ML13316A817
| ML13316A817 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/25/1985 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316A819 | List: |
| References | |
| LSO5-85-04-038, LSO5-85-4-38, NUDOCS 8505010401 | |
| Download: ML13316A817 (2) | |
Text
April 25, 1985 Docket No. 50-206 DISTRIBUTION LS05-85-04-038 Docket NRC PDR Local PDR Mr. Kenneth P. Baskin ORB #5 Rda Vice President, Nuclear Engineering HThompson Safety and Licensing Department CJamerson Southern California Edison Company WPaulson 2244 Walnut Grove Avenue JZwolinski Post Office Box 800 OELD Rosemead, California 91770 LHarmon WJones
Dear Mr. Baskin:
SUBJECT:
NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT TO LICENSE AND PROPOSED NO SIGNIFICANT HAZARDS CONSIDERATION DETERMINATION AND OPPORTUNITY FOR HEARING Re:
San Onofre Nuclear Generating Station, Unit No. 1 Enclosed is a copy of a Notice of Consideration of Issuance of Amendment to License and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing which has been forwarded to the Office of the Federal Register for publication. The enclosed notice relates to your application dated April 9, 1985, that would modify license condition 3.E to extend the schedule for performing the next steam generator inspection until the refueling outage scheduled to begin no later than November 30, 1985.
Sincerely, Original signed by:
John A. Zwolinski, Chief Operating Reactors Branch #5 Division of Licensing
Enclosure:
Notice cc w/enclosure:
See next page DL:ORB#5 DL:ORB#5 OELD DL:ORR#5
- AD A CJamerson b WPau)son LChandler JZwolinski DCr chfield
/ /85 4 /;/85 4 /v'/85
( -/t/85 5
83505010401 850425 PDR -AflO3CI 05000206
Mr. Kenneth P. Baskin San Onofre Nuclear Generatina Station Southern California Edison Company Unit No. 1 cc Charles P. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Zldq. F Rosemead, California 91770 Sacramento, California 95814 David R. Picott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Dr. Lou Bernath San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 Director Enerqy Facilities Siting Division Energy Resources Conservation &
Development Commission 1516 -
9th Street Sacramento, California 95814 U.S. Environmental Protection Agency Region IX Office ATTN:
Regional Radiation Representative 215 Freemont Street San Francisco, California 94105 Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596