ML20235T799

From kanterella
Jump to navigation Jump to search
Advises That 871229,880204 & 890216 Revs 4A,5 & 5A, Respectively,To Safeguards Contingency Plan Acceptable
ML20235T799
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/27/1989
From: Pate R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8903080481
Download: ML20235T799 (3)


Text

r g; g a f;; _>

~ i t r e

.' 5 Q t r ;g 4

i V[N .m i *

3 1 L 3Y y,6 ,h 74 5 , U N j ~ '

yg.: s4 JEB)2 dBS.,

g 3

p y**) *f i ' -j s ,

tl

.; w; ' t t

'f ,[, -U i

, i 4 :.

i O M s

\ , 3

'I t.

c .

. . , ... ., .e .

?  ; '

_[ . _ ,^ .

[. a . y' 4 .a 1 Docket Nos.: 50-206.50-361,and!50-362 X

~

.o -

q .;

, #y o

, 4;

+"'4 .

i i

< SouShern Californi(Edison Company

"" ~'~

' San Onofre Nuclear-Generating'Stationi <

M P.;0LBox 128 . .

.. , "4

i. San Clemente, California 92672 '

'n G l"y .

j '

1 R-P

' Attention: Mr. H. E. Morgan '

,g

  • A Station Manager - - 2

.; k- t

,2 a Gentlemen:- ..

f. [

,1 This ' acknowledges; the' receipt of your letters dated December. 29,1987, February 4, 1988, and February 16, 1989 by.which you transmitted Revisions 4A',

, h,'

L" 4_ 5. and~5A, respectively. to the. San Onofre Nuclear. Generating Station (SONGS),

  • Units 1, 2, and.3,' Safeguards. Contingency Plan, dated August.1983.

We. find the-changes submitted by the subject letter to be consistent with the a

provisions.'of 10 CFR Part 50.54(p). Accordingly, they are acceptable for:

inclusion into the-plan.

., 1The attachments to your letters are being withheld from public disclosure- E .

because they contain Safegua'rds Information and must be protected in

+ accordance with the' provisions;of 10 CFR Part 73.21'.

.(

-Sincerely,.

jd. odd i nal Sigrad by-gg30gggggj$06 k  ? Robert J. Pate, Chief F. PNV s Nuclear Materials Safety

, and Safeguards' Branch

. DISTRIBUTION:

Service List-

. Document Control Desk, HQ a

'" ~

, . Chief, RSGB, NRR ,

NRR' Docket File.

D..W. Schaefer, RV

, 4 A20.:McQueen,RV- '

Central. Files, RV RV/cb h DSc

,haeferdi kMNcd[Mur ter ~ te a '

h' AMcQueen i l2/ S.3/89 2/2 p /89.

r, :2//~3/89~ 2/.2([ /89. {\F m ## ,

2L y,( f' ' L^

._:_-__2 '

y "

,$x - i s'

.v '

Mr'. f Kenneth' P[IBask'in ,

. San Onofre Nuclear Generating, Southern' California Edison Companyt Station, Unit No. I cc . . ,. .

Charles'R. Kocher,LAssistant- ' Paul Szalinski', Chiefi ~ . -

h General Counsel. L Radiological Health Branch.

,  ! James Becletto, Esquire- . State Department.of Health

-Southern California Edison Company;  : Services-x Post.0ffice Box 800

-714~P Street,' Office Bldg. 8 Rosemead, California 91770 '

Sacramento, California' 95814-s p ' David R. Pigott .

Mr. Hans'Kaspar Executive Directorc LL Orrick,- Herrington &.Sutcliffe : Marine Review Committee,.Inc..

600 Montgomery Street. 531 Encinitas. Boulevard, Suite 105 San Francisco,' California' 94111' -Encinitas, California 92024' Mr. Robert ' G. Lacy . Mr. Dennis M. Smith . Chief Manager, Nuclear . . Radiological Programs-Division

. San Diego Gas & Electric Company, . Governor's Office of Emergency Sycs.

P. O. Box 1831 State of California .

San Diego, California 92112 2800 Meadowview Road Sacramento, Californian 95832 Resident Inspector / San Onofre NPS-U.S.:NRC P. 0.-Box 4329:

San Clemente, California .92672.

Mayor City of San Clemente San Clemente, California 92672 L

Chairman.

h Board of< Supervisors

i. -

County of San Diego San Diego, California 92101 ,.

Director .

Energy Facilities Siting Division

h. Energy Resources, Conservation &

Development Commission

- 1516 - 9th Street

' Sacramento, California 95814 f

- Regional Administrator, Region V

- U.S. Nuclear Regulatory Commission

. 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 l

I J e

iJ{wy -u - - . __ ,

7, . . ' -

! Mrc.Kenneth P. Baskin ,

San Onofre Nuclear Generating

, Southern California Edison Company Station, Units 2 and 3 m

cc':

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas.& Electric Company Encinitas, California 92024

.101 Ash Street' Post Office Box 1831-San Diego, California 92112 Mr. Mark Medford Southern California Edison Company  !

Charles'R. Kocher,.Esq. 2244. Walnut Grove Avenue James A. Beoletto, Esq. P. O. Box 800 l Southern California Edison Company Rosemead, California 91770 '

2244 Walnut Grove Avenue P 0. Box 800 Mr. Robert G. Lacy Rosemead, California -91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. O. Box 1831

. ATTN: David R. Pigott, Esq. San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University 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 3

Los Angeles, California 90060 Regional Administrator; Region V j U.S. Nuclear Regulatory Commission 1 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 Mr. Dennis M. Smith, Chief 1 Radiological Programs Division Governor's Office of Emergency Services 3 2800 Headowview Road Sacramento, California 95832

__