ML13322A128
| ML13322A128 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/25/1985 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Knighton G Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8511010342 | |
| Download: ML13322A128 (3) | |
Text
Docket Nos.: 50-361 and 50-362 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 NOTICE DATE & TIME:
Monday, October 28, 1985 1:15 pm LOCATION:
Landow Building Suite 1310 Bethesda, Maryland PURPOSE:
Discuss Songs 2/3 Cycle 3 Analysis PARTICIPANTS:
NRC SCE L. Phillips D. Cox, et al.
L. Rubenstein C. Thomas T. Marsh N. Lauben D. Fieno L. Kopp H. Rood Harry Rood, Project Manager Licensing Branch No. 3 Division of Licensing cc:
See next page DL: B#3 D
HRoo Ves PW hton 10/ /85 10
/85 8511010342 851025-.
PDR-ADOCK 05000361 P
PDR 9
MEETING NOTICE DISTRIBUTION:
CDocket No(s-)
50-361/362 NRC PARTICIPANTS NRC PDR L. Phillios Local PDR 1D L. Rubenstein TIC C. Thomas NS IC T. Marsh PRC System LB3 Reading N. Lauben H. Denton/D. Eisenhut D. Fieno H. Thompson/F. Miraglia H. Rood T. Novak H. Rood J. Youngblood W. Butler 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. Speis 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
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:
Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.
San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lane/Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission 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 RRegion V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596