ML20203P405

From kanterella
Jump to navigation Jump to search
Advises That 851118 & 860411 Revs 7 & 7A to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20203P405
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/24/1986
From: Jonathan Montgomery
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8605070177
Download: ML20203P405 (4)


Text

..

4iiib -

4 Y 4W 5 W 1

. AP12 41986 Docket Nos. 50-206, 50-361, and 50-362 Southern California Edison Company San Onofre Nuclear Generating Station San Clemente, California 92672 Attention': Mr. H. E. Morgan Station Manager Gentlemen:

This acknowledges the receipt of your letters dated November 18, 1985, and April 11,1986, by which you transmitted Revisions 7 and 7A to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Physical Security Plan, dated August 1983. The Revision described a vital area revision, access control to vital equipment, the Direct Inward Dial telecommunications system and addition of emergency speaker symbols to security drawings.

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, g50 bh h gO6 PDR James L. Montgomery, Chief Nuclear Materials Safety and p

Safeguards Branch DISTRIBUTION:

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

()kI C. O. Thomas, Chief, SSPB, NRR ) D NRR Docket File l

a. . mm , .

- > .............. 6... n,..m m .u ....n..hBh ..g..Id.w..... %............ ..................... ....................

. cek F ................... ..................... . . .M.

/c a .c.Qu. .e. e. S..n.

.c.h.b .u.. .b..s.. t.. .e. M..r. ..o.

. . .n.

. . ..t.9.o.m.

.. .e. r. /. . . . . .

cus) -

. . 4. ./. a . .y2 . . . ./. 4../..

8. 6. ....7.....

)' /.......

86 4. .....

./. 2J. . . ./. 8. . . . .6.

  • u.storo m3-eo.n ic roau sio nioisoinncu o 4o OFFICIAL RECORD. COPY -- - -.

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. I cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief' -

General Counsel Radiological Health Branch James Becletto, Esquire State Department of Health Southe.'n 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 o- 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 l

Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors

,g__ . , , 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 e O

~/ 1 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 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. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel Power Corporation Laguna Hills, California 92653

'E-~ *

  • 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 Avenue, Suite 1310 Bethesda, Maryland 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

  • W

e.

Southern California Edison company -

2 - 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 L -..

i e e

. _ . _ r,- , ., - ___- ._ v - , _