ML20207S710: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:'
{{#Wiki_filter:'
  ,                                                                                                                                                                                                      \
\\
            'd MAR 161987 Docket Nos.: 50-206, 50-361, and 50-362 Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92672 Attention: Mr. H. E. Morgan Station Manager Gentlemen:
'd MAR 161987 Docket Nos.: 50-206, 50-361, and 50-362 Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92672 Attention: Mr. H. E. Morgan Station Manager Gentlemen:
This acknowledges the receipt of your {{letter dated|date=October 22, 1986|text=letter dated October 22, 1986}}, by which you transmitted Revision 5 to the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3, Guard Training and-Qualification Plan, dated August 1979.
This acknowledges the receipt of your {{letter dated|date=October 22, 1986|text=letter dated October 22, 1986}}, by which you transmitted Revision 5 to the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3, Guard Training and-Qualification Plan, dated August 1979.
We find the changes submitted by the subject letter to be consistent with the provisionsof10CFRPart50.54(p). Accordingly, they are acceptable for
We find the changes submitted by the subject letter to be consistent with the provisionsof10CFRPart50.54(p). Accordingly, they are acceptable for
                                                      ~
~
inclusion into the plan.
inclusion into the plan.
The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.
The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.
l                                                                                     Sincerely, l                                                                                     Ja         L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch l
l Sincerely, l
Ja L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch l
DISTRIBUTION:
DISTRIBUTION:
!                              Service List i                             Document Control Desk, HQ G. W. McCorkle, Chief, SGRT, NMSS H. N. Berkow. SSPD, NRR                                                                                                                         l(tQ(  ,0 NRR Docket File D. W. Schaefer, RV                     e7032002o1 870316 6 u
Service List i
I J
Document Control Desk, HQ l(tQ(
l A. D. McQueen, RV                       PDR       ADOCK 0500
G. W. McCorkle, Chief, SGRT, NMSS H. N. Berkow. SSPD, NRR
                      .,                    ,                        F h                  0 l omee > .r.m.4&R ..................... ...................... ... .........                            . . . - . . . . . . . . . . . . . . - . . . . . . . . . . . . . . . . . . -  ..-...-.- ...-.
,0 NRR Docket File I J D. W. Schaefer, RV e7032002o1 870316 u
: .c' ' ,,ur) .McQu      en ........ .Schaefer              Schuster            Mo gomery"...
l A. D. McQueen, RV PDR ADOCK 0500 6
i*             . . .. . .e,.
F l omee >.r.m.4&R h
                              . . . /.c b
0
      "' I ../ ..@....[.07.. ..N.}$/.87...... .31. 6.../87...
.McQu e,..........Schaefer Schuster Mo gomery"...
3/. 41. ../B7                                                                                                         ._
........... /.c b en
l hc rc u sia noisomacu o24o                     _
:.c' ',,ur) i*
OFFICIAL RECORD COPY
"' I../ @....[.07
                                                                                                                                                                        # u.s GPC 196. - u 0-2 4
..N.}$/.87.......31. 6.../87... 3/. 41.../B7 l hc rc u sia noisomacu o24o OFFICIAL RECORD COPY
# u.s GPC 196. - u 0-2 4


m t .      ..
m t.
F?,             '
F?,
Mr. Kenneth P. Baskin                                                             San Onofre Nuclear Generating Station Southern California Edison Company-                                               Unit No. 1 cc Charles R.~ .Kocher, Assistant                                                     Joseph 0. Ward, Chief General 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.
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company-Unit No. 1 cc Charles R.~.Kocher, Assistant Joseph 0. Ward, Chief General 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. Stephen B. Allman San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS c/o 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 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &
600 Montgomery Street 531 Encinitas' Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Allman San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS c/o 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 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 Walnut Creek, California 94596 g gr-    -
Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 g
                  . i
gr-
. i


Mr. Kenneth P. Ba' skin                                                       San Onofre N'uclear Generating. Station Southern California Edison Company                                           Units 2 and 3 cc:
Mr. Kenneth P. Ba' skin San Onofre N'uclear Generating. Station Southern California Edison Company Units 2 and 3 cc:
Mr. James C. Holcombe                                                           Mr. Hans Kaspar, Executive Director
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director
    .Vice President --Power Supply                                                   Marine Review Committee, Inc. .
.Vice President --Power Supply Marine Review Committee, Inc..
San Diego Gas & Electric Company                                               531 Encinitas Boulevard, Suite 105 101 Ash Street                                                               Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R , Kocher, Esq.                                                     Mr. Mark Medford James A. Beoletto, Esq.                                                       Southern California Edison Company Southern California Edison Company                                           2244 Walnut Grove Avenue 2244 Walnut Grove Avenue                                                     P. O. Box 800 P. O. Box 800         .
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R, Kocher, Esq.
Rosemead, California 91770 Rosemead, California 91770 Mr. Stephen B. Allman Manager, Nuclear Department Orrick, Herrington & Sutcliffe                                               San Diego Gas & Electric Company ATTN: -David R. Pigott,.Esq.                                                 P. O. Box 1831 600 Montgomery Street                                                         San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.'
Mr. Mark Medford James A. Beoletto, Esq.
University of San Diego School of Alan R. Watts, Esq.                                                                           Law Rourke & Woodruff                                                             Environmental Law Clinic
Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Mr. Stephen B. Allman Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: -David R. Pigott,.Esq.
    -701 S. Parker St. No. 7000                                                       San Diego, California 92110 Orange, California 92668-4702                                           -
P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.'
Charles E. McClung, Jr. , Esq.
University of San Diego School of Alan R. Watts, Esq.
Attorney at Law Mr. S. McClusky                                                               24012 Calle de la Plaza / Suite 330 Bechtel Power Corporation                                                     Laguna Hills, California 92653
Law Rourke & Woodruff Environmental Law Clinic
      -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
-701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.
    '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
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel Power Corporation Laguna Hills, California 92653
    .Ms. Ann C. Vasolez, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832
-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 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596
.Ms. Ann C. Vasolez, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832


s, 3
s, 3
        -Southern California Edison Company                                                                               San Onofre 2/3-cc:
-Southern California Edison Company San Onofre 2/3-cc:
California State Library             .
California State Library Government Publications.Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of ~ San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County
Government Publications.Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of ~ San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County
-1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: -Chief, Environmental Radiation Control Unit Radiological Health Section 714.P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief-Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 l
        -1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: -Chief, Environmental Radiation Control Unit Radiological Health Section 714.P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief-Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 l
1
1
_ _ _ _ _ - _ _ _ _ _ _ _}}
_ _ _ _ _ - _ _ _ _ _ _ _}}

Latest revision as of 19:12, 6 December 2024

Advises That Rev 5 to Aug 1979 Guard Training & Requalification Plan,Transmitted on 861022 Consistent W/ Provisions of 10CFR50.54(p) & Acceptable.Rev Withheld (Ref 10CFR73.21)
ML20207S710
Person / Time
Site: San Onofre  
Issue date: 03/16/1987
From: Jonathan Montgomery
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8703200201
Download: ML20207S710 (4)


Text

'

\\

'd MAR 161987 Docket Nos.: 50-206, 50-361, and 50-362 Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92672 Attention: Mr. H. E. Morgan Station Manager Gentlemen:

This acknowledges the receipt of your letter dated October 22, 1986, by which you transmitted Revision 5 to the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3, Guard Training and-Qualification Plan, dated August 1979.

We find the changes submitted by the subject letter to be consistent with the provisionsof10CFRPart50.54(p). Accordingly, they are acceptable for

~

inclusion into the plan.

The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.

l Sincerely, l

Ja L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch l

DISTRIBUTION:

Service List i

Document Control Desk, HQ l(tQ(

G. W. McCorkle, Chief, SGRT, NMSS H. N. Berkow. SSPD, NRR

,0 NRR Docket File I J D. W. Schaefer, RV e7032002o1 870316 u

l A. D. McQueen, RV PDR ADOCK 0500 6

F l omee >.r.m.4&R h

0

.McQu e,..........Schaefer Schuster Mo gomery"...

........... /.c b en

.c' ',,ur) i*

"' I../ @....[.07

..N.}$/.87.......31. 6.../87... 3/. 41.../B7 l hc rc u sia noisomacu o24o OFFICIAL RECORD COPY

  1. u.s GPC 196. - u 0-2 4

m t.

F?,

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company-Unit No. 1 cc Charles R.~.Kocher, Assistant Joseph 0. Ward, Chief General 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. Stephen B. Allman San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS c/o 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 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 Walnut Creek, California 94596 g

gr-

. i

Mr. Kenneth P. Ba' skin San Onofre N'uclear Generating. Station Southern California Edison Company Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director

.Vice President --Power Supply Marine Review Committee, Inc..

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R, Kocher, Esq.

Mr. Mark Medford James A. Beoletto, Esq.

Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Mr. Stephen B. Allman Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: -David R. Pigott,.Esq.

P. O. Box 1831 600 Montgomery Street San Diego, California 92112 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 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 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596

.Ms. Ann C. Vasolez, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832

s, 3

-Southern California Edison Company San Onofre 2/3-cc:

California State Library Government Publications.Section Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of ~ San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County

-1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: -Chief, Environmental Radiation Control Unit Radiological Health Section 714.P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief-Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 l

1

_ _ _ _ _ - _ _ _ _ _ _ _