ML13333B333

From kanterella
Jump to navigation Jump to search
Notification of 860129 Mgt & Technical Meetings W/Util in Bethesda,Md for Licensee to Present Initial Findings Re 851121 Water Hammer Event & to Provide Overview for Reviewers Involved in Restart Approval,Respectively
ML13333B333
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 01/22/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Lear G
Office of Nuclear Reactor Regulation
References
NUDOCS 8602030415
Download: ML13333B333 (3)


Text

January 22,1986 Docket No. 50-206 MEMORANDUM FOR:

George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A FROM:

Richard F. Dudley, Project Manager PWR Project Directorate #1 Division of PWR Licensing-A

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA COMPANY Re:

San Onofre Nuclear Generating Station, Unit 1 DATE & TIME:

Wednesday, January 29, 1986 Management Meeting 10:00 A.M. to 11:00 A.M.

Technical Meeting 1:00 P.M. to 4:00 P.M.

LOCATION:

Room P-422, Phillips Building Bethesda, Maryland PURPOSE:

Management meeting in which the licensee will present initial findings regarding the water hammer event that occurred on November 21, 1985.

Technical meeting in which the licensee provides detailed technical overview for reviewers involved in restart approval.

Participants:

NRC SCE T. Novak K. Baskin G. Lear M. Medford R. Dudley R. Kreiger C. Rossi B. Duncil J. Milhoan R. Ornelas R. Ballard, et al.

Richard F. Dudley, Project Manager PWR Project Directorate #l Office:

PD/PAD#

Division of PWR Licensing-A Surname:

&Thdley/jm GLear Date:

1/22/86 1/22/86 B6020304 15 860122 PDR ADOCK 05000206 S

PDR

George E. Lear 2 -

January 22, 1986 Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc Charles R. Kocher, Assistant 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 San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o 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

January 22, 1986 MEETING NOTICE DISTRIBUTION Docket File 50-206 NRC PDR L PDR ORAS HDenton GLainas DCrutchfield PAD#1 r/f PAD#1 s/f GLear RDudley OELD EJordan BGrimes Receptionist ACRS (10)

OPA NOlson Resident Inspector Regional Administrator NRC Participants Plant Participants