ML13322A089

From kanterella
Jump to navigation Jump to search
Notification of 850329 Meeting W/Southern California Edison, Arkansas Nuclear Power,Louisiana Power & Light Co,Arizona Power & Light Co & C-E in Bethesda,Md to Discuss CPC Improvement Program
ML13322A089
Person / Time
Site: Palo Verde, Waterford, San Onofre, 05000000
Issue date: 03/22/1985
From: Rood H
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8504040376
Download: ML13322A089 (3)


Text

MAR 2 2 1985 Docket Nos.:

50-361, 50-362 and 50-382, 50-528 MEMORANDUM 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:

MEETING WITH CPC OVERSIGHT COMMITTEE DATE & TIME:

Friday, March 29, 1985 8:30 am LOCATION:

Room P-110 Phillips Building Bethesda, Maryland PURPOSE:

To discuss CPC improvement program.

PARTICIPANTS:

Southern California Edison Arkansas Nuclear Power Plant Louisiana Power & Light Company Arizona Power & Light Company Combustion Engineering NRC L. Rubenstein, L. Phillips, Y. Hsii, R. Lee, J. Wilson, M. Licitra, H. Rood, J. Donohew ORIGINAL SIGNED BY Harry Rood, Project Manager Licensing Branch No. 3 Division of Licensing cc:

See next page DL:LB#3 D

HRood/yt 3/2P 85 3/

/85 850404036 650322 PDR ADOC%

0 5 0 0 361 P

PDR

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

MAR 2 2 1985 MEETING NOTICE DISTRIBUTION:

Docket No(s): 50-361/362/382/528 NRC PARTICIPANTS NRC PDR Local PDR L. Rubenstein TIC L. Phillips NSIC Y. Hsii PRC System R. Lee LR3 Reading J. Wilson H. Denton/D. Eisenhut M. Licitra H. Thompson/F. Miraglia H. Rood T. Novak J. Donohew J. Youngblood A. Schwencer E. Adensam E. Butcher D. Crutchfield C. Grimes, G. Holahan C. Thomas G. Lainas S. Varga D. Vassallo J. Miller J.

Stolz F. Rowsome W. Johnston J. P. Knight, Acting Dir., DE R. Bernero R. Bonsak, Acting, AD/CSE, DE L. Rubenstein W. Houston D. Muller T. Spais F. Schroeder W. T. Russell, Acting Dir., DHFS ACRS (16)

Attorney, OELD J. Partlow B. Grimes E. L. Jordan F. Ingram, PA Receptionist (Only if meeting is held in Bethesda)

Project Manager HRood J. Lee bcc:

Applicant & Service List