ML13308A158
| ML13308A158 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 07/26/1982 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Miraglia F Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8208030075 | |
| Download: ML13308A158 (4) | |
Text
Docket Nos.:
50-361 and 50-362 MEMORANDUM FOR: F. J. Miraglia, Chief Licensing Branch No. 3, DL FROM:
H. Rood, Prdject Manager Licensing Bianch No. 3, DL
SUBJECT:
FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:
Thursday, illy 29, 1982 1:15 PM LOCATION:
Room P-114 Phillips Building Bethesda, Maryland PURPOSE:
Discuss Inadequate Core Cooling Instrumentation PARTICIPANTS:
NRC: T. Huing, L. Phillips, C. Liang, J. Rosenthal, D. Ziemann, R. Ramirez, H. Rood SCE: F. Naridy, et. al.
H. Rood, Project Manager Licensing Branch No. 3 Division of Licensing cc:
See next page 8206030075 820726 PDR ADOCK 05000361 P
/l SURNAME)
HRood:cz
- .FMi ia OATE) 07/ ;82 07// 82 NRC FORM 318o00/80) 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 Comoany 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 Orrick, Herrington & Sutcliffe ATTN:
David R. Pigott, Esq.
600 Montgomery Street San Francisco, California 94111 Mr. George 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 Cornission 5066 State Building San Francisco, California 94102 Mr. V. C. Hall Combustion Enqineering, Incorporated 1000 Prospect Hill Road Windsor, Connecticut -06095
cc:
Mr. S. McClusky 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
N I
',G NOTICE DISTRIBUTI ONI r:ocu;mnt Control (50-361/362)
ARC POR LPDR TERA N~s I c LB=3 Files JLee Project Manager HRood ECase DL nhut/Rrurple RPc'esco (only if participant or if held in, Bethesda)
JYoungblood ASchwencer Fl,'iraglia E densam J>i ller GLainas WRussell DCrutchfield TIppolito JKnight WJohns ton DMul ler TSpeis RHouston LRubenstein FSchroeder MErnst JKramer (Division Directors -
only if participant in meeting)
Attorney, OELD LChandler OI&E Regional Administrator, Region V Resident Inspector ACRS (16) 05D (7)
NRC Participants T. Huang, L. Phillips, C. Liang, J. Rosenthal, D. Ziemann, R. Ramirez cc: Service List