ML20128P820
| ML20128P820 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 02/17/1993 |
| From: | Brown S Office of Nuclear Reactor Regulation |
| To: | Ray H SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML20128P825 | List: |
| References | |
| TAC-M84995, NUDOCS 9302250113 | |
| Download: ML20128P820 (3) | |
Text
._
Docket No. 50-206 February 17, 1993 i
Mr. Harold B. Ray Senior Vice President Southern California Edison Co.
Irvine Operations Center 23 Parker Street Irvine, California 92718
Dear Mr. Ray:
SUBJECT:
ISSUANCE OF AMENDMENT FOR THE SAN ON0FRE NUCl. EAR GENERATING STATION,_
UNIT NO. 1 (TAC HO. M84995)
The Commission has issued the enclosed. Amendment No.153 to f acility Operating License No. OPR-13 for San Onofre Nuclear Generating Station, Unit No.1.
The amendment consists of changes to the Technical Specificatior.s in response to your application dated Hoveniber 18,1992 (reference PCN 260).
The amendment changes Technical Specifications (TS) 6.9.1.8, " Semiannual Radioactive Effluent Release Report," and TS 6.14, "Offsite Dose Calculation Manual" to extend the Radioactive Effluent Release Report submittal frequency from semiannual to annual.
A copy of our related Safety Evaluation is also enclosed.
The notice of issuance will be included in the Commission's next. regular biweekly f1@ril Regjitr>t notice.
Sincerely, ORIGINAL SIGNE0 EiY Stewart W. Brown, Project Manager Non-Power Reactors and Decommissinning Project Directorate Division of Operating Reactor Support Office of Nuclear Reactor Regulation
Enclosures:
n 1.
Amendment No.153 to DPR-13 2.
Safety Evaluation cc w/ enclosures:
See next page pISTJUEMIJDB
- Docket >Filese PDRs ONDD R/F SBrown BGrimes WJone:-
OGC DHagan GHill (2)
OC/LFDCB CGrimes ACRS (10)
OPA Region V (4)
SWeiss (11820)
EHylton (llB20)
KPerkins, RV
- See prev',ous concurrence 0FC POV:LA*
PDV:PM*
P:D*
OGC*
~
NAME DFoster SBrown SWeiss SHom
/, !
!DATE- _ 1/22/93 1/25/93 1/25/93 1]28/93 !
6FFICIAL RECURD'TOPY 00CUMENT NAME:
S034995.4Rb 9302250113 930217 PDR ADOCK 05000206 w
ggg
'o
'6.-
-uma%
P PDR-
'f
~s
o-.
/ pa tae o
UNIT ED STATES 8
NUCLEAR REGULATORY COMMISSION g
4 e
WASHINGTON, D. C. 205%
1
)
February 17, 1993 Docket No. 50-206 Mr. Harold B. Ray Senior Vice President Southern California Edison Co.
Irvine Operations Center 23 Parker Street Irvine, California 92718
Dear Mr. Ray:
SUBJECT:
ISSUANCE Of AMENDMENT FOR THE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. M34995)
The Commission has issued the enclosed Amendment No, 153 to facility Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1.
The amendment consists of changes to the Technical Specifications in. response to your application dated November 18, 1992 (reference PCN 260).
The amendment changes Technical Specifications (TS) 6.9.1.8,"'Semianrual Radioactive Effluent Release Report," and TS 6.14, "Offsite Dose Calculation Manual" to extend the Radioactive Effluent Release Report submittal frequency from semiannual to annu..1.
A copy of our related Safety Evaluation is.also enclosed. The notice of issuance will be included in the Commission's next regular biweekly E.e.d. eral Regj.itar notice.
Sincerely, m/ $U test v Stewart W.-Brown, Project Manager L
Non-Power Reactors and Decommissioning l
Project Directorate Division of Operating Reactor Support L
Office of Nuclear Reactc*/ Regulation l
Enclosures:
1.
Amendment No.153 to DPR-13 p
2.
Safety Evaluation L-cc w/ enclosures:
See next page
Mr. Harold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 CC:
Mr. Howard J. Wong Mr. Richard J. Kosiba, Project Manager U.S. Nuclear Regulatory Commission Bechtel Power Corporation Region V 12440 E, Imperial liighway 1450 Maria Lane, suite 210 Norwalk, California 90650 Walnut Creek, California 94596 Mr. Robert G. Lucy Manager, Nuclear Department San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident inspector / San Onofre NPS c/o U.S. Nuclear Regulatory Commission P. O. Box 4329 San Clemente, California 92674 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672 Chairman, Board of Supervisors County of San Diego 1600 Pacific highway,' Room 335 San Diego, California 92101 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek. California 94596 Mr. Hank Kocol Radiologic Health Branch State Department of Health Services Post Office box 942732 Sacramento, California 94234 Mr. Don J. Womeldorf Chief, Environmental Management Bran:h California Department of Health Services 714_P Street, Room 616-Sacramento, California 95814
-