ML20053D696
| ML20053D696 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/02/1982 |
| From: | Dietch R SOUTHERN CALIFORNIA EDISON CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML13310A429 | List: |
| References | |
| NUDOCS 8206070221 | |
| Download: ML20053D696 (6) | |
Text
....
Southem Califomia Edison Company C&
P CL BOX 800 2244 WALNUT GROVE AVENUE ROSEM EAD, CALIFORNI A 91770 mE8"M O N E 2 0 'JF 2 -d 6dd RoscRT oicTc" June 2, 1982 Mr. H. R. Denton, Director Of fice of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Gentlemen:
Subject Docket No. 50-361 Amendment Application No. 4 San Onofre Nuclear Generating Station Unit 2 Enclosed are three executed and thirty-seven conformed copies of Amendment Application No. 4 to Operating License NPF-10 for San Onofre Nuclear Generating Station.
Amendment Applicatian No. 4 cor.sists of Proposed Changes NPF-10-18 and NPF-10-19 to the Technical Soecifications incorporated in Facility Operating License No. NPF-10 as Appendix A.
Proposed Change NPF-10-18 is a request to revise Technical Specification 3.3.2, TaDie 3.3-5 Items 2.a(5)b and 3.a(4)b.
This change was discussed with NRC staff members and submitted by letter dated May 21, 1980 from Mr. K. P. Baskin to Mr. Frank Miraglia. NRC approval was granted verbally on May 22, 1982. Approval of this change was required to facilitate entry into Operational Mode 3.
Proposed Change NPF-10-19 is a request to revise Technical Specification 3.3.2, Table 3.3-5 Items 8.a(2) and 9.a(2). This change was discussed with NRC staf f members and submitted by letter dated May 20, 1981 from K. P. Baskin to Mr. Frank Miraglia.
NRC approval was granted verbally on the same day.
Approval of this change was required to f acilitate entry into Operation Mode 3.
It is respectfully requested that Amendment Application No. 4 be reviewed promptly and appropriate action taken.
Direct distribution of Application No. 4 to the Facility Operating License No. NPF-10 will be made in accordance with the service list provided by SCE's letter of March 30, 1982 to the Commission.
An affidavit attesting to the fact that distribution has been completed will be within ten days of amendment docketing.
g/oo/
s
/l 82060702F;1 820602
/
[
NA//t[ECIII PDR ADOCK 05000361 P
/ T Yoo.oo
Mr. H. R. Denton, Director June 2, 1982 The two proposed changes contained in Amendment Application No. 4 were previously submitted, independent of each other, to NRC and therefore, enclosed is Southern California Edison Company's check in the amount of
$2,400.00 as required by 10 CFR 170.22. These changes are considered to constitute two Class II amendments based on the determination that these changes have no safety or environmental significance.
Very truly yours, Enclosures i
., _. _, _._,.._..__. __ _ =___ _
..., _ = _. - _ _ _. _.. _.
a Subscribed on tnis p / day of _hm, /ff,z, pectfully submitted, 50'JTHERN CALIFORNI A EDISON COMPANY By Subscribed and sworn to before me this J ^l day of 0xua. / 7/ b
/
usJ.
LI Y '
K6tary Public in and for the County of Los Angeles, State of California My Comission Expires:
, f 7 n f,L
/
____m___.
AGNESCRABTREE I I
mnAn amuc.caummen l l
unnemssEuEv I !
Charles R. Kocher My commmon On Aug 27.1982 !
James A. Be01etto
-Zzzzzzzzzzz zzzz:
Attorney for Southern California Edison Company By
~
~ r
N t
SAS CIEGO C/51 ELECTRIC COAN) 2
.-s' 5), ;
h__.
L Da vi d R. Pigett Se s e l E. C a s ey Or r, o, We rr i r g* cr & Sutti1ffe Atterrey s f or San Diego Gas & Electric Ccriary e
By
(
V Subscribed and swcrn to bef ore rre thi5 j f day of)ffw /9fb. '
f
}
sf 22 hita ry Pub'11 c i r ar c f cr the C1:y ar d Cear.ty c f Sar, Cie;c, Cali f e rr.i a W.":::::::::::::::::::::::::::l omem ssa 9 PrhelpdenkeinseeDuse ANNE R. SCHMIDT l hJTAN PusuC-N Dl l
Wy Commission Dp.0ct.11.1983 ll
.u THE CITY OF RIVER $1DE By 22d
'/
Everett C. Ross Public Utilities Director Al a n R. Wat t s Rour6 e & Wcodruf f Attorney f or the City of Riversice By Subscrited and sworn te before me thi s.2% day of n
, 1982.
hMQ dMALR hwh MrtCT AL SEAL
@7o"[d5Nea$rYn0k$
hota ry Publ1 c, i n an c f or the ' County
,,ao,. couiny of M vuw.A.v, State of California my comm. meru nov n.1ssa t
THE CITY OF ANAHEIM l
By 6% ld -
Gordon W. Hoyt Alan R. ett s Pourk e t Woodruf f Attorney f or the City of Ar.aheim By i
1 4
Subscribed and sworn to before ne this 2-6 day of bn a v
, 1982.
Y As n
EcM ry P ubli c i n an d f o r th e County of O /2-A u G C State of California i
OFFICfAL SEAL I
ns i yf J. RICHARD SANTO
- y*gf j
Notary Publie-Calit-ate i
i~-
ORANGE COUNTY l
8t. M.y C..ommisi.on Empires Aug. 13, 1982 l
.....................................a
_