ML20217P975
| ML20217P975 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/29/1998 |
| From: | Gibson G SOUTHERN CALIFORNIA EDISON CO. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML13319A870 | List: |
| References | |
| NUDOCS 9805070162 | |
| Download: ML20217P975 (1) | |
Text
f 0Ullll RN CAlliORNIA d EDISON An f.D/SO V INTI N NA TlONU.'" Company April 29,1998 U. S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 s
Subject:
Docket Nos. 50-206,50-361 and 50-362 Annual Radioactive Efiluent Release Report - 1997 San Onofre Nuclear Generating Station, Units 1,2 and 3 This letter provides the Annual Radioactive Efiluent Release Report (ARERR) for 1997. The ARERR is required to be submitted by 10 CFR 50.36, Unit 1 Technical Specification D6.9.1.4, and Units 2 and 3 Technical Specification 5.7.1.3.
L 2 Also enclosed are Revision 12 and Revision 30 to the Unit I and Units 2/3 Offsite Dose Calculation Manuals (ODCMs), respectively.
P-Ifyou require additional information, please contact Clay Williams at (714) 368-6707.
Sincerely, d
Gregory T. Gibson Manager, Compliance cc:
E. W. Merschoff, Regional Administrator, NRC Region IV K. E. Perkins, Jr., Director, Walnut Creek Fiehl OfYice, NRC Region IV L. L. Wheeler, NRC Project Manager, San Onofre Unit 1 J. W. Clifford, NRC Project Manager, San Onofre Units 2 and 3 Blair Spitzberg, Regional Project Inspector, San Onofre, Unit 1 J. A. Sloan, NRC Senior Resident Inspector, San Onofre Units 2 and 3 M. Masnik, Acting Section Chief, Decommissioning Section I /
9903070162 900429 PDR ADOCK 05000206-R PDR g(
P. O. flox 128 Sari Clemente. CA 42674-0128