ML13322B068

From kanterella
Jump to navigation Jump to search

Advises That Util 891127 Response to Generic Ltr 89-07, Power Reactor Safeguards Contingency Planning for Surface Vehicle Bombs, Satisfies Requirements & Action Considered Complete
ML13322B068
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 12/22/1989
From: Trammell C
Office of Nuclear Reactor Regulation
To: Ray H
Southern California Edison Co
References
GL-89-007, TAC-74724, TAC-74725, TAC-74726 NUDOCS 9001020026
Download: ML13322B068 (3)


Text

December 22, 1989 Docket Nos. 50-206, 50-361 DISTRIBUTION and 50-362 Docket File NRC & LPDRs CTrammell (2)

JLee Mr. Harold B. Ray OGC Vice President PD5 Plant File Southern California Edison Company EJordan Irvine Operations Center ACRS (10) 23 Parker JTatum (2)

Irvine, California 92718 LKokajko ELeeds

Dear Mr. Ray:

SUBJECT:

LICENSEE CONFIRMATION OF ITS RESPONSE TO NRC GENERIC LETTER 89-07, "POWER REACTOR SAFEGUARDS CONTINGENCY PLANNING FOR SURFACE VEHICLE BOMBS" (TAC NOS. 74724, 74725 and 74726)

REFERENCE:

October 27, 1989 letter from H. E. Morgan (SCE) to Document Control Desk (NRC);

Subject:

Docket 50-206, 50-361 and 50-362; San Onofre Nuclear Generating Station Units 1, 2 and 3; 10 CFR 50.54(p) Changes; Safeguards Contingency Plan, Revision 7.

In your letter dated November 27, 1989, you provided your response to NRC Generic Letter 89-07, "Power Reactor Safeguards Contingency Planning for Surface Vehicle Bombs."

In your response, you confirmed that activities required to address the issues discussed in the Generic Letter have been performed. In this regard, the referenced letter forwarded revision 7 to the USNRC approved August 1983 "Safeguards Contingency Plan, San Onofre Nuclear Generating Station, Unit 1, 2 and 3," for NRC review under 10 CFR 50.54(p).

This revision included safeguards contingency planning short-term actions that could be taken to protect against attempted radiological sabotage involving a land vehicle bomb if such a threat were to materialize. Your response satisfies the requirements of Generic Letter 89-07. Therefore, we consider this action complete.

original signed by Charles M. Trammell Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III IV, V and Special Projects Office of Nuclear Reactor Regulation cc:

See next page

.D5 SP/PD5 Do 5

DR PD5 sg LKo ajkoammell G

89 12

/89 12/19/89 12/ d/89

[GEN LTR 89-07]

9001020026 891222 PDR ADOCK 05000206 F

PNU

o0 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 22, 1989 Docket Nos. 50-206, 50-361 and 50-362 Mr. Harold B. Ray Vice President Southern California Edison Company Irvine Operations Center 23 Parker Irvine, California 92718

Dear Mr. Ray:

SUBJECT:

LICENSEE CONFIRMATION OF ITS RESPONSE TO NRC GENERIC LETTER 89-07, "POWER REACTOR SAFEGUARDS CONTINGENCY PLANNING FOR SURFACE VEHICLE BOMBS" (TAC NOS. 74724, 74725 and 74726)

REFERENCE:

October 27, 1989 letter from H. E. Morgan (SCE) to Document Control Desk (NRC);

Subject:

Docket 50-206, 50-361 and 50-362; San Onofre Nuclear Generating Station Units 1, 2 and 3; 10 CFR 50.54(p) Changes; Safeguards Contingency Plan, Revision 7.

In your letter dated November 27, 1989, you provided your response to NRC Generic Letter 89-07, "Power Reactor Safeguards Contingency Planning for Surface Vehicle Bombs." In your response, you confirmed that activities required to address the issues discussed in the Generic Letter have been performed. In this regard, the referenced letter forwarded revision 7 to the USNRC approved August 1983 "Safeguards Contingency Plan, San Onofre Nuclear Generating Station, Unit 1, 2 and 3," for NRC review under 10 CFR 50.54(p).

This revision included safeguards contingency planning short-term actions that could be taken to protect against attempted radiological sabotage involving a land vehicle bomb if such a threat were to materialize. Your response satisfies the requirements of Generic Letter 89-07. Therefore, we consider this action complete.

Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III IV, V and Special Projects Office of Nuclear Reactor Regulation cc:

See next page

Mr. Harold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Units No. 1, 2, and 3 cc David R. Pigott Mr. Gary D. Cotton Orrick, Herrington & Sutcliffe Senior Vice President The Old Federal Reserve Bank Bldg.

Engineering and Operations 400 Sansome Street San Diego Gas & Electric Company San Francisco, California 94111 101 Ash Street, P.O. Box 1831 San Diego, California 92112 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company Mr. Charles B. Brinkman P. 0. Box 1831 Combustion Engineering, Inc.

San Diego, California 92112 12300 Twinbrook Parkway, Suite 300 Rockville, Maryland 20852 Resident Inspector/San Onofre NPS U.S. NRC Alan R. Watts, Esq.

P. 0. Box 4329 Rourke & Woodruff San Clemente, California 92672 701 S. Parker St. No. 7000 Orange, California 9?668-4702 Mayor City of San Clemente Mr. Sherwin Harris San Clemente, California 92672 Resource Project Manager Public Utilities Department Chairman City of Riverside Board of Supervisors 3900 Main Street County of San Diego Riverside California 92522 1600 Pacific Hichway Room 335 San Diego, California 92101 Mr. Phil Johnson U.S. Nuclear Regulatory Commission Regional Administrator, Region V Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 1450 Maria Lane, Suite 210 Walnut Creek, California 94589 Walnut Creek, California 94596 Mr. F. B. Marsh, Project Manager Mr. John Hickman, Senior Health Bechtel Power Corporation Physicist P. 0. Box 60860 Environmental Radioactive Mgmt. Unit Terminal Annex Environmental Management Branch Los Angeles, California 90060 State Department of Health Services 714 P Street, Room 616 Charles R. Kocher, Esq.

Sacramento, California 95814 James A. Beoletto, Esq.

Southern California Edison Company Mr. Don Womeldorf Irvine Operations Center Chief Environmental Management 23 Parker California Department of Health Irvine, California 92718 714 P Street, Room 616 Sacramento, California 95814