ML20141K334

From kanterella
Jump to navigation Jump to search
Advises That 850827 Rev 4 to Security Force Training & Qualification Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20141K334
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 01/14/1986
From: Schuster M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8601220454
Download: ML20141K334 (4)


Text

~

~

P[ [f' [~ g?' =

JAN 141986 Docket Bos. 50-206, 50-361 and 50-362 4

Scothern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92672 Attention: Mr. H. E. Morgan Station Manager Gentlemen:

This acknowledges the receipt of your letter dated August 27, 1985, by which you transmitted Revision 4 to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Security Force Training and Qualification Plan, dated August, 1983.

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, M "

iD M. D. Schuster, Chief Safeguards Section a

DISTRIBUTION:

Service List Document Control Desk, HQ G. W. McCorkle, Chief, SGPR, NMSS C. O. Thomas, Chief, SSPB, NRR NRR Docket File i

\

0 8601220454 860114 gG hDR ADOCM 05000206 PDR orric4 .R. V.7. .b. ... .. .. ... .l.%.

. . . . p. . ... .. .. .. .. ... . ./. $. ......................

=

'""*"'I .%9W0Rl4D

. . . ... 5cha ef a r. ... . .. . . Schus.t er. .. .... ..................... ..................... ..................... ....................

careg 1/ / b /86 .1/. . to 1/

.. ..../..q.

. . . . . . . . . . ./. 8 6. . .../86..

unc rxu aia nossoiwacu ouo OFFICIAL RECORD COPY ,* "* " "' '"" "[ .

t l' .

t 9 Mr. Kenneth P. 'Baskin- San Onofre Nuclear Generating Station 2 Southern California Edison Company Unit No. 1 .

cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch

! James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director t Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street e 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas',' California 92024 i

Mr. Stephen B. Allman 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

l. 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 &

i Development Commission 1

1516 - 9th Street

Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 i

i

Mr. 'Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 .

cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice Presidet.t - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531~Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 -

San 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 Avenue P. O. Box'800 P. 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. O. 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 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission l

Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. O. Box 60860, Terminal Annex 1

Los Angeles, California 90060 Resident Inspector, San Onofre NPS l

c/o U. S. Nuclear Regulatory Commission Mr. C. B. Brinkman Post Office Box 4329 j 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

?.

l I

=

Southern California Edison Company San Onofre 2/3 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 ..

4 I

I