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 
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

Docket No. 50-206 t

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

January 7, 1986 g

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)

..