ML13017A369: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:January 18, 2013  
{{#Wiki_filter:January 18, 2013 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Branch Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs FROM:              John Hickman, Project Manager        /RA/
Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs DATE:              March 11, 2013 TIME:              2:00 pm - 4:00 pm LOCATION:          U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 9A1 Rockville, Maryland PURPOSE:          To discuss the License Termination Plan submittal and a possible fourth 20.2002 alternate disposal request.
FACILITY NAME:    Humboldt Bay Power Plant, Unit 3 DOCKET NO:        50-133 CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov


MEETING NOTICE
2 PARTICIPANTS*:        NRC                            Pacific Gas & Electric Bruce Watson                  Loren Sharp Tanya Oxenberg                John Albers Karen Pinkston                David Sokolsky John Clements                  Marty Erickson John Hickman                  Bill Barley Jennifer Post TYPE:                Category 1, Open
*Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.


MEMORANDUM TO: Bruce Watson, Branch Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
2 PARTICIPANTS*:       NRC                            Pacific Gas & Electric Bruce Watson                   Loren Sharp Tanya Oxenberg                John Albers Karen Pinkston                David Sokolsky John Clements                  Marty Erickson John Hickman                  Bill Barley Jennifer Post TYPE:                Category 1, Open DISTRIBUTION:
OPA                  Service List          ACRS/ACNW Mail Center LCamper              APersinko              BWatson                JHickman OGC                  BSpitzberg, RIV        REvans, RIV            GSchlapper, RIV ML13017A369 OFFICE DURLD/PM                  DURLD/LA              DURLD/BC NAME      JHickman              CHolston              JHickman DATE      1/17/2013              1/18/2013            1/18/2013 OFFICIAL RECORD COPY
*Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.


FROM:  John Hickman, Project Manager
Humboldt Bay Power Plant, Unit 3 Service List cc:
/RA/    Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
Senior Vice President and Chief Nuclear Officer                     Mr. Gonzalo Perez, Radiation Program Pacific Gas and Electric Company               Director P. O. Box 56                                 Radiologic Health Branch Mail Code 104/6                               Dept. of Health Services, MS-7610 Avila Beach, CA 93424                         PO Box 997414 Sacramento, CA 95899-7414 Loren Sharp Director and Plant Manager                   Stephen Hsu, M.S., Senior Health Physicist Humboldt Bay Nuclear                         Radiological Assessment Unit Pacific Gas & Electric Company               Radioactive Material Licensing Section 1000 King Salmon Avenue                       Radiologic Health Branch Eureka, CA 95503                             Dept. of Health Services, MS-7610 PO Box 997414 Jennifer K. Post                             Sacramento, CA 95899-7414 Law Department Pacific Gas and Electric Company             Commissioner 77 Beale Street, B30A                         California Energy Commission San Francisco, CA                             1516 Ninth Street Sacramento, CA 95814 Chairman, Humboldt County Board of Supervisors                             Deputy Attorney General County Courthouse                             State of California 825 Fifth Street                             110 West A Street, Suite 700 Eureka, CA 95501                             San Diego, CA 92101 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 Dr. Rich Ferguson, Energy Chair Sierra Club California 1100 11th Street, Suite 311 Sacramento, CA 94814}}
 
DATE:  March 11, 2013
 
TIME:  2:00 pm - 4:00 pm
 
LOCATION:  U.S. Nuclear Regulatory Commission Two White Flint North
 
11545 Rockville Pike, Room 9A1
 
Rockville, Maryland
 
PURPOSE:  To discuss the License Termination Plan submittal and a possible fourth 20.2002 alternate disposal request.
 
FACILITY NAME: Humboldt Bay Power Plant, Unit 3  
 
DOCKET NO:  50-133
 
CONTACT:  John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov 2  *Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013. PARTICIPANTS*: NRC    Pacific Gas & Electric Bruce Watson  Loren Sharp Tanya Oxenberg  John Albers Karen Pinkston  David Sokolsky John Clements  Marty Erickson John Hickman  Bill Barley Jennifer Post
 
TYPE:  Category 1, Open
 
2  *Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013. PARTICIPANTS*: NRC    Pacific Gas & Electric Bruce Watson  Loren Sharp Tanya Oxenberg  John Albers Karen Pinkston  David Sokolsky John Clements  Marty Erickson John Hickman  Bill Barley Jennifer Post
 
TYPE:  Category 1, Open
 
DISTRIBUTION
: OPA  Service List ACRS/ACNW Mail Center LCamper  APersinko  BWatson  JHickman OGC  BSpitzberg, RIV REvans, RIV  GSchlapper, RIV
 
ML13017A369 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 1/17/2013 1/18/2013 1/18/2013 OFFICIAL RECORD COPY
 
Humboldt Bay Power Plant, Unit 3 Service List
 
cc:  
 
Senior Vice President and  
 
Chief Nuclear Officer  
 
Pacific Gas and Electric Company  
 
P. O. Box 56  
 
Mail Code 104/6  
 
Avila Beach, CA 93424  
 
Loren Sharp  
 
Director and Plant Manager  
 
Humboldt Bay Nuclear  
 
Pacific Gas & Electric Company  
 
1000 King Salmon Avenue  
 
Eureka, CA 95503  
 
Jennifer K. Post  
 
Law Department  
 
Pacific Gas and Electric Company  
 
77 Beale Street, B30A  
 
San Francisco, CA  
 
Chairman, Humboldt County Board
 
of Supervisors
 
County Courthouse  
 
825 Fifth Street  
 
Eureka, CA 95501  
 
Regional Administrator, Region IV
 
U.S. Nuclear Regulatory Commission  
 
611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064
 
California Public Utilities Commission  
 
505 Van Ness, Room 4102  
 
San Francisco, CA 94102  
 
Redwood Alliance  
 
P.O. Box 293  
 
Arcata, CA 95521  
 
Dr. Rich Ferguson, Energy Chair  
 
Sierra Club California  
 
1100 11 th Street, Suite 311 Sacramento, CA 94814  
 
Mr. Gonzalo Perez, Radiation Program
 
Director
 
Radiologic Health Branch
 
Dept. of Health Services, MS-7610
 
PO Box 997414
 
Sacramento, CA  95899-7414
 
Stephen Hsu, M.S., Senior Health Physicist
 
Radiological Assessment Unit
 
Radioactive Material Licensing Section
 
Radiologic Health Branch
 
Dept. of Health Services, MS-7610
 
PO Box 997414
 
Sacramento, CA  95899-7414
 
Commissioner
 
California Energy Commission
 
1516 Ninth Street
 
Sacramento, CA  95814
 
Deputy Attorney General 
 
State of California
 
110 West A Street, Suite 700 
 
San Diego, CA  92101}}

Revision as of 17:22, 11 November 2019

03/11/2013 Notice of Meeting with Licensee to Discuss License Termination Plan Submittal and Possible Fourth 20.2002 Alternate Disposal Request
ML13017A369
Person / Time
Site: Humboldt Bay
Issue date: 01/18/2013
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Bruce Watson
NRC/FSME/DWMEP/DURLD/RDB
John Hickman
References
Download: ML13017A369 (4)


Text

January 18, 2013 MEETING NOTICE MEMORANDUM TO: Bruce Watson, Branch Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs FROM: John Hickman, Project Manager /RA/

Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs DATE: March 11, 2013 TIME: 2:00 pm - 4:00 pm LOCATION: U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 9A1 Rockville, Maryland PURPOSE: To discuss the License Termination Plan submittal and a possible fourth 20.2002 alternate disposal request.

FACILITY NAME: Humboldt Bay Power Plant, Unit 3 DOCKET NO: 50-133 CONTACT: John B. Hickman, FSME/DWMEP 301-415-3017, john.hickman@nrc.gov

2 PARTICIPANTS*: NRC Pacific Gas & Electric Bruce Watson Loren Sharp Tanya Oxenberg John Albers Karen Pinkston David Sokolsky John Clements Marty Erickson John Hickman Bill Barley Jennifer Post TYPE: Category 1, Open

  • Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.

2 PARTICIPANTS*: NRC Pacific Gas & Electric Bruce Watson Loren Sharp Tanya Oxenberg John Albers Karen Pinkston David Sokolsky John Clements Marty Erickson John Hickman Bill Barley Jennifer Post TYPE: Category 1, Open DISTRIBUTION:

OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC BSpitzberg, RIV REvans, RIV GSchlapper, RIV ML13017A369 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 1/17/2013 1/18/2013 1/18/2013 OFFICIAL RECORD COPY

  • Attendance at this meeting by other than those listed above should be made known to the above contact by March 4, 2013.

Humboldt Bay Power Plant, Unit 3 Service List cc:

Senior Vice President and Chief Nuclear Officer Mr. Gonzalo Perez, Radiation Program Pacific Gas and Electric Company Director P. O. Box 56 Radiologic Health Branch Mail Code 104/6 Dept. of Health Services, MS-7610 Avila Beach, CA 93424 PO Box 997414 Sacramento, CA 95899-7414 Loren Sharp Director and Plant Manager Stephen Hsu, M.S., Senior Health Physicist Humboldt Bay Nuclear Radiological Assessment Unit Pacific Gas & Electric Company Radioactive Material Licensing Section 1000 King Salmon Avenue Radiologic Health Branch Eureka, CA 95503 Dept. of Health Services, MS-7610 PO Box 997414 Jennifer K. Post Sacramento, CA 95899-7414 Law Department Pacific Gas and Electric Company Commissioner 77 Beale Street, B30A California Energy Commission San Francisco, CA 1516 Ninth Street Sacramento, CA 95814 Chairman, Humboldt County Board of Supervisors Deputy Attorney General County Courthouse State of California 825 Fifth Street 110 West A Street, Suite 700 Eureka, CA 95501 San Diego, CA 92101 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 Dr. Rich Ferguson, Energy Chair Sierra Club California 1100 11th Street, Suite 311 Sacramento, CA 94814