ML13310B175

From kanterella
Jump to navigation Jump to search
Ack Receipt of Transmitting Notification of Temporary Change to Physical Security Plan & Addendum to Change Forwarded by .Changes Do Not Degrade Physical Security Plan & Are Consistent w/10CFR50.54(p)
ML13310B175
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 01/18/1984
From: Schuster M
NRC/IE, NRC/RGN-V
To: Haynes J
Southern California Edison Co
References
NUDOCS 8402010016
Download: ML13310B175 (4)


Text

01 UNITED STATES NUCLEAR REGULATORY COMMISSION REGION V 1450 MARIA LANE, SUITE 210 WALNUT CREEK, CALIFORNIA 94596 January 18, 1984 Docket Nos. 50-206, 50-361 and 50-362 Mr. J. G. Haynes, Station Manager San Onofre Nuclear Generating Station Southern California Edison Company P. 0. Box 128 San Clemente, California 92672 Gentlemen:

This acknowledges the receipt of your letter of November 1, 1983, by which you transmitted notification of a "Temporary Change to the Physical Security Plan for the San Onofre Nuclear Generating Station, Units 1, 2 and 3," and the addendum to the change forwarded by your letter dated January 13, 1984.

We find the interim changes to the south protected area barrier together with the described compensatory measures do not substantively degrade the approved physical security plan and appear therefore to be consistent with the provisions of 10 CFR 50.54(p).

Accordingly, they are acceptable for inclusion into the plan.

In that your notification described this as a temporary change, with a decision to be made about January 1986; it will be considered an open item until the barrier and supporting systems are restored to their original configuration or until an appropriate and acceptable permanent plan change is implemented.

Sincerely, M. D. Schuster, Chief Security Licensing and Emergency Preparedness Section cc: Service List Distribution Document Control Desk, HQ C. Thomas, SSPB/NRR G. McCorkle, SGPR/NMSS NRR Docket File D. Schaefer, RV 64021006 8021 PDR AOCK 0000206 F

PDR*

Service List Distributi SAN ON0FRE UNIT 2 Mr. Robert Dietch Vice President Southern California Edison Company 2244 Walnut Gove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Vice President - Power Supply San Diego Gas & Electric Company 101 Ash Street Post Office Box 1831 San Diego, California 92112 cc:

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 Mr. Henry Peters Orrick, Herringgon & 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 Ms. Lyn Harris Hicks Mr. George Caravalho Advocate for GUARD City Manager 3908 Calle Ariana City of San Clemente San Clemente, California 92672 100 Avenido Presidio San Clemente, California 92672 Richard J. Wharton, Esq.

University of San Diego School of Law Lawrence Q. Garcia, Esq.

Environmental Law Clinic California Public Utilities Commission San Diego, California 92110 5066 State Building San Francisco, California 94102 Phyllis M. Gallagher, Esq.

Suite 222 Mr. B. C. Hall 1695 West Crescent Avenue Combusion Engineering, Inc.

Anaheim, California 92701 1000 Prospect Hill Road Windsor, Connecticut 06095 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mr. S. McClusky Mt. La Jolla, California 92653 Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Charles E. McClung, Jr., Esq.

Los Angeles, California 90060 Attorney at Law 24012 Calle de la Plata/Suite 330 Laguna Hills, California 92653

SAN ONOFRE UNIT 2 Mr. Robert Dietch Mr. James C. Holcombe

-2 cc:

(con'd)

Resident Inspector San Onofre Nuclear Power Station U. S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92672 Mr. C. B. Brinkman Combustion Engineering, Inc.

7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Darrell G. Eisenhut, Director Division of Licensing Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555

Service List Distributio9 SAN ONOFRE UNIT 1 Mr. R. Dietch, Vice President Nuclear Engineering and Operations Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 cc:

Charles R. Kocher, Assistant Mr. Darrell G, Eisenhut, Director General Counsel Division of Licensing James Beoletto, Esquire Office of Nuclear Reactor Regulatiou Southern California Edison Company U S. Nuclear Regulatory Commission Post Office Box 800 Washington, D. C. 20555 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector San Onofre Nuclear Power Plant U. S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 921 California Department of Health ATTN: Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN: Regional Radiation Representative 215 Freemont Street San Francisco, California 94111