ML13316B489

From kanterella
Jump to navigation Jump to search

Forwards Environ Assessment & Findings of No Significant Impact Re Merger W/San Diego Gas & Electric
ML13316B489
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 10/01/1990
From: Kokajko L
Office of Nuclear Reactor Regulation
To: Cotton G, Ray H
San Diego Gas & Electric Co, Southern California Edison Co
Shared Package
ML13316B491 List:
References
TAC-73050, TAC-73053, TAC-73054 NUDOCS 9010090078
Download: ML13316B489 (2)


Text

October 1, 1990 Docket Nos. 50-206, 50-361 and 50-362 Mr. Harold B. Ray Mr. Gary D. Cotton Senior Vice President Senior Vice President Southern California Edison Co.

Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.

23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 1, 2 AND 3 (TAC NOS. 73050, 73053 AND 73054)

Enclosed for your information is a copy of a Notice of Environmental Assessment and Finding of No Significant Impact. The notice relates to your request dated April 28, 1989, as supplemented by letter dated May 15, 1989.

The Notice has been sent to Office of the Federal Register for publication.

Sincerely, Lawrence E. Kokajko, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/enclosure:

See next page Distribution Docket File NRC & Local PDRs PD5 Reading DCrutchfield BBoger DFoster LKokajko JTatum PJehle, OGC JDyer EJordan RZimmerman, RV ACRS (10)

GPA/PA PD5 Plant File OFC

DRSP:PDV:LAz
DRSP V:PM
DRSP:
PM
OGC
DRSP:PDV:(A)D NAME :DFoster>*

jko m

PJehle
JDyer DATE : //90

/

9

.///90

/O

/90

/c/

f/90 UFFICIAL RECORD CUPY Document Name: SONGS 1/2/3 EA 9010 ':90)7 901001

('

PDR ADOCK 05000206 P

PDC 0

DFI

Messrs. Ray and Cotton San Onofre Nuclear Generating Southern California Edison Company Station, Units No. 1, 2, and 3 cc David R. Pigott, Esq.

Mr. Charles B. Brinkman Orrick, Herrington & Sutcliffe Combustion Engineering, Inc.

600 Montgomery Street 12300 Twinbrook Parkway, Suite 330 San Francisco, California 94111 Rockville, Maryland 20852 Alan R. Watts, Esq.

Mr. Robert G. Lacy Rourke & Woodruff Manager, Nuclear Department 701 S. Parker St. No. 7000 San Diego Gas & Electric Company Orange, California 92668-4702 P. 0. Box 1831 San Diego, California 92112 Mr. Sherwin Harris Resource Project Manager Resident Inspector, San Onofre NPS Public Utilities Department U.S. NRC City of Riverside P. 0. Box 4329 3900 Main Street San Clemente, California 92672 Riverside, California 92522 Mayor Mr. Phil Johnson City of San Clemente U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Chairman Walnut Creek, California 94596 Board of Supervisors County of San Diego Mr. Richard J. Kosiba, Project Manager 1600 Pacific Highway, Room 335 Bechtel Power Corporation San Diego, California 92101 12440 E. Imperial Highway Norwalk, California 90650 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Charles R. Kocher, Esq.

1450 Maria Lane, Suite 210 James A. Beoletto, Esq.

Walnut Creek, California 94596 Southern California Edison Company Irvine Operations Center Mr. John Hickman 23 Parker Street Senior Health Physicist Environmental Radioactive Management Unit Environmental Management Branch State Department of Health Services 714 P Street, Room 616 Sacramento, California 95814 Mr. Don Womeldorf Chief, Environmental Management Branch California Department of Health 714 P Street, Room 616 Sacramento, California 95814