ML091120748

From kanterella
Jump to navigation Jump to search
Notice of Annual Assessment Open House and Public Meeting with Southern California Edison to Provide Opportunities to Discuss the Annual Assessment of San Onofre Nuclear Generating Station with the Public
ML091120748
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/22/2009
From:
NRC Region 4
To:
References
Download: ML091120748 (6)


Text

UNITED STATES NUC LE AR RE G UL AT O RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU I TE 400 AR LI N GTON , TEXAS 76011-4125 April 22, 2009

SUBJECT:

ANNUAL ASSESSMENT OPEN HOUSE AND PUBLIC MEETING WITH SOUTHERN CALIFORNIA EDISON FACILITY: San Onofre Nuclear Generating Station DOCKETS: 50-361; 50-362 DATE & TIME: Thursday, May 7, 2009 Open House: 4:00 p.m. - 6:00 p.m.

Public Meeting: 7:00 p.m. - 8:30 p.m.

LOCATION: Doubletree Guest Suites Doheny Beach Trestles Room 34402 Pacific Coast Highway Dana Point, CA 92629 PURPOSE: The purpose of the open house session is to provide opportunities to discuss the annual assessment of San Onofre Nuclear Generating Station with the public.

The purpose of the public meeting is to discuss the annual assessment of San Onofre Nuclear Generating Station with Southern California Edison.

CATEGORY: The open house session from 4:00 p.m. - 6:00 p.m. is a Category 3 meeting. The public is invited to fully participate in this meeting. The intent of the open house is to provide an environment of open communication between the NRC and the public to discuss performance issues at San Onofre and public items of interest. To receive free parking individuals should mention they are attending this meeting.

The public meeting from 7:00 p.m. - 8:30 p.m. is a Category 1 meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned. .

To receive free parking individuals should mention they are attending this meeting.

The NRC provides reasonable accommodations to individuals with disabilities where appropriate. If you need a reasonable

Southern California Edison accommodation to participate in this meeting, or need this meeting notice or the transcript or other information from the meeting in another format (e.g., Braille, large print), please notify the NRCs meeting contact listed below. Determinations on requests for reasonable accommodation will be made on a case-by-case basis.

PARTICIPANTS: Participants from the NRC include NRC Chuck Casto, Deputy Regional Administrator Robert Nelson, Deputy Director, Division of Operating Reactor Licensing, NRR Tony Vegel, Deputy Director, Division of Reactor Projects Michael Hay, Chief, Reactor Projects Branch D Greg Warnick, Senior Resident Inspector John Reynoso, Resident Inspector Victor Dricks, Public Affairs Officer UTILITY Ross T. Ridenoure, CNO and Senior VP Ed Scherer, Director, Nuclear Regulatory Affairs MEETING CONTACT: Mike Hay, Chief Reactor Projects Branch D 817-528-2634 Michael.Hay@nrc.gov

Southern California Edison DISTRIBUTION: James D. Boyd, Commissioner Mr. Ross T. Ridenoure California Energy Commission Vice President and Site Manager 1516 Ninth Street (MS 34)

Southern California Edison Company Sacramento, CA 95814 San Onofre Nuclear Generating Station P. O. Box 128 Douglas K. Porter, Esq.

San Clemente, CA 92674-0128 Southern California Edison Company 2244 Walnut Grove Avenue Chairman, Board of Supervisors Rosemead, CA 91770 County of San Diego 1600 Pacific Highway, Room 335 A. Edward Scherer San Diego, CA 92101 Southern California Edison Company San Onofre Nuclear Generating Station Gary L. Nolff P. O. Box 128 Assistant Director-Resources San Clemente, CA 92674-0128 City of Riverside 3900 Main Street Mr. Steve Hsu Riverside, CA 92522 Department of Health Services Radiologic Health Branch Mark L. Parsons MS 7610, P.O. Box 997414 Deputy City Attorney Sacramento, CA 95899-7414 City of Riverside 3900 Main Street Mr. James T. Reilly Riverside, CA 92522 Southern California Edison Company San Onofre Nuclear Generating Station Dr. David Spath, Chief P. O. Box 128 Division of Drinking Water and San Clemente, CA 92674-0128 Environmental Management California Department of Health Services Chief, Radiological Emergency 850 Marina Parkway, Bldg P, 2nd Floor Preparedness Section Richmond, CA 94804 National Preparedness Directorate Technological Hazards Division Michael J. DeMarco Department of Homeland Security San Onofre Liaison 1111 Broadway, Suite 1200 San Diego Gas & Electric Company Oakland, CA 94607-4052 8315 Century Park Ct. CP21G San Diego, CA 92123-1548 Walter F. Ekard Chief Administrative Officer Director, Radiological Health Branch San Diego County State Department of Health Services 1600 Pacific Coast Highway, Suite 209 P. O. Box 997414 (MS 7610) San Diego, CA 92101 Sacramento, CA 95899-7414 The Honorable Lisa Bartlett, Mayor Mayor City of Dana Point City of San Clemente 33282 Golden Lantern, Suite 203 100 Avenida Presidio Dana Point, CA 92629 San Clemente, CA 92672

Southern California Edison The Honorable Mark Nielsen, Mayor Susan Asturias, Sr. Emergency City of San Juan Capistrano Services Coordinator 32400 Paseo Adelanto San Diego County Office of San Juan Capistrano, CA 92675 Emergency Services 5555 Overland Avenue, Suite 1911 Doug C. Chotkevys, City Manager San Diego, CA 92123 City of Dana Point 33282 Golden Lantern, Suite 203 Michele Skiermont Dana Point, CA 92629 Radiological Coordinator Governor's Office of Emergency Services David Adams, City Manager Radiological Preparedness Unit City of San Juan Capistrano 3650 Schriever Avenue 32400 Paseo Adelanto Mather, CA 95655 San Juan Capistrano, CA 92675 Vicki Osborn Jeremy Kirchner, Emergency Services Senior Program Coordinator Coordinator Orange County Sheriff s Department/

City of Dana Point Emergency Management Bureau 33282 Golden Lantern, Suite 203 2644 Santiago Canyon Road Dana Point, CA 92629 Silverado, CA 92676 The Honorable Lori Donchak, Mayor Jim Russell, Emergency Planning Officer City of San Clemente City of San Clemente 100 Avenida Presidio 910 Calle Negocio, Suite 100 San Clemente, CA 92672 San Clemente, CA 92673 Nancy Ward, Acting Regional Director Mike Cantor; Emergency Planning Officer Federal Emergency Management City of San Juan Capistrano Agency, Region IX 32400 Paseo Adelanto 1111 Broadway, Suite 1200 San Juan Capistrano, CA 92675 Oakland, CA 94607-4052 Ziad Mazboudi, Senior Civil Engineer George Scarbrough, City Manager City of San Juan Capistrano City of San Clemente 32400 Paseo Adelanto 100 Avenida Presidio San Juan Capistrano, CA 92675-3679 San Clemente, CA 92672 Rich Haydon, District Superintendent Penny Leinwander, Senior Health Physicist Orange Coast District Department of Health Services California Department of Parks &

Environmental Management Branch Recreation 1616 Capitol Avenue, MS 7405 3030 Avenida del Presidente Sacramento, CA 95899-7413 San Clemente, CA 92672 Benjamin Tong, Manager Steve Long, Chief Ranger Radiological Preparedness Unit Orange Coast District Governors Office of Emergency Services California Department of Parks &

3650 Schriever Avenue Recreation Mather, CA 95655 3030 Avenida del Presidente San Clemente, CA 92672

Southern California Edison Terre Duensing, Emergency Manager Mike Drake Orange County Sheriff s Department Deputy Assistant Chief of Staff Emergency Management Bureau Operations and Training 2644 Santiago Canyon Road Marine Corps Base Silverado, CA 92676 P.O. Box 555021 Camp Pendleton, CA 92055-5021 Lynne Seabloom Emergency Preparedness Coordinator Patricia Gentry, REHS Oceanside Fire Department Program Manager 300 N. Coast Highway Environmental Health Oceanside, CA 92054 County of Orange 1241 E. Dyer Road, Suite 120 Terry Garrison; Battalion Chief Santa Ana, CA 92705 Oceanside Fire Department 300 N. Coast Highway. Institute of Nuclear Power Operations Oceanside, CA 92054 (INPO)

Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339

Southern California Edison Electronic Distribution:

NRC Attendees PMNS Resource, Mtg Announcement Coordinator Elmo Collins, RA Chuck Casto, DRA Dwight Chamberlain, D:DRP Roy Caniano, D:DRS Anton Vegel, DD:DRP Troy Pruett, DD:DRS Bernard Stapleton, C:DRS/OB Sue Bogle (OEWEB Resource)

John Adams, OEDO RIV Coordinator OEMAIL, D/OE Amy Powell, OCA Kevin Williams, NSIR/DPR/EP Robert Kahler, NSIR/DPR/EP mortensengk@INPO.org Michael Hay, Branch Chief, PB/D Don Allen, Senior Project Engineer, PB/

Greg Warnick, Senior Resident Inspector John Reynoso, Resident Inspector Victor Dricks, Region IV PAO Bill Maier, Region IV RSLO Karla Fuller, Region IV RC William Jones, Region IV ACES Lucy Owen, Region IV RA Secretary Judy Kilcrease, Region IV RA Secretary Anita Tannenbaum, Region IV DRP Secretary Dana Lackey, Region IV DRP Secretary Heather Hutchinson, Site Secretary Kimberly Brewton, Region IV DRS Secretary Earnestine Clay, DRMA, TL Denise Freeman, Region IV DNMS Secretary Harold McKelvey, IRMB Phil Longdo, Receptionist Ann Mattila, Security Advisor R:\_Reactors\_SO\2009\SONGS MTGNotice050709.doc SUNSI Rev Compl. X Yes No ADAMS X Yes No Reviewer Initials ALF Publicly Avail X Yes No Sensitive Yes X No Sens. Type Initials ALF C:PBD PAO MHay VLDricks

/RA/ /RA/

4/22/09 4/22/09 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax