ML13331A916

From kanterella
Jump to navigation Jump to search

Informs That 851121 License Amend Application & 860625 Supplement Denied for Reasons Stated in Encl Safety Evaluation.Proposal of New Tech Specs Requested within 45 Days of Ltr.Safety Evaluation & Notice of Denial Encl
ML13331A916
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 03/30/1987
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13331A917 List:
References
TAC-60219, NUDOCS 8704060236
Download: ML13331A916 (2)


Text

MAR 3 0 1981 Docket No.:

50-206 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

DENIAL OF LICENSE AMENDMENT APPLICATION NO. 132 Re:

San Onofre Nuclear Generating Station, Unit 1 (SONGS-1)

The NRC staff has completed its review of your license amendment application dated November 21, 1985, as supplemented on June 25, 1986.

For the reasons described in the enclosed Safety Evaluation (SE), the amendment is being denied. Since the development of an adequate long-term surveillance program for the SONGS-1 safety injection system hydraulic valves is an important safety issue, we request that you review the enclosed SE and propose new technical specifications within 45 days of receipt of this letter. If you desire a meeting with the staff to discuss the technical aspects of this issue, your NRC Project Manager will make the necessary arrangements. The enclosed Notice of Denial is being transmitted to the Office of the Federal Register for publication.

This completes our action on TAC No. 60219.

Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A

Enclosures:

1. Safety Evaluation
2. Notice of Denial cc's:

See Next Page 8704060236 670330 PDR ADOCK 05000206 P

PDR

  • SEE PREVI NG RRENCE Office:

PM/PAD#1 PAEB PAE Surname:

PShuttleworth *RDudley g Masciantonio GBagchi RBal ard Date:

03/1) /87 03/09/ 7 03 87 03/X\\ /87 03/(/87 Office:

PD/PAD#1/

0 We Surname:

GLear roi ect Date:

03J /87 3/l/

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Allman Ann C. Vasques, Chief San Diego Gas & Electric Company Radiological Programs Division P. 0. Box 1831 Governor's Office of Emergency Svcs.

San Diego, California 92112 State of California 2800 Meadowview Road Sacramento, CA 95832 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 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 -

9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 4