ML20207K279

From kanterella
Jump to navigation Jump to search

Forwards Amends 34 & 23 to Licenses NPF-10 & NPF-15, Respectively,Modifying Tech Spec 3/4.8.1.1, Electrical Power Sys-AC Sources-Operating, Re Onsite & Offsite Electrical Sources.Safety Evaluation Also Encl
ML20207K279
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 09/25/1985
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
TAC-56214, TAC-56219, NUDOCS 8810110031
Download: ML20207K279 (4)


Text

_ _ _ _ _ _ _ _ _

,cMee

  1. 'o

', UNITED STATES

! '% NUCLE AR REGULATORY COMi.iisdivN

.g j wassmoros o. c.acsss 5,..".

  1. September 25, 1985 Docket Nos.: 50-361 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. 34 to Facility Operating License NPF-10 and Amendment No. 23 to Facility Operating License NPF-15 San Onofre Nuclear Generating Station Units 2 and 3 l

The Nuclear Regulatory Commission (the Commission) has issued th? enclosed Amendment No. 34 to facility Operating License No. NPF-10 and Amendment No. 23 to Facility Operating License No. NPF-15 for the San Onofre Nuclear Generating Station, Units 2 and 3, located in San Diego County, California.

l The amendments modify the Technical Specification 3/4.8.1.1, "Electrical l

Pcwer Systems-AC Sour:es-Operating," concerning onsite and offsite elec-trical power sources.

l l These arendments were requested by your letter of October 1,1934 and are l covered by Proposed Cnange Number PCN-142.

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

l l Sincerely.

l 1 , ome g hlAt George. . Knighten, Chief Licersing Branc6 No. 3 Divisien of Licensing ,

Enclosure:

1. Aren eent '40,3' to NFF-10
2. A eneent Na 23 to NTF 15 l 3. Safety Evaluatien l

' .l, CC W/enCICsures: See rett tage l

l j 0010110031 050925 .*

PCR ADOCA 050 P

l l

i 1 Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 i

cc:

Mr. James C. Holcombe Mr. Hans Kaspar Executive Director Vice President - Power Supply Marine Review Committee, 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 Ch'arles R. Kocher, Esq. Mr. Mark Medford James A. Beoletto, Esq. Southern California Edison Company Southerri California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800

P. O. Box 8')0 Rosemead, California 91770 l Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department

'l Orrick. Ferrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq. P. O. Box 1831 600 Montgomery 5treet 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. V. C. Hall 24012 Calle de la Plua/ Suite 310 C nbustion Engineering, Inc. Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06035 Regional Admini;trator, Regien V U.S. Nuclear Regulatory Cemission Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporntion Walnut Creek, California 94536 P. O. Box 60560, Terminal Annex los Angeles, California 90060 Resident Inspet. tor, San Onofre NPS c/o V. S. Nuclear Regulatory Comission Mr. C. B. Brinkman Post Office Box 4319 l Combustion Enginu ring, Inc. San Clemente. Cslifornia 02672 l 7910 Wood *0nt Avenue l Bethesda, Maryland 20314 l

Mr. Dennis F. Kirsh U.S. Nuclear Pegulatory Cemissinn Region v 1450 Maria Lare. Suite 210 I Walnut Creek California 94596

Southern California Edison Coepany San Onofre 2/3 cc:

California State Library Government Publications Section 1.ibrary & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell hayor, City of San Clemente San Clemente. CA 92372 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 l San Diego, CA 92101 California Oepartment of Health ATTN: Chief. Environmental Radiation Control 'Jnit Radiological Health Section i 714 P Street, Room 498 l Sacrarento, CA 95814 l Mr. Joseph 0. Ward, Chief l Radiological Health Branch i State Department of Health Services 714 P Street, Building 88 Sacramento, California 95814 l

l .

l l

l l

1 l

l l

l

ISSUANCE OF AMENDMENT N0.34 TO FACILITY OPERATING LICENSE NPF-10 AND AMENDMENT NO.23 TO FACILITY OPERATING LICENSE NPF-15 SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 bi2TRIBUTION Docket File 50 361/362 NRC PDR Local PDR PRC Syst2m NSIC LB83 Readin J. Lee (20)g H. Rood T, Novak J. Sal t:. tan, SAB L. Chandle , OELD C. Miles H. Denton J. Rutberg A. Tealston W. Miller, LFMS N. Grace E. Jordan L. Harmen D. Brinkman, SSFB T. Barnhart (4) l l