|
---|
Category:Letter type:CNL
MONTHYEARCNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 CNL-24-016, Supplement to Application to Modify the Technical Specification Surveillance Requirement 3.9.5.1 (WBN-TS-21-14)2024-01-10010 January 2024 Supplement to Application to Modify the Technical Specification Surveillance Requirement 3.9.5.1 (WBN-TS-21-14) CNL-23-052, Application to Adopt TSTF-427-A, Revision 2, Allowance for Non-Technical Specification Barrier Degradation on Supported System Operability2024-01-0909 January 2024 Application to Adopt TSTF-427-A, Revision 2, Allowance for Non-Technical Specification Barrier Degradation on Supported System Operability CNL-23-062, Application to Revise the Technical Specifications Section 3.8.2, AC Sources-Shutdown, to Remove Reference to the C-S Diesel Generator (WBN-TS-23-018)2024-01-0808 January 2024 Application to Revise the Technical Specifications Section 3.8.2, AC Sources-Shutdown, to Remove Reference to the C-S Diesel Generator (WBN-TS-23-018) CNL-23-068, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation CNL-23-069, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation CNL-23-036, Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08)2023-12-18018 December 2023 Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08) CNL-23-001, Rebaseline of Sections 3.1 and 3.2 of the Technical Specifications (WBN-TS-23-01)2023-12-13013 December 2023 Rebaseline of Sections 3.1 and 3.2 of the Technical Specifications (WBN-TS-23-01) CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision CNL-23-059, Supplement to Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 2, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-2023-09-20020 September 2023 Supplement to Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 2, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 CNL-23-045, License Amendment Request to Revise Technical Specification Table 1.1-1 Regarding the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Bolts (WBN-TS-23-010)2023-08-0707 August 2023 License Amendment Request to Revise Technical Specification Table 1.1-1 Regarding the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Bolts (WBN-TS-23-010) CNL-23-028, Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 and WBN-TS-23-06)2023-08-0202 August 2023 Application to Revise Technical Specifications to Adopt TSTF-567-A, Revision 1, Add Containment Sump TS to Address GSI-191 Issues (SQN-TS-23-03 and WBN-TS-23-06) CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions CNL-23-025, American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472023-07-0303 July 2023 American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 CNL-23-020, Application to Revise Technical Specifications to Adopt TSTF-501-A, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control (WBN-TS-22-06)2023-06-28028 June 2023 Application to Revise Technical Specifications to Adopt TSTF-501-A, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control (WBN-TS-22-06) CNL-23-049, Tennessee Valley Authority - Radiological Emergency Plan and Central Emergency Control Center Emergency Plan .2023-06-26026 June 2023 Tennessee Valley Authority - Radiological Emergency Plan and Central Emergency Control Center Emergency Plan . CNL-23-046, Revision to Notice of Intent to Pursue Subsequent License Renewal - Schedule Submittal2023-06-0606 June 2023 Revision to Notice of Intent to Pursue Subsequent License Renewal - Schedule Submittal CNL-23-037, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3 - Request to Use a Later Edition of the American Society of Mechanical Engineers Operation and Maintenance Code and Alternative Request2023-06-0101 June 2023 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3 - Request to Use a Later Edition of the American Society of Mechanical Engineers Operation and Maintenance Code and Alternative Requests CNL-23-044, Transmittal of Revision 3 to WCAP-18774-P and WCAP-18774-NP, Addendum to the Rotterdam Dockyard Company Final Stress Report for 173 P.W.R. Vessels TVA III & IV (Report No. 30749-B-030, Rev. 3) - Evaluation of One Closure Stud Out2023-06-0101 June 2023 Transmittal of Revision 3 to WCAP-18774-P and WCAP-18774-NP, Addendum to the Rotterdam Dockyard Company Final Stress Report for 173 P.W.R. Vessels TVA III & IV (Report No. 30749-B-030, Rev. 3) - Evaluation of One Closure Stud Out CNL-23-042, Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-05-16016 May 2023 Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions CNL-23-043, Emergency License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 1.1-1, Modes (WBN-TS-23-09)2023-05-0404 May 2023 Emergency License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 1.1-1, Modes (WBN-TS-23-09) CNL-23-032, Clinch River, Sequoyah, Units 1 and 2, Watts Bar, Unit 1 and 2, Nuclear Quality Assurance Plan, TVA-NQA-PLN89-A, Revision 412023-04-27027 April 2023 Clinch River, Sequoyah, Units 1 and 2, Watts Bar, Unit 1 and 2, Nuclear Quality Assurance Plan, TVA-NQA-PLN89-A, Revision 41 CNL-23-030, Tennessee Valley Authority - Hydrologic Engineering Center River Analysis System Project Milestone Status Update2023-04-27027 April 2023 Tennessee Valley Authority - Hydrologic Engineering Center River Analysis System Project Milestone Status Update CNL-23-034, 10 CFR 50.46 Annual Report2023-04-26026 April 2023 10 CFR 50.46 Annual Report CNL-23-033, Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-04-24024 April 2023 Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revision CNL-23-029, Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-04-11011 April 2023 Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions CNL-23-012, Revision to the Application to Revise Updated Final Safety Analysis Report Regarding Changes to Hydrologic Analysis, (TS-19-02)2023-04-11011 April 2023 Revision to the Application to Revise Updated Final Safety Analysis Report Regarding Changes to Hydrologic Analysis, (TS-19-02) CNL-23-023, Annual Insurance Status Report2023-03-30030 March 2023 Annual Insurance Status Report CNL-23-018, Request for Amendment Regarding Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves (BFN TS-540)2023-03-30030 March 2023 Request for Amendment Regarding Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves (BFN TS-540) CNL-23-024, TVA Guarantee of Payment of Deferred Premiums - 2022 Annual Report2023-03-29029 March 2023 TVA Guarantee of Payment of Deferred Premiums - 2022 Annual Report CNL-23-022, Decommissioning Funding Status Report2023-03-29029 March 2023 Decommissioning Funding Status Report CNL-23-027, Second Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505-A, Revision 2, Provide Risk-Informed Extended Completion Times RITSTF Initiative 4b (BFN TS-524)2023-03-29029 March 2023 Second Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk-Informed Completion Times TSTF-505-A, Revision 2, Provide Risk-Informed Extended Completion Times RITSTF Initiative 4b (BFN TS-524) CNL-23-002, Application to Revise Watts Bar Nuclear Plant Units 1 and 2 Technical Specifications to Change the Number of Tritium Producing Burnable Absorber Rods (WBN-TS-21-02) and Proposed Revision to Reactor Vessel Surveillance Capsule Removal Sche2023-03-20020 March 2023 Application to Revise Watts Bar Nuclear Plant Units 1 and 2 Technical Specifications to Change the Number of Tritium Producing Burnable Absorber Rods (WBN-TS-21-02) and Proposed Revision to Reactor Vessel Surveillance Capsule Removal Schedu CNL-23-019, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI, Request for Alternative BFN-0-ISI-322023-03-11011 March 2023 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI, Request for Alternative BFN-0-ISI-32 CNL-22-045, Application to Revise Technical Specifications to Adopt TSTF-566-A, Revise Actions for Inoperable RHR Shutdown Cooling Subsystems, and TSTF-580-A, Revision 1, Provide Exception from Entering Mode 42023-03-10010 March 2023 Application to Revise Technical Specifications to Adopt TSTF-566-A, Revise Actions for Inoperable RHR Shutdown Cooling Subsystems, and TSTF-580-A, Revision 1, Provide Exception from Entering Mode 4 CNL-23-021, Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-03-0808 March 2023 Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions CNL-23-015, Expedited Application to Modify the Watts Bar Nuclear Plant, Unit 1 and Unit 2 Technical Specifications for Main Control Room Chiller Completion Time Extension (WBN-TS-22-08)2023-02-27027 February 2023 Expedited Application to Modify the Watts Bar Nuclear Plant, Unit 1 and Unit 2 Technical Specifications for Main Control Room Chiller Completion Time Extension (WBN-TS-22-08) CNL-22-037, Application to Revise Technical Specifications to Adopt TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position (BFN TS-533)2023-01-31031 January 2023 Application to Revise Technical Specifications to Adopt TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position (BFN TS-533) CNL-23-003, Browns Nuclear Plant, Units 1, 2 & 3; Sequoyah Nuclear Plant, Units 1 & 2; and Watts Bar Nuclear Plant, Units 1 & 2 - Organizational Topic Report TVA-NPOD89-A2023-01-30030 January 2023 Browns Nuclear Plant, Units 1, 2 & 3; Sequoyah Nuclear Plant, Units 1 & 2; and Watts Bar Nuclear Plant, Units 1 & 2 - Organizational Topic Report TVA-NPOD89-A CNL-23-011, Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2023-01-18018 January 2023 Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements CNL-23-009, Response to Request for Additional Information Request to Revise Technical Specification 3.4.122023-01-0404 January 2023 Response to Request for Additional Information Request to Revise Technical Specification 3.4.12 CNL-22-109, Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2022-12-22022 December 2022 Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements CNL-23-008, Tennessee Valley Authority Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2022-12-22022 December 2022 Tennessee Valley Authority Radiological Emergency Plan and Central Emergency Control Center Emergency Plan Implementing Procedure Revisions CNL-22-089, License Amendment Request for Adoption of TSTF-478, Revision 2, BWR Technical Specification Changes That Implement the Revised Rule for Combustible Gas Control (BFN TS-546)2022-12-20020 December 2022 License Amendment Request for Adoption of TSTF-478, Revision 2, BWR Technical Specification Changes That Implement the Revised Rule for Combustible Gas Control (BFN TS-546) CNL-22-090, Request to Use a Later Edition of the American Society of Mechanical Engineers Operation and Maintenance Code and Alternative Requests for the Fifth Inservice Testing Interval2022-12-12012 December 2022 Request to Use a Later Edition of the American Society of Mechanical Engineers Operation and Maintenance Code and Alternative Requests for the Fifth Inservice Testing Interval 2024-01-09
[Table view] |
Text
Tennessee Valley Authority, 1101 Market Street, Chattanooga, Tennessee 37402 CNL-15-015 April 16, 2015 10 CFR 50.4 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Browns Ferry Nuclear Plant, Units 1, 2, and 3 Renewed Facility Operating License Nos. DPR-33, DPR-52, and DPR-68 NRC Docket Nos. 50-259, 50-260, and 50-296 Sequoyah Nuclear Plant, Units 1 and 2 Facility Operating License Nos. DPR-77 and DPR-79 NRC Docket Nos. 50-327 and 50-328 Watts Bar Nuclear Plant, Units 1 and 2 Facility Operating License No. NPF-90 Facility Construction Permit No. CPPR-92 NRC Docket Nos. 50-390 and 50-391
Subject:
Service List Update for Routine Information
Reference:
Letter from TVA to NRC, "Service List Update for Routine Information," dated October 9, 2014 The purpose of this letter is to provide an updated list of those individuals at Browns Ferry Nuclear Plant (BFN), Sequoyah Nuclear Plant (SQN), and Watts Bar Nuclear Plant (WBN),
Unit 1 and Unit 2, authorized to receive routine information.
By separate correspondence, Tennessee Valley Authority (TVA) is providing the updated list of those individuals authorized to receive Official Use Only (OUO) and Safeguards Information (SGI).
This update supersedes the correspondence addressee and service lists provided in the reference.
U.S. Nuclear Regulatory Commission CNL-15-015 Page 2 April 16 2015 Regulatory correspondence containing routine information related to TVA's BFN , SQN , and WBN plants should be addressed to:
Mr. J. W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street, LP 3R-C Chattanooga, Tennessee 37402-2801 Email address: jwshea@tva.gov Enclosures 1 through 3 contain the updated BFN, SQN, and WBN distribution lists, respectively, of those persons who should receive documents containing routine information.
A There are no new regulatory commitments in this correspondence. If you have any questions concerning this information, please contact Edward D. Schrull at (423) 751-3850.
Respectfully, Z
~
J. W . Shea Vice President, N Licensing
Enclosures:
- 1. Service List Update for Documents Containing Routine Information ,
Browns Ferry Nuclear Plant
- 2. Service List Update for Documents Containing Routine Information, Sequoyah Nuclear Plant
- 3. Service List Update for Documents Containing Routine Information, Watts Bar Nuclear Plant, Units 1 and 2 cc (Enclosures):
NRC Regional Administrator- Region II NRC Senior Resident Inspector - Browns Ferry Nuclear Plant NRC Senior Resident Inspector - Sequoyah Nuclear Plant NRC Senior Resident Inspector - Watts Bar Nuclear Plant, Unit 1 NRC Senior Resident Inspector - Watts Bar Nuclear Plant, Unit 2
Enclosure 1 Service List Update for Documents Containing Routine Information Browns Ferry Nuclear Plant Mr. K. H. Bronson Mr. M. W. McBrearty Senior Site Vice President Senior Manager, Fleet Regulatory Operations Browns Ferry Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 1101 Market Street, LP SA-C P.O. Box 2000, NAB 2A-BFN Chattanooga, Tennessee 37402-2801 Decatur, Alabama 3S609 Email address: mmcbrearty@tva.gov Email address: khbronson@tva.gov Mr. E. D. Schrull Mr. K. J. Polson Manager, Fleet Licensing Site Vice President Tennessee Valley Authority Browns Ferry Nuclear Plant 1101 Market Street, LP SA-C Tennessee Valley Authority Chattanooga, Tennessee 37402-2801 P.O. Box 2000, NAB 2A-BFN Email address: edschrull@tva.gov Decatur, Alabama 3S609 Email address: kjpolson@tva.gov Mr. G. R. Williams Mr. S. M. Bono Program Manager, Corporate Licensing Plant Manager Tennessee Valley Authority Browns Ferry Nuclear Plant 1101 Market Street, LP SA-C Tennessee Valley Authority Chattanooga, Tennessee, 37402-2801 P.O. Box 2000, POB 2C-BFN Email address: grwilliams1 @tva.gov Decatur, Alabama 3S609 Email address: smbono@tva.gov Mr. S. A. Vance Mr. P. B. Summers, Jr. Associate General Counsel, Nuclear Director, Plant Support Tennessee Valley Authority Browns Ferry Nuclear Plant 400 West Summit Hill Drive, WT 6A-K Tennessee Valley Authority Knoxville, Tennessee 37902 P.O. Box 2000, NAB 1A-BFN Email address: savance@tva.gov Decatur, Alabama 3S609 Email address: pbsummers@tva.gov State Health Officer Mr. J. L. Paul Alabama Department of Public Health Manager, Site Licensing P.O. Box 303017 Browns Ferry Nuclear Plant Montgomery, Alabama 36130-3017 Tennessee Valley Authority P.O. Box 2000, SAB 2B-BFN Decatur, Alabama 3S609 Chairman, Limestone County Commission Email address: jlpaul@tva.gov 310 West Washington Street Athens, Alabama 3S611
Enclosure 2 Service List Update for Documents Containing Routine Information Sequoyah Nuclear Plant Mr. J. T. Carlin Mr. E. D. Schrull Site Vice President Manager, Fleet Licensing Sequoyah Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 1101 Market Street, LP 5A-C P.O. Box 2000, OPS 4A-SQN Chattanooga, Tennessee 37402-2801.
Soddy Daisy, Tennessee 37384-2000 Email address: edschrull@tva.gov Email address: jtcarlin@tva.gov Mr. P. P. Pratt Mr. T. A. Hess Plant Manager Program Manager, Corporate Licensing Sequoyah Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 1101 Market Street, LP 5A-C P.O. Box 2000, POB 2A-SQN Chattanooga, Tennessee, 37402-2801 Soddy Daisy, Tennessee 37384-2000 Email address: tahess@tva.gov Email address: pppratt@tva.gov Mr. M. A. Giacini Mr. S. A. Vance Director, Plant Support Associate General Counsel, Nuclear Sequoyah Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 400 West Summit Hill Drive, WT 6A-K P.O. Box 2000, OPS 4A-SQN Knoxville, Tennessee 37902 Soddy Daisy, Tennessee 37384-2000 Email address: savance@tva.gov Email address: magiacini@tva.gov Ms. E. K. Henderson County Mayor Manager, Site Licensing 208 Courthouse Sequoyah Nuclear Plant 625 Georgia Avenue Tennessee Valley Authority Chattanooga, Tennessee 37402-2801 P.O. Box 2000, OPS 4A-SQN Soddy Daisy, Tennessee 37384-2000 Email address: ekwest@tva.gov Mr. M. W. McBrearty Tennessee Department of Environment &
Senior Manager, Fleet Regulatory Operations Conservation Tennessee Valley Authority Division of Radiological Health 1101 Market Street, LP 5A-C 401 Church Street Chattanooga, Tennessee 37402-2801 Nashville, Tennessee 37243-1532 Email address: mmcbrearty@tva.gov
Enclosure 3 Service List Update for Documents Containing Routine Information Watts Bar Nuclear Plant, Units 1 and 2 Mr. M. D. Skaggs Mr. E. W. Cobey Senior Vice President Senior Manager, New Plant Licensing &
Watts Bar Operations & Construction Regulatory Improvement Tennessee Valley Authority Tennessee Valley Authority P.O. Box 2000, EQB 1B-WBN (NP91) 1101 Market Street, LP SA-C Spring City, Tennessee 37381 Chattanooga, Tennessee 37402-2801 Email address: mdskaggs@tva.gov Email address: ewcobey@tva.gov Mr. K. T. Walsh, Sr. Mr. J. T. Polickoski Site Vice President Program Manager, Corporate Licensing Watts Bar Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 1101 Market Street, LP SA-C P.O. Box 2000, ADM 1V-WBN Chattanooga, Tennessee, 37402-2801 Spring City, Tennessee 37381 Email address: jtpolickoski@tva.gov Email address: ktwalsh@tva.gov Mr. S. M. Connors Mr. S. A. Vance Plant Manager Associate General Counsel, Nuclear Watts Bar Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 400 West Summit Hill Drive, WT 6A-K P.O. Box 2000, MOB 2M-WBN Knoxville, Tennessee 37902 Spring City, Tennessee 37381 Email address: savance@tva.gov Email address: smconnors@tva.gov Mr. C. P. Dieckmann, Jr. County Mayor Director, Plant Support P.O. Box 1S6 Watts Bar Nuclear Plant Decatur, Tennessee 37322 Tennessee Valley Authority P.O. Box 2000, WTC1GG-WBN County Executive Spring City, Tennessee 37381 37S Church Street Email address: cpdieckmann@tva.gov Suite 21S Dayton, Tennessee 37321 Mr. G. P. Arent Director, Watts Bar Licensing Tennessee Department of Environment &
Watts Bar Nuclear Plant Conservation Tennessee Valley Authority Division of Radiological Health P.O. Box 2000, ADM 1L-WBN 401 Church Street Spring City, Tennessee 37381 Nashville, Tennessee 37243-1S32 Email address: garent@tva.gov
Enclosure 3 Service List Update for Documents Containing Routine Information Watts Bar Nuclear Plant, Units 1 and 2 (Cont.)
Mr. P.R. Simmons Vice President Watts Bar Unit 2 Projects Tennessee Valley Authority P.O. Box 2000, EQB 1B-WBN Spring City, Tennessee 37381 Email address: prsimmons@tva.gov