ML13309B553

From kanterella
Jump to navigation Jump to search
Forwards Monthly Notice of Applications & Amends to OLs Involving Nshc.Notice Consists of 850521 & 0604 Issues of Fr
ML13309B553
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 06/14/1985
From:
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
References
NUDOCS 8507110009
Download: ML13309B553 (3)


Text

ISTRIBUTION TJUN Fle LPDR JLee (2)

LB#3 Reading DOCKET NO(S). 50-361/362 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California, 91770

SUBJECT:

SOUTHERN CALIFORNIA EDISON COMPANY ET AL -

SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND The following documents concerning our review of the subject facility are transmitted for your information.

O Notice of Receipt of Application, dated O Draft/Final Environmental Statment, dated_.

O Notice of Availability of Draft/Final Environmental Statement, dated O

Safety Evaluation Report, or Supplement No.

,dated O Notice of Hearing on Application for Construction Permit, dated_.

O Notice of Consideration of Issuance of Facility Operating License, dated O Monthly Notice; Applications and Amendments to Operating Licenses Involving no Significant Hazards Considerations, dated E

Application and Safety Analysis Report, Volume O

Amendmen No.

to Application/SAR dated FO1 Construction Permit No. CPPR-

, Amendment No.

dated_.

O Facility Operating License No.

, Amendment No.

, dated O Order Extending Construction Completion Date, dated__

Other (Specify)

Monthly Notice - Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations, dtd 5/21/85 and 6/4/85 (See pages 20991 and 23550, respectively)

Office of Nuclear Reactor Regulation

Enclosures:

As stated 13 0 110009 85 614.

cc: See next page PDR AD0C 05000361 OFFICE,$

3.............

SURNAME>

es

....... I.....

DATE>

6/

8 S.......................................

NRC FORM 318 (1/84) NRCM 0240

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 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego 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 Santa Ana, 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 Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 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

-2 California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:

Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814