ML16341A235

From kanterella
Jump to navigation Jump to search
Forwards Interim Directors Decision DD-84-19 Denying 840727,29,30 & 31 10CFR2.206 Petitions Requesting Commission Defer Licensing Action on Facility & Fr Notice of Issuance of Directors Decision
ML16341A235
Person / Time
Site: Diablo Canyon  
Issue date: 08/20/1984
From: Harold Denton
Office of Nuclear Reactor Regulation
To: Devine T
GOVERNMENT ACCOUNTABILITY PROJECT
Shared Package
ML16341A236 List:
References
2.206, DD-84-19, NUDOCS 8409040336
Download: ML16341A235 (8)


Text

Docket No. 50-275 50-323 (10 CFR 2.206)

PiUG 20 1984 Mr. Thomas Devine, Director Government Accountability Project Institute for Policy Studies 1901 gue Street, N.W.,

Washington, D.C.

20009

Dear Mr. Devine:

This is in response to your petitions dated July 27, July 29, July 30 and July 31, 1984 filed on behalf of Mr. Timonthy O'eill and Mr. James McDermott, requesting the Commission to defer licensing actions on the Diablo Canyon facility.

The Commission referred your petition to me for action under 10 CFR 2.206 of the Commission's regulations.

I have considered the information contained in your petition.

Based on this information and that described in the enclosed

" Interim Director's Decision,"

I have determined that the actions you have requested are not warranted at this time and that no basis exists to defer licensing of the facility.

Accord-ingly, I have denied your request to that extent.

A copy of this decision will be filed with the Secretary of the Commission for its review in accordance with 10 CFR 2.206(c) of the Commission's regu-lations.

As provided by this regulation, the decision will constitute the final action of the Commission 25 days after the date of issuance of the decision unless the Commission, on its own motion, institutes a review of the decision within that time.

A copy of a notice, which is being filed with the Office of Federal Register for publication, is also enclosed.

Sincerely, (sl Harold R. Denton, Director Office of Nuclear Reactor Regulation

Enclosures:

(1) Director's Decision (2) Notice OFC NAME:

DATE:

DIR DL ut c

8409040336 840820 PDR ADOCK 05000275 P

PDR

~ 1 f

tl 1

~

I P,l t<<h, 4

NL I

I

~

'1

~

~ -1 lt I

e

.1 v,l II 1

-P I I

N)v Vr

'I

~

II 4, rr il r

Il Iv<<h 1 I

~

<<t

<<h 1

1

'I <<4 I

~

I Pv avv P

It

, Ill I

VV I rh II 1

Iv+

I I

. II I I

~

.<<V

.P 1 NW IP 1

I I

I 3

~

hl

<<1

~

I It I

~ r" II P

Iv Jl lv, h

V. I n

I Iv 1

'I '\\h II IP tl

~

~ *I Iv

~I

~

Pt t<<r I

I I r

I

'1 V"J

<<1 Pair rr I

1 r<<

~

~

1

UNITED STATES N CLEAR REGULATORY COMMISSION WASHINGTON, O. C. 20555 AUG go 88)

Docket No. 50-275 50-323 (10 'CFR 2.206)

Hr. Thomas Devine, Director Government Accountability Project Institute for Policy Studies 1901 Que Street, N.W.,

Washington, D.C.

20009

Dear Hr. Devine:

This is in response to your petitions dated July 27, July 29, July 30 and July 31, 1984 filed on behalf of Mr. Timothy O'eill and Mr. James HcDermott, requesting the Commission to defer licensing actions on the Diablo Canyon facility.

The Commission referred your petition to me for action under 10 CFR 2.206 of the Commission's regulations.

I have considered the information contained in your petition.

Based on this information and that described in the enclosed "Interim Director's Decision,"

I have determined that the actions you have requested, are not warranted at this time and that no basis exists to defer licensing of the facility.

Accord-ingly, I have denied your request to that extent.

A copy of this decision will be filed with the Secretary of the Commission for its review in accordance with 10 CFR 2.206(c) of the Commission's regu-lations.

As provided by this regulation, the decision will constitute the final action of the Commission 25 days after the date of issuance of the decision unless the Commission';,, on its own motion, institutes a review of the decision within that time.

A copy of a notice, which is beingifiled with the Office of Federal Register for publication, is also enclosed.

Sincerely, Harold R. Denton, Director Office of Nuclear Reactor Regulation

Enclosures:

(1) Director's Decision (2) Notice

'Mr. J. 0. Schuyler, Vice President Nuclear Power Generation c/o Nuclear Power Generation, Licensing Pacific Gas and Electric Company 77 Beale Street, Room 1435 San Francisco, California 94106 Philip A. Crane, Jr.,

Esq.

Pacific Gas

& Electric Company Post Office Box 7442 San Francisco, California 94120 Mr. Malcolm H. Furbush Vice President

- General Counsel Pacific Gas

& Electric Company Post Office Box 7442 San Francisco, Cal ifornia 94120 Janice E. Kerr, Esq.

California Public Utilities Commission 350 McAllister Street San Francisco, California 94102 Mr. Frederick Eissler, President Scenic Shoreline Preservation Conference, Inc.

4623 More Mesa Drive Santa Barbara, California 93105 Ms. Elizabeth Apfelberg 1415 Cozadero San Luis Obispo, California 93401 Mr. Gordon A. Silver Ms. Sandra A. Silver 1760 Alisal Street San Luis Obispo, California 93401 Harry M. Willis, Esq.

Seymour

& Willis 601 California Street, Suite 2100 San Francisco, California 94108 Mr. Richard Hubbard MHB Technical Associates Suite K

1725 Hamilton Avenue San Jose, California 96125 Mr. John Marrs, Managing Editor San Luis Obis o Count Tele ram Tribune 3

1 Johnson venue P. 0.

Box 112 San Luis Obispo, California 93406 Diablo Canyon Resident Inspector/Diablo Canyon NPS c/o US Nuclear Regulatory Commission P. 0.

Box 369 Avila Beach, California 93424 Ms.

Raye Fleming 1920 Mattie 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 90064 Dr. William E.

Cooper Project Manager - 5511 Teledyne Engineering Services 130 Second Avenue Waltham, Massachusetts 02254 Mr. Dick Blankenburg Editor

& Co-Publisher South County Publishing Company P. 0.

Box 460 Arroyo Grande, California 93420 Bruce Norton, Esq.

Norton, Burke, Berry

& French, P.C.

202 E. Osborn Road P. 0.

Box 10569

Phoenix, Arizona 85064 Mr.

W.

C. Gangl off Westinghouse Electric Corporation P. 0.

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

P. 0.

Box 1178 Oklahoma City, Oklahoma 73101

'1

Arthur C. Gehr, Esq.

Snell 5 Wilmer 3100 Valley Center Phoenix, Arizona 85073 Hr. Lee H. Gustafson, Director Federal Agency Relations Pacific Gas 5 Electric Company 1050 17th Street, N.W.

Suite 1180 Washington, DC 20036 Regional Administrator - Region V

US Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Dr. Jose Roesset 3506 Duval Road Austin, Texas 78759 Hichael J. Strumwasser, Esq.

Special Council to the Attorney General State of California 3580 Wilshire Boulevard, Suite 800 Los Angeles, California 90010 Mr. Tom Harris Sacremanto Bee 21st and 0 Streets Sacramento, Cal ifornia 95814 Hr.

M. Daniel Nix California Energy Commission 1516 9th Street, HS 18 Sacramento, California 95814 Maurice Axelrad, Esq.

Lowenstein,

Newman, Reis and Axelrad 1025 Connecticut
Avenue, NW Washington, DC 20036 Lewis Shollenberger, Esq.

US Nuclear Regulatory Commission Region V

1450 Maria Lane Suite 210 Walnut Creek, California 94596

t