ML20210E390: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:I n+y!&   -m                         -
{{#Wiki_filter:I n+y!&
                                                                      ;y             y c;-;                                         cr                               -g
m&
      .      %                          m&                            L; MAR 2 41986 VW W-                              1 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 Attenti on :   Mr. H. E. Morgan Station Manager Gentlemen:
L; V W
-m
;y y c;-;
cr
-g W-1 MAR 2 41986 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 Attenti on :
Mr. H. E. Morgan Station Manager Gentlemen:
This acknowledges the receipt of your letter of December 12, 1985, by which you transmitted Revision 6 to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Physical Security Plan, dated August 1983. The revision described changes to security plan figure 4-6.
This acknowledges the receipt of your letter of December 12, 1985, by which you transmitted Revision 6 to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Physical Security Plan, dated August 1983. The revision described changes to security plan figure 4-6.
We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR 50.54(p). Accordingly, they are acceptable for inclusion into the plan.
We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR 50.54(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 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 73.21.
Sincerely,
Sincerely,
                                                                                    .Y James L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch DISTRIBUTION:
.Y James L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch DISTRIBUTION:
Service List Document Control Desk, HQ G. W. McCorkle, Chief, SGPR, NMSS C. O . Thomas , Chi e f , SS PB , NPJt NRR Docket File D. W. Schaefer, RV A. D. McQueen                             8603270327 060324 PDR F        ADOCK 05000206                                                             h''
Service List Document Control Desk, HQ G. W. McCorkle, Chief, SGPR, NMSS C. O. Thomas, Chi e f, SS PB, NPJt NRR Docket File D. W. Schaefer, RV 8603270327 060324 h''
PDR                                               i 1   O i
A. D. McQueen PDR ADOCK 05000206 F
- :> av...%.S...         ....J........... ..../nf6.....            ....... ... . ..    . .................. ...... .............                  ............ . ....
PDR i
"'"'> McQueen/.cb...Scha efo n .. ..... . Schuster""""             mrrtgumy""         " " " " " " "        " " " " " " " " "                    " * " " " " " " " " -
1 O i
  " ' > 3/..%.I.../.86. . 3 /. .S.I. . . . /.86.
av...%.S.......J.............../nf6.....
3/.. ..h .. . . ./86 3/..g@..../86-     ..................... . . . . . . . . . . . . . . . . . . .  ...................
"'"'> McQueen/.cb...Scha efo n........ Schuster"""" mrrtgumy""
RC FOR O 313110/809 NRCM o2 40                 OFFICIAL RECORD COPY
" ' > 3/..%.I.../.86.. 3 /..S.I.... /.86..
* u.s. opo i,.3-4oo             4,
3/...h...../86 3/..g@..../86-RC FOR O 313110/809 NRCM o2 40 OFFICIAL RECORD COPY
* u.s. opo i,.3-4oo 4,


Mr. Kenneth P. 'Baskin               San Onofre Nuclear Generating Station Southern California Edison Company   Unit No. 1 CC ..
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 i
Joseph 0. Ward, Chief Charles R. Kocher, Assistant General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health i
Southern California Edison Company     Services l           Post Office Box 800                   714 P Street, Office-Bldg. 8 Rosemead, California 91770           Sacramento, California 95814 David R. Pigott.                     Mr. Hans Kaspar, Executive Director j             Orrick, Herrington & Sutcliffe       Marine Review Committee, Inc.
Southern California Edison Company Services l
j             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 l             Mayor City of San Clemente i             San Clemente, California 92672 Chairman
Post Office Box 800 714 P Street, Office-Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott.
!            Board of Supervisors i             County of San Diego San Diego, California 92101 I             Director                                                                                   '
Mr. Hans Kaspar, Executive Director j
!            Energy Facilities Siting Division Energy Resources Conservation &
Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.
j 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 l
Mayor City of San Clemente i
San Clemente, California 92672 Chairman Board of Supervisors i
County of San Diego San Diego, California 92101 I
Director Energy Facilities Siting Division Energy Resources Conservation &
Development Commission 1516 - 9th Street Sacramento, California 95814 i
Development Commission 1516 - 9th Street Sacramento, California 95814 i
Regional Administrator, Region 'l U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 1
Regional Administrator, Region 'l U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 1
I                                                                                                         P
I P


Mr. Kenneth P. Baskin               San Onofre Nuclear Generating Station Southern California Edison Company   Units 2 and 3 cc:
Mr. Kenneth P. Baskin San Onofre Nuclear 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.
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 Fdison Company   2244 Walnut Grove Avenue 2244 Walnut Grove Avenue             P. O. Box 800 P. O. Box 800                       Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath 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.
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.
                                        ' University of San Diego School of Alan R. Watts, Esq.                   Law Rourke & Woodruff                   Environmental Law Clinic Suite 1020                           San Diego, California 92110 1055 North Main Street Santa Ana, California,   92701     Charles E. McClung, Jr. , Esq.
Mr. Mark Medford James A. Beoletto, Esq.
Attorney at Law Mr. S. McClusky                     24012 Calle de la Plaza / Suite 330 Bechtel t'ower 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
Southern California Edison Company Southern California Fdison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath 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 Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel t'ower 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


Southern California Edison Company San Onofre 2/3 cc:
Southern California Edison Company San Onofre 2/3 cc:
California' State Library Government Publications Section Library & Courts Building Sacramento, CA 95841                     '
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:
ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672
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
-                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
?
?
i 1}}
i 1}}

Latest revision as of 16:27, 6 December 2024

Advises That 851212 Rev 6 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20210E390
Person / Time
Site: San Onofre  
Issue date: 03/24/1986
From: Jonathan Montgomery
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Morgan H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8603270327
Download: ML20210E390 (4)


Text

I n+y!&

m&

L; V W

-m

y y c;-;

cr

-g W-1 MAR 2 41986 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 Attenti on :

Mr. H. E. Morgan Station Manager Gentlemen:

This acknowledges the receipt of your letter of December 12, 1985, by which you transmitted Revision 6 to the San Onofre Nuclear Generating Station, Units 1, 2, and 3, Physical Security Plan, dated August 1983. The revision described changes to security plan figure 4-6.

We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR 50.54(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 73.21.

Sincerely,

.Y James L. Montgomery, Chief Nuclear Materials Safety and Safeguards Branch DISTRIBUTION:

Service List Document Control Desk, HQ G. W. McCorkle, Chief, SGPR, NMSS C. O. Thomas, Chi e f, SS PB, NPJt NRR Docket File D. W. Schaefer, RV 8603270327 060324 h

A. D. McQueen PDR ADOCK 05000206 F

PDR i

1 O i

av...%.S.......J.............../nf6.....

"'"'> McQueen/.cb...Scha efo n........ Schuster"""" mrrtgumy""

" ' > 3/..%.I.../.86.. 3 /..S.I.... /.86..

3/...h...../86 3/..g@..../86-RC FOR O 313110/809 NRCM o2 40 OFFICIAL RECORD COPY

  • u.s. opo i,.3-4oo 4,

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

Joseph 0. Ward, Chief Charles R. Kocher, Assistant General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health i

Southern California Edison Company Services l

Post Office Box 800 714 P Street, Office-Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott.

Mr. Hans Kaspar, Executive Director j

Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

j 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 l

Mayor City of San Clemente i

San Clemente, California 92672 Chairman Board of Supervisors i

County of San Diego San Diego, California 92101 I

Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 i

Regional Administrator, Region 'l U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596 1

I P

Mr. Kenneth P. Baskin San Onofre Nuclear 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 Fdison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath 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 Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel t'ower 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

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

?

i 1