ML20024A760
| ML20024A760 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/10/1983 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Dietch R, Holcombe J SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| NUDOCS 8306220291 | |
| Download: ML20024A760 (3) | |
Text
..
l JUN 101983 Docket Nos. 50-206/361/362 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 j
Post Office Box 800 Post Office Box 1831 i
Rosemead, California 91770 San Diego, California 92112 Gentlemen:
Subject:
Changes to the San Onofre Nuclear Generating Station Security Plan L
This is in response to Mr. Baskin's letter of April 6,1983 regarding changes to the San Onofre Nuclear Generating Station Physical Security Plan.
We agree that the changes are consistent with the provisions of 10 CFR I
50.54(p) and do not decrease the effectiveness of the Plan. The changes are, therefore, acceptable, The enclosure to the April 6,1983 letter contains Safeguards Information of a type specified in 10 CFR 73.21 and is being withheld from public disclosure.
Sincerely, L
l j
George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing
. DISTRIBUTION:s cc: See next page
@ ocument Control EMcPeek l
NRC PDR ORB #5 R/F L PDR HSmith L
j EJordan JLee LB#3:DL L
JTaylor HRood HRood G
ighton i
RegionI GKnighton' 6/p/83 6/
/83 GMcCorkle DCrutchfield C306220291 830610 DR ADOCK 0500020 SSPB R/F l4 p
CJAnerson SSPB:
SSPB:DL SSP
... D..L.......O..R..
..J.L........0 DL
-Q8 #..:..D. L orue,,
su -,>.cJa
..i.ka McP
,,,CQQ,,,,,a,,,,,,,,,,,,,,,m ig,;,,,,,,,,MP,,,,,,,s o n,,,, Q,C r,L,,,,,,,e,N e.....,,,,,,,
61..A.....
........L..% L 83........ 9L.ML.83....... 9L.E..L83....
3.1...I83 6l.1..!8
. 6....L8....
i 98RC FORM 318 (10-80) NRCM ON0
. OFFICIAL RECORD COPY.
usam i ns. o
..... ~.
1 San Onofre
.O Mr. F.coer: Dietch Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. O. Box 800 Rosemead, California 91770 i
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 Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, ' California 91770 Rosemead, California 91770 Orrick, Herrington & Sutcliffe aS Dfe"g7 Gas OElectric Company ATTN: David R. Pigott, Esq.
P. O. 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 1055 North Main Street Phyllis M. Gallagher, Esq.
Santa Ana, California 92701 Suite 222 i
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 060.95 24012 Calle de la Plata/ Suite 330 Laguna Hills, California 92653 Mr. S. McClusky Bechtel Power Corpoiation Resident Inspector, San Onofre/NPS P. O. Box 60860, Terminal Annex c/o U.S. Nuclear Regulator'y Commission Los Angeles, California 90060 P. O. Box 4329 San Clemente, California 92672 Mr. Dennis F. Kirsch U.S. NucTear Regulatory Comm. - Reg. V
. Regional Administrator-Region V/NRC 1450 Ma.ria Lane. Suite 210 1450 Maria Lane / Suite 210
- airut Creek, California 94E96 Walnut Creek, California 94596.
Mr. R. Dietch 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 U. S. NRC P. O. Box 4329 San Clemente, Califoria 92672 n
Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Heal.th ATTN: Joseph 0. Ward, Chief Radiation Control Unit Radiological Haalth Section l
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 John B. Martin, Regional Administrator -
Nuclear Regulatory Commission, Region V l
1450 Maria Lane Walnut Creek, California 94596 1
~
__-_..