ML13331A995
| ML13331A995 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/30/1987 |
| From: | Baskin K Southern California Edison Co |
| To: | |
| Shared Package | |
| ML13316B830 | List: |
| References | |
| NUDOCS 8711030328 | |
| Download: ML13331A995 (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. 144 Generating Station
)
SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment Application No. 144.
This amendment consists of Proposed Change No. 168 and 172 to Provisional Operating License No. DPR-13. Proposed Change Nos. 168 and 172 modify the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendix A.
Proposed Change No. 168 is a request to revise Appendix A Technical Specification 4.16, "Inservice Inspection of Steam Generator Tubing," to delete the previously necessary special inspection requirements.
Recent steam generator operating and inspection results indicate that the special inspection requirements of Specification 4.16.C are no longer justified.
8711030328 871030 PDR ADOCK 05000206 P
-2 Proposed Change No. 172 is a request to revise Appendix A Technical Specification 3.1.4, "Leakage" and create a new Specification 4.1.13, "Leakage Detection Systems," in order to delineate the limiting conditions of operation (LCOs) and surveillance requirements for reactor coolant system (RCS) leakage and the leakage detection systems.
The imposition of these requirements is necessary to close out a Systematic Evaluation Program (SEP) issue associated with technical specification requirements for RCS leakage detection systems.
In the event of conflict, the information in Amendment Application No. 144 supersedes the information previously submitted.
Based on the safety analysis provided in the Description of Proposed Change and Safety Analysis, 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 reasonable assurance that the health and safety of the public will not be endangered by the proposed change.
Pursuant to 10 CFR 170.12, the fee of $150 is herewith remitted.
-3 Subscribed on this 30th day of October
, 1987.
Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By:
/? /'
Kenneth P. Baskin Vice President Subscribed and sworn to before me this MO~-
day of
/ 987 Notary Public irfand for the County of Los Angeles, State of California OFCALSEAO a
C. SALLY SEBO Notary Public-California LOS ANGELES COUNTY My Commission Expires:
O, My Comm. Exp. Apr. 20,1990 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By:
-4 Subscribed on this __
day of r6
, 1987.
Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY By~_
C.
.Hbl combe N
iVice P resident Subscribed and sworn to before me this day of OFFICIAL SEAL STEPHANIE EL HITT moomuuccure NOTAY PUBUIPCIA WmPL QFM W WN DIESCOUNY Notary Public in and for the County of San Diego, State of California My Commission Expires:
/,of/
David R. Pigott Samuel B. Casey Orrick, Herrington & Sutcliffe Attorneys for San Diego Gas & Electric Company 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 Application No. 144 was served on the following by deposit in the United States Mail, postage prepaid, on the 30th day of October
, 1987.
Henry 3. 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 L. G. Hinkleman Bechtel Power Corporation P.O. 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 James McGuffin Western Regional Manager Westinghouse Electric Corporation Post Office Box 2728 Pittsburgh, Pennsylvania 15230 A. I. Gaede 23222 Cheswald Drive Laguna Niguel, California 92677 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
_ames A.' Beolett I