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 18, 2008
Mr. Michael A. Balduzzi Sr. Vice President & COO Regional Operations, NE Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
NOTICE OF AVAILABILITY OF THE FINAL SITE-SPECIFIC SUPPLEMENT 31 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDING JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
Dear Mr. Balduzzi:
The U.S. Nuclear Regulatory Commission (NRC or staff) has completed the final plant-specific Supplement 31 to NUREG-1437, ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS),@ regarding the renewal of operating license DPR-59 for an additional 20 years of operation for the James A. FitzPatrick Nuclear Power Plant (JAFNPP). Enclosed is a copy of the final supplement and the associated Federal Register Notice of Availability. This Notice advises the public that the final supplement is publicly available at the NRC Public Document Room or from the NRC
=s Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC website at http://adamswebsearch.nrc.gov/dologin.htm. The Accession Number for the final Supplement 31 to the GEIS is ML080170183. In addition, Penfield Library SUNY, 7060 State Route 104, Oswego, NY 13126 and Oswego Public Library, 140-142 East Second Street, Oswego, NY 13126, have agreed to make the final supplement available for public inspection.
As discussed in Section 9.3 of the final supplement, the staff recommends that the Commission determine that the adverse environmental impacts of license renewal for JAFNPP are not so great that preserving the option of license renewal for energy planning decision makers would be unreasonable. This recommendation is based on: (1) the analysis and findings in the GEIS; (2) the Environmental Report submitted by Entergy Nuclear FitzPatrick, LLC, and Entergy Nuclear Operations, Inc.; (3) consultation with Federal, State, and local agencies; (4) the NRC staff=s own independent review; and (5) the NRC staff
=s consideration of public comments.
M. Balduzzi A separate Notice of Availability of the final supplemental environmental impact statement will be placed in the Federal Register through the U.S. Environmental Protection Agency. If you have any questions regarding this matter, please contact the NRC Environmental Project Manager, Ms. Jessie M. Muir, at 301-415-0491 or by e-mail at jmm7@nrc.gov. Sincerely, /RA Bo Pham for/
Rani L. Franovich, Branch Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation
Docket No. 50-333
Enclosure:
As stated
cc w/encl: See next page
- 1. Pkg: ML073380162 2. Letter w/enclosed Service List: ML073380155
- 3. FRN: ML073380132
- 4. "Generic Environmental Impact Statement for License Renewal of Nuclear Plants, Supplement 31
@: ML080170183 OFFICE DLR:PM DLR:LA DLR:RERB:BC OGC DLR:RPB2:BC NAME J. Muir I. King E. Benner L. Subin B. Pham for R. Franovich DATE 12/14/07 01/10/08 12/14/07 12/18/07 01/18/08 Letter to M. Balduzzi from R. Franovich dated January 18, 2008
SUBJECT:
NOTICE OF AVAILABILITY OF THE FINAL SITE-SPECIFIC SUPPLEMENT 31 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDING JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
DISTRIBUTION
- E-mail RidsNrrDlr T. Combs, OCA R. Shane, OCA B. Keeling, OCA M. Rubin (RidsNrrDraApla)
B. McDowell (mcdowell5@llnl.gov)
R. Palla N. Le J. Boska G. Hunegs S. Rutenkroger OPA (RidsOpaMail)
D. McIntyre, OPA N. Sheehan, RI OGC (RidsOGCMailRoom)
L. Subin FitzPatrick Nuclear Power Plant Final SEIS Mailing List
cc:
Mr. Michael R. Kansler President & CEO / CNO Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Sr. Vice President Engineering & Technical Services Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093
Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093
Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Mr. Joseph P. DeRoy Vice President, Operations Support Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Mr. John F. McCann Director, Nuclear Safety & Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Mr. Ernest J. Harkness Director, Oversight Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213
Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093
Mr. James Costedio Manager, Licensing Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093
FitzPatrick Nuclear Power Plant -2
- Final SEIS Mailing List
cc:
Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406
Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U.S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093
Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271
Mr. Paul Tonko President and CEO New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399
Mr. John P. Spath New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399
Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350
Oswego County Administrator Mr. Steven Lyman 46 East Bridge Street Oswego, NY 13126
Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126
Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490
Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306
Mr. John Doering BWR SRC Consultant P.O. Box 189 Parker Ford, PA 19457
Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348
Mr. Rick Plasse Project Manager, License Renewal James A. Fitzpatrick Nuclear Power Plant
277 Lake Road Oswego, NY 13126
Mr. Leonard J. Ponzi Oswego County Legislator 28 Mitchell Street Oswego, NY 13126
Ms. Mary Bennett Penfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY 13126
Ms. Carol Ferlito Oswego Public Library 140-142 East Second Street Oswego, NY 13126
FitzPatrick Nuclear Power Plant -3
- Final SEIS Mailing List
cc:
Ms. Carolyn Patrickson 390 Dry Bridge Road Mexico, NY 13114
Mr. Steve Boudreau 264 Stafford Avenue Syracuse, NY 13206
Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069
Alderman Constance M. Cosemento Common Council City Hall Oswego, NY 13126
Alderman Barbara A. Donahue Common Council,City Hall Oswego, NY 13126
Alderman Edward J. Harrington Common Council, City Hall Oswego, NY 13126
Alderman Daniel G. Donovan Common Council, City Hall Oswego, NY 13126
Alderman Timothy B. Rice Common Council, City Hall Oswego, NY 13126
Alderman Richard L. Atkins Common Council, City Hall Oswego, NY 13126
Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069
Mr. Reuel A. Todd, Sheriff
39 Churchill Road Oswego, NY 13126
Ms. Patricia Egan, Director Emergency Management Office 200 North Second Street Fulton, NY 13069
Mr. Terry E. Grimshaw, Mayor 3236 Main Street P.O. Box 309 Mexico NY 13114
Town Supervisor New Haven P.O. Box 141 New Haven, NY 13121
Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203
Mr. Chris Hogan New York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4 th Floor Albany, NY 12233
Mr. Andrew Kasius New York Department of State Division of Coastal Resources 41 State Street Albany, NY 12231
Mr. John N. Filippelli Chief, DEPP Strategic Planning and Multi-Media Programs Branch 290 Broadway, 25 th Floor New York, NY 10007-1866
Ms. Jill Brochu Entergy Nuclear 600 Rocky Hill Road Mail Stop O5 Plymouth, MA 02360
FitzPatrick Nuclear Power Plant -4
- Final SEIS Mailing List
cc:
Mr. Michael D. Rodgers, PE Entergy Nuclear - FitzPatrick
277 Lake Road Oswego, NY 13126
Mr. Rick Buckley, CHMM, REM Entergy Nuclear P.O. Box 31995 Jackson, MS 39286-1995
The Honorable Leo Henry, Chief Tuscarora Nation 2006 Mt. Hope Road Lewiston, NY 14092
The Honorable William Jacobs, Chief Cayuga Nation P.O. Box 116 Akron, NY 14001
The Honorable Ray Halbritter, Representative Oneida Indian Nation 5218 Patrick Road Verona, NY 13478
The Honorable Irving Powless, Jr., Chief Onondaga Indian Nation Box 319B Nedrow, NY 13120
The Honorable Barry E. Snyder, President Seneca Nation of Indians 12837 Route 438 Irving, NY 14081
The Honorable James Ransom, Chief St. Regis Mohawk Tribe 412 State Route 37 Akwesasne, NY 13655
The Honorable Roger Hill, Chief Tonawanda Band of Seneca 7027 Meadville Road Basom, NY 14013
Ms. Robyn Niver Endangered Species Biologist U.S. Fish & Wildlife Service New York Field Office 3817 Luker Road Cortland, NY 13045
Mr. David Stilwell Field Supervisor U.S. Fish & Wildlife Service New York Field Office 3817 Luker Road Cortland, NY 13045
Mr. Ed Alkiewicz New York Power Authority 123 Main Street White Plains, NY 10601-3170