Meeting with NEI, Surry & North Anna Units 1 & 2, McGuire & Catawba Units 1 & 2, Peach Bottom Units 2 & 3, St. Lucie Units 1 & 2, Fort Calhoun, H. B. Robinson Unit 2, R.E. Ginna, and Virgil C. Summer. the Proposed Agenda Is AttachedML022970363 |
Person / Time |
---|
Site: |
Peach Bottom, Mcguire, Catawba, Saint Lucie, Summer, Surry, North Anna, Ginna, Robinson, Fort Calhoun, McGuire |
---|
Issue date: |
10/23/2002 |
---|
From: |
Hoffman S Division of Regulatory Improvement Programs |
---|
To: |
Samson Lee Division of Regulatory Improvement Programs |
---|
Hoffman ST, NRR/DRIP/RLEP, 415-3245 |
References |
---|
Download: ML022970363 (18) |
|
Similar Documents at Peach Bottom, Mcguire, Catawba, Saint Lucie, Summer, Surry, North Anna, Ginna, Robinson, Fort Calhoun, McGuire |
---|
Category:Meeting Notice
MONTHYEARPMNS20240007, Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Potential Requests to Use Code Case N-9322024-01-29029 January 2024 Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Potential Requests to Use Code Case N-932 PMNS20240052, Public Meeting to Receive Comments on the Draft Site-Specific Environmental Impact Statement for the North Anna Power Station Units 1 and 2, Subsequent License Renewal Application2024-01-16016 January 2024 Public Meeting to Receive Comments on the Draft Site-Specific Environmental Impact Statement for the North Anna Power Station Units 1 and 2, Subsequent License Renewal Application PMNS20240058, Public Meeting to Receive Comments on the Draft Site-Specific Environmental Impact Statement for the North Anna Power Station Units 1 and 2, Subsequent License Renewal Application2024-01-12012 January 2024 Public Meeting to Receive Comments on the Draft Site-Specific Environmental Impact Statement for the North Anna Power Station Units 1 and 2, Subsequent License Renewal Application PMNS20231408, Notice of Meeting with Dominion Energy South Carolina (Desc) to Discuss Virgil C. Summer Nuclear Station'S Seismic Risk Analysis2024-01-10010 January 2024 Notice of Meeting with Dominion Energy South Carolina (Desc) to Discuss Virgil C. Summer Nuclear Station'S Seismic Risk Analysis PMNS20231323, Meeting with Virginia Electric and Power Company Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Times for North Anna Power Station Units 1 and 2 and Surry Power Station Units 1 and 22023-11-27027 November 2023 Meeting with Virginia Electric and Power Company Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Times for North Anna Power Station Units 1 and 2 and Surry Power Station Units 1 and 2 PMNS20231227, Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Adoption of TSTF-5912023-11-13013 November 2023 Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Adoption of TSTF-591 PMNS20231192, Notice of Presubmittal Meeting with NextEra Energy Llc/Florida Power & Light Company2023-11-0808 November 2023 Notice of Presubmittal Meeting with NextEra Energy Llc/Florida Power & Light Company PMNS20231234, Regulatory Conference with Dominion Energy - Virgil C. Summer Nuclear Station2023-11-0202 November 2023 Regulatory Conference with Dominion Energy - Virgil C. Summer Nuclear Station PMNS20231215, Environmental Scoping Meeting Related to the V.C. Summer Subsequent License Renewal Application2023-10-30030 October 2023 Environmental Scoping Meeting Related to the V.C. Summer Subsequent License Renewal Application PMNS20231214, Environmental Scoping Meeting Related to the V.C. Summer Nuclear Station Subsequent License Renewal Application2023-10-27027 October 2023 Environmental Scoping Meeting Related to the V.C. Summer Nuclear Station Subsequent License Renewal Application PMNS20231149, Pre-submittal Meeting with Dominion Energy Regarding a Planned License Amendment Request for VC Summer to Extend the Required Completion Time for Technical Specification 3/4.8.3, Action C2023-10-0606 October 2023 Pre-submittal Meeting with Dominion Energy Regarding a Planned License Amendment Request for VC Summer to Extend the Required Completion Time for Technical Specification 3/4.8.3, Action C PMNS20230952, Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Potential Requests for Alternatives for Certain Steam Generator Weld Inspections2023-09-13013 September 2023 Pre-Application Meeting with Constellation Energy Generation, LLC, (Constellation) Regarding Potential Requests for Alternatives for Certain Steam Generator Weld Inspections PMNS20230932, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-08-14014 August 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230879, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-08-0101 August 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230809, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-07-11011 July 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230775, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-06-30030 June 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230744, Notice of Meeting with Constellation Energy Generation, LLC, (Constellation) to Discuss the Denial of Its Requests for Alternatives for Certain Steam Generator Weld Inspections2023-06-22022 June 2023 Notice of Meeting with Constellation Energy Generation, LLC, (Constellation) to Discuss the Denial of Its Requests for Alternatives for Certain Steam Generator Weld Inspections ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 PMNS20230718, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-06-12012 June 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230673, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-05-26026 May 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230599, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-05-15015 May 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230620, 2022 Annual Assessment Meeting2023-05-12012 May 2023 2022 Annual Assessment Meeting PMNS20230615, Meeting with Virginia Electric and Power Company Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Times for North Anna Power Station Units 1 and 2 and Surry Power Station Units 1 and 22023-05-11011 May 2023 Meeting with Virginia Electric and Power Company Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Times for North Anna Power Station Units 1 and 2 and Surry Power Station Units 1 and 2 ML23124A1072023-05-0404 May 2023 Notice of Public Meeting (Webinar) - Annual Assessment Meeting for Pa/Md/Ny/Nj Nuclear Power Plants (Bv, CC, FP, Gn, Hc, Lm, NMP, Pb, SAL, & Sus) PMNS20230594, Annual Assessment Meeting2023-05-0404 May 2023 Annual Assessment Meeting PMNS20230449, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-04-18018 April 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230406, Meeting with Duke Energy to Discuss License Amendment Request to Add Feedwater Isolation on Steam Generator Level High-High to Technical Specifications2023-04-13013 April 2023 Meeting with Duke Energy to Discuss License Amendment Request to Add Feedwater Isolation on Steam Generator Level High-High to Technical Specifications PMNS20230430, Assessment Meetingsurry Power Station Annual Assessment Meeting2023-04-13013 April 2023 Assessment Meetingsurry Power Station Annual Assessment Meeting PMNS20230409, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-04-11011 April 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230288, Public Pre-Application Meeting for Peach Bottom Atomic Power Station Planned Exemption Request from Part 26 Work-Hour Rules2023-04-0505 April 2023 Public Pre-Application Meeting for Peach Bottom Atomic Power Station Planned Exemption Request from Part 26 Work-Hour Rules PMNS20230278, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-04-0303 April 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230332, and Oconee Nuclear Station Annual Assessment Meeting for 20222023-03-30030 March 2023 and Oconee Nuclear Station Annual Assessment Meeting for 2022 PMNS20230333, Annual Assessment Meeting2023-03-29029 March 2023 Annual Assessment Meeting PMNS20230226, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-03-0707 March 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230134, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-02-22022 February 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230129, Pre-Application Meeting with Constellation Energy Generation, LLC (Constellation) Regarding Revision of the Emergency Action Levels2023-02-22022 February 2023 Pre-Application Meeting with Constellation Energy Generation, LLC (Constellation) Regarding Revision of the Emergency Action Levels PMNS20230159, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-02-15015 February 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230080, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-01-26026 January 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230047, Public Meeting with the Dominion Energy to Discuss a Planned Emergency Preparedness Submittal to Relocate the Emergency Operations Facility for the VC Summer Power Station2023-01-26026 January 2023 Public Meeting with the Dominion Energy to Discuss a Planned Emergency Preparedness Submittal to Relocate the Emergency Operations Facility for the VC Summer Power Station PMNS20230063, Notice of Meeting with Constellation Energy Generation, LLC, (Constellation) to Discuss Its Requests for Alternatives for Certain Steam Generator Weld Inspections2023-01-19019 January 2023 Notice of Meeting with Constellation Energy Generation, LLC, (Constellation) to Discuss Its Requests for Alternatives for Certain Steam Generator Weld Inspections PMNS20230060, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-01-18018 January 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20230003, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2023-01-0505 January 2023 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20221124, Notice of Presubmittal Meeting with Florida Power and Light to Discuss a Planned License Amendment Request for the St. Lucie Units 1 and 2 Facilities2022-10-31031 October 2022 Notice of Presubmittal Meeting with Florida Power and Light to Discuss a Planned License Amendment Request for the St. Lucie Units 1 and 2 Facilities PMNS20221132, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2022-10-31031 October 2022 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20221105, Pre-submittal Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Catawba Nuclear Station, Units 1 and 22022-10-25025 October 2022 Pre-submittal Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Catawba Nuclear Station, Units 1 and 2 PMNS20221085, Pre-submittal Meeting with Duke Energy Carolinas, LLC (Duke Energy, the Licensee) to Discuss Proposed License Amendments to Adopt TSTF-505 and 10 CFR 50.69 at McGuire Nuclear Station, Units 1 and 2 (McGuire)2022-10-25025 October 2022 Pre-submittal Meeting with Duke Energy Carolinas, LLC (Duke Energy, the Licensee) to Discuss Proposed License Amendments to Adopt TSTF-505 and 10 CFR 50.69 at McGuire Nuclear Station, Units 1 and 2 (McGuire) PMNS20221080, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2022-10-17017 October 2022 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20220997, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests2022-10-0303 October 2022 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications License Amendment Requests PMNS20220935, Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications (ITS) License Amendment Requests2022-09-0909 September 2022 Meeting with NextEra Energy/Florida Power & Light Company to Discuss the St. Lucie Plant, Units 1 and 2 and Turkey Point Nuclear Generating, Units 3 and 4 Improved Technical Specifications (ITS) License Amendment Requests PMNS20220916, Public Meeting with Duke Energy to Discuss a Planned TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1, License Amendment Request Supplement for H. B. Robinson Steam Electric Plant, Unit No. 22022-09-0909 September 2022 Public Meeting with Duke Energy to Discuss a Planned TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1, License Amendment Request Supplement for H. B. Robinson Steam Electric Plant, Unit No. 2 2024-01-29
[Table view] Category:Memoranda
MONTHYEARML23325A2022024-01-16016 January 2024 CFR Part 52 Construction Lessons-Learned Report ML23331A7912023-12-0606 December 2023 Nov. 2023 Enviro Scoping Meetings Related to the V.C. Summer Subsequent License Renewal Application Meeting Summary Memo ML23276A6522023-10-11011 October 2023 Pre-submittal Meeting Summary, September 14, 2023 ML23171A9172023-06-20020 June 2023 Summary of Meeting Concerning the V.C. Summer Nuclear Station, to Discuss Annual Assessment for Period Jan 1, 2022 Through December 31, 2022 ML23166A0042023-06-15015 June 2023 Summary of Meeting Concerning 2023 Annual Assessment of the Saint Lucie and the Turkey Point Nuclear Plants ML23151A5472023-06-0101 June 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding North Anna Power Station, Docket Nos. 50-338 and 50-339; and Surry Power Station ML23118A2852023-05-0202 May 2023 Public Meeting Summary - 2022 Annual Assessment Meeting Regarding Catawba Nuclear Station, McGuire Nuclear and Oconee Nuclear Station ML22300A0742023-01-11011 January 2023 Final Environmental Assessment and Finding of No Significant Impact for the Duke Energy'S Updated Decommissioning Funding Plans Submitted in Accordance with 10 CFR 72.30(C) for Catawba Nuclear Station Independent Spent Fuel Storage Installa ML22299A1052023-01-11011 January 2023 Memo to File - McGuire Final EA 2017+19+21 ML22299A0212023-01-10010 January 2023 Memo to File - Robinson Final EA 2017, 2019, 2021 ML22333B0922022-12-21021 December 2022 FY22 Nmss/Duwp Operating Experience Report ML22255A1862022-10-0303 October 2022 Tornado Classification of the Fuel Handling Trolley Support Structure License Amendment Request Audit Plan ML22270A2042022-09-30030 September 2022 Summary of Meeting Regarding a Potential Request to Modify the Reactor Vessel Surveillance Capsule Withdrawal Schedule for VC Summer ML22188A0862022-07-0707 July 2022 SLRA - Audit Report ML22145A3932022-05-25025 May 2022 Public Meeting Summary 2021 Annual Assessment Meeting 20220434 ML22130A1702022-05-20020 May 2022 Summary of April 21, 2022, Public Meeting to Discuss Potential Emergency Preparedness License Amendment Request ML22130A0332022-05-0909 May 2022 Public Meeting Summary 2021 Annual Assessment Meeting Regarding North Anna Power Station, Docket Nos. 50-338 and 50-339; and Surry Power Station, Docket Nos. 50-280 and 50-281, Meeting Number 20220349 CLI-22-04, Change Letter to Peach Bottom Subsequent Renewed Licenses March 17 2022 Rev 12022-03-25025 March 2022 Change Letter to Peach Bottom Subsequent Renewed Licenses_March 17 2022_Rev 1 ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML21337A1962021-12-16016 December 2021 Public Scoping Meeting Summary for the Environmental Review of the Subsequent License Renewal Application for St. Lucie Plant, Units 1 and 2 ML21293A0992021-12-10010 December 2021 Meeting Summary for Draft Supplemental Environmental Impact Statement Public Meeting ML21309A5482021-11-15015 November 2021 NSIR Staff Review of the Wolf Creek Generating Stations Security Plan Training & Qualification Plan & Safeguards Contingency Plan for the Verification of ASM EA 20 091 Incorporation ML21277A2472021-11-0505 November 2021 Notification of Significant Licensing Action - Proposed Issuance of Order Approving the Transfer of Licenses for Which a Hearing Has Been Requested - Exelon Generation Company, LLC; Et. Al ML21221A3012021-10-18018 October 2021 June 24, 2021, Meeting Summary: Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application (EPID No. L-2020-SLR-0000) - Memo ML21239A0642021-09-0202 September 2021 August 27, 2021, Summary: Discussion Between NRC and Dominion Regarding the NAPS Subsequent License Renewal - an Inconsistency in Documentation Regarding RCP Code Case N-481 (EPID No. L-2020-SLR-0000) - Memo ML21243A4492021-09-0202 September 2021 ISFSI Technical Assistance Request - Review of Physical Security Plan ML21236A0512021-08-27027 August 2021 August 16, 2021, Meeting Summary: Discussion of Aging Management of Cyclic Fatigue in the Subsequent License Renewal Application (EPID No. L-2020-SLR-0000) - Memo ML21221A0262021-08-26026 August 2021 Meeting Summary Regarding Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application ML21221A1362021-08-10010 August 2021 Meeting Summary: Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21160A0312021-07-12012 July 2021 10 CFR Part 52 Lessons-Learned with Construction at Vogtle 3 & 4 and V.C. Summer 2 & 3 ML21145A2122021-06-0909 June 2021 Meeting Summary: Discussion of Dominion'S Response to Select Staff Requests for Additional Information on Subsequent License Renewal Application (EPID No. L-2020-SLR-0000) - Memoranda ML21159A1352021-06-0808 June 2021 Public Meeting Summary Regarding the Saint Lucie Nuclear Plant, Units 1 and 2, Docket No. 50-335 and 389, and the Turkey Point Nuclear Generating Station Units 3 and 4, Docket No. 50-250 and 50-251; Meeting Number 20210505 ML21145A0182021-05-25025 May 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regard the H. B. Robinson Steam Electric Plant, Docket No. 50-261, Meeting Number 20210460 ML21055A4022021-05-14014 May 2021 Memorandum: Final Environmental Assessment and Finding of No Significant Impact of Initial and Updated Decommissioning Funding Plans for the Cooper, Fort Calhoun and Virgil C. Summer Independent Spent Fuel Storage Installations ML21131A1612021-05-11011 May 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Virgil C. Summer Nuclear Station, Docket No. 50-395; North Anna Power Station, Docket Nos. 50-338 and 50-339; and Surry Power Station, Docket Nos. 50-280 and 50-281, Meeting ML21056A5502021-04-22022 April 2021 Memo to File - Ea/Fonsi for McGuire DFP ML21067A0922021-04-20020 April 2021 Documentation of Decision by NRC Staff That EPRI Report 3002012988, Alternative Approaches for Addressing Seismic Risk in 10 CFR 50.69 Risk-Informed Categorization, Meets Criteria for a Federal Record ML21271A1492021-04-13013 April 2021 License Amendment Request (LAR) 21-01, Chapter 1 9 Haley & Aldrich, Inc. Memorandum to Energysolutions, File No. 0127960-006, Fort Calhoun Nuclear Power Statio~1 ML21099A0932021-04-0909 April 2021 Public Meeting Summary - 2020 Annual Assessment Meeting Regarding Catawba, McGuire, and Oconee Nuclear Stations ML21027A0232021-01-28028 January 2021 Summary of January 26, 2021 Closed Meeting with Dominion Energy Regarding Performance of Force on Force Exercises in a Pandemic Environment ML20350B4562020-12-17017 December 2020 Summary of the Historic and Cultural Resources Environmental Audit Meeting Related to the Review of the Subsequent License Renewal Application for the North Anna Power Station, Units 1 and 2 ML20213C5322020-11-23023 November 2020 Memo to File: Environmental Assessment and Finding of No Significant Impact and NRC Financial Analysis for Constellation Energy Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and (C) for R.E. Ginna IR 05000261/20204012020-10-28028 October 2020 Security Baseline Inspection Report 05000261/2020401 ML20296A3342020-10-21021 October 2020 ISI Remote Inspection - Supplemental Request for Information ML20266G4412020-09-24024 September 2020 Insights Obtained from Review of Robinson Seismic Probabilistic Risk Assessment ML20176A5632020-06-24024 June 2020 Reconciliation - Analysis for April 30, 2020 Surry, Units 1 and 2 for NRR Response, Subsequent License Renewal Letter 2024-01-16
[Table view] |
Text
October 23, 2002 MEMORANDUM TO: Samson S. Lee, Chief License Renewal Section License Renewal and Environmental Impacts Program Office of Nuclear Reactor Regulation FROM: Stephen T. Hoffman, Senior Project Manager /RA/
License Renewal Section License Renewal and Environmental Impacts Program Office of Nuclear Reactor Regulation
SUBJECT:
FORTHCOMING LICENSE RENEWAL MEETING BETWEEN THE U.S. NUCLEAR REGULATORY COMMISSION (NRC) STAFF AND THE NUCLEAR ENERGY INSTITUTES (NEIS) LICENSE RENEWAL WORKING GROUP; VIRGINIA ELECTRIC AND POWER COMPANY (VEPCO), FOR THE SURRY AND NORTH ANNA POWER STATIONS, UNITS 1 AND 2; DUKE ENERGY CORPORATION (DUKE), FOR THE MCGUIRE AND CATAWBA NUCLEAR STATIONS, UNITS 1 AND 2; EXELON GENERATION COMPANY (EXELON), FOR THE PEACH BOTTOM ATOMIC POWER STATION, UNITS 2 AND 3; FLORIDA POWER AND LIGHT COMPANY (FPL), FOR ST. LUCIE, UNITS 1 AND 2; OMAHA PUBLIC POWER DISTRICT (OPPD), FOR THE FORT CALHOUN STATION; CAROLINA POWER AND LIGHT COMPANY (CP&L), FOR THE H.B. ROBINSON STEAM ELECTRIC PLANT, UNIT 2; ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E), FOR THE R.E. GINNA NUCLEAR POWER PLANT; AND SOUTH CAROLINA ELECTRIC AND GAS COMPANY (SCE&G), FOR THE VIRGIL C. SUMMER NUCLEAR STATION DATE & TIME: Monday, November 4, 2002 1:00 p.m. - 4:00 p.m.
LOCATION: U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room T-3B45 Rockville, Maryland CATEGORY 2:* This is a Category 2 Meeting. The public is invited to participate in this meeting by discussing regulatory issues with the NRC at designated points identified on the agenda.
MEETING CONTACT: Stephen T. Hoffman, NRR 301-415-3245 STH@nrc.gov
- Commission's Policy Statement on Enhancing Public Participation in NRC Meetings,"
67 Federal Register 36920, May 28, 2002
PURPOSE: The meeting will begin with discussions between the NRCs License Renewal Steering Committee and NEIs License Renewal Working Group on the status of the renewal applications and generic license renewal activities. The NRC management and VEPCO, Duke, Exelon, FPL, OPPD, CP&L, RG&E, and SCE&G will also discuss the review status of the Surry, North Anna, McGuire, Catawba, Peach Bottom, St. Lucie, Fort Calhoun, Robinson, Ginna, and Summer license renewal applications. A proposed agenda for the meeting is attached.
Information on the license renewal process is available on the NRC web page at www.nrc.gov.
PARTICIPANTS: Participants from the NRC include members of the Offices of Nuclear Reactor Regulation (NRR), Nuclear Regulatory Research (RES),
Region IV (RIV), and the General Counsel (OGC).
NRC NEI Working Group VEPCO OPPD J. Johnson, NRR M. Tuckman, Duke W. Corbin S. Gambhir W. Borchardt, NRR R. Hutchinson, Entergy J. Gasper B. Sheron, NRR G. Young, Entergy Duke J. Strosnider, RES R. Hill, SNC G. Robison CP&L S. Burns, OGC R. Kundalkar, FPL R. Gill T. Clements D. Chamberlain, RIV W. Corbin, VEPCO D. Matthews, NRR J. Meistel, Exelon Exelon RG&E P.T. Kuo, NRR A. Nelson, NEI F. Polaski D. Wilson S. Lee, NRR S. Gambhir, OPPD J. Meistel O. Tabatabai, NRR T. Clements, CP&L SCE&G R. Franovich, NRR S. Byrne, SCE&G FPL R. Clary D. Solorio, NRR et al. S. Hale N. Dudley, NRR W. Burton, NRR S. Mitra, NRR R. Arrighi, NRR R. Auluck, NRR et al.
Project No. 690 Docket Nos.: 50-335 and 50-389 (FPL); 50-280, 50-281, 50-338, and 50-339 (VEPCO);
50-369, 50-370, 50-413, and 50-414 (Duke); 50-277 and 50-278 (Exelon);
50-285 (OPPD); 50-261 (CP&L); 50-244 (RG&E); and 50-395 (SCE&G)
Attachment:
Agenda cc w/att: See next page
PURPOSE: The meeting will begin with discussions between the NRCs License Renewal Steering Committee and NEIs License Renewal Working Group on the status of the renewal applications and generic license renewal activities. The NRC management and VEPCO, Duke, Exelon, FPL, OPPD, CP&L, RG&E, and SCE&G will also discuss the review status of the Surry, North Anna, McGuire, Catawba, Peach Bottom, St. Lucie, Fort Calhoun, Robinson, Ginna, and Summer license renewal applications. A proposed agenda for the meeting is attached.
Information on the license renewal process is available on the NRC web page at www.nrc.gov.
PARTICIPANTS: Participants from the NRC include members of the Offices of Nuclear Reactor Regulation (NRR), Nuclear Regulatory Research (RES),
Region IV (RIV), and the General Counsel (OGC).
NRC NEI Working Group VEPCO OPPD J. Johnson, NRR M. Tuckman, Duke W. Corbin S. Gambhir W. Borchardt, NRR R. Hutchinson, Entergy J. Gasper B. Sheron, NRR G. Young, Entergy Duke J. Strosnider, RES R. Hill, SNC G. Robison CP&L S. Burns, OGC R. Kundalkar, FPL R. Gill T. Clements D. Chamberlain, RIV W. Corbin, VEPCO D. Matthews, NRR J. Meistel, Exelon Exelon RG&E P.T. Kuo, NRR A. Nelson, NEI F. Polaski D. Wilson S. Lee, NRR S. Gambhir, OPPD J. Meistel O. Tabatabai, NRR T. Clements, CP&L SCE&G R. Franovich, NRR S. Byrne, SCE&G FPL R. Clary D. Solorio, NRR et al. S. Hale N. Dudley, NRR W. Burton, NRR S. Mitra, NRR R. Arrighi, NRR R. Auluck, NRR et al.
Project No. 690 Docket Nos.: 50-335 and 50-389 (FPL); 50-280, 50-281, 50-338, and 50-339 (VEPCO);
50-369, 50-370, 50-413, and 50-414 (Duke); 50-277 and 50-278 (Exelon);
50-285 (OPPD); 50-261 (CP&L); 50-244 (RG&E); and 50-395 (SCE&G)
Attachment:
Agenda cc w/att: See next page DISTRIBUTION: See next page DOCUMENT NAME:C:\ORPCheckout\FileNET\ML022970363.wpd ACCESSION NO.:
OFFICE RLEP:PM RLEP:LA RLEP:SC NAME SHoffman HBerilla SLee DATE 10/23/02 10/23/2002 10/23/2002 OFFICIAL RECORD COPY
DISTRIBUTION: Meeting Regarding License Renewal, Dated: October 23, 2002 HARD COPY RLEP RF Receptionists OWFN & TWFN License Renewal Steering Committee:
J. Johnson, NRR, Chairman - 05E7 B. Sheron, NRR - 05E7 R.W. Borchardt, NRR - 05E7 J. Strosnider, RES S. Burns, OGC - 015B18 D. Chamberlain, RIV E-MAIL:
PUBLIC H. Walker J. Johnson S. Black W. Borchardt B. Boger D. Matthews D. Thatcher F. Gillespie G. Galletti RidsNrrDe C. Li R. Barrett J. Moore E. Imbro R. Weisman G. Bagchi M. Mayfield K. Manoly A. Murphy W. Bateman W. McDowell J. Calvo S. Smith (srs3)
C. Holden T. Kobetz P. Shemanski R. Assa H. Nieh C. Munson G. Holahan RLEP Staff OPA J. Vora L. Olshan A. Thadani S. Hom PMNS K. Landis D. Hoefling R. Gardner K. Jabbour M. Kotzalas A. Levin H. Berkow M. Farber L. Wert (RII)
NRR/ADPT Secretary R. Rabideau S. Cahill M. Modes C. Casto, RII B. Moroney K. Fitch C. Julian, RII C. Patel R. Correia R. McIntyre G. Edison R. Martin J. Boska S. Monarque R. Clark R. Subbaratnam K. Cotton
PROPOSED AGENDA NRC LICENSE RENEWAL STEERING COMMITTEE MEETING WITH NEI AND THE LICENSE RENEWAL APPLICANTS November 4, 2002 (Times are approximate)
I. Meeting between the NRC License Renewal Steering Committee and NEI License Renewal Working Group A. Status of applications 1:00 p.m.-1:40 p.m.
(1) Surry 1 & 2 and North Anna 1 & 2 VEPCO (2) McGuire 1 & 2 and Catawba 1 & 2 Duke Energy (3) Peach Bottom 2 & 3 Exelon (4) St. Lucie 1 & 2 FPL (5) Fort Calhoun OPPD (6) H.B. Robinson 2 CP&L (7) R.E. Ginna RG&E (8) Virgil C. Summer SCE&G B. License renewal interest NRC 1:40 p.m.-1:45 p.m.
C. Lessons learned and license renewal NEI/NRC 1:45 p.m.-2:15 p.m.
guidance development (1) NRC - NEI workshop (2) Generic renewal application format (3) Guidance document update process (4) Environmentally assisted fatigue D. Public Participation Members of the 2:15 p.m.-2:30 p.m.
public E. Summary NRC 2:30 p.m.-2:35 p.m.
Break 2:35 p.m.-2:45 p.m.
II. Meeting between NRC Management and License Renewal Applicants A. Status of applications 2:45 p.m.-3:45 p.m.
(1) Surry 1 & 2 and North Anna 1 & 2 VEPCO/NRC (2) McGuire 1 & 2 and Catawba 1 & 2 Duke Energy/NRC (3) Peach Bottom 2 & 3 Exelon/NRC (4) St. Lucie 1 & 2 FPL/NRC (5) Fort Calhoun OPPD/NRC (6) H.B. Robinson 2 CP&L/NRC (7) R.E. Ginna RG&E/NRC (8) Virgil C. Summer SCE&G/NRC B. Public participation Members of the 3:45 p.m.-4:00 p.m.
public C. Adjourn 4:00 p.m.
ATTACHMENT
R.E. Ginna Nuclear Power Plant cc:
Kenneth Kolaczyk, Sr. Resident Inspector Dr. Robert C. Mecredy R.E. Ginna Plant Vice President, Nuclear Operations U.S. Nuclear Regulatory Commission Rochester Gas and Electric Corporation 1503 Lake Road 89 East Avenue Ontario, NY 14519 Rochester, NY 14649 Mr. William M. Flynn, President Mr. Paul Eddy New York State Energy, Research, New York State Department of and Development Authority Public Service Corporate Plaza West 3 Empire State Plaza, 10th Floor 286 Washington Avenue Extension Albany, NY 12223 Albany, NY 12203-6399 George Wrobel Charles Donaldson, Esquire Manager, License Renewal Assistant Attorney General R.E.Ginna Nuclear Power Plant New York Department of Law 1503 Lake Rd.
120 Broadway Ontario, NY 14519 New York, NY 10271 Mr. Denis Wickham Daniel F. Stenger Sr. Vice President Transmission & Supply Ballard Spahr Andrews & Ingersoll, LLP Energy East Management Corporation 601 13th Street, N.W., Suite 1000 South P.O. Box 5224 Washington, DC 20005 Binghampton, NY 13902 Ms. Thelma Wideman, Director Mr. David F. Wilson Wayne County Emergency Management R.E. Ginna Nuclear Power Plant Office 1503 Lake Rd.
Wayne County Emergency Operations Ontario, NY 14519 Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624
H. B. Robinson Steam Electric Carolina Power & Light Company Plant, Unit No. 2 cc:
Mr. John Moyer, Vice President Mr. C. T. Baucom H. B. Robinson Steam Electric Plant Supervisor, Licensing/Regulatory Programs Carolina Power and Light Company Carolina Power & Light Company 3581 West Entrance Road H. B. Robinson Steam Electric Plant Hartsville, SC 29550 Unit No. 2 3581 West Entrance Road Mr. William D. Johnson Hartsville, SC 29550 Vice President and Corporate Secretary Carolina Power & Light Company Ms. Beverly Hall, Acting Director Post Office Box 1551 N.C. Department of Environment Raleigh, NC 27602 and Natural Resources Division of Radiation Protection Ms. Karen E. Long 3825 Barrett Dr.
Assistant Attorney General Raleigh, NC 27609-7721 State of North Carolina Post Office Box 629 Mr. Robert P. Gruber Raleigh, NC 27602 Executive Director Public Staff - NCUC U.S. Nuclear Regulatory Commission 4326 Mail Service Center Resident Inspectors Office Raleigh, NC 27699-4326 H. B. Robinson Steam Electric Plant 2112 Old Camden Road Mr. Virgil R. Autry, Director Hartsville, SC 29550 South Carolina Department of Health Bureau of Land & Waste Management Mr. T. P. Cleary Division of Radioactive Waste Plant General Manager 2600 Bull Street Carolina Power & Light Company Columbia, SC 29201 H. B. Robinson Steam Electric Plant, Unit No. 2 Mr. Terry C. Morton, Manager 3581 West Entrance Road Performance Evaluation and Hartsville, SC 29550 Regulatory Affairs CPB 7 Carolina Power & Light Company Mr. Chris L. Burton Post Office Box 1551 Director of Site Operations Raleigh, NC 27602-1551 Carolina Power & Light Company H. B. Robinson Steam Electric Plant, Unit Mr. John H. ONeill, Jr.
No. 2 Shaw, Pittman, Potts & Trowbridge 3581 West Entrance Road 2300 N Street, NW.
Hartsville, SC 29550 Washington, DC 20037-1128 Public Service Commission Mr. B. L. Fletcher III Post Office Drawer 11649 Manager - Regulatory Affairs State of South Carolina Carolina Power & Light Company Columbia, SC 29211 H. B. Robinson Steam Electric Plant Unit No. 2 3581 West Entrance Road Hartsville, SC 29550-0790
Talmage B. Clements Manager - License Renewal Carolina Power and Light Company 410 South Wilmington Street Raleigh, NC 27602 Mr. Roger A. Stewart Carolina Power and Light Company H. B. Robinson Steam Electric Plant, Unit No. 2 3581 West Entrance Road Hartsville, SC 29550
Ft. Calhoun Station, Unit 1 cc:
Winston & Strawn Mr. Richard P. Clemens ATTN: James R. Curtiss, Esq. Division Manager - Nuclear Assessments 1400 L Street, N.W. Omaha Public Power District Washington, DC 20005-3502 Fort Calhoun Station P.O. Box 550 Chairman Fort Calhoun, Nebraska 68023-0550 Washington County Board of Supervisors Mr. Daniel K. McGhee P.O. Box 466 Bureau of Radiological Health Blair, NE 68008 Iowa Department of Public Health 401 SW 7th Street Mr. John Kramer, Resident Inspector Suite D U.S. Nuclear Regulatory Commission Des Moines, IA 50309 Post Office Box 310 Fort Calhoun, NE 68023 Mr. R. T. Ridenoure Division Manager - Nuclear Operations Regional Administrator, Region IV Omaha Public Power District U.S. Nuclear Regulatory Commission Fort Calhoun Station FC-2-4 Adm.
611 Ryan Plaza Drive, Suite 400 Post Office Box 550 Arlington, TX 76011 Fort Calhoun, Nebraska 68023-0550 Ms. Sue Semerera, Section Administrator Mr. John Fassell, LLRW Program Manager Nebraska Health and Human Services Health and Human Services Systems Regulation and Licensure Division of Public Health Assurance Consumer Health Services Consumer Services Section 301 Cententiall Mall, South 301 Cententiall Mall, South P. O. Box 95007 P. O. Box 95007 Lincoln, Nebraska 68509-5007 Lincoln, Nebraska 68509-5007 W. Dale Clark Library Mr. David J. Bannister Attn: Margaret Blackstone Manager - Fort Calhoun Station 215 South 15th Street Omaha Public Power District Omaha, NE 68102 Fort Calhoun Station FC-1-1 Plant Post Office Box 550 Blair Public Library Fort Calhoun, NE 68023-0550 Attn: Ruth Peterson 210 South 17th Street Mr. John B. Herman Blair, NE 68008-2055 Manager - Nuclear Licensing Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.
Post Office Box 550 Fort Calhoun, NE 68023-0550
ST. LUCIE PLANT Florida Power and Light Company cc:
Mr. J. A. Stall Mr. J. T. Voorhees Senior Vice President, Nuclear and Acting Licensing Manager Chief Nuclear Officer St. Lucie Nuclear Plant Florida Power and Light Company 6501 South Ocean Drive P.O. Box 14000 Jensen Beach, Florida 34957 Juno Beach, FL 33408-0420 Mr. Don Mothena Senior Resident Inspector Manager, Nuclear Plant Support Services St. Lucie Plant Florida Power & Light Company U.S. Nuclear Regulatory Commission P.O. Box 14000 P.O. Box 6090 Juno Beach, FL 33408-0420 Jensen Beach, Florida 34957 Mr. Rajiv S. Kundalkar Craig Fugate, Director Vice President - Nuclear Engineering Division of Emergency Preparedness Florida Power & Light Company Department of Community Affairs P.O. Box 14000 2740 Centerview Drive Juno Beach, FL 33408-0420 Tallahassee, Florida 32399-2100 Mr. J. Kammel M. S. Ross, Attorney Radiological Emergency Florida Power & Light Company Planning Administrator P.O. Box 14000 Department of Public Safety Juno Beach, FL 33408-0420 6000 SE. Tower Drive Stuart, Florida 34997 Mr. Douglas Anderson County Administrator Attorney General St. Lucie County Department of Legal Affairs 2300 Virginia Avenue The Capitol Fort Pierce, Florida 34982 Tallahassee, Florida 32304 Mr. William A. Passetti, Chief Mr. Steve Hale Department of Health St. Lucie Nuclear Plant Bureau of Radiation Control Florida Power and Light Company 2020 Capital Circle, SE, Bin #C21 6351 South Ocean Drive Tallahassee, Florida 32399-1741 Jensen Beach, Florida 34957-2000 Mr. Donald E. Jernigan, Site Vice President Mr. Stan Smilan St. Lucie Nuclear Plant 5866 Bay Hill Cir.
6501 South Ocean Drive Lake Worth, FL 33463 Jensen Beach, Florida 34957 Mark P. Oncavage Mr. R. E. Rose 12200 SW 110th Ave.
Plant General Manager Miami, FL 33176 St. Lucie Nuclear Plant 6501 South Ocean Drive Jensen Beach, Florida 34957
Peach Bottom Atomic Power Station, Units 2 and 3 cc:
Vice President, General Counsel and Division of Nuclear Safety Secretary Bureau of Radiation Protection Exelon Generation Company, LLC Department of Environmental Protection 300 Exelon Way Rachel Carson State Office Building Kennett Square, PA 19348 P.O. Box 8469 Harrisburg, PA 17105-8469 Site Vice President Peach Bottom Atomic Power Station Board of Supervisors Exelon Generation Company, LLC Peach Bottom Township 1848 Lay Road 545 Broad Street Ext.
Delta, PA 17314 Delta, PA 17314-9203 Plant Manager Mr. Richard McLean Peach Bottom Atomic Power Station Power Plant and Environmental Exelon Generation Company, LLC Review Division 1848 Lay Road Department of Natural Resources Delta, PA 17314 B-3, Tawes State Office Building Annapolis, MD 21401 Regulatory Assurance Manager Peach Bottom Atomic Power Station Dr. Judith Johnsrud Exelon Generation Company, LLC National Energy Committee 1848 Lay Road Sierra Club Delta, PA 17314 433 Orlando Avenue State College, PA 16803 Resident Inspector U.S. Nuclear Regulatory Commission Manager-Financial Control & Co-Owner Peach Bottom Atomic Power Station Affairs P.O. Box 399 Public Service Electric and Gas Company Delta, PA 17314 P.O. Box 236 Hancocks Bridge, NJ 08038-0236 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Manager Licensing-Limerick and Peach 475 Allendale Road Bottom King of Prussia, PA 19406 Exelon Generation Company, LLC Nuclear Group Headquarters Mr. Roland Fletcher Correspondence Control Department of Environment P.O. Box 160 Radiological Health Program Kennett Square, PA 19348 2400 Broening Highway Baltimore, MD 21224 Correspondence Control Desk Exelon Generation Company, LLC 200 Exelon Way, KSA 1-N-1 Kennett Square, PA 19348 Rich Janati, Chief
Director - Licensing Chief Operating Officer Mid-Atlantic Regional Operating Group Exelon Generation Company, LLC Exelon Generation Company, LLC 4300 Winfield Road Nuclear Group Headquarters Warrenville, IL 60555 Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Vice President-Licensing and Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Senior Vice President Mid-Atlantic Regional Operating Group Exelon Generation Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Senior Vice President, Nuclear Services Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Vice President, Mid-Atlantic Operations Support Exelon Generation Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Manager License Renewal Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348 Mr. Oliver D. Kingsley, President Exelon Nuclear Exelon Generation Company, LLC 200 Exelon Way, KSA 3-E Kennett Square, PA 19348 Public Service Commission of Maryland Engineering Division Chief Engineer 6 St. Paul Center Baltimore, MD 21202-6806
Virginia Electric and Power Company North Anna & Surry Power Stations Units 1 and 2 Ms. Lillian M. Cuoco, Esq. Mr. Stephen P. Sarver, Director Senior Nuclear Counsel Nuclear Licensing & Operations Support Dominion Nuclear Connecticut, Inc. Innsbrook Technical Center Millstone Power Station Virginia Electric and Power Company Building 475, 5th Floor 5000 Dominion Blvd.
Rope Ferry Road Glen Allen, Virginia 23060-6711 Rt. 156 Waterford, Connecticut 06385 Mr. David A. Heacock Site Vice President Mr. Richard H. Blount, II North Anna Power Station Site Vice President Virginia Electric and Power Company Surry Power Station P. O. Box 402 Virginia Electric and Power Company Mineral, Virginia 23117-0402 5570 Hog Island Road Surry, Virginia 23883-0315 Mr. William R. Matthews Vice President - Nuclear Operations Senior Resident Inspector Virginia Electric and Power Company Surry Power Station Innsbrook Technical Center U. S. Nuclear Regulatory Commission 5000 Dominion Boulevard 5850 Hog Island Road Glen Allen, Virginia 23060-6711 Surry, Virginia 23883 Mr. C. Lee Lintecum Chairman County Administrator Board of Supervisors of Surry County Louisa County Surry County Courthouse P. O. Box 160 Surry, Virginia 23683 Louisa, Virginia 23093 Dr. W. T. Lough Old Dominion Electric Cooperative Virginia State Corporation 4201 Dominion Blvd.
Commission Glen Allen, Virginia 23060 Division of Energy Regulation P. O. Box 1197 Senior Resident Inspector Richmond, Virginia 23209 North Anna Power Station U. S. Nuclear Regulatory Commission Robert B. Strobe, M.D., M.P.H. 1024 Haley Drive State Health Commissioner Mineral, Virginia 23117 Office of the Commissioner Virginia Department of Health Mr. David A. Christian P.O. Box 2448 Sr. Vice President and Chief Nuclear Officer Richmond, Virginia 23218 Virginia Electric and Power Company 5000 Dominion Blvd.
Office of the Attorney General Glen Allen, Virginia 23060 Commonwealth of Virginia 900 East Main Street Mr. Michael Schlemmer Richmond, Virginia 23219 Emergency Services Director Louisa County P.O. Box 160 Louisa, Virginia 23093
Mr. David Lewis Shaw Pittman, LLP 2300 N Street, NW Washington, DC 20037-1128 Mr. William Corbin Virginia Electric and Power Company Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, Virginia 23060 Mr. Alan P. Nelson Nuclear Energy Institute 1776 I Street NW Suite 400 Washington, D.C. 20006
McGuire & Catawba Nuclear Stations, Units 1 and 2 cc:
Mr. G. R. Peterson Dr. John M. Barry Site Vice President Mecklenburg County Catawba Nuclear Station Department of Environmental Duke Energy Corporation Protection 4800 Concord Rd. 700 N. Tryon St.
York, SC 29745 Charlotte, NC 28202 Mr. H. B. Barron County Manager of York County Vice President, McGuire Site York County Courthouse Duke Energy Corporation York, SC 29745 12700 Hagers Ferry Rd.
Huntersville, NC 28078 Mr. Richard M. Fry, Director Division of Radiation Protection Ms. Lisa F. Vaughn North Carolina Department of Legal Department (PBO5E) Environment, Health, and Duke Energy Corporation Natural Resources 422 South Church St. 3825 Barrett Dr.
Charlotte, NC 28201-1006 Raleigh, NC 27609-7721 County Manager of Mecklenburg County Ms. Karen E. Long 720 East Fourth St. Assistant Attorney General Charlotte, NC 28202 North Carolina Department of Justice Mr. Michael T. Cash P. O. Box 629 Regulatory Compliance Manager Raleigh, NC 27602 Duke Energy Corporation McGuire Nuclear Site Mr. C. Jeffrey Thomas 12700 Hagers Ferry Rd. Manager - Nuclear Regulatory Huntersville, NC 28078 Licensing Duke Energy Corporation Anne Cottingham, Esquire 526 South Church St.
Winston and Strawn Charlotte, NC 28201-1006 1400 L Street, NW Washington, DC 20005 NCEM REP Program Manager 4713 Mail Service Center Senior Resident Inspector Raleigh, NC 27699-4713 c/o U. S. Nuclear Regulatory Commission Mr. T. Richard Puryear 12700 Hagers Ferry Rd. Owners Group (NCEMC)
Huntersville, NC 28078 Duke Energy Corporation 4800 Concord Rd.
Mr. Peter R. Harden, IV York, SC 29745 VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Rd., 12th Floor Charlotte, NC 28210
Mr. Gary Gilbert Mr. Kevin Cox Regulatory Compliance Manager The Huntersville Star Duke Energy Corporation P. O. Box 2542 4800 Concord Rd. Huntersville, NC 28070 York, SC 29745 Mr. Robert L. Gill, Jr.
North Carolina Municipal Power Duke Energy Corporation Agency Number 1 Mail Stop EC-12R 1427 Meadowwood Blvd. P. O. Box 1006 P. O. Box 29513 Charlotte, SC 28201-1006 Raleigh, NC 27626-0513 Mr. Henry J. Porter, Assistant Director Piedmont Municipal Power Agency Division of Waste Management 121 Village Dr. Bureau of Land & Waste Management Greer, SC 29651 S.C. Dept of Health and Environ. Control 2600 Bull St.
Saluda River Electric Columbia, SC 29201-1708 P. O. Box 929 Laurens, SC 29360 Mr. L. A. Keller Duke Energy Corporation North Carolina Electric Membership 526 South Church St.
Corporation Charlotte, NC 28201-1006 P. O. Box 27306 Raleigh, NC 27611 Mr. Gregory D. Robison Duke Energy Corporation Senior Resident Inspector Mail Stop EC-12R 4830 Concord Rd. 526 S. Church St.
York, SC 29745 Charlotte, NC 28201-1006 Lou Zeller Mary Olson Blue Ridge Environmental Nuclear Information & Resource Service Defense League Southeast Office P.O. Box 88 P.O. Box 7586 Glendale Springs, NC 28629 Asheville, NC 28802 Paul Gunter Nuclear Information &
Resource Service 1424 16th Street NW, Suite 404 Washington, DC 20036 Don Moniak Blue Ridge Environmental Defense League Aiken Office P.O. Box 3487 Aiken, SC 29802-3487
VIRGIL C. SUMMER NUCLEAR STATION South Carolina Electric & Gas Company cc:
Ms. Kathryn M. Sutton, Esquire Mr. Stephen A. Byrne Winston & Strawn Law Firm Senior Vice President, Nuclear 1400 L Street, NW Operations Washington, DC 20005-3502 South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Mr. R. J. White Post Office Box 88 Nuclear Coordinator Jenkinsville, South Carolina 29065 S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Ronald B. Clary Post Office Box 88, Mail Code 802 Manager, Plant Life Extension Jenkinsville, South Carolina 29065 South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Resident Inspector/Summer NPS Post Office Box 88 c/o U.S. Nuclear Regulatory Commission Jenkinsville, South Carolina 29065 576 Stairway Road Jenkinsville, South Carolina 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, South Carolina 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Department of Health & Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Mr. Gregory H. Halnon, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station, Mail Code 303 Post Office Box 88 Jenkinsville, South Carolina 29065 Mr. Melvin N. Browne, Manager Nuclear Licensing & Operating Experience South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station, Mail Code 830 Post Office Box 88 Jenkinsville, South Carolina 29065
NUCLEAR ENERGY INSTITUTE Project No. 690 cc:
Mr. Joe Bartell U.S. Department of Energy NE-42 Washington, DC 20585 Ms. Christine S. Salembier Commissioner State Liaison Officer Department of Public Service 112 State St., Drawer 20 Montipelier, VT 05620-2601 Mr. David Lochbaum Union of Concerned Scientists 1707 H St., NW, Suite 600 Washington, DC 20006-3919 Mr. Hugh Jackson Public Citizens Critical Mass Energy &
Environment Program 215 Pennsylvania Ave., SE Washington, DC 20003