ML20236B860
| 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
_ - _ - _