ML20137A680

From kanterella
Jump to navigation Jump to search

Notification of 860113 Meeting W/Util in San Clemente,Ca to Review App R Fire Protection Submittal,Including Exemptions Requested for Certain Areas of Facility
ML20137A680
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 01/07/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Lear G
Office of Nuclear Reactor Regulation
References
TAC-64883, NUDOCS 8601140466
Download: ML20137A680 (3)


Text

r-a I  :

January 7,1986 1

t Docket No. 50-206 MEMORANDUM FOR: George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A, NRR FROM: Richard F. Dudley, Project Manager PWR Project Directorate #1 Division of PWR Licensing, NRR

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY - SAN ON0FRE UNIT 1 DATE & TIME: Monday, January 13, 1986 8:00 A.M. to 5:00 P.M.

LOCATION: San Onofre Nuclear Generating Station, Unit 1 (SONGS 1)

San Clemente, California PURPOSE: To review the licensee's Appendix R fire protection submittal including exemptions which were requested for certain areas of the facility.

Participants:

NRC Southern California Edison Company R. Dudley R. Ornelas, et al.

J. Stang, et al.

Richard F. Dudley, Project Manager PWR Project Directorate #1 Division of PWR Licensing, NRR cc: See next page Office: PM/ PAD D/ PAD #1:PWR-A GLear Surname: RDudi /'m Date: 1/7/86 1/3/86 gjil 26

O i

George E. Lear January 7, 1986 f

e 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. O. Box 1831 San Diego, Califernia 92112 Resident Inspector / San Onofre NPS c/o U.S. NRC P. O. 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

g January 7, 1986 MEETING NOTICE DISTRIBUTION Sectet#Fite! NRC Participants NRC PDR R. Dudley L PDR J. Stang, et al.

NSIC PRC System Licensee:

PWR#1 r/f R. Ornelas, et al.

M. Duncan W. Long, Project Manager Service List ORAS H. Denton N. Olson T. Novak J. Knight, /0/PWR-A R. Ballard, JB C. Berlinger, RSB (WGammill),PSB F. Rosa, EICSB V. Benaroya, FOR OELD J. Partlow B. Grimes E. Jordan ACRS(10)

OPA Receptionist (Building where mtg is being held)

,