ML13319A895

From kanterella
Jump to navigation Jump to search
Public Meeting Notice to Discuss the Proposed Submittal of Humboldt Bay Emergency Plan Changes Requiring Prior NRC Approval
ML13319A895
Person / Time
Site: Humboldt Bay
Issue date: 11/19/2013
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Bruce Watson
NRC/FSME/DWMEP/DURLD/RDB
Hickman J
References
Download: ML13319A895 (4)


Text

November 19, 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: December 5, 2013 TIME: 11:00 am - 12:00 pm LOCATION: U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 7C2 Rockville, Maryland PURPOSE: To discuss the proposed submittal of Humboldt Bay Emergency Plan changes requiring prior NRC approval.

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 PARTICIPANTS*: NRC Pacific Gas & Electric Bruce Watson Loren Sharp Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons TYPE: Category 1, Open

  • Attendance at this meeting by other than those listed above should be made known to the above contact by December 2, 2013.

2 PARTICIPANTS*: NRC Pacific Gas & Electric Bruce Watson Loren Sharp Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons TYPE: Category 1, Open DISTRIBUTION:

OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC BSpitzberg, RIV REvans, RIV GSchlapper, RIV ML13319A895 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 11/19/2013 11/19/2013 11/19/2013 OFFICIAL RECORD COPY

  • Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.

Humboldt Bay Power Plant, Unit 3 Service List cc:

Mr. Edward D. Halpin Mr. Gonzalo Perez, Radiation Program Senior Vice President and Director Chief Nuclear Officer Radiologic Health Branch Pacific Gas and Electric Company Dept. of Health Services, MS-7610 P.O. Box 56 P.O. Box 997414 Mail Code 104/6 Sacramento, CA 95899-7414 Avila Beach, CA 93424 Stephen Hsu, M.S., Senior Health Physicist Loren Sharp Radiological Assessment Unit Director and Plant Manager Radioactive Material Licensing Section Humboldt Bay Nuclear Radiologic Health Branch Pacific Gas & Electric Company Dept. of Health Services, MS-7610 1000 King Salmon Avenue P.O. Box 997414 Eureka, CA 95503 Sacramento, CA 95899-7414 Jennifer K. Post Commissioner Law Department California Energy Commission Pacific Gas and Electric Company 1516 Ninth Street 77 Beale Street, B30A Sacramento, CA 95814 San Francisco, CA Deputy Attorney General Chairman, Humboldt County Board State of California of Supervisors 110 West A Street, Suite 700 County Courthouse San Diego, CA 92101 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