ML13316B130
| ML13316B130 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/17/1988 |
| From: | Hickman D, Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K, Cotton G SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| TAC-65391, TAC-68337, TAC-68338, NUDOCS 8810260129 | |
| Download: ML13316B130 (5) | |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 Docket Nos. 50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas & Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
ERRATA FOR AMENDMENT NO. 108 TO PROVISIONAL OPERATING LICENSE NO. DPR-13, AMENDMENT NO. 67 TO FACILITY OPERATING LICENSE NO. NPF-10 AND AMENDMENT NO. 56 TO FACILITY OPERATING LICENSE NO. NPF-15 (TAC NOS. 65391, 68337 AND 68338)
The subject amendments were issued on September 6, 1988. Through typographical and administrative errors, a line was omitted and an incorrect date was used for the revised license conditions (3.G for San Onofre 1 and 2.E for both San Onofre 2 and 3).
The following corrects those errors and is to be sub stituted therefor:
Physical Protection SCE shall fully implement and maintain in effect all provisions of the Commission-approved physical security, guard training and qualification, and safeguards contingency plans including amendments made pursuant to provisions of the Miscellaneous Amendments and Search Requirements revisions to 10 CFR 73.55 (51 FR 27817 and 27822) and to the authority of 10 CFR 50.90 and 10 CFR 50.54(p). The plans, which contain Safeguards Information protected under 10 CFR 73.21, are entitled:
"San Onofre Nuclear Generating Station, Units 1, 2, and 3 Physical Security Plan," with revisions submitted through April 22, 1988; "San Onofre Nuclear Generating Station, Units 1, 2, and 3 Security Force Training and Qualification Plan," with revisions submitted through October 22, 1986; and "San Onofre Nuclear Generating 8:31026o129 881017 PDR ADOCK 05000206 PDC
-2 Station, Units 1, 2, and 3, Safeguards Contingency Plan,"
with revisions submitted through December 29, 1987.
Changes made in accordance with 10 CFR 73.55 shall be implemented in accordance with the schedule set forth therein.
We apologize for any inconvenience caused by these mistakes.
Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation cc: See next page
2 -
October 17, 1988 Station, Units 1, 2, and 3, Safeguards Contingency Plan,"
with revisions submitted through December 29, 1987. Changes made in accordance with 10 CFR 73.55 shall be implemented in accordance with the schedule set forth therein.
We apologize for any inconvenience caused by these mistakes.
Sincerely, original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTILQN Docket Tii 7
DHagan
-NRC & LPDRs TBarnhart (12)
PD5 Reading Wanda Jones MVirgilio EButcher JLee EMcPeek CTrammell GPA/PA DEHickman ARM/LFMB OGC (for info)
CBuracker EJordan BGrimes ACRS (10)
R/PD5 D
5 D
05 8
D J dr O
k an Tramel t1 on l0 88 fo//88
)/ 88
/88 OFFICIAL RECORD COPY
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.
600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS 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 1600 Pacific Highway Room 335 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &
Development Comission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:
Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.
Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.
2244 Walnut Grove Avenue James A. Beoletto, Esq.
P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN:
David R. Pigott, Esq.
San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., -Esq.
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.
Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522