ML20195C724
| ML20195C724 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/16/1986 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML20195C730 | List: |
| References | |
| TAC-59885, TAC-59886, TAC-59887, TAC-59888, TAC-59889, TAC-59890, TAC-59891, TAC-59892, TAC-59893, TAC-59894, NUDOCS 8605300484 | |
| Download: ML20195C724 (4) | |
Text
- ____
I I
May 16, 1986 Docket Nos.: 50-361 d
and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831
.Rosemead, California 91770 San Diego, California 92112 Gentlemen:
Subject:
Issuance of Amendment No. 47 to Facility Operating License NPF-10 and Amendment No. 36 to Facility Operating License NPF-15 San Onofre Nuclear Generating Station, Units 2 and 3 i
The Nuclear Regulatory Commission (the Commission) has issued the enclosed Amendment No. 47 to Facility Operating License No. NPF-10 and Amendment l
No. 36 to Facility Operating License No. NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3, located in San Diego County, California.
The amendments revise the technical specifications in accordance with licensees request to reload and operate Unit 2 and Unit 3 for Cycle 3.
j These amendments were requested by your letter of October 9,1985, and are covered by Proposed Change Numbers PCN-201, PCN-202, PCN-203, PCN-204 and i
PCN-206.
A copy of the Safety Evaluation supporting the amendments is also enclosed.
Sincerely, 4
ISt George W. Knighton, Director PWR Project Directorate No. 7 i
Division of PWR Licensing-B
Enclosures:
1.
Amendment No. 47 to NPF-10 1
2.
Amendment No. 36 to NPF-15 3.
Safety Evaluation ccP See next page V
P PBD7 OEL D
HRood/es hton 4/
6 4
/86 4/8/86 f///86 8605300484 860516 DR ADOCK 05000361
]
PDR-
~
t Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 CC:
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Comittee, Inc.
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.
Mr. Mark Medford James A. Beoletto, Esq.
Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.
P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 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. O. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Comission 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 V. S. Nuclear Regulatory Comission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Comission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596
Southern California Edison Company San Onofre 2/3 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 Chainnan, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Departnent of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814
- -