ML13316B389
| ML13316B389 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/16/1989 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316B390 | List: |
| References | |
| TAC-72920 NUDOCS 8905300284 | |
| Download: ML13316B389 (3) | |
Text
May 16, 1989 Docket No. 50-206 DISTRIBUTION
"(Docket FH1e750-206)
NRC & LPDRs BGrimes Mr. Kenneth P. Baskin PD5 Reading 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 JBradfute
Dear Mr. Baskin:
SUBJECT:
ISSUANCE OF AMENDMENT NO. 128 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 72920)
The Commission has issued the enclosed Amendment No. 128 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your application dated April 11, 1989.
The amendment revises Technical Specification 3.5.1, Reactor Trip Instrument ation, by including a footnote relating to Mode 2 of the Applicable Modes column for Function Unit 4, the,Intermediate Range, Neutron Flux, in Table 3.5.1-1. The footnote indicates that the startup rate ciruit for the inter mediate range neutroo flux.channels will be enabled at 10- % of full reactor power instead at 10 % of full reactor power as presently implied but not specified in the Technical Specifications.
A copy of our related Safety Evaluation is also enclosed. The enclosed related Notice of Issuance has been forwarded to the Office of the Federal Register for publication.
Sincerely, Orgiginal signed by J. Bradfute for Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects
Enclosures:
- 1. Amendment No. 128 to License No. DPR-13
- 2. Safety Evaluation
- 3. Notice of Issuance cc w/enclosures:
See next page
- See previous concurrence DRSP/PD5*
DRSP/PD5*
DRSP/PD5 OGC NRR/S11" N R/SRXB JLee:dr JBradfute CTrammell SNewxlrry WHodys 5/1 /89 5/11/89
/
/89 5/12/89 6/14/89
// /89 D
5 hton
- Qi* 0516 8949.J, t.O,2P
UNITED STATES 0
NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 May 16, 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. 128 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 72920)
The Commission has issued the enclosed Amendment No. 128 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your application dated April 11, 1989.
The amendment revises Technical Specification 3.5.1, Reactor Trip Instrument ation, by including a footnote relating to Mode 2 of the Applicable Modes column for Function Unit 4, the Intermediate Range, Neutron Flux, in Table 3.5.1-1. The footnote indicates that the startup rate ciruit for the inter mediate range neutroo flux channels will be enabled at 10- % of full reactor power instead at 10 % of full reactor power as presently implied but not specified in the Technical Specifications.
A copy of our related Safety Evaluation is also enclosed. The enclosed related Notice of Issuance has been forwarded to the Office of the Federal Register for publication.
Sincerely, LicSaense No.lDPR-13 Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc w/enclosures:
See next page
My. Kenneth P. Baskin San Onofre Nuclear Generating Southern Californid Edison Company Station, Unit No. I cc Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 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 Resident Inspector/San Onofre 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Paul Szalinski, Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Bldg. #8 Sacramento, California 95814