ML13322A610

From kanterella
Jump to navigation Jump to search
Proposed Amend 86 to License DPR-13,consisting of Proposed Change 84 to Tech Specs,Deleting Tech Spec 4.3 Re Entrainment from App B Tech Specs.Affidavit & Certificate of Svc Encl
ML13322A610
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 11/02/1979
From: James Drake, Gilman D
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
To:
Shared Package
ML13322A609 List:
References
NUDOCS 7911190452
Download: ML13322A610 (5)


Text

BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION Application of SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY for a Class 104(b) License to Acquire,

)DOCKET NO. 50-206 Possess, and Use a Utilization Facility as Part of Unit No. 1 of the San Onofre Nuclear )Amendment No. 86 Generating Station SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS &

ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment No. 86.

This amendment consists of Proposed Change No. 84 to the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendices A and B.

Proposed Change No. 84 is a request to delete Technical Specification 4.3, "Entrainment" from the Appendix B Technical Specifications.

The Proposed Change is set forth in the attached Description and Environmental Analysis for Proposed Change No. 84.

In the event of conflict, the information in this Amendment No. 86 supersedes the information previously submitted.

In our opinion, the Proposed Change does not result in a condition which significantly alters the impact of San Onofre Unit 1 on the environment, and there is reasonable assurance that the health and safety of the public will not be endangered by the Proposed Change.

Pursuant to 10 CFR 170.22, Proposed Change No. 84, submitted as Amendment No. 86, is determined to be a Class III change.

The basis for this determination is that the Change involves a single environmental issue.

7911190 4

0 Accordingly, the fee of $4,000.00 corresponding to this determination is remitted herewith as required by 10 CFR 170.22.

Subscribed on this R_4 day of 1979 Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By SJ.

H.

D e

/

Vice Pr sident Subscribed and sworn to before me his day of s A s SFICIAL SEi AGNES CRABTREE NOTARY PUBLIC - CALIFORNIA oPRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commission Ex p. Aug. 27, 1982 Notary tublic in and for the County of Los Angeles, State of California Agnes Crabtree Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By J.ames A. 4Beole to

Subscribed on this 77 day of

_OV6/

7 Respectfully submitted, SAN DIEGO GAS & ELEC'RIC By_

DW.Gilman Vice President Power Supply Division David R. Pigott Samuel B. Casey Chickering & Gregory Attorneys for San Diego Gas & Electric Company By

~

/

/

David R. Pig'tt Subscribed and sworn to before me this day of I)OVMbet, 19 My commission expires the7ZX% day of Notary Publil in and forthfe County of San Diego, State of Cali ornia Angela B. Snyder OFFICIAL SEAL ANGELA B. SNYDER

OTARY PUBLIC - CALIFORNIA
  • PrIncipal Office. San Diego Co. Calif.

My-Cimmission Exp. July 25, J.981 -

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of SOUTHERN CALIFORNIA EDISON COMPANY

)

and SAN DIEGO GAS & ELECTRIC

)

Docket No. 50-206 COMPANY (San Onofre Nuclear Generating Station Unit No. 1 CERTIFICATE OF SERVICE I hereby certify that a copy of Amendment No. 86 was served on the following by deposit in the United States Mail, postage prepaid, on the 15th day of November, 1979.

Henry J. McGurren, Esq.

Staff Counsel U.

S.

Nuclear Regulatory Commission Washington, D. C.

20545 David R. Pigott, -Esq.

Samuel B. Casey, Esq.

Chickering & Gregory Three Embarcadero Center San Francisco, California 94111 I. R. Caraco Bechtel Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Michael L. Mellor, Esq.

Thelen, Marrin, Johnson & Bridges Two Embarcadero Center San Francisco, California 94111 Huey Johnson Secretary for Resources State of California 1416 Ninth Street Sacramento, California 95814 Janice E. Kerr, General Counsel California Public Utilities Commission 5066 State Building San Francisco, California 94102 J. Rengel Atomic Power Division Westinghouse Electric Corporation Box 355 Pittsburgh, Pennsylvania 15230

-2 A.

E. Gaede P. 0. Box 373 San Clemente, California 92672 Frederick E. John, Executive Director California Public Utilities Commission 5050 State Building San Francisco, California 94102 Docketing and Service Section Office of the Secretary U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Jame C.

Beoletto Assis nt Counsel Southe&

California Edison Company