ML20205R357
| ML20205R357 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/01/1987 |
| From: | Oconnell C ORRICK, HERRINGTON & SUTCLIFFE, SOUTHERN CALIFORNIA EDISON CO. |
| To: | |
| Shared Package | |
| ML20205R361 | List: |
| References | |
| CON-#287-2988 OL, NUDOCS 8704060325 | |
| Download: ML20205R357 (7) | |
Text
__
2?929Er' 1
UNITED STATES OF AMERICA Dg.p[ED NUCLEAR REGULATORY COMMISSION 2
17 NR -2 P2 :17 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD-3 CFF n U-ii.. * :k 4
00CHEishG.Sinn>e.
50-3d[Sbi 8
In the Matter of
)
Docket Nos.
)
50-362-OL 6
SOUTHERN CALIFORNIA
)
)
7
)
)
8 (San Onofre Nuclear Generating
)
Station, Units 2 and 3).
)
9
)
10 11 12 APPLICANTS' STATUS REPORT ON IMPLEMENTATION OF EMERGENCY MEDICAL ARRANGEMENTS 13 14 DAVID R. PIGOTT IS SAMUEL B. CASEY CATHERINE K. O'CONNELL 16 ORRICK, HERRINGTON & SUTCLIFFE 600 Montgomery Street 17 San Francisco, California 94111 Telephone:
(415) 392-1122 18 CHARLES R. KOCHER 19 JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY 20 P.O. Box 800 2244 Walnut Grove Avenue 21 Rosemead, California 91770 Telephone:
(213) 572-1900 22 Attorneys for Applicants 23 Southern California Edison Company.
and San Diego Gas & Electric 24 Dated:
April 1, 1987 Company 25 36 0704060325 070401 l
gDR ADOCK05000ggi J
5701p b
39
I 1
DAVID R. PIGOTT SAMUEL B. CASEY 2
CATHERINE K. O'CONNELL ORRICK, HERRINGTON & SUTCLIFFE 3
600 Montgomery Street San Francisco, California 94111 4
Telephone:
(415) 392-1122 I
5 CHARLES R. KOCHER l
JAMES A. BEOLETTO 4
SOUTHERN CALIFORNIA EDISON COMPANY P.O. Box 800 7
2244 Walnut Grove Avenue Rosemead, California 91770 8
Tolephone:
(213) 572-1900 9
Attorneys for Applicants Southern California Edison Company 10 and San Diego Gas & Electric Company l
l 11 12 UNITED STATES OF AMERICA i
i 13 NUCLEAR REGULATORY COMMISSION 14 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 16 16 In the Matter of
)
Docket Nos.
50-361-OL
)
50-362-OL 17 SOUTHERN CALIFORNIA
)
)
18
)
APPLICANTS' STATUS
)
REPORT ON IMPLEMENTATION 19 (San Onofre Nuclear Generating
)
OF EMERGENCY MEDICAL Station, Units 2 and 3).
)
ARRANGEMENTS 20
)
21 22 By Order of January 13, 1987 the Atomic Safety &
23 Licensing Board (Board), in the above captioned action, 24 required Applicants to submit by July 1, 1987, documentation J
l 26 of implementation of certain emergency medical arrangements.
26 Applicants were required to make a best effort attempt to 2
5701p l
1 accomplish such filing by April 1, 1987 and, failing that, to 2
file a status report with respect to auch efforts.
Applicants are unable to make a complete filing as of this date and 3
4 therefore file this status report.
5 Applic' ants have completed an inventory of all hospitals in the region of San Onofre Nuclear Generating e
7 Station, Units 2 & 3 (San Onofre 2 & 3) that are capable of 8
rendering medical assistance to injured persons who may also 9
be contaminated or suffering excess radiation exposure.
10 Applicants have obtained revised agreements with 4
11 four hospitals in the immediate vicinity of San Onofre 2 & 3.
12 Said Agreements provide for the care of injured individuals 18 that may also be contaminated or suffering excess radiation 14 exposure as a result of activities at San Onofre 2 & 3.
16 Applicants are in the process of finalizing 18 agreements for ambulance service for members of the general 17 public who may be injured and are also contaminated or 18 suffering excess radiation exposure as a result of activities 19 at San Onofre 2 & 3.
20 For some time now Applicants have been training 21 hospital and ambulance personnel to care for injured persons l
22 who are contaminated or suffering excess radiation exposure.
23 Plans are in place to expand that training program to new organizations that may be brought into the emergency medical 24 25 arrangements.
26 3
i 5701p
1 Applicants are close to completing formal emergency medical services arrangements and will make the filing ordered 3
3 by this Board at the earliest possible time.
Applicants are 4
hopeful the filing will be in April.
Applicants remain confident that they will be able to accomplish the filing by l
3 e
July 1, 1987.
7 8
Respectfully submitted, 9
DAVID R. PIGOTT SAMUEL B. CASEY 10 CATHERINE K. O'CONNELL i
11 ORRICK, HERRINGTON & SUTCLIFFE I
It 1
13 CHARLES R. KOCHER l
JAMES A. BEOLETTO SOUTHERN CALIFORNIA EDISON COMPANY 14 16 By b c. a a K. O ' Cond m
le Catherine K. O'Connell 17 One of Counsel for Applicants HB 19 20 21 St 33 24 26 26 4
5701p
1 DECLARATION OF SERVICE OF MAIL DQ(,qjf t
in NH -2 P2 '18 3
I am over the age of eighteen years and not a party 4
to the above-entitled cause.
My business address is g h h.$/]
BRAtKH 8
Montgomery Street, 14th Floor, San Francisco, California 94111.
I served the foregoing APPLICANTS' STATUS REPORT ON s
7 IMPLEMENTATION OF EMERGENCY MEDICAL ARRANGEMENTS AND NOTICE OF 0
APPEARANCE dated April 1, 1987, by depositing a true copy 9
thereof in the United States mail in San Francisco, 10 california, on April 1, 1987, enclosed in a sealed envelope 11 with postage thereon fully prepaid, addressed as follows:
l 18
- Stephen F. Eilperin, Esq.
l Chairman, Atomic Safety and 13 Licensing Appeal Board U.S. Nuclear Regulatory Commission 14 Washington, D.C.
20555 15
- Dr. Reginald L. Gotchy Dr. Cadet H. Hand, Jr.
Atomic Safety and Licensing Administrative Judge 18 Appeal Board c/o Bodega Marine Laboratory U.S. Nuclear Regulatory Commission University of California 17 Washington, D.C.
20555 P.O. Box 247 Bodega Bay, CA 94923 18
- Dr. W. Reed Johnson Atomic Safety and Licensing Mrs. Elizabeth B. Johnson 19 Appeal Board Administrative Judge U.S. Nuclear Regulatory Commission Oak Ridge National Laboratory 30 Washington, D.C.
20555 Oak Ridge, TN 37830 21
- James L. Kelley, Chairman Robert Dietch, Vice President Administrative Judge Southern California 22 Atomic Safety and Licensing Edison Co.
Board 2244 Walnut Grove Avenue 33 U.S. Nuclear Regulatory Commission Rosemead, CA 91770 Washington, D.C.
20555 34 25 te 570lp 4
1
- Lawrence J. Chandler, Esq.
Charles R. Kocher, Esq.
Donald F. Hassell, Esq.
James A. Booletto, Esq.
2 Nuclear Regulatory Commission Southern California Office of the Executive Legal Edison Co.
3 Director 2244 Walnut Grove Avenue Washington, D.C.
20555 Rosemead, CA 91770 l
4 Mrs. Lyn Harris Hicks Mr. Lloyd von Haden 3
GUARD 2089 Foothill Drive 3908 Calle Ariana Vista, CA 92083 e
San Clemente, CA 92801 James F. Davis 7
- Richard J. Wharton, Esq.
State Geologist University of San Diego Division of Mines and Geology 8
School of Law 1416 Ninth Street, Room 1341 l
Alcala Park Sacramento, CA 95814 l
9 San Diego, CA 92110 Phyllis M. Gallagher, Esq.
l 10
- Janice E. Kerr, Esq.
1695 W. Crescent Avenue J. Calvin Simpson, Esq.
Suite 222 11 Lawrence Q. Garcia, Esq.
Anaheim, CA 92801 California Public Utilities it Commission Atomic Safety and Licensing l
505 Van Ness Avenue Appeal Board 13 San Francisco, CA 94102 U.S. Nuclear Regulatory Commission 14
- Charles E. McClung, Jr., Esq.
Washington, D.C.
20555 24012 Calle de la Plata 18 Suite 330 Atomic Safety and Licensing Laguna Hills, CA 92653 Board it U.S. Nuclear Regulatory Alan R. Watts, Esq.
Commission 17 Rourke & Woodruff Washington, D.C.
20555 California First Bank Building 18 10555 North Main Street
- Samuel J. Chilk Santa Ana, CA 92701 Secretary of the commission l
19 U.S. Nuclear Regulatory
- James C. Holcombe Commission i
30 Louis Bernath Washington, D.C.
20555 l
San Diego Gas & Electric Co.
21 101 Ash Street l
i San Diego, CA 92101 22 23 24 25
- VIA Federal Express 26 l
2
[
5701p
7 i
y l
t
. ;/
1 Executed on April 1, 1987, in the City and County of a
San Francisco, State of California.
3 I declare under penalty of perjury that the 4
foregoing is true and correct.
8 8
Christine P. Swor 7
8 9
10 11 12 13 14 18 16 17 18 19 20 21 22 33 24 SS at 3
5701p r
L