ML19317D982

From kanterella
Jump to navigation Jump to search
Confirms 780208 Telcon Authorizing Change to Tech Spec 3.3.5 Allowing 72-h Period to Return Reactor Bldg Spray Valve 3BS2 to Operable Status on One Time Basis Only Per 780208 Request.Expires on 720210
ML19317D982
Person / Time
Site: Oconee  
Issue date: 02/08/1978
From: Goller K
Office of Nuclear Reactor Regulation
To: Parker W
DUKE POWER CO.
References
NUDOCS 7912100659
Download: ML19317D982 (2)


Text

-

n,

.pn

v,,,,,
,7 7

9

m.. ;.?.J.'

+

c_

7r-

.. N. 2

~ z 2,.,. S ;

.o

+

(
y h, w_.,-
  • Tl ei :n \\ &

,.m

- ? V Q, m;..e.tjw.

m i

,. u.., ;,,..

c-

^.

;.y. w ; 4;.k
,

~

,rg

.. 2

,z.

(

TS m RLITION i

' ~

.y :

m.

.3 W

X L~

February 8.1978 NRC.PDRs LOCAL PDR

~^v

~

Docket Nos 50-269,

ORB #1 Reading y

VStello E'-

and 50-287 KRGoller JCGough

~

ASchwencer Duke Power Company

. DNeighbors -

~ SMSheppard

. 1,,...

ATTN: Mr. Willian 0. Parker. Jr. ; 7

?.

Vice President - Steam Production

-DEisenhut'

~ X:

Gi.

(0IVE&3(

i ;s+~

Post Office Box 2178 2

422 South Church Street OELD Charlottes North Carolina 28242 BJones s

4

.TBAbernathy

~ >

Gentlemen:

J'w.

-JRBuchanan

~

1. /-

1..

N.

~ACRS(16)~

This confims our telephoned authorization given today, February 8,1978, for a change in Technical Specifications for the Oconee Nuclear Station l

as requested by your telecopy on February 8,1978. - Facility Operating Lir.ense Hos. DPR-38 DPR-47 and DPR-55 are amended on this date by I

making the fbilowing Technical Specification change:

1 1

The following sentence to be added to_ Sectica 3.3.5 to read:

~

"In the caseuff Reactor Building Spray valve _3BS2,.72 J

consecutive hours are allowed to return the' valve to operable status'on a one time basis only; this 72 hour8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> allowance shall expire,oa February 10. 1978."

4 c,

' Copies of the license amendments, our evaluation and rederal Register Notice for this Technical Specification change will be sent to you when completed. '

. j 3 y, ^

p sincerely, ic e;

.L u

a

>..a; h... i[ Original signed by ' ASchwencer m

. W..

c

.{'i". j@ii Jh{M 1 for/@N Karl L LGeller, Asststant Director 36 i

s.

I p5 - fbe Operating Reactors Y'..nd 5tff0fi30Divistoo of Operating Reactors d-

,y cc a i z. u. : n

-e.,

+

~..u e Sc: See next page' hgl y l 5%

j

. [,.

2

.. e..

~

O

,4'

,e 3

l f

/ )

{'.

k

< m.. :p;.w.LS %,. - ;i. ;

- a =~

1

.u,

p {

m: w% % d% m

.,,i.~-

2 4

s e-

-r.

v

g

~:

w

,,u MR

^, omos s.'

DOR:0RB#1M v DOR:0E h DOR':

?- 'd N D P

b,_,,. DNe rk:lb

ASchw#

KRdler'

-N# "

eP I encer 2/3/78 2/ /78Y e ' 2/T /78.

i 1

.5 [

~

4

~

~

g,,

o e.'

+"i s.

> F.,,o.

  • usi.ov=. M.sv. w

..,..d e c=> =a-.

-'i i

-ac romu na c> o acu aue Q

w

, -. e., a.

, e.:

r}

Duke Power Company 2-February 8,1978 cc:

Mr. William L. Porter Duke Power Company P. O. Box 2178 422 South Church Street Charlotte, North Carolina 26242 J. Micheal McGarry, III, Esquire DeBevoise & Liberman 700 Shoreham Building 806-15th Street, NW.,

Washinc:en, D.C.

20005 Oconee ?ublic Library 201 Sc ith Spring Street Walhal a, South Carolina 29691 Honoratie James M. Phinney County supervisor of Oconee County Walhal.a, South Carolina 29621 Chief Energy Systens Analysei Branch (AW-459)

Office cf Radiation Programs U. S. Environmental Protection Agency Room 645, East Tower 401 M Street, S. W.

Washington, D. C.

20460 U. S. Environmental Protection Agency Region IV Office ATTN :

EIS COORDINATOR 345 Coutland Street, N. E.

Atlanta, Georgia 30308 Chrys Baggett State Clearinghouse Division o.f Policy Development 116 West Jones Street Raleigh, N.C. 27603 l

r y

e g

y