ML13316A877

From kanterella
Jump to navigation Jump to search

Forwards Franklin Research Request for Info Re 851004 Exemption Requests from 10CFR50.48 & App R to 10CFR50
ML13316A877
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/10/1985
From: Lear G
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316A879 List:
References
TAC-64883 LSO5-85, NUDOCS 8512130221
Download: ML13316A877 (2)


Text

Distribution Copies:

December 10, 1985 Docket File NRC PDR Local PDR PD#l r/f Docket No. 50-206 HThompson LS05-85 OELD CJordan BGrimes JPartlow RDudley PShuttleworth ACRS (10)

Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

EXEMPTION REQUESTS FROM 10 CFR 50.48 AND APPENDIX R TO 10 CFR 50 Re:

San Onofre Nuclear Generating Station, Unit No. 1 The NRC has completed its preliminary review of the subject item addressed by your submittal dated October 4, 1985. The staff's contractor, Franklin Research Center, has prepared the enclosed request for information. Your prompt response to this request will enable the NRC to complete the review on a timely basis.

The reporting and/or record-keeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under P.L.96-511.

Sincerely, PDR AD5 851210o-

'3 George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A

Enclosure:

Request for Information cc: w/Enclosure See next pa LA/PAD1:DL-A P

V,

htLwr D/PAD1:bt-A SURNA E........

DATE 1..12/7./.5.....

.. 1

/.5.

1..

8.

NRC FORM 318 (10

0) NRCM 0240 OFFICIAL RECORD COPY USGPO 19I1-335-96o

Kenneth December 10, 1985 Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc:

Charles R. 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 Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Allman 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 Chai rman Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 -

9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596