Guide to the San Diego Gas and Electric, Sundesert Nuclear Power Plant Collection

Similar documents
Board of Supervisors' Agenda Items

Guide to the Tuskegee Airmen, Inc. Los Angeles Chapter records. No online items

AnJEDISON 10 CFR CFR March 31, ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D. C.

ORANGE COUNTY PACIFIC COAST FREEWAY COPH OHP_282

Guide to the William Geagley Collection on Nuclear Safety

Guide to the San José State University Campus Buildings Records. No online items

Inventory of the Howard Way Papers

CONSERVATION STRATEGY GROUP

Finding Aid for the Ernesto Chavez Collection of Chicano Movement FBI Records

Guide to the Flaherty Collection: Japanese Internment Records. No online items

Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3

Guide to the National Association for the Advancement of Colored People (NAACP) Convention Collection, July 1949

Guide to the Sacramento Metropolitan Chamber of Commerce Collection McClellan Air Force Base Series. Collection Number: 2001/059

Guide to the Civilian Conservation Corps Collection MSS No online items

We are writing this letter to emphasize to you the critical importance of addressing the following issues raised in the sunset oversight hearing:

Inventory of the Chile-California Program Records

Finding aid to the Northern California Indian Association Newsletters and Bulletins MS.1311

Hideo Nakamine Papers

Legislative/Public Policy Platform for 2017

Guide to the Joseph C. Ives Personal Correspondence

Proposition 6 Debunking the Myths

Berkeley Progressive Alliance Candidate Questionnaire June 2018 Primary. Deadline for submitting completed questionnaires: Friday January 19, 2018

Potter Club and Alumni Association; Records ua

NBKRC Mid-Year Bankruptcy Filings Report. (July 2013)

Thank you for the opportunity to present Governor Wolf's proposed Fiscal Year budget for the Department of Environmental Protection (DEP).

Finding Aid for the Alan Le May Papers, No online items

DOD INSTRUCTION DOD LOW-LEVEL RADIOACTIVE WASTE (LLRW) PROGRAM

Western Society of Soil Science Records,

COUNTY OF SACRAMENTO CALIFORNIA

Medical Physicist Credentials: The Regulatory Path. Outline. Objective

$5.2 Billion Transportation Funding Deal Announced, includes $1.5 Billion for Local Streets and Roads

BEFORE THE PUBLIC UTILITIES Commission OF THE STATE OF CALIFORNIA

CITY OF SACRAMENTO. April 16, 2001 Ref: 4-43

HUMBOLDT BAY INDEPENDENT SPENT FUEL STORAGE INSTALLATION LICENSE APPLICATION ENVIRONMENTAL REPORT SAFETY ANALYSIS REPORT

Nuclear Regulatory Organization Changes in Korea

CALIFORNIA HIGH-SPEED RAIL DIANA GOMEZ

REQUEST FOR PROPOSALS

Guide to the Marcus A. Foster Collection

IN THE UNITED STATES COURT OF APPEALS FOR THE ARMED FORCES

Roanoke Regional Chamber of Commerce 2012 Legislative Policies

WBUR Poll Survey of 500 Registered Nurses in Massachusetts Field Dates: October 5-10, 2018

DIRECTIVES. COUNCIL DIRECTIVE 2009/71/EURATOM of 25 June 2009 establishing a Community framework for the nuclear safety of nuclear installations

Coconino Caverns Collection, AHS ND.109

E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory

Superior Office Safety. Continuing Education Provider # 4967 Approved by the Dental Board of California. CDA Recommended Speaker s Bureau

Justification for a Non-Competitive Procurement Process. Grant to Ross & Associates Environmental Consulting, Ltd.

The Descriptive Finding Guide for the General Dynamics Astronautics Special Collection. SDASM.SC.10052

The Los Angeles Community College District Briefing to California State Board of Governors

July 17, Mr. Edward Randolph Energy Division Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

SOCALGAS REBUTTAL TESTIMONY OF BETH MUSICH GAS TRANSMISSION OPERATIONS AND MAINTENANCE. June 2015

Yucca Mountain and Interim Storage Proposed Appropriation Language

REVIEW PROCESS AND LICENSING FOR RESEARCH REACTOR DECOMMISSIONING ACTIVITIES IN ROMANIA

Peninsula Corridor Joint Powers Board Legislative Program

College of Agriculture and Biological Sciences. Dean's Office Records

OUR MISSION. Working Together. Delivering Solu ons. Improving Lives

How Cisco Achieved Environmental Sustainability in the Connected Workplace

July 1, 2006 Revision 2

LEGISLATIVE ACTS AND OTHER INSTRUMENTS COUNCIL DIRECTIVE establishing a Community framework for the nuclear safety of nuclear installations

COLORADO RIVER AQUEDUCT INSPECTION TRIP FOR EDUCATORS

University of Maryland Baltimore. Radiation Safety Procedure

Loyola Marymount University Archives Department of Aerospace Studies (formerly Reserve Officers Training Corps) Records UA

State of California Health and Human Services Agency Department of Health Care Services

Inventory of the California Coastal Commission Records. No online items

FOR IMMEDIATE RELEASE: July 11, 2017

Freeze Frame 2018 Competition Rules & Registration Instructions

American Government: Presidential Crisis Simulation

Energy Savings Bid Program 2007 Policy Manual

and Commission on the amended Energy Efficiency Directive and Renewable Energies Directives. Page 1

Business-Facts Summary - Business Summary (Occupation)

Special Meeting Agenda

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer

Guide to the Wayne State University Alpha Theta Sigma Records WSR Table of Contents

ASSE International Seal Control Board Procedures

APPLICATION PROCEDURE TO OPERATE A COMMERCIAL CANNABIS BUSINESS IN CULVER CITY

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 31, 2013

SOUTHERN CALIFORNIA GAS COMPANY LOW INCOME ASSISTANCE PROGRAMS & BUDGETS FOR PROGRAM YEARS (A ) (TURN-SCG-01)

Service & Society Conference Columbia University, Lerner Hall, October 2, 2010 Trustees, ROTC, and the University By Anne D. Neal

-220- Who could use the NCHS? Any resident of the United States would be eligible to register with the NCHS and receive services from it.

FACT SHEET: Environmental Approvals and Licences

SUBJECT: REGIONAL RAlL PLANNING AND ENGINEERING BENCH AND REGIONAL RAlL UPDATE. INITIATE PROCESS TO ESTABLISH A REGIONAL RAlL BENCH

Democratic County Central Committee and Chartered Democratic Organization Voter Registration Bounty Program Guidelines

NRC REGULATORY ISSUE SUMMARY RADIATION SAFETY OFFICERS FOR MEDICAL-USE LICENSES UNDER 10 CFR PART 35

Inventory of the Morris College--Baptist Conventions Collection,

(No. 306) (Approved September 15, 2004) AN ACT

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Twin Cities Army Ammunition Plant Files

Prop 39 Zero Net Energy (ZNE) Schools Pilot Program Overview. April 6, 2015

2013 Lien Conference on Public Administration Singapore

ASSEMBLY BILL No. 214

Corps to meet with public to discuss suspension of excavation at the Shallow Land Disposal Area

Guide to the Thomas McLaughlin Papers

TO: Ruby Edwards FROM: Bob Wagner RE: Report on Hawaii technical working meetings, October 15-17, 2003

Request for Proposals Emergency Response Plan, Training and Vulnerability Assessment

USGBC Call for Education Session Proposals

S 2734 S T A T E O F R H O D E I S L A N D

Practice Review Guide April 2015

California Department of Forestry and Fire Protection CAL FIRE

Exemptions from Environmental Law for the Department of Defense: Background and Issues for Congress

The Cold War $200 $200 $400 $400 $600 $600 $800 $800

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C

OCCUPATIONAL SAFETY AND HEALTH AS A CASE STUDY

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/kt6c6035wh No online items Plant Collection Finding Aid Authors: Ellen Jarosz. Copyright 2006 Special Collections & University Archives. All rights reserved. 2006-12-15 5500 Campanile Dr. MC 8050 San Diego, CA, 92182-8050 URL: http://library.sdsu.edu/scua Email: scref@rohan.sdsu.edu Phone: 619-594-6791 MS-0211 1

1974/1980 Special Collections & University Archives Overview of the Collection Collection Title: San Diego Gas and Dates: 1974-1980 Bulk Dates: 1976-1977 Identification: MS-0211 Creator: San Diego Gas and Electric Physical Description: 10.17 linear ft Language of Materials: English Repository: Special Collections & University Archives 5500 Campanile Dr. MC 8050 San Diego, CA, 92182-8050 URL: http://library.sdsu.edu/scua Email: scref@rohan.sdsu.edu Phone: 619-594-6791 Historical Note: The 1970s proved a pivotal period in California's history with nuclear power. The climate between nuclear power advocates and environmentalists was confrontational. While voters failed to pass a 1972 proposal placing a 5-year moratorium on nuclear plant construction, conservation and environmental groups worked throughout the decade to stop construction of several proposed plants, especially along the coast and near fault lines. In 1975, Jerry Brown replaced Ronald Reagan as California's governor, and the California Committee for Nuclear Safeguards qualified Proposition 15 for the state ballot. This stringent proposition, which ultimately failed at the polls, would have prohibited licenses for any new power plants until public 'proof' of an effective radioactive waste disposal system was discovered. In 1976, just before this measure failed at the polls, Governor Brown passed three nuclear safeguard laws; one of which included the provision that the Resources Conservation and Development Commission of California and the Legislature determine at lease one method of disposing of radioactive waste material safely. Most utilities supported the laws in an attempt to ward off Proposition 15. In 1972, San Diego Gas & Electric (SDG&E) began planning a new nuclear energy facility for southern California. In 1975, the year before California's new safeguard laws were enacted, they purchased land for the plant, approximately 16 miles southwest of Blythe and 10 miles from the Colorado River. On February 17, 1976, SDG&E filed a notice of intent with the state's Resources Conservation and Development Commission to build the Sundesert Nuclear Plant (SNP). The proposal was the first submitted to California's new "one step" approval system, implemented in 1974. SNP would provide electric power to customers within the service areas of SDG&E, who held a 50% interest in the project. The California Department of Water Resources, Los Angeles Department of Water and Power, the cities of Anaheim, Glendale, Pasadena, and Riverside also held interest in the project. The proposed plant would consist of two 950-megawatt nuclear generators, the first scheduled to go into service in 1985, and the second in 1988. The need for the plant was almost immediately disputed, as well as its negative environmental impact, as its proposed creation encountered resistance from citizens, local governments, and state-wide government agencies. Several environmental issues were raised, in addition to the problem of nuclear waste disposal, including the presence of nearby fault lines. While the state's Legislative Counsel argued that California's new nuclear safeguard laws unconstitutionally infringed upon the federal government's regulation of nuclear plant hazards, the SNP sought out legislative immunity to the new regulations. In mid-1977 Assemblyman Alister McAlister authored a bill that would potentially exempt SNP from California's 'de facto' ban on new atomic factory construction. In December the state Resources Conservation and Development Commission, who's members had all been appointed by Governor Brown, gave preliminary approval to the proposed $3 billion Sundesert project, but cut the plant's size in half and MS-0211 2

saddled it with numerous restrictions. The following month the same commission released a report that concluded all nuclear power plants were not safe because of their inability to dispose of radioactive waste. They urged the state legislature not to exempt SNP from the safeguard laws not because of any particular flaw or problem in the proposal, but because of waste disposal problems inherent to any and all nuclear energy facilities. In January 1978, the California Senate voted 21 to 10 to exempt SNP from the state's nuclear safety laws, but the Democrat-controlled Assembly committee ultimately rejected the exemption due to persistent concerns regarding the potential dangers in storing nuclear waste. This decision marked the end of the Sundesert Nuclear Power project and was seen as a major turning point in the state's energy policy. In 1983, the U.S. Supreme Court heard arguments regarding California's moratorium on new nuclear plant construction; Pacific Gas & Electric v. State Energy Resources Conservation & Development Commission. This was a direct challenge to the 1976 statue that prohibited construction of new nuclear plants in the state until adequate storage facilities and means of disposal for nuclear waste were determined. Two California utilities and the federal government argued that the Atomic Energy Act gives the United States Nuclear Regulatory Commission sole authority to regulate nuclear power plant construction and operation. Interestingly, the Court sided with the state of California based on economic and land use issues, rather then on protection from radiological hazards, stating that while the federal government oversees health and safety matters, the states may regulate nuclear power on an economic basis. Access Terms This collection is indexed under the following controlled access subject terms. Corporate Name: San Diego Gas and Electric Company -- Archives U.S. Nuclear Regulatory Commission Genre/Form of Material: Organizational Records Topical Term: Environmental impact analysis -- California, Southern Environmental law -- California Environmental law -- California. Environmentalism Environmentalism -- California, Southern Nuclear energy -- California Nuclear energy -- California. Nuclear energy -- Law and legislation -- California Nuclear power plants -- California, Southern Nuclear regulation -- California. Conditions Governing Use: The copyright interests in these materials have not been transferred to San Diego State University. Copyright resides with the creators of materials contained in the collection or their heirs. The nature of historical archival and manuscript collections is such that copyright status may be difficult or even impossible to determine. Requests for permission to publish must be submitted to the Head of Special Collections, San Diego State University, Library and Information Access. When granted, permission is given on behalf of Special Collections as the owner of the physical item and is not intended to include or imply permission of the copyright holder(s), which must also be obtained in order to publish. Materials from our collections are made available for use in research, teaching, and private study. The user must assume full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Conditions Governing Access: This collection is open for research. Preferred Citation: Identification of item, folder title, box number, San Diego Gas and, Special Collections and University Archives, Library and Information Access, San Diego State University. Arrangement of Materials: MS-0211 3

I. State and Local Government Records, 1976-78 II. Federal Government Records, 1974-78 III. Research and Development Files and Publications, 1976-77 Scope and Contents The Sundesert Nuclear Power documents SDG&E's attempt to build the Sundesert nuclear power facility, as well as the California State Resources Conservation and Development Commission's actions in response to that proposal. The collection dates from 1974-1980, with the bulk of documents generated in 1976 and 1977, the months and years immediately following the plant's formal proposal. The collection consists of legal documents, state and federal government records, correspondence, and research files. It has been divided into three major series: State and Local Government Records, Federal Government Records, and Research and Development Files and Publications. The State and Local Government Records document the intense interaction between the Sundesert Project and the state of California, primarily via the California State Resources Conservation and Development Commission, chaired by Richard L. Maullin. Documents in this series consist of reports, notices of intention, correspondence, subpoenas, legal briefs, official statements, and petitions produced both before and during the state's official review of SDG&E's Sundesert proposal, dating between 1976 and 1978. Major subjects covered include the proposed plant's capacity, its environmental impacts, the legal ramifications of its construction, the inner workings of the Commission, and its interaction both with SDG&E and with many of the communities potentially affected by the plant's construction. This series is labeled by date and filed chronologically. The Federal Government Records document the somewhat limited role of the federal government throughout the plant proposal period, particularly of the Nuclear Regulatory Commission. Documents in this series consist of relevant excerpts from the Federal Register, standard review plans, reports, evaluations, and site reviews for several potential sites produced both before and after the formal proposal for plant construction, between 1974-78. This series is labeled by date and field chronologically. The Research and Development Files and Publications document the preparation work that SDG&E completed before formally filing its application with the California State Energy Commission. It includes published and unpublished reports generated both by SDG&E and by the Stone & Webster Engineering Corporation, Econometric Research Associates, and the Economic Sciences Corporation, all organizations hried by SDG&E to assist in early research and development. Records in this series were produced between 1976 and 77. They are labeled by date and filed chronologically. State and Local Government Records 1976-78 Box 1, Folder 1 January 1976 Box 1, Folder 2 April 1976 Box 1, Folder 3 June 25 1976 Box 1, Folder 4 June 25 1976 Box 1, Folder 5 ca. June - August 1976 Box 1, Folder 6 September 1-10 1976 Box 2, Folder 1 September 10-30 1976 Box 2, Folder 2 September 10-30 1976 Box 2, Folder 3 September 10-30 1976 Box 2, Folder 4 September 10-30 1976 Box 2, Folder 5 October 4-18 1976 Box 3, Folder 1 October 18-31 1976 Box 3, Folder 2 October 18-31 1976 Box 3, Folder 3 October 18-31 1976 Box 3, Folder 4 October 18-31 1976 Box 3, Folder 5 October 18-31 1976 Box 4, Folder 1 ca. October 1976 Box 4, Folder 2 November 1-11 1976 Box 4, Folder 3 November 1-11 1976 Box 4, Folder 4 November 1-11 1976 Box 4, Folder 5 November 1-11 1976 Box 5, Folder 1 November 11-December 6 1976 Box 5, Folder 2 November 11-December 6 1976 MS-0211 4

State and Local Government Records 1976-78 Box 5, Folder 3 November 11-December 6 1976 Box 5, Folder 4 November 11-December 6 1976 Box 5, Folder 5 November 11-December 6 1976 Box 6, Folder 1 December 6-14 1976 Box 6, Folder 2 December 6-14 1976 Box 6, Folder 3 December 6-14 1976 Box 6, Folder 4 December 6-14 1976 Box 6, Folder 5 December 6-14 1976 Box 7, Folder 1 December 15-31 1976 Box 7, Folder 2 December 15-31 1976 Box 7, Folder 3 December 15-31 1976 Box 7, Folder 4 ca. 1976 Box 7, Folder 5 January 1977 Box 8, Folder 1 February 2-7 1977 Box 8, Folder 2 February 2-7 1977 Box 8, Folder 3 February 2-7 1977 Box 8, Folder 4 February 8, 1977 Box 8, Folder 5 February 8, 1977 Box 9, Folder 1 February 8-24 1977 Box 9, Folder 2 February 8-24 1977 Box 9, Folder 3 February 25 - March 31, 1977 Box 9, Folder 4 February 25 - March 31, 1977 Box 9, Folder 5 ca. March - April 14 1977 Box 10, Folder 1 April 14-25 1977 Box 10, Folder 2 April 14-25 1977 Box 10, Folder 3 April 14-25 1977 Box 10, Folder 4 May 2 1977 Box 10, Folder 5 May 2 1977 Box 11, Folder 1 May 2 1977 Box 11, Folder 2 May 2 1977 Box 11, Folder 3 May 2 1977 Box 11, Folder 4 May 3-20 1977 Box 11, Folder 5 May 3-20 1977 Box 12, Folder 1 May 20-31 1977 Box 12, Folder 2 May 20-31 1977 Box 12, Folder 3 May 20-31 1977 Box 12, Folder 4 May 20-31 1977 Box 12, Folder 5 May 20-31 1977 Box 13, Folder 1 June 1-14 1977 Box 13, Folder 2 June 1-14 1977 Box 13, Folder 3 June 1-14 1977 Box 13, Folder 4 June 1-14 1977 Box 13, Folder 5 June 1-14 1977 Box 14, Folder 1 June 14-17 1977 Box 14, Folder 2 June 14-17 1977 Box 14, Folder 3 June 14-17 1977 Box 14, Folder 4 June 14-17 1977 Box 14, Folder 5 June 14-17 1977 Box 15, Folder 1 June 17-25 1977 Box 15, Folder 2 June 17-25 1977 Box 15, Folder 3 June 17-25 1977 Box 15, Folder 4 June 17-25 1977 Box 15, Folder 5 June 17-25 1977 Box 15, Folder 6 June 17-25 1977 Box 16, Folder 1 June 27 - July 7 1977 Box 16, Folder 2 June 27 - July 7 1977 Box 16, Folder 3 June 27 - July 7 1977 Box 16, Folder 4 June 27 - July 7 1977 MS-0211 5

State and Local Government Records 1976-78 Box 16, Folder 5 June 27 - July 7 1977 Box 16, Folder 6 June 27 - July 7 1977 Box 17, Folder 1 July 7 - August 5 1977 Box 17, Folder 2 July 7 - August 5 1977 Box 17, Folder 3 July 7 - August 5 1977 Box 17, Folder 4 July 7 - August 5 1977 Box 17, Folder 5 July 7 - August 5 1977 Box 17, Folder 6 July 7 - August 5 1977 Box 18, Folder 1 August 5, 1977 - ca. 1977 Box 18, Folder 2 August 5, 1977 - ca. 1977 Box 18, Folder 3 August 5, 1977 - ca. 1977 Box 18, Folder 4 August 5, 1977 - ca. 1977 Box 18, Folder 5 August 5, 1977 - ca. 1977 Box 19, Folder 1 ca. 1977 Box 19, Folder 2 ca. 1977 Box 19, Folder 3 October 30 1978 Box 23, Folder 1 August 1976 Federal Government Documents 1974-78 Box 19, Folder 4 February 5 - October 11 1976 Box 19, Folder 5 November 5 1976 Box 19, Folder 6 ca. 1976 Box 19, Folder 7 April 1977 Box 20, Folder 1 June 1 - ca. 1977 Box 20, Folder 2 January 1978 Box 20, Folder 3 Volume 1, October 1978 Box 20, Folder 4 Volume 2, October 1978 Box 21, Folder 1 October 1974 - October 1975 Box 21, Folder 2 October 1974 - October 1975 Box 23, Folder 1 Volume 3, October 1978 Research and Development Files and Publications 1976-77 Box 22, Folder 1 October, 1976 - April 1977 Box 22, Folder 2 October, 1976 - April 1977 Box 22, Folder 3 October, 1976 - April 1977 MS-0211 6