Transcript of 961206 Public Meeting in Rockville,Md Re Affirmation Session.Pp 1-5.W/certificateML20135F394 |
Person / Time |
---|
Issue date: |
12/06/1996 |
---|
From: |
NRC |
---|
To: |
|
---|
References |
---|
REF-10CFR9.7 NUDOCS 9612130027 |
Download: ML20135F394 (10) |
|
Similar Documents from NRC |
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20212K8401999-09-23023 September 1999 Memorandum of Understanding Between DOS & NRC Re Position of Nuclear Safety Attache Assigned to Us Mission/Dept of State Under Terms of MOU ML20217F4501999-09-16016 September 1999 Transcript of 990916 Release of Radioactive Matl Workshop in San Francisco,Ca.Pp 240-411.Supporting Documentation Encl ML20211F0391999-08-25025 August 1999 Transcript of 990825 Public Meeting in Rockville,Md Re Final Amend to 10CFR72 to Clarify Applicability to Holders of & Applicants for Certificates of Compliance & Contractors I& Subcontractors ML20210P6631999-08-11011 August 1999 NRC Staff Response to 990730 Questions by Presiding Officer in Form of Affidavit by H Peterson.* Affidavit of H Peterson Re Staff Responses to Addl Questions Contained in 990730 Order of Presiding Officer.With Certificate of Svc ML20210H7281999-07-29029 July 1999 Transcript of 990729 Affirmation Session in Rockville, Maryland Re Final Rule Amending 10CFR76 to Make Certification Renewal & Amend Processes More Effective & Efficient.Pp 1-5.Supporting Documentation Encl ML20210H5711999-07-29029 July 1999 Transcript of 990729 Briefing on Implementation of License Termination Rule & Program on Complex Decommissioning Cases Public Meeting in Rockville,Md.Pp 1-71.Supporting Documentation Encl ML20210E7941999-07-16016 July 1999 Transcript of 990716 Reactor Decommissioning Workshop in Gaithersburg,Md.Pp 241-747.With Supporting Documentation ML20210E7731999-07-15015 July 1999 Transcript of 990715 Reactor Decommissioning Risk Workshop in Gaithersburg,Md.Pp 1-240 ML20216E1801999-06-24024 June 1999 Transcript of 990624 Decommissioning Workshop in Rockville, Md.Pp 256-456.Supporting Documentation Encl ML20216E1681999-06-23023 June 1999 Transcript of 990623 Decommissioning Workshop in Rockville, Md.Pp 1-255.Supporting Documentation Encl ML20196B0641999-06-17017 June 1999 Transcript of 990617 Meeting in Rockville,Md Re Staff Proposals for U Recovery Regulatory Issues SECY-99-011, SECY-99-012 & SECY-99-013.Pp 1-139.Supporting Documentation Encl ML20195J9961999-06-16016 June 1999 Transcript of 990616 Briefing on Proposed Export of High Enriched U to Canada in Rockville,Md Pp 1-136.Supporting Documentation Encl ML20210N2791999-06-16016 June 1999 Transcript of 990616 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada,Las Vegas,Nevada.Pp 1-115 ML20195K3161999-06-15015 June 1999 Transcript of 990615 All Employee Meeting B in Rockville,Md. Pp 1-82 ML20210N2711999-06-15015 June 1999 Transcript of 990615 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada in Amargosa Valley,Nevada.Pp 1-107 ML20207F0071999-05-27027 May 1999 Transcript of 990527 Public Workshop in Rockville,Md Re Suppl to Proposed Amend to 10CFR50.55A on Isi/Ist Program Update Requirement.Work Order ASB-300-800.Pp 1-172 ML20207A6521999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application (7:00 P.M. Session).Pp 1-83.Supporting Documentation Encl ML20207A6391999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application.Pp 1-164. Supporting Documentation Encl ML20205C7991999-03-31031 March 1999 Order Prohibing D Todd & Roof Systems Design,Inc Involvement in NRC-licensed Activities ML20205G1461999-03-31031 March 1999 Transcript of Util (Yankee Nuclear Power Station) Telcon.* Telcon Held on 990331 in Rockville,Md.Pp 283-329 ML20207D5481999-03-23023 March 1999 Transcript of 990323 Public Meeting in Rockville MD Re Proposed Rule Changes to 10CFR70.Pp 1-193.Related Documentation Encl ML20204G9501999-03-19019 March 1999 Transcript of 990319 Briefing on Status of External Regulation of DOE Facilities.Pp 1-59.Supporting Documentation Encl ML20204E6851999-03-17017 March 1999 Transcript of 990317 Briefing on Part 50 Decommissioning Issues in Rockville,Md.Pp 1-93.Supporting Documentation Encl ML20205K9251999-03-0505 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 751-841 ML20205K9211999-03-0404 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 495-750 ML20205L0711999-03-0303 March 1999 Transcript of 990303 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 360-494 ML20207E1991999-03-0202 March 1999 Transcript of 990302 Briefing on Status of 10CFR50.59 Issues in Rockville,Md.Pp 1-96.Supporting Documentation Encl ML20205L6621999-03-0202 March 1999 Transcript of 990302 Potassium Iodide (Ki) Core Group Meeting in Tempe,Arizona.Pp 105-359 ML20207E0051999-03-0202 March 1999 Transcript of 990302 Public Meeting with Commonwealth Edison in Rockville,Md.Pp 1-104.Supporting Documentation Encl ML20207K6391999-03-0101 March 1999 Transcript of 990301 Public Hearing in Riverhead Town Hall, Riverhead,Ny Re Proposed Restart of Millstone Unit 2 Commercial Nuclear Reactor.Pp 1-136.Supporting Documentation Encl ML20205L0631999-03-0101 March 1999 Transcript of 990301 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 1-104 ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20207L6911999-02-18018 February 1999 Transcript of 990218 Part 35 Public Meeting with Representatives of Medical Board in Rockville,Md.Pp 239-355 ML20207L3731999-02-17017 February 1999 Transcript of 990217 10CFR35 Public Meeting with Representatives of Medical Boards in Rockville,Md.Pp 1-238. Supporting Documentation Encl ML20203F4281999-02-11011 February 1999 Transcript of Briefing on Y2K in Rockville,Md on 990211. Pp 1-106.Supporting Documentation Encl ML20205D7761999-02-0909 February 1999 Transcript of 990209 Millstone Unit 1 Decommissioning Public Meeting in Waterford,Ct.Pp 1-89.Supporting Documentation Encl ML20202J6321999-01-20020 January 1999 Transcript of 990120 Meeting in Peekskill,Ny Re Decommissioning.Pp 1-132.With Related Documentation ML20207C5371999-01-13013 January 1999 Transcript of Public Meeting on 990113 in Rockville,Maryland Re 10CFR Part 70.Pp 1-49.With Supporting Documentation ML20199E8811999-01-13013 January 1999 Transcript of Public Meeting Re Briefing on Reactor Licensing Initiatives in Rockville,Md on 990113.Pp 1-124. Supporting Documentation Encl ML20204F2261999-01-11011 January 1999 Transcript of Verbatim Proceedings on 990111 in Waterford, CT in Matter of Northeast Utils,Millstone Units 2 & 3 ML20198E9721998-12-21021 December 1998 Order Prohibiting Involvement in NRC-Licensed Activities. Orders That Wh Clark Prohibited for 1 Yr from Engaging in NRC-Licensed Activities ML20207C8321998-12-0404 December 1998 Transcript of 981204 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 160-245.Supporting Documentation Encl ML20207C8531998-12-0303 December 1998 Transcript of 981203 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 1-159.Supporting Documentation Encl ML20196E0191998-11-30030 November 1998 Affidavit.* Affidavit of Dp Cleary in Response to Licensing Board Questions Re Environ Impacts of Transportation of High Level Waste.With Certificate of Svc ML20197K0441998-10-31031 October 1998 Transcript of 981031,1998 All Agreement States Meeting in Bedford,Nh.Pp 613-731 ML20196D9111998-10-22022 October 1998 Transcript of 981022 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 259-531.Supporting Documentation Encl ML20196D8711998-10-21021 October 1998 Transcript of 981021 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-258 ML20195B1921998-10-0606 October 1998 Transcript of Public Meeting in Matter of Northeast Utilities ML20207C6141998-09-29029 September 1998 Transcript of 980929 Public Meeting on Proposed Rule Changes to 10CFR70 in Rockville,Md.Pp 1-193.Supporting Documentation Encl ML20153H3871998-09-17017 September 1998 Transcript of 980917 Public Meeting in Kansas City,Mo Re Proposed Rev of 10CFR35 & NRC Medical Policy Statement. Pp 230-483 1999-09-23
[Table view]Some use of "" in your query was not closed by a matching "". Category:TRANSCRIPTS
MONTHYEARML20217F4501999-09-16016 September 1999 Transcript of 990916 Release of Radioactive Matl Workshop in San Francisco,Ca.Pp 240-411.Supporting Documentation Encl ML20211F0391999-08-25025 August 1999 Transcript of 990825 Public Meeting in Rockville,Md Re Final Amend to 10CFR72 to Clarify Applicability to Holders of & Applicants for Certificates of Compliance & Contractors I& Subcontractors ML20210H7281999-07-29029 July 1999 Transcript of 990729 Affirmation Session in Rockville, Maryland Re Final Rule Amending 10CFR76 to Make Certification Renewal & Amend Processes More Effective & Efficient.Pp 1-5.Supporting Documentation Encl ML20210H5711999-07-29029 July 1999 Transcript of 990729 Briefing on Implementation of License Termination Rule & Program on Complex Decommissioning Cases Public Meeting in Rockville,Md.Pp 1-71.Supporting Documentation Encl ML20210E7941999-07-16016 July 1999 Transcript of 990716 Reactor Decommissioning Workshop in Gaithersburg,Md.Pp 241-747.With Supporting Documentation ML20210E7731999-07-15015 July 1999 Transcript of 990715 Reactor Decommissioning Risk Workshop in Gaithersburg,Md.Pp 1-240 ML20216E1801999-06-24024 June 1999 Transcript of 990624 Decommissioning Workshop in Rockville, Md.Pp 256-456.Supporting Documentation Encl ML20216E1681999-06-23023 June 1999 Transcript of 990623 Decommissioning Workshop in Rockville, Md.Pp 1-255.Supporting Documentation Encl ML20196B0641999-06-17017 June 1999 Transcript of 990617 Meeting in Rockville,Md Re Staff Proposals for U Recovery Regulatory Issues SECY-99-011, SECY-99-012 & SECY-99-013.Pp 1-139.Supporting Documentation Encl ML20195J9961999-06-16016 June 1999 Transcript of 990616 Briefing on Proposed Export of High Enriched U to Canada in Rockville,Md Pp 1-136.Supporting Documentation Encl ML20210N2791999-06-16016 June 1999 Transcript of 990616 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada,Las Vegas,Nevada.Pp 1-115 ML20195K3161999-06-15015 June 1999 Transcript of 990615 All Employee Meeting B in Rockville,Md. Pp 1-82 ML20210N2711999-06-15015 June 1999 Transcript of 990615 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada in Amargosa Valley,Nevada.Pp 1-107 ML20207F0071999-05-27027 May 1999 Transcript of 990527 Public Workshop in Rockville,Md Re Suppl to Proposed Amend to 10CFR50.55A on Isi/Ist Program Update Requirement.Work Order ASB-300-800.Pp 1-172 ML20207A6391999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application.Pp 1-164. Supporting Documentation Encl ML20207A6521999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application (7:00 P.M. Session).Pp 1-83.Supporting Documentation Encl ML20205G1461999-03-31031 March 1999 Transcript of Util (Yankee Nuclear Power Station) Telcon.* Telcon Held on 990331 in Rockville,Md.Pp 283-329 ML20207D5481999-03-23023 March 1999 Transcript of 990323 Public Meeting in Rockville MD Re Proposed Rule Changes to 10CFR70.Pp 1-193.Related Documentation Encl ML20204G9501999-03-19019 March 1999 Transcript of 990319 Briefing on Status of External Regulation of DOE Facilities.Pp 1-59.Supporting Documentation Encl ML20204E6851999-03-17017 March 1999 Transcript of 990317 Briefing on Part 50 Decommissioning Issues in Rockville,Md.Pp 1-93.Supporting Documentation Encl ML20205K9251999-03-0505 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 751-841 ML20205K9211999-03-0404 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 495-750 ML20205L0711999-03-0303 March 1999 Transcript of 990303 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 360-494 ML20207E0051999-03-0202 March 1999 Transcript of 990302 Public Meeting with Commonwealth Edison in Rockville,Md.Pp 1-104.Supporting Documentation Encl ML20207E1991999-03-0202 March 1999 Transcript of 990302 Briefing on Status of 10CFR50.59 Issues in Rockville,Md.Pp 1-96.Supporting Documentation Encl ML20205L6621999-03-0202 March 1999 Transcript of 990302 Potassium Iodide (Ki) Core Group Meeting in Tempe,Arizona.Pp 105-359 ML20205L0631999-03-0101 March 1999 Transcript of 990301 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 1-104 ML20207K6391999-03-0101 March 1999 Transcript of 990301 Public Hearing in Riverhead Town Hall, Riverhead,Ny Re Proposed Restart of Millstone Unit 2 Commercial Nuclear Reactor.Pp 1-136.Supporting Documentation Encl ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20207L6911999-02-18018 February 1999 Transcript of 990218 Part 35 Public Meeting with Representatives of Medical Board in Rockville,Md.Pp 239-355 ML20207L3731999-02-17017 February 1999 Transcript of 990217 10CFR35 Public Meeting with Representatives of Medical Boards in Rockville,Md.Pp 1-238. Supporting Documentation Encl ML20203F4281999-02-11011 February 1999 Transcript of Briefing on Y2K in Rockville,Md on 990211. Pp 1-106.Supporting Documentation Encl ML20205D7761999-02-0909 February 1999 Transcript of 990209 Millstone Unit 1 Decommissioning Public Meeting in Waterford,Ct.Pp 1-89.Supporting Documentation Encl ML20202J6321999-01-20020 January 1999 Transcript of 990120 Meeting in Peekskill,Ny Re Decommissioning.Pp 1-132.With Related Documentation ML20207C5371999-01-13013 January 1999 Transcript of Public Meeting on 990113 in Rockville,Maryland Re 10CFR Part 70.Pp 1-49.With Supporting Documentation ML20199E8811999-01-13013 January 1999 Transcript of Public Meeting Re Briefing on Reactor Licensing Initiatives in Rockville,Md on 990113.Pp 1-124. Supporting Documentation Encl ML20204F2261999-01-11011 January 1999 Transcript of Verbatim Proceedings on 990111 in Waterford, CT in Matter of Northeast Utils,Millstone Units 2 & 3 ML20207C8321998-12-0404 December 1998 Transcript of 981204 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 160-245.Supporting Documentation Encl ML20207C8531998-12-0303 December 1998 Transcript of 981203 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 1-159.Supporting Documentation Encl ML20197K0441998-10-31031 October 1998 Transcript of 981031,1998 All Agreement States Meeting in Bedford,Nh.Pp 613-731 ML20196D9111998-10-22022 October 1998 Transcript of 981022 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 259-531.Supporting Documentation Encl ML20196D8711998-10-21021 October 1998 Transcript of 981021 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-258 ML20195B1921998-10-0606 October 1998 Transcript of Public Meeting in Matter of Northeast Utilities ML20207C6141998-09-29029 September 1998 Transcript of 980929 Public Meeting on Proposed Rule Changes to 10CFR70 in Rockville,Md.Pp 1-193.Supporting Documentation Encl ML20153H3871998-09-17017 September 1998 Transcript of 980917 Public Meeting in Kansas City,Mo Re Proposed Rev of 10CFR35 & NRC Medical Policy Statement. Pp 230-483 ML20154A3301998-09-16016 September 1998 Transcript of 980916 Public Meeting in Kansas City,Mo Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-229.With Certificate ML20151T8801998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-67 ML20151T8591998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-59 ML20151S8781998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md, Affirmation Session.Pp 1-4 ML20151S8681998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md Re Briefing on PRA Implementation Plan.Pp 1-100.Supporting Documentation Encl 1999-09-16
[Table view]Some use of "" in your query was not closed by a matching "". Category:DEPOSITIONS
MONTHYEARML20217F4501999-09-16016 September 1999 Transcript of 990916 Release of Radioactive Matl Workshop in San Francisco,Ca.Pp 240-411.Supporting Documentation Encl ML20211F0391999-08-25025 August 1999 Transcript of 990825 Public Meeting in Rockville,Md Re Final Amend to 10CFR72 to Clarify Applicability to Holders of & Applicants for Certificates of Compliance & Contractors I& Subcontractors ML20210H7281999-07-29029 July 1999 Transcript of 990729 Affirmation Session in Rockville, Maryland Re Final Rule Amending 10CFR76 to Make Certification Renewal & Amend Processes More Effective & Efficient.Pp 1-5.Supporting Documentation Encl ML20210H5711999-07-29029 July 1999 Transcript of 990729 Briefing on Implementation of License Termination Rule & Program on Complex Decommissioning Cases Public Meeting in Rockville,Md.Pp 1-71.Supporting Documentation Encl ML20210E7941999-07-16016 July 1999 Transcript of 990716 Reactor Decommissioning Workshop in Gaithersburg,Md.Pp 241-747.With Supporting Documentation ML20210E7731999-07-15015 July 1999 Transcript of 990715 Reactor Decommissioning Risk Workshop in Gaithersburg,Md.Pp 1-240 ML20216E1801999-06-24024 June 1999 Transcript of 990624 Decommissioning Workshop in Rockville, Md.Pp 256-456.Supporting Documentation Encl ML20216E1681999-06-23023 June 1999 Transcript of 990623 Decommissioning Workshop in Rockville, Md.Pp 1-255.Supporting Documentation Encl ML20196B0641999-06-17017 June 1999 Transcript of 990617 Meeting in Rockville,Md Re Staff Proposals for U Recovery Regulatory Issues SECY-99-011, SECY-99-012 & SECY-99-013.Pp 1-139.Supporting Documentation Encl ML20195J9961999-06-16016 June 1999 Transcript of 990616 Briefing on Proposed Export of High Enriched U to Canada in Rockville,Md Pp 1-136.Supporting Documentation Encl ML20210N2791999-06-16016 June 1999 Transcript of 990616 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada,Las Vegas,Nevada.Pp 1-115 ML20195K3161999-06-15015 June 1999 Transcript of 990615 All Employee Meeting B in Rockville,Md. Pp 1-82 ML20210N2711999-06-15015 June 1999 Transcript of 990615 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada in Amargosa Valley,Nevada.Pp 1-107 ML20207F0071999-05-27027 May 1999 Transcript of 990527 Public Workshop in Rockville,Md Re Suppl to Proposed Amend to 10CFR50.55A on Isi/Ist Program Update Requirement.Work Order ASB-300-800.Pp 1-172 ML20207A6391999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application.Pp 1-164. Supporting Documentation Encl ML20207A6521999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application (7:00 P.M. Session).Pp 1-83.Supporting Documentation Encl ML20205G1461999-03-31031 March 1999 Transcript of Util (Yankee Nuclear Power Station) Telcon.* Telcon Held on 990331 in Rockville,Md.Pp 283-329 ML20207D5481999-03-23023 March 1999 Transcript of 990323 Public Meeting in Rockville MD Re Proposed Rule Changes to 10CFR70.Pp 1-193.Related Documentation Encl ML20204G9501999-03-19019 March 1999 Transcript of 990319 Briefing on Status of External Regulation of DOE Facilities.Pp 1-59.Supporting Documentation Encl ML20204E6851999-03-17017 March 1999 Transcript of 990317 Briefing on Part 50 Decommissioning Issues in Rockville,Md.Pp 1-93.Supporting Documentation Encl ML20205K9251999-03-0505 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 751-841 ML20205K9211999-03-0404 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 495-750 ML20205L0711999-03-0303 March 1999 Transcript of 990303 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 360-494 ML20207E0051999-03-0202 March 1999 Transcript of 990302 Public Meeting with Commonwealth Edison in Rockville,Md.Pp 1-104.Supporting Documentation Encl ML20207E1991999-03-0202 March 1999 Transcript of 990302 Briefing on Status of 10CFR50.59 Issues in Rockville,Md.Pp 1-96.Supporting Documentation Encl ML20205L6621999-03-0202 March 1999 Transcript of 990302 Potassium Iodide (Ki) Core Group Meeting in Tempe,Arizona.Pp 105-359 ML20205L0631999-03-0101 March 1999 Transcript of 990301 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 1-104 ML20207K6391999-03-0101 March 1999 Transcript of 990301 Public Hearing in Riverhead Town Hall, Riverhead,Ny Re Proposed Restart of Millstone Unit 2 Commercial Nuclear Reactor.Pp 1-136.Supporting Documentation Encl ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20207L6911999-02-18018 February 1999 Transcript of 990218 Part 35 Public Meeting with Representatives of Medical Board in Rockville,Md.Pp 239-355 ML20207L3731999-02-17017 February 1999 Transcript of 990217 10CFR35 Public Meeting with Representatives of Medical Boards in Rockville,Md.Pp 1-238. Supporting Documentation Encl ML20203F4281999-02-11011 February 1999 Transcript of Briefing on Y2K in Rockville,Md on 990211. Pp 1-106.Supporting Documentation Encl ML20205D7761999-02-0909 February 1999 Transcript of 990209 Millstone Unit 1 Decommissioning Public Meeting in Waterford,Ct.Pp 1-89.Supporting Documentation Encl ML20202J6321999-01-20020 January 1999 Transcript of 990120 Meeting in Peekskill,Ny Re Decommissioning.Pp 1-132.With Related Documentation ML20207C5371999-01-13013 January 1999 Transcript of Public Meeting on 990113 in Rockville,Maryland Re 10CFR Part 70.Pp 1-49.With Supporting Documentation ML20199E8811999-01-13013 January 1999 Transcript of Public Meeting Re Briefing on Reactor Licensing Initiatives in Rockville,Md on 990113.Pp 1-124. Supporting Documentation Encl ML20204F2261999-01-11011 January 1999 Transcript of Verbatim Proceedings on 990111 in Waterford, CT in Matter of Northeast Utils,Millstone Units 2 & 3 ML20207C8321998-12-0404 December 1998 Transcript of 981204 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 160-245.Supporting Documentation Encl ML20207C8531998-12-0303 December 1998 Transcript of 981203 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 1-159.Supporting Documentation Encl ML20197K0441998-10-31031 October 1998 Transcript of 981031,1998 All Agreement States Meeting in Bedford,Nh.Pp 613-731 ML20196D9111998-10-22022 October 1998 Transcript of 981022 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 259-531.Supporting Documentation Encl ML20196D8711998-10-21021 October 1998 Transcript of 981021 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-258 ML20195B1921998-10-0606 October 1998 Transcript of Public Meeting in Matter of Northeast Utilities ML20207C6141998-09-29029 September 1998 Transcript of 980929 Public Meeting on Proposed Rule Changes to 10CFR70 in Rockville,Md.Pp 1-193.Supporting Documentation Encl ML20153H3871998-09-17017 September 1998 Transcript of 980917 Public Meeting in Kansas City,Mo Re Proposed Rev of 10CFR35 & NRC Medical Policy Statement. Pp 230-483 ML20154A3301998-09-16016 September 1998 Transcript of 980916 Public Meeting in Kansas City,Mo Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-229.With Certificate ML20151T8801998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-67 ML20151T8591998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-59 ML20151S8781998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md, Affirmation Session.Pp 1-4 ML20151S8681998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md Re Briefing on PRA Implementation Plan.Pp 1-100.Supporting Documentation Encl 1999-09-16
[Table view]Some use of "" in your query was not closed by a matching "". Category:NARRATIVE TESTIMONY
MONTHYEARML20217F4501999-09-16016 September 1999 Transcript of 990916 Release of Radioactive Matl Workshop in San Francisco,Ca.Pp 240-411.Supporting Documentation Encl ML20211F0391999-08-25025 August 1999 Transcript of 990825 Public Meeting in Rockville,Md Re Final Amend to 10CFR72 to Clarify Applicability to Holders of & Applicants for Certificates of Compliance & Contractors I& Subcontractors ML20210H7281999-07-29029 July 1999 Transcript of 990729 Affirmation Session in Rockville, Maryland Re Final Rule Amending 10CFR76 to Make Certification Renewal & Amend Processes More Effective & Efficient.Pp 1-5.Supporting Documentation Encl ML20210H5711999-07-29029 July 1999 Transcript of 990729 Briefing on Implementation of License Termination Rule & Program on Complex Decommissioning Cases Public Meeting in Rockville,Md.Pp 1-71.Supporting Documentation Encl ML20210E7941999-07-16016 July 1999 Transcript of 990716 Reactor Decommissioning Workshop in Gaithersburg,Md.Pp 241-747.With Supporting Documentation ML20210E7731999-07-15015 July 1999 Transcript of 990715 Reactor Decommissioning Risk Workshop in Gaithersburg,Md.Pp 1-240 ML20216E1801999-06-24024 June 1999 Transcript of 990624 Decommissioning Workshop in Rockville, Md.Pp 256-456.Supporting Documentation Encl ML20216E1681999-06-23023 June 1999 Transcript of 990623 Decommissioning Workshop in Rockville, Md.Pp 1-255.Supporting Documentation Encl ML20196B0641999-06-17017 June 1999 Transcript of 990617 Meeting in Rockville,Md Re Staff Proposals for U Recovery Regulatory Issues SECY-99-011, SECY-99-012 & SECY-99-013.Pp 1-139.Supporting Documentation Encl ML20195J9961999-06-16016 June 1999 Transcript of 990616 Briefing on Proposed Export of High Enriched U to Canada in Rockville,Md Pp 1-136.Supporting Documentation Encl ML20210N2791999-06-16016 June 1999 Transcript of 990616 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada,Las Vegas,Nevada.Pp 1-115 ML20195K3161999-06-15015 June 1999 Transcript of 990615 All Employee Meeting B in Rockville,Md. Pp 1-82 ML20210N2711999-06-15015 June 1999 Transcript of 990615 Public Meeting on Proposed Regulations (10CFR63) for high-level Waste Repository at Yucca Mountain, Nevada in Amargosa Valley,Nevada.Pp 1-107 ML20207F0071999-05-27027 May 1999 Transcript of 990527 Public Workshop in Rockville,Md Re Suppl to Proposed Amend to 10CFR50.55A on Isi/Ist Program Update Requirement.Work Order ASB-300-800.Pp 1-172 ML20207A6391999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application.Pp 1-164. Supporting Documentation Encl ML20207A6521999-04-0606 April 1999 Transcript of 990406 Public Meeting in Solomons,Maryland Re Draft Environ Impact Statement for Calvert Cliffs NPP to Support Review of License Renewal Application (7:00 P.M. Session).Pp 1-83.Supporting Documentation Encl ML20205G1461999-03-31031 March 1999 Transcript of Util (Yankee Nuclear Power Station) Telcon.* Telcon Held on 990331 in Rockville,Md.Pp 283-329 ML20207D5481999-03-23023 March 1999 Transcript of 990323 Public Meeting in Rockville MD Re Proposed Rule Changes to 10CFR70.Pp 1-193.Related Documentation Encl ML20204G9501999-03-19019 March 1999 Transcript of 990319 Briefing on Status of External Regulation of DOE Facilities.Pp 1-59.Supporting Documentation Encl ML20204E6851999-03-17017 March 1999 Transcript of 990317 Briefing on Part 50 Decommissioning Issues in Rockville,Md.Pp 1-93.Supporting Documentation Encl ML20205K9251999-03-0505 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 751-841 ML20205K9211999-03-0404 March 1999 Transcript of Potassium Iodide Core Group Meeting. Pp 495-750 ML20205L0711999-03-0303 March 1999 Transcript of 990303 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 360-494 ML20207E0051999-03-0202 March 1999 Transcript of 990302 Public Meeting with Commonwealth Edison in Rockville,Md.Pp 1-104.Supporting Documentation Encl ML20207E1991999-03-0202 March 1999 Transcript of 990302 Briefing on Status of 10CFR50.59 Issues in Rockville,Md.Pp 1-96.Supporting Documentation Encl ML20205L6621999-03-0202 March 1999 Transcript of 990302 Potassium Iodide (Ki) Core Group Meeting in Tempe,Arizona.Pp 105-359 ML20205L0631999-03-0101 March 1999 Transcript of 990301 Potassium Iodide Core Group Meeting in Tempe,Az.Pp 1-104 ML20207K6391999-03-0101 March 1999 Transcript of 990301 Public Hearing in Riverhead Town Hall, Riverhead,Ny Re Proposed Restart of Millstone Unit 2 Commercial Nuclear Reactor.Pp 1-136.Supporting Documentation Encl ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20207L6911999-02-18018 February 1999 Transcript of 990218 Part 35 Public Meeting with Representatives of Medical Board in Rockville,Md.Pp 239-355 ML20207L3731999-02-17017 February 1999 Transcript of 990217 10CFR35 Public Meeting with Representatives of Medical Boards in Rockville,Md.Pp 1-238. Supporting Documentation Encl ML20203F4281999-02-11011 February 1999 Transcript of Briefing on Y2K in Rockville,Md on 990211. Pp 1-106.Supporting Documentation Encl ML20205D7761999-02-0909 February 1999 Transcript of 990209 Millstone Unit 1 Decommissioning Public Meeting in Waterford,Ct.Pp 1-89.Supporting Documentation Encl ML20202J6321999-01-20020 January 1999 Transcript of 990120 Meeting in Peekskill,Ny Re Decommissioning.Pp 1-132.With Related Documentation ML20207C5371999-01-13013 January 1999 Transcript of Public Meeting on 990113 in Rockville,Maryland Re 10CFR Part 70.Pp 1-49.With Supporting Documentation ML20199E8811999-01-13013 January 1999 Transcript of Public Meeting Re Briefing on Reactor Licensing Initiatives in Rockville,Md on 990113.Pp 1-124. Supporting Documentation Encl ML20204F2261999-01-11011 January 1999 Transcript of Verbatim Proceedings on 990111 in Waterford, CT in Matter of Northeast Utils,Millstone Units 2 & 3 ML20207C8321998-12-0404 December 1998 Transcript of 981204 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 160-245.Supporting Documentation Encl ML20207C8531998-12-0303 December 1998 Transcript of 981203 Public Meeting with Nuclear Energy Inst in Rockville,Md.Pp 1-159.Supporting Documentation Encl ML20197K0441998-10-31031 October 1998 Transcript of 981031,1998 All Agreement States Meeting in Bedford,Nh.Pp 613-731 ML20196D9111998-10-22022 October 1998 Transcript of 981022 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 259-531.Supporting Documentation Encl ML20196D8711998-10-21021 October 1998 Transcript of 981021 Public Meeting in Rockville,Md Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-258 ML20195B1921998-10-0606 October 1998 Transcript of Public Meeting in Matter of Northeast Utilities ML20207C6141998-09-29029 September 1998 Transcript of 980929 Public Meeting on Proposed Rule Changes to 10CFR70 in Rockville,Md.Pp 1-193.Supporting Documentation Encl ML20153H3871998-09-17017 September 1998 Transcript of 980917 Public Meeting in Kansas City,Mo Re Proposed Rev of 10CFR35 & NRC Medical Policy Statement. Pp 230-483 ML20154A3301998-09-16016 September 1998 Transcript of 980916 Public Meeting in Kansas City,Mo Re Proposed Rev of Part 35 & NRC Medical Policy Statement. Pp 1-229.With Certificate ML20151T8801998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-67 ML20151T8591998-09-0303 September 1998 Transcript of 980903 All Employees Meeting in Rockville,Md on Green Plaza Area Between Bldgs at White Flint.Pp 1-59 ML20151S8781998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md, Affirmation Session.Pp 1-4 ML20151S8681998-09-0202 September 1998 Transcript of 980902 Public Meeting in Rockville,Md Re Briefing on PRA Implementation Plan.Pp 1-100.Supporting Documentation Encl 1999-09-16
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
. . . . _
P a 4 4 . % .W #, - b- . '9,. '8 8
.J8 J
G .s A, -
=
'JG ~ + -
UNITED STATES 6F2 AMERICA O " 3 D.:S .
0 e.
^-
. NUCLEAR REGULATORY COMMISSION "6
. a. j
, 1
~
Title:
~ AFFIRMATION SESSION - PUBLIC MEETING ~ -
1 Location: Rockville, Maryland -
} Date: Friday, December 6,1996 i
d' s
Pages: 1-5 .
~
9
}~
m.a.
.. ; . . c,~.
-'s-dyi L ' y '.t.'L::, ..;.~ 5.~dll.?s:hlh&l .
.4QSM.AY.P//;M'7 x.: .
\- % . v.^ '.&:
- *'dN,he.d'i;'!T,,>.;. t, . ,. ;
dN
.y2h4Ik@ ':. r. ,'
g ,,, . . e !, ' n '
- .rc ~r3. :
' ANN RIL YkEY2sdOblAT5S[4
--.'. . 1250 I St.?N.Wf, Suite 300".
i$IlfEISN.
yfy.; ' ~ $W
.x.
.y,,yashington,'D.C.20005 4.-@f;*M2 -g6 003 r;9.e:pw(RO:
&q.? g fffffg
,y;,_ .
L
,.y.:. Y
-lR' .: m
^{' 3 Lj:f(202)tg,tg r$
+ .c.<.
. .;s . . ,0.N ' q. . L ,
- f. : 's : FEN;;s w :.j;gyh$w,
.9 ,.Q $$l$f$ fi.L:%' 5.?% . :v * . f _'t .;:}:.. "
'g;.' p .. . .. ..a . ;; J. f : , i f -;QWOi.1 s "3 "p' i-:Py?{p ,d L., +e,t . 0; .
s 4. .
/ gp@;.e,..v / A. ....,# :.3+;S . 4..:.
+
,,.Wc. c4 &
,.N $,$, .,rg/gm, }$ v. c, f.y i-i
- ., V@y i.9 . , ,29?. L , :.'*-V , . .Hi; 1:r'l :.;.. :.J,.. ,s }J,.,I q Y,i::W.m' new:.np
%x .?& .m . . ..;.. : .: :, - ,
kp:% "
.O~:Sks>:W <
. :. & $ f & t.F -
w . -:. .a.. .. . u :. ,......,. u k% a: m - 4 9612130027 961206 '
PDR 10CFR ,
ys ..
PT9.7 PDR * * * - - * * '
'O i
j l
i l
DISCLAIMER l
1
- This is an unofficial transcript of a meeting of the United States Nuclear Regulatory Commission held on December 6, 1996 in the Commission's office at one White Flint North, Rockville, Maryland. The meeting was open to public attendance and observation. This transcript has not been reviewed, corrected or edited, and it may contain inaccuracies.
The transcript is intended solely for general informational purposes. As provided by 10 CFR 9.103, it is 1
l not part of the formal or informal record of decision of the 1
)
i matters discussed. Expressions of opinion in this j transcript do not necessarily reflect final determination or i beliefs. No pleading or other paper may be filed with the l
Commission in any proceeding as the result of, or addressed l to, any statement or argument contained herein, except as the Commission may authorize.
. _ . _ . - _ _ _ - _ - . . _ _ . - - - . . . - . . _ . ~ .
S i 1 1 UNITED STATES OF AMERICA 2 NUCLEAR REGULATORY COMMISSION
]
3 - - -
4 AFFIRMATION SESSION I 5 - - -
z 6 , PUBLIC MEETING d
7 l
8 Nuclear Regulatory Commission i I
9 One White Flint North j 10 Rockville, Maryland i
j 11 12 Friday, December 6, 1996 13 14 The Commission met in open session, pursuant to
- 15 notice, at 11
- 31 a.m., Shirley A. Jackson, Chairman, 16 presiding.
17 I 18 COMMISSIONERS PRESENT:
i 19 SHIRLEY A. JACKSON, Chairman of the Commission j 20 KENNETH C. ROGERS, Commissioner 21 GRETA J. DICUS, Commissioner 22 NILS J. DIAZ, Commissioner 23 EDWARD McGAFFIGAN, JR., Commissioner 24 25 ANN RILEY & ASSOCIATES, LTD.
Court Reporters 1250 I Street, N.W., Suite 300 Washington, D.C. 20005 (202) 842-0034
4 k
2 1 ALSO PRESENT: ,
i 3
2 JOHN C. HOYLE, Secretary of the Commission i 3 ,
1 4
, 5 !
i l 6 .,
7
- 8 t
! 9 10 11 l I
12 l
} 13 i
14 i
. 15 ;
16 !
17 18 19 ;
20 21 22 23 24 25 ANN RILEY & ASSOCIATES, LTD. j Court Reporters !
1250 I Street, N.W., Suite 300 Washington, D.C. 20005 (202) 842-0034 l
1
3
- 1 PROCEEDINGS 2 CHAIRMAN JACKSON
- This is an affirmation session.
1 3 We have two items to come before us this morning. Before I 4 ask the Secretary to lead us through these items for 5 affirmation, do any of my fellow Commissioners have any 6 comments they would like to make? If not, Mr. Secretary, 7 would you please proceed.
8 MR. HOYLE: Thank you, Chairman Jackson. j l
}
9 The first item is SECY-96-077. The Commission is I 10 being asked in this paper to approve two final rules that I i 11 amend 10 CFR Part 52 to certify the U.S. Advanced Boiling l l
12 Water Reactor (ABWR) and System 80+ designs by rulemaking.
I
.; 13 Each of you has voted to approve the two rules as '
14 contained in the SECY paper with revisions recommended by j 15 the EDO in memoranda to the Commission of August 13 and 1G October 21, and subject to some disapprovals and 17 modification of several provisions of the rules.
18 Specifically, the Commission has voted to 19 disapprove the inclusion of the new applicable regulations 20 as identified in proposed Section 5(c) and instead has 21 approved the inclusion of alternate language in the 22 Statement of Considerations and in the rules.
23 The commission did not support the extension of 24 the backfit provisions of section 52.63 to technical 25 specifications and other operational requirements. Instead, ANN RILEY & ASSOCIATES, LTD.
Court Reporters 1250 I Street, N.W , Suite 300 Washington, D.C. 20005 (202) 842-0034
_-_ ~ __-.
i' 4 1 it has voted to approve a revised Section 8 (c) of each rule
.2 that would apply to technical specifications and other i 3 operational requirements in the Design Control Document.
$ 4 Finally, you have voted in agreement to defer 5 consideration of specific design certification renewal
- 6 prpcedures until after the Commission has issued the final
! 7 design certification rulemakings.
t 4
8 I ask you to affirm your votes.
l 9 [All say aye.]
i 10- MR. HOYLE: Thank you.
i j 11 The second paper we added this morning by i
j 12 agreement. It has to do with Cleveland Electric 13 Illuminating Company. It's SECY-96-237.
14 The Commission is being asked to act on an. order 15 .that' completes the Commission's review of the Atomic Safety 16 and Licensing Board's Memorandum and Order concerning Perry 17 Nuclear Plant in LBP-95-17. The Commission had earlier 18 granted review of the Board's order in response to a l 19 petition from Cleveland Electric Illuminating Company.
20 All of you have voted to approve an order that 21 reverses and vacates the Board's order. May I ask you to 22 affirm your vote.
23 [All say aye.]
I 24 MR. HOYLE: That's all I have, Chairman Jackson.
]
25 CHAIRMAN JACKSON: If there are no further items, I
ANN RILEY & ASSOCIATES, LTD.
Court Reporters )
1250 I Street, N.W., Suite 300 )
Washington, D.C. 20005 (202) 842-0034
5 1 we are adjourned.
e 2 [Whereupon, at 11:33 a.m., the affirmation session 3 was adjourned.]
4 5
6 .,
7 8 l 9
10 11 12 1
13 14 j 15 l
16 17 18 19 20 21 22 23 24 25 ANN RILEY & ASSOCIATES, LTD.
Court Reporters 1250 I Street, N.W., Suite 300 Washington, D.C. 20005 (202) 842-0034
9 CERTIFICATE This is to certify that the attached description of a meeting of the U.S. Nuclear Regulatory Commission entitled:
TITLE OF MEETING: AFFIRMATION SESSION - PUBLIC MEETING PLACE OF MEETING: Rockville, Maryland DATE OF MEETING: Friday, December 6, 1996 was held as herein appears, is a true and accurate record of the meeting, and that this is the original transcript thereof taken stenographically by me, thereafter reduced to typewriting by me or under the direction of the court reporting company Transcriber: @ ehna[ h/ullw Reporter: Michael Paulus l
i
l~
TRANSMITTAL T0: Document Control Desk, 05C-12 ,
ADVANCED COPY TO: Public Document Room, L Street ,
DATE: M llI / 7/. l FROM: SECY, Operations Branch Attached is a copy of a public Commission meeting transcript and related meeting l
document (s). They are being forwarded for entry on the Daily Accession List and placement in the Public Document Room. No other distribution is requested or required. i Meeting
Title:
.dNdh T A > E'JJ/ ch i Meeting Date: /2.!//7/
Item
Description:
- Copies Advanced DCS to PDR Copy 1 1
- 1. TRANSCRIPT 1
l
- 2. )
- 3. l I
4.
5.
6.,20073
- PDR is advanced one copy of each document, two of each SECY paper.
Original transcript with attachments is filed in Correspondence & Records Branch.
. . _ _ _ _ . _ _ _ __ .