|
---|
Category:FINDINGS OF FACT/CONCLUSIONS OF LAW
MONTHYEARML20023D0811983-05-16016 May 1983 Proposed Findings of Fact & Conclusions of Law.Declaration of Svc Encl ML20039G0751982-01-0707 January 1982 Correction to Applicants Proposed Findings of Fact & Conclusions of Law on Emergency Planning Preparedness Issues.Certificate of Svc Encl ML20062M4391981-12-10010 December 1981 Response to NRC & Intervenors Proposed Findings of Fact & Conclusions of Law on Emergency Planning & Preparedness Issues.Certificate of Svc Encl ML20038C5081981-12-0909 December 1981 Errata to NRC 811203 Proposed Findings of Fact & Conclusions of Law on Emergency Preparedness in Form of Proposed Initial Decision.Certificate of Svc Encl ML20038B3681981-12-0303 December 1981 Proposed Findings of Fact & Conclusions of Law on Emergency Preparedness in Form of Proposed Initial Decision ML20033B8941981-11-20020 November 1981 Proposed Findings of Fact & Conclusions of Law on Emergency Planning & Preparedness Issues.Certificate of Svc Encl ML20032E3611981-11-13013 November 1981 Brief Supporting Proposed Findings of Fact & Conclusions of Law on Emergency Planning & Preparedness Issues.Evidence in Record Refueting Intervenors Contentions Complete & Conclusive.Certificate of Svc Encl ML20005C0511981-11-0909 November 1981 Proposed Findings of Fact & Conclusions of Law on Emergency Planning & Preparedness Issues.Proposed Order & Proof of Svc Encl ML20032D8911981-11-0404 November 1981 Response to Intervenors Proposed Findings of Fact & Conclusions of Law Re Alternate Motion for OL for Fuel Loading & Low Power Testing.Proof of Svc Encl ML20032A6721981-10-29029 October 1981 Proposed Findings of Fact & Conclusions of Law in Form of Proposed Initial Decision Permitting Fuel Loading & low-power Testing ML20031G9111981-10-16016 October 1981 Response Opposing Carstens 811002 Proposed Findings of Fact & Conclusions of Law.Findings Suffer from Obvious Lack of Understanding of Evidence.Proposed Order Encl ML20031E5651981-10-12012 October 1981 Proposed Findings of Fact & Conclusions of Law on Alternative Motion for OL for Fuel Loading & Low Power Testing.Draft Order & Certificate of Svc Encl ML20031F3281981-10-12012 October 1981 Proposed Findings of Fact & Conclusions of Law on Alternate Motion for OL for Fuel Loading & Low Power Testing. Proposed Order & Proof of Svc Encl ML20031D7491981-10-0909 October 1981 Proposed Findings of Fact & Conclusions of Law in Form of Proposed Initial Decision.Certificate of Svc Encl ML20005B9391981-09-0404 September 1981 Corrected Pages to Applicants 810903 Proposed Findings of Fact & Conclusions of Law on Geology/Seismology Issues. Certificate of Svc Encl ML20140B1821981-09-0303 September 1981 Proposed Findings of Fact & Conclusions of Law on Geology/ Seismology Issues.Proposed Order Encl ML19329F0981972-08-0707 August 1972 Findings Per Section 105c(8) Atomic Energy Act of 1954 as Amended.Authorizes Issuance of CPs & OLs in Advance of Consideration & Findings Re Antitrust Matters for Facilities 1983-05-16
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20211N0401999-09-0303 September 1999 Exemption from 10CFR50.44(d) & (E) to Remove Hydrogen Control Requirements from SONGS Units 2 & 3 Design Basis. Exemption Also Allows Licensee to Modify Emergency Operating Instructions to Remove Operator Action Requirements ML20206G6481999-04-27027 April 1999 Exemption from Certain Requirements of 10CFR50.71(e)(4) Re Submission of Revs to UFSAR for San Onofre Nuclear Generating Station,Units 2 & 3 ML13319B1321999-02-25025 February 1999 Transcript of 990225 Plant Unit 1 Decommissioning Meeting in San Clemente,Ca.Pp 1-84 ML20198Q8481998-01-15015 January 1998 Comment Opposing PRM 50-63A by Pg Crane Amending Petition for Rulemaking Re Use of Potassium Iode ML20198P7461998-01-11011 January 1998 Comment on Petition for Rulemaking PRM 50-63A Re Aftermath of Nuclear Meltdown at San Onofre NPP & Possibility of Nuclear Emergency Caused by Navy Proposed Mixed Waste Facility & Plans to Homeport Nuclear Carriers in San Diego ML20203F7541997-09-30030 September 1997 Transcript of 970930 Predecisional Enforcement Conference of Util in Arlington,Tx ML20210T0401997-08-29029 August 1997 Order Approving Application Re Corporate Restructuring of Enova Corp,Parent of San Diego Gas & Electric Co,By Establishment of Holding Company W/Pacific Enterprises ML20138K0721997-05-0202 May 1997 Comment Opposing Proposed Rule 10CFR73 Re Physical Protection of Plants & Matls ML20149H5221997-04-25025 April 1997 Amended Emergency Petition Re Degradation of Steam Generator Internal Tube Supports (Egg Crates),Based on 970417 Rept. Plant Will Not Be Able to Completely Withstand Major Seismic Event ML20091R5651995-08-31031 August 1995 Comment on Review of Revised NRC SALP Program.Recommends That SALP Assessment Process Either Be Abandoned or Justified as within Authority of NRC Through Appropriate Rulemaking ML20058E3351993-11-19019 November 1993 Exemption from Requirements in 10CFR50.120 to Establish, Implement & Maintain Training Programs,Using Sys Approach to Training,For Categories of Personnel Listed in 10CFR50.120 ML20058E0151993-11-14014 November 1993 Comment Opposing Proposed Rule 10CFR50 Re Exemptions in Accident Insurance for Nuclear Power Plants Prematurely Shut Down ML20056G3351993-08-27027 August 1993 Comment Opposing Proposed Rule 10CFR2 Re Review of 10CFR2.206 Process ML20046A9191993-07-19019 July 1993 Comment on Proposed Rules 10CFR170 & 171 Re NRC Fee Policy. Opposes Rule ML20045F8901993-07-0202 July 1993 Exemption from Requirements of 10CFR50.54 to Allow Approvals Provided for Therein to Be Granted by Certified Fuel Handler ML13312A6931993-05-21021 May 1993 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-206/93-14 & 50-206/93-06 ML20044D3551993-05-13013 May 1993 Comment on Draft Insp Procedure 38703, Commercial Grade Procurement Insp. Believes Appropriate Application of NRC Endorsed Stds to Critical Characteristics Remains Responsibility of Licensee Re Engineering Judgement ML20035A3521993-03-18018 March 1993 San Diego Gas & Electric Company Nuclear Facilities Qualified California Public Utilities Commission Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Stations ML20035A3481993-03-18018 March 1993 San Diego Gas & Electric Company Nuclear Facilities Non-Qualified California Public Utilities Commission Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station ML13309A3601992-11-20020 November 1992 Exemption from Requirements of 10CFR50.54(o) & 10CFR50, App J Re Containment Leakrate Testing ML20087E1841991-12-31031 December 1991 Exemption Granted to Allow Duration of Next Requalification Cycle to Exceed 24-month Period Prescribed in Regulation ML20073M4081991-05-0707 May 1991 Exemption from Conducting Third Type a Test in 10 Yr Svc Period During Unit Shutdown for 10 Yr ISI ML20056B3671990-08-0909 August 1990 Exemption from Requirements of 10CFR70.24, Criticality Accident Requirements. Exemption Allows Handling & Storage of Irradiated or Unirradiated Fuel Assemblies at Station W/O Having Two Criticality Monitoring Sys ML20055F0001990-06-20020 June 1990 Comment Opposing Proposed Rule 10CFR55 Re Operator Licenses. Proposed Rule Unnecessary & Can Only Adversely Impact Safe Operation of Nuclear Power Facilities by Negatively Affecting Morale of Licensed Operators ML13309A0881990-01-0202 January 1990 Order Confirming Licensee Commitments on full-term OL Open Items Re Installation of Reactor Vessel Level Indication Sys During Cycle 12 Refueling Outage Instead of Cycle 11 ML13316B4151989-07-13013 July 1989 Exemption from Technical Requirements of Section III.G.3 of App R to 10CFR50 Re Installation of Fixed Fire Suppression Sys in Pipe Tunnel ML20247L3791989-05-25025 May 1989 Transcript of 890525 Hearing in San Diego,Ca.Pp 150-278. Supporting Info Encl.Witnesses:A Keltz,A Talley,W Flynn, E Cone,N Hunemuller,J Zwolinski ML13316B3611989-05-10010 May 1989 Order Requiring Full Compliance W/Generic Ltr 82-28, Inadequate Core Cooling Instrumentation Sys, Including Addition of Reactor Water Level Monitor ML20245J6161989-04-25025 April 1989 Notice of Withdrawal of 840307 Application for Amends to Licenses NPF-10 & NPF-15,revising Tech Specs to Reflect Changes in Util Organizational Structure & to Incorporate New NRC Reporting Requirements ML13316B2731989-01-25025 January 1989 Exemption from 10CFR50,App J Requirements Re Containment Air Lock Testing ML20195G9881988-11-12012 November 1988 Requests 90-day Extension in Order to Submit Public Comment on 10CFR26 Re Fitness for Duty Program ML20195H1611988-11-12012 November 1988 Requests 90-day Extension of Public Comment Period for Proposed Rule 10CFR26 Re Fitness for Duty Issue for Nuclear Power Plant Workers ML20195H3221988-11-12012 November 1988 Requests 90-day Extension to Submit Comment on Proposed Rule 10CFR26 Re Fitness for Duty Issue ML20195H1751988-11-12012 November 1988 Comment Opposing Proposed Rule 10CFR26 Re Fitness for Duty Program.Unannounced Random Tests for Drug Use Should Not Be Part of Program ML20206D7531988-11-0808 November 1988 Requests Extension of Comment Period for 10CFR26 Re Random Drug Test Issue for Nuclear Power Plants.Period Provided Inadequate as Fr Notice Just Received ML20205D5691988-10-21021 October 1988 Memorandum.* Board Confirms Listed Schedule for Completing Case as Discussed W/Parties During 881018 Prehearing Conference.Served on 881024 ML20205D7301988-10-18018 October 1988 Transcript of 881018 Prehearing Conference in San Diego,Ca. Pp 1-62 ML20204F0291988-10-0606 October 1988 Comment on Proposed Rule 10CFR26 Re Drugs in Nuclear Workplaces ML20155D0011988-10-0303 October 1988 Exemption from 10CFR50.54(w)(5)(i) Requirements Re Onsite Property Damage Insurance Until Rulemaking Finalized But No Later than 890401 ML20155A1541988-10-0303 October 1988 Exemption from Requirements of 10CFR50.54(w)(5)(i) Re Onsite Property Damage Insurance Pending Completion of Rulemaking But No Later than 890401 ML20154D9891988-05-0909 May 1988 Order (Resolving Remanded Medical Svcs Issue).* Adequate Measures to Protect Public in Event of Radiological Emergency Taken.Served on 880510 ML20151P3771988-03-22022 March 1988 Stipulation & Proposed Order Re Remand of Medical Svcs Issue.* Stipulates That Parties Involved Reviewed Relevant Documentation Re Licensee Compliance w/10CFR50.47(b)(12) Including Licensee 870629 Submittal.W/Declaration of Svc ML13331B0091988-02-0808 February 1988 Requests Partial Exemption from Requirements of 10CFR171.15. Surcharge Levied in Addition to 10CFR171 License Fees Should Not Exceed Listed Amount ML20237B1861987-12-11011 December 1987 Transcript of 871211 Telcon in Bethesda,Md.Pp 19-24 ML20235R5441987-10-0101 October 1987 Notice of Appearance.* Certificate of Svc Encl ML20238F1691987-09-10010 September 1987 Notice of Withdrawal.* All Mail & Svc Lists Should Be Amended to Delete Author Name After 870921.W/Certificate of Svc ML20216J8751987-06-29029 June 1987 Licensee Submittal Re Emergency Medical Svcs (10CFR50.47(b)(12)).* Completed Arrangements for Offsite Emergency Medical Svcs,Including Annual Conduct of Emergency Drills Since 1981,discussed ML20206T1731987-04-20020 April 1987 Notice of Reconstitution of Aslb.* Sj Wolfe,Chairman & Ch Hand & Eb Johnson,Members.Served on 870421 ML20205R3881987-04-0101 April 1987 Notice of Appearance.* Ck Oconnell Will Appear on Behalf of Southern California Edison Co,San Diego Gas & Electric Co & Cities of Riverside & Anaheim,Ca ML20205R3571987-04-0101 April 1987 Applicant Status Rept on Implementation of Emergency Medical Procedures.* Applicant Close to Completing Emergency Medical Svcs Arrangements & Will Make Ordered Filing at Earliest Possible Time.Declaration of Svc of Mail Encl 1999-09-03
[Table view] |
Text
F o
UNITED STATES OF AMERICA t-y NUCLEAR REGULATORY COMMISS s
gg USNRC
.BEFORE THE ATOMIC SAFETY AND LIC' ING BOARD s,q
~
f.iAY 181983 > Z w
~
In the Matter of
)
A Omcor twe.
f
)
DOCKET \\pOS.'15'O3'61 p 1 SOUTHERN CALIFORNIA EDISON
)
\\[" M0-3 240L'
)
~j' J
t COMPANY, et al.
)
(San Onofre Nuclear Generating
)
Station, Units 2 and 3)
)-
)
APPLICANTS' PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW DAVID R.
PIGOTT EDWARD B.
ROGIN SAMUEL B.
CASEY JOHN A.
MENDEZ of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation 600 Montgomery Street San Francisco, California 94111 Telephone:
(415) 392-1122 CHARLES R.
KOCHER JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY P.O. v.ox 800 2244 Walnut Grove Avenue Rosemead, California 91770 Telephone:
(213) 572-1212 Attorneys for Applicants, Southern California Edison Company, San Diego Gas & Electric Company, City of Anaheim, California and City of Riverside, California Dated:
May 16, 1983 9305190195 830516 PDR ADOCK 05000361 g
PDR 7
r 7
o UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION.
BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
)
)
SOUTHERN CALIFORNIA EDISON
)
DOCKET NOS. 50-361 OL COMPANY, et al.
)
50-362 OL
)
(San Onofre Nuclear Generating
)
Station, Units 2 and 3)
-)
)
APPLICANTS' PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW A.
FINDINGS OF FACT.
1.
Through contracts with three area hospitals and three area doctors, Applicants have made arrangements for medical services for members of the general public.
The existance of those arrangements has been conveyed to the offsite agencies.
(Applicants' Exhibit #51, Appendix A; Hauch, Tr 7118-19, 7123-24, Applicants' Motion to Augment Record, Attachments 3-6).
2.
The emergency plans developed by the offsite agencies having the responsibility to provide medical services to persons having suffered excessive radiation include a listing of the local medical facilities that would provide necessary diagnosis and treatment.
(Applicants' Motion to Augment Record; Attachment 1, County of San Diego, Emergency
Plan, Annex 5 Medical / Health, Appendix H,
" Radiological Emergency / Disaster Response Procedure" and Attachment 2, Interjurisdictional Procedures to the Count? of Orange Incident Response Plan for San Onofre Nuclear Generating Station, Interjurisdictional Procedure #12, (Decontamination) with Attachment 7.6, Decontamination Support Hospitals.)
3.
Regional medical facilities that may be of value in providing medical services on an ad, hoc basis have been identified by Applicants and that information has been conveyed to offsite agencies that may have need for such facilities.
(Applicants' Motion to Augment Record, Attachment 3, Letter of May 13, 1983 from Fred Massey of SCE to Ms.
~
Carole Hopwood, Manager, Emergency Management Division, General Services Agency, County of Orange.)
B.
Conclusion of Law 1.
Applicants have met their burden of proof and have demonstrated a reasonable assurance that the public health and safety can and will be protected in that adequate medical services for contaminated injured persons can be provided in compliance with 10 CFR S 50.47 (b) (12).
Dated:
May 16, 1983.
Respectfully submitted, DAVID R.
PIGOTT EDWARD B. ROGIN SAMUEL B.
CASEY JOHN A. MENDEZ Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation CHARLES R.
KOCHER JAMES A.
BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY By DAVID R. PlGOU David R.
Pigott Counsel for Applicants 1
DECLARATION OF SERVICE BY MAIL I am over the age of eighteen years and not a party l
to the above-entitled cause.
My business address is 600 Montgomery Street, 12th Floor, San Francisco, California 94111 I served the foregoing APPLICANTS' POSITION RE COMMISSION'S MEMORANDUM AND ORDER.CLI-8 3-10 ON OFFSITE MEDICAL SERVICES, APPLICANTS' MOTION TO AUGMENT RECORD and APPLICANTS' PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW, dated May 16, 1983, by depositing a true copy thereof enclosed in the United States mail or by Express Mail service, at San Francisco, California, on May 16, 1983, enclosed in a sealed envelope with postage thereon fully prepaid, addressed as follows:
Stephen F. Eilperin, Esq.
Cadet H.
Hand, Jr.
Chairman, Atomic Safety and c/o James L. Kelley, Chairman Licensing Appeal Board Administrative Judge U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Washington, D.C.
20555 Board U.S. Nuclear Regulatory Dr. Reginald L.
Gotchy Commission Atomic Safety and Licensing Washingtonn, D.C.
20555 Appeal Board U.S.
Nuclear Regulatory Commission *Mrs. Elizabeth B.
Johnson Washington, D.C.
20555 c/o James L.
Kelley, Chairman Administrative Judge Dr. W.
Reed Johnson Atomic Safety and Licensing Atomic Safety and Licensing Board Appeal Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission Washington, D.C.
20555 Washington, D.C.
20555
Kelley, Chairman Robert Dietch, Vice President Administrative Judge Southern California Edison Co.
Atomic Safety and Licensing Board 2244 Walnut Grove Avenue U.S.
Nuclear Regulatory Commission Rosemead, CA 91770 Washington, D.C.
20555
- Lawrence J. Chandler, Esq.
James A.
Beoletto, Esq.
Donald F. Hassell, Esq.
Southern California Edison Co.
Nuclear Regulatory Commission 2244 Walnut Grove Avenue Office of the Executive Legal Rosemead, CA 91770 Director Washington, D.C.
20555
- DESIGNATES MAILING BY EXPRESS SERVICE
I-Mrs. Lyn Harris Hicks Mr. Lloyd von Haden GUARD 2089 Foothill Drive 3908 Calle Ariana Vista, CA 92083 San Clemente, CA 92801 James F. Davis Richard J. Wharton, Esq.
State Geologist University of San-Diego Division of Mines and Geology School of Law 1416 Ninth Street, Room 1341 Alcala Park Sacramento, CA 95814 San Diego, CA 92110 Phyllis M. Gallagher, Esq.
Janice E. Kerr, Esq.
1695 W. Crescent Avenue J. Calvin Simpson, Esq.
Suite 222 Lawrence Q. Garcia, Esq.
Anaheim, CA 92801 California Public Utilities Commission Atomic Safety and Licensing 5066 State Building Appeal Board San Francisco, CA 94102 U.S. Nuclear Regulatory Commission Washington, D.C. 20555
- Charles E. McClung, Jr., Esq.
24012 Calle de la Plata Atomic Safety and Licensing Board Suite 330 U.S. Nuclear Regulatory Commission Laguna Hills, CA 92653 Washington, D.C.
20555 Alan R. Watts, Esq.
Samuel J. Chilk Rourke & Woodruff Secretary of the Commission California First Bank Building U.S. Nuclear Regulatory Commission
-10555 North Main Street Washington, D.C.
20555 Santa Ana, CA 92701 James C. Holcombe Louis Bernath San Diego Gas & Electric Co.
101 Ash Street San Diego, CA 92101 Executed on May 16, 1983, in the City and County of San Francisco, State of California.
I declare under penalty of perjury that the foregoing is true and correct.
k
.:] - L1na-
'/
/
,/'/
1 C
I t
l
. = - - - - --.
.