ML16340D221

From kanterella
Jump to navigation Jump to search
Board Notification 83-30:discusses Changes to Util Schedule Supporting Licensing Actions for Facility.Plant Readiness for Fuel Loading Projected for 830630
ML16340D221
Person / Time
Site: Diablo Canyon Pacific Gas & Electric icon.png
Issue date: 03/03/1983
From: Eisenhut D
Office of Nuclear Reactor Regulation
To: Ahearne J, Gilinsky V, Palladino N
NRC COMMISSION (OCM)
Shared Package
ML16340D222 List:
References
TASK-AS, TASK-BN83-030, TASK-BN83-30 BN-83-030, BN-83-30, NUDOCS 8303110466
Download: ML16340D221 (8)


Text

March 3, 1983 Docket No. 50-275 MEMORANDUM FOR:

Chairman Palladino Commissioner Gilinsky Commissioner Ahearne Commissioner Roberts Commissioner Asselstine FROM:

Darrell G. Eisenhut, Director Division of Licensing

SUBJECT:

BOARD NOTIFICATION 83 DIABLO CANYON UNIT 1-CHANGES TO FUEL LOADING SCHEDULE In accordance with the procedures for Board Notification, the enclosed information (Ltr. Crane to Eisenhut dtd t1arch 2, 1983) is forwarded for your information.

This letter discusses changes to the PGSE schedule

. supporting licensing actions for Diablo Canyon 1.

The new projection for plant readiness for fuel loading is June 30, 1983.

(@) P~

h'arrell G. Eisenhut, Director Division of Licensing

Enclosure:

As stated CC:

EDO OPE OGE SECY Parties to Proceeding

.ASLB (Wolf, Bright, Kline)

ASLAB (Moore, Johnson, Buck) 8303ii0466 830303 PDR ADOCK 05000275 P

PDR OFFICE/

SURNAME$

DL M

1, 1 ams:

DL S

flhQ

.../

/83 OATE II NRC FORM 318 (10-80) NRCM 0240 3

83

~

~ ~

I ~ ~

~ ~ 0 OFFICIAL RECORD COPY USGPO: 1981~39 960

~ a Rtg~,

Mp v

mv" UNITED STATES NUCLEAR REGULATORY COMNIISSIO VJASHINGTOM, D. C. 20555 March 3, 1983 Docket No. 50-275

\\

MEMORANDUM FOR:

FROM:

SUBJECT:

Chairman Palladino Commissioner Gilinsky Commissioner Ahearne Commissioner Roberts Commissioner Asselstine Darrell G. Eisenhut, Director Division of Licensing BOARD NOTIFICATION 83 DIABLO CANYON UNIT 1

CHANGES TO FUEL LOADING SCHEDULE In accordance with the procedures for Board Notification, the enclosed informati'on (Ltr. Crane to Eisenhut dtd March 2, 1983) is'~forwarded for your information.

This letter discusses changes to the PGSE schedule supporting licensing actions for D ablo Canyon 1.

The new projection for.

plant readiness for fuel loading i June 30, 19

Enclosure:

As stated

.- M 0

gr Darrell E senhut,,

ire tor Division of Licensing cc:

EDO OPE OGC SECY

~ Parties to Proceeding ASLB (Wolf, Bright, Kline)

ASLAB (Moore, Johnson, Buck)

Diablo Canyon tlr. tlalcolm H. Furbush Vice President - General Counsel Pacific Gas tm Electric Company P. 0.

Box 7442

'an Francisco, California 94120 cc:

Philip A: Crane, Jr.,

Esq.

Pacific Gas E Electric Company P. 0.

Box 7442 I

San Francisco, Cali fornia 94120 Janice E. Kerr, Esq.

California Public Utilities Commission 350 HcAllister Street San Francisco, California 94102 Hr. Freder i ck Ei ss1 er, President Scenic Shoreline Preservation Conference, Inc.

4623 Hore t'lesa Drive Santa Barbara, California 93105 Hs

~ Elizabeth Apfelberg'415 Cozadero San Luis Obispo, CA 93401 Hr. Gordon A. Silver tls. Sandra A. Silver 1760 Alisal Street San Luis Obispo, CA 93401 Harry H. Willis, Esq.

Seymour tm Willis-601 California Street, Suite 2100 San Francisco, CA 94108 Hr. Richard Hubbard tlHB Technical Associates Suite K

1725 Hamilton Avenue San Jose, CA 96125 F

Hr. John tlarrs, Hanaging Editor San Luis Obispo County Telegram Tribune 1321 Johnson Avenue P.

O.Box 112 San Luis Obispo, CA 93406 I

Resident Inspector/Diablo Canyon t<PS c/o U. S. Nuclear Regulatory Commission P.

0.

Box 369 Avila Beach, California 93424 Ns.

Raye Fleming 1920 Nattie Road Shell Beach, California 93440 Joel

Reynolds, Esq.

John R. Phillips, Esq.

Center for Law in the Public Interest 10951 West Pico Boulevard Third Floor Los Angeles, California 90064 Paul C. Valentine, Esq.

321 Lytton Avenue Palo Alto, California 94302 Hr. Byron S.

Georgiou Legal Affairs Secretary

- Governor's Office State'apitol Sacramento, California 95814 Herbert H. Brown, Esq.

Hill', Christopher 5 Phillips, P.C.

1900 H Street, H.li'.

Washington, D.

C.

20036 Hr. Dick Blankenburg Editor 5 Co-Publisher South County Publishing Company P. 0.

Box 460 Arroyo Grande, California 93420 tlr. James

0. Schuyler Vice President - fiuclear Generation Department Pacific Gas tl Electric-Company P. 0.

Box 7442 San Francisco, California 94120

0 t:io < 8 L,.)lyon Bruce Horton, Esq.

Suite 202 3216 North 3rd Street Phoenix, Arizona 85012 Hr. )I.

C. Gangloff Westinghouse Electric Corporation P. 0.

Box 355 Pittsburg, Pennsylvania 15230 David F. Fleischaker, Esq.

=P. 0.

Box 1178 Oklahoma City, Oklahoma 73101 Arthur C. Gehr, Esp.

Snell 5 Milmer 3100 Valley Center

Phoenix, Arizona 85073 Hr.

Dizen H. Davis, Director Federal Agency Relations Pacific Gas and Electric Company 1050 17th Street, H.ll.

Suite 1180 Mashington:

D.

C.

20036 Regional Administrator - Region V

U.S. Huclear Regulatory Commission 1050 I~maria Lane Suite 210 walnut Creek, California, 94596 Dr. Jose Roesset 3506 Duva'I Road Austin, Texas 78759