ML13017A369
| ML13017A369 | |
| Person / Time | |
|---|---|
| Site: | Humboldt Bay |
| Issue date: | 01/18/2013 |
| From: | John Hickman NRC/FSME/DWMEP/DURLD/RDB |
| To: | Bruce Watson NRC/FSME/DWMEP/DURLD/RDB |
| John Hickman | |
| References | |
| Download: ML13017A369 (4) | |
Text
January 18, 2013 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Branch Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs FROM:
John Hickman, Project Manager
/RA/
Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs DATE:
March 11, 2013 TIME:
2:00 pm - 4:00 pm LOCATION:
U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 9A1 Rockville, Maryland PURPOSE:
To discuss the License Termination Plan submittal and a possible fourth 20.2002 alternate disposal request.
FACILITY NAME:
Humboldt Bay Power Plant, Unit 3 DOCKET NO:
50-133 CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov
2
- Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.
PARTICIPANTS*:
NRC Pacific Gas & Electric Bruce Watson Loren Sharp Tanya Oxenberg John Albers Karen Pinkston David Sokolsky John Clements Marty Erickson John Hickman Bill Barley Jennifer Post TYPE:
Category 1, Open
2
- Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.
PARTICIPANTS*:
NRC Pacific Gas & Electric Bruce Watson Loren Sharp Tanya Oxenberg John Albers Karen Pinkston David Sokolsky John Clements Marty Erickson John Hickman Bill Barley Jennifer Post TYPE:
Category 1, Open DISTRIBUTION:
OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC BSpitzberg, RIV REvans, RIV GSchlapper, RIV ML13017A369 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 1/17/2013 1/18/2013 1/18/2013 OFFICIAL RECORD COPY
Humboldt Bay Power Plant, Unit 3 Service List cc:
Senior Vice President and Chief Nuclear Officer Pacific Gas and Electric Company P. O. Box 56 Mail Code 104/6 Avila Beach, CA 93424 Loren Sharp Director and Plant Manager Humboldt Bay Nuclear Pacific Gas & Electric Company 1000 King Salmon Avenue Eureka, CA 95503 Jennifer K. Post Law Department Pacific Gas and Electric Company 77 Beale Street, B30A San Francisco, CA Chairman, Humboldt County Board of Supervisors County Courthouse 825 Fifth Street Eureka, CA 95501 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 Dr. Rich Ferguson, Energy Chair Sierra Club California 1100 11th Street, Suite 311 Sacramento, CA 94814 Mr. Gonzalo Perez, Radiation Program Director Radiologic Health Branch Dept. of Health Services, MS-7610 PO Box 997414 Sacramento, CA 95899-7414 Stephen Hsu, M.S., Senior Health Physicist Radiological Assessment Unit Radioactive Material Licensing Section Radiologic Health Branch Dept. of Health Services, MS-7610 PO Box 997414 Sacramento, CA 95899-7414 Commissioner California Energy Commission 1516 Ninth Street Sacramento, CA 95814 Deputy Attorney General State of California 110 West A Street, Suite 700 San Diego, CA 92101