ML16342D730
| ML16342D730 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 07/10/1997 |
| From: | Steven Bloom NRC (Affiliation Not Assigned) |
| To: | Rueger G PACIFIC GAS & ELECTRIC CO. |
| Shared Package | |
| ML16342D731 | List: |
| References | |
| TAC-M94791, TAC-M94792, NUDOCS 9707150044 | |
| Download: ML16342D730 (4) | |
Text
duly 10, 1997 Hr. Gregory H. Rueger Pacific Gas and Electric Company NPG - Hail Code A10D P. 0.
Box 770000 San Francisco, Cali fornia 94177
SUBJECT:
DIABLO CANYON NUCLEAR POWER PLANT, UNITS 1 AND 2 - WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NOS.
H94791 AND M94792)
Dear Hr. Rueger:
By letter dated February 15, 1996, Pacific Gas 8 Electric Company applied for an amendment to the Diablo Canyon Nuclear Power Plant Facility Operating License Nos.
The proposed amendment would have revised Technical Specification (TS) 3.5.2, "ECCS Subsystems
- Tavg Greater Than or Equal to 350'F," to change the 'allowed outage time (AOT) for any one safety injection (SI) pump from 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> to 7 days.
The specific TS change proposed added a new footnote that increases the AOT for one SI pump from 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> to 7 days for performance of non-routine, emergent maintenance and required review by the Plant Staff Review Committee (PSRC),
and Plant Manager approval prior to e'xceeding 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />.
Subsequently, by letter dated July 2, 1997, you withdrew the amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely, Original Signed By Steven D. Bloom, Project Manager Project Directorate IV-2 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation Docket Nos. 50-275 and 50-323
Enclosure:
Notice cc.w/encl:
See next page DOCUMENT NAME:
DC94791.WDL DISTRIBUTION:
l Oocket File PUBLIC PDIV-2 Reading JRoe EAdensam WBateman SB.'l.ooin EPeyton OGC ACRS
- KPerkins, RIV/WCFO
- PGwynn, RIV
/
OFC PDIV
/PM NAME SBl o :ye DATE 7//0/97 L
9'707% 50044. 970710 PDR ADQCK 05000275 P t, PDR PDIV-2/LA ey n
7/IQ/97 PY llllllllllllllllllllllllllllllllllllll
0
't
}
1 l9
Mr. Gregory M. Rueger Duly 10, 1997 cc w/encl:
NRC Resident Inspector Diablo Canyon Nuclear Power Plant c/o U.S. Nuclear Regulatory Commission P. 0.
Box 369 Avila Beach, California 93424 Dr. Richard Ferguson, Energy Chair Sierra Club California 1100 11th Street.
Suite 311 Sacramento, Cali forni a 95814 Ms.
Nancy Culver San Luis Obispo Mothers for Peace P. 0; Box 164 Pismo Beach, Cali fornia 93448 Chairman San Luis Obispo County Board of Supervisors Room 370 County Government Center San Luis Obispo, California 93408 Mr. Truman Burns Hr. Robert Kinosian California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, Cali fornia 94102 Mr. Steve Hsu Radiologic Health Branch State Department of Health Services Post Office Box 942732 Sacramento, California 94232 Diablo Canyon Independent Safety Committee ATTN:
Robert R. Wellington, Esq.
Legal Counsel 857 Cass Street.
Suite D
Monterey. California 93940 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower 5 Payi llion 611 Ryan Plaza Drive. Suite 400 Arlington, Texas 76011-8064 Christopher J.
- Warner, Esq.
Pacific Gas 8 Electric Company Post Office Box 7442 San Francisco, California 94120 Mr. Robert P.
Powers Vice President and Plant Manager Diablo Canyon Nuclear Power Plant P. 0.
Box 56 Avila Beach. California 93424 Telegram-Tribune ATTN:
Managing Editor 1321 Johnson Avenue P.O.
Box 112 San Luis Obispo, California 93406