|
---|
Category:E-Mail
MONTHYEARML24036A0162024-02-0101 February 2024 NRC Email - Acknowledge and Accept the Indian Point Energy Center Request to Be Removed from NRC Headquarters Operation Officer (Hoo) Morning Authentication Code Calls ML23341A2002023-12-0707 December 2023 Email - Indian Point Energy Center Generating Units 1, 2, and 3 Implementation Notice of Amendment No. 67, 300 and 276 to Independent Spent Fuel Storage Installation Only Emergency Plan (Ioep) ML23332A0802023-11-0808 November 2023 Email from State of New York on the Revised License Amendment for Indian Point Energy Center ISFSI Only Emergency Plan ML23331A9542023-11-0808 November 2023 Email - State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23325A1632023-11-0808 November 2023 State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey Email Against Treated Water Release from Indian Point Site ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, New York Email Against Treated Water Release from Indian Point Site ML23144A3502023-05-25025 May 2023 Dan Kwilecki of Montebello, New York Email Against Treated Water Release from Indian Point Site ML23144A3392023-05-25025 May 2023 David Morris of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3442023-05-25025 May 2023 Peggy Kurtz of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML23109A0632023-04-17017 April 2023 Email Acceptance Review for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML23055A1112023-02-23023 February 2023 Alyse Peterson Email- NYSERDA No Comments on Indian Point Unit 2 - Regarding Holtec License Amendment Request to Revise Permanently Defueled Technical Specifications and Staffing Requirements with Spent Fuel Transfer to ISFSI (Dockets 50-24 ML23049A0032023-02-14014 February 2023 NRC Acceptance Email to Holtec for License Amendment Request for Approval of New ISFSI-Only Emergency Plan and Associated EAL Scheme ML22313A1682022-11-0909 November 2022 NRC Response to Updates to the Proposed Amended IP2 Master Trust ML22308A0912022-11-0303 November 2022 Email Acknowledgement for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML22276A1642022-09-29029 September 2022 New York State Revised Draft EA Response E-Mail ML22271A8492022-09-28028 September 2022 E-Mail Transmitting Revised Indian Point Exemption Draft EA ML22269A3452022-09-22022 September 2022 Email Objection to Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2, EPID L-2022-LLA-0072 ML22259A1992022-09-0202 September 2022 Acceptance for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22265A0142022-08-31031 August 2022 Email Acknowledgement for Amended and Restated Holtec IP3 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 3 ML22242A2592022-08-19019 August 2022 E-mail from K. Sturzebecher, NRC, to B. Noval, HDI, Acknowledgement for Amended and Restated Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2 ML22228A1332022-08-0909 August 2022 Acknowledgement for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22215A0432022-08-0101 August 2022 E-Mail Transmitting NYS NSA Exemption Comments & Draft EA Review Completion ML22208A0292022-07-19019 July 2022 E-Mail Transmitting Indian Point Exemption Draft EA ML22168A0072022-06-16016 June 2022 Acceptance Review for License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML22112A0102022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 50.54(w)(1) Concerning Indian Point Energy Center Onsite Property Damage Insurance ML22112A0122022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance for Indian Point Energy Center ML22103A2432022-04-13013 April 2022 E-mail - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0342022-04-13013 April 2022 E-mail from Z. Cruz, NRC to J. Fleming, Holtec - Request for Additional Information Related to Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E for Indian Point Energy Center ML22038A2572022-02-0707 February 2022 E-mail from Z. Cruz, NRC, to J. Fleming, HDI - Acceptance Review: License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition for Indian Point Energy Center ML22035A1862022-02-0404 February 2022 E-mail to J. Fleming, Holtec, from Z. Cruz Perez, NRC - Acceptance Review: Exemption Requests from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E, Section IV for Indian Point Energy Center ML22028A1032022-01-28028 January 2022 E-mail Dated 1/28/2022, Transmittal of Draft Safety Evaluation for Proposed License Amendment Revision to Licensing Basis to Incorporate the Installation and Use of of New Auxiliary Lifting Device ML22038A1592022-01-24024 January 2022 NRR E-mail Capture - (External_Sender) 2021 IPEC Annual Sturgeon Impingement Report ML22006A0442022-01-0505 January 2022 Email from Z Cruz to J Fleming Request for Additional Information - HDI Indian Point Post-Shutdown Decommissioning Activities Report ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21335A3692021-12-0101 December 2021 Acceptance Review: Indian Point Energy Center - Exemption Request from 10 CFR Part 20 App G Section Iii.E ML21266A2972021-08-18018 August 2021 8/18/2021 E-mail from H. Specter to R. Guzman Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting on July 29, 2021 ML21225A5012021-08-0909 August 2021 Email from NRC to the Shinnecock Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21224A3032021-08-0909 August 2021 Email from NRC to the Mashantucket Pequot Tribe of Connecticut Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A6142021-08-0909 August 2021 Email from NRC to the Tuscarora Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5682021-08-0909 August 2021 Email from NRC to the Stockbridge-Munsee Community Band of Mohican Indians Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4252021-08-0909 August 2021 Email from NRC to the Oneida Nation of Wisconsin Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A3142021-08-0606 August 2021 Email from NRC to the Oneida Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4402021-08-0606 August 2021 Email from NRC to the Onondaga Nation of Wisconsin Announcing the IPEC PSDAR Meeting on August 18, 2021 ML21225A5352021-08-0606 August 2021 Email from NRC to the Tonawanda Band of Seneca Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21266A2942021-07-25025 July 2021 E-mail from Paul Blanch to NRC (N. Sheehan, D. Screnci) Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML21197A2002021-07-16016 July 2021 (E-mail 7/16/2021) NRC Staff Assessment and RAI Closeout HDI Fleet Decommissioning Quality Assurance Program and Indian Point Energy Center Quality Assurance Program Manual 2024-02-01
[Table view] |
Text
- A IJohn F.- ----
White - Invitation to Stakeholder Meeting - - - -
Page 1 1 From: "McMullin, Kathy" <KMcMull @entergy.com>
To: "'Brian McDermott"' <BJM@nrc.gov>, "White John arwl @nrc.gov)" <jrwl @nrc.gov>,
"Hipschman, Thomas" <thips9O~entergy.com>, "Cox, Mark R" <mcox90@entergy.com>, "Bowman, Greg
" <GBowm9Occ--exsO3.prod.entergy.com>, "Wittick, Brian" <bwitt9O@entergy.com>
Date: 3/10/06 2:47PM
Subject:
Invitation to Stakeholder Meeting Gentlemen:
Attached below is the text of the invitation to stakeholders for the March 16th meeting. I have also attached a copy of the invitee list thus far. <<List of Invitees to March 16 Stakeholder Meeting.doc>>
Please accept this invitation to an informational meeting at the Indian Point Energy Center regarding our tritium investigation and siren upgrade project. The meeting will be held at the Indian Point Energy Center's Generation Support Building on March 16, 2006.
As we have in previous meetings, we will recap the steps Entergy has taken to determine the source of the tritium leak and the results of the water sampling program. Mr. Don Mayer, director special projects, will summarize the results of the investigation thus far and highlight the next steps to be taken.
We are extending this invitation to local, state and federal officials and emergency management professionals in the four county Emergency Planning Zone. Representatives from the Nuclear Regulatory Commission will also be attending.
While Entergy has used a number of means to let citizens know what is happening at the site, we recognize that there is no substitute for a face-to-face discussion.
The program will begin at 9:00 a.m. in Room 133-134 located on the first floor of the Generation Support Building. You will need to obtain an Owner Controlled Area badge at the access office located in the Emergency Operations Facility near the main entrance to Indian Point before coming on site.
Our security procedures require all our visitors to complete an access authorization form. A copy of the form is attached and should be returned to Kathleen McMullin via fax at 914-827-7779 by March 14.
I hope you will be able to attend and I look forward to answering your questions.
Fred Dacimo Vice President Indian Point Energy Center Kathleen McMullin Manager, Communications Indian Point Energy Center 914-271-7132 work 914-827-7779 fax 914-275-3141 cell
John White - TEXT.htm Page 1 :
Gentlemen:
Attached below is the text of the invitation to stakeholders for the March 16h meeting. I have also attached a copy of the invitee list thus far. <<List of Invitees to March 16 Stakeholder Meeting.doc>>
Please accept this invitation to an informational meeting at the Indian Point Energy Center regarding our tritium investigation and siren upgrade project. The meeting will be held at the Indian Point Energy Center's Generation Support Building on March 16, 2006.
As we have in previous meetings, we will recap the steps Entergy has taken to determine the source of the tritium leak and the results of the water sampling program. Mr. Don Mayer, director special projects, will summarize the results of the investigation thus far and highlight the next steps to be taken.
We are extending this invitation to local, state and federal officials and emergency management professionals in the four county Emergency Planning Zone. Representatives from the Nuclear Regulatory Commission will also be attending.
While Entergy has used a number of means to let citizens know what is happening at the site, we recognize that there is no substitute for a face-to-face discussion.
The program will begin at 9:00 a.m. in Room 133-134 located on the first floor of the Generation Support Building. You will need to obtain an Owner Controlled Area badge at the access office located in the Emergency Operations Facility near the main entrance to Indian Point before coming on site.
Our security procedures require all our visitors to complete an access authorization form. A copy of the form is attached and should be returned to Kathleen McMullin via fax at 914-827-7779 by March 14.
I hope you will be able to attend and I look forward to answering your questions.
Fred Dacimo Vice President Indian Point Energy Center Kathleen McMullin Manager, Communications Indian Point Energy Center 914-271-7132 work 914-827-7779 fax
I John White - TEXT.htm Pia-e-fl 914-275-3141 cell
ri-ohn WE-ite - List of -lnvitees'_to "'M--"a-r-c--h-'-l-6--S-t-a-'k-eho-ld-e-r Meeting_.doC_
J=.hn. White AmList(Wof Inite to Ma== =rchm~ 16= St=-hode Metn.dc Ni6eil Pag 1 N List of Invitees to March 16 Stakeholder Meeting (as of 3/10/06)
Last Name First Name Organization Benjamin Liz Rockland County Bondi Robert Putnam County Executive Bordewich Jean Senator Schumer's Office Borgia Catherine Assemblywoman Sandra Galef's Office Bradley Adam NYS Assembly Casey Maura Giuliani Partners Cooper Linda Town of Yorktown Davis Sam Town of Putnam Valley Decampo Frank Putnam County Diana Ed Orange County Executive Eddy Paul Public Service Commission Engel Elliot U. S. Congress Espaillat Adriano NYS Legislature Feeney Andrew State Emergency Management Office Feroe Peter Congresswoman Nita Lowey Fienemann William NYS Assembly/ Galef Fitzpatrick Thomas Giuliani Partners Galef Sandra NYS Assembly Giannoulis Harry The Parkside Group Gibb John State Emergency Management Office Greeley Dan Rockland County Greene Dominick Orange County Emergency Management Howard John Assembly Energy Committee/Majority Hu Dennis Environment Health & Safety Johnson Stephen Westchester County Executive Karben Ryan NYS Legislature Kelly Susan U. S. Congress Klein Thomas Boilermakers Local 5 Kopy Michael NYS Police Kraus Kevin State Emergency Management Office Kutzy Paul Westchester County Lawrence Laurent New York Area Affordable Eletric Leibell Vincent NYS Legislature Lipsman Joshua Westcher County Health Lowey Nita U.S. Congress McCarthy l Frank Congresswoman Sue Kelly Miller Andrea NYS Assembly Program and Counsel Miller __ _ C.J. _ Rockland County Murphy Marybeth Town of Somers Murray Cheryl. Governors Regional Office Nap Jr u elyOfc Nappi_____ _ Jerry Sue Kelly Office
OK MK K by K KICK '=. . W.=,;= _ =U = _l __= J Fj-0-fi-Wfffe---UIS-t76f IKohn
-r6vif fo-mir-ch I . _ Liist of Invitees=.et.g=..
16 takMac 16 ta to older Meeting.doc; Page 21 Page 2 O'Brien lJoseph
_.. i-Congressman Engel's Office _ 0 O'Neill Dan Village of Buchanan i Oros George Westchester County Legislature Parker Kevin NYS Legislature Poquette Tom LaFarge Gypsum Pretlow Gary NYS Legislature Pulglisi Linda Town of Cortlandt Raspberry Tiffany The Parkside Group Rice Tim NYS Department of Environmental Conservation Rivera Peter NYS Legislature Salame-Alfie Adele NYS Department of Health Seirmarco James Village of Buchanan Shapiro Geri Senator Clinton Shierer Chrisropher Giuliani Partners Shierer Richard Giuliani Partners Snyder Robert NYS DOH BERP Spano Andrew Westchester County Executive Spath Jack NYSERDA Spitzer Elliot Charle ??
Steidler Paul Effective Comminication Stiebling Adam Putnam County Emergency Services Sutton Tony Westchester County Department of Emergency Management Testa John City of Peekskill Tkacs Jeffery Town of Cortlandt Tolchin Susan Westchester County Tonko Paul New York State Assembly Tramontana Carl Westchester County OEM Tubbs Brian Village of Buchanan Tumulo Eugene City of Peekskill Utech Dan Senator Clinton's Office Vanderhoff Scott Rockland County Executive Vitale Paul Business Council of Westchester Brown _M hUb t Weishaus Enid Senator Clinton's Office Wright James New York State Senate K$,7 = g j > a e -- 0;l