ML13302A376

From kanterella
Jump to navigation Jump to search
Forwards State of CA Div of Mines & Geology 800811 & 12 Ltrs & Dept of Interior Re Geotechnical Evaluations of Site
ML13302A376
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 08/15/1980
From:
Office of Nuclear Reactor Regulation
To: Dietch R, Gilman B
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13302A377 List:
References
NUDOCS 8008270112
Download: ML13302A376 (6)


Text

DISTRIBUTION:'

Docket Files IChandler UNITED STATES PDR HRood NUCLEAR*REGULATORY COMMISSION L

WASHINGTON, D.C. 20555.DEisenhut leiter RTedesco flRothman August 15 1980 Docket No. 50-361/36-2 ASchwencer L Branch #3 Mr. Robert Pietch Mr. B. W. GHooan File Vice President Senior ViceDPresident -

Operations Southern California Edison Company San Diego Gas & EJlectri Company 2244 Walnut Grove Avenue 101 Ash Street P. CO, Box 800 P., 0. Box 1831 Rosemead, California -91770 San Diego, California 92112

Subject:

SOUTHERN CALIFORNIA EDISON CC4PANY, ET AL SAN ONOFRE NUCLEAR GF ERATIG STATION,, UNITS 2 AND 3 The following documents concerning our review of the subject facility are transmitted for your information:

O Notice of Receipt of Application.

O Draft/Final Environmental Statement, dated El Safety Evaluation, or Supplement No.

, dated EZ Notice of Hearing on Application for Construction Permit.

Notice of Consideration of Issuance of Facility Operating License.

ElI Application and Safety Analysis Report, Vol.

O Amendment No.

to'Application/SAR, dated O

Construction Permit No. CPPR-

. dated ElD Facility Operating License No. DPR-NPF--

, dated_

FD1 Amendment No.

to CPPR -

or DRR -_

, dated Id IOther:

(1) Ltr to B. Jackson, NRC, fm Calif. Div. of Mines & Geology, 8/11/80 (2) Ltr to B. Jackson NRC, fm Calif. Div. of Mines.& Geolo Y l2/1O (3) Ltr to R. Jackson, NRC, fm U.S. Dept of Interior (USGS),

8/13/80 Office of Nuclear Reactor Regulation

Enclosures:

As stated cc: See attached 8008270//

,4.

OFFICE TDL 1

1 SURNAMEp i

DATE p NRC-21 (6-76)

DISTRIBUTION:

Docket Files IWhandler PDR HRood UNITED STATES LPDR ACardone NUCLEAR REGULATORY COMMISSION Disenhut LReiter WASHINGTON, D.C. 20555 RTedesco RRothman August 15, 1980 RJackson JLee ASchwencer L Branch #3 Mr. Robert1 fietch Mr. B. W. Gilman File Vice President Senior Vice President - Operations Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street P. 0. Box 80 P. 0, Bx 1831 Rosemead, California 91770 San Di -go, California 92112

Subject:

S.TTHERN CALIFORNIA EDISON C(IPANY, FT AL SAN ONOPRE-NUCLEAR. G ENEATIT11G STATION, UNITS 2 AND 3 The following documents concerning our review of the subject facility are transmitted for your information:

0]

Notice of Receipt of Application.

O Draft/Final Environmental Statement, dated l

Safety Evaluation, or Supplement No.

. dated l

Notice of Hearing on Application for Construction Permit.

O Notice of Consideration of Issuance of Facility Operating License.

LO Application and Safety Analysis Report, Vol.

O Amendment No.

to Application/SAR, dated L

Construction Permit No. CPPR-

. dated O

Facility Operating License No. DPR-

, NPF- _

, dated_

L Amendment No.

to CPPR -

or DRR -

, dated Other:

Ltr to B. Jackson, NRC, fm Calif. Div. of HIxms & Geology, 8/11/80 Ltr to B. Jackson, NTRC, fm Calif. Div. of Mines & Geology, 8/12/80 Ltr to R. Jackson, NC, fm U.S. Dept of Interior (UsGS) 8/13/80 Office of Nuclear Reactor Regulation

Enclosures:

As stated cc: See attached OFFICE B hI SURNAME p te ATRC-21

(-

7 NRC-21 (6-76)

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 August 15, 1980 Docket No. 50-361/362 Mr. Robert Dietch Mr. B. W. Gilman Vice President Senior Vice President Operations Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street P. 0. Box 800 P. 0. Box 1831 Rosemead, California 91770 San Diego, California 92112.

Subject:

SOUTHERN CALIFORNIA EDISON CCMPANY, ET AL SAN ONOFRE NUCLEAR GENERATING STATION, UNITS. 2 AND 3 The following documents concerning our review of the subject facility are transmitted for your information:

l Notice of Receipt of Application.

OI Draft/Final Environmental Statement, dated OI Safety Evaluation, or Supplement No.

, dated L

Notice of Hearing on Application for Construction Permit.

OI Notice of Consideration of Issuance of Facility Operating License.

O Application and Safety Analysis Report, Vol.

Amendment No.

to Application/SAR, dated L Construction Permit No. CPPR-

. dated l

Facility Operating License No. DPR- _

, NPF*

, dated O

Amendment No.

to CPPR -

or DRR -

. dated Wl Other:

(1)

Ltr to B. Jackson, NRC, fm Calif. Div. of Mines & Geology, 8/11/80 (2) Ltr to B. Jackson, NRC, fm Calif. Div. of Mines & Geolog, 8/12 80 0 l (3) Ltr to R. Jackson,

NRC, fm U.S.,Dept of Interior (USGS), 8/13 80 Office of Nuclear Reactor Regulation

Enclosures:

As stated cc:

See attached NRC-21 (6-76)

cc:

Charles R. Kocher, Esq.

James A. Beoletto, Esq.

Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Chickering & Gregory ATTN:

David R. Pigott, Esq.

Counsel for San Diego Gas & Electric Company Southern California Edison Company 3 Embarcadero Center -

23rd Floor San Francisco, California 94112 Mr. George Caravalho City Manager City of San Ciemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.

Rourke & Woodruff Suite 1020 1055 North Main Street Santa Ana, California 92701 Lawrence Q. Garcia, Esq.

California Public Utilities Commission 5066 State Building San Francisco, California 94102 Mr. V. C. Hall Combustion Engineering, Incorporated 1000 Prospect Hill Road Windsor, Connecticut 06095

Mr. Robert Dietch

- 2 Mr. B. W. Gilman cc:

Mr. P. Dragolovich Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Mr. Mark Medford Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Henry Peters San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Ns. Lyn Harris Hicks Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard J. Wharton, Esq.

Wharton & Pogalies Suite 106 2667 Camino Del Rio South San Diego, California 92108 Phyllis M. Gallagher, Esq.

Suite 222 1695 West Crescent Avenue Anaheim, California 92701 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mt. La Jolla, California 92037 Resident Inspector, San Onofre/NPS c/o U. S. Nuclear Regulatory Commission P. 0. Box AA Oceanside, California 92054

Mr. Robert Dietch

- 3 Mr. B. W. Gilman cc:

California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1111 Howe Avenue Sacramento, California 95825 Chairman, Board of Supervisors San Diego County San Diego, California 92412 Mayor, City of San Clemente San Clemente, California 92672 U. S. Environmental Protection Agency ATTN: EIS Coordinator Region IX Office 215 Freemont Street San Francisco, California 94111 Energy Resources Conservation &

Development Commission ATTN: Librarian 111 Howe Avenue Sacramento, California 95825