ML20205B581

From kanterella
Jump to navigation Jump to search
Advises That 861022 & 870317 Revs 12 & 12A,respectively,to Aug 1983 Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20205B581
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 03/20/1987
From: Jonathan Montgomery
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8703300010
Download: ML20205B581 (4)


Text

.

MAR 2 0 gr/

l l

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 acknowledges the receipt of your letters dated October 22, 1986, and March 17, 1987, by which you transmitted Revisions 12 and 12A to the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3. Physical Security Plan, dated August 1983.

t We find the provisions of changes 10 CFR Part submitted 50.54 by(p)he subjectthey

. Accordingly, letters dre to be consistent acceptable for with the inclusion into the plan.

The attachments to your October 22 letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.

Sincerely, .

& 7 ? Y

, James L. Montgoniery, Chief Nuclear Materials Safety and Safeguards Branch DISTRIBUTION:

Service List Document Control Desk. HQ G. W. McCorkle, Chief. SGRT, NMSS H. N. Berkow, SSPD, NRR NRR Docket File 1

0. W. Schaefer, RV 1 A. D. McQueen, RV 33000$ $0S 6 0 f-Ih

~* .8.v...d9.l.h

. m m /s d .u.mr..t..........

......s..t......... ....L........ ..................... ..................... ..............  !

s.e.v.t.sr........ .S.e.u.t.e.r........ 'l.o .>.t.w.e.cv . . . . .

can) ...3/7...0 87 .3/ . . . 4. . 0. . . ......

. ./. .t,7

........... 3. /. .'/. .O. . . ..J./..)),../,A,7....

.. . !8. 7. . . . . ..................... . . . . . . . . . . . . . . . . . . . . ...................

ce ro:w aie no, sos sacu ano OFFICIAL RECORD COPY __ _

y ef a'$ " " ' ~ -

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 i

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 l

David R. Pigott Mr. Hans Kaspar, Executive Director l Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

i 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 l Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Pesources Conservation &

l Development Commission 1516 - 9th Street Sacramento, California 95814 ,.

Regional Administrator, Region V .i U.S. Nuclear Regulatory Commission 1450 Maria Lane l

Walnut Creek, California 94596 l

l l

i i

__.-_________mm._

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.

University of San Diego School of Alan R. Watts, Esq. L iw 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 Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatgry Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California .192672 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 Meadowview Road Sacramento, California 95832

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 ATIN: 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 r

.i l

l