ML20235D695
| ML20235D695 | |
| Person / Time | |
|---|---|
| Site: | 05000000, Sundesert |
| Issue date: | 02/09/1978 |
| From: | Boyd R Office of Nuclear Reactor Regulation |
| To: | Colston B SAN DIEGO GAS & ELECTRIC CO. |
| Shared Package | |
| ML20235B454 | List:
|
| References | |
| FOIA-87-554 NUDOCS 8709250314 | |
| Download: ML20235D695 (4) | |
Text
__
440 DISTRIBtrt0H Dockets 9M I
TIC-OR NRC PDR FEB 9 INO
[D l
w oor.
WRegan/PLeech Decket Res. 50-582 muncan
~
and 5 m MLicitra Ntushbrook BBordenick
)
i DSE Reading San Diese tes & Electric Ceepaar EP-2 Reading ATTE: Mr. B. E. Celsten NRR Reading yise president. pNect ACRS (16)
+
}RDenton Renagneemt DRNller P. O. Seu 274g San Diego, Calfflern1a 92111 RSBoyd HZittel, ORNL dentlemsst subject: Entfremmeshal Revk schedW1e This fs to tehre ses of ear revised see41e fier the og ellestenes la the_anwtradenstal reefew of your applientism fler traction permits for Sendosert Nuclear Plant (hdt Res. I and 1.
i l
The nem dates tedicated en the ceclosure are essentially dar-to-der extenstees of the deles to our letter to pe of Aume SS 1977. ecosistant with the delar did has ecourred in publfentjes of the areft Envireemental 3
statement (EES). The EES was issued en M~45, 19pt,three mee ts later than the seedule date of Geteher 23,1977. As see are amarg, tis delay resulted the a enobination of cirasestanees uhte taaleded elays ta receipt of feesruntlen in response to some of our questians more time than anticipated for complettee of the statement and the necessity of' extensive I
i reviews by the Department of the Interior, as sell as the MC. er the l
text prfor to p ellcaties.
l You will mete Pres the enclosure that the 48 ey public eummet perfed aeds en March 30. 1978, and our responses to these emmasses ehteh you sur I
wish to sukult fler our infernstfen are see by April 14,,1978.
In the event that any esenc7 er individual requests for good onese and receives an extenstem of the ceumont period to 60 days, as would espect to recette such additiemal comments no later than Aprf f 4.1978, and me useld expect your additional responses by April 28, 1978.
bec:
San Diego Gas & Electric Company ATTN:
Gary Cotton P. O. Box 1831 Y G4sN p[(M4'6I &g[# # PM7 r/
San Diego, California 92112 N Mck c
i W#
DSE: :
DELDg r Qi8 npM N
Y
..ygukj &M
%%'k MW o,ric oan *
._)
J C.._ 1/.k/78 _
N/3 M - I. y h/78 Nff W
/78 N#~U"ff 8709250314 870922'-
- m a n aa " *""a'""* "* *' "" - **""
l San Diego Sas & Electric Co..
FEB 9 $N 1
If you have any questions regarding the Pavised schedule. I suggest that a representative of your organization telephone Mr. Paul Leech, the Environmental Project Manager for this review, en (301) 492-8444.
I Sinoemly.
1 i
Original Signed By Roger S. Boyd Roger S. Boyd. Director Division of Project Management
.l Office of Nuclear Reacter Regulation Enclosum:
Milestones for sundesert CP i
Application
)
l l
es Jack R. Neuman. Esquire Lewensteiti, townan. Reis a Analred lett Connecticut Avenue. R. W.
i Suite 1814 j
Washington D. C.
20038 tardon PesPer. Esqui m Vies President-Gemm1 Attorney San Diego tas & Electrie (ampany i
P. O. Box 1831 San Diego California 98112 Frank Mahn Director Energy Facilities Siting Wien c,
Enery Resources Conservation
\\
'and Development Consission
,\\
State of Califemia
'.\\
I I
i 1111 'Hous Avenue sacremento. Califemia stats
\\
l
.! s Ms. Durbin J'
156-5 Sylvester Road
...'k
$4n Diego, Califomia 98105 tj,
1 l
N'l ^ q y l
N.
l
. \\.
.FFIC E )
\\
\\
I
..,2 %
.c ou n. <,.m o<x.m
- m i
\\<
Sen Diego Ess & Electric Co..
.gf N
Kathryn Dickson. Esq.
Mr. Herbert Rhodes ted Recreation Office of the General Counsel Director,W~Nistoric Preservation and S ete i
California Energy Resources i
Conservation and Development Officer j
Camission State of CniffWnia 1111 Howe Avene 1414 Ninth Street. Suite 1408 Sacramento. California $5825 Secrements. California 95825 i
Charles L. As11erich. Esq.
The Honorehle banaid L. Schroeder Luce, Formed, Hamilton & Scripps Chairman of the Board of Supervisors 1700 The BarA of California Plaza Centy of Riverside 110 West "A" stmet County Aerleistrative Center San Diego California 92101 Fourteenth Fleer 4000 Lasse Street Vincent C. MacRanzie. Esq.
Riverside, Cellfemia 92501 Chief Consel California Enery Resources Rey l'. Sullives. Jr., lings. Esq.
Esq.
Conservetten and ATTNt Gerold 4. Geer Development Consission Cemety Comeel's Office 1111 Hows Avenue Seite 300 Sacramento. California 95825 353510th Street Riverside California 92501 Janica E. Korf. Esq.
J. Calvin 51 spoon. Esq.
Me. Lillion K. Stone i
Lawrence Q. tercia. Esq.
Office of Ihytreamental Project California Public utilities Revise caenissies Departmoet er the 1storier 5405 State Se11 ding Main Interier teilding Sea Fren41see. California 94108 leth & C Stmets Washingtse. D. C.
20t40 l
Harold Eisenhety. Esq.
California Ospartment of Stevee S. 5 11,
i Parks and Recmation Lees, Ford,
& Scripps 1
1415 Ninth Street. Suite 1405 110 teest A. Street l
Sacramente. Californf a 95815 San Diege, CeHflersia 9001 l
W. Ike Eastvold Richard Freek teq.
l 541 Prospect Street Office of the tenersi Consel nighgrove California 92507 Energy nosestees. Conservation i
and Development commission Lawrence C. Lanpher. Esq.
1111 Heue Avenes Hill. Christopher and Phillips Saemmente. California 96825 1900 M Street. R. W.
Washington D. C.
20034 l
' rrics>
o
'ovamAus >
biars >
- u.c..ovranusut enewrime orncan teh.Em I
NRC POR14118 (,M) NRQi.24,
r
(:
ENCLOSURE SU: MARY OF REMAINING ENVIP.0NMENTAL REVIEW MILESTONES FOR THE SUNDESERT NUCLEAR. PLANT, UNIT N05. 1 & 2 CONSTRUCTION PERMITS APPLICATION DOCKET NOS. 50-582 AND 50-583 Draft Environmental Statement Issued January 27, 1978 Public Coment Periods Ends March 20,1978 Applicant's-Responses to Comments Received April 14, 1978 Final Environmer.tal Statement Issued June 28,1978 Hearings on Environmental and Site Suitability Issues Begin July 28, 1978 Hearings on Environmental and Site Suitability Issues Concludes September 29, 1978 Partial Initial Cecision Issued by ASLB Decerber 1,1978
{
t LWA Decision Date December 8,1978 l
"a
_ _ _ _ _ _ _ _ _ _ _