Letter Sequence Other |
|---|
|
Results
Other: ML13303B031, ML13305A890, ML13310B024, ML13310B548, ML13310B550, ML13310B673, ML13316A805, ML13316A866, ML13316B055, ML20081B573, ML20133A063, ML20205H689, ML20207N580, ML20212R628
|
MONTHYEARML13310B0241983-10-17017 October 1983 Informs of Organizational & Personnel Changes Resulting from Jan 1980 Centralization of Nuclear Engineering & Operations Dept.Revs to Tech Specs Being Prepared for Future Submittal Project stage: Other ML13305A5371984-03-0707 March 1984 Forwards Application for Amend 24 to License NPF-10 & Amend 10 to License NPF-15.Amends Revise Tech Spec 4.8.1.1.2.C Re Level of Insolubles in Diesel Fuel Oil & Section 6 Re Organizational Changes Project stage: Request ML20081B5641984-03-0707 March 1984 Application for Amend 10 to License NPF-15,revising Tech Spec 4.8.1.1.2.C to Determine Operability of Diesel Generator Should Diesel Fuel Oil Fail to Meet Test for Insolubles & Revising Section 6 Re Organization Changes Project stage: Request ML20081B5731984-03-0707 March 1984 Proposed Revs to Tech Spec 4.8.1.1.2.C to Determine Operability of Diesel Generator Should Diesel Fuel Oil Fail to Meet Test for Insolubles & Proposed Revs to Section 6 Re Organizational Changes Project stage: Other ML13310B5481984-07-17017 July 1984 Forwards Amend Application 122 to License DPR-13,changing Tech Specs to Reflect Staff Overtime & Administrative Requirements,Per Generic Ltrs 82-12 & 82-16.Fee Encl Project stage: Other ML13310B5511984-07-17017 July 1984 Proposed Changes to Tech Spec Section 6.2.2, Administrative Controls, to Add Requirements Re Administration & Use of Staff Overtime Project stage: Request ML13310B5501984-07-17017 July 1984 Amend Application 122 to License DPR-13,revising Tech Specs to Add Requirements Re Administration & Use of Unit Staff Overtime,Per Generic Ltrs 82-12 & 82-16 Project stage: Other ML13310B6691984-09-0404 September 1984 Revised Application to Amend Licenses DPR-13,NPF-10 & NPF-15,changing Tech Specs Re Offsite Organization & Radiation Instrumentation Setpoint Project stage: Request ML13310B6731984-09-0404 September 1984 Proposed Tech Spec Table 3.5.10-1 Re Radiation Instrument Alarm Setpoint & Figures 6.2.1.1,5.2-1 & 6.2-1 Re Offsite Organization Project stage: Other ML13310B6811984-09-0505 September 1984 Revised Proposed Change 127 to Tech Spec Table 3.5.7-1 Project stage: Request ML13310B6781984-09-0505 September 1984 Forwards Addl Info Re Proposed Change 127 to Tech Spec Table 3.5.7-1,in Response to 840723 Request Project stage: Request ML13330A4421984-09-0707 September 1984 Forwards Request for Addl Info Re Proposed Changes to Tech Specs Concerning Onsite Organization,Review Responsibilities & Control Room Command Function.Meeting Will Be Scheduled in Future Project stage: RAI ML13330A1671984-11-30030 November 1984 Rev 1 to Proposed Change 119 to Tech Specs,Revising Administrative Controls on Staff Working Hours by Job Classification Project stage: Request ML13330A4591984-11-30030 November 1984 Application for Amend to License DPR-13,consisting of Rev 1 to Proposed Change 119 to Tech Specs Re Administrative Controls on Working Hours of Staff Job Classifications,Per NUREG/CR-1764 Project stage: Request ML13324A5301984-12-27027 December 1984 Summary of 841211 Meeting W/Util Re Proposed Tech Spec Changes on Administrative Controls.List of Attendees Encl Project stage: Meeting ML13316A8051985-03-0606 March 1985 Amend 88 to License DPR-13,adding Administrative Guidance & Requirements Re Assignment of Overtime to Personnel Performing safety-related Activities Project stage: Other ML13316A8031985-03-0606 March 1985 Forwards Amend 88 to License DPR-13 & Safety Evaluation. Amend Adds Administrative Guidance & Requirements Re Assignment of Overtime to Personnel Performing safety-related Activities Project stage: Approval ML13316A8081985-03-0606 March 1985 Safety Evaluation Supporting Amend 88 to License DPR-13 Project stage: Approval ML13331A8031985-04-12012 April 1985 Forwards Responses to Questions Re Proposed Change 130 & Proposed Tech Spec Section 6.0, Administrative Controls. Onsite & Offsite Organization Charts Revised Project stage: Request ML13311A3851985-04-12012 April 1985 Rev 0 to Energy Balance Method Verification Project stage: Request ML20133A0631985-08-0202 August 1985 Proposed Tech Specs Extending Time Period for Submittal of Semiannual Radioactive Effluent Release Rept for 90 Days Project stage: Other ML13316A8691985-10-15015 October 1985 Safety Evaluation Supporting Amend 91 to License DPR-13 Project stage: Approval ML13316A8661985-10-15015 October 1985 Amend 91 to License DPR-13,approving Tech Spec Revs Re Administrative Controls,Including Reporting Requirements,Min Shift Crew Composition & Offsite Organization Project stage: Other ML13316A8641985-10-15015 October 1985 Forwards Amend 91 to License DPR-13 & Safety Evaluation. Amend Approves Tech Spec Revs Re Administrative Controls, Including Reporting Requirements,Min Shift Crew Composition & Offsite Organization Project stage: Approval ML13305A8901986-06-30030 June 1986 Rev 2 to Chemistry Procedure SO123-III-6.6, Diesel Fuel Oil Specs & Testing Requirements Project stage: Other ML20206U7991986-09-30030 September 1986 Revised Proposed Tech Spec Change PCN 192,in Response to Generic Ltr 84-15 Concerning Cold Fast Start Testing.Addl Justification Also Encl,Per 860814 Meeting Project stage: Meeting ML20207N5331987-03-0909 March 1987 Forwards Notice of Withdrawal of License Amend Request NPF-10/15-75 Proposing Amends to Licenses NPF-10 & NPF-15. Withdrawn Amend Proposed Revs to Tech Spec 4.8.1.1.2.c & Was Superseded by Util 860317 Application Project stage: Withdrawal ML20207N5801987-03-0909 March 1987 Notice of Withdrawal for License Amend Request NPF-10/15-75. Amend Proposed Revs to Licenses NPF-10 & NPF-15 Re Determination of Diesel Generator Operability When Fuel Oil Fails to Pass Test for Insolubles Project stage: Other ML20212R6281987-04-0909 April 1987 Amends 59 & 48 to Licenses NPF-10 & NPF-15,respectively, Reducing Frequency of Emergency Diesel Generator (EDG) Fast Starts,Revising Diesel Fuel Oil Surveillance & Reducing Number of EDG Tests Project stage: Other ML20212R6481987-04-0909 April 1987 Safety Evaluation Supporting Amends 59 & 48 to Licenses NPF-10 & NPF-15,respectively Project stage: Approval ML13316B0521988-08-0303 August 1988 Forwards Amend 105 to License DPR-13 & Safety Evaluation. Amend Incorporates Recent Organizational Changes & Reflects Recent 10CFR50 NRC Correspondence Requirements.Changes Re Onsite & Offsite Organization Charts Not Included Project stage: Approval ML13316B0551988-08-0303 August 1988 Amend 105 to License DPR-13,revising Tech Specs to Be Consistent W/Recent Util Organizational Changes & Recent 10CFR50 NRC Correspondence Requirements Project stage: Other ML13316B0561988-08-0303 August 1988 Safety Evaluation Supporting Amend 105 to License DPR-13 Project stage: Approval ML20205H6891988-10-18018 October 1988 Corrected Amends 68 & 57 to Licenses NPF-10 & NPF-15, Respectively,Deleting Onsite & Offsite Organization Charts & Revising Reporting Responsibility of Independent Safety Engineering Group & Nuclear Safety Group Project stage: Other ML13303B0311989-04-12012 April 1989 Advises That Proposed Change PCN-83 to Licenses NPF-10 & NPF-15,revising Section 6, Administrative Controls Withdrawn,In Response to Util Requests.Fr Notice of Withdrawal Will Be Prepared Project stage: Other ML13303B0911989-04-25025 April 1989 Forwards Notice of Withdrawal of 840307 Application for Amends to Licenses NPF-10 & NPF-15,revising Administrative Controls of Tech Specs to Reflect Changes in Util Organizational Structure Project stage: Withdrawal ML20245J6161989-04-25025 April 1989 Notice of Withdrawal of 840307 Application for Amends to Licenses NPF-10 & NPF-15,revising Tech Specs to Reflect Changes in Util Organizational Structure & to Incorporate New NRC Reporting Requirements Project stage: Withdrawal 1985-03-06
[Table View] |
Text
-April 12, 1989 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
PROPOSED CHANGE PCN-083 SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. 54700 AND 54701)
By letter dated March 7, 1984 you submitted proposed change PCN-083 to Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3 respectively. This change would revise Section 6, Administrative Controls, of the Technical Specifications to reflect changes in the Southern California Edison Company (SCE) organizational structure, to incorporate new NRC reporting requirements, and to make minor clarifications to the Section 6 requirements. This proposal was subsequently modified by letters dated September 4, 1984; April 12, 1985; August 2, 1985; August 15, 1985; and May 3, 1988. However, your staff subsequently informed the NRC during a telephone conference on April 4, 1989 that the amendment is no longer requested. Therefore, your proposed change is considered to be withdrawn. If this information is not correct, please notify the NRC of your intended actions within 10 days of receipt of this letter.
We have prepared a proposed Notice of Withdrawal of Application for Amendment to Facility Operating Licenses. Unless you notify us that we are incorrect within 10 days of receipt of this letter, we will file the notice with the Office of the Federal Register for publication.
Sincerely,
/s/
Donald E. Hickman, Project Manager Project Directorate V Division.of Reactor Projects - III, IV, V and Special Projects cc: See next page DISTRIBUTION:
DoT TefIl PD5 Reading JLee OGC (f/info only)
BGrimes
-NRC & LPDRs MVirgilio DHickman EJordan ACRS (10)
DD Mn:cd ton 4/1 /89 4/ V/89 8904200254 890412 PDR ADOCK 05000361 PNU
0 UNITED STATES 0
NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 12, 1989 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
PROPOSED CHANGE PCN-083 SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. 54700 AND 54701)
By letter dated March 7, 1984 you submitted proposed change PCN-083 to Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3 respectively. This change would revise Section 6, Administrative Controls, of the Technical Specifications to reflect changes in the Southern California Edison Company (SCE) organizational structure, to incorporate new NRC reporting requirements, and to make minor clarifications to the Section 6 requirements. This proposal was subsequently modified by letters dated September 4, 1984; April 12, 1985; August 2, 1985; August 15, 1985; and May 3, 1988. However, your staff subsequently informed the NRC during a telephone conference on April 4, 1989 that the amendment is no longer requested. Therefore, your proposed change is considered to be withdrawn. If this information is not correct, please notify the NRC of your intended actions within 10 days of receipt of this letter.
We have prepared a proposed Notice of Withdrawal of Application for Amendment to Facility Operating Licenses. Unless you notify us that we are incorrect within 10 days of receipt of this letter, we will file the notice with the Office of the Federal Register for publication.
Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects III, IV, V and Special Projects cc: See next page
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:
Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.
Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company, Charles R. Kocher, Esq.
2244 Walnut Grove Avenue James A. Beoletto, Esq.
P. 0. Box 800 Southern California.Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN: David R. Pigott, Esq.
San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. Charles B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.
Walnut Creek, California 94596 12300 Twinbrook Parkway, Suite 330 Rockville, Maryland 20852 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522