ML13303A768

From kanterella
Jump to navigation Jump to search
Notification of 800307 Meeting W/Friends of the Earth in San Diego,Ca to Discuss Emergency Preparedness
ML13303A768
Person / Time
Site: San Onofre  
Issue date: 02/21/1980
From: Rood H
Office of Nuclear Reactor Regulation
To: Baer R
Office of Nuclear Reactor Regulation
References
NUDOCS 8003050175
Download: ML13303A768 (4)


Text

1eetinq gNotice 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 H. Rood J. LeDoux, IF Attorney, ELD - L. Chandler Principal Staff

Participants:

IE(3)

SD(7)

D. Kunihiro J. Lee L. Soffer J. Knight CPA S. Hanauer Region V Office s0030501S

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 FRIENDS OF THE EARTH (FOE)

DATE & TIME:

Friday, March 7, 1980 --

00 am.

LOCATION:

2667 Camino Del Rio South, Suite 106 San Diego, California PURPOSE:

Discuss San Onofre 2/3 Emergency Preparedness PARTICIPANTS:

FOE T(R Wharton, et al)

NRC - STAFF (D. Kunihiro, L. Chandler, H. Rood, et al)

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

See next pages

  • OFFICE q~~~~~~

SURNAME

.ood:a.

DATE.....

_eoRIV__318 (9-76) NROMM0240 US GOV RNMENT PRINTING OFFICE: 1979-289-369

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

-2 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.

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