Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20215B9716 December 1986Forwards Wastewater Rept for Nov 1986. No Discharge Recorded at Outfall 602.North Basin Required Month of Nov for Refilling.Outfall 001 Wastewater Rept Will Be Provided in Dec 1986 Rept
ML20214D24911 November 1986Forwards Discharge Monitoring Rept for Oct 1986.Settling Basins Isolated from Station Discharge Following 860821 Incident.Sampling at Station Discharge Continued Until 860917 to Verify That No Pcb Discharged Into Lake Erie
ML20213G85310 November 1986Forwards Wastewater Rept for Oct 1986. Normal Operation of Waste Treatment Facility & Settling Basins Commenced on 861106
ML20141E72911 April 1986Forwards Wastewater Rept,Mar 1986
ML20137T45527 January 1986Notifies That on 860130 & 31 Approx 815,000 Gallons of Water & Fluorescein Disodium Salt Solution Will Be Discharged to Settling Basin 2 to Locate Cracks &/Or Leaks at Weld Points. on 860207,dye Will Be Discharged Through Final Outfall 001
ML20141J96814 January 1986Forwards Discharge Monitoring Rept for Dec 1985. Daily 2 H Discharge Limit for Free Available Chlorine Exceeded at Outfall 001 on 851207
ML20133L17516 October 1985Forwards Wastewater Rept for Sept 1985.Electric Power to Sampling Station Lost Due to Damage in Structure Circuitry Panel.Power Restored & Sampling Reinstituted on 850930
ML20127J40512 June 1985Forwards Ohio EPA Discharge Monitoring Rept for May 1985 & Corrected Form EPA-4500 Re Outfall 002 Area Runoff for Apr 1985.Apr Data Not Reported as 30-day Weighted Average as Required.Exceedence Notification for May Submitted 850505
ML20128A40113 May 1985Forwards Discharge Monitoring Rept for Apr 1985. Exceedence Notification Re Total Suspended Solids for Outfall 002 in Apr Sent 850503
ML20099H94013 November 1984Forwards Corrected Page 3,Outfall 003 for Oct 1984 Wastewater Rept.Monthly Average,Max & Min Results for Total Nonfilterable Residue Inadvertently Omitted from Original Submittal
ML20107K48925 October 1984Forwards State of Oh EPA Permit to Install Source for Mod to Treatment of Water Plant Regeneration Wastewater,Per 841015 Application.Permit Fee Required within 15 Days of Effective Date of Permit
ML19257C55722 January 1980Notification of 800219-21 Meeting W/State,Local & Federal Govt Representatives Re Emergency Planning.Submits Schedule
ML19210C4378 November 1979Forwards Lake Erie Area Research Technical Rept 130, Impingment & Entrainment,316(b) Demonstration.
ML19329D33029 December 1978Notifies of Intent of Toledo & Oh Edison'S Municipal Wholesale Customers to Obtain Access to Facilities
ML20125D86522 December 1978Forwards Min Pressurizer Level for Various Reactor Trip Transients, Prepared for Toledo Edison
ML19326A6963 October 1978Submits Oh Rural Electric Cooperatives,Inc Comments Re Draft Proposed Rules for Electric Supplier Boundary Map Procedure.Certificate of Svc Encl
ML20024B2647 November 1977Suppls 771101 Ltr Re Input to Teco Rept Concerning 770924 Depressurization Event.Evaluation of Reactor Coolant Components Encl
ML20076J90728 October 1977Forwards Writeups Re Description of Event,Evaluation of Reactor Coolant Components,Evaluation of Rc Pumps & Evaluation of Fuel Pertaining to 770924 Depressurization Event
ML20024B2777 October 1977Responds to 771006 Telcon Requesting More Info Re Basis for Vendor Conclusions on 770924 Depressurization Event
ML20136C3555 October 1977Discusses Depressurization Event on 770924.Believes Fuel Integrity Not Violated & Plant May Be Operated as Designed. Sequence of Events & Related Correspondence Encl
ML20090F44820 May 1977Informs of Incident That Occurred During Preoperational Testing of Nuclear Power Plant W/B&W Nsss.On 761015, Containment Emergency Sump Isolation Valves Inadvertently Opened Allowing Water to Drain Into Containment Bldg
ML19329B18416 December 1976Forwards Noise Testing Data Rept for B&W-supplied Nuclear Instrumentation Reactor Protection Sys
ML19326A68521 April 1976Forwards Matl Referenced in Mansfield 730824 Ltr & Requested by DOJ During Lewis 760401 Examination
ML19329D34925 February 1976Discusses Documents Produced in Compliance W/Terms & Conditions of NRC Issued Subpoena
ML19326A70510 February 1976Accepts DOJ Proposal to Use Affidavit from G Patterson Attesting to Authenticity & Business Nature of Documents in Lieu of Personal Appearance in Antitrust Proceedings
ML19329D2745 February 1976Notifies That Review Completed Re Util Documents Provided by DOJ & Provides Outline of Documents to Be Admitted
ML19326A67814 January 1976Requests City of Cleveland,Oh Examine Files for Request by City of Cleveland,Oh Director of Utils to Cleveland Electric Illumination Co for Participation in Davis Besse 1 Proceeding
ML19329C8482 December 1975Confirms Agreement Reached in 751202 Telcon Re Production of East Central Area Reliability Coordination Agreement Matl Requested in City of Cleveland Document Request
ML19329C84621 November 1975Ack Receipt of 750505 Ltr Re 740214 & 750505 Notices of Appearances Before Nrc.Document Dtd 740214 Not Forwarded Due to Incorrect Address on Svc List.Claim of Appearance Not Entered & No Basic for Representation Exists
ML19329D0318 November 1975Discusses Law Firm Participation in Proceedings & Conflict of Interest.Requests Addl Info to Support 751027 Ltr Re Feb 1974 Appearance as Representative for Cleveland Electric Illuminating Co Before NRC
ML19329C93931 October 1975Discusses Jl White 751027 Ltr to JB Davis Re Distribution of Hart 751011 Ltr to NRC & Svc List for NRC Proceedings.Ltr Initially Not Served on Nrc,Aslb & Aslab But Sent Later to Prevent Confusion.W/O Encl
ML19329C95729 October 1975Responds to DC Hjelmfelt 751028 Request for Addl Discovery Re Expert Testimony to Be Submitted in Cases of O Lentz & H Caruso.Request Untimely & Inappropriate.Questions Can Be Addressed at Evidentiary Hearing
ML19329C95527 October 1975Discusses Hart 751011 Ltr Demanding Withdrawal of Squire, Sanders & Dempsey from Representing Cleveland Electric Illuminating Co in NRC Proceedings.Law Firm Will Continue to Represent Util.Squire,Sanders & Dempsey 750825 Ltr Encl
ML19329C97021 October 1975Discusses SM Charno 751010 Ltr Re Util Failure to Comply W/Two Document Requests by Doj.Request for Documents Addressed Separately in Encl Reply & Supporting Affidavits
ML19329C75911 October 1975Discusses Law Firm Conflict of Interest in Representing City of Cleveland,Oh & Cleveland Electric Illuminating Co. Voluntary Withdrawal as Util Representative Before NRC Proceedings Requested
ML19319C42618 August 1975Informs That 750722 Util Ltr Responding Affirmatively to Cleveland'S Request for Wheeling of Power Requires No Further Amplification.Cleveland 750804 Request for Amplification Encl
ML19329C41621 July 1975Requests Prompt Submittal of Proprietary Info Pursuant to Agreement Between Counsel.Lists Outstanding Requests
ML19319D0849 July 1973Forwards Coalition for Safe Electric Power'S Answers to Applicants' 730608 Interrogatories
ML19329D5015 July 1973Responds to 730621 Document Request & Forwards Applicants' Answers to Coalition for Safe Electric Power'S 730621 Interrogatories
ML19326A9535 March 1971Forwards 710304 Ltr to Toledo Blade Re Necessity & Safety Factors of Facilities to Be Constructed within 50 Mile Distance of Lake Erie
ML19326A91923 February 1971Opposes Nuclear Plants,Discusses Radiation Dangers & Questions Logic of Efforts to Sell Public on Greater Consumption of Electric Power
ML19326B12926 January 1971Opposes Const of Facility Due to Potential Danger to Human Population & Wildlife
ML19326B21019 January 1971Protests Const of Proposed Facility
ML19326B21724 December 1970Discusses Avoidance of Questions Re Safety Precautions, Disposal of Wastes,Contamination of Soil & Past Accidents at 701208 Hearings.Requests Intervention to Protect Public
ML19329B28311 August 1970Discusses Military Firing Into Danger Zones 1 & 2 of Lake Erie Near Davis-Besse facility.700410 Public Notice Dtd 700410 Re Proposed Amend to Danger Zone Regulations for Lake Erie,West End & North of Camp Perry,Oh Encl