ML20205B284

From kanterella
Jump to navigation Jump to search
Forwards Official Transcript Proceedings from 990225 Meeting Held in San Clemente,Ca Re Decommissioning of Plant Unit 1
ML20205B284
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 03/19/1999
From: Ronald Burrows
NRC (Affiliation Not Assigned)
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13319B133 List:
References
NUDOCS 9903310195
Download: ML20205B284 (6)


Text

.

March 19, 1999 L

[b Mr. Harold B. Ray Senior Vice President a -

Southern California Edison Co.

P.O. Box 128 San Clemente, California 92674-0128

SUBJECT:

SAN ONOFRE, UNIT 1 PUBLIC MEETING TRANSCRIPT

Dear Mr. Ray:

Enclosed you will find one copy of the official transcript proceedings from the February 25,1999, public meeting held at the San Clemente Community Center, San Clemente, California, on the decommissioning of San Onofre Nuclear Generating Station, Unit 1. Pan and ink changes were made to the original transcript to correct errors. This document will b'e placed in the San Onofre, Unit 1 docket file and is available from the NRC's public document room by calling (800) 397-4209, by facsimile (202) 634-3333, or in writing at U.S. Nuclear Regulatory Commission, Public Document Room, Washington, D.C., 20555 0001.

Sincerely, ORIGINAL SIGNED BY:

l Ronald A. Burrows, Project Manager j

. Non-Power Reactors and Decommissioning Project Directorate Division of Regulatory improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-206 i

p ]

Enclosure:

Transcript

] (*kkk, cc w/ enclosure: See next page p

a DISTRIBUTION:

M HARD COPY E-MAIL COPY Docket' Files 50 206 PDNP r/f DWheeler RDudley PUBLIC RBurrows MFairtile TFredrichs

. DMatthews OGC (015-B18)

PHarris WHuffman SWeiss JHickey (T7-F27)

DScaletti AMarkley

]

MMasnik EHylton Pray LThonus j

AHodgdon (015-B18)

SRichards (013-D1)

MWebb SNalluswami

)

JZwolinski (013-E4)

RBurrows PDN A

PDND:(A), ?

P PDND:Pp,Y EN'on MMasnik

/

W iss RBurrow's 3/ N99.

3/

/99 -

3//g/99 3/[]/99 OFFICIAL RECORD COPY DOCUMENT NAME: G:\\SECY\\ BURROWS \\ RAY-T.WPD 9903310195 990319

')[; @ O PDR ADOCK 05000206

]

l13 March 19, 1999 l

Mr. Harold B. R:y

^

Senior Vice President Southern California Edison Co.

P.O. Box 128 San Clemente, California 92674-0128 l

SUBJECT:

SAN ONOFRE, UNIT 1 PUBLIC MEETING TRANSCRIPT

Dear Mr. Ray:

Enciesed you will find one copy of the official transcript proceedings from the February 25,'1999, public meeting held at the San Clemente Community Center, San Clemente, California, on the decommissioning of San Onofre Nuclear Generating Station, Unit 1. Pen and ink changes were made to the original transcript to correct errors. This document will be placed in the San Onofre, Unit 1 docket file and is available from the NRC's public document room by calling (800) 397-4209, by facsimile (202) 634-3333, or in writing at U.S. Nucle" Regulatory Commission, Public Document Room, Washington, D.C., 20555-0001.

Sincerely, ORIGINAL SIGNED BY:

Ronald A. Burrows, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Regulatory improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-206

Enclosure:

Transcript cc w/ enclosure: See next page DISTRIBUTION:

HARD COPY E-Mall COPY.

Docket Filer 50-206 PONP r/f DWheeler RDudley PUBLIC RBurrows MFairtile TFredrichs DMatthewa OGC (015-B18)

PHarris WHuffman SWeiss JHickey (T7-F27)

DScaletti AMarkley MMasnik EHylton Pray LThonus

[

AHodgdon (015-B18)

SRichards (013 D1)

MWebb SNalluswami JZwolinski (013-E4)

RBurrows 0'

1 PDND:PN)'p,p,-

PDNh.A PDND:(A)SC g P

1 RBurrow's Efihon MMasnik khl W iss

(

3/ IN99 3/ h. /99 3//9/99 3/l'//99 OFFICIAL RECORD COPY DOCUMENT NAME: G:\\SECY\\ BURROWS \\ RAY-T.WPD e-r

+

  • p *C'c g*

4 UNITED STATES

[

j NUCLEAR REGULATORY COMMISSION i

t WASHINGTON, D.C, 20555-0001

%+....#

March 19, 1999 Mr. Harold B. Ray Senior Vice President Southern California Edison Co.

P.O. Box 128 San Clemente, California 92674-0128

SUBJECT:

SAN ONOFRE, UNIT 1 PUBLIC MEETING TRANSCRIPT

Dear Mr. Ray:

Enclosed you will find a copy of the official transcript proceedings from the February 25,1999, public meeting held at the San Clemente Community Center, San Clemente, California, on the decommissioning af San Onofre Nuclear Generating Station, Unit 1. Pen and ink changes were made to the original transcript to correct errors. This document will be placed in the San Onofre, Unit 1 docket file and is available from the NRC's public document room by calling (800) 397-4209, by facsimile (202) 634-3333, or in writing at U.S. Nuclear Regulatory Commission, Public Document Room, Washington, D.C., 205 5 5-0001.

Sincerely, f mM$6{-f).Lw w w Ronald A. Burrows, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Regulatory improvement Programs Office of Nuclear Reactor Regulation i

Docket No. 50-206 i

Enclosure:

Transcript cc w/ enclosure: See next page 4

'P

-6 4

Mr. Harold B. Ray.

San Onofre Nuclear Generating Southern California Edison Company Station, Unit 1 Docket No. 50-206 (PAGE 1 OF 3) cc:

Mr. R. W. Krieger, Vice President Mr. Michael Cison Southern California Edison Company San 0,1ofre Liaison San.Onohe Nuclear Generating Station San Diego Gas & Electric Company P. O. Box 128 P. O. Box 1831 San Clemente, CA 92674-0128.

San Diego, CA 92112-4150 Mr. Richard Krumvieda Mr. Dwight E. Nunn, Vice President Manager, Nuclear Department Southern California Edison Company Sari Diego Gas & Electric Company

. San Onofre Nuclear Generating Station P. O. Box 1831 F. O. Box 128

. San Diego, CA 92112 San Clemente, CA 92674-0128 Resident inspector / San Onofre NPS Mr. Hal Vel!mer c/o U.S. Nuclear Regulatory Commission P. O. Box 1757 P. O. Box 4329 Palatine, IL 60067 San Clemente, CA 92674 Mr. Mike Wade Mayor 1990 Quail View Drive City oi San Clemente Vista, CA 92084 100 Avenida Presidio San Clemente, CA 92672 Mr. Frank Wasko

'125 S. Grand Avenue Chairman, Board of Supervisors Santa Ana, CA 92705 County of San Diego 1600 Pacific Highway, Room 335 Mr. Paul Buytendyke San Diego, CA d2101 235 E. Broadway, Suite 314 Long Beach, CA 90802 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Mr. Geiry Moore Harris Tower & Pavillion 28111 Paseo Azteca 611 Ryan Plaza Drive, Suite 400 San Juan Capistrano, CA 92675 Arlington, TX 76011-8064 Mr. Charles W. Adey Mr. Steve Hsu 61 Flint Locke Drive Radiologic Health Branch Plymouth, MA 02360 State Department of Health Services P. O. Box 942732 -

Mayor Ruby Netzley Sacramento, CA 94234 34072 Calle La Primavesa Dana Point, CA 92629 Dr. Harvey Collins, Chief Division of Drinking Water and Mr. Brock Settlement Environmental Management 10700 Bigge Avenue

- P. O. Box 942732 San Leandro, CA 94611 Sacramento, CA 94234-7320

J l,.

4 Mr. Herold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Unit 1 D-aket No. 50-206 feGE 2 OF 3) cc:

Mr. Roger LeClerc Mr. E. Scott Medling 314 Avenida Sierra P. O. Box 4487 San Clemente, CA 92672 Mission Viejo, CA 92690-4487 Mr. Daniel Dominguez Mr. Dick Warnock 2847 Penasco 25551 Rocky Beach San Clemente, CA 92673 Dana Point, CA 92629 Ms. Lisa Ball Mr. Bob Kauffman 3 Corporate Plaza Drive, Suite 203 2608 Newton Avenue Newport Beach, CA 92660 Naperville, IL 60564 Mr. Brad Newell Mr. Bernardo R. Garcia 406 Arenoso Lane 215 Avenida Del Mar Ste. M San Clemente, CA 9E672 San Clemente, CA 92672 1

Mr. Doug Gregory Ms. Kathleen Yhip 804 Calle Dulcinea P. O. Box 128, Mail Stop D3D San Clemente, CA 92672 San Clemente, CA 92672-0128 Mr. Alan Thum Mr. Ernesto J. Ordonez 1892 Peachwood Drive 140 W. San Marcos Blvd.

Encinitas, CA 92024 San Marcos, CA 92069 Mr. Mark R. Johnson Mr. Eugene Cramer City of Dana Point 2176 Via Teca 33282 Golden Lantern San Clemente, CA 92673 Dana Point, CA 92629 Mr. Ray Golden Mr. Scott A. McHugh 803 El Berro 1262 Greenbrook Drive San Clemente, CA 92673 Danville, CA 94526 Mr. Jeff Purdy Ms. Amanda Armstrong 142 Avenida Granada 23902 Via La Coruna San Clemente, CA 92672 Mission Viejo, CA 92691 i

Mr. George Eustachy Mr. Vincent F. Likar 3524 Paseo Flamenco 2410 Via Mero San Clemente, CA 92672 San Clemente, CA 92673 Mr. Donald R. Neely Ms. Kathleen M. Henner 29? Valley View Drive 600 W. Santa Ana Blvd. #814 Lenoir City, TN 37772 Santa Ana,' CA 92701 -

4

--r 6

a 4

Mr. Harold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Unit 1 Docket No. 50-200 (PAGE 3 OF 3) cc:

Ms. Marion Pack 230 E.17* Street #201 Costa Mesa, CA 92627 Mr. Thomas Herring Ill, PE 42 Tesoro Mission Viejo, CA 92692 Ms. Lisa Brown CA DHS - Radiologic Health Branch P. O. Box 942732 MS 178 Sacramento, CA 94234-7320 Mr. Knut Larssen 140 Keden Drive i

Novato, CA 94947 Mr. Harry Pemberton P. O. Box 3001 Dana Point, CA 92629-8001 Ms. Debarah Schoch Los Angeles Times 1375 Sunflower Avenue Costa Mesa, CA 92626 Mr. Roland Daigle 614 Calle Ganadero San Clemente, CA 92673 Mr. Jeff Wright P. O. Box 2341 San Bernardino, CA 92406 Mr. Richard Hjelte 31162 Oakmont Place Laguna Niguel, CA 92677 l

i