ML13330A196

From kanterella
Jump to navigation Jump to search
Application for Amend 96 of License DPR-13 Submitted as Proposed Change 101 to Tech Specs Authorizing Reorganization Changes.Certificate of Svc Encl
ML13330A196
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 02/02/1981
From: Dietch R
Southern California Edison Co
To:
Shared Package
ML13330A195 List:
References
NUDOCS 8102050230
Download: ML13330A196 (7)


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. 96 Generating Station SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS

& ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment No. 96.

This amendment consists of Proposed Change No. 101 to the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendices A and B.

Proposed Change No. 101 is a request to revise the Administrative Controls. sections of the Appendix A and B Technical Specifications to incorporate station reorganization changes which will be implemented upon NRC review and approval.

In the event of conflict, the information in this Amendment No. 96 supersedes the information previously submitted.

9102 0510 1

e

-2 Accordingly, it is concluded that (1) the proposed changes do not involve an unreviewed safety question as defined in 10 CFR 50.59, nor do they present significant hazards considerations not described or implicit in the Final Safety Analysis, and (2) there is a 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. 101, submitted as Amendment No. 96, is determined to be a Class II change. The basis for this determination is that the change is administrative in nature and has no safety or environmental significance.

Accordingly, the fee of $1,200.00 corresponding to this determination is remitted herewith as required by 10 CFR 170.22.

-3 Subscribed on this

?X' day of

./ff/

Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By Robert Dietch Vice President of Nuclear Engineering and Operations Subscribed and sworn to before me this a

day of OFFICIAL SEAL AGNES CRABTREE NOTARY PUBLIC - CALIFORNIA PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commissio Exp. Aug. 27, 198 Notar Public in and for the County ofMm Los nifgeles, State of California Agnes Crabtree 4

My Commission Expires: ez61 217

-4 Subscribed on this,J2 day of

/ 9S?/

Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY B

b Gary D. Cotton Vice President of Engineering Subscribed and sworn to before me this day of

/9p Notary Public in and for the County of San Diego, State of California Anne R.- Schmidt My Commission Expires:

A' 1,

OFFICIAL SMAL ANNE R. SCHMIDT NOTARY PUBLIC CALIFORNIA Principal Office In San Diego County My Commission Exp. Oct. 11, 1983

-5 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By J~as A. Beoletto David R. Pigott Samuel B. Casey Chickering & Gregory 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. 96 was served on the following by deposit in the United States Mail, postage prepaid, on the 3rd day of February, 1981 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 John V. Morowski 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

-2 J. Rengel Atomic Power Division Westinghouse Electric Corporation Box 355 Pittsburgh, Pennsylvania 15230 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 A. Beoletto Assist nt Counsel South California Edison Company