ML20235Q601

From kanterella
Jump to navigation Jump to search

Forwards Notice of Issuance of Amends to Licenses NPF-10 & NPF-15 & Opportunity for Hearing on 881024 Request Re Change to Tech Spec 3/4.8.1.1, AC Sources
ML20235Q601
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/10/1989
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML20235Q603 List:
References
TAC-71054, TAC-71055, NUDOCS 8903020699
Download: ML20235Q601 (3)


Text

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

February 10, 1989 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President

' Southern California Edison Company. Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

ISSUANCE OF NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENTS SAN ONOFRE NUCLEAR GENERATIhG STATION, UNITS 2 AND 3 (TAC NOS. 71054 AND 71055)

Enclosed for your information is a Notice of Consideration of Issuance of Amendments to Facility Operating Licenses and Opportunity for Hearing. The notice relates to your request of October 24, 1988 to revise Technical Specification 3/4.8.1, "AC Sources," designated by you as PCN-253.

The Notice has been sent to Office of the Federal Register for publication.

Sincerely, original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects i

Enclosure:

Notice cc w/ enclosure:

See next page l[~~ Docket DISTRIBUTION File 1 DHagan~

NRC TLPDRs  ?

ACRS (10)

PDV Reading GPA/PA GMHolahan MVirgilio JLee DHickman 0GC l

R /LA:PDV DQPJ 'hPDV

..g -l DRSP/D:PDV

&V e DH1ckman:rw - GWKnighton l Q /89 L/fo /89 2 / /o /89 1 >

e -

s90302A PDR

_(( h tl FDL i

{

P LL_-__--____-

rv .

UNITED STATES "yd  %

NUCLEAR REGULATORY COMMISSION l ~g 3-

% <j WASHINGTON, D. C. 20555 February 10, 1989

%,.....,/

Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

ISSUANCE OF NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENTS SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. 71054 AND 71055)

Enclosed for your information is .a Notice of Consideration of Issuance of Amendments to Facility Operating Licenses and Opportunity for Hearing. The notice relates to your request of October 24, 1988 to revise Technical Specification 3/4.8.1, "AC Sources," jrsignated by you as PCN-252.  ;

The Notice has been sent to Office of the Federal Register for publication.

Sincerely,

'I .[t % t .~n-Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects

Enclosure:

Notice cc w/ enclosure:

See next page i l

LD Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 CC:

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 i San Diego Gas & Electric Company Encinitas, California 92024 .. . ...

101 Ash Street Post Office Box 1831 San Diego California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq. 2244 Walnut Grove Avenue James A. Beoletto, Esq. P. O. Box 800 Southern California Edison Company Rosemead, California 91770 J 2244 Walnut Grove Avenue P. O. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department 8 San Diego Gas & Electric Company Orrick, Herrington & Sutcliffa P. O. Box 1831 ATTN: David R. Pigott, Esq. San Diego, California 92112 ,

600 Montgomery Street s San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq. Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr. , Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 ,

Bechtel Power Corporation Laguna Hills, California 92653 P. O. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Comission Mr. C. B. Brinkman 1450 Maria Lane / Suite 210 Combustion Engineering, Inc. Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 '

U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 l Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92E22

- . _ _ _ _ _ . _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . _ _ _ _ _ _ _ _ _ _ _ _ _