ML13322A252

From kanterella
Jump to navigation Jump to search
Notification of 871203 Meeting W/Util in Bethesda,Md to Discuss Extension of 18-month Surveillances Beyond 18 Months
ML13322A252
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 11/23/1987
From: Rood H
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8712020346
Download: ML13322A252 (3)


Text

November 23, 1987 Docket Nos. 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:

Harry Rood, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

SUBJECT:

FORTHCOMING MEETING ON EXTENSION OF 18 MONTH SURVEILLANCE INTERVAL, SONGS 2 AND 3 DATE & TIME:

December 3, 1987, 8:30 am - 4:00 pm LOCATION:

Room P-114, Phillips Building,'Bethesda, Maryland PURPOSE:

To discuss extension of 18 month surveillances beyond 18 months for SONGS 2/3 PARTICIPANTS*:

NRC (Utility)

H. Rood, et. al.

D. Cox, et. al.

original signed-by Harry Rood, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects cc:

See next page DRS ZPDV PDV HRood:hr qK on 11/z6/87 11/)./87, 8712020346 871123 F

PDR ADOCK 05000361 P

PDR

  • 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 SouthernCalifornia Edison Company Station, 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 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Stephen B. Allman Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN:

David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr.,

Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Lacuna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Reaion V 1450 Maria Lane, Suite 210 Walnut Creek, California 54196 Mr. Dennis M. Smith, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832

DISTRIBUTION Docket'or Central File NRC & Local PDRs PD5 Reading TMurley GWKnighton GHolahan WLanning OGC-Bethesda EJordan JPartlow DCrutchfield ACRS (10)

GPA/PA Wilson

  • 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.