ML13308A110
| ML13308A110 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/14/1982 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Miraglia F Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8204270037 | |
| Download: ML13308A110 (4) | |
Text
APR 1 4 1982 Docket Nos.:
50-361/362 MEMORANDUM FOR: F. J. Miraglia, Chief, Licensing Branch No. 3, DL FROM:
H. Rood, Project Manager, Licensing Branch No. 3, DL
SUBJECT:
FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:
Tuesday, April 20, 1982 9:00 a.m.
LOCATION:
Room P-110 Phillips Building Bethesda, Md.
PURPOSE:
To discuss Purge Line Monitors and Process Control Program PARTICIPANTS:
NRC T. Chandrasekaran, C. Willis, W. Gammill, H. Rood SCE D. Cox, D. Evans, R. Rosenblum, et.al.
Harry RQod, Project Manager Licensing'Branch No. 3 Division of Licenstng, cc:
See next page.
8204270 o3-7 OFFICEO DL:LB#3 DL:B SURNAME)
HRood:jb FJMiraglia DATE0
.i4/ A 82.4/
j\\/82 NRC FORM 318 (10/80) NRCM 0240 OFFICIAL RECORD COPY
-*USGPO: 1980-329-824
Mr. Robert Dietch Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr.
Gary D. Cotton Mr. Louis Bernath San Diego Gas & Electric Comany 101 Ash Street P. 0. Box 1331 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 Orrick, Herrington & Sutcliffe ATTN:
David R. Pigott, Esq.
600 Montgomery Street San Francisco, California 94111 Mr. Georae Caravalho City Manager City of San Clemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.
Rourke & Woodruff Suite 1020 1055 North Main Street Santa Ana, California 92701 Lawrence Q. Garcia, Esq.
California Public Utilities Commiission 5055 State Building San Francisco, California 94102 Mr. V. C. Hall Combustion Engineering, Incorporated 1000 Prospect Hill Road Windsor, Connecticut 06095
Mr. Robert Dietch
- 2 Mr. D. W. Gilman cc:
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 P. 0. Box 1831 San Diego, California 92112 Ms. Lyn Harris Hicks Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard J. Wharton, Esq.
University of San Diego School of Law Environmental Law Clinic San Diego, California 92110 Phyllis M. Gallagher, Esq.
Suite 222 1695 West Crescent Avenue Anaheim, California 92701 Mr. A. S. Carstens 2071 Caminito Circulo Norte Mt. La Jolla, California 92037 Resident Inspector, San Onofre/NPS c/o U. S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92672 Charles E. McClung, Jr., Esq.
Attorney at Law 24012 Calle de la Plata Suite 330 Laguna Hills, California 92653
g MEETING NOTICE DISTRIBUTION Document Control (50-361/362)
NRC PDR LPDR TERA NSIC LB#3 Files JLee Project Manager H. Rood ECase DEisenhut/RPurple RTedesco (only if participant or if held in Bethesda)
JYoungblood ASchwencer FMiraglia EAdensam JMiller GLainas C
WRussell DCrutchfield TIppolito JKnight WJohnston DMuller TSpeis RHouston LRubenstein FSchroeder MErnst N
JKramer (Division Directors -
only if participant in meeting)
Attorney, OELD L. Chandler OI&E Regional Administrator, Regionj Resident Inspector ACRS (16)
OSD (7)
NRC Participants T. Chandrasekaran C. Willis.
W. Gammill H. Rood cc:
Service List