ML13303A759

From kanterella
Jump to navigation Jump to search
Notification of 800220-21 Meeting W/Util to Discuss Fire Protection,Auxiliary Feedwater Sys & post-accident Monitoring Instruments
ML13303A759
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/01/1980
From: Rood H
Office of Nuclear Reactor Regulation
To: Baer R
Office of Nuclear Reactor Regulation
References
NUDOCS 8002120361
Download: ML13303A759 (4)


Text

February 1, 1980 Docket Nos.: 50-361 and 50-362 MEMORANDUM FOR:

Robert L. Baer, Chief, Light Water Reactors Branch No. 2, Division of Project Management FROM:

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

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:

Wednesday/Thursday, February 20 and 21, 1980 LOCATION:

Southern California Offices, 2244 Walnut Grove Ave.,

Rosemead, California PURPOSE:

Discuss San Onofre 2/3 Fire Protection Auxiliary Feedwater System, and Post-Accident Monitoring Instruments PARTICIPANTS:

SCE -

(M. Medford, et al)

NRC -

STAFF (V. Benaroya, G. Harrison, H. Rood et al) 0RIGIML SIGNED*B'f H. Rood Light Water Reactors Branch' No. 2 Division of Project Management cc: See next page owne. LWR#2DPM HRood/bm 21 /80 DATE

Mr. James H. Drake Vice President Southern California Edison Company 2244 Walnut Grove Avenue 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 Clenente, California 92672 Richard J. Wharton, Esq.

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

1695 West Crescent Avenue Suite 222 Anaheim, California 92701 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mt. La Jolla, California 92037 Resident Inspector/San Onofre Nuclear Power Station c/o U. S. Nuclear Regulatory Commission P. 0. Box 3550 San Onofre, California 92672

Meeting Notie.

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

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

R. Jackson L. Crocker L. Hulman B. Kirschner H. Ornstein Project Manager - Harry Rood J. LeDoux, IE Attorney, ELD -

Principal Staff

Participants:

IE(3)

V. Benaroya SD(7)

G. Harrison J. Lee L. Soffer J. Knight OPA S. Hanauer