ML13316A678

From kanterella
Jump to navigation Jump to search
Forwards Amends 78,23 & 12 to Licenses DPR-13,NPF-10 & NPF-15,respectively & Safety Evaluation.Amends Approve Security Plan Revs Which Consolidate & Reduce Size of Adjacent Vital Areas
ML13316A678
Person / Time
Site: San Onofre  
Issue date: 08/07/1984
From: Paulson W
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
San Diego Gas & Electric Co, Southern California Edison Co
Shared Package
ML13316A679 List:
References
LSO5-84-08-002, LSO5-84-8-2, NUDOCS 8408170130
Download: ML13316A678 (5)


Text

oUNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 7, 1984 Docket Nos.: 50-206/361/362 LS05-84-08-002 itr. K. Baskin, Vice President Mr. James C. Holcombe Nuclear Engineering Vice President-Power Supply Licensing and Safety Department

__Sdn Diego Gas & Electric Company Southern California Edison Company 101 Ash Street 2244 Walnut Grove Avenue Post Office Box 1831 Post Office Box 800 San Diego, California 92112 Rosemead, California 91770 Gentlemen:

SUBJECT:

APPROVAL OF REVISIONS 1 AND 1A TO AUGUST 1983 PHYSICAL SECURITY PLAN Re:

San Onofre Nuclear Generating Station, Unit Nos. 1, 2 and 3 The Commission has issued the enclosed Amendment No.78 to Provisional Operating License No. DPR-13, Amendment No.23 to Facility Operating License NPF-10 and Amendment No.12 to Facility Operating.License NPF-15 for San Onofre Nuclear Generating Station, Units 1, 2 and 3, respectively. These amendments are in reference to the revised Physical Security Plan submitted by your letter dated December 16, 1983, as supported by your filing dated October 27, 1983 and as revised by letter dated April 2, 1984.

The amendments approve Security Plan revisions which (1) consolidate several adjacent vital areas into a single vital area; (2) reduce the size of several large vital areas by compression of the boundaries; and (3) move certain equip ment not required for safety outside the vital boundary.

Since plant modifications are required to achieve full implementation of the revised plan, full implementation will not be achieved until approximately six months after issuance. The licensee will formally notify the NRC when the modifications are complete.

Based on our review and evaluation of the San Onofre Physical Security Plan, we have concluded that the plan, as revised, for your facilities will continue to provide the protection needed to meet the requirements of 10 CFR 73.55(a) through (h).

We, therefore, further conclude that your Physical Security Plan, as revised, continues to be acceptable.

9408170130 840807 PDR ADOCK 05000206 PDR August 7, 1984 Changes which would not decrease the effectiveness of your approved Physical Security Plan, as revised, may be made without approval by the Commission pursuant to the authority of 10 CFR 50.54(p). A report containing a description of each change shall be furnished to the Regional Administrator, U. S. Nuclear Regulatory Commission, Region V, 1450 Maria Lane, Suite 210, Walnut Creek, CA 94596, with a copy to the Director, Office of Nuclear Reactor Regulation, Attn:

Document Control Desk, Washington, D.C. 20555 within two months after the change is made. Records of changes made without Commission approval shall be maintained for a period of two years from the date of the change.

The subject plan, as revised, and related materials contain Safeguards Infor mation of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.

A Notice of Consideration of Issuance of Amendments to Licenses and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing related to the requested action was published in the Federal Register on May 23,1984 (49 FR 21839).

No request for hearing and no comments were received.

A copy of our related Safety Evaluation is also enclosed. This action will appear in the Commission's Monthly Notice publication in the Federal Register.

Sincerely, Walter A. Paulson, Acting Chief Operating Reactors Branch No. 5 Division of Licensing

Enclosures:

1. Amendment No. 78 to License No. DPR-13
2. Amendment No. 23 to License No. NPF-10
3. Amendment No. 12 to License No. NPF-15.
4. Safety Evaluation cc: w/enclosures:

See next page

Mr. Kenneth P. Baskin cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montogmery Street San Francisco, California 94111 Dr. Lou Bernath San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. NRC 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 92101 Director Energy Facilities Siting Division Energy Resourceg Conservation &

Development Commission 1516 - 9th Street Sacramento, CA 95814 U.S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94105 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

San Onofre Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove 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 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.

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, ConnectiEut 06095 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 Bechtel Power Corporation P. 0. Box 60860,-Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. NRC 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 -

Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596

California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:

Ms. Mary Schnell Director, Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1111 Howe Avenue Sacramento, CA 95825 Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County San Diego, CA 92412 California Dept. of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814