ML20207L795

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Util 921230 Application for Amends to FOLs NPF-10 & NPF-15,respectively.Proposed Change Would Have Modified TS 3.3.3.1 to Increase Required Number of Plant Vent Stack Wide Range Noble Gas Monitors
ML20207L795
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 03/15/1999
From: Clifford J
NRC (Affiliation Not Assigned)
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML20207L799 List:
References
TAC-M85657, TAC-M85658, NUDOCS 9903180278
Download: ML20207L795 (2)


Text

. - - . _ __ - . . . _ . _. . . _ _. _ ._ _ _ _ . _ . _ .- _ . _ _ _ _ _ ..

e ,

f

... March 15, 1999 f i

' Mr. Harold B. Ray ._ }

Executive Vice President  :

Southem California Edison Company - l San Onofre Nuclear Generating . Station ,.  !

P.O. Box 128 l San Clemente, Califomia 92674-0128

]

SUBJECT:

REQUEST FOR WITHDRAWAL OF AMENDMENT - SAN ONOFRE NUCLEAR  !

GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. M85657 AND M85658)  !

Dear Mr. Ray:

/

4

  • 1 By letter dated December 30,/1992, you submitted an application for amendments of Facility  :

Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, l Unit Nos. 2 and 3. The proposed change would have modified Technical Specification 3.3.3.1

~

to increase the required number of plant vent stack wide' range noble gas radiation monitors from 1 to 2.: By letter dated April 27,1995, you' withdrew the amendment request indicating that  :

it had been superseded by the technical specification improvement program appli;ation dated December 30,1993.  ;

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.

l Sincerely, Origina l Signed By 5

James W. Clifford, Senior Project Manager. l Project Directorate IV a Division of Licensing Project Management -

Office of Nuclear Reactor Regulation ,

. i Docket Nos. 50-361 DISTRIBUTION:  !

and 50-362 . Docket . KBrockman, Region 1, f .l PUBLIC LSmith, Region IV j

Enclosure:

Notice PDIV-2 Reading I i JZwolinski/SBlack

- cc'w/ encl: See next page WBateman  :

JClifford EPeyton h //fi 1 OGC  ;

ACRS Document Name: SOWDR5.WPD ~ -

OFC- PDIV PDIV-2 NAME EM JClik DATE 3 / 6 /99 3 /(t ' /99 OFFICIAL RECORD COPY. -

^

9903190278 990315 C^* ,

PDR ADOCK 05000361 P

. n :-_ m e m trM-PDR a f. .m . m_.._ m s._

, . . . - , .- . a _, , , , , . - , - -

-r .

Mr. Harold B. Ray -2 March 15, 1999 cc w/ encl: ,

Mr. R. W. Krieger, Vice President Resident inspector / San Onofre NPS )

Southem California Edison Company

~

clo U.S. Nuclear Regulatory Commission San Onofre Nuclear Generating Station Post Office Box 4329 P. O. Box 128 San Clemente, Califomia 92674 San Clemente, California 92674-0128 Mayor Chairman, Board of Supervisors City of San Clemente County of San Diego 100 Avenida Presidio 1600 Pacific Highway, Room 335 San Clemente, California 92672 ,

San Diego, Califomia 92101  !

Mr. Dwight E. Nunn, Vice President Alan R. Watts, Esq. Southern Califomia 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, California 92674-0128 Mr. Shenvin Harris Resource Project Manager Public Utilities Department l City of Riverside 3900 Main Street Riverside, Califomia 92522 Regional Administrator, Region IV l U.S. Nuclear Regulatory Commission l Harris Tower & Pavilion l 611 Ryan Plaza Drive, Suite 400 l Arlington, Texas 76011-8064 i Mr. Michael Olson San Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, California 92112-4150 ,

1 Mr. Steve Hsu  ;

Radiologic Health Branch State Department of Health Services Post Office Box 942732 i Sacramento, Califomia 94234 l

l l

l l