ML13331B068

From kanterella
Jump to navigation Jump to search

Forwards Notice of Consideration of Issuance of Amends to Licenses DPR-13,NPF-10 & NPF-15 Re Deletion of Organizational Charts from Tech Specs & Rev of Nuclear Safety Group Reporting Arrangements
ML13331B068
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 09/15/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13331B069 List:
References
TAC-69328, TAC-69329, TAC-69330 NUDOCS 8809270042
Download: ML13331B068 (5)


Text

September 15, 1988 Docket Nos. 50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

PROPOSED AMENDMENTS TO DELETE ORGANIZATIONAL CHARTS (TAC NOS. 69328, 69329 AND 69330)

Re:

San Onofre Nuclear Generating Station, Unit Nos. 1, 2, and 3 Enclosed for your information is a Notice of Consideration of Issuance of Amendments to Operating Licenses and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing. The notice relates to your request dated September 13, 1988, to delete the organizational charts from the Technical Specifications and to revise the Nuclear Safety Group and Independent Safety Engineering Group reporting arrangements.

The Notice has been sent to Office of the Federal Register for publication.

Sincerely, original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosure:

Notice cc w/enclosure:

See next page DISTRIBUTION Docket File DHagan NRC & Local PDRs ACRS (10)

PD5 Reading GPA/PA JLee DHickman CTrammell OGC-White Flint PD5 PD5 DR 5

J r"

a Mell:dr G*%ton 91/88 9/ I /8 8 9/15/88 OFFICIAL RECORD COPY 8 ZHO9270042 88091 !5 PDR ADOCK 050600206 P

PDC

o RGUNITED STATES 0

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 September 15, 1988 Docket Nos. 50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

PROPOSED AMENDMENTS TO DELETE ORGANIZATIONAL CHARTS (TAC NOS. 69328, 69329 AND 69330)

Re:

San Onofre Nuclear Generating Station, Unit Nos. 1, 2, and 3 Enclosed for your information is a Notice of Consideration of Issuance of Amendments to Operating Licenses and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing. The notice relates to your request dated September 13, 1988, to delete the organizational charts from the Technical Specifications and to revise the Nuclear Safety Group and Independent Safety Engineering Group reporting arrangements.

The Notice has been sent to Office of the Federal Register for publication.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosure:

Notice cc w/enclosure:

See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego 1600 Pacific Highway Room 335 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN:

David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522

Southern California Edison Company -

2 -

San Onofre 2/3 (when specified) cc:

California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:

Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Jack McGurk, Acting Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814