ML20150B300
| ML20150B300 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/27/1978 |
| From: | Haynes J SOUTHERN CALIFORNIA EDISON CO. |
| To: | Baer R Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7811010167 | |
| Download: ML20150B300 (3) | |
Text
- _.
((
Southern California Edison Company hh5 PO box 600 2244 W AL NU T GROVE AVE NUE R OS E M E A D, C AltF OR NI A 917 7 0 October 27, 1978 Director of Nuclear Reactor Regulation Attention:
Mr. Robert L. Baer, Chief LWR Branch 2, DPM U.
S.
Nuclear Regulatory Commission Washington, D. C.
20555 Gentlemen:
Subject:
Docket Nos. 50-361 and 50-362 San Onofre Nuclear Generating Station Units 2 and 3 SCE's letter of October 18, 1978, submitted Amendment No. 12 to the Final Safety Analysis Report (FSAR) for San Onofre Nuclear Generating Station, Units 2 and 3.
The letter indicated that direct distribution of the amendment would be made within ten days of docketing in accordance with the service list provided in SCE's letter of February 23, 1978 to the Commission.
In addition, SCE stated that an affidavit would be provided affirming that the distribution had been made.
Enclosed in an affidavit attesting to the fact that direct distribution in accordance with the enclosed service list, of Amendment No. 12 to the PSAR, has been completed.
Sincer
- yours, e--
N J. G.lfaynes p
Chief of Nuclear Engineering Enclosures Gb 05
'\\
?S120LOI97
L UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Application of SOUTHERN CALIFORNIA
)
EDISON COMPANY and SAN DIEGO GAS &
)
ELECTRIC COMPANY for a Class 103
)
DOCKET NO. 50-361 UNIT 2 License to Acquire, Possess, and Use )
AMENDMENT NO. 12 1
Two Utilization Facilities and
)
related licenses in connection with
)
DOCKET NO. 50-362 UNIT 3 Units No. 2 and 3 of the San Onofre
)
AMENDMENT NO. 12 Nuclear Generating Station of
)
SOUTHERN CALIFORNIA EDISON COMPANY
)
and SAN DIEGO GAS & ELECTRIC COMPANY )
AFFIDAVIT OF SERVICE I,
FREDERICK R. NANDY, hereby declare that a copy of Amendment No. 12 to the Final Safety Analysis Report was served on each of the following by deposit in the United States mail, postage prepaid, on the 1
day of d 1978 addressed as follows:
Chairman, Board of Supervisors San Diego County San Diego, California 92412 Mayor, City of San Clemente San Clemente, California 92672 California Department of Health ATTN:
Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 Mr. Frank Hahn, Director Energy Facilities Siting Division Energy Resources Conservation and Development Commission
~
l 1
U.S.
Environmental Protection Agency Region IX Office j
ATTN:
EIS COORDINATOR 100 California Street San Francisco, California 94111 Mr.
H.
E.
Ziettel, Director Environmental Statement Project j
Oak Ridge National Laboratory P.
O.
Box X Oak Ridge, Tennessee 37830 Ivan W.
Smith, Esq., Chairman Atomic Safety and Licensing Board Panel
)
U.
S. Nuclear Regulatory Commission
)
Washington, D.
C.
20555 Dr. Cadet H.
- Hand, Jr., Member Director, Bodega Marine Laboratory P.
O.
Box 247 Bodega Bay, California 94923 Mr. Lester Kornblith, Jr., Member Atomic Safety and Licensing Board Panel U.
S. Nuclear Regulatory Commission Washington, D.
C.
20555 l
1 Dated on this
- 2. ?
day of A
, 1978 in the i
County of Los Angeles at Rosemead, California.
l J _
E Frederick R.
Nahd'y
~ - -
Engineer I SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Rosemead, California 91770 Subscr.['bedandswqrntobeforemethis c7 7 day of Na/dk 1978.
..+...........................
- ff??
omCIAL SEAL
}
. r4~.!b DONA MARY WiLCOMB' 5
Inc F cN fs
?Q & st.
'}") QAL,-
& $b
'M{
Notary Public in
d for the County of
' C S ^ C' t " 3 '"" "
+
Los Angeles, Stad of California
- ,,,,y Commasion Expes June,,,,,,,,,,,,,,,,,,,,,,,,'
M 18, 1981
, -