ML13333A638
| ML13333A638 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/04/1987 |
| From: | Rood H Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J San Diego Gas & Electric Co, Southern California Edison Co |
| Shared Package | |
| ML13333A640 | List: |
| References | |
| TAC-66406, TAC-66407, TAC-66408 NUDOCS 8712240003 | |
| Download: ML13333A638 (4) | |
Text
December 4, 1987 Docket Nos.: 50-206 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:
SUBJECT:
PROPOSED CORPORATE RESTRUCTURING OF SOUTHERN CALIFORNIA EDISON COMPANY (TAC NUMBERS 66406, 66407, AND 66408)
Your letter of August 25, 1987, and supplemental letter dated December 3, 1987, informed us of your proposed corporate restructuring. We are reviewing the information provided in your letters and have requested the Office of the Federal Register to publish the enclosed notice.
Sincerely, original signed by Harry Rood, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation
Enclosure:
Notice of Proposed Restructuring cc w/enclosure:
See next page DISTRIBUTION Docket File OGC-Beth DHagan TBarnhart (8)
EJordan JPartlow NRC & Local PDRs PD#5 Plant GHolahan JLee (3)
WJones EButcher ACRS (10)
GPA/PA ARM/LFMB Region V (4)
LAbramson HRood
- See previous concurrence
- DV:DRSP
- P4" RSP
- OGC
- PD:PDV:DRSP HRI D GKNIGHTON
/87 11/27/87 12/03/87 12/04/87 8712240003 871204 PDR ADOCK 05000206 H
Docket Nos.:
50-206 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:
SUBJECT:
PROPOSED CORPORATE RESTRUCTURING OF SOUTHERN CALIFORNIA EDISON COMPANY (TAC NUMBERS 66406, 66407, AND 66408)
Your letter of August 25, 1987 informed us of your proposed corporate restructuring. We are reviewing the information provided in your letter and have requested the Office of the Federal Register to publish the enclosed notice.
Sincerely, Harry Rood, Senior Project Manager Project Directorate V Division of Reactor Projects -
III,.
IV, V and Special Projects Office of Nuclear Reactor Regulation
Enclosure:
Notice of Proposed Restructuring cc w/enclosure:
See next page DISTRIBUTION Docket File OGC-Beth DHagan TBarnhart (8)
EJordan JPartlow NRC & Local PDRs PD#5 Plant GHolahan JLee (3)
WJones EButcher ACRS (10)
GPA/PA ARM/LFMB Region V (4)
LAbramson HRood P
PM:PDV:DRSP OGC PD RSP JLEE HROOD G KoGK N 114)1/87 11/2.7/87 1'V3/87 1T/ /87
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 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 Laguna 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 Commnission 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 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 -
2 -
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. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, C-lifornia 95814