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  
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monitors from 1 to 2.: By letter dated April 27,1995, you' withdrew the amendment request indicating that it had been superseded by the technical specification improvement program appli;ation dated December 30,1993.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, l Signed By Origina 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 h //f 1

JClifford EPeyton i

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

f..m. _.. m. n :- m e m trM-P PDR a

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 City of Riverside 3900 Main Street Riverside, Califomia 92522 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavilion 611 Ryan Plaza Drive, Suite 400 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 Mr. Steve Hsu Radiologic Health Branch State Department of Health Services Post Office Box 942732 i

Sacramento, Califomia 94234 l

l l