ML20207L859: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 19: Line 19:


=Text=
=Text=
{{#Wiki_filter:_ _ . .        . _ _ . . _              _ _ _ _ _ _ __ _ _.                      . . . _ _ _ . . _ _ . _ _ _ _
{{#Wiki_filter:,
t                                                                         March 15, 1999 l
t March 15, 1999 l
Mr. Harold B. Ray Executive Vice President Southern Califomia Edison Company                                                           -
Mr. Harold B. Ray Executive Vice President Southern Califomia Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, California 92674-0128
San Onofre Nuclear Generating Station P.O. Box 128                                                                                                                   :
San Clemente, California 92674-0128                                                                                             -


==SUBJECT:==
==SUBJECT:==
REQUEST FOR WITHDRAWAL OF AMENDMENT - SAN ONOFRE NUCLEAR                                                               I GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. M86693 AND M86694)                                             s
REQUEST FOR WITHDRAWAL OF AMENDMENT - SAN ONOFRE NUCLEAR I
GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. M86693 AND M86694) s


==Dear Mr. Ray:==
==Dear Mr. Ray:==
By {{letter dated|date=March 1, 1993|text=letter dated March 1,1993}}, you submitted an application for amendments of Facility Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Unit Nos. 2 and 3. The proposed change would have modified Technical Specification 3.3.3.2 to redefine an operable incore detector string. By {{letter dated|date=April 27, 1995|text=letter dated April 27,1995}}, you withdrew the amendment request indicating that they had been superseded by the technical specification improvement program application dated December 30,1993.
By {{letter dated|date=March 1, 1993|text=letter dated March 1,1993}}, you submitted an application for amendments of Facility Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Unit Nos. 2 and 3. The proposed change would have modified Technical Specification 3.3.3.2 to redefine an operable incore detector string. By {{letter dated|date=April 27, 1995|text=letter dated April 27,1995}}, you withdrew the amendment request indicating that they had been superseded by the technical specification improvement program application dated December 30,1993.
r 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.
r 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.
Sincerel Origi. 'al S'igned By.
Sincerel 'al S'igned By.
Origi.
James W. Clifford, Senior Project Manager Project Directorate IV-2 '
James W. Clifford, Senior Project Manager Project Directorate IV-2 '
Division of Licensing Project Management
Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-361 DISTRIBUTION:
                                                      ,              Office of Nuclear Reactor Regulation Docket Nos. 50-361                                         DISTRIBUTION:                                                 t and 50-362                                   Docket l               KBrockman, Region IV                       f PUBLIC                 LSmith, Region IV
t and 50-362 Docket l KBrockman, Region IV f
PUBLIC LSmith, Region IV


==Enclosure:==
==Enclosure:==
Notice -                                       PDIV-2 Reading                                                 !A-JZwolinski/SBlack cc w/ encl: See next page-                                 WBateman                                                     g (/
Notice -
JClifford EPeyton OGC
PDIV-2 Reading
                                                                    .ACRS Document Name: SOWDR4.WPD OFC'         PDIV           PDIV-2, NAME         EMh                 'JCbrd DATE         3 /t5 /99           3 / ll /99 OFFICIAL RECORD COPY
!A-JZwolinski/SBlack g (/
                                              ^
cc w/ encl: See next page-WBateman JClifford EPeyton OGC
9903190300 99031'5 PDR        ADOCK 05000361 PDR p-e   ~'~" C ;,.;a ~ u *U w 4 9
.ACRS Document Name: SOWDR4.WPD OFC' PDIV PDIV-2, NAME EMh
                                                                                      - ,e^7TTg P
'JCbrd DATE 3 /t5 /99 3 / ll /99 OFFICIAL RECORD COPY
^
p-e ~'~" C
-,e^7TTg ;,.;a ~ u *U w 4 9 9903190300 99031'5 PDR ADOCK 05000361 P
PDR


_ Mr. Harold B. Ray                                                       March 15, 1999 l         cc w/ encl:
_ Mr. Harold B. Ray March 15, 1999 l
Mr. R. W. Krieger, Vice President                   Resident inspector / San Onofre NPS Southem Califorrila Edison Company                 c/o 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, Califomia 92672 San Diego, Califomia 92101 Mr. Dwight E. Nunn, Vice President Alan R. Watts, Esq.                                 Southern California Edison Company Woodruff, Spradlin & Smart                           San Onofre Nuclear Generating Station 701 S. Parker St. No. 7000                         P.O. Box 128 Orange, Califomia 92668-4702                       San Clemente, Califomia 92674-0128 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside 3900 Main Street Riverside, California 92522 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission                                                                     ,
cc w/ encl:
Harris Tower & Pavilion                                                                                 )
Mr. R. W. Krieger, Vice President Resident inspector / San Onofre NPS Southem Califorrila Edison Company c/o 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, Califomia 92672 San Diego, Califomia 92101 Mr. Dwight E. Nunn, Vice President Alan R. Watts, Esq.
Southern California Edison Company Woodruff, Spradlin & Smart San Onofre Nuclear Generating Station 701 S. Parker St. No. 7000 P.O. Box 128 Orange, Califomia 92668-4702 San Clemente, Califomia 92674-0128 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside 3900 Main Street Riverside, California 92522 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavilion
)
611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064 Mr. Michael Olson San Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, Califomia 92112-4150 Mr. Steve Hsu Radiologic Health Branch Stato Department of Health Services Post Office Box 942732 Sacramento, California 94234 l
611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064 Mr. Michael Olson San Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, Califomia 92112-4150 Mr. Steve Hsu Radiologic Health Branch Stato Department of Health Services Post Office Box 942732 Sacramento, California 94234 l
!}}
!}}

Latest revision as of 20:31, 6 December 2024

Forwards Notice of Withdrawal of Util 930301 Application for Amend to FOLs NPF-10 & NPF-15.Proposed Change Would Have Modified TS 3.3.3.2 to Redefine Operable Incore Detector String
ML20207L859
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
ML20207L863 List:
References
TAC-M86693, TAC-M86694, NUDOCS 9903180300
Download: ML20207L859 (2)


Text

,

t March 15, 1999 l

Mr. Harold B. Ray Executive Vice President Southern Califomia Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, California 92674-0128

SUBJECT:

REQUEST FOR WITHDRAWAL OF AMENDMENT - SAN ONOFRE NUCLEAR I

GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. M86693 AND M86694) s

Dear Mr. Ray:

By letter dated March 1,1993, you submitted an application for amendments of Facility Operating License Nos. NPF-10 and NPF-15 for the San Onofre Nuclear Generating Station, Unit Nos. 2 and 3. The proposed change would have modified Technical Specification 3.3.3.2 to redefine an operable incore detector string. By letter dated April 27,1995, you withdrew the amendment request indicating that they had been superseded by the technical specification improvement program application dated December 30,1993.

r 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.

Sincerel 'al S'igned By.

Origi.

James W. Clifford, Senior Project Manager Project Directorate IV-2 '

Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-361 DISTRIBUTION:

t and 50-362 Docket l KBrockman, Region IV f

PUBLIC LSmith, Region IV

Enclosure:

Notice -

PDIV-2 Reading

!A-JZwolinski/SBlack g (/

cc w/ encl: See next page-WBateman JClifford EPeyton OGC

.ACRS Document Name: SOWDR4.WPD OFC' PDIV PDIV-2, NAME EMh

'JCbrd DATE 3 /t5 /99 3 / ll /99 OFFICIAL RECORD COPY

^

p-e ~'~" C

-,e^7TTg ;,.;a ~ u *U w 4 9 9903190300 99031'5 PDR ADOCK 05000361 P

PDR

_ Mr. Harold B. Ray March 15, 1999 l

cc w/ encl:

Mr. R. W. Krieger, Vice President Resident inspector / San Onofre NPS Southem Califorrila Edison Company c/o 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, Califomia 92672 San Diego, Califomia 92101 Mr. Dwight E. Nunn, Vice President Alan R. Watts, Esq.

Southern California Edison Company Woodruff, Spradlin & Smart San Onofre Nuclear Generating Station 701 S. Parker St. No. 7000 P.O. Box 128 Orange, Califomia 92668-4702 San Clemente, Califomia 92674-0128 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside 3900 Main Street Riverside, California 92522 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavilion

)

611 Ryan Plaza Drive, Suite 400 Arlington, Texas 76011-8064 Mr. Michael Olson San Onofre Liaison San Diego Gas & Electric Company P.O. Box 1831 San Diego, Califomia 92112-4150 Mr. Steve Hsu Radiologic Health Branch Stato Department of Health Services Post Office Box 942732 Sacramento, California 94234 l

!