Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20043C693 | 31 May 1990 | Requests That Proposed Tech Spec 6.9.1.9 Re Core Operating Limits Rept Be Modified So That State of Oh Added to List of Parties to Receive Core Operating Limits Rept Developed for Each Operating Cycle & Any mid-cycle Revs | |
ML20011F279 | 16 February 1990 | Advises That Za Clayton Will Replace H Kohn as New State of Oh EPA Radiological Safety Officer | |
ML20011F277 | 16 February 1990 | Advises That Za Clayton Replaces Retired H Kohn as New State of Oh EPA Radiological Safety Officer | |
ML20236V070 | 25 November 1987 | Requests Consideration to Requests Made in Coalition of Concerned Citizen Organizations in Northeast Ohio Petition Re Action Under 10CFR2.206.Review of Citizens Suggestions Could Lead to Constructive Dialogue Between Util & NRC | |
ML20151Q738 | 12 November 1987 | Urges Thorough Review of Recommendations Made by Concerned Citizens Re Request for Action in Petition Filed Under 10CFR2.206 | |
ML20236P177 | 17 July 1987 | Advises That State Will Conduct Comprehensive Assessment of Plant Cost Overruns Due to Mismanagement & Cost & Schedule Analysis on Power Ascension.Meeting to Discuss Util Testing Procedures,Nrc Control Stds & Operations Requested | |
ML20236F373 | 8 July 1987 | FOIA Request for Documents Re Reed Rept & Associated Subtask Repts.Info Necessary to Determine Impact of Contents of Reed Rept on Proceedings Pending Before PSC of Oh Re Perry Nuclear Power Plant | |
ML20215L470 | 11 June 1987 | Requests That Further Disclosure of Contents in Reed Rept Be Provided.Disclosure of Content May Be of Significance to Outcome of State of Oh Proceeding Re Investigation of Costs Associated W/Const of Plant.Response Requested by 870616 | |
ML20212E693 | 17 February 1987 | Advises That Mailing List Re State of Oh Nuclear Plants Should Be Changed as Stated | |
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 | |
ML20207Q793 | 27 January 1987 | Forwards Resolution 1-87 Passed by Rome Township,Ashtabula County,Oh in Response to Citizen Group Concerns Re Safety Issues & Evacuation Procedure.Served on 870203 | |
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 |
ML20214P375 | 21 November 1986 | Forwards Resolution 86-127 Passed by Council of City of Berea,Oh Urging Governor Celeste to Withhold Approval of Emergency Plan Until Safety of Citizens Assured.Served on 861201 | Earthquake |
ML20213E751 | 5 November 1986 | Urges Denial of Util Request for Exclusion from Required Disaster Drill Prior to Licensing.Nrc Requirements May Not Have Been Met Since Northeastern State of Oh Busdrivers Refused to Participate in Evacuation Plans.Served on 861110 | |
ML20215N620 | 29 October 1986 | Forwards Resolution 2206,encouraging NRC to Withhold Approval of Plant Operating at More than 5% Capacity Pending Review of Evacuation Plan.Served on 861104 | |
ML20197B386 | 28 October 1986 | Forwards Resolution That Supports Closing of Facility & Banning All Plants in State of Oh.Mayor of City of Conneaut,E Griswold & President of Council,P Heffelfinger Refused to Sign.Served on 861029 | 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 |
ML20215K672 | 22 October 1986 | Requests Delay in Issuing Full Power License to Facility Until Adequate & Acceptable Emergency Evacuation Plan Developed,Per Harpersfield Township,Oh Trustees 861020 Meeting.Served on 861027 | |
ML20215H977 | 20 October 1986 | Ack Receipt of Licensee Preliminary Plan for Disposal of Waste at Facility.Offers No Further Comments on Plan | |
ML20215H889 | 16 October 1986 | Requests That Commission Rule on State of Oh 860904 Petition for Leave to Intervene Before Voting on Full Power Operation of Plant | |
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 |
ML20212N887 | 22 July 1986 | Discusses Recent Meeting W/Pema & Util Re Warning Sys at Facility.Concern Expressed on Mechanism to Notify Communities Across State Line.Served on 860808 | |
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 | |
ML20116N575 | 1 May 1985 | Forwards Revised Emergency Response Plan for Perry Nuclear Power Plant,Part F, 'Technical Emergency/Disaster Operations,Radiological.' | |
ML20116N357 | 30 April 1985 | Forwards Geauga County Radiological Emergency Response Plan for Perry Nuclear Power Plant | |
ML20127H207 | 20 April 1985 | FOIA Request for 50-mile Ingestion Pathway Map for Plant | |
ML20094J867 | 18 July 1984 | Informs That Jefferson Township Trustees Request & Support Installation & Maint of Independent Monitoring Facilities & Procedures at & Around Facility.Served on 840814 | |
ML20090L401 | 7 March 1984 | FOIA Request for Documents Re Const Problems at Facilities | |
ML20079E012 | 30 September 1983 | FOIA Request for Documents Re 1982 & 1983 Caseload Forecast Panel Meetings Concerning Facility Const | |
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 | |
ML20067D981 | 27 October 1982 | Advises That EIS & Eia Reviewed by All Interested State Agencies.No Concerns Stated | |
ML20065T570 | 25 October 1982 | Forwards Responses to 820809 Questions Re Antitrust Review of Facility.Second 138-kV Transmission Not Completed.City Receives Emergency & short-term Power from Util | |
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 |