ML20126F401

From kanterella
Jump to navigation Jump to search
Advises That 850111 & 850531 Revs 3 & 3A to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20126F401
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 06/11/1985
From: Schuster M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Haynes J
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8506170459
Download: ML20126F401 (4)


Text

e '

W g g% v ven us C

Docket Nos. 50-206, 50-361 and 50-362 Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92672 Attention: Mr. J. G. Haynes Station Manager Gentlemen:

This acknowledges the' receipt of your letters dated January 11 and May 31, 1985, by which you transmitted Revisions 3 and 3A to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Physical Security Plan, dated August 1983. The-revisions described changes completed in implementation of the Vital Area Reconfiguaration Program described in Revisions 1 and 1A to the plan.

We find the changes submitted by the subject letters to be consistent with the provisions of 10 CFR 50.54(p). Accordingly, they are acceptable for inclusion into the plan.

The attachments to your letter are-being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR 73.21.

Sincerely,

% o . LA M. D. Schuster, Chief Safeguards Section Distribution:

Service List Document Control Desk. HQ G. W.-McCorkle, Chief, SGPR, NMSS

~

C. O. Thomas, Chief, SSPB, NRR NRR Docket File-D. W. Schaefer, RV A. D. McQueen, RV

\

8506170459 850 U 1

6 h'0 fA P 0

->.u..@f........1.................'s.................................................I..........................

sumn) .M.c.Q..u.een/..cb M.Schuster

. ..... ..... I).Schaefer .....................

om> .. 6/...p

............. . . /85

/85 .6. ./. .............. . . ./ /85

.H 6./. . ...............

l .................... ..................... .................... . . . . . . . . . . . . . . . . . . .

  • u.s.apo issa-4aa-247 we gu aio no,soi wacu o24o OFFICIAL RECORD COPY n_+ - - - - _ ._ _. _ . _ - - n .~ a, y

^

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station

' Southern California Edison Company Unit No. 1 cc Charles R. Xocher, Assistant Joseph 0. Ward, Chief

. General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Pdst Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street

- San Francisco,- California 94111 Dr. Lou Bernath 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, California 92672 Mayor

- City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 4

  • 9 ~ '*' '"

, , _ , - , , _ _ , . .__v_

L m

-Mr. Kenneth P. Baskin San Onofre Southern California ~ Edison Company Units 2 and 3 cc:

-Mr. Janes C.'Holcombe

. EVice President - Power Supply

. San Diego Gas & Electric Company 101' Ash Street Post.0ffice Box 1831-

',LSan Diego,-California 92112 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 Averiue P. O. Box 800 LP. O. Box 800 Rosemead, California 91770

'Rosemead,; California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe

~

San Diego Gas & Electric Company

, . ATTN: . David R. Pigott, Esq. P. 0.' Box 1831 600 Montgomery Street - San Diego, California 92112

. San Francisco, California 94111

> Richard J. Wharton, Esq.

University of San Diego School.of Alan R. Watts, Esq. Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street-4 Santa Ana, California, 92701 Charles E. McClung, Jr. , Esq.

Attorney at' Law Mr. V. C. Hall 24012 Calle de la Plaza / Suite 330 Combustion Engineering, Inc. Laguna Hills, California 92653 1000 Prospect Hill Road

- Windsor, Connecticut 06095 Region Administrator, Region V

- U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lan/ Suite 210 Bechtel Power Corporation Walnut Creek, California 92672 P. O. Box 60860, Terminal Annex Los Angeles, California -90060 Resident Inspector, San Onofre NPS

, c/o U. S. Nuclear Regulatory Commission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc. San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr.. Dennis.F. Kirsh

~

U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 4

I I

+ g. .

Southern California Edison Company -

2 - San Onofre 2/3 l

cc. _ .

California State Library )

Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County

'1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health

~' ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento,-CA 95814 Mr. Joseph 0. Ward, Chief

. Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 e y

- r

_-w_-y e-- y _--g-. ; --ee3e

~

_; _