ML081970323: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 3: Line 3:
| issue date = 07/11/2008
| issue date = 07/11/2008
| title = Facility Change Report for the Period from March 1, 2006 to February 29, 2008
| title = Facility Change Report for the Period from March 1, 2006 to February 29, 2008
| author name = Reilly J T
| author name = Reilly J
| author affiliation = Southern California Edison Co
| author affiliation = Southern California Edison Co
| addressee name =  
| addressee name =  

Revision as of 09:18, 12 July 2019

Facility Change Report for the Period from March 1, 2006 to February 29, 2008
ML081970323
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 07/11/2008
From: Reilly J
Southern California Edison Co
To:
Document Control Desk, NRC/FSME
References
Download: ML081970323 (1)


Text

SOUTHERN CALIFORNIA EDISON°An EDISON INTERNATIONAL Company James T. Reilly Vice President July 11, 2008 U. S. Nuclear Regulatory Commission Document Control Desk Washington, D. C. 20555

Subject:

Docket No. 50-206 Facility Change Report San Onofre Nuclear Generating Station Unit 1

Dear Sir or Madam:

This letter provides the Facility Change Report required by 10 CFR 50.59(d)(2) for San Onofre Unit 1 for the period from March 1, 2006 to February 29, 2008. There were no 50.59 evaluations identified for Unit 1 in this reporting period.There are no regulatory commitments made in this letter.If you would like any additional information, please contact Ms. L. T. Conklin at (949) 368-9443.cc: E. E. Collins, Regional Administrator, NRC Region IV J. C. Shepherd, NRC Project Manager, San Onofre Unit 1 J. E. Whitten, NRC Region IV, San Onofre Unit 1 G. G. Warnick, NRC Senior Resident Inspector, San Onofre Units 2 & 3 P.O. Box 128 San Clemente, CA 92674-0128 949-368-3780 Fax 949-368-3770-IGL7