ML13305A500

From kanterella
Jump to navigation Jump to search

Forwards Corrected Amend 21 to License NPF-10,coversheet of Changes to Tech Specs & Page B2-8
ML13305A500
Person / Time
Site: San Onofre 
Issue date: 12/07/1983
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13305A502 List:
References
TAC-51626 NUDOCS 8312270210
Download: ML13305A500 (3)


Text

DISTRIBUTION

  • cUocument_ ontro 50-361)\\

NRC PDR L PDR NSIC PRC System DEC 0 7 1983 LB#3 Reading JLee HRood GWKnighton TMNovak Docket No.:

50-361 Attorney, OELD ELJordan:IE JMTayl or; IE Mr. Kenneth E. Baskin ACRS (16)

Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

Subject:

Correction for Amendment No. 21 San Onofre Nuclear Generat4ng Station, Unit 2 Amendment No. 21 to Facility Operating License No. NPF-10 was issued on November 9, 1983. Through oversight, page B2-8 was omitted from the list of pages to be changed. There is no change to the text of the page; only the page number changed from B2-7 to B2-8. Attached is a corrected cover sheet of changes to the Technical Specifications for Amendment No. 21 and page B2-8.

Mi@

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

Attachment:

As stated cc: See next page PDR ADOCK 05000361 p

PDR OFFICEb.D DL: LB#3 SURNAMEI.

HROod ni..ton ATE a

NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

San Onofre Mr. Kenneth E. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Vice President -

Power Supply San Diego Gas & Electric Company 101 Ash Street 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. 0. Box 800 P. 0. Box 800 Rosemead, California 91770 Rosemead, California 91770 Mr. Henry Peters Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN:

David R. Pigott, Esq.

P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Ms. Lyn Harris Hicks Mr. George Caravalho Advocate for GUARD City Manager 3908 Calle Ariana City of San Clemente San Clemente, California 92672 100 Avenido Presidio San Clemente, California 92701 Richard J. Wharton, Esq.

Univeristy 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 San Clemente, California, 92701 Phyllis M. Gallagher, Esq.

Suite 222 Lawrence Q. Garcia, Esq.

1695 West Crescent Avenue California Public Utilities Commission Anaheim, California 92701 5066 State Building San Francisco, California 94102 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mr. V. C. Hall Mt. La Jolla, California 92037 Combustion Engineering, Inc.

1000 Prospect Hill Road Charles E. McClung, Jr., Esq.

Windsor, Connecticut 06095 Attorney at Law Mr. S Mc~usky24012 Calle de la Plaza/Suite 330 Mr. S. McClusky Lgn ilClfri 25 Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060

Mr. Dennis F. Kirsh U.S. Nuclear Reoulatory Commission Recion V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre/NPS c/o U. S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92672 Regional Administrator - Region V/NRC 1450 Maria Lane/Suite 210 Walnut Creek. California 9459:

Mr. C. B. Brinkman Combustion Enginerina, Inc.

7010 Woodmont Avenue Bethesda, Maryland 20814 California Department of Health AJIN:

Chief, Environmental Radiation Control Unit Radiocical Health Section 714 P Street, Room 498 Sacrar:ento, California 95814 Chair-an, Soard Supervisors San Dieco County San Diego, California 92412 Mayor, City of San Clemente San Clemente, California 92672 U.S.

Environmental Protection Agency AT1N:

EIS Coordinator Region IX Office 215 Freeniont Street:

San Francisco, California 94111 Director, Eneroy Facilities Siting Division Energy Rescurces Conservation &

Development Commission 1111 Howe Avenue.

Sacramento, California 95825 California State Library Government Publications Section Library and Courts Building Sacra-ento, California 95841 ATTN:

Ms.

nary Schell