ML13331A963
| ML13331A963 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 08/27/1987 |
| From: | Baskin K Southern California Edison Co |
| To: | |
| Shared Package | |
| ML13316B828 | List: |
| References | |
| TAC-66164 NUDOCS 8709020045 | |
| Download: ML13331A963 (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 No. 145 Generating Station SOUTHERN CALIFORNIA EDISON COMPANY and SAN DIEGO GAS & ELECTRIC COMPANY, pursuant to 10 CFR 50.90, hereby submit Amendment Application No. 145.
This amendment consists of Proposed Change No. 176 to Provisional Operating License No. DPR-13. Proposed Change No. 176 modifies the Technical Specifications incorporated in Provisional Operating License No. DPR-13 as Appendix A.
Proposed Change No. 176 is a request to revise Appendix A Technical Specifications to be consistent with recent SCE organizational changes, recent 10 CFR 50 NRC correspondence requirements, conflicts in the technical specification reporting requirements, and a revision to the Section 6.0 Audit requirements. These changes are primarily administrative in nature and do not impact any safety margins or accident probabilities.
In the event of conflict, the information in Amendment Application No. 145 supersedes the information previously submitted.
6709020045 870627 PDR ADOCK 05000206 p
-2 Based on the safety analysis provided in the Description of Proposed Change and Safety Analysis, 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, the fee of $150 is herewith remitted.
LAB:8777F
-3 Subscribed on this offed day of 1987.
Respectfully submitted, SOUTHERN CALIFORNIA EDISON COMPANY By:
~~
P' Kenneth P. Baskin Vice President Subscr bed and sworn o before me this day of OFFICIAL SEAL AGNES CRABTREE Notary Public-California LOS ANGELES COUNTY My Comm. Exp. Sep. 14, 1990 Notar Public in and for the County of Los Angeles, State of California My Commission Expires: 4oLz/z/f'9 Charles R. Kocher James A. Beoletto Attorneys for Southern California Edison Company By:
-4 Subscribed on this :20 day of
/_
__57
, 1987.
Respectfully submitted, SAN DIEGO GAS & ELECTRIC COMPANY By:
3/C. Holcombe Vice President Subscribed and sworn to before me this
,#0 day of iZ2A.
t ary Pub c ir nddor the County of an Diego, State of 11lfornia My Commission Expires:
.- 7.
OFFICIAL SEAL JILL QUIGLEY NOTARY PUBUC-CALIFORNIA David R. Pigott PRINCIPALOFFICEIN Samuel B. Casey SAN DIEGO COUNTY MyCommissionExp.March7, 1989 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 Application No. 145 was served on the following by deposit in the United States Mail, postage prepaid, on the 28th day of Auqgust
, 1987.
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 L. G. Hinkleman 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
- e
-2 James McGuffin Western Regional Manager Westinghouse Electric Corporation Post Office Box 2728 Pittsburgh, Pennsylvania 15230 A. I. 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 3a
'A.
Beoletto