ML20198B274
| ML20198B274 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/16/1998 |
| From: | Clifford J NRC (Affiliation Not Assigned) |
| To: | Ray H SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML20198B279 | List: |
| References | |
| TAC-MA0244, TAC-MA0245, TAC-MA244, TAC-MA245, NUDOCS 9812180130 | |
| Download: ML20198B274 (2) | |
Text
.... -
t December 16, 1998 Mr. Harold B. Ray Executive Vice President Southern California Edison Company San Onofre Nuclear Generating Station i
P.O. Box 128 '
San Clemente, California 92674-0128
SUBJECT:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 -
WITHDRAWAL OF AMENDMENT REQUEST (TAC NOS. MA0244 AND MA0245) '
Dear Mr. Ray:
By letter dated July 29,1996, you applied for an amendment to Facility Operating License Nos.
NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3. The -
proposed change would revise Technical Specification (TS) 3.7, " Plant Systems," and TS 4.3,
" Fuel Storage," to permit an increase in the licensed storage capacity of the spent fuel pools.
1 Subsequently, by letter dated December 7,1998, you withdrew the amendment request.
. The Commission has filed the enclosed Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication.
Sincerely, Original Signed By
. James W. Clifford, Senior Project Manager Project Directorate IV-2 Division of Reactor Projects Ill/IV Office of Nuclear Reactor Regulation Docket Nos. 50-361 DISTRIBUTION:
and 50-362
' Docket '
PUBLIC
Enclosure:
Notic'e PDIV-2 Reading EAdensam (EGA1) ccw/ encl: See next page WBateman JClifford EPeyton k-OGC 180 W 7Gwynn, Region IV "S
GPick, Region IV g
Document Name: MA0244.WTH -
f6 OFC PDIV-2 PDIV-2 3
NAME ESy70 JClifb DATE 12 /1H/98 12 /II/98 OFFICIAL RECORD COPY
, %W:- 1 9p g-[qg R'g. be.
- ve..
9812190130 981216 i
g-y
- ,p,, ;
,S
~
PDR ADOCK 05000361 P
PDR l
J 8
Mr. Harold B. Ray 2-December 16, 1998 cc w/ encl:
Mr. R. W. Krieger, Vice President Resident inspector / San Onofre NPS Southem Califomia Edison Company clo U.S. Nuclear Regulatory Commission San Onofre Nuclear Generating Station Post Office Box 4329 l
P. O. Box 128 San Clemente, California 92674 San Clemente, Califomia 92674-0128 Mayor Chairman, Board of Supervisors City of San Clernente L
County of San Diego 100 Avenida Presidio 1600 Pacific Highway, Room 335.
San Clemente, Califomia 92672 San Diego, California 92101 Mr. Dwight E. Nunn, Vice President
~
Alan R. Watts, Esq.
Southem California Edison Company Woodruff, Spradlin & Smart San Onofre Nuclear Generating Station
. 701 S. Parker St. No. 7000 P.O. Box 128 Orange, California 92668-4702 San Clemente, Califomia 92674-0128 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside i
3900 Main Street Riverside, California 92522 j
Regional Administrator, Region IV U.S. Nuclear Regulatory Commission j)
Harris Tower & Pavilion 611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064 Mr. Michael Olson San Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, California 92112-4160 Mr. Steve Hsu Radiologic Health Branch j
- State Department of Health Services Post Office Box 942732 Sacramento, Califomia 94234 4
w-w,
-