ML13316A239

From kanterella
Jump to navigation Jump to search
Forwards Revised Epips,Including Rev 9 to SO123-VIII-10, Temporary Change Number 5,rev 1 to SO123-VIII-10.2,rev 3 to SO123-VIII-10.3 & Index
ML13316A239
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 11/07/1997
From: Gibson G
SOUTHERN CALIFORNIA EDISON CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML13316A240 List:
References
NUDOCS 9711140266
Download: ML13316A239 (1)


Text

SOUTHERN CALIFORNIA An EDISON INTERNATIONAL Company November 7, 1997 U. S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 Gentlemen:

Subject:

Docket Nos. 50-206, 50-361, and 50-362.

Emergency Plan Implementing Procedures San Onofre Nuclear Generating Station (SONGS)

Units 1, 2 and 3 Pursuant to 10 CFR 50, Appendix E, Section V, this letter provides a copy of the following revised Emergency Plan Implementing Procedures:

PROCEDURE REV TCN TITLE SO123-VIII-10 9

Emergency Coordinator Duties SO123-VIII-10.2 1

5 Corporate Emergency Director Duties SO123-VIII-10.3 3

Protective Action Recommendations For your convenience, an updated index is enclosed listing titles, latest revisions, and TCNs to all of the San Onofre Nuclear Generating Station Emergency Plan Implementing Procedures. Items which have changed since our last submittal are indicated by a bar in the right margin.

The enclosure also lists the current Offsite Emergency Planning Order and the Emergency Plan Training Program Description, which are referenced in the Emergency Plan.

Sincerely, Gregory T. Gibson Manager, Compliance Enclosures cc:

A. M. Mattila, Assistant Emergency Response Coordinator, USNRC Region IV J. A. Sloan, Senior Resident Inspector, San Onofre Units 2 & 3 9711140266 971107 PDR ADOCK 05000206 P. O. Box 128 San Clemente, CA 92674-0128