ML19317F706
| ML19317F706 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 08/18/1978 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Roe L TOLEDO EDISON CO. |
| Shared Package | |
| ML19317F707 | List: |
| References | |
| NUDOCS 8001230599 | |
| Download: ML19317F706 (3) | |
Text
. *,
s er. i y
/~~
e s
s
/
AUG 181978 isccLat ho. SJ-346 loledo idison Cc=pany ATT!i: Mr. Lowell E. Roe D!
V!:e President, Facilities Developcient i
D b
Edison Plaza AG eiacison Avenue j
1 Toledo, Ohio 43652 L
benti s.en:
SUBJEC T:
ISSUARCE OF /uEt:0 MENT No.12 TO FACILITY OPERATING LICEiSE iiO. NPF-3 FOR CMIS-BESSE NUCLEAR POWER STATION, UNIT tic. I Tae Nuclear Regulatory Coaciissica has issued the enclosed Acendmant ho. 12 to facility Operatiny License tio. tiPF-3 for the Davis 6 esse nuclear Power Station, Unit 1.
The amendment is effective as of tne date of issuance.
.k:cm..ent i.o.12 censists 'f changes to the Technical Specifications in resgase to yaar application iated June 12, 1973.
Amendment No. 12 revises the Administrative Ccntrol Section of the Technical Specifications to reflect the changes in the administrative organization of the Toledo Edison Cccipany as specified in your appli-cation of June 12, 1973. Also, based on subsequent discussions with you regarding these matters, you agreed to certain changes whic*: ne requested, and Repdment nu. 12 reflects these changes.
Finally, we have noted an error in the page numbers in the Administrative Cantrol Section of tne Technical Specifications unich occurred with the issuance of Amendment so. G.
The corrected page n eoers are included in ik.endment ho. 12.
,e h..ve deter.rined that /wendment ho.12 does not authorize a change in offl 2ent types or total amounts nor an increase in power level and will not *esult in any significant environmental impact. Having made this dete 7aination, we have further concluded that the amend:nent involves an action which is insignificant from the standpoint of environmental impact, and pursuant to 10 CFR Section 51.5(d)(4), that an environmental iC! pact statement, or negative declaration and environmental impact appraisal need not be prepared in connection witn the issuance of this acendment.
(.ce:$ I 800113o 5 9 9 orrics >
sunwame >
DATE D NRC PORM 388_(P.76) NRCM 0240 W u. s. aevan=nen, p=.= vine orrecss inte - eae.esa
r
.' i* :
l n
+.
Toledo Edison Company Copies of the Federal Register hotice of Issuance of Anenament No.12 and the Safety Evaluation hupporting Amendent No.12 to License fiPF-3 are also enclosed.
Sincerely, Onginal Siped bg John F. Stolz, Chief Light Water Reactors tiranch No.1 Division of Project ManaJei'ent
Enclosures:
1.
haendment No.12 to NPF-3 2.
FEDERAL REGISTER Notice 3.
Safety Evaluation Supporting Amendment 12 to NPF-3 cc: See page 3 oo D
oo D '9~ I l
f eb
-" I y
LWkl o,,,,,,
Edten/ red LEr$eir GFhs's JSt R~
7/$l/78 8/l /78 8/g\\/78 8//7/78 NRC PORM 318 (9 *6) NRCM 0240
- u. s. eovsawna=v paintime o, recs, sete,eas-saa
r%,
Toledo Edison Company cc: Mr. Donald H. Hauser, Esq.
Mr. Frederick O. Rouse, Chaiman (2)
The Cleveland Electric Illuminating Great Lakes Basin Ccmmission Company P. O. Box 999 P. O. Box 5000 Ann Arbor, Michigan 49106 Cleveland, Ohio 44101 Gerald Charnoff, Esq.
Shaw, Pittman, Potts and Trowbridge 1800 M Street, N. W.
Washington, D. C.
20036 1
Leslie Henry, Esq.
Fuller, Seney, Henry and Hodge 300 Madison Avenue Toledo, Ohio 43604 Attomey General Department of Attorney General 30 East Town Street i
Columbus, Ohio 43215 Ohio Departnent of Health I
D O
ATIN: Director of Health 450 East Town Street e
c rQr Columbus, Ohio 43216
.o TD Harold Kahn, Staff Scientist
@ UU J Power Siting Commission 361 East Broad Street Columbus, Ohio 43216 Mr. Harry R. Johnson Ottawa County Courthouse Port Clinton, Ohio 43452 U. S. Environmental Protection Agency Federal Activities Branch ATIN: EIS Coordinator Region V Office 230 South Dearborn Street Chicago, Illinois 60604 Mr. Jack E. Hemphill U. S. Fish 5 Wildlife Service Federal Building Fort Snelling Twin Cities, Minnesota 55111 O
v
.*