ML13316A856
| ML13316A856 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 09/17/1985 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J San Diego Gas & Electric Co, Southern California Edison Co |
| Shared Package | |
| ML13316A857 | List: |
| References | |
| TAC-57868 NUDOCS 8509260145 | |
| Download: ML13316A856 (4) | |
Text
SEP 17 1985 Docket Nos.: 50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President -
Power Supply Southern California 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:
Exemption Related to 10 CFR Part 20 - Use of a Protection Factor With MSA GMR-I Canisters In response to your letters dated March 20, July 11, and July 31, 1985, the Commission has issued the enclosed Exemption from the requirements of 10 CFR 20, Appendix A, footnote d-2(c). The exemption allows the use of a radioiodine protection factor of 50 for MSA GMR-I canisters at San Onofre Units 1, 2, and 3.
We have concluded, based on the considerations discussed in the Exemption, that: (1) there is reasonable assurance that the health and safety of the public will not be endangered by this action, and (2) such activities will not be inimical to the common defense and security or to the health and safety of the public.
The exemption is being forwarded to the Office of the Federal Register for publication. The related Notice of Environmental Assessment and Finding of.
No Significant Impact was published in the FEderal Registeron September 1, 1985.
A copy is enclosed for your information.
Sincerely, George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing
Enclosures:
- 1. Exemption DL:AD/Y DL: IR
- 2. Environmental Assessment
- Previously concurred;
/85 9/ /85 DL:LB3 DL:LB3 DL:DRB5 DL:ORB5 0EL
- HRood
- JLee
- CJamerson *Dudley WID ton JZ 8/
/85 8/
/85 8/
/85 8/
/85 8I/85 ef/ /2.-/85 8509260145 850917 PDR ADOCK 05000206 PDR
Mr.
Kenneth P. Baskin San Onofre Nuclear Generatirn Station Southern California Edison Company Unit No. 1 cc Charles P. Kocher, Assistant Joseph 0. Vard, Chief General Coursel Paiological Health Branch James Reoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Strert, Office Bldg. 8 Posemeard, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.
600 Montgomery Stree+
53 Encinitas Boulevard, Suite 1G5 San Francisco, California 94111 Encinitas, California 92024 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 9267?
Cha i rian Roar of Supervisors Count, of San Diego San Diego, California 92101 irector Energy Facilities Siting Division rnEnrgy Resources Conservation &
Pevelopment Commission 1516 - 9th Street Sacramento, California 95814 Recional Administrator, Reloer V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 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 Dr. L. Bernath Manager, Nuclear Department 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 Santa Ana, 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 U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lan/Suite 210 Bechtel Power Corporation Walnut Creek, California 92672 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission 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
-2 California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Dieoo County 1600 Pacific Highway, Room 335 San Dieao, CA 92101 California Department 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, Buildina #8 Sacramento, California 95814