ML20030B913

From kanterella
Jump to navigation Jump to search
Submits Concerns for Establishment of Temporary & Permanent QA Program for Normal Form Type B Radioactive Matls
ML20030B913
Person / Time
Site: San Onofre  
Issue date: 08/05/1981
From: Casey S, Morgan W
BOEING CO., ORRICK, HERRINGTON & SUTCLIFFE, SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
To: Mcdonald C
Atomic Safety and Licensing Board Panel, NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
References
19476, ISSUANCES-OL, NUDOCS 8108250181
Download: ML20030B913 (4)


Text

CO?Y UED CD;"n. Y'.'lDr;yc3 1

DAVID R.

PIGOTT EDWARD B.

ROGIN g

g JOHN A. MENDEZ

..h', \\ g, 'l 2

SAMUEL B.

CASEY pFp 3

Of ORRICK, HERRINGTON & SUTCLIFFE

/

7

(

/.U0 3 3 }ggy,{.

l-g A Professional Corporation 4

600 Montgomery Street San Francisco, CA 94111

, v.sTriYs J

5 Telephone:

(415) 392-1122 6

CHARLES B.

KOCHER

/

57 TAMES A.

BEOLETTO m

m 7

SOUTHERN CALIFORNIA EDISON COMPANY s

C

[N P.O.

Box 800 x

8 2244 Walnut Grove Avenue

/pj Q,

Rosemead, CA 91770 Telephone:

(213) 572-1900 I_

9 Attorneys for Applicants

,hU3 201981 y ?

6f 10

~

n g,,g, Southern California Edison Company

- c m;;[ 9 11 and San Diego Gas & Electric Company h

- lh Y

6 12 c3 13 UNITED STATES OF AMERICA 1.s NUCLEAR RE1ULATORY COMMISSION 15 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 16 In the Matter of

)

)

Docket Nos:

50-361 OL 17 SOUTHERN CALIFORNIA EDISON

)

50-362 OL

}g

--ET AL.

}

COMPANY,

)

APPLICANTS' LIST OF WITNESSES (San Onofre Nucle r Generating

)

SUBPOENAED TO TESTIFY ON I

19 Station, Units 2 and 3)

)

EMERGENCY PLANNING CONTENTIONS

)

AND

SUMMARY

OF EXPECTED 20 TESTIMONY 21 l

22 Pursuant to the Order of the Atomic Safety and 23 Licensing Board on the record of July 10, 1981 (TR. 3578),

Applicants SOUTHERN CALIFOR'IA EDISON COMPANY and SAN DIEGO N

24 25 GAS & ELECTRIC COMPANY (the " Applicants") hereby submit their 26 summary of expected testimony for the witnesses subpoenaed j

9b I 8108250181 010817 PDR ADOCK 05000361 0

PDR t

e

1 I

by Applicants to testify on the emergency planning contentions 2

admitted to this proceeding by Orders of the Board herein on 3

July 10, 1981 (TR. 3492-3493) and August 4, 1981 (TR. 6803):

4 Witness / Organization / Address General Area of Expected Testimony 5

1.

James Hunt 1.

San Diego County emergency Office of Disaster planning and preparedness.

6 Preparedness 5201 Ruffin Road 7

San Diego, CA 8

2.

Lt. Col. J.E. Wallace 2.

U.S. Marine Corps emergency Marine Corps Base planning preparedness.

9 Camp Pendleton, CA 92055 10 3.

Jack P.

Stowe 3.

State Parks emergency planning State of California and preparedness.

11 Department of Parks and Recreation 12 Pendleton Coast Area 3030 Avenida del Presidente 13 San Clemente, CA 92672 14 4.

Ronald J. Coleman 4.

San Clemente emergency City of San Clemente planning and preparedness.

15 100 Avenida Presidio San Clemente, CA 92672 5.

Cynthia Ferguson 5.

San Juan Capistrano emergency 17 City of San Juan Capistrano planning and preparedness.

32400 Paseo Adelanto 18 San Juan Capistrano, CA 92675 I9 6.

Jill Swanson 6.

Capistrano Unified School Dist Capistrano United School Dist.

Procedure for Evacuation and 20 32972 Calle Perfecto other Protective Measures.

San Juan Capistrano, CA 92675 g

7.

Barbara Fox 7.

Orange County emergency 22 General Services Agency planning and preparedness.

900 N. Broadway 23 Santa Anta, CA 92701 24 8.

Don Poorman 8.

Orange County primary and Communications Division back-up emergency 25 General Services Agency communication capability.

County of Orange 26 481 The City Dr.

Orange, CA 92668 2

p..

}

Witness / Organization / Address General Area of Expected Testimony 2

9.

Bert Turner, Manager 9.

Orange County emergency Emergency Services Division planning and preparedness.

3 General Servimes Agency 625 N. Ross e..,

Rm. B-169 4

Santa Ana, CA 92701 5

10. Calvin Nash
10. Red Cross reception and American Red Cross care centers for evacuees.

6 Orange County Chapter 601 N. Golden Circle Dr.

7 P.O.

Box 11364 Santa Ana, CA 92711 8

11. Chief Benjamin
11. California Highway Patrol 9

Killingsworth EPZ evacuation traffic California Highway Patrol management.

10 Border Division P.O.

Box 20522 11 San Diego, CA 92120 12

12. David H.

Roper

12. CALTRANS EPZ evacuation Deputy District Director-traffic management.

13 operations California Department of 14 Transportation (District 7) 120 S.

Spring Street 15 Los Angeles, CA 90012 16 Each of the above-listed witnesses has been requested 1:7 to bring any documents which they believe are relevant to their 18 general area of testimony listed above, including existing or 19 draft standard operating procedures; personnel, equipment and 20 resource lists; and mutual aid agreements.

To the extent 21 relevant to issues in contention and their general area of 22 testimony, Applicants anticipate that each of the above-listed 1

23 witnesses will (1) describe the participation of their 24 respective organizations in the May 13 exercise; (2) respond 25 to the FEMA comments on various offsite emerger.0y plans 26 (April 27, 1981), the FEMA Exercise Evaluation Findings 3

i I

1 (May 29, 1981) and the FEMA Findings (June 3,1981),

2 and (3) generally describe their on-going efforts, in 3

consultation and cooperation with Applicants and other involved jurisdictions and organizations, to further improve 4

5 their radiological emergency planning and implementation 6

capabilities.

7 Dated:

August 17, 1981.

8 DAVID R.

PIGOTT EDWARD B. ROGIN 9

SAMUEL B. CASEY JOHN A MENDEZ 10 Of ORRICK, HERRINGTON & SUTCLIFFE A Professional Corporation 11 12 CHARLES R. KOCHER JAMES A.

BEOLETTO 13 SOUTHERN CALIFORNIA EDISON COMPANY By MM 15 "Sambel B. Casey 1

OneofCounselforAppli[ cants 16 Southern California Edison Company and San Diego Gas &

17 Electric Company 18 19 20 21 22 23 24 25 26 4

_______________I--

I DECLARATION OF SERVICE BY MAIL 2

I certify that:

3 I am employed in the City and County of San Francisco, 4

California, by one of the counsel for Applicants Southern 5

California Edison Company and San Diego Gas & Electric 6

Company herein.

7 I am over the age of eighteen years and not a party 8

to the within-entitled action; my business address is 600 9

Montgomery Street, 10th Floor, San Francisco, California 94111.

10 On August 17, 1481, I served the attached 11

" APPLICANTS' LIST OF WITNESSES SUBPOENAED TO TESTIFY ON EMERGENCY 12 PLANNING CONTENTIONS AND

SUMMARY

OF EXPECTED TESTIMONY" 13 g

and the accompanying papers in said cause, by placing a true 14 copy thereof enclosed in the United States mail, first class, 15 or where indicated by an asterisk by Express Mail, at 16 San Francisco, California, addressed as follows:

17

  • James L.

Kelloy, Chairman David W. Gilman 18 Administrative Judge Robert G.

Lacy Atomic Safety and Licensing San Diego Gas & Electric Company 19 Board P.O. Box 1831 U.S. Nuclear Regulatory San Diego, CA 92112 20 Washington, D.C.

20555 Robert Dietch, Vice President 21 Dr. Cadet H. Hand, Jr.

Southern California Edison Administrative Judge Company 22 c/o Bedega Marine Laboratory 2244 Walnut Grove Avenue P.O. Box 247 P.O.

Box 800 23 University of California Rosemead, CA 91770 Bodega Bay, CA 94923 24 Alan R. Watts, Esq.

Mrs. Elizabeth Johnson Rourke & Woodruff 25 Administrative Judge California First Bank Building Oak Ridge National Laboratory 10555 North Main Street 1

26 P.O. Box X, Building 3500 Santa Ana, CA 92701 Oak Ridge, Tennessee 37830 l

i

{

l 1" u"

}

Richard K. Hoefling, Esq.

Janice E. Kerr, Esq.

Donald F. Hassell, Esq.

J. Calvin Simpson, Esq.

2 Lawrence J. Chandler, Esq.

Lawrence Q. Garcia, Esq.

Office of Executive California Public Utilities 3

Legal Director Commission U.S. Nuclear Regulatory 5066 State Building 4

Commission San Francisco, CA 94102 Washington, D.C.

20555 Atomic Safety and Licensing Board 5

Mr. Lloyd von Haden U.S. Nuclear Regulatory 6

2089 Foothill Drive Commission Vista, CA 92083 Washington, D.C.

20555 7

Mrs. Lyn Harris Hicks Docketing and Service Station 8

GUARD Office of Secretary 3908 Calle Ariana U.S. Nuclear Regulatory 9

San Clemente, CA 92801 Commission Washington, D.C.

20555 10 James F. Davis State Geologist

  • Charles E. McClung, Jr., Esq.

11 Division of Mines and Geology 23521 Paseo de Valencia 1416 Ninth Street, Rm. 1341 Suite 308 12 Sacramento, CA 95814 Laguna Hills, CA 92653 13

  • Richard J. Wharton, Esq.

Lt. Col J.E. Wallace University of San Diego Marine Corps Base 14 School of Law Camp Pendleton, CA 92055 Alcala Park 15 San Diego, CA 92110 Mr. Ron Coleman, Fire Chief San Clemente City Hall 16

  • Phillis M. Gallagher, Esq.

100 Avenida Presidio i

1695 W. Crescent Avenue Sa.a Clemente, CA 92672 17 Suite 222 Anaheim, CA 92801 Jill Swanson 18 Emergency Coordinator James Hunt 32972 Calle Perfecto 19 Director, San Diego Office San Juan Capistrano, CA 92675 of Disaster Preparedness 20 5201 Ruffin Road Barbara Fox, Assistant San Diego, CA Director 21 General Services Agency Jack Stowe, Manager County of Orange 22 3030 Avenida del Presidente 811 N. Broadway San Clemente, CA 92672 Santa Ana, CA 92701 23 Cynthia Ferguson Calvin Nash, Director 24 Emergency Coordinator Disaster Services City Hall 601 N. Golden Circle Drive 25 32400 Paseo Adelanto P.O. Box 11364 San Juan Capistrano, CA 92675 Santa Ana, CA 92711

^2 L

1 Don Poorman, Manager Chief Benjamin Killir.gsworth Communications Center California Highway Patrol 2 County of Orange Border Division IIeadquarters 481 The City Drive P.O.

Box 20522 3 Orange, CA 92668 San Diego, CA 92120 4 Bert Turner, Manager David H.

Roper Emegency Services Division Deputy District Director -

5 General Services Agency Operations 625 N.

Ross Street, Room B-169 California Department of 6 Santa Anta, CA 02701 Transportation 120 S.

Spring Street 7

Los Angeles, CA 90012 8

9 I declare under penalty of perjury that the 10 foreging is true and correct and executed at San Francisco, 31 California on August 17, 1981.

12

/s/ M. L. BARRON 13 M.L.

BARRON 14 15 16 17 18 19 20 21 22 23 24 l

25 26 3

i l

l g,--

. _.