|
---|
Category:Annual Report
MONTHYEARDCL-20-021, Submittal of 2020 Annual Statement of Insurance for Pacific Gas and Electric Company'S Diablo Canyon Power Plant and Humboldt Bay Power Plant2020-04-0101 April 2020 Submittal of 2020 Annual Statement of Insurance for Pacific Gas and Electric Company'S Diablo Canyon Power Plant and Humboldt Bay Power Plant DCL-19-024, and Humboldt Bay Power Plant 2019 Annual Statement of Insurance2019-03-28028 March 2019 and Humboldt Bay Power Plant 2019 Annual Statement of Insurance ML16154A1652016-04-27027 April 2016 Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report L-2016-518, Diablo Canyon Power Plant, Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report2016-04-27027 April 2016 Diablo Canyon Power Plant, Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report DCL-16-052, Submittal of Annual Report of Occupational Radiation Exposure for 20152016-04-26026 April 2016 Submittal of Annual Report of Occupational Radiation Exposure for 2015 DCL-15-093, 10 CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes for Peak Cladding Temperature for 20142015-08-0606 August 2015 10 CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes for Peak Cladding Temperature for 2014 DCL-2014-517, Letter from Kenneth W. Cortese Report on Discharge Monitoring at Diablo Canyon Power Plant2014-04-17017 April 2014 Letter from Kenneth W. Cortese Report on Discharge Monitoring at Diablo Canyon Power Plant DCL-14-025, Annual Report of Occupational Radiation Exposure for 20132014-04-10010 April 2014 Annual Report of Occupational Radiation Exposure for 2013 DCL-2014-509, Annual Report on Discharge Monitoring2014-02-28028 February 2014 Annual Report on Discharge Monitoring DCL-07-047, Annual Radioactive Effluent Release Report2007-04-27027 April 2007 Annual Radioactive Effluent Release Report DCL-06-088, CFR 50.46 Annual Report for 2005 of Emergency Core Cooling System Evaluation Model Changes2006-07-24024 July 2006 CFR 50.46 Annual Report for 2005 of Emergency Core Cooling System Evaluation Model Changes DCL-2006-522, PG&E Diablo Canyon Power Plant (DCPP) Submittal - Receiving Water Monitoring Program 2005 Annual Report2006-04-28028 April 2006 PG&E Diablo Canyon Power Plant (DCPP) Submittal - Receiving Water Monitoring Program 2005 Annual Report DCL-06-048, 2005 Annual Radioactive Effluent Release Report.2005-12-31031 December 2005 2005 Annual Radioactive Effluent Release Report. DCL-05-050, 2004 Annual Radiological Environmental Operating Report2005-04-29029 April 2005 2004 Annual Radiological Environmental Operating Report DCL-05-027, PG&E Corporation 2004 Annual Report2005-03-22022 March 2005 PG&E Corporation 2004 Annual Report DCL-04-051, Units I and 2, 2003 Annual Radiological Environmental Operating Report2004-04-30030 April 2004 Units I and 2, 2003 Annual Radiological Environmental Operating Report DCL-04-053, Annual Nonradiological Environmental Operating Report2004-04-28028 April 2004 Annual Nonradiological Environmental Operating Report DCL-04-038, Annual Technical Specification 5.6.1 Report2004-04-16016 April 2004 Annual Technical Specification 5.6.1 Report DCL-03-040, Annual Technical Specification 5.6.1 Report2003-04-16016 April 2003 Annual Technical Specification 5.6.1 Report DCL-02-114, Commitment Change Summary Report, January - December 20012002-09-24024 September 2002 Commitment Change Summary Report, January - December 2001 DCL-02-089, CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes2002-07-26026 July 2002 CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes 2020-04-01
[Table view] Category:Environmental Monitoring Report
MONTHYEARML24003A7212023-11-27027 November 2023 Independent Safety Committee; Diablo Canyon Nuclear Power Plant Operations, Thirty-Third Annual Report on the Safety July 1, 2022-June 30, 2023 DCL-2023-520, Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP)2023-10-19019 October 2023 Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP) DCL-23-034, 2022 Annual Nonradiological Environmental Operating Report2023-05-0101 May 2023 2022 Annual Nonradiological Environmental Operating Report DCL-2023-511, Report on Discharge Monitoring for the First Quarter of 20232023-04-20020 April 2023 Report on Discharge Monitoring for the First Quarter of 2023 ML23137A1352023-04-18018 April 2023 NPDES Receiving Water Monitoring Program 2022 Annual Report ML23052A1152023-02-18018 February 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report for 2022 DCL-2023-503, Annual Sea Turtle Report2023-01-26026 January 2023 Annual Sea Turtle Report DCL-2023-502, (DCPP) 4th Quarter 2022 Report on Discharge Self-Monitoring2023-01-18018 January 2023 (DCPP) 4th Quarter 2022 Report on Discharge Self-Monitoring DCL-22-032, 2021 Annual Nonradiological Environmental Operating Report2022-04-27027 April 2022 2021 Annual Nonradiological Environmental Operating Report DCL-22-033, Annual Report of Occupational Radiation Exposure for 20212022-04-26026 April 2022 Annual Report of Occupational Radiation Exposure for 2021 DCL-22-017, Submittal of 2021 Annual Radioactive Effluent Release Report2022-04-21021 April 2022 Submittal of 2021 Annual Radioactive Effluent Release Report DCL-22-025, 2021 Annual Radiological Environmental Operating Report2022-04-21021 April 2022 2021 Annual Radiological Environmental Operating Report DCL-21-037, Annual Nonradiological Environmental Operating Report2021-04-28028 April 2021 Annual Nonradiological Environmental Operating Report DCL-2021-514, NPDES Receiving Water Monitoring Program: 2020 Annual Report2021-04-27027 April 2021 NPDES Receiving Water Monitoring Program: 2020 Annual Report DCL-21-022, 2020 Annual Radiological Environmental Operating Report2021-04-0101 April 2021 2020 Annual Radiological Environmental Operating Report L-21-003, Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report for 20202021-03-0101 March 2021 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report for 2020 DCL-20-036, 2019 Annual Non-Radiological Environment Operating Report2020-04-29029 April 2020 2019 Annual Non-Radiological Environment Operating Report DCL-20-010, 2019 Annual Radiological Environmental Operating Report2020-04-16016 April 2020 2019 Annual Radiological Environmental Operating Report L-20-003, Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report for 20192020-03-0202 March 2020 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report for 2019 DCL-2020-509, 2019 Annual Report on Discharge Self-Monitoring2020-02-27027 February 2020 2019 Annual Report on Discharge Self-Monitoring DCL-19-026, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report DCL-18-028, Submittal of 2017 Annual Radioactive Effluent Release Report2018-04-24024 April 2018 Submittal of 2017 Annual Radioactive Effluent Release Report DCL-17-034, 2016 Annual Non-Radiological Environmental Operating Report2017-04-27027 April 2017 2016 Annual Non-Radiological Environmental Operating Report DCL-17-031, Transmittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Transmittal of 2016 Annual Radioactive Effluent Release Report DCL-17-030, Diablo Canyon Units 1 and 2, Submittal of 2016 Annual Radiological Environmental Operating Report2017-04-26026 April 2017 Diablo Canyon Units 1 and 2, Submittal of 2016 Annual Radiological Environmental Operating Report ML17128A0242017-04-26026 April 2017 Submittal of 2016 Annual Radiological Environmental Operating Report ML17096A7662017-04-0606 April 2017 Submittal of Mitigating Strategies Assessment for Flooding Report DCL-17-030, 2016 Annual Quality Assurance Report for the Radiological Environmental Monitoring Program (REMP)2017-03-29029 March 2017 2016 Annual Quality Assurance Report for the Radiological Environmental Monitoring Program (REMP) DCL-2017-511, Submittal of 2016 Annual Discharge Self-Monitoring Report2017-02-28028 February 2017 Submittal of 2016 Annual Discharge Self-Monitoring Report DCL-2017-501, Diablo Power Plant - 2016 Annual Sea Turtle Report2017-01-27027 January 2017 Diablo Power Plant - 2016 Annual Sea Turtle Report DCL-2017-500, Discharge Monitoring Report for Fourth Quarter 20162017-01-20020 January 2017 Discharge Monitoring Report for Fourth Quarter 2016 DCL-16-113, Corrections to the 2014 and 2015 Annual Radioactive Effluent Release Reports2016-11-0101 November 2016 Corrections to the 2014 and 2015 Annual Radioactive Effluent Release Reports DCL-16-055, Transmittal of 2015 Annual Non-Radiological Environmental Operating Report2016-04-28028 April 2016 Transmittal of 2015 Annual Non-Radiological Environmental Operating Report ML16154A1652016-04-27027 April 2016 Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report DCL-16-054, Annual Radioactive Effluent Release Report for 20152016-04-27027 April 2016 Annual Radioactive Effluent Release Report for 2015 L-2016-518, Diablo Canyon Power Plant, Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report2016-04-27027 April 2016 Diablo Canyon Power Plant, Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report DCL-2016-518, NPDES Receiving Water Monitoring Program: 2015 Annual Report2016-04-25025 April 2016 NPDES Receiving Water Monitoring Program: 2015 Annual Report DCL-16-045, Submittal of 2015 Annual Radiological Environmental Operating Report2016-04-21021 April 2016 Submittal of 2015 Annual Radiological Environmental Operating Report DCL-2016-516, Transmittal of 1st Quarter 2016 Report on Discharge Self-Monitoring2016-04-20020 April 2016 Transmittal of 1st Quarter 2016 Report on Discharge Self-Monitoring DCL-15-137, Corrections to the 2014 Annual Radioactive Effluent Release Report2015-12-31031 December 2015 Corrections to the 2014 Annual Radioactive Effluent Release Report DCL-2015-540, Third Quarter 2015 Report of Discharge Self-Monitoring2015-10-20020 October 2015 Third Quarter 2015 Report of Discharge Self-Monitoring DCL-2015-532, Discharge Self-Monitoring Report for 2nd Quarter of 20152015-07-20020 July 2015 Discharge Self-Monitoring Report for 2nd Quarter of 2015 DCL-15-056, 2014 Annual Nonradiological Environmental Operating Report2015-04-29029 April 2015 2014 Annual Nonradiological Environmental Operating Report DCL-15-053, 2014 Annual Radioactive Effluent Release Report2015-04-29029 April 2015 2014 Annual Radioactive Effluent Release Report DCL-2015-523, Receiving Water Monitoring Program 2014 Annual Report2015-04-29029 April 2015 Receiving Water Monitoring Program 2014 Annual Report ML15117A6572015-04-27027 April 2015 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 3 of 5 DCL-15-046, 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 1 of 52015-04-27027 April 2015 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 1 of 5 ML15117A6562015-04-27027 April 2015 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 2 of 5 ML15117A6602015-04-27027 April 2015 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 4 of 5 ML15117A6622015-04-27027 April 2015 2014 Annual Radiological Environmental Operating Report for the Year 2014) - Part 5 of 5 2023-05-01
[Table view] Category:Letter
MONTHYEARIR 05000275/20230042024-02-0909 February 2024 Integrated Inspection Report 05000275/2023004 and 05000323/2023004 ML24002B1802024-01-29029 January 2024 LRA Audit Plan DCL-24-010, Nuclear Material Transaction Report for New Fuel2024-01-29029 January 2024 Nuclear Material Transaction Report for New Fuel ML24018A0152024-01-29029 January 2024 License Renewal Application Review Schedule Letter ML24017A2492024-01-24024 January 2024 Letter to Neil Peyron, Chairman, Tule River Tribe, Re. Diablo Canyon ML24024A1752024-01-24024 January 2024 Letter to Tribal Council San Luis Obispo County Chumash Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24003A8902024-01-24024 January 2024 Letter to P. Gerfen - Diablo Canyon Notice of Intent to Conduct Scoping and Prepare an Environmental Impact Statement ML24012A1582024-01-24024 January 2024 Letter to Hon. Violet Sage Walker, Chairwoman Northern Chumash Tribal Council on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24012A0062024-01-24024 January 2024 Achp Scoping Letter for Diablo Canyon License Renewal ML24012A0552024-01-24024 January 2024 Letter to J. Polanco, Shpo, on Request to Initiate Section 106 Consultation and Scooping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1562024-01-24024 January 2024 Letter to Hon. Gabe Frausto, Coastal Band of Chumash Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1652024-01-24024 January 2024 Letter to Hon. Mona Olivas Tucker, Yak Tityu Tityu Yak Tilhini Northern Chumas Indians on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24024A1612024-01-24024 January 2024 Letter Hon. Gary Pierce, Salian Tribe of Monterey and San Luis Obispo Counties on Section 106 Consultation and Scoping Process for the Environmental Review of Diablo Canyon Nuclear Plant, Unit 1 and 2 License Renewal Application ML24012A0362024-01-24024 January 2024 Request to Initiate Section 106 Consultation and Scoping Process for the Environmental Review License Renewal Application DCL-24-009, Nuclear Material Transaction Report for New Fuel2024-01-17017 January 2024 Nuclear Material Transaction Report for New Fuel DCL-24-008, Schedule Considerations for Review of the DCPP License Renewal Application2024-01-17017 January 2024 Schedule Considerations for Review of the DCPP License Renewal Application DCL-24-004, Supplement to License Amendment Request 23-01 Revision to Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b2024-01-15015 January 2024 Supplement to License Amendment Request 23-01 Revision to Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b IR 05000275/20230112024-01-12012 January 2024 NRC License Renewal Phase 1 Inspection Report 05000275/2023011 DCL-23-129, Nuclear Material Transaction Report for New Fuel2023-12-27027 December 2023 Nuclear Material Transaction Report for New Fuel ML23326A0122023-12-21021 December 2023 12-21-23 Letter to the Honorable Byron Donalds from Chair Hanson Responds to Letter Regarding 2.206 Petition to Close Diablo Canyon Nuclear Power Plant, Unit 1 ML23341A0042023-12-19019 December 2023 LRA Acceptance Letter ML23352A2342023-12-18018 December 2023 Notification of Age-Related Degradation Inspection (05000275/2024014 and 05000323/2024014) and Request for Information DCL-23-122, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-14014 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation DCL-23-128, Emergency Plan Update2023-12-13013 December 2023 Emergency Plan Update ML23355A0952023-12-0808 December 2023 License Renewal Application Online Reference Portal DCL-23-125, Core Operating Limits Report for Unit 1 Cycle 252023-12-0606 December 2023 Core Operating Limits Report for Unit 1 Cycle 25 ML23291A2702023-11-28028 November 2023 Letter to Nakia Zavalla, Shpo, the Santa Ynez Band of Chumash Indians; Re., Diablo Canyon ISFSI Initiating Section 106 Consultation ML23320A2442023-11-28028 November 2023 Letter to Kerri Vera, Director of Department of Environmental Protection, Tule River Tribe; Re., Diablo Canyon ISFSI Initiating Section 106 Consultation ML23325A1382023-11-27027 November 2023 ISFSI Tribal Letter to San Luis Obispo County Chumash Indians ML23325A1322023-11-27027 November 2023 ISFSI Tribal Letter to Salian Tribe of Montgomery, San Luis Obispo ML23325A1332023-11-27027 November 2023 ISFSI Tribal Letter to Yak Tityu Tityu Northern Chumash Indians ML23307A0062023-11-27027 November 2023 ISFSI Tribal Letter to Northern Chumash Tribal Council ML24003A7242023-11-27027 November 2023 Independent Safety Committee; Diab Lo Canyon Nuclear Power Plant Operations, Thirty-Third Annual Report on the Safety ML23325A1292023-11-27027 November 2023 ISFSI Tribal Letter to Coastal Band of Chumash ML23320A1502023-11-17017 November 2023 Individual Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Consideration Determination, & Opportunity for Hearing (Exigent Circumstances) (EPID L-2023-LLA-0155) - LTR DCL-23-121, Supplement to License Amendment Request 23-03, Revision to Technical Specification3.7.8, Auxiliary Saltwater System2023-11-16016 November 2023 Supplement to License Amendment Request 23-03, Revision to Technical Specification3.7.8, Auxiliary Saltwater System ML23296A0982023-11-15015 November 2023 Notification and Request for Consultation Regarding Pacific Gas and Electric Diablo Canyon Independent Spent Fuel Storage Installation Material License Renewal Request (Docket Number: 72-26) DCL-23-120, License Amendment Request 23-03 Revision to Technical Specification 3.7.8, Auxiliary Saltwater (Asw) System2023-11-14014 November 2023 License Amendment Request 23-03 Revision to Technical Specification 3.7.8, Auxiliary Saltwater (Asw) System ML23293A1052023-11-14014 November 2023 Receipt and Availability of License Renewal Application IR 05000275/20230032023-11-13013 November 2023 Integrated Inspection Report 05000275/2023003 and 05000323/2023003 ML23311A2082023-11-0909 November 2023 Reassignment of U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch IV DCL-23-118, License Renewal Application2023-11-0707 November 2023 License Renewal Application ML23318A2102023-10-31031 October 2023 Independent Safety Committee; Thirty-Third Annual Report on the Safety of Diablo Canyon Nuclear Power Plant Operations DCL-2023-520, Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP)2023-10-19019 October 2023 Discharge Self-Monitoring at Diablo Canyon Power Plant (DCPP) DCL-23-103, Independent Spent Fuel Storage Installation - Withdrawal of License Amendment Request 22-01, Request for Approval of Alternative Security Measures for Early Warning System2023-10-13013 October 2023 Independent Spent Fuel Storage Installation - Withdrawal of License Amendment Request 22-01, Request for Approval of Alternative Security Measures for Early Warning System IR 05000275/20240152023-10-10010 October 2023 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection (050002752024015 and 050003232024015) 2024-02-09
[Table view] |
Text
m Pacific Gas tBJtJBd Electric Comparay
PG&E Letter DCL-2016-518 April 27, 201e,. John M. Robertson, Executive Officer Central Coast Regional Water Quality Control Board 895 Aerovista Place, Suite 101 San Luis Obispo, CA 93401-7906 PG&E Diablo Canyon Power Plant (DCPP) Receiving*Water Monitoring Program 2.015 Annual Report Diablo Canyon Power Plant P. 0. Box 56 Avila Beach, CA 93424 Electronic Submission PDF Formatted File Enclosed is a copy of the Receiving Water Monitoring Program (RWMP) 2015 Annual Report for DCPP. This report presents the physical and biological data collected in the RWMP during 2015. Per prior agreement, no analysis or interpretation of the data was performed.
Tables in the appendices provide summary statistics for each program task. I certify under penalty of law that this document and all attachments were prepared under my direction or supervision in accordance with a system designed to ensure that qualified personnel properly gather and evaluate the information submitted.
Based on my inquiry of the person or persons who manage the system, or th<;>se persons directly responsible for gathering the information, I certify that the information submitted is, to the best of my knowledge and belief, true, accurate, and complete.
I am aware that there are significant penalties for submitting false information, including the possibility.of fine and imprisonment for knowing violations.
If you have any questions or concerns regarding the enclosed report, or require additional information, please contact Bryan Cunning.ham at (805) 545-4439.
Paula A. Gerfen {) Station Director-Diab/a Canyon Power Plant 2016518/jlk/bkc Enclosure (1)
PG&E Letter DCL-2016-518 John M. Robertson, Executive Officer Central Coast Regional Water Quality Control Board April27,2016 . Page 2 cc w/enclosure:
PDF Formatted Electronic File Copy: Regional Administrator, Region 9 U.S. Environmental Protection Agency .75 Hawthorne Street San Francisco, CA 94105 Attention:
Water Division California Department of Fish and Wildlife Marine Region 20 Lower Ragsdale Drive,' Suite 100 Monterey, CA 93940 Hardcopy Format: U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555-0001 John Reynoso NRC Acting Senior Resident Inspector U.S. Nuclear Regulatory Commission Diablo Canyon Power Plant 104/5 Regional Administrator Licensing Assistant, Operations Branch U.S. Nuclear Regulatory Commission Region IV 1600 East Lamar Boulevard Arlington, TX 76011-4511 m Pacific Gas tBJtJBd Electric Comparay
PG&E Letter DCL-2016-518 April 27, 201e,. John M. Robertson, Executive Officer Central Coast Regional Water Quality Control Board 895 Aerovista Place, Suite 101 San Luis Obispo, CA 93401-7906 PG&E Diablo Canyon Power Plant (DCPP) Receiving*Water Monitoring Program 2.015 Annual Report Diablo Canyon Power Plant P. 0. Box 56 Avila Beach, CA 93424 Electronic Submission PDF Formatted File Enclosed is a copy of the Receiving Water Monitoring Program (RWMP) 2015 Annual Report for DCPP. This report presents the physical and biological data collected in the RWMP during 2015. Per prior agreement, no analysis or interpretation of the data was performed.
Tables in the appendices provide summary statistics for each program task. I certify under penalty of law that this document and all attachments were prepared under my direction or supervision in accordance with a system designed to ensure that qualified personnel properly gather and evaluate the information submitted.
Based on my inquiry of the person or persons who manage the system, or th<;>se persons directly responsible for gathering the information, I certify that the information submitted is, to the best of my knowledge and belief, true, accurate, and complete.
I am aware that there are significant penalties for submitting false information, including the possibility.of fine and imprisonment for knowing violations.
If you have any questions or concerns regarding the enclosed report, or require additional information, please contact Bryan Cunning.ham at (805) 545-4439.
Paula A. Gerfen {) Station Director-Diab/a Canyon Power Plant 2016518/jlk/bkc Enclosure (1)
PG&E Letter DCL-2016-518 John M. Robertson, Executive Officer Central Coast Regional Water Quality Control Board April27,2016 . Page 2 cc w/enclosure:
PDF Formatted Electronic File Copy: Regional Administrator, Region 9 U.S. Environmental Protection Agency .75 Hawthorne Street San Francisco, CA 94105 Attention:
Water Division California Department of Fish and Wildlife Marine Region 20 Lower Ragsdale Drive,' Suite 100 Monterey, CA 93940 Hardcopy Format: U.S. Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555-0001 John Reynoso NRC Acting Senior Resident Inspector U.S. Nuclear Regulatory Commission Diablo Canyon Power Plant 104/5 Regional Administrator Licensing Assistant, Operations Branch U.S. Nuclear Regulatory Commission Region IV 1600 East Lamar Boulevard Arlington, TX 76011-4511