ML13302B375
| ML13302B375 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/05/1990 |
| From: | Kokajko L Office of Nuclear Reactor Regulation |
| To: | Ray H Southern California Edison Co |
| References | |
| NUDOCS 9012110062 | |
| Download: ML13302B375 (2) | |
Text
December 5, 1990 Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Gary D. Cotton Senior Vice President Senior Vice President Southern California Edison Company Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.
23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:
SUBJECT:
THIRD EDITION OF THE INTEGRATED IMPLEMENTATION SCHEDULE -- SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 By letter dated November 16, 1990, you submitted the third edition of the Integrated Implementation Schedule for San Onofre Nuclear Generating Station, Unit Nos. 2 and 3. This submittal was in accordance with License Condition 2.C(26) for San Onofre Unit 2 and License Condition 2.C(27) for San Onofre Unit 3.
The staff has reviewed the Integrated Implementation Schedule for San Onofre 2/3. The staff finds that the schedule and the information contained in your letter appear to be appropriate in meeting the License Conditions for San Onofre 2/3.
The staff continues to look forward to working with you on your Integrated Implementation Schedule.
Sincerely, Original Signed By:
Lawrence E. Kokajko, Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc:
See next page DISTRIBUTION Docket Files:
NRC & LPDRs PD5 Reading PD5 Plant MVirgilio DFoster LKokajko
!7 EJordan ACRS (10)
OFC
- LA/PD5/DRP345
- PM/PD5DRP345 :D/PD5/DRP345 NAME
- DFoster o ajko:pm
- Dyer DATE :/Y/ /90
- it/z /90
- /1 r/90 OFFICIAL RECORD COPY Document Name: 50 2/3 3RD EDITION 900121 100l62 901209 PDR; ADOCK 05000361 P
Messrs. Ray and Cotton San Onofre Nuclear Generating Southern California Edison Company Station, Unit Nos. 2 and 3 cc:
James A. Beoletto, Esq.
Mr. Richard J. Kosiba, Project Manager Southern California Edison Company Bechtel Power Corporation Irvine Operations Center 12440 E. Imperial Highway 23 Parker Street Norwalk, California 90650 Irvine, California 92718 Mr. Robert G. Lacy David R. Pigott, Esq.
Manager, Nuclear Department Orrick, Herrington & Sutcliffe Dan Diego Gas & Electric Company 600 Montgomery Street P. 0. Box 1831 San Francisco, California 94111 San Diego, California 92112 Alan R. Watts, Esq.
Mr. John Hickman Rourke & Woodruff Senior Health Physicist 701 S. Parker St. No. 7000 Environmental Radioactive Mgmt. Unit Orange, California 92668-4702 Environmental Management Branch State Department of Health Services Mr. Sherwin Harris 714 P Street, Room 616 Resource Project Manager Sacramento, California 95814 Public Utilities Department City of Riverside Resident Inspector, San Onofre NPS 3900 Main Street do U.S. Nuclear Regulatory Commission Riverside, California 92522 Post Office Box 4329 San Clemente, California 92672 Mr. Charles B. Brinkman Combustion Engineering, Inc.
Mayor 12300 Twinbrook Parkway, Suite 330 City of San Clemente Rockville, Maryland 20852 100 Avenida Presidio San Clemente, California 92672 Mr. Phil Johnson Regional Administrator, Region V U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Region V 1450 Maria Lane Suite 210 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Walnut Creek, California 94596 Chairman, Board of Supervisors Mr. Don J. Womeldorf County of San Diego Chief, Environmental Management Branch 1600 Pacific Highway, Room 335 California Department of Health Services San Diego, California 92101 714 P Street, Room 616 Sacramento, California 95814 (14)