ML20212B219: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
(One intermediate revision by the same user not shown)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:J~       .
{{#Wiki_filter:J~
DEC 2 31986 Docket Nos. 50-275 and 50-323                                                                                   e Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106 Attention:     Mr. J. D. Shiffer, Vice President Nuclear Power Generation Gentlemen:
DEC 2 31986 Docket Nos. 50-275 and 50-323 e
This acknowledges the receipt of your letter dated August 21, 1986, by which you transmitted Revision 14 drawings to the Diablo Canyon Power Plant Physical Security Plan, dated March 1974.
Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106 Attention:
Mr. J. D. Shiffer, Vice President Nuclear Power Generation Gentlemen:
This acknowledges the receipt of your {{letter dated|date=August 21, 1986|text=letter dated August 21, 1986}}, by which you transmitted Revision 14 drawings to the Diablo Canyon Power Plant Physical Security Plan, dated March 1974.
We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR Part 50.54(p). Accordingly, they are acceptable for inclusion into the plan.
We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR Part 50.54(p). Accordingly, they are acceptable for inclusion into the plan.
The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.
The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.
Sincerely,
Sincerely,
                                                                  /s/
/s/
James L. Montgomery, Chief Netclear Materials Safety and Safeguards Branch                               -
James L. Montgomery, Chief Netclear Materials Safety and Safeguards Branch DISTRIBUTION:
DISTRIBUTION:
Service List Document Control Desk, HQ G. W. McCorkle, Chief, SCRT, NMSS H. N. Berkow, SSPD, NRR NRR Docket File D. W. Schaefer, RV gh A. D. McQueen, RV 0'
Service List Document Control Desk, HQ G. W. McCorkle, Chief, SCRT, NMSS H. N. Berkow, SSPD, NRR                                                                                               ,
0 v[j B612290199 861223 PDR ADOCK 05000275 F
NRR Docket File D. W. Schaefer, RV                                                                                 gh A. D. McQueen, RV B612290199 861223                                                                0 v[j 0'
PDR 3.v d.9.01......i..............
PDR   ADOCK 05000275 F                       PDR a=4 3.v d.9.01. .....i.............. ...................... ...T.h......... .....................
...T.h.........
~4     munex/.ch.. .schaefer........ sc. bus. tar......... .Mdtm.9txi..> .$..................    ..................... ..................
a=4
~+     .au..!.%.as .. tit......m.. m. . . . . . . . . .m..w...e.l...1.e.i
~4 munex/.ch...schaefer........ sc. bus. tar..........Mdtm.9txi..>.$..................
                                                            ..            j..................  ....................  ...................
~+.au..!.%.as.. tit......m.. m..........m...
"a m a***' "ac" **"-           '
.w...e.l...1.e.i j..................
"a m a***' "ac" **"-
OFFICIAL RECORD. COPY
OFFICIAL RECORD. COPY
* u.s:cm ma-* *si.
* u.s:cm ma-* *si.


  .                                                              s Mr. J. D. Shiffer Pacific Gas and Electric Company       Diablo Canyon cc:
s 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 Of fice 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.
Philip A. Crane, Jr., Esq.
Resident Inspector /Diablo Canyon NPS Pacific Gas & Electric Company c/o US Nuclear Regulatory Commission Post Of fice 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.
John R. Phillips, Esq.
Janice E. Kerr, Esq.                   Center for Law in the Pub 1'r Interest California Public Utilities Commission   10951 West Pico Boulevaru 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.
Janice E. Kerr, Esq.
1415 Cozadero                         Norton, Burke, Berry & French, P.C.
Center for Law in the Pub 1'r Interest California Public Utilities Commission 10951 West Pico Boulevaru 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.
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.
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.
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
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


    .~
.~
Pacific Gas & Electric Company               Diablo Canyon cc:
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
Arthur C. Gehr, Esq.
.      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 McAllester 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 1516 9th Street, MS 18                                 Services Sacramento, California 95814                     714 P Street, Office Building #8 Sacramento, California 95E?e Lewis Shollenberger, 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 McAllester 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 1516 9th Street, MS 18 Services Sacramento, California 95814 714 P Street, Office Building #8 Sacramento, California 95E?e Lewis Shollenberger, Esq.
US Nuclear Regulatory Commission Region V 1450 Maria Lane Suite 210 Walnut Creek, California 94596
US Nuclear Regulatory Commission Region V 1450 Maria Lane Suite 210 Walnut Creek, California 94596
            -  - - _- . _ _ . _ _ _ _ _ -_    . _ . _ _ -      __    ._        -_ . _ _ .-- .}}
_}}

Latest revision as of 20:43, 5 December 2024

Advises That 860821 Rev 14 Drawings to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20212B219
Person / Time
Site: Diablo Canyon  
Issue date: 12/23/1986
From: Jonathan Montgomery
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
To: Shiffer J
PACIFIC GAS & ELECTRIC CO.
References
NUDOCS 8612290199
Download: ML20212B219 (3)


Text

J~

DEC 2 31986 Docket Nos. 50-275 and 50-323 e

Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106 Attention:

Mr. J. D. Shiffer, Vice President Nuclear Power Generation Gentlemen:

This acknowledges the receipt of your letter dated August 21, 1986, by which you transmitted Revision 14 drawings to the Diablo Canyon Power Plant Physical Security Plan, dated March 1974.

We find the changes submitted by the subject letter to be consistent with the provisions of 10 CFR Part 50.54(p). Accordingly, they are acceptable for inclusion into the plan.

The attachments to your letter are being withheld from public disclosure because they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR Part 73.21.

Sincerely,

/s/

James L. Montgomery, Chief Netclear Materials Safety and Safeguards Branch DISTRIBUTION:

Service List Document Control Desk, HQ G. W. McCorkle, Chief, SCRT, NMSS H. N. Berkow, SSPD, NRR NRR Docket File D. W. Schaefer, RV gh A. D. McQueen, RV 0'

0 v[j B612290199 861223 PDR ADOCK 05000275 F

PDR 3.v d.9.01......i..............

...T.h.........

a=4

~4 munex/.ch...schaefer........ sc. bus. tar..........Mdtm.9txi..>.$..................

~+.au..!.%.as.. tit......m.. m..........m...

.w...e.l...1.e.i j..................

"a m a***' "ac" **"-

OFFICIAL RECORD. COPY

  • u.s:cm ma-* *si.

s 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 Of fice 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 Pub 1'r Interest California Public Utilities Commission 10951 West Pico Boulevaru 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

.~

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 McAllester 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 1516 9th Street, MS 18 Services Sacramento, California 95814 714 P Street, Office Building #8 Sacramento, California 95E?e Lewis Shollenberger, Esq.

US Nuclear Regulatory Commission Region V 1450 Maria Lane Suite 210 Walnut Creek, California 94596

_