Letter Sequence Other |
---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, ... further results|Request]]
- Acceptance
Results
Other: JAFP-06-0167, Environmental Analysis of Aquatic Conditions, JAFP-07-0019, License Renewal Application, Amendment 9, ML062160557, ML062480235, ML063250406, ML063480585, ML063480596, ML063550121, ML073380132, ML073380155, ML073380404
|
MONTHYEARML0621605572006-07-31031 July 2006 James A. Fitzpatrick License Renewal Application, Appendix E Through End Project stage: Other ML0624802352006-09-26026 September 2006 Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for License Renewal for the James A. Fitzpatrick Nuclear Power Plant Project stage: Other Press Release-I-06-055, NRC to Discuss Process for Review of License Renewal Application for Fitzpatrick Nuclear Plant, Seek Input on Environmental Review2006-10-0303 October 2006 Press Release-I-06-055: NRC to Discuss Process for Review of License Renewal Application for Fitzpatrick Nuclear Plant, Seek Input on Environmental Review Project stage: Request ML0630301952006-10-12012 October 2006 10/12/06 Transcript of Proceedings, Afternoon Public Scoping Meeting on Environmental Issues Pertaining to the License Renewal for James A. FitzPatrick Nuclear Power Plant Project stage: Meeting ML0630302092006-10-12012 October 2006 10/12/06 Transcript of Proceedings, Evening Public Scoping Meeting on Environmental Issues Pertaining to the License Renewal for James A. FitzPatrick Nuclear Power Plant Project stage: Meeting ML0629801482006-10-30030 October 2006 10/12/2006 Summary of Public Environmental Scoping Meetings Related to the Review of the James A. Fitzpatrick Nuclear Power Plant, License Renewal Application Project stage: Meeting ML0628503822006-11-0707 November 2006 Request for Additional Information Regarding the Review of the License Renewal Application for James A. Fitzpatrick Nuclear Power Plant Project stage: RAI ML0632403312006-11-14014 November 2006 Comment (2) of Christopher M. Hogan on the Environmental Report - License Renewal Application for James A. FitzPatrick Nuclear Power Plant Project stage: Request ML0701604152006-11-17017 November 2006 JAFNPP - SEIS Web References - Parks Canada Lake Ontario Project stage: Request ML0632001132006-11-22022 November 2006 Request for Additional Information, James a FitzPatrick Nuclear Power Plant (Scoping and Screening) Project stage: RAI ML0632504062006-11-27027 November 2006 Environmental Site Audit Regarding James A. Fitzpatrick Nuclear Power Plant License Renewal Application Project stage: Other ML0632001262006-11-29029 November 2006 Request for Additional Information Regarding the Review of the License Renewal Application for James A. FitzPatrick Nuclear Power Plant Project stage: RAI ML0630602572006-11-29029 November 2006 Request for Additional Information Regarding Severe Accident Mitigation Alternatives for James A. Fitzpatrick Nuclear Power Plant Project stage: RAI JAFP-06-0167, Environmental Analysis of Aquatic Conditions2006-12-0606 December 2006 Environmental Analysis of Aquatic Conditions Project stage: Other ML0636201672006-12-0606 December 2006 JAFNPP Er Ref 4-4 316(a) Demonstration - Appendices Project stage: Request ML0634805962006-12-0606 December 2006 Attachment 1: James A. FitzPatrick Nuclear Power Plant, License Renewal Application, Amendment 1 & License Renewal Commitments List, Revision 0 Project stage: Other ML0701604012006-12-0606 December 2006 JAFNPP - SEIS Web Reference - New York'S Sturgeon Project stage: Request ML0634805852006-12-0606 December 2006 James A. FitzPatrick Submittal of the License Renewal Application, Amendment Project stage: Other ML0636201652006-12-0606 December 2006 JAFNPP Er Ref 4-4 316(a) Demonstration Submission Main Report Project stage: Request ML0701203762006-12-20020 December 2006 JAFNPP - SEIS Web References - Biology of Rice Creek Field Station Project stage: Request ML0701203222006-12-20020 December 2006 NYSDEC Caterpillars - JAFNPP SEIS Web Reference Project stage: Request ML0701203842006-12-26026 December 2006 JAFNPP - SEIS Web Reference - Common Reed Project stage: Request ML0701203782006-12-26026 December 2006 JAFNPP - SEIS Web Reference - Japanese Knotwood Project stage: Request ML0701203182006-12-26026 December 2006 NYSDEC Chronic Wasting Disease Project - JAFNPP SEIS Web Reference Project stage: Request ML0701203242006-12-26026 December 2006 NYSDEC Chronic Wasting Disease - JAFNPP Web Reference Project stage: Request ML0701203362006-12-27027 December 2006 Usfws Indiana Bat - JAFNPP SEIS Web Reference Project stage: Request ML0701203112006-12-27027 December 2006 Fair Haven Beach State Park - JAFNPP SEIS Web Reference Project stage: Request ML0701203092006-12-27027 December 2006 Selkirk - JAFNPP SEIS Web Reference Project stage: Request ML0701203022006-12-27027 December 2006 Beaver Lake - JAFNPP SEIS Web Reference Project stage: Request ML0701203512006-12-27027 December 2006 JAFNPP - SEIS Web Reference - Mammals of Rice Creek Field Station Project stage: Request ML0701203372006-12-28028 December 2006 NPDES Vegetated Buffers - JAFNPP SEIS Web Reference Project stage: Request ML0701203482006-12-29029 December 2006 JAFNPP - SEIS Web Reference - Striped Skunk Project stage: Request ML0701203172006-12-29029 December 2006 NYSDEC Habitats in NYS - JAFNPP SEIS Web Reference Project stage: Request ML0701203502006-12-29029 December 2006 JAFNPP - SEIS Web Reference - Red Fox Project stage: Request ML0701203432006-12-29029 December 2006 Red Billed Grebe - JAFNPP SEIS Web Reference Project stage: Request ML0701203392006-12-29029 December 2006 Cdep Upland Sandpiper - JAFNPP SEIS Web Reference Project stage: Request ML0701203412006-12-29029 December 2006 Cdep Least Bittern - JAFNPP SEIS Web Reference Project stage: Request ML0705100552007-01-0101 January 2007 Nrg Website Project stage: Request ML0704704712007-01-0101 January 2007 Great Lakes St. Lawrence Seaway - Ballast Water Project stage: Request ML0704704492007-01-0101 January 2007 Fws Lower Great Lakes Fishery Resource Office Project stage: Request ML0635501212007-01-0808 January 2007 Environmental Project Manager and Schedule Change for the Licnese Renewal Environmental Review for James A. FitzPatrick Nuclear Power Plant Project stage: Other ML0701203302007-01-11011 January 2007 Wetland Digital Data - JAFNPP SEIS Web Reference Project stage: Request ML0701605692007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Mills 2003: Status of the Lake Ontario Food Web in a Changing Ecosystem Project stage: Request ML0701603952007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Great Lakes St. Lawrence Seaway System - Port of Oswego Project stage: Request ML0701603872007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Great Lakes Fishery Commission Project stage: Request ML0701603802007-01-16016 January 2007 JAFNPP - SEIS Web Reference - NYS T&E Species Project stage: Request ML0701603912007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Great Lakes: Lake Ontario Project stage: Request ML0701604112007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Ontario'S Biodiversity Species at Risk Project stage: Request ML0701603492007-01-16016 January 2007 JAFNPP - SEIS Web Reference - Alewives Great Lakes Wisconsin Grant Project stage: Request ML0701603712007-01-16016 January 2007 JAFNPP - SEIS Web References - NYSDEC Endangered & Threatened Fishes of New York, (Species Include the Round White Fish) Project stage: Request 2006-12-26
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 05000333/20230042024-02-0707 February 2024 Integrated Inspection Report 05000333/2023004 and Independent Spent Fuel Storage Installation Inspection Report 07200012/2023001 ML24037A0102024-02-0606 February 2024 Requalification Program Inspection ML24018A0012024-01-18018 January 2024 Notification of Commercial Grade Dedication Inspection (05000333/2024010) and Request for Information ML24004A2302024-01-0808 January 2024 Project Manager Reassignment ML23356A0832024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0058 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines JAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications IR 05000333/20234012023-12-0808 December 2023 Cybersecurity Inspection Report 05000333/2023401 (Cover Letter Only) RS-23-126, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use IR 05000333/20230032023-11-13013 November 2023 Integrated Inspection Report 05000333/2023003 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000333/20230102023-10-26026 October 2023 Biennial Problem Identification and Resolution Inspection Report 05000333/2023010 JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use IR 05000333/20233012023-10-19019 October 2023 Initial Operator Licensing Examination Report 05000333/2023301 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis IR 05000333/20230052023-08-31031 August 2023 Updated Inspection Plan for James A. FitzPatrick Nuclear Power Plant (Report 05000333/2023005) JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report ML23228A1342023-08-16016 August 2023 Licensed Operator Positive Fitness-For-Duty Test IR 05000333/20230022023-08-0707 August 2023 Integrated Inspection Report 05000333/2023002 RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance ML23208A1622023-07-27027 July 2023 Operator Licensing Examination Approval IR 05000333/20234022023-07-26026 July 2023 Security Baseline Inspection Report 05000333/2023402 IR 05000333/20230112023-07-25025 July 2023 Post-Approval Site Inspection for License Renewal - Phase 4 Inspection Report 05000333/2023011 IR 05000333/20235012023-07-20020 July 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000333/2023501 JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation IR 05000333/20234202023-06-26026 June 2023 Security Baseline Inspection Report 05000333 2023420 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23164A0322023-06-13013 June 2023 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000333/2023010 ML23152A0042023-06-0101 June 2023 Information Request for the Cyber Security Baseline Inspection, Notification to Perform Inspection 05000333/2023401 RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report IR 05000333/20230012023-05-0303 May 2023 Integrated Inspection Report 05000333/2023001 ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report IR 05000333/20230122023-04-13013 April 2023 Quadrennial Fire Protection Inspection Report 05000333/2023012 ML23095A3722023-04-0505 April 2023 2023 Updated Final Safety Analysis Report, Technical Specification Bases and Technical Requirements Manual Changes Transmittal RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations IR 05000333/20220042023-03-20020 March 2023 Integrated Inspection Report 05000333/2022004 JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 2024-02-07
[Table view] |
Text
January 8, 2007 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
ENVIRONMENTAL PROJECT MANAGER AND SCHEDULE CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A.
FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
Dear Mr. Kansler:
This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir.
Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov.
All correspondence for the Environmental Project Manager should be sent to:
Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1.
Sincerely,
/RA Kent Howard for/
Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333
Enclosure:
As stated cc: See next page
ML063550121 OFFICE LA:RLRA PM:REBB PM:RLRB BC: RLRB NAME K. Howard for S. Figueroa J. Muir T.Le R. Auluck DATE 12/26/06 12/28/06 12/29/06 01/08/07 Letter to M. Kansler, from T. Le, dated January 08, 2007
SUBJECT:
PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
DISTRIBUTION:
HARD COPY DLR R/F E-MAIL Public REBA Environmental REBB Environmental RidsOGCMailRoom P. T. Kuo (RidsNrrDlr)
T. Le J. Muir S. Hernandez M. Zobler J. Boska B. McDowell (LLNL)
N. Sheehan, Region I E. Cobey, Region I OPA (RidsOpaMail)
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Mr. Gary J. Taylor Resident Inspector's Office Chief Executive Officer James A. FitzPatrick Nuclear Power Plant Entergy Operations, Inc. U. S. Nuclear Regulatory Commission 1340 Echelon Parkway P.O. Box 136 Jackson, MS 39213 Lycoming, NY 13093 Mr. John T. Herron Ms. Charlene D. Faison Sr. VP and Chief Operating Officer Manager, Licensing Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.
440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Peter T. Dietrich Mr. Michael J. Colomb Site Vice President Director of Oversight Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant 440 Hamilton Avenue P.O. Box 110 White Plains, NY 10601 Lycoming, NY 13093 Mr. David Wallace Mr. Kevin J. Mulligan Director, Nuclear Safety Assurance General Manager, Plant Operations Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. James A. FitzPatrick Nuclear Power Plant James A. FitzPatrick Nuclear Power Plant P.O. Box 110 P.O. Box 110 Lycoming, NY 13093 Lycoming, NY 13093 Mr. James Costedio Mr. Oscar Limpias Manager, Regulatory Compliance Vice President Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. James A. FitzPatrick Nuclear Power Plant 440 Hamilton Avenue P.O. Box 110 White Plains, NY 10601 Lycoming, NY 13093 Mr. Christopher Schwarz Assistant General Counsel Vice President, Operations Support Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Charles Donaldson, Esquire Mr. John F. McCann Assistant Attorney General Director, Licensing New York Department of Law Entergy Nuclear Operations, Inc. 120 Broadway 440 Hamilton Avenue New York, NY 10271 White Plains, NY 10601
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Regional Administrator, Region I Mr. Rick Plasse U.S. Nuclear Regulatory Commission Project Manager, License Renewal 475 Allendale Road Entergy Nuclear Operations, Inc.
King of Prussia, PA 19406 James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Mr. Steven Lyman Lycoming, NY 13093 Oswego County Administrator 46 East Bridge Street Mr. James Ross Oswego, NY 13126 Nuclear Energy Institute 1776 I Street, NW, Suite 400 Mr. Peter R. Smith, President Washington, DC 20006-3708 New York State Energy, Research, and Development Authority Mr. Randolph Bateman 17 Columbia Circle Mayor of Oswego, NY (Acting)
Albany, NY 12203-6399 13 West Oneida Street Oswego, NY 13126 Mr. Paul Eddy New York State Dept. of Public Service Mr. Leonard J. Ponzi 3 Empire State Plaza Oswego County Legislator Albany, NY 12223-1350 28 Mitchell Street Oswego, NY 13126 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Ms. Mary Bennett Route 8, Box 382 Penfield Library Oswego, NY 13126 SUNY-Oswego 7060 State Route 104 Mr. James H. Sniezek Oswego, NY 13126 BWR SRC Consultant 5486 Nithsdale Drive Ms. Carol Ferlito Salisbury, MD 21801-2490 Oswego Public Library 140-142 East Second Street Mr. Michael D. Lyster Oswego, NY 13126 BWR SRC Consultant 5931 Barclay Lane The Honorable Irving Powless, Jr., Chief Naples, FL 34110-7306 Onondaga Indian Nation Box 319B Mr. Garrett D. Edwards Nedrow, NY 13120 814 Waverly Road Kennett Square, PA 19348 FitzPatrick Nuclear Power Plant Environmental Service List cc:
Ms. Carolyn Patrickson Mr. Reuel A. Todd, Sheriff 390 Dry Bridge Road 39 Churchill Road Mexico, NY 13114 Oswego, NY 13126 Mr. Ed Putnam Ms. Patricia Egan, Director P.O. Box 1097 Emergency Management Office Skaneateles, NY 13152 200 North Second Street Fulton, NY 13069 Mr. Steve Boudreau 264 Stafford Ave Mr. Terry E. Grimshaw, Mayor Syracuse, NY 13206 3236 Main Street P.O. Box 309 Mr. Charles McChesney Mexico NY 13114 18 Canalview Mall Fulton, NY 13069 Town Supervisor New Haven Alderman Constance M. Cosemento P.O. Box 141 Common Council City Hall New Haven, NY 13121 Oswego, NY 13126 Ms. Alyse Peterson Alderman Barbara A. Donahue New York State Energy Research and Common Council, City Hall Development Authority Oswego, NY 13126 17 Columbia Circle Albany, NY 12203 Alderman Edward J. Harrington Common Council, City Hall Mr. Chris Hogan Oswego, NY 13126 New York State Department of Environmental Conservation Alderman Daniel G. Donovan Division of Environmental Permits Common Council, City Hall 625 Broadway, 4th Floor Oswego, NY 13126 Albany, NY 12233 Alderman Timothy B. Rice Mr. Andrew Kasius Common Council, City Hall New York Department of State Oswego, NY 13126 Division of Coastal Resources 41 State Street Alderman Richard L. Atkins Albany, NY 12231 Common Council, City Hall Oswego, NY 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069 JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and 08/30/2006 08/11/2006 Availability Review FRN Published - Acceptability/Opportunity for Hearing and 09/20/2006 09/20/2006 Intent/Environmental Scoping Meeting Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for 11/20/2006 11/20/2006 Intervention Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs) 01/19/2007
- Issued Safety RAI(s) - Issued 01/22/2007 Environmental RAIs - Responses Received 03/05/2007 Safety RAI(s) - Response(s) Received 03/05/2007 Inspection - Scoping and Screening/AMP 04/06 by RI Draft Supplemental Environmental Impact Statement 06/15/2007 (SEIS) - Issued Public Exit Meeting - RI LRA Inspections TBD by RI FRN Published - Availability/Comment on Draft SEIS 06/22/2007 Public Meeting - Draft SEIS 07/30/2007 End of Draft SEIS Comment Period 09/05/2007 Safety Evaluation Report (SER) with Open Item(s) -
07/31/2007 Issued SER Open Item(s) - Response(s) Received 08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s) 09/2007 Final SEIS - Issued 01/30/2008 FRN Published - Availability of Final SEIS 02/08/2008 SER - Issued 01/05/2008 ACRS Full Committee Meeting on SER 02/2008 ACRS Letter - Issued 02/2008 Staff Recommendation to Director, NRR 04/2008 NRR Decision Director (License Issued, if approved and 05/2008 no hearing is granted - 22 months)
Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.
Enclosure 1