ML100950514: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
Line 2: Line 2:
| number = ML100950514
| number = ML100950514
| issue date = 04/05/2010
| issue date = 04/05/2010
| title = 03/24/2010 Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance
| title = Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance
| author name = Lantz R
| author name = Lantz R
| author affiliation = NRC/RGN-IV/DRP/RPB-D
| author affiliation = NRC/RGN-IV/DRP/RPB-D

Latest revision as of 21:13, 6 December 2019

Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance
ML100950514
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/05/2010
From: Ryan Lantz
NRC/RGN-IV/DRP/RPB-D
To: Ridenoure R
Southern California Edison Co
References
Download: ML100950514 (36)


Text

UNITED STATES NU C LE AR RE G ULATO RY C O M M I S S I O N R E GI ON I V 612 EAST LAMAR BLVD , SU ITE 400 AR LIN GTON , TEXAS 76011-4125 April 5, 2010 Ross T. Ridenoure Senior Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, CA 92674-0128

SUBJECT:

MEETING

SUMMARY

FOR PUBLIC MEETING WITH SOUTHERN CALIFORNIA EDISON COMPANY ON SAN ONOFRE NUCLEAR GENERATING STATION 2009 PERFORMANCE

Dear Mr. Ridenoure:

On March 24, 2010, representatives of Southern California Edison Company met with NRC personnel at the Doubletree Guest Suites Doheny Beach, located in Dana Point, California to discuss the San Onofre Nuclear Generating Station plant performance for the NRC inspection period ending December 31, 2009. The list of attendees, a copy of the Southern California Edison Companys presentation and a copy of the NRCs presentation are included as Enclosures 1, 2 and 3.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its enclosures will be available electronically for public inspection in the NRCs Public Document Room or from the Publicly Available Records (PARS) component of the NRCs Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC web site at http://www.nrc.gov/reading-rm/adams.html (The Public Electronic Reading Room).

Sincerely,

/RA/

Ryan Lantz Chief, Project Branch D Division of Reactor Projects Docket: 50-361; 50-362 License: NPF-10; NPF-15

Enclosures:

1. Attendance List
2. Presentation Slides
3. NRC Presentation Slides

Southern California Edison Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 Gary L. Nolff Assistant Director-Resources City of Riverside 3900 Main Street Riverside, CA 92522 Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522 Gary H. Yamamoto, P.E., Chief Division of Drinking Water and Environmental Management 1616 Capitol Avenue, MS 7400 P.O. Box 997377 Sacramento, CA 95899-7377 Michael J. DeMarco San Onofre Liaison San Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548 Director, Radiological Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)

Sacramento, CA 95899-7414 Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672 James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 34)

Sacramento, CA 95814 Douglas K. Porter, Esq.

Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770

Southern California Edison Albert R. Hochevar Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92675 Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414 R. St. Onge Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Chief, Technological Hazards Branch FEMA Region IX 1111 Broadway, Suite 1200 Oakland, CA 94607-4052 Institute of Nuclear Power Operations (INPO)

Records Center 700 Galleria Parkway SE, Suite 100 Atlanta, GA 30339

Southern California Edison Electronic distribution by RIV:

Regional Administrator (Elmo.Collins@nrc.gov)

Deputy Regional Administrator (Chuck.Casto@nrc.gov)

DRP Director (Dwight.Chamberlain@nrc.gov)

DRP Deputy Director (Anton.Vegel@nrc.gov)

DRS Director (Roy.Caniano@nrc.gov)

DRS Deputy Director (Troy.Pruett@nrc.gov)

Senior Resident Inspector (Greg.Warnick@nrc.gov)

Resident Inspector (John.Reynosa@nrc.gov)

Branch Chief, DRP/D (Ryan.Lantz@nrc.gov)

Senior Project Engineer, DRP/ (Don.Allen@nrc.gov)

Site Secretary, DRP/ (Regina.McFadden@nrc.gov)

Public Affairs Officer (Victor.Dricks@nrc.gov)

Public Affairs Officer (Lara.Uselding@nrc.gov)

Branch Chief, DRS/TSB (Michael.Hay@nrc.gov)

RITS Coordinator (Marisa.Herrera@nrc.gov)

Regional Counsel (Karla.Fuller@nrc.gov)

Congressional Affairs Officer (Jenny.Weil@nrc.gov)

OEMail Resource OEDO RIV Coordinator, (Leigh.Trocine@nrc.gov)

ROPreports SUNSI Rev Compl.  ; Yes No ADAMS  ; Yes No Reviewer Initials RL Publicly Avail  ; Yes No Sensitive Yes ; No Sens. Type Initials RL C:DRP/D RELantz

/RA/

4/5/10 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax