ML20205A099
| ML20205A099 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 04/16/1985 |
| From: | Harold Denton Office of Nuclear Reactor Regulation |
| To: | Devine T GOVERNMENT ACCOUNTABILITY PROJECT |
| Shared Package | |
| ML20204J197 | List: |
| References | |
| FOIA-86-197 2.206, NUDOCS 8504250385 | |
| Download: ML20205A099 (5) | |
Text
4
[e k
..l
_ c rs n Kecg
-e UNITED STATES C [C
, eq (' h NUCLEAR REGULATORY COMMISSION
- f. l g,
,J. E WASHINGTON, D. C. 20555 k
e April 16, 1985
(-
Mr. Thomas Devine, Legal Director Government Accountability Project 1555 Connecticut Avenue, N.W.
Suite 202 Washington, D.C.
20036
Dear Mr. Devine:
The purpose of this letter is to (1) acknowledge receipt of your March 14, 1985 Supplement to the July 31, 1984 petition, filed pursuant to 10 CFR 2.206, for Connission action prior to commercial operation for Unit I or any further licensing decision for Unit 2; and (2) respond to your concerns, as described in that. Supplement, regarding the NRC staff's handling of the allegations coricerning the Diablo Canyon Nuclear Power Plant.
The March 14, 1985 Supplement is currently being reviewed to determine the extent to which new relevant information has been presented that would warrant prompt examination or action.
In the interim, a copy of the March 14, 1985 Supplement has been filed in the Public Document Room and, as is our normal practice, provided to the licensee; Exhibit 9 was only provided to the NRC's Office of Investigations, as you requested. We will respond to the substance of this supplement to the petition within a reasonable time as provided in 10 CFR 2.206(b).
Previous allegations regarding the Diablo Canyon Nuclear. Power Plant, which largely consists of those filed by GAP, have been under extensive review by the NRC staff and consultants. The results of this evaluation for the allegations filed before July 31, 1984, were presented in NUREG-0675 Supplemental Safety -
Evaluation Reports (SSERs) Nos. 21 (December 1983), 22 (March 1984) and 26 (July 1984). The allegations filed on or after July 31, 1984, have similarly been under extensive staff review. At the time of your March 14, 1985 Supplement, we had cataloged a total 1665 distinguishable allegations.
Following our February 6, 1985 letter, we consulted with the various members of the staff who were conducting the allegation reviews. We concluded that, with several exceptions, additional meetings with your clients were not necessary to more clearly understand their concerns.
Based on previous meetings with your clients and allegations repeated in later filings, which appeared to stem from a dissatisfaction with the NRC staff's previous findings, we believe that many of these issues may involve irreconcilable differences of opinion. Nevertheless, we have evaluated all of these issues thoroughly. The follow-up and/or closecut sessions we felt were necessary were concluded in January.
[6ToVKo3,8fXO j
M
O Mr. Thomas Devine ' We are currently assembling the results of our review of those allegations filed on and after July 31, 1984, but before March 14, 1985, which will be published as SSER No. 28 in the near future. As suggested in our February 6, 1985 letter, we shall soon be prepared to meet with you and/or your clients to discuss the staff's resolution of many of these allegations. We hope to be prepared, by that time, to discuss our understanding of any new issues raised in your March 14, 1985 Supplement as well.
I request that you contact Frank Miraglia, Deputy Director for the Division of Licensing (301-49?-7980),
to arrange a mutually convenient date, location and agenda for a fo' low-up meeting.
We believe that the NRC staff has put forth more than a good-faith effort to address and resolve the allegations filed by GAP on behalf of your various clients. We encourage you to assist us to focus on issues that potentially can affect the safe operation of the Diablo Canyon Nuclear Power Plant.
Sincerely, SY n'to, M'fec or D
arold R.
Office of clear Reactor Regulation cc: See next page I
Diablo Canyon Mr. J. D. Shiffer, Vice President Nuclear Power Generation c/o Nuclear Power Generation, Licensing Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106 Philip A. Crane, Jr., Esq.
Resident Inspector /Diablo Canyon NPS Pacific Gas & Electric Company c/o US Nuclear Regulatory Comission 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 Comission 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 33401 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 Suite K 1725 Hamilton Avenue San Jose, California 95125 Mr. John Marrs, Managing Editor San Luis Obispo County Telegram Tribune 1321 Johnson Avenue P. O. Box 112 San Luis Obispo, California 93406
. 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. Lee M. Gustafson, Director Washington, DC 20009 Federal Agency Relations Pacific Gas & Electric Company 1050 17th Street, N.W.
Suite 1180 Washington, DC 20036 Regional Administrator - Region V US Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Michael J. Strumwasser, Esq.
Special Cgunsel to the Attorney General State of California 3580 Wilshire Boulevard, Suite 800 Los Angeles, California 90010 Mr. Tom Harris Sacramento Bee 21st and 0 Streets Sacramento, California 95814 Mr. H. Daniel Nix California Energy Commission 1516 9th Street, MS 18 Sacramento, California 95814 Lewis Shollenberger, Esq.
US Nuclear Regulatory Commission Region V 1450 Maria Lane Suite 210 Walnut Creek, California 94596
t
, Chairman San Luis Obispo County Board of Supervisors Room 220 County Courthouse Annex San Luis Obispo, California 93401 Director Energy Facilities Siting Division 1
Energy Resources Conservation and Development Cocinission 1516 9th Street i
Sacramento, California 95814 President California Public Utilities Commission i
l California State Building 1
350 McAllester Street i
Sao Francisco, California 94102 l
Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services l
714 P Street. Office Building #8 Sacramento, California 95814 l
l l
l i
I l
l
..