ML13319A895

From kanterella
Revision as of 15:46, 3 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
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: Hickman J B
NRC/FSME/DWMEP/DURLD/RDB
To: Watson B A
NRC/FSME/DWMEP/DURLD/RDB
Hickman J B
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