ML13322A253

From kanterella
Jump to navigation Jump to search
Notification of 880112 Meeting W/Util in Bethesda,Md to Discuss Plant Fire Protection
ML13322A253
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 01/07/1988
From: Rood H
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8801130455
Download: ML13322A253 (4)


Text

January 7, 1988 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:

H. Rood, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON CO.

DATE & TIME:

Tuesday, January 12, 1988 at 9:00 A.M.

LOCATION:

Suite 1301, Landow Bldg.,

7910 Woodmont Avenue Bethesda, Maryland.

PURPOSE:

To discuss San Onofre 2 and 3 Fire Protection PARTICIPANTS*:

NRC SCE

f. Kubicki U.Cox H. Rood J. McGaw original signed by Harry Rood, Project Manager Project Directorate V Division of Reactor Projects - III IV, V and Special Projects cc:

See next page PDV/PM PDV/AD:PD HRood GKnighton 01/7/88 01/-(/88

  • 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.

601104P55 880107 PDR ADOCK 05000361 F'

PDR.

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California 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 600 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 Laguna Hills, California 92653 P. 0. Box 6C860, 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 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Dennis M. Smith, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832

Southern California Edison Company San Onofre 2/3 (when specified) cc:

California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:

Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Jack McCurk, Acting Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814

rA DISTRIBUTION (Meeting Notice)

Docket File PDV Reading File NRC PDR Local PDR TMurley DCrutchfield OGC-White Flint Edordan JPartlow GKnighton ACRS (10)

OPA NRC Participants Service List (see next page)

JLee FMiragl ia DKirsch HRood WLanning GPA/PA Wilson Receptionist (building where meeting is being held)

  • Meetings between NRC technical staff and applicants for licenses 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, 6/28/87.