ML13303A724

From kanterella
Jump to navigation Jump to search
Notification of 790913 Meeting W/Southern CA Edison Co in Menlo Park,Ca to Discuss Max Earthquake Associated W/Offshore Zone of Deformation
ML13303A724
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 08/27/1979
From: Rood H
Office of Nuclear Reactor Regulation
To: Baer R
Office of Nuclear Reactor Regulation
References
NUDOCS 7909190108
Download: ML13303A724 (4)


Text

98 RE UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 27, 1979 Docket Nos.:

50-361 and 50-362 MEMORANDUM FOR:

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

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

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:

Thursday, September 13, 1979 -

8:30 a.m.

LOCATION:

USGS Offices Menlo Park, Calif.

PURPOSE:

Discuss maximum earthquake associated with offshore zone of deformation PARTICIPANTS:

APPLICANTS M. Medford, E. Hawkins, et. al.)

United States Geological Survey J. Devine, R. Morris, et. al.)

NRC -

STAFF (A. Cardone, P. Sobel, R. Jackson, H. Rood)

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

See next pages

Mr. James H. Drake Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. U. 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 4 167 San Clemente, California 92672

Meeting Notices File L. Rubenstein NRC PDR L. Soffer Local PDR J. Knight TIC S. Hanauer LWR #2 File R. Tedesco NRR Reading S. Pawlicki H. Denton F. Schauer E. Case K. Kniel D. Crutchfield.

T. Novak 1f7D,7 D. Bunch Z. Rosztoczy D. Ross R. Bosnak R. Mattson R. Satterfield R. DeYoung W. Butler D. Muller F. Rosa

0. Vassallo V. Moore D. Skovholt W. Kreger W. Gammill M. Ernst F. Williams R. Denise J. Stolz R. Ballard
0. Parr B. Youngblood S. Varga W. Regan P. Collins G. Chipman T. Speis R. Houston W. Haass J. Collins C. Heltemes G. Lear ACRS(16)

M. Spangler L. Crocker V. Benaroya H. Berkow R. Jackson Project Manager -H. Rood L. Hulman Attorney, ELD -

L. Chandler H. Ornstein IE(3), Region V J. LeDoux, IE SD(7)

NRC Staff

Participants:

J. Lee Receptionist -