ML20236B860

From kanterella
Jump to navigation Jump to search
Advises That 880204 & 890216 Revs 17 & 17A to Physical Security Plan,Respectively,Consistent W/Provisions of 10CFR50.54(p) & Acceptable for Inclusion in Plan
ML20236B860
Person / Time
Site: San Onofre  
Issue date: 03/13/1989
From: Pate R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8903210335
Download: ML20236B860 (3)


Text

F 4 -

4 q q

F

',A y

.o j

y, Ne*

$c f:

t

. MAR.1 3 1989 i

l 3

i w

l 1

i i j

Docket Hos.:. 50-206, 50-361, and 50-362 J

l j

~

1

. Southern California Edison Company l

' San Onofre Nuclear Generating Station o

i P.-0. Box 128._

,i L.

-San Clemente California 92672

.)

I

' Attention:.Mr. H'.'E. Morgan Station Manager n

Gentlemen:

  • This> acknowledges

'e receipt of your' letters dated February 4, 1988, and; th February'16, 1989,"by which you-transmitted' Revisions 17 and-17A, respectively,,totheSanOnofreNuclearGeneratingStation(SONGS), Units 1,

'2,{and3,PhysicalSecurity. Plan, dated. August 1983.

'We find the changes submitted by the subject letters (Revision,17 as amended by_17A).,tobeconsistentwiththeprovisionsof10CFRPart50.54(p).-

'Accordingly, they are acceptable for inclusion'into the. plan.

The' attachment's to your. letters are ceing withheld from^public disclosure l

because theyfcontain Safeguards Information and must be protected in it accordance with the provisions of 10 CFR Part 73.21.

Sincerely, J

N N

'f Rober J. Pa, Chief M

Nuclear Materials Safety and q

Safeguards Branch-3 i

DISTRIBUTION:

Service List i

Document Control Desk, HQ

' Chief, RSGB, NRR NRR. Docket File

'D.'W. Schaefer, RV A. D. McQueen, RV-bec: Central Files, RV_-

RV &ueen\\\\f julh d)gl.

g{

AMcQ

/cb' DSchaefer ftischuster RPa e 3/-

2- /89 3/ 4 /89 3/ /r /89 3/ /l) /89 b

g903210335 890313 3

\\(

l PDR ADOCK 0500 6

F e

.r s.

17 I

Mr. Ke'nneth P. Baskin

~

San.Onofre Nuclear Generating l:

' Southern California Edison Company

' Station, Unit No. 1 1

cc Charles R. Kocher, Assistant Paul Szalinski, Chief General Counsel Radiological-Health Branch

~ James Beoletto. Esquire State Department of Health l-Southern California Edison Company Services.

. Post 0ffice 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 l

Mr.. Robert G. Lacy Mr. Dennis M. Smith, Chief Radiological. Programs Division a

Manager,. Nuclear-Governor's Office of Emergency Sycs.

San Diego Gas & Electric Company P. 0.. Box 1831 State.of California San Diego, California 92112

.2800 Meadowview Road

' Sacramento, California, 95832 Resident Inspector / San Onofre NPS U.S. NRC' P. O. Box 4329

-San Clemente,~ California 92672 Mayor City of San ~Clemente.

i San Clemente,' California.92672 Chairman 1

Board of Supervisors

-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, Suite 210

' Walnut Creek, California 94596 i.i l

I

!1 i

x

J i

m m.g :

'c i

Mr. KennethLP. Baskin-San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 j

y Mr. Gary D'.' Cotton j

cc:

Mr..Hans Kaspar, Executive Director.

i 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' I

Post Office Box-1831' San Diego, California -92112' Mr. Mark Medford Southern California' Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue JamestA. Beoletto Esq.-

P.

0.~ Box 800-Southern California Edison Company Rosemead, California 91770 l

2244 Walnut Grove Avenue

.P. O. Box 800 Mr. Robert G. Lacy

)

Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric. Company.

Orrick' lHerrington & Sutcliffe P. O. Box 1831 4

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 j

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 i

Mr. S. McClusky 24012 Calle de la' Plaza / Suite 330 1

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 i

c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 g~

Region V 1450 Maria Lane, Suite 210 -

Walnut Creek, California 94596 Mr. Dennis M. Smith, Chief Radiological Programs Division Governor's Office of Emergency Services

-2800 Meadowview Road Sacramento, California.95832 L

L

_ - _ - _