ML20138A797: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 19: Line 19:


=Text=
=Text=
{{#Wiki_filter:r Docket Nos.: 50-361 50-362 Mr. Kenneth P. Baskin                                           Mr. James C. Holcombe Vice President                                                   Vice President - Power Supply Southern California Edison Company                               San Diego Gas & Electric Company 2244 Walnut Grove Avenue                                         101 Ash Street Post Office Box 800                                             Post Office Box 1831 Rosemead, California 91770                                       San Diego, California 92112 Gentlemen:
{{#Wiki_filter:r Docket Nos.: 50-361 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:


==Subject:==
==Subject:==
Line 30: Line 30:
==Enclosure:==
==Enclosure:==
: 1. Amendment No. 35 to NPF-10
: 1. Amendment No. 35 to NPF-10
,          2. Amendment No. 24 to NPF-15 l         3. Safety Evaluation cc w/ enclosures: See next page
: 2. Amendment No. 24 to NPF-15 l
                /DL       LB#3/DL h
: 3. Safety Evaluation cc w/ enclosures: See next page h
OELgl' /, L                                 /
/DL LB#3/DL OELgl' /, L
j         J             HRood:dh   Q.Ad6b Lf                         ton     TM oyak I
/
8/(  85 8g85         8/.9/8                 $/d/85             /   85 g y,           C f ).
j J
HRood:dh Q.Ad6b Lf ton TM oyak 8g85 8/.9/8
$/d/85
/
85 I
8/(
85 g y, f ).
([
([
8510110088 850924
C 8510110088 850924 PDR ADOCK 05000361 l
,      PDR   ADOCK 05000361 l
P PM u---_--_----_-
P                     PM u---_--_----_-       __ _                ---    - - - - - - - - - - -                                  -____


Mr. Kenneth P. Baskin                     San Onofre Nuclear Generating Station Southern California Edison Company         Units 2 and 3 cc:
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:
Mr. James C. Holcombe                     Mr. Hans Kaspar, Executive Director Vice President - Power Supply             Marine Review Committee, Inc.
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.
San Diego Gas & Electric Company         531 Encinitas Boulevard, Suite 105 101 Ash Street                           Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.
,        Charles R. Kocher, Esq.                   Mr. Mark Medford James A. Beoletto, Esq.                   Southern California Edison Company Southern California Edison Company       2244 Walnut Grove Avenue 2244 Walnut Grove Avenue                 P. O. Box 800 P. O. Box 800                             Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe           San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.               P. O. Box 1831 600 Montgomery Street                     San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.
Mr. Mark Medford James A. Beoletto, Esq.
University of San Diego School of Alan R. Watts, Esq.                         Law Rourke & Woodruff                         Environmental Law Clinic Suite 1020                               San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701             Charles E. McClung, Jr. , Esq.
Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.
Attorney at Law
P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.
,      Mr. V. C. Hall                           24012 Calle de la Plaza / Suite 330 Combustion Engineering, Inc.             Laguna Hills, California 92653 1000 Prospect Hill Road                                         .
University of San Diego School of Alan R. Watts, Esq.
Windsor, Connecticut 06095               Regional Administrator, Region V U.S. Nuclear Regulatory Commission     i Mr. S. McClusky                           1450 Maria Lane / Suite 210 Bechtel Power Corporation                 Walnut Creek, California 94596 P. O. Box 60860, Teminal Annex Los Angeles, California 90060             Resident Inspector, San Onofre NPS c/o V. S. Nuclear Regulatory Comission Mr. C. B. Brinkman                       Post Office Box 4329 Combustion Engineering, Inc.             San Clemente, California 92672 7910 Woodmont Avenue l       Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596                                                   -!
Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.
j
Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza / Suite 330 Combustion Engineering, Inc.
Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Regional Administrator, Region V U.S. Nuclear Regulatory Commission i
Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. O. Box 60860, Teminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o V. S. Nuclear Regulatory Comission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue l
Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 j


Southern California Edison Company San Onofre 2/3 cc:
Southern California Edison Company San Onofre 2/3 cc:
California State Library           -
California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841
Government Publications Section Library & Courts Building Sacramento, CA 95841
' ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health 8 ranch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 t
              ' ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County                 -
1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health 8 ranch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 t
1}}
1}}

Latest revision as of 20:14, 11 December 2024

Forwards Amends 35 & 24 to Licenses NPF-10 & NPF-15, Respectively & Safety Evaluation.Amends Modify Tech Spec 3.2.6, Reactor Coolant Cold Leg Temp, at Power Levels Less than 70%
ML20138A797
Person / Time
Site: San Onofre  
Issue date: 09/24/1985
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML20138A804 List:
References
TAC-57297, TAC-57298, NUDOCS 8510110088
Download: ML20138A797 (4)


Text

r Docket Nos.: 50-361 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:

Subject:

Issuance of Amendment No.35 to Facility Operating License NPF-10 and Amendment No. 24 to Facility Operating License NPF-15 San Onofre Nuclear Generating Station, Units 2 and 3 The Nuclear Regulatory Commission (the Commission) has issued the enclosed Amendment No. 35 to Facility Operating License No. NPF-10 and Amendment No. 24 to Facility Operating License No. NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3, located in San Diego County, California.

The amendments modify the Technical Specification 3.2.6, " Reactor Coolant Cold Leg Temperature," concerning cold leg temperature limits at power levels less than 70%.

These amendments were requested by your letter of October 11, 1984 and are covered by Proposed Change Number PCN-149.

A copy of the Safety Evaluation supporting the amendments is also enclosed.

Sincerely, George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing

Enclosure:

1. Amendment No. 35 to NPF-10
2. Amendment No. 24 to NPF-15 l
3. Safety Evaluation cc w/ enclosures: See next page h

/DL LB#3/DL OELgl' /, L

/

j J

HRood:dh Q.Ad6b Lf ton TM oyak 8g85 8/.9/8

$/d/85

/

85 I

8/(

85 g y, f ).

([

C 8510110088 850924 PDR ADOCK 05000361 l

P PM u---_--_----_-

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.

Mr. Mark Medford James A. Beoletto, Esq.

Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.

P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza / Suite 330 Combustion Engineering, Inc.

Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Regional Administrator, Region V U.S. Nuclear Regulatory Commission i

Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. O. Box 60860, Teminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o V. S. Nuclear Regulatory Comission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.

San Clemente, California 92672 7910 Woodmont Avenue l

Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 j

Southern California Edison Company San Onofre 2/3 cc:

California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841

' ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health 8 ranch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 t

1