ML13304B522

From kanterella
Jump to navigation Jump to search
Forwards Federal,State & Local Agency Comments Received Re Plant Des.Requests Review & Response to Comments by 790312
ML13304B522
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 03/01/1979
From: Regan W
Office of Nuclear Reactor Regulation
To: James Drake
Southern California Edison Co
References
NUDOCS 7903200093
Download: ML13304B522 (5)


Text

DISTRIBUTION Docket File (ENVIQON) f g NRC PDR Local PDR EP-2 Reading Docket Na 50-361 NRR Reading Attorney, OELD WRegan/OLynch MDuncan Southern California Edison Company ATTN:

Hr. James H. Drafe Vice President 2244 Halnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 San Diego Gas & Electric Company ATTN: Mr. Bill U. Colston Vice President, Project ilanagement 101 Ash Street P. 0. Box 1831 San Diego, California 92112 Gentlemen:

As specified in the Council on' Environmental Quality Guidelines, we have requested Federal, State, and local agencies to comment in connection with the Oaft Environmental Statement for the, San Onofre Nuclear Gencrating Station, Units 2 and 3.

The enclosure to this letter contains a list of comments received to date and transmitted herei'ith.

Please review these comments and submit any responses you deem appropriate by March 12, 1979.

Your reply should consist of three signed originals and 40 additional copies.

Sincerely, WH. H. Regan, Jr., Chief Environmental Projects Branch 2 Division of Site Safety and Environmental Analysis

Enclosure:

  • List of Coments 79O32 O3C 5/

Transmitted cc:

lee Next Pace

-olCE..........................

DSE ER.,2..............DS.E ER........... DSE 9-2..................................................

BURNAME n.cl.c....

DATE..........................

NRC FORM 318 (9.76) NRCM 0240 U.S. GoVSRn'nM T PRINTING oFFicE: 1978 - 2e5 - 79

Those Listed 2

cc: w/enclosure:

Nir. Charles P. Kocher, Assistant Richard J. Wharton, Esq.

General Counsel 4655 Cass Street Southern California Edison Company Sin Diego, California 9210.

2244 Walnut Grove Avenue P. 0. Box 500 Mrs. Lyn Harris Hicks Rosemead, California 91770 3908 Calle Ariana C. Hayden Ames, Esq.

San Clements, California 92672 General Counsel Chickering & Gregory.

David W. Gilman San Diego Gas &.Electric Company Robert G. Lacy Ill Sutter Street San Diego Gas and Electric Company San Francisco, California 94104 P. 0. Box 1831 Mr. lar i'ledfrd San Diego, California 92112 Mr. Marik Medford Southern California Edison Company Phyllis N. Gallagher, Esq.

2244 Walnut Grove Avenue Suite 220 P. 0. Box 800 615 Civic Center'Drive West Rosemead, California 91770 Santa Ana, California 92701 1wr. Robert J. Pate US Nuclear Regulatory Commission P. 0. Dox,4167 San Clonents, California 92672 Samuel 0. Casey, Esq.

David R. Pigott, Esq.

Chickering & Gregory Three Embarcadero Center, Suite 2300

- San Francisco, California 24111 Jan Janice E. Kerr, Esq.

J. Calvin Simpson, Esq.

Lalvrence Q. Garcia, Esq.

5066 State Building San Francisco, California 94102 Alan R. Watts, Seq.

Rourke & Woodruff Suite 1020 California First Bank Bu1idgg 1055 North Main Street Santa ADa, California 92701 OFFICK N=C FORM 3'18, (9.76) NRLCM 0240

  • U.S.

IGOVERNMENT PRINTING OFFICE1: I 7"ZS.7-Nr.Ln Harris____H__cks_

List of Comments Transmitted Name of Facility:

San Onofre Nuclear Generating Station Units 2 and 3 Applicants:

Southern California Edison Company San Diego Gas & Electric Company Docket Nos.:

50-361 and 50-362 Comments Transmitted:

1.'

US Department of Agriculture, Soil Conservation Service letter dated January 9, 1979.

2.

US Department of the Interior letter dated January 12, 1979.

3.

Rourke & Woodruff -letter dated January 19, 1979.

4.

US Department of Commerce letter dated January 22, 1979.

5.

US Department of Health, Education, and Wolfare letter dated January 25, 1979.

6.

US Environmental Protection Agency letter dated February 13, 197w.

................................................1......................

liuRNAME (9.

0 0

6 DATEO

JAN 2 9 Dr. Joseph A. Makersky, Member Marine Review Committee Scientist Cliff Port Republic, MD 20676

Dear Dr. Makersky:

On January 26, 1979, the California Coastal Zone Commission requested that we send you a copy of the Draft Environmental Statement for the San Onofre Nuclear Generating Station, Unit Nos. 2 and 3, Operating License Stage.

The document is being sent under separate cover.

Please be advised that the Public Comment Period has been extended from January 22, 1979 to February 5, 1979, at the request of the Environmental Protection Agency Region IX.

Sincerely, 0 igia Is48ed by Wm. H1. Regan, Jr., Chief Environmental Projects Branch 2 Division of Site Safety and Environmental Analysis DISTRIBUTION Dockets (ENVIRON)

NRR Reading EP-2 Reading V

WHRegan ODTLynch MDuncan SRAK00 4nch:clcI MDuncan J'

fRe9 an DAT.N 1 2.9..7.9...........

2 /7.9........../ 2..

/.7.

EC FORM 318 (9-76) NROM 024 U.s. GOVENIusNr PRInTSNG OPPICeS 107s - a6

- 709

JAN 2 9 n979 Dr. Joseph Connell, Chairman Marine Review Committee Dept. of Biological Science Un. of California at Santa Barbara Santa Barbara, CA 93106

Dear Dr. Connell:

On January 26, 1979, the California Coastal Zone Commission requested that.

we send you a copy of the Draft Environmental Statement for the San Onofre Nuclear Generating Station, Unit Nos. 2 and 3, Operating License Stage.

The document is being sent under separate cover.

Please be advised that the Public Comment Period has been extended from January 22, 1979 to February 5, 1979, at the request of the Environmental Protection Agency Region IX.

Sincerely, Origina I signed by 0 D. T. Lynch, Jr.

11m. H. Regan, Jr., Chief Environmental Projects Branch 2 Division of Site Safety and Environmental Analysis DISTRIBUTION Dockets (ENVIRON) 0 NRR Reading EP-2 Reading WHRegan ODTLynch MDuncan SURNAME ynj~cp1c.. M uncan ga............

DATE ~,

mRC PORM 318 (9-76) NRCM 0240 U.S. GOVIRNmNT PRINTING OFFIC: 197s - 26

-76*