ML13330A173

From kanterella
Jump to navigation Jump to search

Amend Application 125 to License DPR-13,making Minor Corrections to Radiological Effluent Tech Specs & Deleting Remaining Portion of App B Since Tech Specs in App B No Longer Effective After 850101
ML13330A173
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/13/1984
From: Baskin K, Holcombe J
San Diego Gas & Electric Co, Southern California Edison Co
To:
Shared Package
ML13330A172 List:
References
TAC-56339 NUDOCS 8412180317
Download: ML13330A173 (6)


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 Application No. 125 Generating Station

)

SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment Application No. 125.

This amendment application consists of Proposed Change No. 146 to Provisional Operating License No. DPR-13. Proposed Change No. 146 modifies the Technical Specifications incorporated into Provisional Operating License No. DPR-13 as Appendices A and B.

Proposed Change No. 146 is a request to revise the Appendix A, Technical Specifications to make minor corrections to the Radiological Effluent Technical Specifications. The proposed change also deletes the remaining portion of Appendix B since the Technical Specifications contained in Appendix B are no longer effective after January 1, 1985.

In the event of conflict, the information in Amendment Application No. 125 supersedes the Information previously submitted.

8412180317 841213 PDR ADOCK 05000206 P

PDR

-2 Based on the safety analysis provided in the Description of Proposed Change and Safety Apalysis, it is concluded that (1) the proposed change does not involve an unreviewed safety question as defined in 10 CFR 50.59, nor does it present significant hazards considerations not described or implicit in the Final Safety Analysis, and (2) there is reasonable assurance that the health and safety of the public will not be endangered by the proposed change.

Pursuant to 10 CFR 170.12 as revised in 49 FR 21293 dated May 21, 1984, the fee of $150.00 is herewith remitted.

GvN:3002F

-3 Subscribed on this

_3__4 day of

_________/_/_

Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY ByP Kenneth P. Baskin Vice President Subscribed and sworn o before me this

/J___

day of

/

OFFICIAL SEAL AGNES CRABTREE NOTARY PUBLIC -

CALFORNIA Pm i NCIPAL O

Nce.

IN LOS ANGELES COUNTY My Commission Expires Aug. 27, 1986 Nota g Prublic in and for the County of Los Angeles, State of California My Commission Expires:

7,7,/fl'd Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company ByA e

a es A.A collet~oj

-4 Subscribed on this day of

/

/

f V.

Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY ByL C.

_H6icombe ViPresident Subscribed and sworn to before me this day of IL

/-e f/.

OFFICIAL SEAL try Public in and f r th,/County of LORAINE E. GRAY NOTARY PUBLIC - CALIFORNIA S a n D, SP R IN C IP A L O FFIC E IN

~ \\~ >~,

SAN DIEGO COUNTY My Commission Expires:

My Commission Exp Ap 6 1986 David R. Pigott Samuel B. Casey Orrick, Herrington & Sutcliffe Attorneys for San Diego Gas & Electric Company By David R. Pigott

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. 124 was served on the following by deposit in the United States Mail, postage prepaid, on the

/4..

day of 0ecepber, 1984.

Henry J. McGurren, Esq.

Staff Counsel U.S. Nuclear Regulatory Commission Washington, D.C. 20545 David R. Pigott, Esq.

Samuel B. Casey, Esq.

Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 John V. Morowski Bechtel Power Corporation P.O. 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

-2

3. Rengel Atomic Power Division Westinghouse Electric Corporation Box 355 Pittsburgh, Pennsylvan'ia 15230 A. E. Gaede 23222 Cheswald Drive Laguna Niguel, California 92677 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 Jam i

eolett Att r ey Sou rn California Edison Company