ML19317G762
| ML19317G762 | |
| Person / Time | |
|---|---|
| Site: | Rancho Seco |
| Issue date: | 11/30/1977 |
| From: | Reid R Office of Nuclear Reactor Regulation |
| To: | Mattimoe J SACRAMENTO MUNICIPAL UTILITY DISTRICT |
| Shared Package | |
| ML19317G763 | List: |
| References | |
| NUDOCS 8004010590 | |
| Download: ML19317G762 (2) | |
Text
-
,.,.,z,..,., r.m 3 : m,. ;.,.
3 y ~n.
....c
.c.
, ~ s m. ~ ~ mem;pc, ?;n T.M. ~y 3.
- ' t u,.
m.
y,.
a a
p z
u.-
e D*R}D fF')D r IY
- g-A @Ju.ME $ud['f 4
2 o
DI3TRIBUTION:
November 30, 1977 Docket File.
T8Abernathy NRC PDR.
JRBuchanan
~
ORB # Rdg Docket No.:
50-312 VStello KRGoller/TJCarter i
RIngram L01shan i
Attorney, OELD Sacramento Municipal Utility District Ol&E (5)
ATTN:
Mr. J. J. Mattimoe BJones (4)
Assistant General Manager y
.BScharf (15)
'r
- ['
~
~JMcGough' and Chief Engineer r
y 6201 S Street
~
'DEisenhut
' 4 "#
BHarless P. O. Box 15830
. I Sacramento, California, 9581[3
~
ACRS'(16)
/'
Je 1
Dross
. /...
Gentlemen:
. Gray File
.. Tig.
4 Extra Cys lL The Commission has issued the enclosed'Anendment'No. 16to Facility '
I Operating License No. DPR-54 for the Rancho Seco Nuclear Generating Sta tion.
This amendment, in response to your letter dated
(
September 27, 1977 consists of changes to the Technical Specifications,
<*9 in the surveillance testing of the reactor internal vent valves.
f
- N 5, In addition.' t'he enclosed Safety Eva'fuation l5clides1'our. evaluation t:
,.o Lof the reanalysis of the Ehiergenc^f Core Cooling 59 stem ' per s
with revised reactor coolant system pressure drop ' characteristics
' ' %:VW ' '
'as referenced in your' letter dated August 30, 197.7., 4
'#k:?
4 Y,
..Li
'., ~..
A copy of the Notice of Issuance,.is also enclosed.
- c;9W L-Sincerelh..
v~/,,
r
~
7 % ?,
- - ~
3,v -
w Mif A
Y
'g C.
Robert W. Reid, Chief.
i d
)S. ;0perating Reactors ~ Branch #4.. -
'@?
u.. 1 '.' e A
%,., g - c -,
Division of.0perating Reactors
~.
t
Enclosures:
-4 1.
Amem>nent No.,,16
? Me 2,
.'T% if" 7 "' ! / !. F,
~..
Y:
l' Sf Evaluation
, } ;., f, _ "
g
N, cc w/ enclosures:
See next page QO
- !,U l 8004010
. y_ g ORB #4:DOTh '
ORB #4:D0R OE1,.D
_Nb 'PR.
FS B D L..
Y
.. C:.0RSMID g
tu- = *. 81RgG bl.ShMU.ra.
dl. mom.
.LB& W -
i i
_111 1 477 11/1117 lizainz 1.1/3$a2
///'gdp
~
=
(,
=crom m i,.m = = om
- *..ac.:.;..
..m...,m m_csm_
D
..s i
Sacramento Municipal Utility,
District cc w/ enclosure (s):
David S. Kaplan, Secretary and U. S. Environmental Protection Agency General Counsel Region IX Office ATTN:
EIS C0ORDINATOR 6201 S Street 100 California Street P. O. Box 15830 Sacramento, California 95813 San Francisco, California 94111 Mr. Patrick McLarkey, Chairman cc w/enclosur'e(s) & incoming dtd.: 9/27/77 & 8/30/77 Sacramento County Board of Supervisors California Department of Health Sacramento County Courthouse Sacramento, California 95814 ATTN:
Chief,' Environmental Radiation Control Unit Energy Resources Conservation and Radiological Health Section Development Commission 714 P Street, Room 498 Sacramento, California 94814 ATTN: Librarian lill Howe Avenue Sacramento, California 95825 Business and Municipal Department Sacramento City-County Library 828 I Street t
Sacramento, California a5814 Chief, Energy Systems Analyses Branch (AW-459)
Office of Radiation Programs U. S. Environmental Protection Agency Room 645, East Tower 401 M Street, S.W.
Washington, D.C.
20460 e
e 4
8
-