ML13316B316

From kanterella
Jump to navigation Jump to search

Forwards Amend 123 to License DPR-13 & Safety Evaluation. Amend Approves Request to Uprate Power Rating for Each Emergency Diesel Generator to 6,000 Kw on Interim Basis Subj to Certain Conditions.Notice of Issuance Also Encl
ML13316B316
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 04/14/1989
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B317 List:
References
TAC-71153 NUDOCS 8904280277
Download: ML13316B316 (3)


Text

(1)

April 14, 19890 Docket No. 50-206 DISTRIBUTION Docket File (50-206)

NRC & LPDRs BGrimes Mr. Kenneth P. Baskin PD5 Plant File TMeek (4)

Vice President MVirgilio EButcher Southern California Edison Company JLee ACRS (10) 2244 Walnut Grove Avenue OGC-WF GPA/PA Post Office Box 800 DHagan ARM/LFMB Rosemead, California 91770 EJordan WJones CTrammell NWagner EMurphy SSaba

Dear Mr. Baskin:

DTondi

SUBJECT:

ISSUANCE OF AMENDMENT NOJ23TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 71153)

The Commission has issued the enclosed Amendment No. 123 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the license and the Technical Specifications in response to your application dated November 11, 1988, as supplemented February 14 and 22, and March 11 and 14, 1989.

The amendment approves your request to uprate the power rating for each emergency diesel generator to 6000 kW on an interim basis subject to certain conditions.

Copies of our related Safety Evaluation and Notice of Issuance are also enclosed.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosure:

1.

Amendment No. 123 to 0Fb1 License No. DPR-13

2. Safety Evaluation
3. Notice of Issuance cc /enclosures:

/PD5 PD5 OGC r-DR 5

Smmell:

(PwA GA Oghton 88

/^ /88 1//3/8 L{t8 OFFICIAL RECORD PY 19Ci428027 7 S*R 4

PER ADOCK 05000 F'

F'DC-

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 14, 1989 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 123 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NG. 71153)

The Commission has issued the enclosed Amendment I'o. 123 to Provisional OperatingLicense No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the license and the Technical Specifications in response to your application dated November 11, 1988, as supplemented February 14 and 22, and March 11 and 14, 1989.

The amendment approves your request to uprate the power rating for each emergency diesel generator to 6000 kW on an interim basis subject to certain corditions.

Copies of our related Safety Evaluation and Notice of Issuance are also enclosed.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects EnclosurL:

AIendment ic. 123 to License No.

DPR-13

2.

Safety Evaluation

3. Notice of Issuance cc w/erclosures:

See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Paul Szalinski, Chief Geieral Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. #8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 ResidSt InspecttrarStn Onof reH NPS U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego 1600 Pacific Highway Room 335 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596