ML13308A349

From kanterella
Jump to navigation Jump to search

Notification of 840413 Meeting W/Util in Bethesda,Md to Discuss Process Control Program
ML13308A349
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/11/1984
From: Rood H
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
TAC-57811, TAC-57812 NUDOCS 8404270028
Download: ML13308A349 (3)


Text

APR 11 1984 Docket Nos.: 50-361 and 50-362 MBMORANDUM FOR:

George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:

Harry Rood, Project Manager Licensing Branch No. 3 Division of Licensing

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY DATE & TIME:

Friday, April 13, 1984 9:00 am LOCATION:

Room P-110 Phillips Building Bethesda, Maryland PURPOSE:

Discuss Process Control Program (PCP).

PARTICIPANTS:

NRC W. Gammill, C. Willis, J. Lee, H. Rood, et al.

SCE D. Cox, et al.

Harry Rood, Project Manager Licensing Branch No. 3 Division of Licensing cc: See next page SURNAME).Road/yt

.. n ton..

4 4 7 0 8 9 0 1 I4 84 4/ /84 PDR ADOCK 05000361 D

L B..

P PD R NRC FORM 31810/80) NRCM 0240 OFFICIAL RECORD COPY U.S. GPO 1983-400-247

San Onofre Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Vice President -

Power Supply San Diego Gas & Electric Company 101 Ash Street Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.

Mr. Mark Medford James A. Beoletto, Esq.

Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. 0. Box 800 P. 0. Box 800 Rosemead, California 91770 Rosemead, California 91770 Mr. Henry Peters Orrick, Herrington & Sutcliffe San Dieao Gas & Electric Company ATTN:

David R. Pigott, Esq.

P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street San Clemente, California, 92701 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza/Suite 330 Combustion Engineering, Inc.

Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 1450 Maria Lane/Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre NPS c/o U. S. NRC Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.

San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission -

Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596

MEETING NOTICE DISTRIBUTION:

-Docket No(s): 50-361/362 NRC PARTICIPANTS NRC PDR Local PDR TIC WGammill NSIC CWillis PRC System JLee LR3 Reading HRood H. Denton/F. Case D. Eisenhut/R. Purple T. Novak J. Youngblood A. Schwencer E. Adensam F. Miraglia E. Butcher D. Crutchfield C. Grimes, Acting G. Holahan C. Thomas G. Lainas S. Varga

0. Vassallo J. Miller J. Stolz R. Vollmer W. Johnston J. P. Knight R. Mattson L. Rubenstein W. Houston D. Muller T. Speis F. Schroeder F. Rowsome H. Thompson T. W. Russel ACRS (16)

Attorney, OELD D. L. Jordan N. Grace F. Ingram, PA Receptionist (Only if meeting is held in Bethesda)

Project Manager HRood J. Lee bcc: Applicant & Service List