|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212J7481999-09-29029 September 1999 Forwards Insp Rept 50-133/99-02 on 990915.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program HBL-99-011, Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for 980101-981231, for Humboldt Bay Power Plant,Unit 31999-08-27027 August 1999 Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for 980101-981231, for Humboldt Bay Power Plant,Unit 3 HBL-99-014, Forwards Response to Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates,1999-07-23023 July 1999 Forwards Response to Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates, ML20209D9981999-07-0808 July 1999 Ack Receipt of Which Transmitted Rev 9 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions of 10CFR50.54(p).Changes Do Not Decrease Plan Effectiveness,So NRC Approval Is Not Required HBL-99-012, Forwards Rept of Rev 29 to Hbpp Emergency Plan,Effective 990610.Changes in Rev Do Not Decrease Effectiveness of Plan, Per 10CFR50.54(q).Plan Has Been Distributed to Region IV & Is Not Included as Part of Submittal1999-07-0707 July 1999 Forwards Rept of Rev 29 to Hbpp Emergency Plan,Effective 990610.Changes in Rev Do Not Decrease Effectiveness of Plan, Per 10CFR50.54(q).Plan Has Been Distributed to Region IV & Is Not Included as Part of Submittal ML18107A7011999-06-25025 June 1999 Requests Rev of NRC Records to Reflect Change of PG&E Address ML20207E7301999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328 & Forwards Organizational Chart HBL-99-008, Forwards Annual Rept of Occupational Radiation Exposure for 1998. Radiation Exposure Rept Provided on Encl Diskette in Electronic Format of Reg Guide 8.7.Without Encl1999-04-30030 April 1999 Forwards Annual Rept of Occupational Radiation Exposure for 1998. Radiation Exposure Rept Provided on Encl Diskette in Electronic Format of Reg Guide 8.7.Without Encl ML20205L9951999-04-0808 April 1999 Forwards Insp Rept 50-133/99-01 on 990222-25 & 0308.No Violations Identified HBL-99-006, Forwards Annual Radioactive Effluent Release Rept, Covering Period Jan-Dec 1998.Encl 2 Contains Revs 1 & 2 to Safstor ODCM as Required by Specification Section 4.2 of Safstor Offsite Dose Calculation Manual1999-03-31031 March 1999 Forwards Annual Radioactive Effluent Release Rept, Covering Period Jan-Dec 1998.Encl 2 Contains Revs 1 & 2 to Safstor ODCM as Required by Specification Section 4.2 of Safstor Offsite Dose Calculation Manual DCL-99-038, Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f)1999-03-31031 March 1999 Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f) HBL-99-003, Forwards Annual Facility Status & Survey Rept, for Jan-Dec 19981999-03-31031 March 1999 Forwards Annual Facility Status & Survey Rept, for Jan-Dec 1998 ML20202A9831999-01-18018 January 1999 Informs That Modesto Irrigation District No Longer Seeking Addl Interconnection with Pacific Gas & Electric Co at Pittsburg,Ca & Matters First Addressed in 980429 Comments in Opposition to Restructuring of Util Have Now Become Moot HBL-98-021, Forwards Rept Change (Rev 28) to Hbpp Emergency Plan, Effective 981126.Updated Emergency Plan,Not Included as Part of Submittal1998-12-18018 December 1998 Forwards Rept Change (Rev 28) to Hbpp Emergency Plan, Effective 981126.Updated Emergency Plan,Not Included as Part of Submittal ML20195H7631998-11-20020 November 1998 Forwards Insp Rept 50-133/98-04 on 980901-03,1012-17 & 20-22.No Violations Noted.Insp Focused on Activities Associated with Removal of 250 Feet Ventilation Stack HBL-98-013, Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for Jan-Dec 1997. Encl Annual Rept Provides Brief Description of 10CFR50.59 Facility Design Changes, Including Summary of Each SE1998-11-10010 November 1998 Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for Jan-Dec 1997. Encl Annual Rept Provides Brief Description of 10CFR50.59 Facility Design Changes, Including Summary of Each SE ML20154G4441998-10-0101 October 1998 Ack Receipt of Which Transmitted Rev 8 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions 10CFR50.54.Based on Determination That Changes Do Not Decrease Effectiveness of Plan,No NRC Approval Required DCL-98-123, Submits Listed Address Changes for NRC Service Lists for Listed Individuals1998-09-0909 September 1998 Submits Listed Address Changes for NRC Service Lists for Listed Individuals HBL-98-015, Forwards Rev 2 to DSAR for Humboldt Bay Power Plant,Unit 3, to Comply W/Decommissioning Rule.Dsar Was Formerly Known as Safstor Decommissioning Plan.Encl 1 Identifies & Describes Rept Changes1998-08-28028 August 1998 Forwards Rev 2 to DSAR for Humboldt Bay Power Plant,Unit 3, to Comply W/Decommissioning Rule.Dsar Was Formerly Known as Safstor Decommissioning Plan.Encl 1 Identifies & Describes Rept Changes DCL-98-108, Submits 90-day Response to NRC GL 98-01, Yr 2000 Readiness of Computer Sys at Nuclear Power Plants. Util Has Pursued & Continuing to Pursue Year 2000 Readiness Program Similar to That Outlined in Nei/Nusmg 97-07, Nuclear Util Year..1998-08-0707 August 1998 Submits 90-day Response to NRC GL 98-01, Yr 2000 Readiness of Computer Sys at Nuclear Power Plants. Util Has Pursued & Continuing to Pursue Year 2000 Readiness Program Similar to That Outlined in Nei/Nusmg 97-07, Nuclear Util Year.. HBL-98-009, Submits Info Describing site-specifc Decommissioning Cost Estimates1998-08-0505 August 1998 Submits Info Describing site-specifc Decommissioning Cost Estimates ML20236G0691998-06-19019 June 1998 Forwards Endorsement 123 to Neila Policy NF-228,Endorsement 145 to Neila Policy NF-113,Endorsement 124 to Neila Policy NF-228 & Endorsement 89 to Maelu Policy MF-103 L-98-027, Forwards Rev 8 to Physical Security Plan.Encl 1 Identifies & Describes Plan Changes,Which Indicated W/Rev Bars in Left Margin of Physical Security Plan.Rev Withheld,Per 10CFR2.790(d)1998-06-11011 June 1998 Forwards Rev 8 to Physical Security Plan.Encl 1 Identifies & Describes Plan Changes,Which Indicated W/Rev Bars in Left Margin of Physical Security Plan.Rev Withheld,Per 10CFR2.790(d) HBL-98-011, Forwards Rept of Rev 27 to Hbpp Emergency Plan,Effective 980507,per 10CFR50.4 & 10CFR50.54(q).Updated Plan Has Already Been Distributed to NRC Region IV IAW Hbpp Procedures.W/O Rept1998-06-0404 June 1998 Forwards Rept of Rev 27 to Hbpp Emergency Plan,Effective 980507,per 10CFR50.4 & 10CFR50.54(q).Updated Plan Has Already Been Distributed to NRC Region IV IAW Hbpp Procedures.W/O Rept ML20247R9091998-05-26026 May 1998 Forwards Copy of Transcript of Public Meeting Held by NRC W/Participation by PG&E on 980429 in Eureka,California Re Decommissioning of Humboldt Bay Power Plant ML20236E7681998-05-22022 May 1998 Forwards Insp Rept 50-133/98-03 on 980427-30.No Violations Noted.Insp Included Plans for Future Decommissioning of Facility,Including Removal of Unit 3 Stack & Eventual Dry Cask Storage of Unit 3 Spent Fuel ML20247L3571998-05-18018 May 1998 Clarifies Remark Re Discharge Through Existing Ventilation Stack to Avoid Confusion.Remark Was in Response to Question Re Purpose of Dismantlement & Replacement of Existing Ventilation Stack ML20247F9241998-05-14014 May 1998 Forwards Insp Rept 50-133/98-02 on 980414-15.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program.Determined That Physical Security Program Was Properly Implemented ML20216B7291998-05-12012 May 1998 Expresses Appreciation for Support Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20216B6801998-05-11011 May 1998 Expresses Appreciation for Outstanding Support Staff Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20217H1161998-04-21021 April 1998 Forwards Annual Rept of Occupational Radiation Exposure, for Employees & Visitors Monitored at Humboldt Bay Power Plant During CY97.Rept on Diskette.W/O Encl ML20216C8681998-04-0808 April 1998 Forwards Amend 32 to License DPR-7 & Safety Evaluation. Amend Revises TS to Implement GL 89-01 & to Incorporate Requirements of Revised 10CFR20 & App I to 10CFR50 HBL-98-008, Forwards Annual Radioactive Effluent Release Rept for 970101-1231. Rept Contains Comparison of Max Calculated Dose to Individual Members of Public W/Numerical Guidelines of 10CFR50 App I1998-03-31031 March 1998 Forwards Annual Radioactive Effluent Release Rept for 970101-1231. Rept Contains Comparison of Max Calculated Dose to Individual Members of Public W/Numerical Guidelines of 10CFR50 App I HBL-98-006, Forwards Annual Facility Status & Survey Rept for 1997. Section a Addresses Facility Status & Section B Presents Results of Monitoring Performed for Radiological Environ Monitoring Program1998-03-31031 March 1998 Forwards Annual Facility Status & Survey Rept for 1997. Section a Addresses Facility Status & Section B Presents Results of Monitoring Performed for Radiological Environ Monitoring Program HBL-98-003, Forwards Corrected TSs Re LAR 96-02,in Entirety W/ Affected Pages Retyped1998-03-13013 March 1998 Forwards Corrected TSs Re LAR 96-02,in Entirety W/ Affected Pages Retyped HBL-98-002, Submits Updated Post-Shutdown Decommissioning Activities Rept for Humboldt Bay Power Plant,Unit 3. Safstor Decommissioning Plan Will Be Considered FSAR for Hbpp1998-02-27027 February 1998 Submits Updated Post-Shutdown Decommissioning Activities Rept for Humboldt Bay Power Plant,Unit 3. Safstor Decommissioning Plan Will Be Considered FSAR for Hbpp ML20203K9691998-02-27027 February 1998 Forwards Insp Rept 50-133/98-01 on 980126-29.No Violations Noted.Major Areas Reviewed as Part of Insp Included Compliance W/Selected TS of License,Review of 1997 Annual Exercise & Evaluation of Facility Re Decommissioning Plan HBL-98-001, Informs That Existing Hbpp PM Program Adequately Meets Requirements of Maint Rule.Summary of Program & Basis for Determining Maint Rule Compliance at Plant,Encl1998-01-26026 January 1998 Informs That Existing Hbpp PM Program Adequately Meets Requirements of Maint Rule.Summary of Program & Basis for Determining Maint Rule Compliance at Plant,Encl ML20198J4791998-01-0707 January 1998 Informs That LL Wheeler Assumed Project Mgt Responsibilities for Humboldt Bay on 971229.LL Wheeler Can Be Contacted at Listed E-mail Address ML20199B3851997-11-13013 November 1997 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-133/97-02 on 971001 HBL-97-016, Responds to NRC Re Violations Noted in Insp Rept 50-133/97-02.Corrective Actions:Correctly Reset Process Water Monitor Warning High & Low Alarms & re-educated All Operators on Proper Method to Set Process Water Monitor1997-10-27027 October 1997 Responds to NRC Re Violations Noted in Insp Rept 50-133/97-02.Corrective Actions:Correctly Reset Process Water Monitor Warning High & Low Alarms & re-educated All Operators on Proper Method to Set Process Water Monitor HBL-97-015, Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl1997-10-0909 October 1997 Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl ML20217D6191997-10-0101 October 1997 Forwards Insp Rept 50-133/97-02 on 970513-0828 & Nov.Nrc Will Use Licensee Response to NOV to Determine Whether Further Enforcement Action Necessary HBL-97-012, Forwards Rept of Rev 26 to Plant Emergency Plan,Effective 970801.Changes Do Not Decrease Effectiveness of Plan1997-08-28028 August 1997 Forwards Rept of Rev 26 to Plant Emergency Plan,Effective 970801.Changes Do Not Decrease Effectiveness of Plan ML20210H4671997-08-0202 August 1997 Requests That NRC Suspend Investigation & Review of Issues Raised by Modesto Irrigation District & Transmission Agency of Northern CA Re Contention That PG&E Had Violated Nuclear License Conditions Known as Stanislaus Commitments ML20149K8321997-07-25025 July 1997 Ack Receipt of Transmitting Rev 7 to Physical Security Plan,Submitted Under Provisions of 10CFR50.54(p). Changes Do Not Decrease Effectiveness of Plan & No NRC Approval Is Required HBL-97-009, Provides Addl Justification to Support TS Change Request Contained in LAR 96-02 ,re Establishment of Radiological Effluents Control Program & in Response to 970416 Telcon1997-06-12012 June 1997 Provides Addl Justification to Support TS Change Request Contained in LAR 96-02 ,re Establishment of Radiological Effluents Control Program & in Response to 970416 Telcon L-97-035, Forwards Info Re Changes to Humboldt Bay Power Plant,Unit 3 Physical Security Plan.Changes Do Not Decrease Safeguards Effectiveness of Plan & Are Submitted Per 10CFR50.54(p). Encls Withheld Per 10CFR2.790(d)1997-04-0909 April 1997 Forwards Info Re Changes to Humboldt Bay Power Plant,Unit 3 Physical Security Plan.Changes Do Not Decrease Safeguards Effectiveness of Plan & Are Submitted Per 10CFR50.54(p). Encls Withheld Per 10CFR2.790(d) L-97-033, Confirms Final Disposition of Specific Hazardous Wastes Shipped to IT Corp Panoche & Vine Hill Facilities from Plant in Jul 19861997-04-0202 April 1997 Confirms Final Disposition of Specific Hazardous Wastes Shipped to IT Corp Panoche & Vine Hill Facilities from Plant in Jul 1986 HBL-97-003, Documents Utils Understanding of Results in Discussions from Meeting W/Nrc Personnel to Discuss Application of New Decommissioning Rule to Hbpp1997-02-20020 February 1997 Documents Utils Understanding of Results in Discussions from Meeting W/Nrc Personnel to Discuss Application of New Decommissioning Rule to Hbpp 1999-09-29
[Table view] Category:NRC TO OTHER U.S. GOVERNMENT AGENCY/DEPARTMENT
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20212J7481999-09-29029 September 1999 Forwards Insp Rept 50-133/99-02 on 990915.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program ML20209D9981999-07-0808 July 1999 Ack Receipt of Which Transmitted Rev 9 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions of 10CFR50.54(p).Changes Do Not Decrease Plan Effectiveness,So NRC Approval Is Not Required ML20207E7301999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328 & Forwards Organizational Chart ML20205L9951999-04-0808 April 1999 Forwards Insp Rept 50-133/99-01 on 990222-25 & 0308.No Violations Identified ML20195H7631998-11-20020 November 1998 Forwards Insp Rept 50-133/98-04 on 980901-03,1012-17 & 20-22.No Violations Noted.Insp Focused on Activities Associated with Removal of 250 Feet Ventilation Stack ML20154G4441998-10-0101 October 1998 Ack Receipt of Which Transmitted Rev 8 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions 10CFR50.54.Based on Determination That Changes Do Not Decrease Effectiveness of Plan,No NRC Approval Required ML20247R9091998-05-26026 May 1998 Forwards Copy of Transcript of Public Meeting Held by NRC W/Participation by PG&E on 980429 in Eureka,California Re Decommissioning of Humboldt Bay Power Plant ML20236E7681998-05-22022 May 1998 Forwards Insp Rept 50-133/98-03 on 980427-30.No Violations Noted.Insp Included Plans for Future Decommissioning of Facility,Including Removal of Unit 3 Stack & Eventual Dry Cask Storage of Unit 3 Spent Fuel ML20247F9241998-05-14014 May 1998 Forwards Insp Rept 50-133/98-02 on 980414-15.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program.Determined That Physical Security Program Was Properly Implemented ML20216B7291998-05-12012 May 1998 Expresses Appreciation for Support Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20216B6801998-05-11011 May 1998 Expresses Appreciation for Outstanding Support Staff Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20216C8681998-04-0808 April 1998 Forwards Amend 32 to License DPR-7 & Safety Evaluation. Amend Revises TS to Implement GL 89-01 & to Incorporate Requirements of Revised 10CFR20 & App I to 10CFR50 ML20203K9691998-02-27027 February 1998 Forwards Insp Rept 50-133/98-01 on 980126-29.No Violations Noted.Major Areas Reviewed as Part of Insp Included Compliance W/Selected TS of License,Review of 1997 Annual Exercise & Evaluation of Facility Re Decommissioning Plan ML20198J4791998-01-0707 January 1998 Informs That LL Wheeler Assumed Project Mgt Responsibilities for Humboldt Bay on 971229.LL Wheeler Can Be Contacted at Listed E-mail Address ML20199B3851997-11-13013 November 1997 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-133/97-02 on 971001 ML20217D6191997-10-0101 October 1997 Forwards Insp Rept 50-133/97-02 on 970513-0828 & Nov.Nrc Will Use Licensee Response to NOV to Determine Whether Further Enforcement Action Necessary ML20149K8321997-07-25025 July 1997 Ack Receipt of Transmitting Rev 7 to Physical Security Plan,Submitted Under Provisions of 10CFR50.54(p). Changes Do Not Decrease Effectiveness of Plan & No NRC Approval Is Required ML20138H4121996-12-31031 December 1996 Final Response to FOIA Request for Documents.Forwards Documents Listed in App C.Documents Encl Available in PDR ML20133A6131996-12-24024 December 1996 Discusses Withdrawal of Amend Request for Plant,Unit 3 for License DPR-7.Notice of Withdrawal for Amend to FOL Encl ML20129J4001996-10-18018 October 1996 Forwards Order Approving Corporate Restructuring by Establishment of Holding Company & Safety Evaluation IR 05000133/19930041993-12-0202 December 1993 Forwards Insp Rept 50-133/93-04 on 931115-18.No Violations Noted.Encl Withheld (Ref 10CFR2.790) ML20057C6451993-08-26026 August 1993 Forwards Insp Rept 50-133/93-03 on 930817.No Violations Noted ML20057C5091993-08-26026 August 1993 Forwards Insp Rept 50-133/93-02 on 930817-20.No Violations Noted ML20056G0041993-06-25025 June 1993 Submits Info Re Implementation of Training Rule 10CFR50.120 for Licensees of Plant in Decommissioning Process ML20059C0381990-08-22022 August 1990 Advises That 880826 & 900717 Rev 2 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable ML20055H4661990-07-13013 July 1990 Forwards Insp Rept 50-133/90-02 on 900618-21.No Violations Noted IR 05000133/19890021989-09-28028 September 1989 Ack Receipt of Informing NRC of Steps Taken to Correct Violations in Insp Rept 50-133/89-02 IR 05000133/19890031989-08-28028 August 1989 Forwards Safeguards Insp Rept 50-133/89-03 on 890814-24.No Violations Noted.Rept Withheld (Ref 10CFR73.21 & 2.790(d)) ML20246M1151989-08-22022 August 1989 Forwards Exemption from Property Damage Insurance Requirement,Per 890609 Request ML20246D2811989-08-11011 August 1989 Forwards Insp Rept 50-133/89-02 on 890717-20 & Notice of Violation ML20245B4531989-06-0808 June 1989 Forwards Encl Listed Info on Decommissioned & Shutdown Reactors Requested During Discussions at Saxton on 890511 ML20206K6001988-11-18018 November 1988 Forwards Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i) Re Insurance Policies That Prioritize Insurance Proceeds for Stabilization & Decontamination After Accident ML20205T7301988-11-0303 November 1988 Notifies of 890110 Meeting W/Region V in San Francisco,Ca to Discuss NRC Reactor Operator Licensing Program in Region ML20154P5851988-09-16016 September 1988 Forwards Insp Rept 50-133/88-01 on 880829-0902.No Violations Noted ML20151U7621988-08-11011 August 1988 Informs of NRC Interpretation of Section 10CFR50.74(a) Re Changes in Operator or Senior Operator Status ML20151U3741988-08-11011 August 1988 Informs of NRC Interpretation of 10CFR50.74(a) Re Changes in Operator or Senior Operator Status ML20151U0111988-08-0404 August 1988 Advises That Rev 1 to Plant Emergency Plan for Safstor Meets Stds in 10CFR50.47(b) & Requirements of 10CFR50,App E & Acceptable ML20151G2141988-07-19019 July 1988 Forwards Amend 23 to License DPR-7 & Safety Evaluation. Amend Deletes Certain Conditions Re Seismic Mods Required Before NRC Would Authorize Return to Power Operation.Notice of Issuance Also Encl ML20196B2331988-06-21021 June 1988 Forwards Request for Addl Info Re Use of Tamper Indicating Security Seals on Spent Fuel Storage Pool to Allow Change from Present Annual Inventories of SNMs to Inventories Every 5 Yrs,In Response to ML20195E3301988-06-16016 June 1988 Informs That Portions of Rev 2 to Nov 1986 Physical Security Plan Consistent w/10CFR50.54(p) & Acceptable.Util Instructed to Follow Previously Approved Plan for Noted Inconsistent Portion,Per 10CFR73.57.Encl Withheld (Ref 10CFR73.21) ML20236Y2981987-12-0404 December 1987 Advises That 870430 Rev 1 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable ML20236J4791987-10-23023 October 1987 Forwards Insp Rept 50-133/87-05 on 870928-1001.No Violations Noted ML20235B3081987-09-21021 September 1987 Responds to FOIA Request for Documents,Including AEC to ACRS Forwarding Safety Evaluation Re Zimmer.App a Documents Cannot Be Located.App B Documents in Pdr.App C & D Documents Withheld (Ref 10CFR2.790) ML20236D4941987-07-23023 July 1987 Forwards Request for Addl Info Re Tech Specs on Insp Programs for Decommissioning.Necessary Changes to Tech Specs Also Encl.Response Requested within 30 Days of Ltr Date ML20236D5351987-07-23023 July 1987 Forwards Safeguards Insp Rept 50-133/87-03 on 870714-16.No Violations Noted ML20235M4251987-07-13013 July 1987 Partial Response to FOIA Request for Documents Re Acrs. Forwards Documents for Categories One & Three of FOIA Request.Review of 21 Addl ACRS Documents Continuing ML20234E4571987-06-23023 June 1987 Partial Response to FOIA Request for 771026 Minutes of ACRS Subcommittee on Fluid/Hydraulic Dynamic Effects Meeting in Portland,Or & Addl ACRS Documentation.Documents Identified on App H & Addl ACRS Documents Encl ML20235D1691987-06-23023 June 1987 Forwards Insp Rept 50-133/87-02 on 870602-05 & Notice of Violation ML20214K9931987-05-26026 May 1987 Responds to FOIA Request for GE Repts NEDE-10182 & GEAP-3143.Forwards Rept GEAP-3143, Test Rept for Pressure Suppression,Development Program ML20214M6631987-05-22022 May 1987 Forwards Revised NRC Form 398.Rev Reflects Changes to 10CFR55 Effective on 870526.Revised Form Requires New Applications to Complete Each Category Including Educ, Training & Experience.Changes Detailed in Encl 2 1999-09-29
[Table view] |
Text
April 23, 1986 Docket No. 50-133 Ms. Joyce M. Wood, Director Office of Ecology & Conservation National Oceanic & Atmospheric Administration U.S. Department of Commerce Room 6800 14th & Constitution Avenue, N.W.
Washington, D. C. 20230
Dear Ms. Wood:
SUBJECT:
ISSUANCE OF DRAFT ENVIRONMENTAL STATEMENT - DECOMMISSTCHING OF HUMBOLDT BAY POWER PLANT UNIT N0. 3 The enclosed Draft Environmental Statement related to the decommissioning of the Humboldt Bay Power Plant Unit No. 3 is forwarded to you and those on the enclosed list for review and comment. The statement was prepared by the Office of Nuclear Reactor Regulation staff in accordance with the procedures for implementation of the National Environmental Policy Act of 1969, as set forth in the Commission's regulations, 10 CFR Part 51.
The statement has today been sent to the Environmental Protection Agency.
Notice of its availability is being forwarded to the Office of the Federal Register for publication. Comments will be requested within 45 days after publication in the FEDERAL REGISTER of the Environmental Protection Agency's listing notifying the public of issuance of the impact statement.
If I can be of further assistance in this matter, please let me know.
Sincerely, Original signed by Herbert N. Berkow, Director Standardization and Special Projects Directorate Division of PWR Licensing-B
Enclosures:
, DISTRIBUTION: w/o enclosures
- 1. DES (10) EDocket File 3 PNoonan
- 2. FEDERAL REGISTER Notice SSPD Reading PErickson NRC PDR 0 Lynch cc: IDENTICAL LETTERS SENT TO Local PDR HBerkow
. ATTACHED LIST FMiraglia ACRS(10) 8604240472 860423 ordan PDR ADOCK 05000133 P PDR '
BGrimes .
JPartlow J0l SSPD (N
DPWRL-B:SSPD :SSPD . SPD OELD yy)
M &)W DpR DPWy an:ac PErickson W HBet w- @//rtu 9/86 0 ; g 0( 86 09f/ /86 Of/4/8 m
DISTRIBUTION LIST ADVISORY COUNCIL ON HISTORIC PRESERVATION Mr. Peter H. Smith (1) ARMY U.S. CORPS OF ENJINEERS DISTRICT (4)
Advisory Council on Historic Preservation U. S. Army Corps of Engineers l Old Post Office Building District Engineer 1100 Pennsylvania Ave, N. W. - Room 809 San Francisco District Washington, D. C. 20004 211 Main Street San Francisco, CA 94105 cc w/o encl.:
Diractor COMPERCE Department of Parks and Recreation State Resources Agercy Jcyce M. Wood, Director (10)
P. O. Ecx 2390 Office of Ecology & Conservation Sacramento, CA 95811 Department of Comerce, Room 6800 National Oceanic and Attrespheric AGRICULTURE '1) Administration 14th and Constitution Avenue, N. W.
Mr. Peter Smith Washington, D. C. 20230 (f.S. Department of Agriculture Recr 247W Administratien Building 14th A Independence Avenue, S. W. ENERGY Washington, D. C. 20250 Mr. Robert Stern (5)
Mr. Joseph R. Binder Departirent of Energy Rural Electrification Administration Room 4G064 Room 2859 Scuth Agriculture Building 1000 Independence Avenue, S. W.
Washington, D. C. 20250 Washington, D. C. 20585 Mr. John A. Miranowski, Director Federal Energy Regulatory Commission Patural Reseurces and Economics Division Room al2-GHI fir. Lawrence R. Anderson (1)
U. S. Department of Agriculture Director, Office of Electrical Washington, D. C. 20250 Power Regulation Federal Energy Regulatory Ccrmission Forest Service (Field Office) (1) Room 304RB 400 First Street, N. W.
California Regicn Washington, D. C. 20426 630 Sanscre Street San Francisco, CA 94111 Mr. Norten Sevage (5)
Power Supply Planning Branch, Rm GA-270 Soil Conservation Service (State Office) U.S. Department of Energy (1) 1000 Independence Avenue, S. W.
fir. Francis C. H. Lum Washington, D. C. 20585 State Conservationist 2828 Chiles Road Davis, CA 95616 I
j l
l w_ _ _
y FNVIrCf.?' ENTAL PROTECTION AGENCY (6) INTERIOR (18)
Mr. Allan Hirsch, Director Mr. Bruce Blanchard, Director U. S. Environmental Protection Agency Office of Environmental Proiect Peview Pecm 2119 P (A-104) U. S. Department of the Interior, Rm. 4256 400 M Street, S. W. 18th and C Streets, N. W.
Washington, D. C. 20460 Washington, D. C. 20240 FEDERAL EMERGENCY MANAGEMENT ADMINISTRATION TRANSPORTATION f:r. Jctr ScFeibel (1) Capt. Wm. P. Riedel (1)
Federal Errergency ifanagement Administration Water Resources Coordinator 500 C Street, S. W. - Room 040 W/S 73 U. S. C. G. - Room 1112 Washington, D. C. 20472 Department of Transportation 2100 Second Street, S. W.
Washington, D. C. 20590 Mr. Winga Craig (2) Mr. Joseph P. Canny ll)
Federal Emergency Management Administratier Office of the Assistant Secretary 500 C Street, S. W. - Room 506 for Policy and International Affairs Washington, D. C. 20472 U. S. Departrent of Transportation 400 7th Street, S. W. - Foom 9422 Washington, D. C. 20590 HEALTH AND HUMAN SERVICES DOT Regional Office (1)
Mr. Charles Custard (5) Secretarial Pepresentative U. S. Department ef Health f. Furan Services U. S. Department of Transportation Pcom 537 F humphrey Building 2 Embarcadere Center 200 Independence Avenue, S. W. Suite 580 Washingtor , D. C. 20201 San Francisco, CA 94111 Healtn Physics Advisory Office (1)
Food & Drug /dninistration STATE OFFICIALS (1)
Bureau of Radiological Health (HSX-1) Attorney General V. S. Department of Health 1. Huran Services 555 Capitol Pall 5600 Fishers Lane Sacramento, CA 95814 Rockville, Maryland 20837 Energy Fesources Conservation and l HOUSING AND URPAN DEVELOPMENT REGION (2) Development Commission l ATTN: Librarian Dale Jares 1516 9th Street Environmental Officer Sacramento, CA 95814 Department of Housino and Urban Development 450 Golden Gate Avenue Director Box 36C03 Energy Facilities Sitirg Division San Francisco, CA 94102 Energy Fesources Conservation &
Development Cormission 1516 9th Street Sacramento, Califerria 95814 e
STATE OFFICIAL (S) (CONTINUED) LOCAL OFFICIAL (S) (1)
Office of Intergoverrrental Management (10) Chairman State of California Pumboldt County Board of Supervisors 1400 10th Street, Room 108 County Courthouse Sacramento, CA 95814 825 Fifth Street !
Eureka, CA 95501 i Mr. Joseph 0. Ward, Chief (1)
Radiological Health Branch ~ 1 State Cepartment of Health Services '< '
714 P Street, Office Building 18 4 Sacramento, CA 95814 CLEARINGHOUSES OTHERS State Clearinghouse (10) Librarian (1)
Thermal Reactor Safety Group Office of the Gcvernor Brookhaven National Laboratory Office of Planning and Research Building 130 1400 Tenth Street Upton, Long Island, New York 11973 Sacramento, CA 95814 Mr. R. Micheel Hartman (1) 145 Technology Park / Atlanta Norcross, Georgia 30f 92 Mr. Fred Yost, Manager (1)
Pesearch Utility Data Institute 2011 I Street, N. W. .
Washington, D. C. 20006 Hoopa Valley Business Council (1)
P. O. Box 1348 Hoopa, CA 95546 Trinidad Pancheria (1)
P. O. Drawer AA Trinidad, CA 95570 '
Big Lagoon Rancheria (1)
P. O. Box 40 Trinidad, CA 95570 I
L.