ML20154L341
| ML20154L341 | |
| Person / Time | |
|---|---|
| Site: | Humboldt Bay |
| Issue date: | 05/23/1988 |
| From: | Locke R, Shiffer J PACIFIC GAS & ELECTRIC CO. |
| To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| Shared Package | |
| ML20154L343 | List: |
| References | |
| HBL-88-047, HBL-88-47, NUDOCS 8805310256 | |
| Download: ML20154L341 (2) | |
Text
"
Pacific Gas and Electric Company 77 Bea!e Street James D. SMer San Frandsco, CA 941C6 Vice President 415!973 4684 NJc! ear Pct.er Generaron TWX 910 372 65d7 May 23, 1988 PG&E Letter No. HBL-88-047 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Hashington, D.C.
20555 Re:
Docket No. 50-133, OL-DPR-7 Humboldt Bay Power Plant, Unit 3 SAFSTOR Technical Specifications, Revision 0 Gentlemen:
PG&E letter dated March 16, 1988, (HBL-88-026) transmitted proposed Technical Specifications to be issued by the NRC as Revision 0 of the approved SAFSTOR Technical Specifications.
In accordance with further discussions on May 5, 1988, between PG&E and the NRC Staff, PG&E is submitting the enclosed changes to the proposed Technical Specifications. describes the changes and Enclosure 2 provides the replacement pages for use in the SAFSTOR Technical Specifications.
Kindly acknowledge receipt of this material on the enclosed copy of this letter and return it in the enclosed addressed envelope.
Subscribed to in San Francisco, California this 23rd day of May 1988.
Respectfully submitted, Pac Gas an Electric Company By is
/J 07Shiffhr Howard V. Golub LNcePresident Richard F. Locke Nuclear Power Generation Attorneys for Pacific Gas and Electric Company Subscribed and sworn to before me this 23rd day of May 1988 By SEAlc '+
Richard F. Locke Nahcy J. Ledast'er7NiltaTy Public in l
and for the City and County of l
San Francisco, State of California 8805310256 880523 l
PDR ADOCK 05000133 My commission expires April 27, 1990. '
P DCD I
cc:
P. B. Erickson (2)
{7h"*******'""""""L OF FICnAL SEA J. B. Hartin NANCY J. LEMASTER l
Service Listing (Decommissioning)
Noun rusuc.CAuf0RNIA l
l Cm & COUNTY OF SAN f RANCISCO Enclosures My commaston wres Apro 27. mo_
~ ~
2107S/0059K/PLP/1739
\\ \\
PG&E Letter No. HBL-88-047 ENCLOSURE 1 DESCRIPTION OF MODIFICATIONS EA92 III-5 Parameter 4 is clarified to read, "Cs-137 activity.(c)=
Footnote (c) denotes that Cs-137 activity is measured by gamma spectrometry.
Throughout the table, m (milli) is replaced by p (micro).
V-1 Section V.A.1: 2 X 10-2 mci /cc is changed to 2 X 10-2 pCi/cc.
V-5 Section V.B.1.c:
the word "normally" is removed.
Section V.2.b:
1 X 10-4 mci /mi is changed to 1 X 10-4 pCi/ml; 5 X 10-5 mci /ml is changed to 5 X 10-5 pCi/ml.
V-10 Section V.7.b: 0.005 mci is changed to 0.005 pCi.
V-11 The limit for tritium is changed to 3 X 10-5 pCi/ml VII-21 Section VII.E.1:
"1. Shipping and disposal of radioactive materials" is added to the list of detailed procedures.
l 2107S/0059K L