ML20034H257

From kanterella
Jump to navigation Jump to search
Notification of 930325 Meeting W/Util in Rockville,Md to Discuss Proposed Mods to Both Units TSs Re Containment Isolation Valves in safety-related Sys
ML20034H257
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 03/12/1993
From: Fields M
Office of Nuclear Reactor Regulation
To: Quay T
Office of Nuclear Reactor Regulation
References
NUDOCS 9303160280
Download: ML20034H257 (4)


Text

-

March 12, 1993 i

c Docket Nos. 50-361 and 50-362 i

MEMORANDUM FOR:

Theodore R. Quay, Director i

Project Directorate V Division of Reactor Projects III/IV/V FROM:

Mel B. Fields, Project Manager Project Directorate V l

Division of Reactor Projects III/IV/V t

i

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON ON SAN ON0FRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 CONTAINMENT ISOLATION VALVES DATE & TIME:

Thursday, March 25, 1993 9:00 am - 1:00 pm LOCATION:

U.S. NRC Headquarters One White Flint North 11555 Rockville Pike Rockville, MD 20852 Room 13-B-9 PURPOSE:

To discuss Southern California Edison's proposed modifications to the San Onofre, Units 2 and 3 Technical Specifications related to containment isolation valves in safety-related systems.

PARTICIPANTS *:

NRC SH R. Barrett.

J. Rainsberry, et. al.

C. Grimes J. Kudrick i

K. Campe C. Moon i

M. Fields Original signed by Mel B. Fields, Project Manager Project Directorate V Division of Reactor Projects III/IV/V cc: See next page

,n DISTRIBUTION tv 2

i See next page 160107 m

o

  • Meetings between NRC technical staff and applicants or licensees are open for

-O{

interested members of the public, petitioners, intervenors, or other parties

,po to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Reaister 28058, 6/28/78.

So o$

OFC LA/PDV h PM/PDV _

D/PDV n

ha.

NAME DFoste MFidblh T0ua[

no

. 7/l 1/93 J /// /93 3/l>/93 Q(

N DATE OFFICIAL RECORD COPY DOCUMENT NAME:SOMIG.NOT L( O

pf "*%

  1. g UNITED STATES '

+ c

-[

T NUCLEAR REGULATORY COMMISSION

'E

!f' WASHINGTON, D.C. 20litis-0001 March 12,1993 Docket Nos. 50-361' and 50-362 MEMORANDUM FOR:

Theodore R. Quay, Director Project Directorate V i

Division of Reactor Projects III/IV/V FROM:

Mel B. Fields, Project' Manager Project Directorate V Division.of Reactor Projects III/IV/V.

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON ON SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 CONTAINMENT ISOLATION VALVES-DATE & TIME:

Thursday, March 25, 1993 i

9:00 am - I:00 pm LOCATION:

U.S. NRC Headquarters One White Flint North 11555 Rockville Pike i

Rockville, MD 20852 Room 13-B-9 PURPOSE:

To discuss Southern California Edison's proposed modifications to the San Onofre,. Units 2 and 3. Technical Specifications related.to containment isolation valves 'in safety-related systems.

j PARTICIPANTS *:

NRC ECE R. Barrett J. Rainsberry, et. al.

C. Grimes J. Kudrick K. Campe ds Mel B. Fields, Project Manager Project Directorate V Division of Reactor Projects III/IV/V cc: See next page

  • Meetings between NRC technical. staff and applicants or licensees are open for i

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 Reaister 28058,6/28/78.

I

x x

3 i

a.

1 n

. Messrs. Ray and Guiles San.Onofre Nuclear Generating

'~

Southern California ~ Edison Company Station, Unit Nos. 2 and 3 cC*

James A. Beole'to, Esq.

-Mr. Richard J. Kosiba,I Project Manager-t Southern California Edison Company Bechtel Power Corporation

?,

Irvine Operations Center 12440 E.-Imperial Highway.

1 23 Parker Street

Norwalk, California 90650 j

Irvine, California 92718

~;

Mr. Robert G. Lacy-1 Chairman, Board of Supervisors Manager, Nuclear Department-1 County of San Diego San Diego' Gas & Electric Company 1

1600 Pacific Highway, Room 335 P. O. Box 1831 ti San Diego, California 92101 San Diego, California 92112' Alan R. Watts, Esq.

Mrl Hank Kocol' Rourke & Woodruff Radiologic Health-Branch.

J 701 S. Parker St. No. 7000 State-Department of Health Services-j Orange, California 92668-4702 Post Office Box 942732

?!

L, Sacremento, California 94234 Mr. Sherwin Harris Resource Project Manager i

Public Utilities Department 1

City of Riverside Resident Inspector / San Onofre NPS:..

j 3900 Main Street

. 92522 Post Office Box 4329 j

c/o U.S. Nuclear ~ Regulatory Commissionf Riverside, California

~

San Clemente, California 92674 j

Mr. Charles B., Brinkman, Manager l

Washington: Nuclear Operations ABB Combustion Engineering Nuclear Powe_r Mayor

.j 12300 Twinbrook Parkway,; Suite 330-City of' San Clemente Rockville, Maryland 20852 100:Avenida Presidio.

El San ~ Clemente, California 92672-Mr. HowardJ. Wong-.

Regional ~ Administrator, Region Vf U.S.. Nuclear Regulatory Commission U.S.? Nuclear Regulatory Commission:

Region.V L1450 Maria Lane,, Suite 210~

v 1450 Maria Lane, Suite 210 Walnut Creek, Californial 94596' Walnut Creek, California 94596 j

Mr. Harold B. Ray.

j Mr. Don J. Womeldorf Senior Vice President i

Chief, Environmental Management Branch Southern California Edison Co.

- California Department of Health Services ;Irvine Operations-Center 714'P. Street, Room 616 23 Parker-Street-Sacramento, California 95814 Irvine, California 92718 g

Mr._Edwin A. Guiles:

Vice: President i

Engineering and_ Operations-1

' San:Diego Gas & Electric Co.

~

j 101 Ash Street.

I San Diego, California 92112 j

J

.l

s..

March 12, I'993 Q

- LDISTRIBUTION

Docket File-NRC & Local-PDRs PD V Reading T. Murley/F. Miraglia,12G18 J. Partlow,.12G18 J. Roe N. Virgilio T. Quay M. Fields D.~ Foster A. Chaffee, 11A1 OGC, 15B18 E. Jordan, MNBB3701 E. Rossi 9A2 Receptionist OWFN R. Barrett, 8H7 J. Kudrick, 801 C. Grimes, llE4 K. Campe, 10E4 C. Moon, 11E22 p;

OPA, 2G5 ACRS-(10),P315 NRR Mailroom,12G18 P. O' Dell,12E4 G. Zech, 10A19 J. Mitchell, 17G21 K. Perkins, RV G. Cook, Region V-e