ML13303A694

From kanterella
Jump to navigation Jump to search
Notification of 790427 Meeting W/Util in Bethesda,Md to Discuss Fire Protection Requirements
ML13303A694
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/19/1979
From: Rood H
Office of Nuclear Reactor Regulation
To: Baer R
Office of Nuclear Reactor Regulation
References
NUDOCS 7906040356
Download: ML13303A694 (4)


Text

Meeting Notice Docket File J. Knight NRC PDR S. Hanauer Local PDR R. Tedesco TIC S. Pawlicki LWR #2 File F. Schauer NRR Reading K. Kniel H. Denton T. Novak E. Case Z. Rosztoczy D. Crutchfield R. Bosnak D. Bunch R. Satterfield R. Boyd W. Butler D. Ross F. Rosa R. Mattson V. Moore R. DeYoung W. Kreger D. Muller M. Ernst D. Vassallo R. Denise D. Skovholt R. Ballard W. Gammill B. Youngblood F. Williams W. Regan J. Stolz G. Chipman

0. Parr R. Houston S. Varga J. Collins P. Collins G. Lear T. Speis M. Spangler W. Haass V. Benaroya C. Heltemes R. Jackson ACRS(16)

L. Hulman L. Crocker H. Ornstein H. Berkow J. LeDoux, IE Project Manager -

H. Rood Principal Staff

Participants:

Attorney, ELD C Liang, P. Matthews, IE(3)

SD(7)

J-. Lee OPA Receptionist -

Phillips L. Rubenstein L. Soffer

REQ UNITEDSTATES NUCLEAR REGULATORY COMMISSIO WASHINGTON, D. C. 20555 01 APR19 197 Docket Nos. 50-361 and 50-362 MEMORANDUM FOR:

Robert L. Baer, Chief, Light Water Reactors Branch No. 2, DPM F.OM:

H. Rood, Project Manager, Light Water Reactors Branch No. 2, DPM S BJECT:

FORTHCOMING MLETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:

Friday,.April 27, 1979 -

1:30 p.m.

LOCATION:

Room P-114, Phillips Building Bethesda, Maryland PJRPOSE:

Discuss fire protection requirements for San Onofre PkRTICIPANTS:

SCE

{W-Medford, et al)

NRC -

STAFF (C. Liang, P. Matthews, V. Benaroya, H. Rood, et 31 )

H. Rood Light Water Reactors Branch No. 2 Division of Project Management ccs:

See next pages qqtO O&0

Mr.

James H. Drake Vice President Southern California Edison Company 2244 Walnut Grove Avenue t P. 0. Box 800 Rosemead, California 91770 Mr. B. W. Gilman Senior Vice President - Operations San Diego Gas and 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 and Gregory ATTN:

David R. Pigott, Esq.

Counsel for San Diego Gas

& Electric Company and Southern California Edison Company Three Embarcadero Center, 23rd Floor San Francisco, California 94112 Mr. Kenneth E. Carr City Manager City of San Clemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.

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

Garcia, Esq.

California Public Utilities Commission 5066 State Building San Francisco, California 94102

Mr. James H. Drake Mr. B. W. Gilman cc: Mr. R. W. DeVane, Jr.

Combustion Engineering, Inc.

1000 Prospect Hill Road Windsor, Connecticut 06095 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 Post Office Box 1831 San Diego, California 92112 Ms. Lyn Harris Hicks.

Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard J. Wharton, Esq.

4655 Cass Street, Suite 304 San Diego, California 92109 Phyllis M. Gallagher, Esq.

Suite 220 615 Civic Center Drive West Santa Ana, California 92701 Mr. Robert J. Pate United States Nuclear Regulatory Commission P. 0. Box 4167 San Clemente, California 92672