Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20011F27916 February 1990Advises That Za Clayton Will Replace H Kohn as New State of Oh EPA Radiological Safety Officer
ML20211G50613 February 1987Advises 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
ML20211G53014 January 1987Forwards 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 870128Probabilistic Risk Assessment
Earthquake
Chernobyl
ML20215M42324 October 1986Requests Suspension of License NPF-3 or Initiation of Proper Action Against Util Until Facility in Compliance W/ 10CFR50.47,per 2.206Earthquake
Chernobyl
Grace period
ML20215H97720 October 1986Ack Receipt of Licensee Preliminary Plan for Disposal of Waste at Facility.Offers No Further Comments on Plan
ML20211A9389 October 1986Requests 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
ML20205F30515 August 1986Withdraws 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 860818Earthquake
Chernobyl
ML20207E03518 July 1986Forwards Prefiled Testimony for Filing.W/O Testimony. Related Correspondence
ML20198T1365 June 1986Forwards Resolution 86-48 Opposing Licensee Application for Permission to Bury Radioactive Sludge at Facility.Served on 860609
ML20198E07913 May 1986Forwards 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
ML20199L5837 May 1986Raises Concerns Re NRC Poor Record of Enforcing High Safety Stds in State of Oh.Reconsideration of Earthquakes as Safety Issue RequestedEarthquake
Chernobyl
ML20195B8632 May 1986Requests 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
ML20211B4341 May 1986Forwards 860422 Resolution 1986-51,opposing Util Application for Permission to Bury Radioactive Sludge at Facility. Served on 860508
ML20197G70515 April 1986Resolution 19-1986 Opposing Application of Toledo Edison Co for Permission to Bury Radioactive Sludge at Facility & Declaring Emergency
ML20203B41614 April 1986Forwards Petition for Intervention & Notice of Appearance in Proceeding.W/O Encls.Related Correspondence
ML20210S28314 April 1986Submits Resolution 13-86 Requesting NRC to Rescind Approval for Disposal of Radwaste at Davis-Besse Plant Site.Served on 860501
ML20205M54310 April 1986Forwards 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
ML20140C17726 February 1986Forwards Certified Copy of Resolution 40-86,opposing Util Application for Permission to Bury Radioactive Sludge at Plant.Resolution Passed on 860218
ML20137X40824 February 1986Expresses 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
ML20140C73018 February 1986Forwards City of Mayfield Heights,Oh Resolution 1986-12 Opposing Burial of Low Level Radwaste on Plant Site
ML20154L86627 January 1986Requests 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
ML20140B93526 January 1986Forwards 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
ML20138P58417 December 1985Requests NRC Rescind Approval for Disposal of Radwaste at Plant Site.Served on 851223
ML20133G1359 September 1985Expresses 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
ML20127H20720 April 1985FOIA Request for 50-mile Ingestion Pathway Map for Plant
ML20070D2592 December 1982Requests 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
ML20027B14110 September 1982Forwards 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
ML20027B0378 September 1982Responds 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
ML20005B42926 June 1981Ack 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
ML19351A03711 June 1981Forwards 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
ML19345F9019 February 1981Notifies That State Clearinghouse Has No Comments on NUREG-0720, Power Plant Site & Design:Davis-Besse Nuclear Power Station.
ML19351D5291 October 1980Provides Address Correction for Oh Dept of Health
ML19310A2232 June 1980Requests 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
ML19209A95025 July 1979Refers 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
ML19208A92218 May 1979FOIA 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
ML19242B63218 May 1979FOIA Request for Documentation Re Plant Shutdowns Due to Deficiencies,Transcripts of Various Proceedings & NRC Ltrs Re Safety Features & Design Problems
ML19253A1443 May 1979Expresses Concern Re Facility Safety.Suggests Shutdown Until After Public Hearings
ML19246B43216 April 1979Requests Briefing Be Arranged on 790501 or 02 Re Safe Operation of Nuclear Power Plants in Oh
ML19246B43412 April 1979Requests 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
ML19329D1757 September 1978Forwards 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
ML19329D1991 September 1978Insists Applicant Show Relevancy of Sec Decision to Certain Antitrust Issues & Identify Issues
ML19329D13824 July 1978Responds 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
ML19329D13518 April 1978Responds 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
ML19329D13413 April 1978Forwards 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
ML19319C3606 March 1978Submits Addl Info Re Proceedings to Enforce Conditions Attached to OLs & CPs in Response to NRC 780221 Ltr
ML19329D1403 February 1978Notifies 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
ML19329C16217 October 1977Notifies 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
ML19329C3449 May 1977Forwards Memo Re Insp Protocol in Response to NRC 770425 & 29 Ltrs
ML19329C99122 April 1976Notifies That City of Cleveland Is Transmitting Depositions of Squire,Sanders & Dempsey Partners & Secretary to Cleveland Sinking Fund Under Separate Cover to Aslab
ML19329C84220 November 1975Requests 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