ML20148D489
| ML20148D489 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 01/15/1988 |
| From: | Scarano R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V) |
| To: | Morgan H SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| NUDOCS 8801250401 | |
| Download: ML20148D489 (5) | |
Text
_
SAFEGUARDS INFORMATION JAN 151988 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. H. E. Morgan Station Manager Gentlemen:
This acLnowledges the receipt of your letters, dated May 29, and August 7, 1987, by'which you transmitted Revisions 15 and 15A to the San Onofre Nuclear Generatir.g Station uhysical Security Plan, dated August 30, 1983. We have determined that portions of these plan changes are consistent with the provisions of 10 CFR 50.54(p) and are therefore acceptable. However, as indicated in the enclosure, certain other portions do not appear fully consistent with the provision of 50.54(p). Accordingly, you are to follow your previously approved plan in regard to these items.
Resubmit corrected plan pages as'necessary to maintain plan continuity.
Changes in Revisions 15 and 15A found not fully consistent with 10 CFR 73.57 were discussed telephonically between A. McQueen of this office and R. Beatty at San Onofra on January 4 and 8,1988.
It was then indicated that a physical security plan Revision ISB was in preparation and that it would be revised to withdrawchangespertainingtoimplementationofprovisionsof10DFR73.57.
It was further indicated that requirements of 10 CFR 73.57 are implemented by site security procedures.
~
We were informed that one other change submitted is the subject of continuing correspondence between Southern California Edison (SCE) and the Office of Nuclear Reactor Regulation (NRR) and that they will respond directly to SCE regarding that change.
Should you want to pursue revising the security plan with respect to the changes set forth in the enclosure, you should resubmit under the provisions j
of 10 CFR 50.90.
t The enclosure to this letter contains Safeguards Information which is required to be protected against unauthorized disclosure in accordance with 10 CFR 73.21.
The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR 73.21 and are Seing withheld from public disclosure.
1 h'
D i
ENCLoSU3E CONTAINS SAFDGUARoS INFoRXAiloN.
um srs.utArlomIs SAFEGUARDS INFORMA TION l \\
PAGE IS DE003IE0!4ED.
If you have any questions concerning this matter, please contact A. D. McQueen of this office at (415) 943-3770.
Sins >ely, original signed by Ross A. Scarano, Director Divisior. of Radiation Safety and Safeguards
Enclosure:
As stated.
cc w/o Encl:
Service List Document Control Desk, HQ cc w/ Encl:
R. J. Erickson, Safeguards Branch, NRR E. W. McPeek, PDRS, NRR NRR Docket File, HQ L. R. Norderhaug, RV A. D. McQueen, RV RV kOk LNo\\ (/
/C$
b 9~
AMcQueen rd haug MSchuster JMohtgomery RScarpa 1/t) /88 1/
/88 1//y/88 1/ g/
/88 1//.s /88
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station 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 Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.
600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 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 City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 1
Director Energy Facilities Siting Division Energy Resources Conservation &
Development Connission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596
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 President - 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 Mr. Stephen B. Allman 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.
U.
/ersity of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. O. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane / Suite 210 Combustion Engineering, Inc.
Walnut Creek, California 94596 7910 Woodmont Asenue, Suite 1310 Bethesda, Mary'.and 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Ms. Ann C. Vasolez, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Headowview Road Sacramento, Californic 35832
e.
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 1
i I
f
+
\\
..