ML13330A415
| ML13330A415 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/07/1981 |
| From: | Dietch R, Gilman D San Diego Gas & Electric Co, Southern California Edison Co |
| To: | |
| Shared Package | |
| ML13330A413 | List: |
| References | |
| RTR-NUREG-0452, RTR-NUREG-452 NUDOCS 8112160334 | |
| Download: ML13330A415 (6) | |
Text
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. 101 Generating Station
)
SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment No.
101.
This amendment consists of Proposed Change Nos. 106 and 107 to the Technical Specifications incorporated in Provisional Operating License No.
DPR-13 as Appendices A and B.
Proposed Change No. 106 is a request to modify Technical Specification 6.9.2.a(4) to require prompt notification to the NRC for reactivity anomalies of 1% (delta k)/k involving disagreement with the predicted value of reactivity during power operation, and 0.5% (delta k)/k for subcritical conditions.
These values are now $1.00 and 50 of reactivity respectively.
The proposed changes will revise Technical Specification 6.9.2.a(4) to be consistent with the Standard Technical Specifications.
Proposed Change No. 107 is a request to modify Technical Specification 3.0 by allowing a 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> decision time plus 6 hours6.944444e-5 days <br />0.00167 hours <br />9.920635e-6 weeks <br />2.283e-6 months <br /> to establish hot standby instead of the present 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> to hot standby.
This proposed change will allow for a more orderly shutdown of the reactor when conditions exist which place the station in a mode outside the scope of conditions identified in specific technical specifications. This proposed change is also consistent with the Standard Technical Specifications.
In the event of conflict, the information in this Amendment No. 101 supersedes the information previously submitted.
81216~
-2 Accordingly, it is concluded that (1) the proposed changes do not involve an unreviewed safety question as defined in 10 CFR 50.59, nor do they 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.
In response to Proposed Change No. 93 submitted on June 30, 1980, Technical Specification 3.0 was added by NRC Amendment No. 56 to License No.
DPR-13 and became effective on June 11, 1981. The intent of this proposed change was to add a General Limiting Condition for operation which was consistent with the Standard Technical Specifications. Since the Standard Technical Specifications were revised during the period between submittal of Proposed Change No. 93 and issuance of Amendment No.
56, it has been determined that Proposed Change No. 107 should not be subject to fee since the fee provided for Proposed Change No. 93 should apply in this case also.
Pursuant to 10 CFR 170.22, Proposed Change No. 106, submitted as part of Amendment No.
101, is determined to be a Class II change.
The basis for this determination is that this change is administrative in nature since it deals with the reporting requirements of Section 6, "Administrative Standards" of the Technical Specifications.
Accordingly, the fee of $1,200.00 corresponding to this determination is remitted herewith as required by 10 CFR 170.22.
-3 Subscribed on this JAj day of
________/_d_/
Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By Robert Dietch Vice President Subscribed and sworn to before me this day of
/
P/
NotaP Public in and for the County of Los Angeles, State of California Agnes Crabtree My Commission Expires:
OFFme AAL AGNES CRABTREE aNOTARY PUBLIC - CALIFORNIA lb PRINCIPAL OFFICE IN LOS ANGELES COUNTY
(~My Cormlmission Uxp. Aug. 27, 1982 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By Charles Kocher
e a
Subscribed on this day of
/u ddCE
/9'I.
Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY D. W. Gilman Vice President Subscribed and sworn to before me this Sda y of Z6,p//(.
Notary Public in and for the County of San Diego, State of California Donna M. Takahashi My Commission Expires:
OFFICIAL SEAL DONNAM.TAKAHASHI NOTARY PUBLIC - CALIFORNIA Principal Office in San Diego County My Commission Exp. Jan. 27. 1984 David R. Pigott Samuel B. Casey Orrick, Herrington & Sutcliffe Attorne s for San Diego Gas & ectric Co any By__________
David R. Pigott
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. 101 was served on the following by deposit in the United States Mail, postage prepaid, on the 11th day of December
, 1981.
Henry J. McGurren, Esq.
Staff Counsel U. S. Nuclear Regulatory Commission Washington, D.C.
20545 David R. Pigott, Esq.
Samuel B. Casey, Esq.
Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco,.California 94111 John V. Morowski Bechtel 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 Charles R. Kocher Attorney for Southern California Edison Company