ML20198B274

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Application for Amends to FOLs NPF-10 & NPF-15 for San Onofre Nuclear Generating Station,Units 2 & 3.Proposed Change Would Have Revised TS 3.7 & TS 4.3
ML20198B274
Person / Time
Site: San Onofre  Southern California Edison icon.png
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,

-