ML13330A418

From kanterella
Jump to navigation Jump to search
Application to Amend Provisional License DPR-13,consisting of Proposed Change 110 to Apps a & B Tech Specs to Incorporate Station Reorganization Changes.Certificate of Svc Encl
ML13330A418
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/10/1981
From: Dietch R
Southern California Edison Co
To:
Shared Package
ML13330A417 List:
References
NUDOCS 8112220339
Download: ML13330A418 (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. 100 Generating Station

)

SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS

& ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment No. 100.

This amendment consists of Proposed Change No. 110 to the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendices A and B. Proposed Change No. 110 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. 100 supersedes the information previously submitted.

8222033 11218 PD ADOCK =05000206 P

Pp

-2 The amendment applies only to the organizational structure of the station.

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 10CFR 170.22, Proposed Change No. 110, submitted as Amendment No. 100, 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 Z___

day of ___________/97/

Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By Robert Dietch Vice President Subscribed and sworn to before me this

//_

day of

/_

_/_

Notary ubIjlic in and for the County of Los A geles, State of California Agnes Crabtree My Commission Expires:

.///7 OMICIAL SEAL AGNES CRATREE NOTARY PUBLIC - CALIFORNIA PRINCIPAL O FFICE IN LOS ANGELES COUNTY

.PasnWOp.

AIS20,982

Subscribed on this J L;,

day of AL 2cpsr 44 Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY By D. W. Gilman Vice President Subscribed and sworn to before me this

~~~ da y o f

~

A A /

otaryPublic in and for the County of San Diego, State of California Donna M. Takahashi avIA

=My Commission Expires:

OFFICIAL SEAL DONNA M. TAKAHASHI NOTARY PUBLIC - CALIFORNIA Principal Office in San Diego County My Commission Exp. Jan. 27. 1984

-5 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By Charles R. Kocher 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 CCMMISSION In the Matter of SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIDGO 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.

100 was served on the following by deposit in the United States Mail, postage prepaid, on the 18th day of December

, 1981.

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. Morcwski Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Michael L. Mellor, Esq.

Thelen, Marrin, Johnson & Bridges Two Bubarcadero 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 Charles R.

Kocher Attorney for Southern California Edison Company