ML20216H328

From kanterella
Jump to navigation Jump to search
Notification of 980429 Meeting W/Util in Rockville,Md to Discuss Licensee Proposal for Changing Minimum Tcold for Plant Operation & Performing Own Reload Analyses
ML20216H328
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/15/1998
From: Clifford J
NRC (Affiliation Not Assigned)
To: Bateman W
NRC (Affiliation Not Assigned)
References
NUDOCS 9804210112
Download: ML20216H328 (3)


Text

-_____- ________ _____ - -____ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

e April 15,1998 MEMORANDUM TO: William H. Bateman, Director Project Directorate IV-2 Division of Reactor Projects Ill/IV FROM: James W. Clifford, Senior Project Manager Project Directorate IV-2 Original Signed By Division of Reactor Projects lil/IV

SUBJECT:

FORTHCOMING MEETING WITH SOUTHERN CALIFORNIA EDISON (SCE) COMPANY REGARDING SAN ONOFRE NUCLEAR GENERATING STATION DATE & TIME: April 29,1998 8:00 a m. - 4:00 p.m.

LOCATION: U. S. NRC Headquarters One White Flint North Room O-1-F-5 11555 Rockville Pike Rockville, Maryland 20852 PURPOSE: The licensee will present proposals for:

(1) Changing the Minimum Tcold for plant operation (2) Performing their own reload analyses PARTICIPANTS *: MRC SCE J. Clifford J. Rainsberry, et.al.

E. Weiss C. Liang L.Kopp R. Caruso Docket Nos. 50-361 and 50-362 cc: See next page CONTACT: James W. Clifford (301)415-1352

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Register l 48340,9/20/94-0 l 9\

DOCUMENT NAME: SO42998.MTG OFC PDIV 2,MM PDIV-2/LA bb ]}] ((f NAME JClifford:ye EP8yBF DATE 4/ h/98 4/1 6 /98

, , OFFICIAL RECORD COPY 9804210112 980415 PDR ADOCK 05000361 P PDR

l

  • l
l

'. l l

I cc:

Mr. R. W. Krieger, Vice President Resident inspector / San Onofre NPS Southem Califomia Edison Company c/o U.S. Nuclear Regulatory Commission San Onofre Nuclear Gene: rating Station Post Office Box 4329 P. O. Box 128 San Clemente, Califomia 92674 San Clemente, Califomia 92674-0128 Mayor Chairman, Board of Supervisors City of San Clemente County of San Diego 100 Avenida Presidio 1600 Pacific Highway, Room 335 San Clemente, Califomia 92672 San' Diego, Califomia 92101 Mr. Dwight E. Nunn, Vice President Alan R. Watts, Esq. Southem Califomia Edison Company Woodruff, Spradlin & Srnart San Onofre Nuclear Generating Station 701 S. Parker St. No. 7000 P.O. Box 128 Orange, Califomla 92668-4702 San Clemente, Califomia 92674-0128 Mr. Sherwin Harris Mr. Harold B. Ray Resource Project Manager Executive Vice President Public Utilities Department Southem Califomia Edison Company City of Riverside San Onofre Nuclear Generating Station 3900 Main Street P.O. Box 128 Riverside, Califamia 92522 San Clemente, Califomia 92674-0128 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavilion 611 Ryan Plaza Drive, Suite 400 Ariington, Texas 76011-8064 Mr. Terry Winter Manager, Power Operations San Diego Gas & Electric Company P.O. Box 1831 San Diego, Califomia 92112-4150 Mr. Steve Hsu Radiologic Health Branch State Department of Health Services Post Office Sox 942732 Sacramento, Califomia 94234 1

D;stribution of Notice for April 29.1998 Meetina with Southern Califomia Edison Hard Copy Docket File PUBLIC PDIV-2 Reading OGC ACRS Receptionist (OWFN)

E-Mi!!!!

SCollins/FMiraglia BBoger (BAB2)

EAdensam (EGA1)

WBateman (WHB)

JClifford (JWC)

EPeyton OPA (e-mail to OPA)

EWeiss CLlang LKopp RCaruso NRR Mailroom,12G18 GTracy, OEDO KPerkins, RIV/WCFO DKirsch, RIV/WCFO JSloan, RIV/ SRI M. Hammond, RIV PMNS (meeting Announcement Coordinator)