ML20024A763

From kanterella
Jump to navigation Jump to search
Responds to Re Rev 2 to Guard Training & Qualification Plan.Changes Consistent w/10CFR50.54(p) Provisions & Do Not Decrease Effectiveness of Plan
ML20024A763
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 8306220294
Download: ML20024A763 (3)


Text

f c'

/

/

/

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 i

2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 P. O. Box 1831 Rosemead California 91770 San Diego, California 92112 Gentlemen:

Subject:

San Onofre Nuclear Generating Station Guard Training and Qualification Plan - Revision 2 This is in response to Mr. Baskin's letter of March 23, 1983 regarding changes to the San Onofre Nuclear Generating Station Guard Training and Qualification Plan..

We agree that the changes are consistent with the provisions of 10 CFR 50.54(p) and do not decrease the effectiveness of the Plan. The changes are, therefore, acceptable.

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

Sincerely.

~

D George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing cc: See next page DISTRIBUTION:

Document _ Contihol SSPB R/F

% HRC'PDR V CJamerson L PDR EMcPeek PRC ORB #5 R/F ACRS HSmith LB R

EJordan WPaulson JTaylor LB#3 R/F ghton GW 8306220294 830610 Region JLee 6/ N /83 PDR ADOCK 05000206 GMcCorkl e HRood F

PDR

/

SSRB[

~

dRE #.DL OR l.B#3 DL L #3:DL nwac Ag ' :k( s-w&id{.

SSPB: L cmcr> aw m g--

gg;r s:c row m no,soi sacu o24o OFFICIAL RECORD COPY

  • u.s.apo inswoo-m !

-.m..,, m-,,

_.,,4 s-;,,~,,_.-

_.m

.,_,o_,m,,_____.~

s

f San Onofre s

Mr. Rcbert Dieten 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 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 S ri keg 7 Gas *PElectric Company ATTH:

David R. Pigott, Esq.

P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, Cali.fornia 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 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 Pcwer 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. Nuc? ear Regulatory Comm. - Reg. y Regional Administrator-Region V/NRC 1450 Maria Lane, Suite 210 1450 Maria Lane / Suite 210 f.r.n treet, California 94596 Walnut Creek, Ca'iifornia 94596

e 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 l

c/o U. 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. California 92101 California Department of Heal _th ATTN: Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 l

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 Y 1450 Maria Lane Walnut Creek, California 94596