ML13322A951
| ML13322A951 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/01/1980 |
| From: | Dietch R Southern California Edison Co |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML13322A952 | List: |
| References | |
| TAC-42131 NUDOCS 8012030716 | |
| Download: ML13322A951 (7) | |
Text
Southern California Edison Company P. 0. BOX 800 2244 WALNUT GROVE AVENUE ROBERT DIETCH ROSEMEAD, CALIFORNIA 91770 TELEPHONE vICE PRESIDENT DI3E724C44 December 1, 1980 Mr. H. R. Denton, Director Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555
- r.
Gentlemen:
Subject:
Docket No. 50-206 Amendment No. 94 San Onofre Nuclear Generating Station Unit 1 Enclosed are three executed and thirty-seven conformed copies of Amendment No. 94 in Docket No. 50-206. Amendment No. 94 consists of Proposed Change No. 96 to the Technical Specifications incorporated into Provisional Operating License No. DPR-13 as Appendix A.
Proposed Change No. 96 is a request to modify the Technical Specifications to provide for redundancy in decay heat removal capability in all modes of operation. By letter dated June 11, 1980, the Division of Licensing requested all operating pressurized water reactors to submit proposed technical specifications for that purpose. This proposed change is in compliance with that direction.
As part of this proposed change, operational modes have been defined to conform more closely to the definitions of the Standard Technical Specifications; in conjunction, the station procedures are being revised to accommodate these definitions. Accordingly, it is requested that the NRC review proposed Change No. 96 and take appropriate action prior to January 1, 1981, which is the intended effective date of the revised procedures.
Also enclosed is Southern California Edison Company's Check No. T019609 dated November 24, 1980, in the amount of $4,000.00 as required by 10 CFR 170.22.
Very truly yours, E c s r Enclosures
'Zol~o2
BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION Application of SOUTHERN CALIFORNIA EDISON
)
COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY )
for a Class 104(b) License to Acquire,
) DOCKET NO. 50-206 Possess, and Use a Utilization Facility as
)
Part of Unit No. 1 of the San Onofre Nuclear ) Amendment No. 94 Generating Station
)
SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS
& ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment No. 94.
This amendment consists of Proposed Change No. 96 to the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendices A and B.
Proposed Change No. 96 is a request (1) to revise the Technical Specifications to provide for redundancy in decay heat removal capability in all modes of operation, (2) to define operational modes to conform more closely to the Standard Technical Specifications, and (3) to revise certain existing Technical Specifications and Proposed Changes as necessitated by the definition of operational modes.
In the event of conflict, the information in this Amendment No. 94 supersedes the information previously submitted.
-2 Accordingly, it is concluded that (1) the proposed change does not involve an unreviewed safety question as defined in 10 CFR 50.59, nor does it present significant hazards considerations not described or implicit in the Final Safety Analysis, and (2) there is a reasonable assurance that the health and safety of the public will not be endangered by the proposed change.
Pursuant to 10 CFR 170.22, Proposed Change No. 96 submitted as Amendment No. 94 is determined to be a Class III change.
The basis for this determination is that this proposed change involves a single safety issue, has acceptability for the issue clearly identified by an NRC position, and is deemed not to involve a significant hazards consideration.
Accordingly, the fee of $4,000.00 corresponding to this determination is remitted herewith as required by 10 CFR 170.22.
Subscribed on this day of
__/____
Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By Robert Dietch, Vice President Subscribed and sworn to before me this day of (At./AGNES CRABTREE Nota Public in and for the County of Nomemax-mOM Los Angeles, State of California LOSA Agnes Crabtree m
My Commission Expires:
,2 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By mes A. Beolet
-4 Subscribed on this 257 e
day of
___d_______
/
Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY By D. W. Gilman, Vice President Subscribed and sworn to before me this day of Notary Public in and for the County of San Diego, State of California Anne R. Schmidt My Commission Expires:
//
/
OFFICIAL SEAL ANNE R. SCHMIDT NOTARY PUBLIC - CALIFORNIA Principal Office In San Diego County My Commission Exp. Oct. 11, 19831 David R. Pigott Samuel B. Casey Chickering & Gregory Attorneys for San Diego Gas & Electric Company By 4LJI/
David R. Pigott I/N
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of SOUTHERN
)
CALIFORNIA EDISON COMPANY
)
and SAN DIEGO GAS & ELECTRIC )
Docket No. 50-206 COMPANY (San Onofre Nuclear )
Generating Station Unit No. 1)
CERTIFICATE OF SERVICE I hereby certify that a copy of Amendment No. 94 was served on the following by deposit in the United States Mail, postage prepaid, on the 1st day of December
, 1980.
Henry J. McGurren, Esq.
Staff Counsel U. S. Nuclear Regulatory Commission Washington, D. C. 20545 David R. Pigott, Esq.
Samuel B. Casey, Esq.
Chickering & Gregory Three Embarcadero Center San Francisco, California 94111 John V. Morowski Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Michael L. Mellor, Esq.
Thelen, Marrin, Johnson & Bridges Two Embarcadero Center San Francisco, California 94111 Huey Johnson Secretary for Resources State of California 1416 Ninth Street Sacramento, California 95814 Janice E. Kerr, General Counsel California Public Utilities Commission 5066 State Building San Francisco, California 94102
-2 J. Rengel Atomic Power Division Westinghouse Electric Corporation Box 355 Pittsburgh, Pennsylvania 15230 A. E. Gaede P. 0. Box 373 San Clemente, California 92672 Frederick E. John, Executive Director California Public Utilities Commission 5050 State Building San Francisco, California 94102 Docketing and Service Section Office of the Secretary U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Ja
'A. Beoletto Ass ant Counsel Sout n California Edison Company