Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20043C69331 May 1990Requests 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
ML20011F27916 February 1990Advises That Za Clayton Will Replace H Kohn as New State of Oh EPA Radiological Safety Officer
ML20011F27716 February 1990Advises That Za Clayton Replaces Retired H Kohn as New State of Oh EPA Radiological Safety Officer
ML20236V07025 November 1987Requests 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
ML20151Q73812 November 1987Urges Thorough Review of Recommendations Made by Concerned Citizens Re Request for Action in Petition Filed Under 10CFR2.206
ML20236P17717 July 1987Advises 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
ML20236F3738 July 1987FOIA 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
ML20215L47011 June 1987Requests 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
ML20212E69317 February 1987Advises That Mailing List Re State of Oh Nuclear Plants Should Be Changed as Stated
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
ML20207Q79327 January 1987Forwards Resolution 1-87 Passed by Rome Township,Ashtabula County,Oh in Response to Citizen Group Concerns Re Safety Issues & Evacuation Procedure.Served on 870203
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
ML20214P37521 November 1986Forwards 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 861201Earthquake
ML20213E7515 November 1986Urges 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
ML20215N62029 October 1986Forwards Resolution 2206,encouraging NRC to Withhold Approval of Plant Operating at More than 5% Capacity Pending Review of Evacuation Plan.Served on 861104
ML20197B38628 October 1986Forwards 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 861029Earthquake
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
ML20215K67222 October 1986Requests 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
ML20215H97720 October 1986Ack Receipt of Licensee Preliminary Plan for Disposal of Waste at Facility.Offers No Further Comments on Plan
ML20215H88916 October 1986Requests That Commission Rule on State of Oh 860904 Petition for Leave to Intervene Before Voting on Full Power Operation of Plant
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
ML20212N88722 July 1986Discusses Recent Meeting W/Pema & Util Re Warning Sys at Facility.Concern Expressed on Mechanism to Notify Communities Across State Line.Served on 860808
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
ML20116N5751 May 1985Forwards Revised Emergency Response Plan for Perry Nuclear Power Plant,Part F, 'Technical Emergency/Disaster Operations,Radiological.'
ML20116N35730 April 1985Forwards Geauga County Radiological Emergency Response Plan for Perry Nuclear Power Plant
ML20127H20720 April 1985FOIA Request for 50-mile Ingestion Pathway Map for Plant
ML20094J86718 July 1984Informs That Jefferson Township Trustees Request & Support Installation & Maint of Independent Monitoring Facilities & Procedures at & Around Facility.Served on 840814
ML20090L4017 March 1984FOIA Request for Documents Re Const Problems at Facilities
ML20079E01230 September 1983FOIA Request for Documents Re 1982 & 1983 Caseload Forecast Panel Meetings Concerning Facility Const
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
ML20067D98127 October 1982Advises That EIS & Eia Reviewed by All Interested State Agencies.No Concerns Stated
ML20065T57025 October 1982Forwards Responses to 820809 Questions Re Antitrust Review of Facility.Second 138-kV Transmission Not Completed.City Receives Emergency & short-term Power from Util
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