ML13303B442
| ML13303B442 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 01/21/1986 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J San Diego Gas & Electric Co, Southern California Edison Co |
| References | |
| NUDOCS 8602050440 | |
| Download: ML13303B442 (2) | |
Text
JAN 2 1 1986 Docket Nos.:
50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President -
Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:
The International Atomic Energy Agency (IAEA) has formally notified our Department of State that San Onofre Nuclear Generating Station, Unit 2 has been deleted from the Subsidiary Arrangement Listing as provided for in Article 39 (A)(1) of the US/IAEA Safeguards Agreement. Consequently, your facility is no longer subject to Article 39(b) of the principal text of the referenced Agreement. In addition, the IAEA did not exercise its option to maintain your facility under Article 2(a) of the Protocol.
Therefore, in accordance with 10 CFR 75.41, we hereby inform you that San Onofre Nuclear Generating Station, Unit 2 is no longer an installation designated for IAEA safeguards, and therefore is no longer subject to the application of such safeguards. We consider this issue to be closed.
We wish to take this opportunity to express our appreciation for your cooperation in the successful implementation of IAEA safeguards at your facility.
Sincerely, ORIGINAL SIGNED BY Harry Rood, Senior Project Manager PWR Project Directorate No. 7 Division of PWR Licensing-B cc:
See next page DISTRIBUTION Docket File 50-361/362 EJordan GSparks NRC PDR RGrimes JGibson LPDR JPartlow PBD7 Reading HRood FMiraqlia JLee OELD ACRS (10)
PBD7 SS P
PB to HRood/yt JGib on hton 1/1 j86 1/ 1/86 1/ (/86 602004403601PD PDR 0 C 0 0500031 PDR L
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.
Mr. Mark Medford James A. Beoletto, Esq.
Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. 0. Box 800 P. 0. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.
P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.
AlanR. WttsEsq.University of San Diego School of Alan R. Watts, Esq.Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza/Suite 330 Combustion Engineering, Inc.
Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lane/Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr.. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission RRegion V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596
.~P 0.. Box.800