Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217C732 | 8 October 1999 | Forwards Copy of Seabrook Station Videotape Entitled, Completion of Seal Barrier Installation. Videotape Documents Process of Selecting,Designing & Installing Seal Deterrent Barrier to Preclude Entrapment of Seals | |
ML20212B502 | 14 September 1999 | Forwards Licensee Responses to EPA Questions Re Plant Seal Deterrent Barrier.Util Completed Installation of Subject Barriers on All Three Station Offshore Intake Structures on 990818.Barriers Will Preclude Entrapment of Seals | |
ML20210S733 | 11 August 1999 | Submits Third Suppl to 980423 Application to Renew NPDES Permit NH0020338 for Seabrook Station.Suppl Provides Addl Info on Input Streams & Requests Increased Permit Limit for Chemical Used in Makeup Water Treatment Sys | Boric Acid |
ML20210N942 | 5 August 1999 | Informs That North Atlantic Suggests Listed Revisions to 990730 Draft Revisions to Committee Rept & Order.Further Revs Consistent with What North Atlantic Proposed at 990608 Hearing | |
ML20210H759 | 30 July 1999 | Submits Rept of Seal Entrapment at Seabrook Station,Iaw Paragraph 6(i) of Natl Marine Fisheries Svc (NMFS) Ltr of Authorization to Take Small Number of Seals Incidental to Intake Cooling Water Sys Operations at Plant | |
ML20195D845 | 7 June 1999 | Submits Correction to Minor Error in One Comment Provided in Re North Atlantic Comments on Rept & Order for Ndfc 98-01 & Provides Addl Comment to Resolve Potential Problem with Funding Schedule for Yr 2000 | |
ML20195D555 | 2 June 1999 | Forwards Original & 10 Copies of Affidavit of Publication | |
ML20195C043 | 25 May 1999 | Describes Util Plans to Install Seal Deterrent Barrier on Seabrooks Station Three Offshore Intake Structure Summer of 1999 to Preclude Entrapment of Seals | |
ML18152A474 | 19 May 1999 | Forwards Completed Registration Form for Renewal of ASTs at Surry Nuclear Power Station,Iaw Section 9VAC 25-91-100.F | Hydrostatic |
ML20206E395 | 26 April 1999 | Forwards Revised Funding Schedule That Provided Info,Per First Suppl Order | |
ML18152B599 | 8 January 1999 | Confirms That Util Procedure for Tracking low-level Radiologically Contaminated Asbestos Waste (Rcaw),Acceptable for Maintaining Compliance with Natl Emissions Stds for Hazardous Air Pollutants (Neshap) Regulations | |
ML20196E587 | 25 November 1998 | Repts Discovery of Seal Remains at Seabrook Station.Remains Were Removed from Station Screen Wash Debris on 981124 & Consisted of About Ten Pounds of Hide,Flesh & Bones.Encl Contains Seal Entrapment Rept as Requested | |
ML18153A267 | 22 September 1998 | Requests Approval for Extended Compliance Schedule for Specific Provisions of Part III (9 Vac 25-91-130,Pollution Prevention Requirements) for Surry Nuclear Power Station | |
ML20197C272 | 8 September 1998 | Forwards Order of Notice Specifying Times & Locations of Upcoming Hearings Before Nuclear Decommissioning Financing Commission | |
ML20151U855 | 2 September 1998 | Forwards Rebuttal Testimony by Callendrello,Rebuttal Testimony by Laguardia & Opening Statement of North Atlantic | |
ML20236T229 | 20 July 1998 | Forwards Testimony of Js Robinson on Behalf of intervenor- Applicant New England Power Co in Captioned Proceeding. Copies of Filing Have Been Served on All Parties on Attached Svc List | |
ML20236U503 | 20 July 1998 | Forwards Direct Testimony Submitted on Behalf of Campaign for Ratepayer Rights for Presentation Before Decommissioning Finance Committee in Ndfc 98-1 | |
ML20236Q125 | 13 July 1998 | Forwards New England Power Co'S Motion to Intervene Separately in Seabrook Nuclear Decommissioning Fund | |
ML18152B817 | 18 May 1998 | Discusses Results of Data Contained in Discharge Monitoring rept-QA (Dmr/Qa) Dtd 980114 | |
ML20217H736 | 23 April 1998 | Forwards Application for Renewal of NPDES Permit NH0020338 for Seabrook Station.Application Contains Completed EPA Forms 3510-1,3540-2C & 3510-2F & Other Supporting Info. Page 2-2 in Tab 6 Section of Incoming Submittal Not Included | |
ML18153A216 | 23 January 1998 | Notifies That Plant Has Not Received Copy of Waste Shipment Record,Signed by Owner or Operator of Designated Waste Disposal Site within 35 Days Since Waste Was Shipped off- Site & Will Not Receive in 45 Days | |
ML20199E951 | 18 November 1997 | Informs That G Gram Will Replace B Romer as North Atlantic'S Representative on Nuclear Decommissioning Financing Committee.Resume of G Gram,Encl | Backfit |
ML20199E955 | 18 November 1997 | Provides Clarification to Response Stated at 971106 Meeting of Nuclear Decommissioning Financing Committee on Impact of Proposed Decommissioning Funding Schedule on 1998 Funding | |
ML20140H771 | 13 June 1997 | Submits Application Requesting Small Take Exemption Permit for Incidental Lethal Taking of Small Number of Seals as Result of Plant Operations | |
ML20137N201 | 1 April 1997 | Forwards Tables I & II of Seabrook Station Annual Decommissioning Update,March 1997 Which Were Inadvertently Omitted at Time of Printing | |
ML18153A117 | 19 March 1997 | Discusses Discharge Monitoring report-quality Assurance (DMR-QA) Results for VA Power Facilities | |
ML18153A111 | 14 February 1997 | Confirms 970214 Telcon Re Location of Radiologically Contaminated Asbestos Waste Shipment S-96-1005 | |
ML20116A330 | 19 July 1996 | Provides Set of Matls in Support of Project W/Gds Assoc in Marietta,Ga | |
ML18151A187 | 20 March 1996 | Forwards Application for Reissuance of Vpdes Permit VA0004090 for Plant.W/One Oversize Map | |
ML18153A530 | 18 March 1996 | Confirms That Procedure for Tracking low-level Radiologically Contaminated Asbestos Waste Acceptable for Maintaining Compliance W/Natl Emissions Stds for Hazardous Air Pollutants Regulations | |
ML18153A556 | 11 December 1995 | Requests Approval for Proposed Minor Change in Nature of Internal Discharge at Plant | |
ML18153A682 | 29 November 1995 | Responds to 951114 Lab & Technical Insps at Plant on 950928. Submits Actions Taken to Address Items Noted During Insp & Reflected in Lab Rept | |
ML18153A672 | 22 November 1995 | Requests That Vmrc Permit 92-1347 Be Extended to Allow Continued Maint Dredging Activity in Future | |
ML18153A780 | 10 October 1995 | Responds to Concerns Re Leak Detection Sys in Facilities in Jurisdiction | |
ML18153A746 | 30 August 1995 | Notifies of Minor Change in Discharge or Mgt of Pollutants at Surry Power Station | |
ML18153A731 | 9 August 1995 | Forwards Mixing & Dilution of Surry Nuclear Power Plant Cooling Water Discharge Into James River. | |
ML18152A401 | 11 May 1995 | Responds to Telcons W/Eh Greene of VA Power'S Air Quality E Dept Re Use of Methylene Chloride in Paint Shop of Surry Power Station.Requests Confirmation That Painting Operation Exempt from Toxics Regulations | Coatings |
ML18153A808 | 28 April 1995 | Provides Comments on EPA Pr Re Criteria for Certification & Determination of Waste Isolation Pilot Plant Compliance W/ Environ Standards for Mgt & Disposal of SF,high-level & Transuranic Radwastes.Guidance Re Categorization Needed | |
ML18153A792 | 12 April 1995 | Submits Comments Re Proposed Revs to Guidance Provided to Federal Agencies on Radiation Protection | |
ML18153B235 | 17 February 1995 | Informs of Receipt of NOV in Ref to Dec 1994 Excursion of Total Suspended Solids Limitations of Vpdes Permit for Plant | |
ML18153B216 | 1 February 1995 | Advises That Plant Has Not Received Copy of Waste Shipment Record,Signed by Owner or Operator of Designated Waste Disposal Site within 45 Days Since Waste Shipped off-site | |
ML18153B218 | 23 January 1995 | Informs That Scientific Ecology Group,Inc Received Shipment S-94-14 Which Consists of 3 B-25 Boxes of Asbestos | |
ML18153B202 | 3 January 1995 | Submits Follow Up to Telephone Notification Re Excursion of Total Suspended Solids Limitations at Plant Outfall 181 | |
ML18153B061 | 30 August 1994 | Requests 60-day Extension for Submittal of Initial Abatement Rept & SCR | |
ML18153B026 | 25 July 1994 | Forwards Update on Containment & Accumulator Initial Temp Assumptions for LB-LOCA Analysis | Backfit |
ML18153A989 | 1 July 1994 | Responds to VEPCO 940614 Ltr Re Proposed Procedure for Disposing of Low Level Radioactive Contaminated Asbestos Waste from Surry & North Anna Power Stations | |
ML18153A968 | 14 June 1994 | Confirms Agreements Reached During 940419 Telcon Re Util Proposed Procedure for Tracking low-level Radiologically Contaminated Asbestos Waste Once Shipped to Interim Processor for Vol Reduction | |
ML18153A967 | 13 June 1994 | Requests 60 Day Extension to Initial Abatement Rept Deadline of 940613.Util Has Not Yet Completed Investigation of Underground Oil Lines & Would Prefer to Include More Investigative Detail Before Submitting Subj Rept | |
ML20069L134 | 31 May 1994 | Submits Update of Decommissioning Study for Seabrook Station Unit 1,in Accordance W/Requirements of Procedural Order 6 | |
ML20065C950 | 31 March 1994 | Forwards North Atlantic Energy Svc Corp Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for Yr Ending 931231, Dtd 940328.W/o Encl |