ML13326A688

From kanterella
Jump to navigation Jump to search
Forwards Amend 61 to License DPR-13,safety Evaluation & Notice of Issuance & Availability.Amend Approves Changes to App a Tech Specs,Incorporating Revised Section 6.11, Radiation Protection Program
ML13326A688
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/11/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Dietch R
Southern California Edison Co
Shared Package
ML13326A689 List:
References
LSO5-82-08-033, LSO5-82-8-33, NUDOCS 8208170251
Download: ML13326A688 (2)


Text

DISTRIBUTION August 11, 1982 Docket NRC PDR Local PDR Docket No. 50-206 ORB Reading NSIC LSO5-82-08-033 DCrutchfield HSmith WPaulson Mr. R. Dietch, Vice President OELD Nuclear Engineering and Operations OI&E (2)

Southern California.Edison Company ACRS (10) 2244 Walnut Grove Avenue RDiggs Rosemead, California 91770 LSchneider TBarnhart (4)

Dear Mr. Dietch:

SEPB

SUBJECT:

RADIATION PROTECTION PROGRAM The Commission has issued the enclosed Amendment No. 61 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit 1. The amendment consists of changes to the Technical Specifica tions in response to your application dated April 1982.

The amendment approves changes to the Appendix A Technical Specifications which incorporate revised Section 6.11, "Radiation Protection Program."

Note that these Technical Specifications are to be implemented within 30 days.

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

Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch #5 U

Division of Licensing

Enclosures:

I., Amendment No.

61 to License No. DPR-13

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

See next page 8208170251 820811 PDR ADOCK 05000206 P

PDR OFFICE

.DL:.

.5

  1. 5 OELD Dl(

DL

/SA IL H5RN If i.

SUNMEJ HS

cc WPaul1so j.....

W)R g w7f.. U.CX.

Ub.iJ I T'pal t..............

Scu..

DATEb

/82

//82

/.81.82

.. 82 NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-980

Mr. August 11, 1982 cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David-R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o 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 San Diego, California 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U.- S. Environmental Protection Agency Region IX Office ATTN: Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 Robert H. Engelken, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596