ML13316B031
| ML13316B031 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/10/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316B032 | List: |
| References | |
| TAC-66869 NUDOCS 8807110265 | |
| Download: ML13316B031 (3) | |
Text
0 June 10, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
SPENT FUEL TRANSSHIPMENT (TAC NO. 66869)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a Notice of Consideration of Issuance of Amendment to Provisional Operating License and Opportunity for Hearing. The notice relates to your request dated April 28, 1988 for approval to transport spent fuel from Unit 1 using a 7-element spent fuel shipping cask and store the spent fuel in the spent fuel pools of Unit 2 or Unit 3..
The Notice has been sent to the Office of the Federal Register for publication.
Sincerely, original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosure:
Notice cc w/enclosure:
See next page DISTRIBUTION Docket File DHagan NRC & Local PDRs ACRS (10)
PD5 Reading GPA/PA JLee OGC-WF CTrammell
- See previous co
- DRSP/PDV DV DRS DV JLee C ammell:dr GW frton 05/20/88 0194er_
06/ /88
/
/88 OFFICIAL RECORD 8807110265 880610 1;
PDR ADOCK 05000206!,
__P PDR
)
,;tREGuJ, UNITED STATES 0
NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 June 10, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
SPENT FUEL TRANSSHIPMENT (TAC NO. 66869)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a Notice of Consideration of Issuance of Amendment to Provisional Operating License and Opportunity for Hearing. The notice relates to your request dated April 28, 1988 for approval to transport spent fuel from Unit 1 using a 7-element spent fuel shipping cask and store the spent fuel in the spent fuel pools of Unit 2 or Unit 3.
The Notice has been sent to the Office of the Federal Register for publication.
Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects
Enclosure:
Notice cc w/enclosure:
See next page
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting 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. Robert G. Lacy Mr. Dennis M. Smith, Chief Manager, Nuclear Radiological Programs Division San Diego Gas & Electric Company Governor's Office of Emergency Svcs.
P. 0. Box 1831 State of California San Diego, California 92112 2800 Meadowview Road Sacramento, California 95832 Resident Inspector/San Onofre NPS 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 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, Suite 210 Walnut Creek, California 94596