ML13319A895: Difference between revisions

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


=Text=
=Text=
{{#Wiki_filter:November 19, 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/
{{#Wiki_filter:November 19, 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:
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:             December 5, 2013 TIME:             11:00 am - 12:00 pm LOCATION:         U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 7C2 Rockville, Maryland PURPOSE:           To discuss the proposed submittal of Humboldt Bay Emergency Plan changes requiring prior NRC approval.
John Hickman, Project Manager  
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
/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:
December 5, 2013 TIME:
11:00 am - 12:00 pm LOCATION:
U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 7C2 Rockville, Maryland PURPOSE:
To discuss the proposed submittal of Humboldt Bay Emergency Plan changes requiring prior NRC approval.
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 Joseph Anderson                Bill Barley Michael Norris                Tom Baldwin John Hickman                  Dan Gibbons TYPE:                Category 1, Open
2  
*Attendance at this meeting by other than those listed above should be made known to the above contact by December 2, 2013.
*Attendance at this meeting by other than those listed above should be made known to the above contact by December 2, 2013.
PARTICIPANTS*:
NRC Pacific Gas & Electric Bruce Watson Loren Sharp Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons TYPE:
Category 1, Open


2 PARTICIPANTS*:        NRC                            Pacific Gas & Electric Bruce Watson                  Loren Sharp Joseph Anderson                Bill Barley Michael Norris                Tom Baldwin John Hickman                  Dan Gibbons TYPE:                Category 1, Open DISTRIBUTION:
2  
OPA                  Service List          ACRS/ACNW Mail Center LCamper              APersinko            BWatson                JHickman OGC                  BSpitzberg, RIV      REvans, RIV            GSchlapper, RIV ML13319A895 OFFICE        DURLD/PM            DURLD/LA              DURLD/BC NAME          JHickman              CHolston              JHickman DATE          11/19/2013          11/19/2013            11/19/2013 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.
*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 Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons TYPE:
Category 1, Open DISTRIBUTION:
OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC BSpitzberg, RIV REvans, RIV GSchlapper, RIV ML13319A895 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 11/19/2013 11/19/2013 11/19/2013 OFFICIAL RECORD COPY


Humboldt Bay Power Plant, Unit 3 Service List cc:
Humboldt Bay Power Plant, Unit 3 Service List cc:
Mr. Edward D. Halpin                         Mr. Gonzalo Perez, Radiation Program Senior Vice President and                     Director Chief Nuclear Officer                       Radiologic Health Branch Pacific Gas and Electric Company             Dept. of Health Services, MS-7610 P.O. Box 56                                   P.O. Box 997414 Mail Code 104/6                               Sacramento, CA 95899-7414 Avila Beach, CA 93424 Stephen Hsu, M.S., Senior Health Physicist Loren Sharp                                   Radiological Assessment Unit Director and Plant Manager                   Radioactive Material Licensing Section Humboldt Bay Nuclear                         Radiologic Health Branch Pacific Gas & Electric Company               Dept. of Health Services, MS-7610 1000 King Salmon Avenue                       P.O. Box 997414 Eureka, CA 95503                             Sacramento, CA 95899-7414 Jennifer K. Post                             Commissioner Law Department                               California Energy Commission Pacific Gas and Electric Company             1516 Ninth Street 77 Beale Street, B30A                         Sacramento, CA 95814 San Francisco, CA Deputy Attorney General Chairman, Humboldt County Board               State of California of Supervisors                               110 West A Street, Suite 700 County Courthouse                             San Diego, CA 92101 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 11th Street, Suite 311 Sacramento, CA 94814}}
Mr. Edward D. Halpin 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 11th Street, Suite 311 Sacramento, CA 94814 Mr. Gonzalo Perez, Radiation Program Director Radiologic Health Branch Dept. of Health Services, MS-7610 P.O. 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 P.O. 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}}

Latest revision as of 02:40, 11 January 2025

Public Meeting Notice to Discuss the Proposed Submittal of Humboldt Bay Emergency Plan Changes Requiring Prior NRC Approval
ML13319A895
Person / Time
Site: Humboldt Bay
Issue date: 11/19/2013
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Bruce Watson
NRC/FSME/DWMEP/DURLD/RDB
Hickman J
References
Download: ML13319A895 (4)


Text

November 19, 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:

December 5, 2013 TIME:

11:00 am - 12:00 pm LOCATION:

U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room 7C2 Rockville, Maryland PURPOSE:

To discuss the proposed submittal of Humboldt Bay Emergency Plan changes requiring prior NRC approval.

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 December 2, 2013.

PARTICIPANTS*:

NRC Pacific Gas & Electric Bruce Watson Loren Sharp Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons 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 Joseph Anderson Bill Barley Michael Norris Tom Baldwin John Hickman Dan Gibbons TYPE:

Category 1, Open DISTRIBUTION:

OPA Service List ACRS/ACNW Mail Center LCamper APersinko BWatson JHickman OGC BSpitzberg, RIV REvans, RIV GSchlapper, RIV ML13319A895 OFFICE DURLD/PM DURLD/LA DURLD/BC NAME JHickman CHolston JHickman DATE 11/19/2013 11/19/2013 11/19/2013 OFFICIAL RECORD COPY

Humboldt Bay Power Plant, Unit 3 Service List cc:

Mr. Edward D. Halpin 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 11th Street, Suite 311 Sacramento, CA 94814 Mr. Gonzalo Perez, Radiation Program Director Radiologic Health Branch Dept. of Health Services, MS-7610 P.O. 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 P.O. 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