ML20133G406

From kanterella
Jump to navigation Jump to search

Forwards Amend 72 to License DPR-54 & Safety Evaluation. Amend Revises Tech Specs to Change Closure Times of Several Containment Isolation Valves in Table 3.6-1 & Require Leak Rate Testing of Equipment Hatch & Fuel Transfer Tube Seals
ML20133G406
Person / Time
Site: Rancho Seco
Issue date: 07/30/1985
From: Miner S
Office of Nuclear Reactor Regulation
To: Reinaldo Rodriguez
SACRAMENTO MUNICIPAL UTILITY DISTRICT
Shared Package
ML20133G408 List:
References
TAC-55532, NUDOCS 8508080671
Download: ML20133G406 (2)


Text

July 30,1985 Docket No. 50-312 DISTRIBUTION BGrimes DiHHTITeI WJones NRC PDR E8utcher L PDR RDiggs Mr. Ronald J. Rodriguez ORBf4 Rdg RIngram Executive Director, Nuclear HThompson SMiner Sacramento Municipal Utility District 0 ELD Gray File +4 6201 S Street CMiles EBlackwood P. O. Box 15830 LHarmon H0rnstein Sacramento, California 95813 ACRS-10 SECY TBarnhart-4 EJordan

Dear Mr. Rodriguez:

SUBJECT:

AMENDMENT NO. 72 TO FACILITY OPERATING LICENSE NO. DPR-54 The Comission has issued the enclosed Amendment No. 72 to Facility Operating License No. DPR-54 for the Rancho Seco Nuclear Generating (TSs) in Station.

This amendment consists of changes to the Technical Specifications response to your application dated June 20, 1984, as revised February 25, 1985.

The amendment revises the TSs to (1) change the closure times of several containment isolation valves in Table 3.6-1 and (2) require that leak rate testing of the equipment hatch and fuel transfer tube seals after each opening be performed prior to when containment integrity is required by Specification 3.6.1.

A copy of the Safety Evalut. tion is also enclosed. Notice of Issuance will be included in the Comission's Monthly Notice.

Sincerely, Mf-at s! MM Sydney Miner, Project Manager Operating Reactors Branch #4 Division of Licensing

Enclosures:

1.

Amendment No. 72 to DPR-54 2.

Safety Evaluation cc w/ enclosures:

See next page OR8#4:0 '

ORB #4:

QR 4:DL OELD AD

DL

\\s\\l~Dewei GLS as RIn ram SMin J

z 7/\\ /85 7//f/85 7/

7/Aq/85 7p/85 8500000671 850730 PDR-ADOCK 05000312 P

pg

I e

Mr. R. J. Rodriguez Rancho Seco Nuclear Generating Sacramento Municipal Utility District Station CC*

Mr. David S. Kaplan, Secretary Sacramento County and General Counsel Board of Supervisors Sacramento Municipal Utility 827 7th Street, Room 424 District Sacramento, California 95814 6201 S Street P. O. Box 15830 Ms. Helen Hubbard Sacramento, California 95813 P. O. Box 63 Sunol, California 94586 Thomas Baxter, Esq.

Shaw, Pittman, Potts & Trowbridge 1800 M Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector / Rancho Seco c/o U. S. N. R. C.

14410 Twin Cities Road Herald, California 95638 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Comission 1516 - 9th Street Sacramento, California 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Building #8 Sacramento, California 95814 Mr. Joseph Findaro California State Office i

444 North Capitol Street, N.W., Suite 305 Washington, D.C.

20003

-