ML20205A776

From kanterella
Jump to navigation Jump to search
Ack Receipt of 850410 Rev 4 to Physical Security Plan.Rev May Have Policy Implications Which Require Headquarters Action,Per 850418 Telcon.Rev Submitted to NRR for Action
ML20205A776
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/19/1985
From: Schuster M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Haynes J
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8504260080
Download: ML20205A776 (3)


Text

_ -

1 pr, summr EmW Tx"Ti lb/b -

p 7 may $; K %gf 13 i7

& 87 v /

/

(f, APR 191985 Docket Nos. 50-206, 50-361 and 50-362 Southern Califomia Edison Cowany 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 letter dated April 10, 1985, by which yes transmitted Revision 4 to the San Onofre Nuclear Generating Station, Onits 1, 2, and 3. Physical Security Plan, dated August 1983.

As indicated in the telephone discussion of this revision to the plan between R. Krieger and P. Eller of your organization and A. McQueen of

-this office on April 18, 1985, it appears that the proposed revision may have policy implications which require action at Headquarters level.

Accordingly, the revision has been submitted to the Office of Nuclear Reactor Regulation for appropriate action.

Sincerely, hh tu>

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 j!!? M 'i8'@

o

{' ,\o u => R.v.R..?E.h.s..ms.... ...!1D&f.... ..................... ..................... .................... ....................

N"^"') Mc,9,uee,n/,cb.... f..S.che.ef.e.r.....Schus.ter........ ..................... ..................... .......... .. ~ .. - - . ~ . ~ . - - .

c'" > v..!.1..as......u..l.m.iav.. u...pG.iav..... ..................... ..................... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ~ . . .

Nac recu sia no,soi nacu o24o OFFICIAL RECORD COPY * "5 * "8 8* '-247

__ _ ,. .~ .,m m .-. m . m . ~ ~___ w

I Service List Distribution '

San Onofre 1 Charles R. Kocher, Assistant General Counsel

-: James Beoletto, Esquire Southern California Edison Company P. O. Box 800 Rosemead, California 91770 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 California Department of Health ATTN: Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section l 714 P Street, Room 498

l. . Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Off. ice ATTN: Regional Radiation Representative 215 Freemont Street
San Francisco, California 94105
John B. Martin, Regional Administrator

[

Nuclear Reguitory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596 l

.. C;E!VED

.E Service List Distribution San Onofre 2 & 3 Mr. Kenneth P. Baskin 19 % l' 1 13 FM I: I P Vice President 1 Southern California Edison Company 1

2244 Walnut Grove Avenue REGIO % M l P. O. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Vice President - Power Supply San Diego Gas & Electric Company 101 Ash Street 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, ;iuclear 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 l 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/NRC 1450 Maria Lan/ Suite 210 Mr. S. McClusky Walnut Creek, California 92672 Bechtel Power Corporation P. O. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. NRC 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 Connission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596

'