ML13326A695

From kanterella
Jump to navigation Jump to search
Forwards Amend 62 to License DPR-13,safety Evaluation & Fr Notice of Issuance & Availability.Amend Approves Changes to App a Tech Specs Incorporating Mods to Testing Interval for Safety Injection Sys Hydraulic Valve Testing
ML13326A695
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/25/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Dietch R
Southern California Edison Co
Shared Package
ML13326A696 List:
References
LSO5-82-08-050, LSO5-82-8-50, NUDOCS 8208310251
Download: ML13326A695 (2)


Text

Distribution Docket August 25, 1982 NRC PDR Local PDR ORB Rdg Docket No. 50-206 NSIC LS05-82-08-050 DCrutchfield HSmith Mr. R. Dietch WPaulson Vice President TIppolito Nuclear Engineering and Operations OELD Southern California Edison Company OI&E 2244 Walnut Grove Avenue ACRS (10)

Post Office Box 800 SEPB Rosemead, California 91770

Dear Mr. Dietch:

SUBJECT:

SAFETY INJECTION-SYSTEM HYDRAULIC VALVE TESTIN SAN ONOFRE UNIT 1 The Commission has issued the enclosed Amendment No.62to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station (SONGS), Unit 1. The amendment consists of changes to the Technical Specifications in response to your application dated June 25, 1982.

The amendment approves changes to the Appendix A Technical Specifications which incorporate mdi ifications to the testing interval for safety infection system hydraulic valve testing. 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 Division of Licensing U

S S '

Enclosures:

1. Amendment No. 62 to License No. DPR-13
2. Safety Evaluation
3. Notice of Issuance cc w/enclosures:

See n et page 8208310251 820825 PDR ADOCK 05000206 P

PDR oFFICE ORBI 5 O"f EL&

SURNAME aulson Ippolito Crutchfield Ifoidh DATE).

2.

2 NRC FOM1080 24 82 NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

Mr. August 25, 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:

tChief, 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