ML20135F326
| ML20135F326 | |
| Person / Time | |
|---|---|
| Site: | Rancho Seco |
| Issue date: | 08/30/1985 |
| From: | Miner S Office of Nuclear Reactor Regulation |
| To: | Reinaldo Rodriguez SACRAMENTO MUNICIPAL UTILITY DISTRICT |
| Shared Package | |
| ML20135F330 | List: |
| References | |
| TAC-57074, NUDOCS 8509170220 | |
| Download: ML20135F326 (2) | |
Text
.
August 30, 1985 1
D
-O Docket No. 50-312
. DISTRIBUTION BGrimes iDocketFile WJones NRC PDR^'
MVirgilio L PDR RDiggs Mr. Ronald J. Rodriguez ORB #4 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 N0. 73 TO FACILITY OPERATING LICENSE NO. DPR-54, RADI0 ACTIVE GASE0US EFFLUENT MONITORING INSTRUMENTS The Commission has issued the enclosed Amendment No. 73 to Facility Operating License No. DPR-54 for the Rancho Seco Nuclear Generating Station. This amendment consists of changes to the Technical Specifications (TSs) in response to your application dated September 20, 1984.
The amendment revises the TSs to (1) change the name of the Reactor Building Stack, Auxiliary Building Stack, Reactor Building Service Area Vent and the Radwaste Service Area Vent Particulate Monitors to Particulate Samplers, (2) change the name of the Radwaste Service Area Iodine monitor to Iodine Sampler, and (3) delete the source check, instrument channel calibration and the channel check for these instruments.
A copy of the Safety Evaluation is also enclosed. Notice of Issuance will be included in the Comission's Biweekly Notice.
Sincerely, crtir.:1 t?J2d M Sydney Miner, Project Manager Operating Reactors Branch #4 Division of Licensing
Enclosures:
1.
Amendment No. 73 to DPR-54 2.
Safety Evaluation M)M
- p [6 s,
4c1 Y
/.OELDDeU9 GL as AD:
- DL
.RIngram SMined&"
JStolz j
8/p/85 8/gp/85 8/3c/85 8/1/ /85 8
/85 8509170220 850030~
l PDR ADOCK 05000312 P~
_,--~w 7 -
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 620.1 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 Commission 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 l
l
-