ML13017A369

From kanterella
Revision as of 10:02, 22 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
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 *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