ML13302B127
| ML13302B127 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/16/1981 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8106260079 | |
| Download: ML13302B127 (5) | |
Text
JUN16 1981 2
198 UN Docket Nos.: 50-361/862 V
MuL4 T
APPLICANTS: SOUTHERN CALIFORNIA EDISON COMPANY (SCE)
SAN DIEGO GAS AND ELECTRIC COMPANY (SDG&E)
CITY OF ANAHEIM, CALIFORNIA (ANAHEIM)
CITY OF RIVERSIDE, CALIFORNIA (RIVERSIDE)
FACILITY:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3
SUBJECT:
SUMMARY
OF MEETING ON SAN ONOFRE EMERGENCY PLANNING On May 7, 1981, a meeting was held in Bethesda, Maryland between the NRC staff and SCE to discuss the above subject. Attendees at the meeting were K. Boskin and W. Moody of SCE and R. Hoefling, R. Purple, and H. Rood of the NRC staff. At the meeting, SCE requested information regarding the date of issuance and content of a staff letter to the San Onofre applicants containing a clarification of the staff criteria for consideration of the effects of earthquakes on emergency preparedness at San Onofre. The staff stated that the letter would be issued in the near future and summarized the contents (the letter was issidd on May 13, 1981, from Robert L. Tedesco to Robert Dietch and D. W. Gilman, and was entitled "Clarification of Staff Letter of December 17, 1980 Regarding Effect of Earthquakes on Emergency Responses at San Onofre Generating Station").
Harry Rood, Project Manager Licensing Branch #3 Division of Licensing cc:
See next page 8106260079 OFFICE)
DL:LB#3 DL :.
SUNMHopod/wt '
FMiraY DA T E 6
/81' 6/If/81 NRC FORM 318(10/80) NRCM 0240 OFFICIAL RECORD COPY USGPO:1980-329-824
JUN 16 1981 MEETING
SUMMARY
DiSTRIBUTI ON Docket File G. Lear NRC PDR Local PDR S. Powlicki NSIC V. Bnaroy1 TERA Z. Rosztoczy LBl3 Reading W. Haass H. Denton D. Mul cr E. Case R. Ballard D. Ei senhut W. Regan R. Purple R. Mattson B. J. Ycungblood P. Check A. Schwencer F. Miraglia
- 0. Parr J. Miller F. Rosa G. Lainas W. Butler R. Vollmer W. Kreger J. P. Knight R. Houston R. Bosnak T. Murphy F. Schauer L. Rubenstein R. E. Jackson T. Speis Project Manager HRood W. Johnston Attorney, OELD J.
Stolz J. Lee S. Hanunur 0I (3)
W. Gamii 11 ACRS. (16)
T. Murley R. Tedesco F. Sch roeder
- 0. Skoviol L M. ErnsL NRC
Participants:
R. Bacr RHoefling C. Berlinger RP'urple K. Kniel HRood G.
Kniuhton A. Thadani D. Tondi J. Kramer D. Vassallo P. Collins
- 0. Ziemann E. Adensam bcc: Applicant &. Service List.
KBoskin WMoody
p, BREG(,
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 JUN 16 18 Docket Nos.:
50-361/362 APPLICANTS,:
SOUTHERN CALIFORNIA EDISON COMPANY (SCE)
SAN DIEGO GAS AND ELECTRIC COMPANY (SDG&E)
CITY OF ANAHEIM, CALIFORNIA (ANAHEIM)
CITY OF RIVERSIDE, CALIFORNIA (RIVERSIDE)
FACILITY:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2.AND 3
SUBJECT:
SUMMARY
OF MEETING ONSAN ONOFRE EMERGENCY PLANNING On May 7, 1981, a meeting was. held in Bethesda., Maryland: between the NRC staff and. SCE to discuss theabove subject.. Attendees at the-meeting were' K. Baskin and W. Moody of SCE and R.- Hoefling, R. Purple, and H. Rood of the NRC staff'. At the-meeting,. SCE. requested information regarding: the date of issuance:and content of a staff letter to the San Onofre applicants containing a clarification of the staff criteria for consideration of the effects of earthquakes on emergency preparedness at San Onofre.
The staff stated that the letter would be issued in the near future and summarized the contents (the letter was issued on May 13, 1.981,. from Robert L..
Tedesco to Robert Dietch and D. W. Gilmanm, and was entitled "Clarification of Staff' Letter of December 17, 1980 Regarding Effect of Earthquakes on Emergency Responses at San Onofre. Generating Station").
Harry, Rood,,. Project Manager Li'censing Branch #3 Division of Licensing cc.:
See next page
'JUN S~ 48 Mr. Robert Dietch Vice President.
Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. D. W. Gilman Vice President -
Power Supply San Dieao Gas & Electric Company 101 Ash Street P. 0. Box 1831 San Diego, California 92112 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 & El ctric Company &
Southern California Edison Company 3 Embarcadero Center - 23rd Floor San Francisco, California 94112 Mr. George Caravalho City Manager City of San Clemente 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
JUN 1 61981 Mr. Robert Dietch
- 2 Mr. D.. 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,, Cali fornia 91770 Henry; Peters San Diego Gas & Electric. Company P.. 0. Box 1831.
San, Diego, California. 92112 Ms:.. Lyn Harris. Hicks Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard. J... Wharton-,. Esq.
Wharton &. Pogalies, University of San Diego School of Law.
Environmental Law Clinic:
San Diego, California-92110' Phyllis. M., Gallagher,. Esq..
Su.ite 222 1695-West Crescent Avenue!
Ana'hetm,, California; 92701 Mr.. A.. S. Cars-tens.
2071 Cami ni to: Ci rcul o. Norte Mt.. La, Joll a,,. Cal i fornta 9203.7 Resident Inspector,. San Onofre/NPS:
c/o. U.. S.. Nuclear Regulattory Commis's;ion P.. 0.. Box AA Oce'anstde,, Cail ifornia 92054.