ML13305A569
| ML13305A569 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/16/1984 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J San Diego Gas & Electric Co, Southern California Edison Co |
| References | |
| NUDOCS 8405020297 | |
| Download: ML13305A569 (11) | |
Text
APR 16 19840 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern Carolina 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:
Request for Additional Information Regarding Recently Proposed License Amendments As you know, there have been a number of requests for changes to the San Onofre 2 and 3 technical specifications or license conditions made by your organization since January 1, 1984. As we have discussed with your staff on a number of occasions in recent months, we require additional information about most of these proposed changes in order to proceed with our review of them.
The specific information required for each such request is defined in the enclosures.
Please include this type of information in all future requests for license amendments in addition to the information currently being provided.
If you have any questions regarding this request, please contact the staff project manager for San Onofre 2 and 3.
Sincerely, Originalsi n ired by George W. In ighto#
George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing
Enclosures:
DISTRIBUTION As stated Document--Contrtl7 o1 6 1-/3627 NR PUR cc:
See next page Local PDR NSIC PRC.System N
SIC LB#3 Reading JLee HRood DL:
- OELD, Attorney HRood/yt GWKnighton ACRS (16) 4/
&/84 4/11/84 EJordan NGrace 8405020297 840416 PDR ADOCK 05000361
-0 9
'R
San Onofre Mr. Kenneth P. 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 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 San Clemente, 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 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 1450 Maria Lane/Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre NPS c/o U. S. NRC Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission CRegion V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596
Enclosure I Additional Information Requested For each individual change to the Technical Specifications (or License Conditions) we require the following information in narrative form:
A. Description of Change
- 1. Identify the number and title of the Tech. Spec. to be changed.
- 2. Summarize the function of the Tech. Spec.
- 3. Define the proposed change with specificity. Describe the current Tech. Spec., the proposed change, and what effect the proposed change will have on the Tech. Spec.
B. Justification for Change
- 1. Identify, if possible, which example of no significant hazards consideration given in 48 FR 14870 fits the proposed change.
- 2. Explain how the proposed change is similar to the selected example.
Enclosure II Proposed Technical Specification Changes for which Additional Information is Required Proposed Change Number Date of Submittal 4, 41, 91, 97, 98, 144 1/25/84 75, 83 3/7/84 8, 155 3/30/84 85, 89, 99, 100, 101, 102, 103 4/2/84 109, 110, 131, 140, 145, 146 135 4/6/84
- -DISTRIBUTION:
Document Control (50--361/36 PDR LPDR NSIC April 2, 1984 LB/3 Reading H Rood J Lee DOCKET NO(S).
50-361/362 To Those on Attached lIst
SUBJECT:
SCUTERN CALIFORNIk EDIS(N
SAN ONOFRE NUCLEAR NRATING STATI(N, UNITS 2 & 3 The following documents concerning our review of the subject facility are transmitted for your information.
Lii Notice of Receipt of Application.
l Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No.
, dated O Notice of Hearing on Application for Construction Permit.
L Notice of Consideration of Issuance of Facility Operating License.
Application and Safety Analysis Report, Volume l Amendment No.
to Application/SAR dated Construction Permit No. CPPR-
, Amendment No.
, dated l
Facility Operating License No.
,Amendment No.
,dated Order Extending Construction Completion Date, dated
[i Other(Specify) 4onthy Notice - Applications and Amendments to Operating Licenses Involving No SUgnifticant Hazards Considerationst. dtd 3/22/84 (see page 10749)
Office of Nuclear Reactor Regulation
Enclosures:
As stated cc:
OFFICE SURNAME J
~~~~~~~~~~~~~~.......
DATE NRCFORM318 (10/80) NRCMO240 OFFICIAL RECORD COPY
ADDRESSEES:
California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Director, Energy Facilities Siting Division Energy Resources Conseryation &
Development Commission 1111 Howe Avenue Sacramento, CA 95825 Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Superyisors San Diego County San Diego, CA 92412 California Dept. 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 Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814
Distributi
.'D PDR LPOR MAR 2 1 1984 PRC System NSIC LB#3 Reading HRood JLee (2)
DOCKET NO(S).
50-361/362 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770
SUBJECT:
SOUTHERN CALIFORNIA EDISON COMPANY, ET AL AAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 The following documents concerning our review of the subject facility are transmitted for your information.
l Notice of Receipt of Application.
l Draft/Final Environmental Statement, dated O Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No*. _,
dated l Notice of Hearing on Application for Construction Permit.
L Notice of Consideration of Issuance of Facility Operating License.
L Application and Safety Analysis Report, Volume Amendment No.
to Application/SAR dated l Construction Permit No. CPPR-
, Amendment No.
, dated L Facility Operating License No.
,Amendment No.
, dated Order Extending Construction Completion Date, dated EKI Other(Specify) Monthly Notice - Applications and Amendments to Operating liaenseq Involving No.Significant Hazards Considerations, dtd 2/24/84 (see pages 7092 & 7093)
Office of Nuclear Reactor Regulation
Enclosures:
As stated cc: See next page OFFICE L
- DL SURNAMEO 1 ft DATEN 2
1/84 NRC FORM 318 (10/80) NRCMO0240 OFFICIAL RECORD COPY
San Onofre Mr. Kenneth P. 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 Richard.1.
Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Dieco, California 92110 1055 North Main Street San Clemente, California, 92701 Charles E. McClung, Or., 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 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 1450 Maria Lane/Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre MPS c/o U. S. NRC Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission CReqion V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596
-2 California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:
Ms. Mary Schnell Director, Energy Facilities Siting Division Energy Resources Conservation &
Development Commission 1111 Howe Avenue Sacramento, CA 95825 Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Superyisors San Diego County San Diego, CA 92412 California Dept. 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 Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814
Distribution document Control (50-361/362)
MAR 3 0 1984 NRC PDR L PDR NSIC LB#3 Reading DOCKET NO(S).
50-361/362 HRood Mr. Kenneth P. Baskin JLee (2) eVA~e Pres'dent Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770
SUBJECT:
SOUTHERN CALIFORNIA EDISON COMPANY, ET AL-SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 The following documents concerning our review of the subject facility are transmitted for your information.
Notice of Receipt of Application.
Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated l
Safety Evaluation Report, or Supplement No.
, dated Notice of Hearing on Application for Construction Permit.
l Notice of Consideration of Issuance of Facility Operating License.
l Application and Safety Analysis Report, Volume L Amendment No.
'to Application/SAR dated Construction Permit No. CPPR-
, Amendment No.
, dated E Facility Operating License No.
,Amendment No.
, dated E
Order Extending Construction Completion Date, dated Other (Specify) Monthly Notice - Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dtd 3/22/84 (SPPpage10749)
Office of Nuclear Reactor Regulation
Enclosures:
As stated cc: See next page OFFICE LB# :DL SURNAME.
DATE)
/
NRCFORM318(10/80)NRCMO240 OFFICIAL RECORD COPY
San Onofre Mr. Kenneth P. 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 fir. 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 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 San Clemente, California, 92701 Charles E. McClung, Or., 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 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 1450 Maria Lane/Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre NPS c/o U. S. NRC Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission -Region V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596