ML20203N774

From kanterella
Jump to navigation Jump to search
Forwards Amend 79 to License DPR-54 & Safety Evaluation. Amend Revises Min Required Boron Concentration in Primary Sys While Loading & Unloading Fuel from Reactor
ML20203N774
Person / Time
Site: Rancho Seco
Issue date: 04/08/1986
From: Kalman G
Office of Nuclear Reactor Regulation
To: Reinaldo Rodriguez
SACRAMENTO MUNICIPAL UTILITY DISTRICT
Shared Package
ML20203N776 List:
References
NUDOCS 8605060050
Download: ML20203N774 (2)


Text

,. . _ _ . -_ _ -

April 8, 1986 b%h6\

Docket No. 50-312 DISTE]LtlTION -

BGrimes cWcket File) WJones WRC FDR F0B, PWR-B L PDR LFMB Mr. Ronald J. Rodriguez PBD-6 Rdg RIngram Executive Director, Nuclear FMiraglia SMiner Sacramento Municipal Utility District 0 ELD Gray File +4 6201 S Street OPA EJordan

, P. O. Box 15830 LHarmon TBarnhart-4 Sacramento, California 95813 JPartlow ACRS-10 GKalman

Dear Mr. Rodriguez:

SUBJECT:

AMENDMENT N0.79 TO FACILITY OPERATING LICENSE N0. DPR-54 The Commission has issued the enclosed Amendment No. 79 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 March 18, 1985, as supplemented by letter dated August 2, 1985.

, This amendment revises the minimum required boron concentration in the primary system while loading and unloading fuel from the reactor.

. A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be 4

included in the Commission's biweekly Federal Register notice.

Sincerely, i

/S/

George Kalman, Project Manager PWR Project Directorate #6

Division of PWR Licensing-B

Enclosures:

1. Amendment No. 79 to OPR-54
2. Safety Evaluation i cc w/ enclosures:

. See next page

( . O PBd_f Lan/

PBD-6 pw PBD-6 n'P S 6 OELD PBD-67 RIngfam GKalman;cf SMiner RWeller J5to1L /3:w 3/6/86 3/6/86 3/4/86 3/ 6 /86 3/ /86 3/f7 /8 ( ds

\

8605060050 860408 PDR ADOCK 05000312 P PDR

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 V. 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