Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20011F279 | 16 February 1990 | Advises That Za Clayton Will Replace H Kohn as New State of Oh EPA Radiological Safety Officer | |
ML20211G506 | 13 February 1987 | Advises of Change of Address for State of Oh Dept of Health. Functions of Power Siting Commission Transferred to Board Operating Under Auspices of Puc of State of Oh | |
ML20211G530 | 14 January 1987 | Forwards Rept of Emergency Evacuation Review Team on Emergency Response Plans for Perry & Davis-Besse Nuclear Power Plants. Rept Concluded That Current Emergency Response Plan Inadequate.Served on 870128 | Probabilistic Risk Assessment Earthquake Chernobyl |
ML20215M423 | 24 October 1986 | Requests Suspension of License NPF-3 or Initiation of Proper Action Against Util Until Facility in Compliance W/ 10CFR50.47,per 2.206 | Earthquake Chernobyl Grace period |
ML20215H977 | 20 October 1986 | Ack Receipt of Licensee Preliminary Plan for Disposal of Waste at Facility.Offers No Further Comments on Plan | |
ML20211A938 | 9 October 1986 | Requests to Be Placed on Mailing Lists for Publications Re Perry,Davis-Besse & Beaver Valley Nuclear Plants.Puc of Oh Directed to Conduct Investigations. Comprehensive Assessment of Perry First Study to Be Conducted | |
ML20205F305 | 15 August 1986 | Withdraws State of Oh Support for Evacuation Plans & Expects NRC to Withhold Full Power Ols,Pending State Review of 860131 Earthquake Near Perry & 850609 Event at Davis-Besse. Full Exercise of State Rights Anticipated.Served on 860818 | Earthquake Chernobyl |
ML20207E035 | 18 July 1986 | Forwards Prefiled Testimony for Filing.W/O Testimony. Related Correspondence | |
ML20198T136 | 5 June 1986 | Forwards Resolution 86-48 Opposing Licensee Application for Permission to Bury Radioactive Sludge at Facility.Served on 860609 | |
ML20198E079 | 13 May 1986 | Forwards Certified 860512 Resolution 15-1986 Opposing Util Application for Permission to Bury Radioactive Sludge at Facility Due to Potential Contamination of Fresh Water Source.Served on 860520 | |
ML20199L583 | 7 May 1986 | Raises Concerns Re NRC Poor Record of Enforcing High Safety Stds in State of Oh.Reconsideration of Earthquakes as Safety Issue Requested | Earthquake Chernobyl |
ML20195B863 | 2 May 1986 | Requests Rescission of Approval for Util to Bury Low Level Radwaste Onsite for Health & Environ Reasons Until Testing of Groundwater Contamination & Flooding Potential Completed. Served on 860505 | |
ML20211B434 | 1 May 1986 | Forwards 860422 Resolution 1986-51,opposing Util Application for Permission to Bury Radioactive Sludge at Facility. Served on 860508 | |
ML20197G705 | 15 April 1986 | Resolution 19-1986 Opposing Application of Toledo Edison Co for Permission to Bury Radioactive Sludge at Facility & Declaring Emergency | |
ML20203B416 | 14 April 1986 | Forwards Petition for Intervention & Notice of Appearance in Proceeding.W/O Encls.Related Correspondence | |
ML20210S283 | 14 April 1986 | Submits Resolution 13-86 Requesting NRC to Rescind Approval for Disposal of Radwaste at Davis-Besse Plant Site.Served on 860501 | |
ML20205M543 | 10 April 1986 | Forwards Author to Lakewood City Council & Resolution 6004-85,per 860310 Memorandum & Order.Submittal Serves as Author Official Notice of Intent to Intervene in Informal Hearing.Served on 860414 | |
ML20140C177 | 26 February 1986 | Forwards Certified Copy of Resolution 40-86,opposing Util Application for Permission to Bury Radioactive Sludge at Plant.Resolution Passed on 860218 | |
ML20137X408 | 24 February 1986 | Expresses Deep Concern Over Application Filed by Util to Bury Radioactive Sludge at Facility.Resolution 86-8,opposing Application,Adopted by Council on 860217 Encl.Served on 860305 | |
ML20140C730 | 18 February 1986 | Forwards City of Mayfield Heights,Oh Resolution 1986-12 Opposing Burial of Low Level Radwaste on Plant Site | |
ML20154L866 | 27 January 1986 | Requests Public Hearing in State of Oh Re Commission Decision That Proposed Burial of Low Level Radwaste at Facility Poses No Significant Environ Impact.Addl Info Will Help Alleviate Public Fears | |
ML20140B935 | 26 January 1986 | Forwards Certified Resolution 10-1986 Passed by Council of City of Euclid,Oh on 860121,opposing Util Application for Permission to Bury Radioactive Sludge at Facility.Served on 860124 | |
ML20138P584 | 17 December 1985 | Requests NRC Rescind Approval for Disposal of Radwaste at Plant Site.Served on 851223 | |
ML20133G135 | 9 September 1985 | Expresses Concerns Re 850609 Event at Plant Which Resulted in Loss of All Feedwater.Deficiencies Cited Must Be Fully Corrected Before Plant Returns to Operation.Nrc Urged to Take Necessary Steps | |
ML20127H207 | 20 April 1985 | FOIA Request for 50-mile Ingestion Pathway Map for Plant | |
ML20070D259 | 2 December 1982 | Requests NRC Review of Cleveland Electric Illuminating Co 821119 Filing W/Ferc for Increase in Rates for Firm Power Svc.Also Requests NRC Consideration of Petition to Intervene in Matter | |
ML20027B141 | 10 September 1982 | Forwards Cleveland Electrical Illuminating Co Petition to Intervene Before PASNY 1985 Neighboring State Hydroelectric Allocation Plan.Action May Jeopardize Oh Public Power Sys Opportunity to Share Hydroelectric Power | |
ML20027B037 | 8 September 1982 | Responds to 820809 Ltr Re Antitrust Review.Complete Review of Cleveland Electrical Illuminating Co Application for OL, Including Review of Implications of Actions in Order to Protect Future Viability of Public Power Sys Recommended | |
ML20005B429 | 26 June 1981 | Ack Receipt of City of Cincinnati Resolution Re Possible Shipment of Radioactive Matl Through Cincinnati.Advises of Change of Address for State of Oh Dept of Health | |
ML19351A037 | 11 June 1981 | Forwards Cincinnati City Council Resolution That If NRC Decides to Route Chalk River Shipment Over I-75,shipment Should Be Directed Over I-275 Around Cincinnati | |
ML19345F901 | 9 February 1981 | Notifies That State Clearinghouse Has No Comments on NUREG-0720, Power Plant Site & Design:Davis-Besse Nuclear Power Station. | |
ML19351D529 | 1 October 1980 | Provides Address Correction for Oh Dept of Health | |
ML19310A223 | 2 June 1980 | Requests That Deadline for Requests for Hearings Be Extended to 800709 Re Availability of Transmission Svc.Extension Will Allow NRC & Intervenor to Work Out Language Discord Between FERC Opinion 84 & NRC 800513 Order | |
ML19209A950 | 25 July 1979 | Refers to 790919 Telcon Re Personal Standing to Intervene as Interested Person in Proceedings.Standing Derives from Proximity of Home & Ofc to Facility,Official Duties & as Customer of Util.Certificate of Svc Encl | |
ML19208A922 | 18 May 1979 | FOIA Request for Documents Re Sept 1977,Apr 1978,Jan 1979 & Mar 1979 Incidences at Facility,Transcripts from NRC 790405 Executive Session,Mcmillan 790416 Testimony to ACRS, Toledo Edison 790423 Conference & 790425 Meeting | |
ML19242B632 | 18 May 1979 | FOIA Request for Documentation Re Plant Shutdowns Due to Deficiencies,Transcripts of Various Proceedings & NRC Ltrs Re Safety Features & Design Problems | |
ML19253A144 | 3 May 1979 | Expresses Concern Re Facility Safety.Suggests Shutdown Until After Public Hearings | |
ML19246B432 | 16 April 1979 | Requests Briefing Be Arranged on 790501 or 02 Re Safe Operation of Nuclear Power Plants in Oh | |
ML19246B434 | 12 April 1979 | Requests Comments,In View of TMI Incident,Re Adequacy of Facility Staff Training,Safety & Emergency Procedures & Plant Design.Also Seeks Info Re Sys & Safety Reviews Planned for Facilities in Oh | |
ML19329D175 | 7 September 1978 | Forwards Draft Proposed Rules for Implementing Oh House Bill 577 Re Electric Light Companies Organized as Nonprofit Corporations Filing Boundary Line Maps.Requests Util Representative Attend 780921 Meeting in Columbus,Oh | |
ML19329D199 | 1 September 1978 | Insists Applicant Show Relevancy of Sec Decision to Certain Antitrust Issues & Identify Issues | |
ML19329D138 | 24 July 1978 | Responds Negatively to Util 780714 Response to Notice of Violation.Forwards FERC 780614 Order Waiving Filing Requirements,Accepting for Filing & Suspending Proposed Transmission Svc Tariff & Providing for Hearing | |
ML19329D135 | 18 April 1978 | Responds to 780317 Ltr,Advising That City of Cleveland Discovered Issuance of Encl FERC 780227 Deficiency Ltr Re Wheeling Schedule Filed by Cleveland Electric Illuminating Co.Urges NRC Action to Enforce Conditions | |
ML19329D134 | 13 April 1978 | Forwards American Municipal Power-OH,Inc 780323 Request for Util to Provide 80mW of Wheeling Capacity for Transmission of Power Authority of State of Ny Power to City, Supplementing 780221 Response to Data Request | |
ML19319C360 | 6 March 1978 | Submits Addl Info Re Proceedings to Enforce Conditions Attached to OLs & CPs in Response to NRC 780221 Ltr | |
ML19329D140 | 3 February 1978 | Notifies That Util Submitted Transmission Svc Tarriff on 780127 for Filing W/Ferc.Schedule Failes to Cure Defects Appearing in Earlier Proposed Schedule & Is Contrary to License Condition 3.Urges NRC Action.Supporting Matl Encl | |
ML19329C162 | 17 October 1977 | Notifies That State of Oh Has Deep Concerns Re NRC Certification of Reactor Operators at Facility & Mentions Unspecified Incident Which Caused Concern.Info Requested Re NRC Licensing Program | |
ML19329C344 | 9 May 1977 | Forwards Memo Re Insp Protocol in Response to NRC 770425 & 29 Ltrs | |
ML19329C991 | 22 April 1976 | Notifies That City of Cleveland Is Transmitting Depositions of Squire,Sanders & Dempsey Partners & Secretary to Cleveland Sinking Fund Under Separate Cover to Aslab | |
ML19329C842 | 20 November 1975 | Requests That Motion to Disqualify Counsel & to Declare Them Ineligible to Participate Further in Proceedings Be Added to Agenda for 751126 Prehearing Conference.W/O Encl |