ML13316B183
| ML13316B183 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 11/23/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316B184 | List: |
| References | |
| TAC-66869 NUDOCS 8811290451 | |
| Download: ML13316B183 (3) | |
Text
November 23, 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:
ENVIRONMENTAL ASSESSMENT - SPENT FUEL TRANSSHIPMENT (TAC NO. 66869)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a copy of a Notice of Environmental Assess ment and Finding of No Significant Impact. The notice relates to your request dated April 28, 1988 to transship spent fuel from Unit No. 1 to Unit Nos. 2 and 3.
The Notice has been sent to Office of the Federal Register for publication.
Sincerely, original signed by Charles Trammell 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 PD5 Plant File CTrammell JAMartin OGC-WF D
PDV PD5 OGC J )
8ell:dr
) 8888
/11/}/88
//58 OFFICIAL RECORD COPY P311290451 881123 PDR ADOCK 05000206.
S P REQ&
.0 REo oUNITED STATES NUCLEAR REGULATORY COMMISSION 0 IWASHINGTON, D. C. 20555 0,
November 23, 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:
ENVIRONMENTAL ASSESSMENT - SPENT FUEL TRANSSHIPMENT (TAC NO. 66869)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a copy of a Notice of Environmental Assess ment and Finding of No Significant Impact. The notice relates to your request dated April 28, 1988 to transship spent fuel from Unit No. 1 to Unit Nos. 2 and 3.
The Notice has been sent to 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. Bdskin 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 Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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 1600 Pacific Highway Room 335 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