ML16341C355

From kanterella
Jump to navigation Jump to search
Memorandum in Response to Aslab 800206 Order.Transcript of in-camera Hearing Was Sole Document Considered in ASLB Security Plan Finding.Aslb Also Made Visual Insp During Site Visit
ML16341C355
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 02/11/1980
From: Bower E
Atomic Safety and Licensing Board Panel
To:
References
NUDOCS 8002220140
Download: ML16341C355 (18)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Elizabeth S. Bowers, Chairman Glenn O. Bright, Member William E. Martin, Member In the Matter of

)-

)

PACIFIC GAS AND ELECTRIC COMPANY

)

)

(Diablo Canyon Nuclear Power Plant

)

Units 1 and 2)

)

Docket Nos.

50-275 (OL) 50-323 (OL)

MEMORANDUM W

On February 6, 1980, the Atomic Safety and Licensing lt Appeal Board requested this Licensing Board to file a list of

(

the documents or other material this "Board considered when

( I making its security plan finding."

The transcript of the in camera hearing, which contains the prepared testimony of the witn'esses, is the only "document" I

considered by the Board.

The Board also visually inspected vario'us features of the. security system during'. the site visit.

(

r

("it(..

FOR THE ATOMIC SAFETY Z~XD'ICENSING BOARD

~

iea et S.

Boweza, Char.wmaa Dated at -Bethesda, Maryland this 11th day of February, 1980.

IC

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING APPEAL BOARD Richard S. Salzman, Chairman Dr. W.

Reed Johnson Thomas S.

Moore In the Matter of PACIFIC GAS 6 ELECTRIC COMPANY (Diablo Canyon Nuclear Power Plant, Units 1

6 2)

, 1

)

C~

~,

L

~

Docket Nos.

50-275 OL 50-~

OL

'$C $

ORDER January 16, 1980 On January 2, 1980, this cause was calendared for argu-ment in San Francisco, California, on January 23, 1980.

This morning we received through the mails a request by intervenor, the appellant, for a continuance of oral argument, with the representation that, applicant's counsel would not object to a postponement until January 29, 30 or 31.

Previously scheduled commitments by the members of this 1

Board, however, rule out those alternate dates.

Consequently, if not held as scheduled, the argument would have'o be post-poned for approximately a month.

We also note that intervenor is represented by three attorneys, all of whom are on the

brief, and it is not represented that all of them will be unavailable for argument on the 23rd of January.

In the circumstances, the motion for a continuance is denied.

It is so ORDERED.

FOR THE APPEAL BOARD C. J n Bishop Secre ary to the Appeal Board

UNITED STATES OF AMERICA NUCLEAR REGULATOPY CONYiISSION ATOMIC SAFETY AND.LICENSING APPEAL BOARD Richar'd S'.

Salzman, Chairman D

. N.

Reed Johnson Thomas S.

Moore cQ

~r.'( ~

<oc

. ~z,0~

h a

~pa (i'n the Yiat er of PACIFIC GAS K ELECTRIC COMPANY (D'iablo Canyon Nuclear Power Plant, Units 1

& 2)

QJ

.)

)

)

)

Docket Nos.

50-275 OL

)

50-323 GL

)

)

r

)

)

NOTICE OF CAGE OF PLACE OF ARGUlL".YT January 16,, 1980 The location of the oral argument in this cause scheculed

=or 9: 30 a.m.,

h'ednesday, January 23,

1980, has been changed rom the U.S.

Tax Court to the Un"ted States District Cour",

Cour tr'oo... !io. 12, 19th

= loor, Federal Bug 1 0 ng and Courthouse z

450.Golden Gate Avenue, San Francisco, California.

I't is so ORDERED.

FOR THE APPEAL BOARD C. Je+ Bishop Secretary to the Appeal Boa"c

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING APPEAL BOARD Richard S. Salzman, Chairman Dr.

W.

Reed Johnson Thomas S. Moore, In the Matter of PACIFIC GAS

& ELECTRIC COMPANY (Diablo Canyon Nuclear Power Plant, Units 1

& 2)

'la 1

Docket. Nos.

50-275 OL 50-232 OL ORDER January 16, 1980 On January 2, 1980, this cause was calendared for argu-ment in San Francisco, California, on January 23, 1980.

This morning we received through the mails a request by intervenor, the appellant, for a continuance of oral argument, with the representation that applicant's counsel would not object to a postponement until January 29, 30 or 31.

Previously scheduled commitments by the members of this Board, however, rule out, those alternate dates.

Consequently, if not held as scheduled, the argument would have to be post-poned for approximately a month.

We also note that intervenor is represented by three attorneys, all of whom are on the

brief, and it is not represented that all of them will be unavailable for argument.

on the 23rd of January.

In the circumstances, the motion for a continuance is denied.

It is so ORDERED.

FOR THE APPEAL BOARD C. J Bishop Secre ary to the Appeal Board

Docket No.(s) 50-275 50-323 CERTIFICATE OF SERVICE UNITED STATES OF A~KRICA NUCLEAR REGULATORY CO>&ASS ION In the Hatter of

)

)

PACIFIC GAS AND ELECTRIC COMPANY )

)

(Diablo Canyon Nuclear Power

)

Plant, Units 1 and 2)

)

)

)

)

F:

L r."..'. i:.:::: "r:

~

~ ~ ~ ~ ~ ~ ~ ~

,rr I hereby certify that I have this day served the foregoing document(s) upon each person designated on the official service list compiled by the Office of the Secretary of the Commission in this proceeding in accordance with the requirements of Section 2.712 of 10 CFR Part 2-Rules of Practice, of the Nuclear Regulatory Commission's Rules and Regulations.

Dated at Washington, D.C. t is

~

n

/1F say oc 19ll~.

~ ~

~ ~

~. ~

r Offic the Secietary of the Commission

/(~~ gp ~wic~r d/ I+~~~~/</zipnxi~

i)e/gu C i3

)'.gi. giga id i/i~pd C882

/'P"

UNITd) STATES OF ~CHICA NUCLZ='Z REKW-'

ORY CO'.~lIS SION In the Hatter of PACIFIC GAS AX) ELECTRIC COMPANY

( Diablo Canyon, Units 1 and 2)

)

)

)

Docket No.(s)

)

)

)

)

)

SERVICE LIST 50-275 50-323 Elizabeth S. Bowers, Esq.,

Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washinoton, D.C.

20555 Philip A. Crane, Jx.,

Esq.

Pacific Gas

& Electric Company 77 Beale Street, Room 3127 San Francisco, California 94106 Hr. Glenn O. Bright Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Dr. William E. Hartin Senior Ecologist Battelle Memorial Institute

Columbus, Ohio 43201 Richard S.
Salzman, Esq., Chai~in Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Dr.

W. Reed Johnson Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commissidn Washington, D.C.

20555 Thomas S.

Moore, Esq.

Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Counsel for NRC Staff Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D.C.

20555

'acific Gas

& Electric Company ATTN:

Hr. John C. Morrissey Vice President

& General Counsel 77 Beale Street San Francisco, California 94106 Mrs. Elizabeth Apfelberg 1415 Cozadero San Luis Obispo, California 93401 Janice E. Kerr, Esq.

California Public Utilities Commission 5246 State Building San Francisco, California 94102 Hrs.

Raye Fleming 1920 Mattie Road Shell Beach, California 93440 Hr. Frederick Eissler Scenic Shoreline Preservation Conference, Inc.

4623 More Mesa Drive Santa Barbara, California 93105 Mrs.

Sandra A. Silver 1760 Alisal Street San Luis Obispo, California 93401 Hr. Gordon A. Silver 1760 Alisal Street San Luis Obispo, California 93401 Paul C. Valentine, Esq.

321 Lytton Avenue Palo. Alto, California 94302 Yale I. Jones, Esq.

100 Van Ness Avenue, 19th Floor San Francisco, California 94102

Board and arties continued 50-275, -323 Brent Rushforth, Esq.

Stephen M. Kristovich, Esq.

Center for Law in the Public Xnterest 10203 Santa Monica Drive Los,Angeles, California 90067 David F. Fleischaker, Esq.

1735 I Street, N.W., Apt.

709 Washington, D.C.

20006 Herbert H. Brown, Esq.

Hill, Christopher

& Phillips, P.C.

1900 M Street, N.W.

Washington, D.C.

20036 Mr. J. Anthony Klein Governor's Office State Capitol Sacramento, California 95814

. Arthur C. Gehr, Esq.

Snell

& Wilmer 3100 Valley Center

Phoenix, Arizona 85073 Mr. Carl Neiburger San Luis Obispo Telegram-Tribune P.O.

Box 112 San Luis Obispo, California 93406 Mr. James

0. Schuyler Nuclear Pro)ects Engineer Pacific Gas

& Electric Company 77 Beale Street San Francisco, California 94106 Mr. James Hanchett Public Affairs Officer, Region V

U.S. Nuclear Regulatory Commission 1990 N. California Boulevard, Suite 202 Walnut Creek, California 94596 Bruce Norton, Esq.

3216 North Third Street, Suite 202 Phoenix, Arizona 85012 Mr.

W. Andrew Baldwin, Esq.

Friends of the Earch 124 Spear San Francisco, California 94105

Information co ies sent to:

Docket Nos.59-275,

-323 Mr. William Dennen 760 Cielo Lane Nipomo, California 93444 San Luis Obispo County Farm Bureau Route 3, Box 155-C San Luis Obispo, California 93401 Ms. Mary C. Phillips 2645 Ironwood Street Morro Bay, California 93442 Hr. Bruce Patrovsky Conservation Chairman Sierra Club Santa Lucia Chapter 985 Palm Street San Luis Obispo, California 93401 Hr. Dan Stack 474 Piney Way Horro Bay, California 93442 Hr. James Jones 219 East Forster Road Santa Maria, California 93454 Field Supervisor Bureau of Sport Fisheries and Wildlife 2800 Cottage Way Sacramento, California 95825 Mr. Ian I. McHillan Box 63

Shandon, California 93461 Mr. J.B. Neilands 185 Hill Road Berkeley, California 94708 Attorney General State of California Sacramento, California 95814 Mr. Irving Goldberg, Chief Environmental Radiation Control Unit Radiologic Health Section California Department of Health 714 P Street, Room 498 Sacramento, California 95814 Ms. Jane Swanson 311 Indian Knob Road San Luis Obispo, California 93401 Hr. Dale G. Bridenbaugh Hr. Richard B. Hubbard

~ifHB Technical Associates 366 California Avnue Suite 6

Palo Alto, California 94306 Hr: Donald G. Browne Department of Earth 6 Space Sciences University of California, L.A.

Los Angeles, California 90024 Mr. Martin Essayan The Trust Building, 3rd Floor 105 Soquel Avenue San Grus, California 95060 Ms. Marion Whylie 370 60th Street Oakland, California 94618 Hr. Chris O'Loughlin 2351 Carmel Street Palo Alto, California 94303

4

Information co ies sent to:

continued 50-275/323 (2)

Ms. A. Jane Turner 21 Santa Maria Avenue Portola Valley, California 94025 Mr. Jeffrey Cotton 4344 Balboa Street San Francisco, California 94121

. Harvey Rosenberg c/o Peets No.

7 Hill Park Avenue Great

Neck, New York Ks. Lauretta Rice, President LWV of San Luis Obispo 1638 Carla Court San Luis Obispo, California 93401

<<ifr. Gary Burns

,5431 Lancer Santa Maria, California 93454 Mr. Jo eph B.

Cummers P.O.

Box 1122 Hanford, California 93230

~iir. Jim Antt, Jr., President Greater Bakersfield Chamber of Commerce.

P.O.

Box 1947 Bakersfield, California 93303

<<iver. Richard A.'mith, General Manager and Chief Eneineer United Water Conservation District P.O.

Box 432 Santa Paula, California 93060 Mr. F. Gillar Boyd, Jr., President Desert Water Agency P.O.

Drawer 1707 Palm Springs, California 92262 Mr. Seabury Gould c/o C. Alexander RD 2, Box 394 PhoenMmille, Pennsylvania 19460 Mr. Alfredo A. Pons 745 Darien Way San Francisco, California 94127

<<h.

Anne h%etstone Fairfax, California 94930 Mare Sanders, M.D.

P.O.

Box 232 Corte Madera, California 94925 Mr. Daniel Stone 1374 17th Avenue San Francisco, California 94122 Ms.

Pam Menke 12 Dolores Street San Rafael, California 94901 Ms. Catherine Warren 70 Rodeo Avenue Sausalito, California 94965 Mr. W. Andrew Baldwin Friends of the Earth 124 Spear Street San Francisco, Cal'fornia 94122 Mr. David M. Bowman Box 738 Berkeley, California 94701 Mr. George Harro~

1219 Seventh Avenue San Francisco, California 94122 Mr. Lawrence B. Kramer 1222 Second Avenue San Francisco, California 94122

4