ML20198E056
| ML20198E056 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 05/21/1986 |
| From: | Scarano R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V) |
| To: | Shiffer J PACIFIC GAS & ELECTRIC CO. |
| References | |
| NUDOCS 8605270256 | |
| Download: ML20198E056 (4) | |
Text
.
hg g
g gg yg z
FAFEGU ARDS INFORM ATION MAY 211986 Docket Nos. 50-275 and 50-323 Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106 Attention:
Mr. J. D. Shiffer, Vice President Nuclear Power Generation, Licensing Gentlemen:
This acknowledges receipt of your letter of January 27, 1986, by which you transmitted Revision 14 to the Diablo Canyon Nuclear Power Plant (DCPP)
Physical Security Plan. We have reviewed the plan revision and have determined that portions of the plan changes are consistent with the provisions of 10 CFR 50.54(p) and are therefore acceptable. However, certain portions were not acceptable as indicated in the attached enclosure.
Accordingly, you are to follow your previously approved plan in regard to these items.
Based on telephonic discussions with members of your staff on April 24 and 25, 1986, we understand that concerns discussed in the attached enclosure will be analyzed and appropriately addressed in future correspondence. We also understand the correspondence will indicate interim compensatory neasures to assure an. equivalent level of security to that described in the currently approved physical security plan (Revision 13) during the period of implementing protected area barrier changes indicated in Revision 14.
The enclosure to this letter contains Safeguards Information which is required to be protected against unauthorized disclosure in accordance with 10 CFR 73.21.
The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.
If you have any questions concerning this matter, please contact A. D. McQueen of this office at (415)943-3770.
F605270256 860521 PDR ADOCK 05000275 Sincerely,
\\
F PDR
{,0 E'? CLOSURE CONTAINS SAFEGUARDS IN70F0/.ATION.
U 8 O UPON SEP!.2ATION THIS Ross A. Scarano, Director r
I
' " ~ " " * " ^ ^ "
%ED.
Division of Radiation Safety and Safeguards
~_
g f;. f...f. f.......].........~.....7......5AFEG U R.p...S I N O..R..
.'.T...I.O.N................
I k
,,,cq
,,4.McQu een/..cbScha f Shc....u.s..t.e..r.
M. o.n..i. r.y......Sca ano......
...... e...e r.......
> arc) 5/((.......
/86
......]..... /. 8 6 5/
..../..W......... /.S. 6..
.. 5../...>.3......./.8. 6..
.. 5. /........ /.9J6.
5 lORM_3C_i!O"801NW &lO@
_ MJ 3'MMM f.} U.S.'GPO 1983--400-247
1 9
' /C MAY 211986 J. D. Shiffer cc w/o Encl:
Service List Document Control Desk, HQ cc w/ Enc 1:
II. N. Berkow, Director, SSPD/NRR G. W. McCorkle, Chief, SGPR, NMSS NRR Docket File, HQ D. W. Schaefer, RV A. D. McQueen, RV l
i
, a Mr. J. D. Shiffer Pacific Gas and Electric Company Diablo Canyon cc:
Philip A. Crane, Jr., Esq.
Resident Inspector /Diablo Canyon NPS Pacific Gas & Electric Company c/o US Nuclear Regulatory Commission Post Office Box 7442 P. O. Box 369 San Francisco, California 94120 Avila Beach, California 93424 Mr. Malcolm H. Furbush Ms. Raye Fleming Vice President - General Counsel 1920 Mattie Road Pacific Gas & Electric Company Shell Beach, California 93440 Post Office Box 7442 San Francisco, California 94120 Joel Reynolds, Esq.
John R. Phillips, Esq.
Janice E. Kerr, Esq.
Center for Law in the Public Interest California Public Utilities Commission 10951 West Pico Boulevard 350 McAllister Street Third Floor San Francisco, California 94102 Los Angeles, California 90064 Mr. Frederick Eissler, President Mr. Dick Blankenburg Scenic Shoreline Preservation Editor & Co-Publisher Conference, Inc.
South County Publishing Company 4623 More Mesa Drive P. O. Box 460 Santa Barbara, California 93105 Arroyo Grande, California 93420 Ms. Elizabeth Apfelberg Bruce Norton, Esq.
1415 Cozadero Norton, Burke, Berry & French, P.C.
San Luis Obispo, California 93401 202 E. Osborn Road P. O. Box 10569 Mr. Gordon A. Silver Phoenix, Arizona 85064 Ms. Sandra A. Silver 1760 Alisal Street Mr. W. C. Gangloff San Luis Obispo, California 93401 Westinghouse Electric Corporation P. O. Box 355 Harry M. Willis, Esq.
Pittsburgh, Pennsylvania 15230 Seymour & Willis 601 California Street, Suite 2100 David F. Fleischaker, Esq.
San Francisco, California 94108 P. O. Box 1178 Oklahoma City, Oklahoma 73101 Mr. Richard Hubbard MHB Technical Associates Mr. John Marrs, Managing Editor Suite K San Luis Obispo County Telegram Tribune 1725 Hamilton Avenue 1321 Johnson Avenue San Jose, California 95125 P. O. Box 112 San Luis Obispo, California 93406
t Pacific Gas & Electric Company Diablo Canyon cc:
Arthur C. Gehr, Esq.
Mr. Thomas Devine Snell & Wilmer Government Accountability 3100 Valley Center Project Phoenix, Arizona 85073 Institute for Policy Studies 1901 Que Street, NW Mr. Leland M. Gustafson, Manager Washington, DC 20009 Federal Relations Pacific Gas & Electric Company Chairman 1726 M Street, N.W.
San Luis Obispo County Board of Suite 1100 Supervisors Washington, DC 20036-4502 Room 220 County Courthouse Annex Regional Administrator, Region V San Luis Obispo, California 93401 U.S. Nuclear Regulatory Commission 1450 Maria Lane Director Suite 210 Energy Facilities Siting Division Walnut Creek, California 94596 Energy Resources Conservation and Development Commission Michael J. Strumwasser, Esq.
1516 9th Street Special Counsel to the Attorney General Sacramento, California 95814 State of California 3580 Wilshire Boulevard, Suite 800 President Los Angeles, California 90010 California Public Utilities Commission Mr. Tom Harris California State Building Sacramento Bee 350 McA11 ester Street 21st and 0 Streets San Francisco, California 94102 Sacramento, California 95814 Mr. Joseph 0. Ward, Chief Mr. H. Daniel Nix Radiological Health Branch California Energy Commission State Department of Health l
1516 9th Street, MS 18 Services l
Sacramento, California 95814 714 P Street, Office Building #8 Sacramento, California 95814 Lewis Shollenberger, Esq.
US Nuclear Regulatory Commission Region V 1450 Maria Lane l
Suite 210 Walnut Creek, California 94596 l
l l
.