ML20207K261

From kanterella
Jump to navigation Jump to search

Forwards Amends 38 & 27 to Licenses NPF-10 & NPF-15, Respectively & Safety Evaluation.Amends Modify Tech Specs 3/4.8.1.1, Electrical Power Sys - AC Sources - Operating & 3/4.8.1.2, Electrical Power Sys - AC Sources - Shutdown
ML20207K261
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 11/22/1985
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML20207K264 List:
References
TAC-54708, TAC-54709, TAC-55113, TAC-55114, NUDOCS 8810100300
Download: ML20207K261 (3)


Text

r i e

+*

  1. ~\ UNITED STATES NUCLEAR REGULATORY COMMISSION

, i 1 WASHINGTON, D. C. 20655 '

\*....,/ NOV 2 21985 i

6 Docket Nos.: 50-361 and 50-362  ;

Mr. Kenneth P. Baskin Mr. James C. Holcombe 1 Vice P,*esident 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 i Gentlemen:

i

Subject:

!ssuance of Amendment No. 38 to Facility Operating License NPF-10 and Amendment No. 27 to Facility Operating License NPF-15 q San Onofre Nuclear Generating Station. Units 2 and 3 o

t i

3 The Nuclear Regulatory Comission (the Comission) has issued the enclosed i Amendment No. 38 to Facility Operating License No. NPF-10 and Amendment No. 27 to Facility Operating License No. NPF-15 for the San Onofre Nuclear l

Generating Station. Units 2 and 3, located in San Diego County, Califo*nia.

The amendments modify Technical Specifications 3/4.8.1.1, "Electrical Power  ;

Systems - A.C. Sources - Operating " and 3/4.8.1.2 "Electrical Power Systems

! - A. C. Sources - Shutdown." ,

1 These amendments were requested by your letters of January 25. May 23 and August 7. 1954 and August 20, 1985, and are covered by Proposed Changes >

Numbers PCN 91 and PCN-137. 6

[ . .

A copy of the Safety Evaluation supporting the amendments is also enclosed. [

e.. Sincerely, t

! / I t -

George . Knighto ief Licensing Branch No. 3 ,

Division of Licensing  !

. 1

Enclosures:

1. Amendment No. 38 to NPF-10
2. Amendment No. 27 to NPF-15 I
3. Safety Evaluation  !

1  :

cc.: See next page i h i e32.10100300B51122^=ck s ey8it'$

j:

' ~

. - - . - - - - - - - - . ~:'

9 1 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 SoJthern California Edison Company 2244 Walnot Grove Avenue 2244 Walnut Grove Avenue P. O. Boy 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 4

Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas 3 Electric Cc.mpany ATTN: David R. Pigott, Esq. P. O. Box 1831 600 Mon'gomery Street San Diego, California 92112 San Fraicisco, 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 i

Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.

Attorney at Law

" Mr. Y. C. Hall 24012 Calle de la Plara/ Suite 330 Combustion Engineering, Inc. Laguna Hills, California 92653 1000 Prospect Hill Road i Windsor, Connecticut 06095 Regional Administrator, Region V U.S. Nuclear Regulatory Comission Mr. S. McClusky 1450 Maria Lane / Suite 210

, Etchtel Power Corporation Walnut Creek, California 94596 P. O. Box 60860. Teminal Annex Los Angeles, California 90060 Resident Inspecto.', San Onofre NPS i'

c/o U. S. Nuclear Regulatory Comission Mr. C. B. Brinkman Post Office Box 4329

, Combustior. Engineering, Inc. San Clemente, California 92672 a

7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Comission - Region Y

  • 1450 Maria Lar.e. Suite 210 Walnut Creek, California 94596

y _ _ - - - - _ - - _ . - _ _ - - - - - - - _ - - - - - - - _

P Southern California Edison Company San Onofre 2/3 .

cc:

Ca','fornia State Library Goverm s 9nt Publications Section Library E Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health i ATTM: Chief. Environmental i 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 i Sacramento, California 95814 '

l t

i i

t t

6

+

_ ,_ , , , _ , _ _ - - - - - -