Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20011E598 | 5 February 1990 | Requests That Listed Individuals Be Deleted from Svc List for Facilities.Documents Already Sent to Dept of Environ Protection of State of Nj | |
ML18094A623 | 11 August 1989 | Requests Addition of Ofc of Peoples Counsel to NRC Svc Lists for Insps,Events & Mgt of Facilities.Ofc of Peoples Counsel Represents Residential Customers of Utils Regulated by State of MD PSC | |
ML20206C590 | 9 November 1988 | Forwards Withdrawal of Request of State of Tn to Participate as Interested Party,Per 10CFR2.715(c).Requests That Mh Mobley Remain on Svc List for Purpose of Receiving All Pertinent Correspondence,Filings & Notices | |
ML20207M069 | 29 September 1988 | Comments on Environ Assessments & Finding of No Significant Impact Documents Re Alchemie Facilities.Blind Approach of Addressing Stable Isotope Enrichment Appalling | |
ML20154A093 | 30 August 1988 | Forwards Comments on from Alchemie,Inc Re Radiological Hazards.Clarification Desired | |
ML20151G653 | 18 July 1988 | Advises That State of Tn Will Forgo Appearance at 880721 Prehearing Conference in Knoxville,Tn Based on Concerns Already or in Process of Being Addressed | |
ML20195G695 | 2 September 1987 | Opposes Plant Restart Pending Revs to Radiological Emergency Response Plan.Current Plan,Dtd May 1985,inadequate W/Respect to Response Time,Evacuation Procedures & Reception Ctrs | |
ML17347A566 | 5 June 1987 | Advises That Verbal Notification of Release of Amends to NRC Licenses in State of Fl Not Necessary.Written Notification of Proposed Amends Soliciting Comments & Written Rept of Release Adequate | |
ML20235G213 | 28 May 1987 | Requests Info Re NRC Insp of Detroit Edison Safeteam Files, Including Insp Results,Corections to Problems,Adequacy of Util Investigations & Manner NRC Selected Files to Examine | |
ML20204F268 | 19 March 1987 | Requests Removal from Distribution List for Listed Dockets | |
ML20213G548 | 12 March 1987 | Requests Timely Review of Encl Draft Legislation Creating Onsite Monitoring Presence for State of Me at Facility & MOU Between NRC & State of or | |
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 |
ML20237C881 | 22 December 1986 | Forwards Rept to Governor on Emergency Preparedness for Accident at Pilgrim Nuclear Power Plant, Presented on 861216.Governor Accepted Finding That Current Offsite Radiological Emergency Response Plans for Plant Inadequate | Probabilistic Risk Assessment Chernobyl Backfit |
ML20207T274 | 8 December 1986 | Requests Clarification of Recent FEMA Statement Re Early Dismissal of School Children in Nuclear Emergency & General Emergency Procedures | |
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 |
ML20206M279 | 29 July 1986 | Advises That Future Correspondence Should Be Sent to Aj Donahue,Mayor of Village of Buchanan,Ny | |
ML20204F191 | 29 July 1986 | Requests Notification Prior to Issuance of Amends to OLs Per 10CFR50.91(b).NRC Adherence to State Notification Practice Generally Acceptable,W/Some Exceptions | |
ML20204F257 | 29 July 1986 | Requests Notification Before Issuance of License Amends for State of Il Nuclear Power Plants,Per 10CFR50.91(b) | |
ML20203F471 | 21 July 1986 | Ack Receipt of Re Response to Bl Brandenburg. Future Correspondence Should Be Addressed to AP O'Rourke at Listed Address.Related Correspondence | |
ML20211N452 | 20 June 1986 | Discusses County Participation in 860604 four-county Emergency Preparedness Drill.During drill,15 of 49 Alert Sirens Failed.Recommends That Computerized Verification Sys Be Installed W/Monitoring Stations at Each of 49 Sirens | |
ML20199E733 | 17 June 1986 | Forwards Rockland County Legislature Resolution Requesting Governor of State of Ny to Shut Down Plants Due to Problems W/Evacuation Plan & Dangers Underscored by Chernobyl Catastrophe | Chernobyl |
ML20199E192 | 17 June 1986 | Requests Implementation of Encl Resolution 211-Requesting Immediate Shutdown of Nuclear Reactors at Indian Point, Buchanan,Ny Adopted at 860506 Meeting | Chernobyl |
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 |
ML20206U821 | 25 February 1986 | Responds to Acceptance Appraisal on 851017-18.One Technician Added to Div of Labs & Split Sampling Program for Cooper Nuclear Station Initiated in Jan 1986 | |
ML20154L485 | 25 February 1986 | Ack Receipt of Re Acceptance Appraisal Rept 99990004/85-10 on 851017-18 for Proposed Nrc/State of Ne Environ Monitoring Agreement Around Fort Calhoun & Cooper Plants.Response to Rept Concerns Listed | |
ML20137A363 | 7 January 1986 | Advises of No Adverse Findings as Result of Review of Proposed Tech Spec Amend to License NPF-37 Re Closure of Valves SI 8809A & B During Check Valve Surveillance Testing | |
ML20136F674 | 3 January 1986 | Requests That NRC Continue to Send Copies of Correspondence W/Util to State & Delete as Cauger & EA Eisen from Svc List.Ltr to Wl Clements & NRC 841211 Memo Encl | |
ML20136A562 | 11 December 1985 | Lists New Address for Cd Jones,Director,State of Il Emergency Svcs & Disaster Agency | |
ML20213F383 | 15 July 1985 | Requests Suspension of Low Power Testing at Facility Until Investigation of Accident Causing Hot Shutdown of Plant & Review of Training of Personnel & Condition of Equipment Complete | |
ML20213F387 | 11 July 1985 | Requests Immediate Halt of Low Power Testing at Facility Until Investigation of 850710 Accident in Which Valve Sys in Primary Containment Bldg Improperly Left Open Releasing Gas Into Atmosphere Complete | |
ML20137E972 | 11 July 1985 | Discusses Interim Environ Surveillance Program Under Cooperative Agreement NRC-31-83-671.Proposed State Program Will Be Implemented by End of 1985 | |
ML20127N550 | 27 June 1985 | Discusses Proposed Exemption from 10CFR50.71 to Submit Updated FSAR for Both Plants 12 Months After Issuance of Braidwood Unit 2 Ol.Updated FSAR for Byron Should Be Issued by 880214,per 850627 Discussion W/L Olshan | |
ML20215L217 | 23 May 1985 | Notifies That Agreement Between Valley Stream Union Free School District Thirteen,American Red Cross & Util Re Use of Congregate Care Ctrs in Event of Nuclear Plant Emergency Nonexistent.Served on 850603 | |
ML20215L220 | 20 May 1985 | Notifies That Roslyn Board of Education Agreement W/Util Re Use of Congregate Care Ctrs in Event of Plant Emergency Nonexistent.Served on 850603 | |
ML20215L227 | 17 May 1985 | Notifies That Island Park School District Agreement W/Red Cross & Util Re Relocation in Event of Radiological Emergency Nonexistent.Served on 850603 | |
ML20215L238 | 13 May 1985 | Notifies That Westbury Union Free School District Agreement W/American Red Cross or Util Re Svc as Relocation Ctr in Event of Plant Emergency Nonexistent.Served on 850603 | |
ML20215L249 | 10 May 1985 | Protests That Willingness to Participate W/American Red Cross in Event of Natural Emergency Extended by Red Cross to Include Any Emergency Occurring from Plant Atomic Energy Generators.Served on 850603 | |
ML20215L258 | 9 May 1985 | Notifies That Freeport Public Schools Not Consulted by Util Re Emergency Evacuation Plan & Unaware of Inclusion in Plan Until After Publication.Served on 850603 | |
ML20215L266 | 8 May 1985 | Notifies That Permission to Include School in Evacuation Plan,Consistent W/Plan Evacuation Schedule,Granted to No One.Served on 850603 | |
ML20215L262 | 8 April 1985 | Informs That No Legal Agreement Exists Between Nassau County & Util Re Use of Plant.Served on 850603.W/service List & Certificate of Svc | |
ML20099J437 | 15 March 1985 | Forwards Resolution Requesting Specific Info & Assistance from Listed Sources in Event of Emergency at Facility.Info Will Aid in Discharging Responsibilities to Citizens & Children in School District.Served on 850319 | |
ML20136F681 | 14 February 1985 | Forwards Info to Update Svc Lists Per NRC 841211 Memo | |
ML20213F120 | 20 December 1984 | Supports Resolution, Sense of Legislature Resolution Requesting That NRC Permit Suffolk County to Present Oral Arguments Opposing Util Request for Low Power License for Shoreham Nuclear Power Plant. Resolution Encl | |
ML20213F108 | 19 December 1984 | Decries Licensee Refusal to Provide Info to Public Re Status of Fuel Loading.Immediate NRC Order Directing Util to Provide Regular,Full & Accurate Disclosure of Fuel Loading & Low Power Testing Requested | |
ML20215L242 | 7 December 1984 | Requests Opportunity to Present Oral Arguments Against Issuance of Low Power License for Plant.Served on 841213 | Exemption Request |
ML20128Q791 | 14 November 1984 | Addresses NRC Concern Re Inservice Criteria for rate-setting & Effect Criteria May Have on Unduly Speeding Up Plant Const.Order on Inservice Criteria Encl | |
ML20133H693 | 14 November 1984 | Discusses Concerns Re Decision by PSC of Mo Concerning Inservice Criteria for Facility.Rept & Order - Phase I Re Procedural History Encl.Ack NRC Jurisdiction Over Facility Safety | |
ML20095E009 | 5 July 1984 | Requests NRC Safety Investigation Repts for Past 8 Months & Notification of Current Investigations.Info Needed to Determine Possible Financial Effect on State of Ak,Which May Need to Fund & Buy Energy from Facilities |