ML20148C266

From kanterella
Jump to navigation Jump to search
Forwards Interim Ser,Documenting Status of PSAR Review When Review Effort Terminated Following 780502 Notification That Work on Facilities Suspended
ML20148C266
Person / Time
Site: Sundesert
Issue date: 10/24/1978
From: Parr O
Office of Nuclear Reactor Regulation
To: Gilman B
SAN DIEGO GAS & ELECTRIC CO.
Shared Package
ML20148C271 List:
References
RTR-NUREG-0469, RTR-NUREG-469 NUDOCS 7811020003
Download: ML20148C266 (3)


Text

y o-S g fO QCfo -u

% -. UP$iT E D ST ATES g NUCLEAR REGULATORY COMMISSION

{ WASHINGTON, D. C. 20555 g j

%,*****/ OCT 2 4 L978 Docket Nos. 50-582 and 50-583 Mr. B. W. Gilman Senior Vice President of Operations Sa.. "iego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Dear Mr. Gilman

SUBJECT:

ISSUANCE OF INTERIM SAFETY EVALUATION REPORT - SUNDESERT NUCLEAR PLANT, UNITS 1 & 2 Twenty copies of the Interim Safety Evaluation Report for the Sundesert Nuclear-Plant, Units 1 & 2 are enclosed for your information and use. This report was  ;

issued by the Office of Nuclear Reactor Regulation in connection with your application for construction permits for the proposed Sundesert Nuclear Plant, Units 1 & 2. The report documents the status of our review of the Sundesert PSAR at the time the review effort was terminated following your notification in a letter dated, May 2,1978, that work on the Sundesert project had been suspended.

Concurrent with this letter, a copy of this report is being placed in the Commission's Public Document Room located at 1717 H Street, N. W., Washington, D. C. 20555 and in the local public document rooms at the Palo Verde Valley i District Library,125 West Chans1orway, Blythe, California 92255 and at the San Diego County Law Library,1105 Front Street, San Diego, California 92101.

Sincerely, K (9. e Olan D. Parrbief I Light Water Reactors Branch No. 3 i Division of Project Management d

Enclosure:

Interim Safety Evaluation Report cc w/ enclosure:

See next page 4

'i8110.?, oo 0 3 k .

o Mr. B. W. Gilman cc: Gordon Pearce, Esq.- Mr. Irving Goldberg, Chief Vice President - General Environmental Radiation Control ' Unit Attorney Radiologic Health Section San Diego Gas & Electric Company California Department of Health P. O. Box 2748 714 P Street, Room 498 San Diego, California 92112 Sacramento, California 95814 Lowenstein, Newman, Reis & Axelrad Energy Resources Conservation Attention: Jack R. Newman and Development Comnission 1025 Connecticut Avenue ATTN: ' Ms. Peggy Dole, Librarian Suite 1214 1111 Howe Avenue Washington, 0. C. 20036 Sacramento, California 95825 Ms. Emily A. Durbin Mr. James Channel 154-5 Sylvester Road Environmental Protection Agency San Diego, California 92106 100 California Street San Francisco, California 94111 Frank Hahn, Director Energy Facilities Siting Division Mr. Ike Eastvold Energy Resources Conservation & 541 Prospect Street Highgrove, California 92507 Development Conmission 1111 Howe Avenue Sacramento, California 95825 Ray T. Sullivan, Jr. , Esq. l ATTN: Gerald J. Gerrlings, Esq.

Steven S. Wall, Esq. County Counsel's Office  !

Luce, Forward, Hamilton and Scripps 353510th Street i 1700 The Bank of California Plaza Suite 300 110 West A Street Riverside, California 92501 San Diego, California 92101 ,

Charles L. Hellerich, Esq. l Luce, Forward, Hamilton & Scripps j 1700 The Bank of California Plaza j 110 West "A" Street 1

- San Diego, California 92101  !

l

+

k I

9 9

_m _ __J

6 . - -- . . . . . . . .

Mr. B. W. Gilman _

cc: Janice E. Kerr, Esq. Ms. Betty Jenkins {

I J. Calvin Simpson, Esq. V. S. Environmental Protection lawrence Q. Garcia, Esq. Agency California Public Utilities Comission Region IX Office 5066 State Building 215 Freemont Street San Francisco, California 94102 San Francisco, California 94111 Harold Eisenberg, Esq. Energy Resources Conservation california Department of and Development Commission ,

Parks and recreation ATTN: Librarian 1416 Ninth Street, Suite 1405 Sacramento, California 95825 Sacramento, California 95825 Frank Hahn, Director l

Mr. Herbert Rhodes Energy Facilities Siting Division Energy Resources Conservation &

Director of Parks and Recreation Development Commission and State Historic Preservation Officer State of California 1111 Howe Avenue 1416 Ninth Street, Suite 1405 Sacramento, California 95825 Sacramento, California 95825 U. S. Nuclear Regulatory Comm.

Honorable Donald L. Schroeder' Region V, Inspection &

Chairman of the Board of Supervisors En forcement l County of Riverside ATTN: Mr. James G. Hanchett County Administrative Center 1990 N. California Blvd.

Fourteenth Floor Walnut Creek, California 94596 4080 Lemon Street Riverside, California 92501 Federal Archives & Records Center 24000 Avila Road l

California Department of Health Laguna Niguel, California 92677 i

I ATTN: Chief Environmental Radiation Control Unit Senor Carlos Castillo - Cruz Radiologic Health Section Mexico National Institute of 714 P Street, Room 498 Nuclear Energy Sacramento, California 95814 APO. postal #27-190, Mexico 18 D.F. Mexico Chris Crecelius, Mayor City Hall Director, Technical Assessment 220 North Spring Street Division Blythe, California 92225 Office of Radiation Programs (AW-459) .

Arizona Atomic Energy Commission Us EPA ATTN: Executive Director Crystal Mall #2 First Floor - Commerce Building Arlington, Virginia 20460 1601 West Jefferson Street Phoenix, Arizona, 85007 4a

- - - - - - - - - - - - . _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ .