ML20115E478
| ML20115E478 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/21/2020 |
| From: | Bates A Southern California Edison Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
| References | |
| SO-ADMIN-VIII-1, Rev 10 | |
| Download: ML20115E478 (2) | |
Text
SOUTHERN CALIFORNIA EDISON~
An EDISON lNTERNATIONALl't* Company U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001 April 21, 2020
Subject:
Docket Nos. 50-206, 50-361, 50-362, and 72-41 Al Bates Manager, Regulatory Affairs &
Oversight 10 CFR 50.54(q)
Revised Emergency Plan Implementing Procedures (EPIPs)
San Onofre Nuclear Generating Station (SONGS) Units 1, 2, and 3 and the Independent Spent Fuel Storage Installation
Dear Sir or Madam:
Pursuant to 10 CFR 50.54(q)(5), Attachment 1 of this letter provides a copy of the following revised Emergency Plan documents:
Procedure S0123-VIII-ADMIN-1, Emergency Preparedness Program Maintenance Rev.
Effective Date 10 March 24, 2020 As specified in 10 CFR 50.54(q)(5), Attachment 2 provides a report and analysis summary for the EPIP changes. These changes do not reduce the effectiveness of the Emergency Plan or the EPIPs.
There are no commitments contained in this letter or its attachments.
- x45
/J/V/ 55 Ztp
/JICfL
- JtvfSS
Document Control Desk If you have any questions, please contact me at (949) 368-6945.
Attachments: 1. Revised Emergency Plan Implementing Procedures
- 2. Report and Analysis Summaries cc:
Emergency Response Coordinator, NRC Region IV (2 copies of Attachment 1)
S. A. Morris, Regional Administrator, NRC Region IV R. Chang, NRC Project Manager, SONGS Units 1, 2 and 3