|
|
Line 52: |
Line 52: |
| 3e it resolved bv the Interie Joint Co==ittee on Energv: | | 3e it resolved bv the Interie Joint Co==ittee on Energv: |
| i | | i |
| : 1. That the committee objects strongly to any effort to require that state or local governments pay for emergency warning syste=s, or pay other costs | | : 1. That the committee objects strongly to any effort to require that state or local governments pay for emergency warning syste=s, or pay other costs associated with emergency preparedness or response measures made necessary.by a nearby nuclear power facility in another state. |
| ;
| |
| associated with emergency preparedness or response measures made necessary.by a nearby nuclear power facility in another state. | |
| :\ | | :\ |
| : 2. That a copy of this resolution be sent Oc the honorable Governor John . | | : 2. That a copy of this resolution be sent Oc the honorable Governor John . |
| Y. Brown, Jr. , to the chairman of the Nuclear Regulatory Co= mission, tne director of the Federal Emergency Management Agency, and to each cember of the Kentucky Congressional Delegation. | | Y. Brown, Jr. , to the chairman of the Nuclear Regulatory Co= mission, tne director of the Federal Emergency Management Agency, and to each cember of the Kentucky Congressional Delegation. |
| 6 *}} | | 6 *}} |
Latest revision as of 10:00, 18 February 2020
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARIA-93-355, Partial Response to FOIA Request for Listed OI Repts.Record Listed in App D Being Withheld from Public Disclosure Because It Consists of Records Compiled for Law Enforcement Purposes.Nrc Continuing to Review Records Re FOIA Request1993-09-13013 September 1993 Partial Response to FOIA Request for Listed OI Repts.Record Listed in App D Being Withheld from Public Disclosure Because It Consists of Records Compiled for Law Enforcement Purposes.Nrc Continuing to Review Records Re FOIA Request ML20149G1941993-09-13013 September 1993 Partial Response to FOIA Request for Listed OI Repts.Record Listed in App D Being Withheld from Public Disclosure Because It Consists of Records Compiled for Law Enforcement Purposes.Nrc Continuing to Review Records Re FOIA Request ML20072C9611993-06-18018 June 1993 FOIA Request for Listed OI Repts ML20079D3191991-06-10010 June 1991 Forwards B Tatalovich Correspondence Re Plant ML20235A1251987-12-16016 December 1987 Forwards Info Re Resource Technical Svcs,Inc,Including Summary of NRC Contract Work,Nrc Form 26 for Three Existing Contracts,Audit Info,Work History & Lists of Expertise Available for Special Insps & of Current Resource Svcs IA-87-676, Final Response to FOIA Request for Records.No Records Subj to Request located.FOIA-87-40 in Name of Thomas Available in PDR1987-10-13013 October 1987 Final Response to FOIA Request for Records.No Records Subj to Request located.FOIA-87-40 in Name of Thomas Available in PDR ML20235W0981987-10-13013 October 1987 Final Response to FOIA Request for Records.No Records Subj to Request located.FOIA-87-40 in Name of Thomas Available in PDR ML20235W0951987-10-0808 October 1987 FOIA Request for All FOIA Requests Made for Zimmer Plant or GE Mark I or II Containment by Cincinnati Gas & Electric, Dayton Power & Light or Columbus & Southern Ohio Electric & FOIA 87-40 ML20235B4531987-09-22022 September 1987 Final Response to FOIA Request for Documents Re Specified Dockets.Documents in App a Already Available in Pdr.Forwards App B Documents.App B Documents Also Available in Pdr. Documents for Listed Dockets Could Not Be Located ML20235B3081987-09-21021 September 1987 Responds to FOIA Request for Documents,Including AEC to ACRS Forwarding Safety Evaluation Re Zimmer.App a Documents Cannot Be Located.App B Documents in Pdr.App C & D Documents Withheld (Ref 10CFR2.790) ML20238D0201987-09-0909 September 1987 Forwards Breakdown of Analysis of Costs for Plant OL Application Reviews for 860622-1216,per 10CFR170.12(b). Invoice Will Be Sent Shortly ML20235B3621987-08-25025 August 1987 FOIA Request for Listed Documents for Specified Dockets ML20237K9961987-08-17017 August 1987 Responds to Requesting re-review of OL Fee Charges Under 10CFR170 as Billed on Invoices F1385 & F1386, ,for Review Period 840624-860621.Charges Billed Applicable to Plant Cases.Supportive Fee Info Encl ML20237L0261987-08-0707 August 1987 Ack Receipt of Invoices Re Plant for 840624-0721.Since All Licensing Activities Suspended in Jan 1984 & CP Surrendered on 850301,review of Charges & Issue of Credit Requested ML20235Q0291987-07-15015 July 1987 Advises That Cost Analyses for OL Application Reviews for 840624-860621 Completed.Breakdown of Review Costs by Program Ofc Encl.Util Will Receive Invoices for Listed Amounts ML20235M4251987-07-13013 July 1987 Partial Response to FOIA Request for Documents Re Acrs. Forwards Documents for Categories One & Three of FOIA Request.Review of 21 Addl ACRS Documents Continuing ML20234E4571987-06-23023 June 1987 Partial Response to FOIA Request for 771026 Minutes of ACRS Subcommittee on Fluid/Hydraulic Dynamic Effects Meeting in Portland,Or & Addl ACRS Documentation.Documents Identified on App H & Addl ACRS Documents Encl ML20209G6751987-03-27027 March 1987 FOIA Request for All Matls Made Available in Accordance W/ FOIA 87-40 & All Matls Produced to Either Plaintiffs in Zimmer Litigation &/Or GE ML20212H6601987-01-20020 January 1987 Final Response to FOIA Request.App F Documents Re Marviken II Project Encl & Available in PDR ML20211P1311986-12-16016 December 1986 Advises That Encl Order Terminating CPPR-170 & CPPR-171 for Facility & Notice of Withdrawal of Application for OLs Have Been Forwarded to Ofc of Fr for Publication,Per Return of CPs by Util on 850301 ML20210S4131986-09-26026 September 1986 Further Response to FOIA Request for 16 Categories of Records Re Facilities.Forwards App D & E Documents.Documents Also Available in PDR ML20214R5961986-09-23023 September 1986 Responds to 860918 Request & Forwards Printout of Recent Filings in Facility Case.No Ruling Made by ASLB Since 860618 Ruling.Served on 860924 ML20214R6331986-09-22022 September 1986 Advises That Listed Individuals Served W/Author ML20214R6061986-09-18018 September 1986 Requests Confirmation Whether or Not Author on Mailing List & Whether Any Rulings Filed Since 860814.Response Requested ML20214R6381986-09-18018 September 1986 Requests Confirmation Whether or Not Author on Mailing List & Whether Any Rulings Filed Since 860814 ML20203E8271986-07-18018 July 1986 Informs That Recently Received Encl Ltrs Procedurally Insufficient.Requests That Provisions of Sections 2.701, 2.708,2.709 & 2.712 Re Filing & Svc of Documents Be Reviewed.Served on 860722 ML20199L0381986-07-0202 July 1986 Forwards Pleading in Response to Board Memorandum & Order Directing Briefs Be Served on 860602.Response Addresses Indiana Sassafras Audubon Soc & Save the Valley, Inc 860626 Motion ML20141A2171986-04-0101 April 1986 Informs That QA Program Being Revised Due to Cancellation of Const Activities & in Keeping W/Intention of Investment Recovery to Reflect Organizational Structure of Investment Recovery Program ML20210L2601986-03-20020 March 1986 Forwards Endorsement 31 to Nelia Policy NF-206 ML20141N2771986-01-14014 January 1986 Partial Response to FOIA Request for Seven Classes of Documents.Forwards App a Documents.App B Documents Available in Pdr.App C Documents Outside Scope of Request,Per 860114 Telcon W/Ca Reed ML20140F3691986-01-14014 January 1986 Further Response to FOIA Request for Several Categories of Documents Re Pressure Suppression Containment.Fsar & SER for Limerick Only Documentation Re 4x4 Tests.Encl Apps D-G Documents Responsive to Item 4 Also Available in PDR ML20138H5461985-12-0909 December 1985 Forwards Overview of Regional Ofc & Detailed Organizational Charts for Ofc Divs Due to Recent Organizational & Staff Changes.W/O Encl ML20137Z7951985-12-0404 December 1985 Forwards Matl to Support Removal of Unqualified Instrumentation from Diesel Generator Engine & Engine Skid. Devices Added to Equipment Q-list to Ensure That Qualification Maintained ML20138Q8301985-12-0303 December 1985 Further Response to FOIA Request for Records Re Voluntary or Required Redress of Sites Where Const Was Terminated, Including Crbr & Legal Analysis.Forwards App E Documents.App D & E Documents Available in Pdr.Photographs Also Available ML20136D8751985-11-0606 November 1985 Further Response to FOIA Request for Documents Re H Hoyt & Aloot Oct 1983 Rept on NRC Investigations at Facility. Listed Documents Encl & Available in Pdr.Certain Documents Totally Withheld (Ref FOIA Exemptions 5 & 7) ML20133D1471985-10-0202 October 1985 Notifies That Util Rescinding ASME QA Program.Certificate of Authorization N-2456 & Code N Symbol Stamp Returned to ASME ML20135H7471985-09-17017 September 1985 Requests That Date of 850924 Originally Set for NRC Site Stabilization Survey of Const Site Be Rescheduled to Late Oct or Early Nov 1985 Due to Scheduling Conflicts ML20136J3371985-08-0101 August 1985 Final Response to FOIA Request for Documents Re Facility.Documents Listed on Encl Printout Located in Ofc of Investigations.Documents Withheld (Ref FOIA Exemptions 5 & 7) ML20134D7991985-08-0101 August 1985 Responds to FOIA Request for Documents Re Ofc of Investigation Repts on Facility.Documents Listed on Encl Printout Located in Ofc of Investigations as of 850227. Documents Withheld (Ref FOIA Exemptions 5 & 7) IA-83-684, Final Response to FOIA Request for Documents Re Facility.Documents Listed on Encl Printout Located in Ofc of Investigations.Documents Withheld (Ref FOIA Exemptions 5 & 7)1985-08-0101 August 1985 Final Response to FOIA Request for Documents Re Facility.Documents Listed on Encl Printout Located in Ofc of Investigations.Documents Withheld (Ref FOIA Exemptions 5 & 7) IA-84-604, Responds to FOIA Request for Documents Re Ofc of Investigation Repts on Facility.Documents Listed on Encl Printout Located in Ofc of Investigations as of 850227. Documents Withheld (Ref FOIA Exemptions 5 & 7)1985-08-0101 August 1985 Responds to FOIA Request for Documents Re Ofc of Investigation Repts on Facility.Documents Listed on Encl Printout Located in Ofc of Investigations as of 850227. Documents Withheld (Ref FOIA Exemptions 5 & 7) ML20134D5821985-07-31031 July 1985 Final Response to FOIA Request for Documents Re Wh Zimmer Nuclear Power Station.Forwards Computer Printout of Document.W/O Encl.Documents Contained in Ofc of Investigation Files Withheld (Ref FOIA Exemptions 5 & 7) ML20133Q2231985-07-31031 July 1985 Responds to FOIA Request for Documents Which Resulted in Issuance of Notice of Violation to Util in Nov 1981. Documents Withheld (Ref FOIA Exemptions 5 & 7) IA-83-655, Final Response to FOIA Request for Documents Re Wh Zimmer Nuclear Power Station.Forwards Computer Printout of Document.W/O Encl.Documents Contained in Ofc of Investigation Files Withheld (Ref FOIA Exemptions 5 & 7)1985-07-31031 July 1985 Final Response to FOIA Request for Documents Re Wh Zimmer Nuclear Power Station.Forwards Computer Printout of Document.W/O Encl.Documents Contained in Ofc of Investigation Files Withheld (Ref FOIA Exemptions 5 & 7) IA-83-787, Responds to FOIA Request for Documents Which Resulted in Issuance of Notice of Violation to Util in Nov 1981. Documents Withheld (Ref FOIA Exemptions 5 & 7)1985-07-31031 July 1985 Responds to FOIA Request for Documents Which Resulted in Issuance of Notice of Violation to Util in Nov 1981. Documents Withheld (Ref FOIA Exemptions 5 & 7) ML20133Q3771985-07-29029 July 1985 Responds to FOIA Request for Ofc of Investigations Documents Re Wh Zimmer Nuclear Power Station.Forwards List of Documents as of 840227.All Documents Withheld (FOIA Exemptions 5 & 7) ML20129J4671985-07-15015 July 1985 Informs That Util 821124 Application for Extension of Const Completion Date Fee Exempt.Refund Being Processed ML20127P1861985-06-26026 June 1985 Forwards Insp Repts 50-546/85-01 & 50-547/85-01 on 850122-0614.No Violation Identified ML20133C7371985-06-14014 June 1985 Further Response to FOIA Request for Documents Re Site Redress Where Plant Const Begun,Including Clinch River Facility & NRC Legal Analysis Re Redress.Forwards App B Documents.App C Document Withheld (Ref FOIA Exemption 5) ML20134A8941985-06-10010 June 1985 Further Response to FOIA Request for Records Re Ford Amend Study.Records in App K Available in Pdr.Review for Addl Records Continuing 1993-09-13
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20072C9611993-06-18018 June 1993 FOIA Request for Listed OI Repts ML20079D3191991-06-10010 June 1991 Forwards B Tatalovich Correspondence Re Plant ML20235A1251987-12-16016 December 1987 Forwards Info Re Resource Technical Svcs,Inc,Including Summary of NRC Contract Work,Nrc Form 26 for Three Existing Contracts,Audit Info,Work History & Lists of Expertise Available for Special Insps & of Current Resource Svcs ML20235W0951987-10-0808 October 1987 FOIA Request for All FOIA Requests Made for Zimmer Plant or GE Mark I or II Containment by Cincinnati Gas & Electric, Dayton Power & Light or Columbus & Southern Ohio Electric & FOIA 87-40 ML20235B3621987-08-25025 August 1987 FOIA Request for Listed Documents for Specified Dockets ML20237L0261987-08-0707 August 1987 Ack Receipt of Invoices Re Plant for 840624-0721.Since All Licensing Activities Suspended in Jan 1984 & CP Surrendered on 850301,review of Charges & Issue of Credit Requested ML20209G6751987-03-27027 March 1987 FOIA Request for All Matls Made Available in Accordance W/ FOIA 87-40 & All Matls Produced to Either Plaintiffs in Zimmer Litigation &/Or GE ML20214R6331986-09-22022 September 1986 Advises That Listed Individuals Served W/Author ML20214R6061986-09-18018 September 1986 Requests Confirmation Whether or Not Author on Mailing List & Whether Any Rulings Filed Since 860814.Response Requested ML20214R6381986-09-18018 September 1986 Requests Confirmation Whether or Not Author on Mailing List & Whether Any Rulings Filed Since 860814 ML20199L0381986-07-0202 July 1986 Forwards Pleading in Response to Board Memorandum & Order Directing Briefs Be Served on 860602.Response Addresses Indiana Sassafras Audubon Soc & Save the Valley, Inc 860626 Motion ML20141A2171986-04-0101 April 1986 Informs That QA Program Being Revised Due to Cancellation of Const Activities & in Keeping W/Intention of Investment Recovery to Reflect Organizational Structure of Investment Recovery Program ML20210L2601986-03-20020 March 1986 Forwards Endorsement 31 to Nelia Policy NF-206 ML20137Z7951985-12-0404 December 1985 Forwards Matl to Support Removal of Unqualified Instrumentation from Diesel Generator Engine & Engine Skid. Devices Added to Equipment Q-list to Ensure That Qualification Maintained ML20133D1471985-10-0202 October 1985 Notifies That Util Rescinding ASME QA Program.Certificate of Authorization N-2456 & Code N Symbol Stamp Returned to ASME ML20135H7471985-09-17017 September 1985 Requests That Date of 850924 Originally Set for NRC Site Stabilization Survey of Const Site Be Rescheduled to Late Oct or Early Nov 1985 Due to Scheduling Conflicts ML20117P5131985-05-31031 May 1985 Ack Receipt of 850412 Response to Ltr Disputing Billed Amounts by NRC for OL Reviews.Requests That Due Date for Any Final Payment Be Extended for Reasonable Period of Time to Allow Issues to Be Resolved.Fee Paid ML20116N3691985-05-0101 May 1985 Forwards Response to 850402 Request for Addl Info Re Acreage Disturbed by Project & Emergency Offsite Facility Site Layup Actions.No Addl Permits or Approvals from Other Federal, State & Local Agencies Anticipated ML20100G3251985-04-0404 April 1985 Forwards SW Shields to HR Denton Re Surrendering CPPR-170 & CPPR-171 & Summarizing Util Plan to Stabilize Site & Motion to Terminate Proceeding ML20099M2911985-03-15015 March 1985 Forwards Endorsement 27 to Nelia Policy NF-249 ML20102C2331985-03-0101 March 1985 Surrenders CPs CPPR-170 & CPPR-171.All const-related Activities on Site Halted.Site Activities Conducted Per Author .Commitments Contained in Encl Site Stabilization Plan Will Govern Future Activities ML20102B7551985-02-25025 February 1985 Disputes Billing Amounts in NRC 850122 Summary Statement of Costs.Errors & Lack of Documentation Do Not Allow Acceptance of Billing Solely on Basis of NRC Internal Controls.Meeting Re Questioned Items & Extension of Due Date Requested ML20129B9301985-02-19019 February 1985 FOIA Request for Documents Re DOJ Inquiry Into Potential Wrongdoing by NRC Employees in Dealing W/Tmi & Zimmer Plants & Dh Gamble Testimony from TMI Restart Proceeding ML20100B6181985-01-30030 January 1985 Forwards Payment of Bill D-0089.Fee Paid.W/O Encl ML20101F7621984-12-20020 December 1984 Forwards Endorsement 26 to Nelia Policy NF-249 ML20093M2541984-10-18018 October 1984 Requests Written Verification of Implementation of Site Restoration Plan So CPPR-88 May Be Terminated ML20129J2031984-10-11011 October 1984 FOIA Request for Interim or Final Repts Generated by Ofc of Investigation Re Facility ML20107L6521984-07-19019 July 1984 FOIA Request for All Documents Re Insp Rept 50-358/84-04 ML20105C9801984-07-19019 July 1984 FOIA Request for Documents Re Ofc of Investigation Rept on Facility.If Requested Matls Still Protected,Copies of Matls W/Protected Sections Redacted Requested ML20091L5991984-06-0404 June 1984 Forwards Util 840601 Response to NRC 840503 Request for Addl Info Re Environ Review of Request to Withdraw Application for Ol.Five Oversize Drawings Encl.Aperture Cards Are Available in Pdr.Related Correspondence ML20091J1321984-06-0101 June 1984 Forwards Environ Review of Zimmer Site Status for Cincinnati Gas & Electric Co, in Response to NRC 840503 Request for Addl Info Re Withdrawal of OL Application.W/ Three Oversize Figures.Apertures Cards Are Available in PDR ML20091S4501984-06-0101 June 1984 Responds to NRC Ltr Re Allegations Noted in IE Insp Repts 50-546/84-01 & 50-547/84-01.Corrective Actions:Independent Engineering Consultants Evaluation of Concrete Const Showed Concrete Good to Excellent Quality ML20091A2141984-05-22022 May 1984 Forwards Ohio Edison Annual Rept,1983, Toledo Edison Co 1983 Annual Rept, Duquesne Light Co Annual Rept,1983 & Cleveland Electric Illuminating Co 1983 Annual Rept ML20128E3861984-05-22022 May 1984 FOIA Request for All Agency Records or Info Re Oct 1983 Rept by Judge H Hoyt & Aloot Re NRC Investigations at Facility ML20084P2401984-05-11011 May 1984 Advises That Addl Info for Environ Review of Request to Withdraw OL Application Will Be Provided by 840601,per ML20084M0911984-05-0404 May 1984 Advises That Preventive Maint & QA Programs Will Be Discontinued on 840518 Due to Termination of Const & Dismissal of Application.Snm Provisions Will Remain in Effect Until Removal of Matl ML20112H8101984-04-0505 April 1984 FOIA Request for Repts Resulting from Listed Environ Qualification of Equipment Site Audits to Be Placed in Pdr. Access to Any Repts Resulting from Audits Held Since Oct 1982 Also Requested ML20084P3501984-03-14014 March 1984 Requests Response to Encl W & V Smelser 840210 Inquiry Into NRC Attitude Toward Utils.Concerns Include Marble Hill & Bailly Cancellation,Withdrawal of Util Application for Zimmer & Denial of License for Byron Facility ML20114A3121984-03-12012 March 1984 FOIA Request for Facility Nonconformance Repts ML20113D2281984-03-0808 March 1984 FOIA Request for Copies of All Nonconformance Repts on Facility from Start of Const to Present ML20087D1131984-03-0505 March 1984 Forwards Natl Board of Boiler & Pressure Vessel Inspectors to State of Oh Re Util Abandonment of Facility as Nuclear Unit & Board Willingness to Provide Support Should Plant Be Reinstated ML20083P2521984-02-29029 February 1984 FOIA Request for Correspondence Between Util,Hj Kaiser & NRC Referenced in Encl Ohio Civil Rights Commission ML20114A3081984-02-28028 February 1984 FOIA Request for All Region III Insp Repts from Nov 1983 to Present & All Communications Between Region III & Bechtel, Dayton Power & Light Cincinnati Gas & Electric Co Representatives Re Facility ML20102A0241984-02-28028 February 1984 FOIA Request for Region III & IE Repts from Nov 1983 to Present & Communications Between Region III & Util,Bechtel or Kaiser Corp Officials ML20084R6521984-02-24024 February 1984 FOIA Request for Computer Printout from Sept 1980 to Present of Civil Penalty Info on 27 Listed Nuclear Facilities.Sample Format Encl ML20083N2371984-02-17017 February 1984 FOIA Request for Four Categories of Documents Re Facility ML20086P7291984-02-17017 February 1984 Forwards Revised Organization Chart,Effective as of 840217. Organizational Changes Due to Decision to Convert Station from Nuclear to coal-fueled Generating Facility ML20086P6321984-02-16016 February 1984 Confirms 840202 Telcon Understanding That,Pending Final Commission Action for Withdrawal of Application,No Need Exists to Continue Previously Required Submittals to NRC ML20083N2621984-02-16016 February 1984 FOIA Request for Interim Repts Issued by Ofc of Investigation Re Plant,Including DOJ Rept Re Harassment of QC Inspectors ML20112E1481984-02-10010 February 1984 Appeals Denial of 831123 FOIA Request for 831115 Transcript Re Pending Plant Investigations & Documents Prepared After Discussing 830701 Staff Decision Not to Approve Util Actions for Plant 1993-06-18
[Table view] Category:STATE/LOCAL GOVERNMENT TO NRC
MONTHYEARML20113D2281984-03-0808 March 1984 FOIA Request for Copies of All Nonconformance Repts on Facility from Start of Const to Present ML20080F0441984-01-13013 January 1984 Notifies of Approval of Resolution R/18-1984 Expressing City of Cincinnati Council Dissatisfaction Over NRC Failure to Require third-party Independent Review of Facility. Resolution Encl ML20086K1081984-01-13013 January 1984 Forwards Council of City of Cincinnati Resolution R/18-1984 Which Expresses Dissatisfaction Over NRC Failure to Require third-party Independent Review of Facility ML20086L8371984-01-11011 January 1984 Requests Development of Proposed Facility Public Oversight Committee.Committee Establishment Would Inspire Public Confidence ML20079F3731984-01-10010 January 1984 Forwards Packet of Newspaper Articles Re Facility.Packet Acts as Chronological Summary of Major Events During 14 Months Prior to 831201 ML20080F0291984-01-10010 January 1984 Notifies of 840105 Adoption of Motion Advising NRC That Limiting Public Participation to Time Permitting at 840111 Meeting Not in Best Interest of City of Cincinnati or Citizens ML20083J1491984-01-10010 January 1984 Advises That Cincinnati City Council Adopted Vice-Mayor M Spencer Encl Motion Before Council Opposing Limited Public Participation at 840111 Meeting Between NRC & Util ML20083A6021983-12-16016 December 1983 Advises of Covington,Ky Support of City Council of Cincinnati,Oh Recommendation for Oversight Commission Re Facility ML20086L8211983-12-15015 December 1983 Requests Changes in Proposed Facility Oversight Committee. Changes Needed to Inspire Public Confidence in Oversight Process ML20083C9531983-12-14014 December 1983 Forwards Resolution R/239-1983 Re Support for Creation of Oversight Committee Approved by City of Cincinnati Council on 831214 ML20082T6711983-12-14014 December 1983 Advises of Cincinnati Council 831214 Overwhelming Resolution That Failure to Approve Oversight Committee Will Create Crisis in already-strained Relationship Between Community, Util & NRC ML20082U6971983-12-12012 December 1983 Discusses Region III Rejection of 831125 Proposal for Establishment of Zimmer Public Oversight Committee.Committee Would Serve to Monitor Future Uitl & NRC Steps to Assure All safety-related Problems Resolved Before Licensing ML20083A0291983-12-12012 December 1983 Supports Concept of Citizen Oversight Committee.Committee Would Do Much to Restore Public Confidence in NRC Regulatory Function ML20078M2831983-10-14014 October 1983 Forwards 831012 Resolution R/195-1983,creating Oversight Committee ML20081B2121983-10-10010 October 1983 Informs of Citizen Concern Re Const Defects & QA Breakdowns & Urges Initiation of Further Action Assuring Total Safety of Plant ML20077J0541983-08-0808 August 1983 Offers Suggestion to Enhance Future Meeting Re Torrey Pines Rept on Mgt Review.Meeting Should Be Announced at Least 2 Wks in Advance,Should Be Held at Night & in Convenient Location.Related Correspondence ML20076J5691983-08-0202 August 1983 Expresses Appreciation for Presentation Re Progress at Facility.Nrc Continued Cooperation W/Consultants Will Result in Successful Startup & Operation of Facility ML20024D0881983-07-29029 July 1983 Comments on Potential Impact of Plant on Aquatic Biota of Ohio River.Full Implementation of NRC Findings in Both Draft & Final EIS W/Complete Monitoring Program Recommended ML20105B9331983-06-30030 June 1983 Advises That in State Board of Health Plans on Evaluating Environ Radioactive Contamination from Plant Operation.Water Samples Split & Arrangements Made to Split Milk & Other Liquid Samples ML20072G2221983-06-24024 June 1983 Comments on EIS Re Water Quality,In Response to 830608 Request.Cp Re Const Run Off & Sedimentation Pond Issued on 760209 ML20076H6911983-06-14014 June 1983 Informs That Area Proposed by Util for Const of Transmission Lines within Range of State Endangered Bobcat,Badger, Indianabat & within Seasonal Migration Route of Bald Eagle ML20077J2601983-01-10010 January 1983 Requests Procedures for Selecting Independent Mgt Review Entity for Facility If Bechtel Unapproved.Util 821118 & 22 Ltrs & Minutes of 821122 Meeting W/Util Encl.W/O Encl ML20070T2901982-12-14014 December 1982 Requests Appearance During 821220 Rehearing on Rate Case & During Hearing on Complaint Case Filed Against Util Re Inclusion of Facility Const Costs.Written Interrogatories in Lieu of Appearance at Hearings Acceptable ML20070T3071982-11-29029 November 1982 Requests That NRC Provide Witness Knowledgeable in Area of Puc of Oh 821105 Order & Opinion Re Const & Impact on Future Const,As Witness in 821220 Complaint Hearings.W/O NRC Witness,Decision Will Be Made on Basis of Incomplete Record ML20028B4771982-10-18018 October 1982 Forwards Newspaper Articles Re Hearings on Safety & Reliability of Power Plant.City of Cincinnati & Util Monitoring Agreement Encl.Comments Requested.W/O Encl ML20054C3061982-04-13013 April 1982 Forwards Proposed Findings of Fact & Conclusions of Law in Form of Initial Decision Re Emergency Planning Issues ML20039A2591981-12-0909 December 1981 Approves Proposal by Util & NRC to Avoid Mcneil Stone Fort During Const of Transmission Line.Steps Proposed Provide Adequate Guarantees to Protect Archaeological Site ML19339D1371981-02-13013 February 1981 Resolution by Interim Joint Committee on Energy Opposing Payment by State or Local Govt for Emergency Notification Sys Due to Location of Nuclear Power Plants in Other States ML19338C8351980-09-0202 September 1980 Comments on Util 800818 Preliminary Evacuation Time Study & Requests NRC Insure That City of Mentor Has Integral Role in Facility Emergency Planning.Study Has Serious Flaws That Must Be Examined & Corrected ML19338C4591980-08-0808 August 1980 Comments on Ky Div of Emergency Svcs Portion of Facility Evacuation Time Estimates:Study Does Not Reflect NUREG-0654 Guidance ML19323D1041980-04-30030 April 1980 Objects Strongly to NRC Meeting Held at Facility Re Evacuation Plans.Requests Addl Meeting to Be Held W/Proper Notifications to Officials & Media ML19257A8461980-01-0303 January 1980 Forwards WR Buntin 791210 Ltr to Util Re Estimate of Licensee Assistance Necessary to Develop Adequate Emergency Response Capability in Ky for Facility ML20148B9251979-12-27027 December 1979 Forwards Resolution from Representatives of Saluda Township, Jefferson County,In Requesting Dialogue W/Nrc Re Direct Access to Health & Safety Monitoring Programs & Independent Evacuation Control in Event of Class 9 Accident ML19312D2721979-12-27027 December 1979 Forwards Saluda Township 791220 Resolution Requesting Direct Dialogue W/Federal Govt,Funding to Develop Emergency Plans & Direct Access to Health & Safety Monitoring Programs ML19256E8481979-11-0505 November 1979 Forwards Ltrs from County Officials of Bracken,Campbell & Pendleton Counties,Ky,Repudiating Previous Correspondence Indicating That Counties Were Prepared to Respond to Emergency Incidents ML19209B3371979-09-10010 September 1979 FOIA Request for Correspondence Between Util & NRC from 780910-790910 Re Postponement & Delay of Inservice Date ML20125B2171979-08-23023 August 1979 Responds to 790815 Order Confirming Suspension of Const. NRC Should Assess & Publicly Address Civil Penalties Issue. Requests Participation in Hearing as Interested State ML19224D4791979-05-10010 May 1979 Requests Limited Appearance at Hearing Scheduled for 790522 Re Licensing of Facility ML19261E1521979-04-20020 April 1979 Expresses Concern Re Nuclear Safety of Proposed Plants. Suggests Halting Const,Reassessment of NRC Composition,More Money for Alternative Energy Research & Greater Citizen Participation in Nuclear Decisionmaking ML19246B4321979-04-16016 April 1979 Requests Briefing Be Arranged on 790501 or 02 Re Safe Operation of Nuclear Power Plants in Oh ML19246B4341979-04-12012 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 ML19322A0811978-12-13013 December 1978 States in-place Preservation of Archaeological Site 12 Je 119/120 Not Necessary to Fulfill Purposes Set Forth in State Historic Preservation Plan ML20235M6131978-06-0808 June 1978 Comments on Licensing of Facility.Opposes Licensing Due to Concerns That Most Efficacious Manner of Disposal of High Level Radwaste,Resulting in Spent Fuel Pool Rods Used at Facility,Not Yet Resolved ML20235D1561975-11-12012 November 1975 Comments on Environ Rept for Plant.Intends to Pursue Comments W/Util.Comments May Be Incorporated in NRC Des 1984-03-08
[Table view] |
Text
I d of. .Jht .,
l i
1 1
)
i ROUTING AND TRANSMITTAL SUP g ,/g/
l Initials Date TO: (Name, office symbol, room number, '
buildsnt AgencyJPost)
- 1. I,he
/nt S 50 - 3 58 s.
56-W'#/5W7 1 4.
S.
i File Note and Retum '
{ Action I For Clearance Per Conversation Approval For Correction Prepare Repfy
!As Requested For Your Information See Me k irculate Investigate Signature Comment Coordination ' Justify N W 0 f l Cal9f g l ld C 8 NU $
pic & po4 . car' A PO2's & <U gl,, s/ Y h fY M 5/ sr1 str6r*
/ E u c <. / k d a . 'P G k & A "
Ms Jy Me Of& @ ~
Migw M 4JMwQ f
.Me4 ,'7 Mu~y L '.24 L -
k k,duk G h . Me & A Ws-s ;g p a s isu ;7 pgz.
DO NOT use this form as a RECORD of approvals, concurres ces, disposals, clearances, and similar actions Room No.-Bldg.
FROM:(Name, org. tymbol, Agency / Post) 9 ~7 8 / 6l
/9 j
$MJ "p*".*~ [b-8 lYid '. OPTIONAL FORM 41 (Rev. 7-76)
W 1-to2
....~.,....~,,....m
.... _ ...._ ,. T C G I'c N ' M -t u a 81 0 217 +0 @ ..
1 l
~
A RESOLUTION objecting strongly to any attempt to require state or local governments to pay for emergency preparedness or response =easures necessitated by a nucleat ,
j power facility located in another state.
WHEREAS, two nuclear power plants are being built directly on Kentucky's borders; and WHEREAS, thousands of Kentucky' residents live only a few miles from these plants and woul,d be endangered in case of an accident, yet derive little or no benefit from them; and WHEREAS, since neither Kentucky nor the local governments near these nuclear plants receive any part of the tax revenues they generate, these governments should not have to bear the cost of emergency preparedness or response measures in case of an~ accident; and WHEREAS, it now appears that local govern =ents =ay be forced to carry at least part of the cost for protection from facilities over which they have no centr:1; J
- 02, THEREFORE, i
3e it resolved bv the Interie Joint Co==ittee on Energv:
i
- 1. That the committee objects strongly to any effort to require that state or local governments pay for emergency warning syste=s, or pay other costs associated with emergency preparedness or response measures made necessary.by a nearby nuclear power facility in another state.
- \
- 2. That a copy of this resolution be sent Oc the honorable Governor John .
Y. Brown, Jr. , to the chairman of the Nuclear Regulatory Co= mission, tne director of the Federal Emergency Management Agency, and to each cember of the Kentucky Congressional Delegation.
6 *