ML13311B009

From kanterella
Jump to navigation Jump to search
Ltr to All CA Residents.Notifies That Petitions to Suspend or Revoke OL Will Be Treated as Requests for Action Under 10CFR2.206.FR Notice Encl
ML13311B009
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/13/1979
From: Harold Denton
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
Shared Package
ML13311B010 List:
References
NUDOCS 7912310002
Download: ML13311B009 (2)


Text

ocetNo 2T6Carter JYre, ASLReP 11 TrpDLZiernann 1JRBuchanan Local PDR FISmi th TERA DE 3ORB Reading ABurger' ACRS (16-)

DC1 199EDO Reading OELD GErttepr EDO Docket' No.

50-26 NRR R-eadi nq C~li 1 es L. Gossick DCrutchfield HRDenton HGroff EGCase-0I&E (3)

LETTER TO CALIFORNIA RESIDENTS-VSTello SChilk, SECY P5)

SEISMIC CONDITIONS AT SAN ONOFRE, UNIT 1 DEisenhut CStephen RVollmer Jfelson WRussell 011urray'!

This letter is sent to acknorge receipt of J

that the Director of Nuclear Reactor Regulation suspend or revoke the oper aing license for the San Onofre Nuclear Generating Station, Unit 1. Your petitions allege that. San Onofre. Unit 1 is not designed to withstand possible ground motions fromDearthquakes that may occur and that evacuation plans are inadequate to cope With a potential accident at the site.

These petitions are being considered under 10 CFR 2.206 of the Commission's regulations, and accordingly,-appropriate action will,' be taken on the petitions within a reasonalbe time. Enclosed for your information is a copy of the.

notice that is being filed for publication with the Office of the Federal' Register.

S-incerely, Original Signed by H. R. Denton Harold R. Denton, Director Office of'Nuclear.Reactor Regulation

Enclosure:

Notice cc:wDnotice and a petition filed by effMey L. Smith, dated 11-14-79 See next-paI(

O...D RRDDI

. R R BURNMKO EGas

DDR H' D ton

.W us ell.

EG.urr ay'iu UATE1I..

/. 7

.I.-4-1 NrmC FORM 318 (9-76) 4CM 0240 I

yxjU:0 U.S. GOVERNMENT PRINTING OFFICE: 1978 - 265 - 789 OQ December 13, 1979 cc Charles R. Kocher, Assistant Director, Technical Assessment General Counsel Division Southern California Edison Company Office of Radiation Programs Post Office Box 800 (AW-459)

Rosemead, California 91770 U. S. Environmental Protection Agency David R. Pigott Crystal Mall #2 Samuel B. Casey Arlington, Virginia 20460 Chickering & Gregory Three Embarcadero Center U. S. Environmental Protection Twenty-Third Floor Agency San Francisco, California 94111 Region IX Office ATTN:

EIS COORDINATOR Jack E. Thomas 215 Freemont Street Harry B. Stoehr San Francisco, California 94111 San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Vice President Southern California Edison Company U. S. Nuclear Regulatory Commission 2244 Walnut Grove Avenue ATTN: Robert J. Pate Post Office Box 800 P. 0. Box 4167 Rosenead, California 91770 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayor City of San CleOdente San Clemente, California 92672 Chai rman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 4Ft Sacramento, CalSifornia 95814