ML13322A234

From kanterella
Jump to navigation Jump to search
Notification of 870709 Meeting W/Util in MD to Discuss Licensee 860613 Amend Request Re unit-to-unit Load Transfer Switch for Emergency Diesel Generators.Attendee List Encl
ML13322A234
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 07/01/1987
From: Dudley R
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8707080361
Download: ML13322A234 (3)


Text

0 1JUL 1987

  • Docket No. 50-361 and 50-362 MEMORANDUM FOR: George W. Knighton, Director Project Directorate V Division of Reactor Projects -
III, IV, V and Special Projects FROM:

Richard Dudley, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

DATE & TIME:

July 9, 1987, 9:00 a.m. - 12:00 p.m.

LOCATION:

Maryland National Bank Building Room 6110 PURPOSE:

To discuss the licensee's June 13, 1986 license amendment request regarding a Unit-to-Unit load transfer switch for the emergency diesel generators.

PARTICIPANTS*:

NRC (SCE)

R. Dudley D. Cox J. Lazevnick B. Duncil et. al.

et. al.

Original signed by Richard Dudley, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects cc:

See next page 8707080361 870701 PDR ADOCK 05000361 P

PDR DRSP/PD5 DR D5 RDudley:ts GK ghton 7/1 /87 7/1 /87

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy",

43 Federal Register 28058, 6/28/78.

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Allman Dennis M. Smith, Chief San Diego Gas & Electric Company Radiological Programs Division P. 0. Box 1831 Governor's Office of Emergency Svcs.

San Diego, California 92112 State of California 2800 Meadowview Road Sacramento, CA 95832 Resident Inspector/San Onofre NPS co U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 -

9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596

DISTRIBUTION Docket File NRC & Local PDRs PD #5 Memo TMurley/JSniezek FMiraglia GKnighton GHolahan RDudley WLanning OGC-Bethesda EJordan JPartlow Receptionist (MNBB)

JLazevnick ACRS (10)

GPA/PA Wilson BKolostyak HBClayton/Region I TOMartin