ML13330A425
| ML13330A425 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/08/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Dietch R SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| LSO5-81-12-025, LSO5-81-12-25, NUDOCS 8112240029 | |
| Download: ML13330A425 (2) | |
Text
.7 -17 7
DISTRIBUTION
)
W Docket December 8, 1981 NRC PDR A
Local PDR ORB Reading aq NS-IC Docket No. 50-206 HSmith LS05-81-12-025
-OI&E (3) 3ACRS (10)
Mr. R. Dietch 4
1,28 L Vice President Nuclear Engineering and Operations Southern California Edi'son Company 2244 Walnut Grove Avenue Post Office Bok 800 Rosemead, California 91770
Dear Mr. Dietch:
SUBJECT:
SECURITY PLAN -
SAN ONOFRE UNIT 1 This acknowledges receipt of your letter dated October 6, 1981, which transmitted a change to the Security Plan for the San Onofre Nuclear Gener ating Station, Unit 1.
We agree that the change, as contained in the enclosure to your above referenced letter, is consistent with the provisions of 10 CFR Section 50.54(p).
The enclosure to your letter contains Safeguards Information as specified in 10 COR Section 73.2.1 and is, therefore, being withheld from public disclosure in accordance with 10 CFR Section 2.790(d).
Sincerely, ORIGINAL SIGNED BY Thomas V. Wambach for/
Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing cc:
See next page 8112240029 811206 I DR ADOCK 05000206 O DPDR RoseeadCaliorni 91770 9
N FR3(80NSU OFFBT E
YL SAN ONF RECNIT COPY 1S....
-33.-9.
This Ackoldge eep-fyurlte!ae cobr6 91 hc transitteda chng to th ecr l
anfrteSnOofeNcerGnr SUR Aa t in S ta io n U n i 1..
DATEW agree that.
the ch n e,
as cot.e in...........
the enclosure........
to...your...above..
NFICFOR 318(1080)NRCM024 OFFCIA REORNA SIGNE BYP 9133-6
1r. December 8, 1981 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 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 NPS c/o U. S. NRC P. 0. Box 4329 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayor City of San Clemente San Clemente, California -92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN: Chief, Environmental 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