ML13316B312
| ML13316B312 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/06/1989 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316B313 | List: |
| References | |
| TAC-71597 NUDOCS 8904200272 | |
| Download: ML13316B312 (3) | |
Text
April 6, 1989 Docket No. 50-206 DISTRIBUTION Docket File NRC & Local PDRs Mr. Kenneth P. Baskin PD5 Reading Vice President JLee Southern California Edison Company CTrammell 2244 Walnut Grove Avenue OGC-WF Post Office Box 800 DHagan Rosemead, California 91770 ACRS (10)
GPA/PA
Dear Mr. Baskin:
PD Plant File
SUBJECT:
ENVIRONMENTAL ASSESSMENT - AMENDMENT APPLCIATION NO. 164 (TAC NO. 71597)
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 January 11, 1989, as supplemented January 27, March 4 and 11, 1989 for technical specification changes associated with Fuel Cycle 10 reload safety evaluation.
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 890420 PDR AD2 C
0(
/PDV 05 0GC DRSP/D:PD5 lmmell:rw GWKnighton 3/ 89 3/ Y89 3/23/89 1/(/89 OFFICIAL RECORD COPY
.10 UNITED STATES g1 NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 6, 1989 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 - AMENDMENT APPLICATION NO. 164 (TAC NO. 71597)
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 January 11, 1989, as supplemented January 27, March 4 and 11, 1989 for technical specification changes associated with Fuel Cycle 10 reload safety evaluation.
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. Paul Szalinski, 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 Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 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