ML20154K850: 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:3
{{#Wiki_filter:3
    .s  _ f* "%<g f
_ f* "%<g
                        'g                                  UNITED STATES
.s f
        . J[v.
UNITED STATES
: a.                 NUCLEAR REGULATORY COMMISSION E                 j                                 REGION IV g               4                         611 RYAN PLAZA DRIVE, SUITE 400 e                  ARUNGToN. TEXAS 76011 8064 g ,.. . . . ,d
. J[v.
* OCT: - 9 1998 1
'ga.
0
NUCLEAR REGULATORY COMMISSION E
                        ~
j REGION IV g
k                Harold B. Ray, Executive Vice President
4 611 RYAN PLAZA DRIVE, SUITE 400 g,....,d
(               Southern California Edison Co.
* ARUNGToN. TEXAS 76011 8064 e
3            San One're Nuclear Generating Station
OCT: - 9 1998 1
                . P.O. Box f 28                                                                                       :
0 k
San Clemeate, California 92674-0128                                                                 l
Harold B. Ray, Executive Vice President
~
(
Southern California Edison Co.
San One're Nuclear Generating Station 3
. P.O. Box f 28 San Clemeate, California 92674-0128


==SUBJECT:==
==SUBJECT:==
Line 34: Line 39:


==Dear Mr'. Ray:==
==Dear Mr'. Ray:==
 
This letter acknowledges receipt of your {{letter dated|date=July 28, 1938|text=letter dated July 28,1938}}, which transmitted Revision 20 to the Safeguards Contingency Plan for the San Onofre Nuclear Generating Station, submitted under the provisions of 10 CFR 50.54(p).
This letter acknowledges receipt of your {{letter dated|date=July 28, 1938|text=letter dated July 28,1938}}, which transmitted Revision       .
20 to the Safeguards Contingency Plan for the San Onofre Nuclear Generating Station, submitted under the provisions of 10 CFR 50.54(p).                                                   '
Based on your determination that the changes do not decrease the effectiveness of your safeguards contingency plan and after limited review of the changes, no NRC approval is required for some of the changes, in accordance with 50.54(p).
Based on your determination that the changes do not decrease the effectiveness of your safeguards contingency plan and after limited review of the changes, no NRC approval is required for some of the changes, in accordance with 50.54(p).
Implementation of the plan changes will be subject to inspection to confirm that the changes have not decreased the effectiveness of your safeguards contingency plan.
Implementation of the plan changes will be subject to inspection to confirm that the changes have not decreased the effectiveness of your safeguards contingency plan.
The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR
The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR
                .73.21 and will be withheld from public disclosure. In accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter, less enclosures, will be placed in the NRC Public Document Room.
.73.21 and will be withheld from public disclosure. In accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter, less enclosures, will be placed in the NRC Public Document Room.
Sincerely, Bl6 7&ne Blaine Murray, Chief                             p Plant Support Branch                           j Division of Reactor Safety Docket Nos.: 50-361;50-362 License Nos.: NPF-10; NPF-15 9810190043 981009 PDR       A00CK 05000361 F                     PDR
Sincerely, Bl6 7&ne Blaine Murray, Chief p
Plant Support Branch j
Division of Reactor Safety Docket Nos.: 50-361;50-362 License Nos.: NPF-10; NPF-15 9810190043 981009 PDR A00CK 05000361 F
PDR


c-                                                           7 4 -- r, Southern California Edison Co.                         'Chaliman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, California 92101 Alan R.' Watts, Esq.                               l Woodruff, Spradlin & Smart 701 S. Parker St. Suite 7000 Orange, California 92868-4720                 t j
c-7 4 --
Sherwin Harris, Resource Project Manager
r, Southern California Edison Co. 'Chaliman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, California 92101 Alan R.' Watts, Esq.
          .- Public Utilities Department' City of Riverside 3900 Main Streat Riverside, California . 92522.
Woodruff, Spradlin & Smart 701 S. Parker St. Suite 7000 Orange, California 92868-4720 j
R. W. Krieger, Vice President                     ,
t Sherwin Harris, Resource Project Manager
Southern California Edison Company               l
.- Public Utilities Department' City of Riverside 3900 Main Streat Riverside, California. 92522.
            . San Onofre Nuclear Generating Station             !
R. W. Krieger, Vice President Southern California Edison Company
P.O. Box 128                                     )
. San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, California 92674-0128 Stephen A. Woods, Senior Health Physicist Division of Drinking Water and Environmental Management Nuclear Emergency Response Program California Department of Health Services P.O. Box 942732, M/S 396 Sacramento, California 94334-7320 Mr. Gary D. Cotton, Sr. Vice President Energy Supply San Diego Gas & Electric Company -
San Clemente, California 92674-0128 l
~ P. O. Box 1831 i
Stephen A. Woods, Senior Health Physicist Division of Drinking Water and Environmental Management Nuclear Emergency Response Program California Department of Health Services P.O. Box 942732, M/S 396 Sacramento, California 94334-7320 Mr. Gary D. Cotton, Sr. Vice President Energy Supply San Diego Gas & Electric Company -
            ~ P. O. Box 1831 i
San Diego, California 92112-4150 Mr. Steve Hsu.
San Diego, California 92112-4150 Mr. Steve Hsu.
Radiological Health Branch State Department of Health Services
Radiological Health Branch State Department of Health Services
            . P.O. Box 942732 Sacramento, California ' 94234 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672
. P.O. Box 942732 Sacramento, California ' 94234 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672


              ;:=
;:= ;;
                . ;;,        . . 9, a
.. 9, a
sl{
sl{
                                                                ;)'.
;)'.
                                    ' Southarn Cali,fornia Edison Co.             -
' Southarn Cali,fornia Edison Co.
3-
3-f Mr. Truman Burns \\Mr'. Robert Kinosian
                            ,      f Mr. Truman Burns \Mr'. Robert Kinosian
' California Public Utilities Commission
::;'.              ' California Public Utilities Commission
. 505 Van Ness, Rm. 4102 '
                                    . 505 Van Ness, Rm. 4102 '                            '
; San Francisco', California 94102 w
                                  ; San Francisco', California 94102 w
K w
K w
1 4
1 4
d                   j
d j
(.;
(.;
                                                - .l
-.l e


  ;*      - e I
- e I
1 Southem California Edison Co.                                               E-Mail report to D. Nelson (DJN)
Southem California Edison Co. E-Mail report to D. Nelson (DJN)
E-Mail report to NRR Event Tracking System (IPAS)                                                                           ,
E-Mail report to NRR Event Tracking System (IPAS) 1 ibdc taiDMBM]hg bec distrib. by RIV:
1 ibdc taiDMBM]hg bec distrib. by RIV:
Regional Administrator ~
Regional Administrator ~                                                                                                     '
Resident inspector DRP Director 1
Resident inspector DRP Director 1
DRS-PSB Security File (Hodges)
DRS-PSB Security File (Hodges)
RITS Coordinator (Elko)
RITS Coordinator (Elko)
              ; Branch Chief (DRP/F, WCFO)
; Branch Chief (DRP/F, WCFO)
MIS System Senior Project Inspector (DRP/F, WCFO)
MIS System Senior Project Inspector (DRP/F, WCFO)
RIV File Branch Chief (DRP/TSS)
RIV File Branch Chief (DRP/TSS)
Leah Tremper (OC/LFDCB, MS: TWFN 9E10)
Leah Tremper (OC/LFDCB, MS: TWFN 9E10)
Elaine Koup (NRR/DRPM/SGB, MS:011E22 i
Elaine Koup (NRR/DRPM/SGB, MS:011E22 100003.
100003.
DOCUMENT NAME: G:\\drsitrs\\SCP\\REV20
DOCUMENT NAME: G:\drsitrs\SCP\REV20
: To receive copy of document, Indicate in box: "c" = Copy without enclosures "E" = Copy with enclosures "N" = No copy RIV:PSB E
: To receive copy of document, Indicate in box: "c" = Copy without enclosures "E" = Copy with enclosures "N" = No copy
C:PSB I
l l
(
(
RIV:PSB            ,  E    C:PSB              ,                    I                      l                  l j                 ABEamest D                   BMMurray 1 10/1/98-                     10/1/98 OFFICIAL RECORD COPY
j ABEamest D BMMurray 1 10/1/98-10/1/98 OFFICIAL RECORD COPY
                                                                                                                                          -}}
-}}

Latest revision as of 01:15, 11 December 2024

Ack Receipt of Ltr Dtd 980728,which Transmitted Rev 20 to Safeguards Contingency Plan for Plant,Submitted Under Provisions of 10CFR50.54(p)
ML20154K850
Person / Time
Site: San Onofre  
Issue date: 10/09/1998
From: Murray B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 9810190043
Download: ML20154K850 (4)


Text

3

_ f* "%<g

.s f

UNITED STATES

. J[v.

'ga.

NUCLEAR REGULATORY COMMISSION E

j REGION IV g

4 611 RYAN PLAZA DRIVE, SUITE 400 g,....,d

  • ARUNGToN. TEXAS 76011 8064 e

OCT: - 9 1998 1

0 k

Harold B. Ray, Executive Vice President

~

(

Southern California Edison Co.

San One're Nuclear Generating Station 3

. P.O. Box f 28 San Clemeate, California 92674-0128

SUBJECT:

- SAFEGUARDS CONTINGENCY PLAN RF. VISION 20

Dear Mr'. Ray:

This letter acknowledges receipt of your letter dated July 28,1938, which transmitted Revision 20 to the Safeguards Contingency Plan for the San Onofre Nuclear Generating Station, submitted under the provisions of 10 CFR 50.54(p).

Based on your determination that the changes do not decrease the effectiveness of your safeguards contingency plan and after limited review of the changes, no NRC approval is required for some of the changes, in accordance with 50.54(p).

Implementation of the plan changes will be subject to inspection to confirm that the changes have not decreased the effectiveness of your safeguards contingency plan.

The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR

.73.21 and will be withheld from public disclosure. In accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter, less enclosures, will be placed in the NRC Public Document Room.

Sincerely, Bl6 7&ne Blaine Murray, Chief p

Plant Support Branch j

Division of Reactor Safety Docket Nos.: 50-361;50-362 License Nos.: NPF-10; NPF-15 9810190043 981009 PDR A00CK 05000361 F

PDR

c-7 4 --

r, Southern California Edison Co. 'Chaliman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, California 92101 Alan R.' Watts, Esq.

Woodruff, Spradlin & Smart 701 S. Parker St. Suite 7000 Orange, California 92868-4720 j

t Sherwin Harris, Resource Project Manager

.- Public Utilities Department' City of Riverside 3900 Main Streat Riverside, California. 92522.

R. W. Krieger, Vice President Southern California Edison Company

. San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, California 92674-0128 Stephen A. Woods, Senior Health Physicist Division of Drinking Water and Environmental Management Nuclear Emergency Response Program California Department of Health Services P.O. Box 942732, M/S 396 Sacramento, California 94334-7320 Mr. Gary D. Cotton, Sr. Vice President Energy Supply San Diego Gas & Electric Company -

~ P. O. Box 1831 i

San Diego, California 92112-4150 Mr. Steve Hsu.

Radiological Health Branch State Department of Health Services

. P.O. Box 942732 Sacramento, California ' 94234 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672

= ;;

.. 9, a

sl{

)'.

' Southarn Cali,fornia Edison Co.

3-f Mr. Truman Burns \\Mr'. Robert Kinosian

' California Public Utilities Commission

. 505 Van Ness, Rm. 4102 '

San Francisco', California 94102 w

K w

1 4

d j

(.;

-.l e

- e I

Southem California Edison Co. E-Mail report to D. Nelson (DJN)

E-Mail report to NRR Event Tracking System (IPAS) 1 ibdc taiDMBM]hg bec distrib. by RIV:

Regional Administrator ~

Resident inspector DRP Director 1

DRS-PSB Security File (Hodges)

RITS Coordinator (Elko)

Branch Chief (DRP/F, WCFO)

MIS System Senior Project Inspector (DRP/F, WCFO)

RIV File Branch Chief (DRP/TSS)

Leah Tremper (OC/LFDCB, MS: TWFN 9E10)

Elaine Koup (NRR/DRPM/SGB, MS:011E22 100003.

DOCUMENT NAME: G:\\drsitrs\\SCP\\REV20

To receive copy of document, Indicate in box: "c" = Copy without enclosures "E" = Copy with enclosures "N" = No copy RIV:PSB E

C:PSB I

l l

(

j ABEamest D BMMurray 1 10/1/98-10/1/98 OFFICIAL RECORD COPY

-