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  Southern California Edison icon.png
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 q q 4-4 F

',A ..

j y .o .

y, Ne* $c f: . t .-. .. ,

' i 3 .

. MAR .1 3 1989

- , l

, w i

, , l 1

ii

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

~

1 j l

. Southern California Edison Company

' San Onofre Nuclear Generating Station o

i P.-0. Box 128._ ,i L. -San Clemente California 92672 .)

I

' Attention: .Mr. H'.'E. Morgan .

n >

Station Manager Gentlemen: * , . .

This> acknowledges th 'e receipt of your' letters dated February 4, 1988, and; ,

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 -

'f .

J. Pa , Chief N N Rober 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_-

julh d)gl.

RV AMcQ &ueen\\f

/cb' DSchaefer ftischuster RPa e 3/- 2- /89 3/ 4 /89 3/ /r /89 3/ /l) /89 g{

b g903210335 890313 6 3 \( l PDR ADOCK 0500 ,

F e

.r s.

. :17 I Mr. Ke'nneth P. Baskin San.Onofre Nuclear Generating

' Station, Unit No. 1

~

l: ' Southern California Edison Company 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 Manager,. Nuclear- .

Radiological. Programs Division a San Diego Gas & Electric Company Governor's Office of Emergency Sycs.

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. ,

San Clemente,' California .92672 i 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 x i

i ,

. m J m.g : <

'c i . . ,

San Onofre Nuclear Generating  !

Mr. KennethLP. Baskin-y Southern California Edison Company Station, Units 2 and 3 j cc: .

j Mr. Gary D'.' Cotton 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 g~

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 Radiological Programs Division Governor's Office of Emergency Services

-2800 Meadowview Road Sacramento, California .95832 L

L ___ _ - _ - _