ML20010G740

From kanterella
Jump to navigation Jump to search
Response to NRC 810812 Document Request.Certificate of Svc Encl
ML20010G740
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 09/16/1981
From: Lanpher L
CALIFORNIA, STATE OF, HILL, CHRISTOPHER & PHILLIPS
To:
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
References
ISSUANCES-OL, NUDOCS 8109220476
Download: ML20010G740 (6)


Text

.l I

~

e g 1 o +

UNITED STATES OF AMERICA .

NUCLEAR REGULATORY COMMISSION , e, h,o O y ;q f &. . ,# -

BEFORE THE ATOMIC SAFETY AND LICENSING BOARD [ [ ,'. o

  1. t .N

/, ,

In the Matt er of ) ~ '

) -

PACIFIC GAS AND ELECTRIC COMPANY ) Docket Nos. 50-275 0.L.

) 50-323 0.L.

(Diablo Canyon Nuclear Power Plant )

Unit Nos. I and 2) )

)

GOVERNOR EDMUND G. BROWN JR. RESPONSE TO NRC STAFF DOCUMENT REQUEST Governor Brown hereby responds to the NRC Staff document production request, dated August 12, 1981, requesting various documents not already in the Staff's possession. The requested documents are available for inspection and copying at Washington, D.C. counsel's office. These documents are described in the attachment hereto. Please contact undersigncd counsel to arrange a convenient. time if the Staff or any other party desires to inspect the documents.

Other docaments will be produced in the future in conjunction with the Governor's response to the PG&E document request of August 18, 198

'f} ~ p' d-Ni , $O3 e Respectfully submitted, y ld I Byron S. Georgiou /![

I" %, p8( 8g /8 7 C.

Legal Affairs Secretary Governor's Office g7 A. State Capitol ty # Sacramento, California 95814

' Q h

Herbert H. Brown Lawrence Coe Lanpher

- HILL, CHRISTOPHER AND PHILLIPS, P.C.

1900 M Street, N.W.

Washington, D.C. 20036 Attorneys for Governor Brown of the September 16, 1981 State of California 8109220476 810916 PDR ADOCK 05000275 G PDR ,

unt ,

4 4

i.

DOCUMENTS AVAILABLE FOR INSPECTION AND COPYING

1. Operations Manual of Military Assistance to Safety and Traffic Program
2. Operations Manual for San Luis Obispo Fire Department, Mutual Aid
3. November 29, 1979 Document of Richard J. Krejsa entitled, "A Summary of Early Records of the San Luis Obispo County Board of Supervisors Relating to the Nuct. ear Power Plant at Diablo Canyon"
4. Chronology of the " Full Field Exercises," August 19, 1981, at Avila Gate
5. Document entitled, " Scenario" undatad, but relates to an emergency exercise
6. Revised Diablo Canyon Exercise Schedule, dated August 17, 1981
7. SECY-79-343, May 18, 1979
8. FEMA to State OES letter, relating to review of State and County emergency plans, date illegible, but apparently is from 1980
9. Article entitled, " Current Seismicity of the Central California Coastal Region from Point Buchon to Point Piedras Blancas," USGS Open File Report 80-44.
10. Article from page 1 of Volume 71 of the Geographical Review entitled, " Evacuation from a Nuclear Technological Disaster."
11. Document entitled, " Notes on Emergency Drill at County's i Emergency Operation Center," Augnat 5, 1981 l
12. Letter from Donald W. Smilovitz, M.D., April 9, 1981 1

California Law Enforcement Mutual Aid Plan 13.

14. November, 1975, Montana de Oro State Park Nuclear Accident
Evacuation Plan
15. April 28, 1981 letter from the San Luis Obispo County Health Commission to Governor Brown
16. August 10, 1981 Memorandum enclosing new Memorandum of Under-standing between CDF and PG&E for fire protection l?. August 12, 1981 Memorandum from Donald Stilwell to the Board of Supervisors re " Request of PRC Voorhees Amendment to Con-tract the Development of Nuclear Power Plant Emergency Response Plan" l -.

W

18. February 15, 1980 comments of KMC, Inc. on proposel emergency

- preparedness rule

19. Undated FEMA document entitled, " Government Review of the Potential Consequences and the State of Preparedness for the Possibility of a Major Earthquake in California"
20. 1973 Commerce Department Report entitled, "A Study of Earthquake Losses in the Los Angeles, California Area"
21. SECY-79-367, dated June 4, 1979
22. Memorandum from Russell F. L. Schweickart to Governor Edmund G. Brown, Jr. regarding recommendations of the Huclear Power Plant Emergency Review Panel, dated May 18, 1979
23. SECY-79-343, dated May 18, 1979
24. SECY-79-450, dated July 23, 1979
25. August 19, 1981 statement by Jack Kearns regarding the Diablo Canyon Nuclear Power Plant Exercise of August 19, 1981 .
26. August 31, 1981 letter from Jack Kearns to Anthony Palumbo, FEMA, regarding August 19 exercise
27. August 10, 1981 letter from Mary France: Reed, State OES, to Tim Ness, San Luis Obispo County, enclosing FEMA comments
28. August 11, 1981 Stilwell to Board of Supervisor Memorandum re submittal by PRC Voorhees of July monthly progress report for the Nuclear Power Plant Emergency Response Planning Project .
29. Proposed contract amendment between Board of Supervisors and PRC Voorhees dated Monday, August 17, 1981
30. Draft Procedures for the San Luis Obispo County Nuclear Power Plant Emergency Response Plan, including procedures for State Department of Parks and Recreation, County Depart-ment of Social Services, Highway Patrol, Emergency Services Director of OES, American Red Cr'oss, Sheriff's Department, County Fire Department, CALTRANS, Avila Beach Fire Department, Environmental Health Department, County Agricultural Depart-ment, County Health Agency, County Engineer, Superintendent of Schools, County Counsel, Public Information Officer, and Merro Bay

~

u

  • UNITED STATES OF Ab1 ERICA I NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

)

In the Matter.of )

)

PACIFIC GAS AND ELECTRIC COMPANY ) Docket Nos. 50-275'O.L.

) 50-3:3 0.L.

(Diable Canyon Nuclear Power )

Plant, Unit Nos. 1 and 2) )

)

CERTIFICATE OF SERVICE I hereby certify that copies of " GOVERNOR EDMUND G. BROWN JR.

RESPONSE TO NRC STAFF DOCUMENT REQUEST," have been. served to the

'following on September 16,. 1981- by U.S. mail,..first class.

Thomas A. Moore, Esq., Chairman 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 Commission Washington, D.C. 20555 Dr. John H. Buck Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Chairman .'

Atomic Safety and Licensing Board Panel <

U.S. Nuclear Regulatory

  • Chairman Atomic Safety an.d Licensing Appeal Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Mr. John F. Wolf, Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, _D.C. 20555

y , , _ _ . - -

s

  • Mr. Glenn O. Bright Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission s

Wa'hington, D.C. 20555 -

Dr. Jerry h. Kline Atomic Safety and Licensing Board Pattel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 William J. Olmstead, Esq.

Edward G. Ketchen, Esq.

Lucinda Low Swartz, Eiq.

Office of Executive Legal Director BETH 042 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Secretary U.S. Nuclear Regulatory Commission Washington, D.C. 20555 ATTENTION: Docketing and Service Section 4

Mrs. Elizabeth Apfelberg c/o Nancy Culver 192 Luneta Drive San Luis Obispo, California 93401 Janice 2. Kerr, Esq.

Public Utilities Commission 5246 State Building 350 McAllister Street San Francisco, California- 94102 Mrs. Raye Fleming ,

1920 Mattie Road Shull Beach, California 93449 Mr. Frederick Eissler Scenic Shoreline Preservation Conference, Inc.

4623 More Mesa Drive Santa Barbara, California 93105 Mr. Gordon Silver Mrc. Sandra A. Silver -

1760 Ali: sal Street San Luis Obispo, Cal 4fornia 93401 ..fr John Phillips, Esq.

Center for Law in the Public Interest 1020?. Santa Monica Drive Los Angeles, Califernia 90067 Bruce Norton, Esq.

Norton, Burke, Berry & Junck 3216 North Third Street, Suite 300 Phoenix, Arizona 85012

e . .. .

.- -Philip A. Crane, Jr., Esq.

' Richard F. Locke, Esq.

Pacific Gas and Electric Company P.O. Box 7442 San Fran isco, California 94106 David S. ' FL.ischak'er, Esq.

P.O. Box 1178 Oklahoma City, Oklahoma 73101 Arthur C. Gehr, Esq.

Snell & Wilmer 3100 Valley Bank Centar Phoenix, Arizona 85073 Mr. Richard B. Hubbard MHB Technical Associates 1723 Hamilton Airanut, Suite K San Jose, California 95125 ,

Mr. Carl Neiberger Telegram Tribune P.O. Box 112 San Luis Obispo, California 93402 Byron S. Georgiou, Esq.

Legal Affairs Secretary Governor's Office State Capitol Sacramento, California 95814

~

. W

~ Lawrence Coe Lanpher "

Eh UILL, CHRISTOPHER AND PHILLIPS, P.C.

1900 M Street, N.W.

Nashington, D.C. 20036 September 16, 1981 s

I A h - -_ _ _ _ _ - ___..-__--2 _ _ - _ _ . _ _ .