ML13336A087

From kanterella
Jump to navigation Jump to search
Notification of 880628 Meeting W/Util at Plant Site to Discuss Licensing Process & 10CFR50.59 Reviews
ML13336A087
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 06/21/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8806290470
Download: ML13336A087 (5)


Text

June 21, 1988 Docket Nos. 50-206, 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:

Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

SUBJECT:

FORTHCOMING MEETING* WITH SOUTHERN CALIFORNIA EDISON COMPANY ON SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 1, 2 AND 3 DATE & TIME:

Tuesday, June 28, 1988; 9:00 a.m.

LOCATION:

San Onofre Site Conference Room D3A, AWS Building PURPOSE:

To discuss the licensing process and 10 CFR 50.59 reviews.

  • PARTICIPANTS:

NRC Utility G. Knighton Kenneth Baskin, et. al.

C. Trammell Charles McCarthy, et. al.

Jean Lee original signed by Charles M. Trammell Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects, -

III, IV, V and Special Projects cc:

See next page CONTACT:

Charles Trammell (301) 492-8595 DV

PDV ammell:dr GV ton 61p/88 6

/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.

8806290470 880621 /

PDR ADOCK 05000206 P

PDR

MEETING NOTICE DISTRIBUTION Docket File PDV Reading NRC PDR Local PDR TMurley/JSniezek DCrutchfield GHolahan SBlack OGC-White Flint EJordan JPartlow GKnighton ACRS (10)

OPA NRC Participants Service List (See next page)

Licensee FMiraglia DKirsch Project Manager WLanning GPA/PA VWilson DMorley 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 Registerl 28058, 6/28/87.

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting 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. Robert G. Lacy Mr. Dennis M. Smith, Chief Manager, Nuclear San Diego Gas & Electric Company Radiological Programs Division San iegoGas Elctri ComanyGovernor's Office of Emergency Svcs.

P. 0. Box 1831 State of California San Diego, California 92112 2800 Meadowview Road Sacramento, California 95832 Resident Inspector/San Onofre NPS 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, Suite 210 Walnut Creek, California 94596

Mr. Kenneth P.. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street 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. Robert G. Lacy 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 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 Mr. Sherwin Harris Walnut Creek, California 94596 Resource Project Manager Public Utilities Department Mr. Dennis M. Smith, Chief City of Riverside Radiological Programs Division City Hall Governor's Office of Emergency Services 3900 Main Street 2800 Meadowview Road Sacramento, California 95832922

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 McGurk, Acting Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814