ML20248B784

From kanterella
Jump to navigation Jump to search
Advises That Portions of 880624 & 0825 Revs 19,19A & 20 to Physical Security Plan Consistent w/10CFR50.54(p) & Acceptable.Unacceptable Portion Withheld (Ref 10CFR73.21)
ML20248B784
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 09/16/1989
From: Scarano R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8910030287
Download: ML20248B784 (4)


Text

p ggmm-m- -

==-

4 Yl Q yp9pfgQF)

.[

~

+

y R

,; 7 pgp y g 39gg 9

b, o

r g

t

(

H

}

W 1

s:

1

. Docket'Nos.. 50-206, 50-361 and 50-362-y

^

's.p f;,.

~

Southern California' Edison Company i

San Onofre= Nuclear Generating Station 2

6

~' ~

.P. O. Box 128 San Clemente, Californis 92672 1

m 4

Attention: Mr. H. ' E. Morgan 4

s Station. Manager r

. Gentlemen: >

This acknowledges receipt of you: letters of bne 24, and August 25, 1988, by which you transmitted Revisions-19, 19A, and 20 to the San Onofre Nuclear 4

Generating Station (SONGS), Units 1, 2, and 3, Physical Security Plan. We have reviewed the. plan. revisions and have determined that' portions of the plan changes are. consistent with:the-provisions of 10 CFR 50.54(p) and are-therefore acceptable...However, one portion was not' acceptable as indicated in the attached' enclosure. :Accordingly, you are to follow your previously

~

approved planfin regard to this item.- Resubmit corrected plan pages as necessary to; maintain plan ~ continuity.

Should you.want-to pursue changing the, security plan with respect.to the change set?forth in the enclosure, you should resubmit under the provisions of 10 CFR.50.90.

The enclosure;to this letter contains Safeguards.Information which is required.

I m

H lto be protected against unauthorized disclosure in accordance with 10 CFR 73.21.

The_ enclosures to your letters contain Safeguards Information of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.

= If. y'ou have any questions caern',ng this matter, please contact A. D. McQueen

. of this office at (415) 943-3Tia Sincerely, original signed byY i

3 Ass

. Scarano Director y

Division of Radiation Safety l

and Safeguards m

Enclosure; As stated.

8910030287 890916 DR ADOCK 05000206 EEI,075AE coNTAINS FDC SAFEUARDS INFORMATIo1

. UNN SMRATIo'N THis ms i s 3===

  • S AFEGU ARDS IN.50RMATION

[d b

t e

W Mr. H. E. Morgan cc w/o Encl:

Service List

/

Document Control Desk, HQ /

cc w/ Encl:

P. McKee, RSGB, NRR E. McPeek, RSGB, NRR NRR Docket File, HQ D. W. Schaefer, RV A. D. McQueen, RV bec w/o Enc 1: Central Files, RV k

JY ff8

[

RV

/cb DSchaefer MSchuster R ate RSc ano AMcQuep/89 9/17/89 9/ j's /89 9//f/89 9/gg;/89 9/ / g-Y E

l 1

r

+

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

-cc Charles R. Kocher, Assistant Paul Szalinski, Chief Generel 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 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 Mr. Robert G. Lacy Manager, Nuclear San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 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 Chairman Board of Supervisors County of San Diego 1600 Pacific. Highway Room 335 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

lJ

[,'~

l y

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

l l

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 Ca'4fornia Edison Company Rosemead, California' 91770 l

2244 Walnut Grove Avenue l

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

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

Orrick, Herrington & Sutcliffe P. O. Box 1831 i

ATTN:

David R. Pigott, Esq.

San Diego, California 92112 l

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 l

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 Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 l

Region V

{

1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522 I

_a