ML20024A154

From kanterella
Jump to navigation Jump to search
Advises That 830323 Rev 9 to Physical Security Plan Consistent W/10CFR73.21 Provisions & Does Not Decrease Plan Effectiveness.Changes Acceptable
ML20024A154
Person / Time
Site: San Onofre  
Issue date: 06/06/1983
From: Knighton G
Office of Nuclear Reactor Regulation
To: Dietch R, Holcombe
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
LSO5-83-06-013, LSO5-83-6-13, NUDOCS 8306160011
Download: ML20024A154 (3)


Text

r

]

e 6

June 6, 1983 Docket Nos. 50-206/351/362 LS05-83-06-013 Mr. R. Dietch, Vice President Mr. James C. Holcombe Nuclear Engineering &. Operations Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 P. O. Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:

Sub. ject: San Onofre Nuclear Generating Station Physical Security Plan (Revision 9)

This is in response to !!r. Baskin's letter of March 23, 1983 regarding changes (Revision 9) to the San Onofre Nuclear Generating Station Physical Security Plan.

We agree that the changes as described in the above letter are consistent with the provisions of 10 CFR 50.54(p) and do not deceease the effectiveness of the. Plan. The changes are, therefore,;accaptable.

The enclosures to the March 23, 1983 letter contain Safeguards Infomation of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.

Sincerely, i

Original signed by i

l George W. Knighton, Chief l

Licensing Branch No. 3 agg.

Division of Licensing OOf C

$8 cc: See next page 00 O

DISTRJBEffION:

l g

(,.,Jecument Control JTaylor ORB #5 R/F flRC PDR RegionI HSmith

' gg L PDR GMcCorkle WPaulson LB# : L LB)# :

M:

$g NSIC SSPB R/F LB#3 R/F HRopd GWKh(

on cio PRC CJamerson JLee 6/G;/83 6/f,/83 l

ACRS EMcPeek HRood EJordan GKnighton

--9f..I,, ~

0 LB#D:DL SSPB:DLf-SSPB:

..w......gra

- hp,

--O%m1th

DL car h

-a

......u.S..........WRa.lson......D ia s, --~~

...........m......

............/...............s../. A..L83....

...sz./..za.3......

.s/..f../.aa.......

.o._ o

$[

...sAe.--~~

.../....i.../. 86.....

s

.....s/...;..../. 83

...../.. t.... /. 8 3 s

/.aa......

o.o yRG FORM 318 00-80) NRCM m0 OFFICIAL RECORD COPY usommai-ma

o Mr. R. Dietch June 6, 1983 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. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS c/o V. S. NRC P. O. 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, Ca14fornia.92101 California Department of Health ATTN: Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 93814 U. S. Environmental Protection Agency Regien IX Office ATTN: Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

San Onofre Mr. Robert Dieter. June 6, 1983 Vice President Southern California Edison Company

~~

2244 Walnut Grove Avenue P. O. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Mr. C. B. Brinkman San Diego Gas & Electric Company -

Combustion Engineering, Inc.

101 Ash Street 7910 Woodmont Avenue San Diego', California 92112' Bethesda, Maryland 20814 cc:

Charles R. Kocher, Esq.

Mr. Mark Medford James A. Beoletto, Esq.

Southern California Edison Compeny Southern Califoraia Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800-Rosemead, California 91770 Rosenead, California 91770 Orrick, Herrington & Sutcliffe aSDfe"g7Ga"s*[ElectricCompany

  • ATTH:

David R. Pigott, Esq.

P. 0.' Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Ms. Lyn Harris Hicks Mr. George Caravalho Advocate for GUARD City Manager 3908 Calle Ariana City of San Clemente San Clemente, California 92672 100 Avenido Presidio San Clemente, California 92672 Richard J. Wharton, Esq.

University of San Diego School of Law Alan R. Watts, Esq.

Environmental Law Clinic Rourke & Woodruff San Diego, California 92110 Suite 1020

.Phyllis M. Gallagher, Esq.

1055 North Ma4n-Street Santa Ana, California 92701 Suite'222 1695 West Crescent Avenue Lawrence Q. Garcia, Esq.

Anaheim, California 92701 California Public Utilities Commission 5066 State Building Mr. A. S. Carstens San Francisco, California 94102 2071 Caminito Circulo Norte Mt. La Jolla, California 92037 Mr. V. C. Hall Combustion Engineering, Inc.

Charles E. McClung, Jr., Esq.

1000 Prospect Hill Road Attorney at Law Windsor, Connecticut 06095 24012 Calle de la Plata/ Suite:330 Laguna Hills, California 92653' Mr. S. McClusky Bechtel Power Corporation Resident Inspector, San Onofre/NPS P. O. Box 60860, Terminal Annex c/o U.S. Nuclear Regulatory Commission Los Angeles, California 90060 P. O. Box 4329 San Clemente, California 92672 Mr. Dennis F. Kirsch U.S. Nuclear Regulatory Conm.

- Reg. y Regional Administrator-Region V/NRC 1450 Maria Lane, Suite 210 1450 Maria Lane / Suite 210 Walnut Creek, California 94596 Walnut Creek, California. 94596

_.