ML101310138

From kanterella
Jump to navigation Jump to search
Division of License Renewals Transition from Paper Distribution to Electronic Distribution of Outgoing Correspondence
ML101310138
Person / Time
Site: Salem, Palo Verde, Indian Point, Kewaunee, Oyster Creek, Hope Creek, Cooper, Pilgrim, Prairie Island, Columbia, Crystal River, Diablo Canyon
Issue date: 05/20/2010
From: Jay Robinson
NRC/NRR/DLR/RPOB
To:
Jay Robinson, 415-2878
References
Download: ML101310138 (44)


Text

May 20, 2010 TO:

THOSE ON DIVISION OF LICENSE RENEWAL SERVICE LISTS

SUBJECT:

DIVISION OF LICENSE RENEWALS TRANSITION FROM PAPER DISTRIBUTION TO ELECTRONIC DISTRIBUTION OF OUTGOING CORRESPONDENCE The Nuclear Regulatory Commission (NRC), Division of License Renewal (DLR) in the Office of Nuclear Reactor Regulation (NRR) will be transitioning from paper distribution of copies of its outgoing correspondence to electronic distribution via electronic mail (e-mail) only, on or about July 1, 2010. This change from distributing paper copies will result in significant cost savings and efficiency increases for the NRC.

You are receiving this letter because you are on a service list related to the license renewal of a nuclear power plant. After July 1, 2010, in order for you to receive copies of outgoing correspondence from DLR you must have an e-mail address and sign up to receive e-mail correspondence related to Operating Reactors by going to the following web page:

http://www.nrc.gov/public-involve/listserver/plants-by-region.html. If you are already signed up, no action is required. To sign up simply go to the web page above and follow these instructions:

1. Enter your e-mail address in the box provided.
2. Enter your name in the box provided (not required).
3. Select the plant(s) for which you want to receive copies of correspondence.
4. Click the subscribe box.

When you sign up for Operating Reactor Correspondence you will also receive correspondence from the Division of Operating Reactor Licensing (DORL). DLR is exploring the possibility of changing the current system to enable receipt of only DLR generated correspondence, but in the mean time, it is hoped that the efficiency gained by electronic distribution outweighs the inconvenience of receiving additional emails for those only interested in DLR generated correspondence. You can set a rule in your e-mail software to send unwanted correspondence to a junk mail folder and you can unsubscribe at any time.

The NRC releases several hundred documents to the public each work day which are available to the public at www.nrc.gov/reading-rm.html.

All public documents made available since November 1, 1999 are available in the NRC's Agencywide Documents Access and Management System (ADAMS) (www.nrc.gov/reading-rm/adams.html).

Copies of documents that the NRC has made publicly available may be ordered from the NRCs Public Document Room (www.nrc.gov/reading-rm/pdr.html) for a fee.

Many NRC NUREG-series publications are also available from the Superintendent of Documents, U.S. Government Printing Office (GPO) (www.gpoaccess.gov), or from the National Technical Information Services (NTIS) (www.ntis.gov)

Thank you for your help in making this new process a success. If you have any questions, please contact me at 301-415-2878 or Jay.Robinson@nrc.gov.

Sincerely,

/RA/

Jay Robinson, Chief Program Operations Branch Division of License Renewal Office of Nuclear Reactor Regulation

ML101310138 OFFICE BC:RPOB:DLR NAME JRobinson DATE 05/20/10 Columbia Generating Station cc:

Mr. J.V. Parrish, Chief Executive Officer Energy Northwest MD 1023 P.O. Box 968 Richland, WA 99352-0968 Mr. S. K. Gambhir Energy Northwest MD PE04 P.O. Box 968 Richland, WA 99352-0968 Mr. Douglas W. Coleman, Manager, Regulatory Programs Energy Northwest P.O. Box 968 MD PE20 Richland, WA 99352-0968 Mr. William A. Horin, Esq.

Winston and Strawn 1700 K Street, NW Washington, DC 20006-3817 Chairman, Benton County Board of Commissioners P.O. Box 190 Prosser, WA 99350-0190 Mr. Richard Cowley Washington State Department of Health 111 Israel Road, SE Tumwater, WA 98504-7827 Mr. Ron Cohen U.S. Nuclear Regulatory Commission P.0. Box 69 Richland, WA 99352 Regional Administrator U.S. NRC Region IV Texas Health Resources Tower 612 E. Lamar Boulevard, Suite 400 Arlington, TX 76011-4125 EFSEC Manager Energy Facility Site Evaluation Council P.O. Box 43172 Olympia, WA 98504-3172 Mr. W.S. Oxenford, Senior Vice President, Generation and Chief Nuclear Officer Columbia Generating Station Energy Northwest MD PE08 P.O. Box 968 Richland, WA 99352

Crystal River Unit 3 Nuclear Generating Plant cc:

Mr. R. Alexander Glenn Associate General Counsel (MAC-BT15A)

Florida Power Corporation P.O. Box 14042 St. Petersburg, FL 33733-4042 Mr. James W. Holt Plant General Manager Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Crystal River, FL 34428-6708 Mr. William A. Passetti, Chief Department of Health Bureau of Radiation Control 2020 Capital Circle, SE, Bin #C21 Tallahassee, FL 32399-1741 Attorney General Department of Legal Affairs The Capitol Tallahassee, FL 32304 Mr. Ruben D. Almaguer, Director Division of Emergency Preparedness Department of Community Affairs 2740 Centerview Drive Tallahassee, FL 32399-2100 Chairman Board of County Commissioners Citrus County 110 North Apopka Avenue Inverness, FL 34450-4245 Mr. Stephen J. Cahill Engineering Manager Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Crystal River, FL 34428-6708 Mr. Daniel R. Westcott Supervisor, Licensing & Regulatory Programs Crystal River Nuclear Plant 15760 W. Power Line Street Crystal River, FL 34428-6708 Senior Resident Inspector Crystal River Unit 3 U.S. Nuclear Regulatory Commission 6745 N. Tallahassee Road Crystal River, FL 34428 Mr. Jack E. Huegel Manager, Nuclear Oversight Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Crystal River, FL 34428-6708 Mr. David T. Conley Associate General Counsel II - Legal Dept.

Progress Energy Service Company, LLC P.O. Box 1551 Raleigh, NC 27602-1551 Mr. Michael P. Heath Supervisor, License Renewal Progress Energy 8470 River Road, SE Southport, NC 28461 Mr. Mark Rigsby Manager, Support Services - Nuclear Crystal River Nuclear Plant (SA2C) 15760 W. Power Line Street Crystal River, FL 34428-6708 Mr. Robert J. Duncan II Vice President, Nuclear Operations Progress Energy P.O. Box 1551 Raleigh, NC 27602-1551

Crystal River Unit 3 Nuclear Generating Plant cc:

Mr. Brian C. McCabe Manager, Nuclear Regulatory Affairs Progress Energy P.O. Box 1551 Raleigh, NC 27602-1551 Mr. Brian Moore 5559 Cactus Circle Spring Hill, FL 34606 Ms. Gail Grimm 1007 W. Main Street Inverness, FL 34450 Mr. John H. Ring 220 N. Big Oaks Point Lecanto, FL 34461 Mr. Andrija (Andy) Vukmir 1498 N. Endicott Point Crystal River, FL 34423 Mr. Dixie Hollins Citrus County Chamber of Commerce P.O. Box 277 Crystal River, FL 34423 Mr. Gary W. Maidhof Department Director Citrus County Government 3600 W. Sovereign Path Suite 109 Lecanto, FL 34461 Mr. Jon Franke, Vice President Crystal River Nuclear Plant (NA1B)

ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, FL 34428-6708

Diablo Canyon Nuclear Power Plant Units 1 and 2 cc:

Chairman San Luis Obispo County Board of Supervisors 1055 Monterey Street, Suite D430 Room 370, County Government Center San Luis Obispo, CA 93408 Mr. James R. Becker, Site Vice President Pacific Gas & Electric Company Diablo Canyon Nuclear Power Plant P.O. Box 3, Mail Station 104/6/601 Avila Beach, CA 93424 Ms. Jennifer Post, Esq.

Pacific Gas & Electric Company 77 Beale Street, Room 2496 Mail Code B30A San Francisco, CA 94120 Mr. Gary W. Butner, Chief Radiological Health Branch Division of Food, Drug & Radiation Safety California Department of Public Health P.O. Box 997414, MS-7610 Sacramento, California 95899-7414 Mr. Tony Brown NRC Resident Inspector Diablo Canyon Nuclear Power Plant c/o U.S. Nuclear Regulatory Commission P.O. Box 369 Avila Beach, CA 93424 Mr. Michael Peck NRC Senior Resident Inspector Diablo Canyon Nuclear Power Plant c/o U.S. Nuclear Regulatory Commission P.O. Box 369 Avila Beach, CA 93424 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission, Texas Health Resources Tower 612 East Lamar Boulevard, Suite 400 Arlington, TX 76011-4125 Mr. Terence L. Grebel Manager, Regulatory Projects Diablo Canyon Nuclear Power Plant P.O. Box 56 Avila Beach, CA 93424 Mr. Truman Burns Mr. Robert Kinosian California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Mr. James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 31)

Sacramento, CA 95814 Mr. Brian Hembacher Deputy Attorney General 300 South Spring Street, Suite 1702 Los Angeles, CA 90013 Ms. Susan Durbin 1300 I Street P.O. Box 944255 Sacramento, CA 94244-2550 Mr. Tom Luster CA Coastal Commission 45 Freemont Street, #2000 San Francisco, CA 94105 Mr. Mark Johnsson CA Coastal Commission 45 Freemont Street, #2000 San Francisco, CA 94105

Diablo Canyon Nuclear Power Plant Units 1 and 2 cc:

Mr. Eric Green 505 Van Ness Avenue San Francisco, CA 94102-3214 Ms. Barbara Byron Senior Policy Advisor California Energy Commission 1516 9th Street, MS 36 Sacramento, CA 95814 Mr. Kevin Bell General Council California Energy Commission 1516 9th Street, MS 36 Sacramento, CA 95814 Ms. Rachel MacDonald Nuclear Policy Advisor California Energy Commission 1516 9th Street, MS 36 Sacramento, CA 95814 Mr. Bill Potter Senior Emergency Services Coordinator California Emergency Management Agency Radiological Preparedness Unit 3650 Schriever Avenue Mather, CA 95655 Mr. Michael Warren California Emergency Management Agency Radiological Preparedness Unit 3650 Schriever Avenue Mather, CA 95655 Mr. Chris Wills Supervising Geologist California Geological Survey 801 K Street, MS 12-32 Sacramento, CA 95814-3531 Mr. John G. Parrish, PhD State Geologist California Geological Survey 801 K Street, Suite 1200 Sacramento, CA 95814 Lieutenant Jim Epperson California Highway Patrol Commercial Vehicle Section 601B North 7th Street Sacramento, CA 95811 Mr. Peter Von Lagen, PhD, PG 895 Areovista Place, Suite 101 San Luis Obispo, CA 93401 Mr. Burton Chadwick, PhD, PG Core Regulatory Permitting Central Coast Water Board 895 Areovista Place, Suite 101 San Luis Obispo, CA 93401 Ms. Jane Swanson San Luis Obispo Mothers for Peace P.O. Box 3608 San Luis Obispo, CA 93403 Ms. Rochelle Becker, Executive Director Alliance for Nuclear Responsibility P.O. Box 1328 San Luis Obispo, CA 93406-1328 Diablo Canyon Independent Safety Committee Office of the Legal Counsel 857 Cass Street, Suite D Monterey, California 93940 Mr. John T. Conway, Senior Vice President, Generation and Chief Nuclear Officer Diablo Canyon Nuclear Power Plant, Units 1 and 2 Pacific Gas & Electric Company 77 Beale Street, MC B32 San Francisco, CA 94105

Cooper Nuclear Station cc:

Mr. Ronald D. Asche President and Chief Executive Officer Nebraska Public Power District 1414 15th Street Columbus, NE 68601 Mr. Gene Mace Nuclear Asset Manager Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Mr. John C. McClure Vice President and General Counsel Nebraska Public Power District P.O. Box 499 Columbus, NE 68602-0499 Mr. David Van Der Kamp Licensing Manager Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Mr. Michael J. Linder, Director Nebraska Department of Environmental Quality P.O. Box 98922 Lincoln, NE 68509-8922 Chairman Nemaha County Board of Commissioners Nemaha County Courthouse 1824 N Street Auburn, NE 68305 Ms. Julia Schmitt, Manager Radiation Control Program Nebraska Health & Human Services R&L Public Health Assurance 301 Centennial Mall, South P.O. Box 95007 Lincoln, NE 68509-5007 Deputy Director for Policy Missouri Department of Natural Resources P.O. Box 176 Jefferson City, MO 65102-0176 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 218 Brownville, NE 68321 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 612 E. Lamar Blvd., Suite 400 Arlington, TX 76011-4125 Director, Missouri State Emergency Management Agency P.O. Box 116 Jefferson City, MO 65102-0116 Chief, Radiation and Asbestos Control Section Kansas Department of Health and Environment Bureau of Air and Radiation 1000 SW Jackson, Suite 310 Topeka, KS 66612-1366 Ms. Melanie Rasmussen Radiation Control Program Director Bureau of Radiological Health Iowa Department of Public Health Lucas State Office Building, 5th Floor 321 East 12th Street Des Moines, IA 50319 Mr. Keith G. Henke, Planner Division of Community and Public Health Office of Emergency Coordination 930 Wildwood Drive P.O. Box 570 Jefferson City, MO 65102

Cooper Nuclear Station cc:

Mr. Art Zaremba, Director of Nuclear Safety Assurance Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Mr. John F. McCann, Director Licensing, Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601-1813 Mr. Mike Boyce Cooper Strategic Initiatives Manager Cooper Nuclear Station 72676 - 648A Avenue Brownville, NE 68321 Mr. Dave Bremer License Renewal Project Manager Cooper Nuclear Station 72676 - 648A Avenue Brownville, NE 68321 Mr. Bill Victor License Renewal Project Licensing Lead Cooper Nuclear Station 72676 - 648A Avenue Brownville, NE 68321 Mr. Garry Young License Renewal Manager Entergy Nuclear 1448 S.R. 333, N-GSB-45 Russellville, AR 72802 Mr. Alan Cox License Renewal Technical Manager Entergy Nuclear 1448 S.R. 333, N-GSB-45 Russellville, AR 72802 Mr. Jerry Perry 500 S. Main Street Rock Port, MO 64482 Ms. Yolanda Peck 1008 Central Ave.

Auburn, NE 68305 Ms. Kendall Neiman 830 Central Ave.

Auburn, NE 68305 Ms. Annie Thomas 1522 I Street Auburn, NE 68305 Mr. John Chaney 1101 17th Street Auburn, NE 68305 Mr. Darrell Kruse 2415 McConnell Ave.

Auburn, NE 68305 Ms. Daryl J. Obermeyer 64381 727A Road Brownville, NE 68321 Ms. Sherry Black, Director Auburn Memorial Library 1810 Courthouse Ave.

Auburn, NE 68305 Board of Brownville, NE Attn: Chairman Marty Hayes P.O. Box 67 223 Main Street Brownville, NE 68321 Mr. Bob Engles Mayor of Auburn, NE 1101 J Street Auburn, NE 68305

Cooper Nuclear Station cc:

Ms. Jo Stevens Mayor of Rock Port, MO 500 S. Main Street Rock Port, MO 64482 Mr. John Cochnar U.S. Fish and Wildlife Service Ecological Services Nebraska Field Office 203 West Second Street Grand Island, NE 68801 Mr. John Askew Regional Administrator U.S. EPA Region 7 901 N. 5th Street Kansas City, KS 66101 Ms. Joann Scheafer, Director Nebraska Department of Health & Human Services 301 Centennial Mall South Lincoln, NE 68509 Mr. Doyle Childers, Director Missouri Department of Natural Resources P.O. Box 176 Jefferson City, MO 65102 Mr. Mark Miles State Historic Preservation Officer Department of Natural Resources P.O. Box 176 Jefferson City, MO 65102 Mr. Michael J. Smith State Historic Preservation Officer Nebraska State Historical Society P.O. Box 82554 Lincoln, NE 68501 Mr. Robert Puschendorf Nebraska State Historical Society 1500 R Street, P.O. Box 82554, Lincoln, NE 68501-2554 Mr. Jim Loynes License Renewal Project Engineer Cooper Nuclear Station 72676 - 648A Avenue Brownville, NE 68321 Ms. Carla Mason ADC Digital Communications 820 Central Ave.

Auburn, NE 68305 Mr. Matthew Leaf KTNC/KLZA Radio1602 Stone St.

Falls City, NE 68355 Mr. Stewart B. Minahan Vice President Nuclear and Chief Nuclear Officer Cooper Nuclear Station 72676 - 648A Avenue Brownville, NE 68321 Mr. Dave Lach LRP Entergy Project Manager Entergy Nuclear 1448 S.R. 333, N-GSB-45 Russellville, AR 72802

Duane Arnold Energy Center cc:

Mr. M. S. Ross Vice President and Associate General Counsel Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Ms. Marjan Mashhadi Senior Attorney Florida Power & Light Company 801 Pennsylvania Avenue, NW Suite 220 Washington, DC 20004 Mr. Steven R. Catron Manager, Regulatory Affairs Duane Arnold Energy Center 3277 DAEC Road Palo, IA 52324 U.S. Nuclear Regulatory Commission Resident Inspector=s Office Rural Route #1 Palo, IA 52324 Mr. Mano Nazar Executive Vice President Nuclear and Chief Nuclear Officer Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408 Mr. D. A. Curtland Plant Manager Duane Arnold Energy Center 3277 DAEC Road Palo, IA 52324-9785 Abdy Khanpour Vice President, Engineering Support Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408 Ms. Melanie Rasmussen Radiation Control Program Director Bureau of Radiological Health Iowa Department of Public Health Lucas State Office Building, 5th Floor 321 East 12th Street Des Moines, IA 50319-0075 Chairman, Linn County Board of Supervisors 930 1st Street SW Cedar Rapids, IA 52404 Mr. Gene St. Pierre Vice President, Fleet Support Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Larry Nicholson Director of Licensing Florida Power and Light Company P.O. Box 14000 Juno Beach, Fl. 33408-0420 Mr. Christopher Costanzo Vice President, Duane Arnold Energy Center Next Era Energy Duane Arnold, LLC 3277 DAEC Road Palo, IA 52324-9785

Generic Environmental Impact Statement Distribution List cc:

Mr. Paul Gunter NIRS 6930 Carroll Avenue, Suite 340 Takoma Park, MD 20912 Ms. Jeanne M. Kota Sierra Club GA 1013 Seville Dr Clarkston, GA 30021 Mr. Chuck Wilson TVA 4201 Gann Store Rd Hixson, TN 37343 Ms. Julea Hovey Constellation Nuclear Service, Inc 6120 Woodside Executive Court Aiken, SC 29803 Ms. Joanne Steele, Director Oconee Nuclear Project Action for a Clean Environment 320 Sal Mountain River Rd Sautee, GA 30571 Mr. Rick Buckley Entergy Nuclear PO Box 31995 Jackson, MS 39286 Ms. Karen Patterson Tetra Tech NUS 900 Trail Ridge Rd Aiken, SC 29803 Ms. Jan Kozyra Progress Energy 3581 W. Entrance Rd Hartsville, SC 29550 Ms. Mary Olson NIRS PO Box 7586 Asheville, NC 28802 Mr. William L. Pardee Office of Attorney General Martha Coakley One Ashburton Place Boston, MA 02108 Mr. Jerome S. Fields PPL 2 North 9th Street GENPL5 Allentown, PA 18101 Mr. James Mannion Massachusetts EMA 400 Worchester Rd Framingham, MA 01702 Mr. Tom Murphy 37 Washington Ave Andover, MA 01810 Mr. Jack Alexander Entergy 600 Rocky Hill Road Plymouth, MA 02360 Mr. Brian Campbell WATD 130 Enterprise Drive Marshfield, MA 02050 Mr. Milton Hirshberg, MD Cape Cod Downwinders P.O. Box 23 South Harwich, MA 02661 Ms. Vera S. Cohen Womens Community Cancer Program and Toxic Action Center 139 Antrim Street Cambridge, MA 02139

Generic Environmental Impact Statement Distribution List cc:

Ms. Rita Arditti Womens Community Center Cancer Project 82 Richdale Ave.

Cambridge, MA 02140 Ms. Kate Parker Adams Citizens Awareness Network 21 Blaisdell Rd Medford, MA 02155 Ms. Barbara Pye Duxbury Nuclear Advisory Committee 54 Church Street Duxbury, MA 02332 Mr. Roberto Pena Office of Congressman Edward Markey 5 High Street Medford, MA 02155 Mr. Andre Marteuchini Duxbury Selectman 110 Heritage Lane Duxbury, MA 02332 Ms. Mary Lampert Pilgrim Security Watch 148 Washington Street Duxbury, MA 02332 Ms. Deb Katz Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370 Ms. Debbie Grinnell C-10 Foundation 44 Merrimac Street Newbury Port, MA 01950 Ms. Sandra Gavutis C-10 Research and Education Foundation 44 Merrimac Street Newbury Port, MA 01950 Pat Skibbee C-10 Research and Education Foundation 44 Merrimac Street Newbury Port, MA 01950 Ms. Kathryn M. Sutton, Esquire Morgan Lewis 1111 Pennsylvania Avenue, NW Washington, DC 20004 Ms. Cynthia Sauer 4730 Minooka Rd Minooka, IL 60447 Mr. John Carlson American Electric Power One Cook Place Bridgman, MI 49106 Mr. Albert Fulvio Exelon Corp 200 Exelon Way Kennett Square, PA 19348 Ms. Julie Keyes NEI 1776 I St NW Suite 400 Washington, DC 20006 Mr. Corey J. Conn Nuclear Energy Information Service 3936 W. George, #1 Chicago, IL 60618 Mr. Oscar Shirani Quality Assurance Consultants 21W703 Buckingham Glen Ellyn, IL 60137

Generic Environmental Impact Statement Distribution List cc:

Ms. Cecil Settles Illinois Energy Management Agency 1039 Outer Park Drive Springfield, IL 62704 Mr. Roger Newton Nuclear Management Company 6610 Nuclear Road Two Rivers, WI 54241 Mr. Guillermo Gonzalez Office of Senator Feinstein 11111 Santa Monica Blvd #915 Los Angeles, CA 90025 Ms. Darcie Houck Office of Chief Counsel California Energy Commission 1516 9th Street, MS 14 Sacramento, CA 95814-5512 Ms. Kathleen Yhip Southern California Edison PO Box 128 MS D3D San Clemente, CA 92674-0128 Ms. Pamela Blockey-O'Brien D23 Golden Valley 7631 Dallas Highway Douglasville, GA 30134 Ms. Rita Kilpatrick Southern Alliance for Clean Energy Suite 100 427 Mooreland Avenue Atlanta, GA 30307 Ms. Barbara Byron California Energy Commission 1516 9th Street Sacramento, CA 95814 Ms. Heather Westra Prairie Island Indian Community 5636 Sturgeon Lake Road Welch, MN 55089 Mr. Phil Mahowald Prairie Island Indian Community 5636 Sturgeon Lake Road Welch, MN 55089 Ms. Giovanna Peebles State Archaeologist VT Division of Historic Preservation National Life Building, 2nd Floor Montpelier, VT 05620-1201 Mr. Craig Beauchamp 68th AD, CREED P.O. Box 25857 Santa Ana, CA 92799 Ms. Rochelle Becker Alliance for Nuclear Responsibility P.O. Box 1328 San Luis Obispo, CA 93406 Ms. Dorothy Boberg United Nations Association 10912 Nestle Avenue Northridge, CA 91326 Mr. Byron Costa SEIF P. O. Box 3573 Seal Beach, CA 90740 Mr. Derek Casady Citizen 8412 Sugarman Drive La Jolla, CA 92037 Ms. Nancy Casady Down Winder 8412 Sugarman Drive La Jolla, CA 92037

Generic Environmental Impact Statement Distribution List cc:

Mr. Jerry Collamer 213 Ka Paloma San Clemente, CA 92672 Beryl Dilay 215 Via San Andreas San Clemente, CA 92672 R.K. Dickey 215 Via San Andreas San Clemente, CA 92672 Mr. Dean Engelharlt Permanent Radwaste Solutions 404 N. Danehurst Avenue Covina, CA 91724 Ms. Sandy Exelby League of Women Voters 156 West Avenida Cornelio San Clemente, CA 92672 Ms. Lyn Harris CREED 3908 Calle Ariana San Clemente, CA 92672 Ms. Laurie Headrick 2837 Penasco San Clemente, CA 92673 Mr. Ace Hoffman P.O. Box 1936 Carlsbad, CA 92018 Ms. Sharon Hoffman P.O. Box 1936 Carlsbad, CA 92018 Mr. Mark Richter 2605 N. Linwood Avenue Santa Ana, CA 92705 Jualy Jones 713 Calle Contenta San Clemente, CA 92673 Mr. Tim Nader 7 Kingswood Drive Chula Vista, CA 91911 Mr. Steve Netherby CREED 205 Calle de Anza San Clemente, CA 92672 Ms. Becky Chin 31 Deerpath Trail North Duxbury, MA 02332 Mr. Kenneth Dow Environmental Resources Management 399 Boylston Street, 6th Floor Boston, MA 02116 Ms. Eugenia Kennedy Exponent 9 Strathmore Road Natick, MA 01760 Mr. Ralph Anderson NEI 1776 Eye Street, NW Washington, DC 20006 Mr. Andrew Burgess AmerenUE P.O. Box 620 Fulton, MO 65251 Ms. Nancy L. Ranek Exelon Generation 200 Exelon Way KS/2E Kennett Square, PA 19348

Generic Environmental Impact Statement Distribution List cc:

Mr. Randall Westmoreland Detroit Edison One Energy Plaza, 337 WCB Detroit, MI 48226-1279 Mr. Roger Boyd 791 Price Street, #162 Pismo Beach, CA 93449 Mr. Bruce Campbell 1158 26th Street, #883 Santa Monica, CA 90403 Mr. Bill Denneen Abalone Alliance 1040 Cielo Lane Nipomo, CA 93444 Ms. Susan Devine Board of Supervisors 1055 Monterey Street San Luis Obispo, CA 93401 Mr. Fred Flannell 225 Blue Granite Lane San Luis Obispo, CA 93405-7885 Henriette Goot, Ph.D 1000 Montecito Road Cayucos, CA 93430 Doveen Hagen 905 Lincoln Avenue Templeton, CA 93465 Mr. Frank Haselton 20 Executive Park, Suite 200 Irvine, CA 92614 Mr. Adam Hill 1055 Monterey Street, Room D430 San Luis Obispo, CA 93408 Ms. Trudy Jarratt 555 Windermere Lane Arroyo Grande, CA 93420 Mr. Ross Kongable 255 Rodeo Drive Arroyo Grande, CA 93420 Mr. Steve McGrath Port San Luis Harbor District P.O. Box 249 Avila Beach, CA 93424 Mr. David Nelson 2580 Juniper Avenue Morro Bay, CA 93442 Mr. Jeff Pienack Surfrider Foundation 2725 Grell Lane Oceano, CA 93445 Ms. Peg Pinard 714 Buchon Street San Luis Obispo, CA 93401 Mr. Klaus Schumann 26 Hillcrest Drive Paso Robles, CA 93446 Ms. Jane Swanson Mothers for Peace 475 Squire Canyon Road San Luis Obispo, CA 93401 Ms. Carmela Vignocchi 831 North 6th Street, Grover Beach, CA 93433 Ms. June Von Ruden Mother for Peace 921 Longview Avenue Pismo Beach, CA 93449

Hope Creek Generating Station and Salem Nuclear Generating Station, Unit Nos. 1 and 2 cc:

Mr. Robert Braun Station Vice President - Salem PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. John Perry Station Vice President - Hope Creek PSEG Nuclear P.O. Box 236 Hancocks Bridge, NJ 08038 Mr. Carl Fricker Vice President - Operations Support PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Jeffrie J. Keenan, Esquire Manager - Licensing PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. William Mattingly Manager - Salem Regulatory Assurance PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Michael Gaffney Manager - Hope Creek Regulatory Assurance PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Township Clerk Lower Alloways Creek Township Municipal Building, P.O. Box 157 Hancocks Bridge, NJ 08038 Mr. Paul Bauldauf, P.E., Asst. Director Radiation Protection Programs NJ Department of Environmental Protection and Energy, CN 415 Trenton, NJ 08625-0415 Mr. Brian Beam Board of Public Utilities 2 Gateway Center, Tenth Floor Newark, NJ 07102 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspector Salem Nuclear Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038 Senior Resident Inspector Hope Creek Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038 Mr. Michael Gallagher Vice President - License Renewal Projects Exelon Nuclear LLC 200 Exelon Way Kennett Square, PA 19348 Mr. Ed Eilola Plant Manager - Salem PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Larry Wagner Plant Manager - Hope Creek PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038

Hope Creek Generating Station and Salem Nuclear Generating Station, Unit Nos. 1 and 2 cc:

Mr. Paul Davison Director - Nuclear Oversight PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Ms. Christine Neely Director - Regulator Affairs PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Ali Fakhar Manager, License Renewal Salem PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. James Stavely Manager, License Renewal Hope Creek PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Earl R. Gage Salem County Administrator Administration Building 94 Market Street Salem, NJ 08079 Mr. Edward J. Keating Environmental Manager PSEG Nuclear LLC One Alloway Creek Neck Road P.O. Box 236, Mail Code N21 Hancocks Bridge, NJ 08038 Ms. Nancy L. Ranek License Renewal Environmental Lead Exelon Nuclear LLC 200 Exelon Way, KSA/2-E Kennett Square, PA 19348 Mr. Gregory Sosson Director Corporate Engineering PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Thomas Joyce President and Chief Nuclear Officer PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038

Indian Point Nuclear Generating Units 2 and 3 cc:

Senior Vice President Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Vice President Oversight Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety &

Licensing Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Senior Vice President and COO Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Manager, Licensing Entergy Nuclear Operations, Inc.

Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249 Mr. Francis J. Murray President and CEO New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspectors Office Indian Point 2 and 3 U.S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Raymond L. Albanese Four County Coordinator 200 Bradhurst Avenue Unit 4 Westchester County Hawthorne, NY 10532 Mr. William DiProfio PWR SRC Consultant 48 Bear Hill Road Newton, NH 03858 Mr. Garry Randolph PWR SRC Consultant 1750 Ben Franklin Drive, 7E Sarasota, FL 34236

Indian Point Nuclear Generating Units 2 and 3 cc:

Mr. William T. Russell PWR SRC Consultant 400 Plantation Lane Stevensville, MD 21666-3232 Mr. Jim Riccio Greenpeace 702 H Street, NW Suite 300 Washington, DC 20001 Mr. Phillip Musegaas Riverkeeper, Inc.

828 South Broadway Tarrytown, NY 10591 Mr. Mark Jacobs IPSEC 46 Highland Drive Garrison, NY 10524 Mr. R. M. Waters Technical Specialist Licensing 450 Broadway P.O. Box 0249 Buchanan, NY 10511-0249 The Honorable Nita Lowey 222 Mamaroneck Avenue, Suite 310 White Plains, NY 10605 Mr. John Sipos Assistant Attorney General New York State Department of Law Environmental Protection Bureau The Capitol Albany, NY 12224 Ms. Kathryn M. Sutton, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Paul M. Bessette, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. William J. Ryan, Chairman Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Thomas J. Abinanti, Chair Committee on Environment & Energy Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Michael B. Kaplowitz, 4th District Legislator Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Jerry Nappi New York Affordable Reliable Electricity Alliance 707 Westchester Avenue, Suite 302 White Plains, NY 10604 Ms. Susan Thaler The Field Library 4 Nelson Avenue Peekskill, NY 10566 Ms. Patricia Thorsen White Plains Public Library 100 Martine Avenue White Plains, NY 10601

Indian Point Nuclear Generating Units 2 and 3 cc:

Ms. Risa Getman Hendrick Hudson Free Library 185 Kings Ferry Road Montrose, NY 10548 Ms. Sunny Armev Raging Grannies 221 Cleveland Drive Croton-on-Hudson, NY 10520 Mr. Mark Bartelini 14 Steiner Drive Mahopac, NY 0541 Ms. Norva Butler Entergy 844 Midwood Street Brooklyn, NY 11203 Mr. Patrick Canino NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Ron Carpino Entergy 6206 Villa At the Woods Peekskill, NY 10566 Mr. Mark Cooperman 8 Perry Street Cortlandt Manor, NY 10567 Mr. Charlie Donaldson NY State Attorney Generals Office 120 Broadway New York, NY 10271 Mr. Joseph E. Dullea Local 21 Plumbers and Steamfitters 1865 Route 9 Unit A Garrison, NY 10524 Ms. Marilyn Elie West CAN 2A Adnam Ct.

Cortlandt Manor, NY 10567 Mr. Richard J. Garb 112 Eaton Downs Cortlandt Manor, NY 10567 Mr. Stephen Gescheidle Local 21 34 Homer Place Poughkeepsie, NY 12603 Ms. Karin Greenfield-Sanders Putnam Valley Comprehensive Plan Committee 116 West Shore Drive Putnam Valley, NY 10579 Mr. Everton H. Henriquez 296 Vineyard Ave Highland, NY 12528 Mr. Roy Johnson NYSDEC 625 Broadway Albany, NY 12233 Mr. Michael Kelleher Local 21 13 Hemlock Drive Mohopac, NY 10541 Mr. John Kelly Entergy 5 Parkwood Drive Garnerville, NY 10923 Mr. James Knubel 14 Angela Drive Putnam Valley, NY 10579

Indian Point Nuclear Generating Units 2 and 3 cc:

Ms. Susan Likes & Mr. Phillip Likes 325 Oscawna Lake Rd.

Putnam Valley, NY 10579 Mr. Bill Mahlmeister Entergy 3H Alpine Drive Wappingers Falls, NY 12590 Mr. John McCrudden Local 21 19 Lincoln Road Putnam Valley, NY 10579 Mr. Norris McDonald African American Environmental Association 9903 Caltor Lane Ft. Washington, MD 20744 Mr. Joseph Mitrione Local 21 1304 Midland Ave Yonkers, NY 10704 Mr. Alan Nelson, NEI 1776 I Street, NW Washington, DC 20006 Mr. Michael Otis SUNY New Paltz REH 201 1 Hawk Drive New Paltz, NY 12561 Mr. Taylor Palmer U.S. Representative Cowey 222 Manaroneck Ave, Suite 316 White Plains, NY 10605 Mr. Bob Philip Local 21 283 Roberts Ave.

Yonkers, NY 10703 Ms. Marie Quintin Pace Litigation Clinic 405 E. 77th Street #4 New York, NY 10021 Mr. Angelo Raniolo Local 21 131 Remsen Road Yonkers, NY 10710 Mr. Paul G. Richards Columbia University Lamont-Doherty Earth Observatory Route 9W Palisades, NY 10964-8000 Mr. Gerald Richards Local 21 Plumbers and Steamfitters 431 Sidney Ave.

Mount Vernon, NY 10553 Mr. Glenn Rickles Riverkeeper 106 Benedict Road Croton, NY 10520 Ms. Audrey Roberts Raging Grannies 420 Blinn Road Croton-on-Hudson, NY 10520 Ms. Maureen Ritter Rockland FUSE 46 Campbell Ave Suffern, NY 10901 Ms. Joy Rosenzwerg Office of Assemblyman Adam Bradley 4 New King Street White Plains, NY 10604 Ms. Laura Seltz 2 Brook Trail Croton-on-Hudson, NY 10520

Indian Point Nuclear Generating Units 2 and 3 cc:

Mr. Gary Shaw IPSEC 9 Van Cortlandt Pl.

Croton-on-Hudson, NY 10520 Ms. Amanda Sisenstein NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Jeff Tkais Town of Cortlandt Town Hall 1 Heady St.

Cortlandt Manor, NY 10567 Mr. Larry Wilson NYSDEC 625 Broadway Albany, NY 12233 Ms. Helen Yaroscak-Lanzotti 50 Buckingham Drive Yorktown Heights, NY 10598 Ms. Hilda Candlewood Suites 20 Overlook Blvd.

Nanuet, NY 10954 Mr. Sherwood Martinelli 351 Dyckman Peekskill, NY 10566 Ms. Susan Shapiro, Esq.

21 Perlman Drive Spring Valley, NY 10977 Mr. Robert Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Ms. Joan Leary Matthews Senior Counsel for Special Projects Office of General Counsel NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-5500 Ms. Tamara Francis Cultural Preservation Director and THPO Delaware Nation of Oklahoma Environmental Programs P.O. Box 825 Anadarko, OK 73005 Ms. Jessica Steinberg, J.D.

Sive, Paget & Riesel, P.C.

460 Part Avenue New York, NY 10022 Ms. Deborah Brancato Riverkeeper, Inc.

828 South Broadway Tarrytown, NY 10591

Kewaunee Power Station cc:

Resident Inspectors Office U.S. Nuclear Regulatory Commission N490 Hwy 42 Kewaunee, WI 54216-9510 Mr. Chris L. Funderburk Director, Nuclear Licensing and Operations Support Dominion Resources Services, Inc.

Innsbrook Technical Center - 2SE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Thomas L. Breene Dominion Energy Kewaunee, Inc.

Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216 Mr. Michael J. Wilson, Director Nuclear Safety & Licensing Dominion Energy Kewaunee, Inc.

Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216 Mr. William R. Matthews Senior Vice President - Nuclear Operations Innsbrook Technical Center - 2SE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Alan J. Price Vice President - Nuclear Engineering Innsbrook Technical Center - 2SE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. William D. Corbin Director - Nuclear Engineering Innsbrook Technical Center - 3NE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Paul C. Aitken Supervisor - License Renewal Project Innsbrook Technical Center - 3NE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. David A. Sommers Supervisor - Nuclear Engineering Innsbrook Technical Center - 2SE 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Ms. Lillian M. Cuoco, Esq.

Senior Counsel Dominion Resources Services, Inc.

120 Tredegar Street Riverside 2 Richmond, VA 23219 Mr. Stephen E. Scace Site Vice President Dominion Energy Kewaunee, Inc.

Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216 Mr. David R. Lewis Pillsbury Winthrop Shaw Pittman, LLP 2300 N Street, N.W.

Washington, DC 20037-1122 Mr. Ken Paplham E 4095 Sandy Bay Rd.

Kewaunee, WI 54216 Mr. Jeff Kitsembel, P.E.

Public Service Commission of Wisconsin P.O. Box 7854 Madison, WI 53707-7854 Mr. Richard Gallagher Senior Scientist, License Renewal Dominion Resources Services, Inc.

Route 156, Rope Ferry Road Waterford, CT 06385

Kewaunee Power Station cc:

Mr. Ronald Kazmierczak Regional Director Wisconsin Department of Natural Resources Northeast Region Headquarters 2984 Shawano Avenue P.O. Box 10448 Green Bay, WI 54307-0448 Ms. Kathleen Angel Federal Consistency and Coastal Hazards Coordinator Wisconsin Coastal Management Program P.O. Box 8944 Madison, WI 53708-8944 Mr. Steven Ugoretz Environmental Analyst - OE/7 Wisconsin Department of Natural Resource P.O. Box 7921 Madison, WI 53707-7921 Mr. David Siebert, Director Office of Energy Wisconsin Department of Natural Resources 101 South Webster Street Madison, WI 53703 Mr. Sherman Banker Wisconsin Historical Society 813 State Street Madison, WI 53706-1482 Ms. Louise Clemency Field Supervisor Green Bay Ecological Services Office U.S. Fish and Wildlife Service 2661 Scott Tower Drive Green Bay, WI 54229 Mr. Don L. Klima, Director Advisory Council on Historic Preservation Office of Federal Agency Programs 1100 Pennsylvania Avenue, NW, Suite 803 Washington, DC 20004 Mr. David A. Heacock President and Chief Nuclear Officer Dominion Energy Kewaunee, Inc.

Innsbrook Technical Center - 2SW 5000 Dominion Boulevard Glen Allen, VA 23060-6711

Nuclear Energy Institute cc:

Ms. Christine S. Salembier, Commissioner State Liaison Officer Department of Public Service 112 State Street, Drawer 20 Montipelier, VT 05620-2601 Mr. Albert Fulvio Manager License Renewal Exelon Corporation 200 Exelon Way Kennett Square, PA 19348 Mr. Clifford I. Custer Project Manager, License Renewal FirstEnergy Nuclear Operating Company P.O. Box 4 Route 168 (Mail Stop SIM-2)

Shippingport, PA 15077 Mr. Paul Gunter, Director Reactor Watchdog Project Nuclear Information & Resource Service 6930 Carroll Avenue, Suite 340 Takoma Park, MD 20912 Mr. Hugh Jackson Public Citizen's Critical Mass Energy &

Environment Program 215 Pennsylvania Avenue, SE Washington, DC 20003 Mr. Chalmer Myer 40 Inverness Center Parkway Post Office Box 1295 Birmingham, AL 35201 Ms. Mary Olson Nuclear Information & Resource Service Southeast Office P.O. Box 7586 Asheville, NC 28802 Mr. Garry G. Young Manager, License Renewal Services 1448 SR 333, N-GSB-45 Russellville, AR 72802 Ms. Lorrie Bell, Project Manager Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, KS 66839 Mr. Roger Stewart Progress Energy Carolinas, Inc.

3581 West Entrance Road RNP A9 Hartsville, SC 29550 Mr. Michael H. Crowthers, Supervisor Nuclear Regulatory Affairs PPL Susquehanna, LLC Two North Ninth Street (GENPL4)

Allentown, PA 18101-1179 Mr. Michael A. Balduzzi Sr. Vice President & COO Regional Operations, NE Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Ms. Julie Keys Senior Project Manager - Engineering Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Ulrich Witte Northern Lights Engineering, LLC 71 Edgewood Way Westville, CT 06515 Ms. Lisbeth Gronlund, Co-Director Global Security Program Union of Concerned Scientists Two Brattle Sq.

Cambridge, MA 02238-9105

Oyster Creek Nuclear Generating Station cc:

Site Vice President - Oyster Creek Nuclear Generating Station AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 Senior Vice President-Operations Support AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 Ms. Kathryn M. Sutton, Esquire Morgan, Lewis, & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Patrick Mulligan, Chief Bureau of Nuclear Engineering New Jersey Department of Environmental Protection 25 Arctic Parkway Ewing, NJ 08638 Vice President - Licensing and Regulatory Affairs AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731 Manager Regulatory Assurance Oyster Creek Generating Station AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 445 Forked River, NJ 08731 Director - Licensing and Regulatory Affairs AmerGen Energy Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Manager Licensing - Oyster Creek Exelon Generation Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Mr, Ron Bellamy, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Correspondence Control Desk AmerGen Energy Company, LLC 200 Exelon Way, KSA 1-N-1 Kennett Square, PA 19348 Plant Manager Oyster Creek Nuclear Generating Station AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731 Associate General Counsel Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Chief Operating Officer (COO)

AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555

Oyster Creek Nuclear Generating Station cc:

Senior Vice President - Mid-Atlantic Operations AmerGen Energy Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Mr. Michael P. Gallagher Vice-President, License Renewal Exelon Nuclear 200 Exelon Way Kennett Square, PA 19348

Palo Verde Nuclear Generating Station, Units 1, 2, and 3 cc:

Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter, Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 612 E. Lamar Blvd., Suite 400 Arlington, TX 76011-4125 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 S. 40th Street Phoenix, AZ 85040 Mr. Ron Barnes, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Dwight C. Mims, Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. John C. Taylor, Director, Nuclear Generation El Paso Electric Company 340 E. Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. James Ray Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Highway, Bldg. D21 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 E. Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. Eric Tharp Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 N. Congress Avenue Austin, TX 78701-3326

Palo Verde Nuclear Generating Station, Units 1, 2, and 3 cc:

Mr. Philip McNeely Environmental Program Manager City of Phoenix Office of Environmental Programs 200 W. Washington Street Phoenix, AZ 85003 Mr. Tom Kelly Mail code: CED-2 U.S. Environmental Protection Agency, Region IX Environmental Review Office Communities and Ecosystems Division 75 Hawthorne Street San Francisco, CA 94105 Mr. Randall K. Edington Executive Vice President Nuclear/CNO Arizona Public Service Company P.O. Box 52034, Mail Station 7602 Phoenix, AZ 85072-2034 Mr. Louis J. Manuel Jr.

Chairman, Ak-Chin Indian Community 2507 W. Peters & Nall Road Maricopa, AZ 85238 Mr. John Arminger 708 North 371st Ave.

Tonopah, AZ 85254-0127 Barb Painter 36023 W. Buckeye Rd.

Tonopah, AZ 85354 Mr. Stephen Brittle 6205 South 12th St.

Phoenix, AZ 85042 Mr. William R. Rhodes, Governor Joseph Manual, Lt. Governor Gila River Indian Community Council P.O. Box 97 Scaton, AZ 85247 Ms. Margaret Cook, Director Department of Environmental Quality of the Gila River Indian Community Gila River Indian Community Council P.O. Box 97 Sacaton, AZ 85247

Pilgrim Nuclear Power Station cc:

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Senior Resident Inspector U.S. Nuclear Regulatory Commission Pilgrim Nuclear Power Station P.O. Box 867 Plymouth, MA 02360 Chairman, Board of Selectmen 11 Lincoln Street Plymouth, MA 02360 Chairman Nuclear Matters Committee Town Hall 11 Lincoln Street Plymouth, MA 02360 Chairman, Duxbury Board of Selectmen Town Hall 878 Tremont Street Duxbury, MA 02332 Office of the Commissioner Massachusetts Department of Environmental Protection One Winter Street Boston, MA 02108 Office of the Attorney General One Ashburton Place 20th Floor Boston, MA 02108 MA Department of Public Health Radiation Control Program Schrafft Center, Suite 1M2A 529 Main Street Charlestown, MA 02129 Director, Massachusetts Emergency Management Agency Attn: James Muckerheide 400 Worcester Road Framingham, MA 01702-5399 Mr. William D. Meinert Nuclear Engineer Massachusetts Municipal Wholesale Electric Company P.O. Box 426 Ludlow, MA 01056-0426 Mr. Kevin H. Bronson Site Vice President Entergy Nuclear Operations Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Mr. Robert G. Smith General Manager, Plant Operations Entergy Nuclear Operations Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Mr. Stephen J. Bethay Director, Nuclear Safety Assurance Entergy Nuclear Operations Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Mr. Joseph Lynch Manager, Licensing Entergy Nuclear Operations Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213

Pilgrim Nuclear Power Station cc:

Mr. Oscar Limpias Vice President, Engineering Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Joseph P. DeRoy VP, Operations Support Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. Michael Kansler President & CEO/CNO Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. John F. McCann Director, Nuclear Safety & Licensing Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Ms. Charlene D. Faison Manager, Licensing Programs Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Ernest J. Harkness Director, Oversight Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Ms. Stacey Lousteau Treasury Department Entergy Services, Inc.

639 Loyola Avenue New Orleans, LA 70113 Mr. James Sniezek 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster 5931 Barclay Lane Naples, FL 34110-7306 Plymouth Public Library Attn: Dinah OBrien 132 South Street Plymouth, MA 02360 Duxbury Free Library ATTN: Ms. Elaine Winquist 77 Alden Street Duxbury, MA 02332 Kingston Public Library ATTN: Reference Librarian 6 Green Street Kingston, MA 02364 Ms. Mary Lampert Duxbury Nuclear Advisory, Chair Pilgrim Watch, Director 148 Washington Street Duxbury, MA 02332 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348

Pilgrim Nuclear Power Station cc:

Mr. John Doering P.O. Box 189 Parker Ford, PA 19457 Mr. Michael Balduzzi Sr. Vice President Operations COO-ENO 1340 Echelon Parkway Jackson, MS 39213 Mr. Kevin Bronson, Site Vice President Pilgrim Nuclear Power Station Entergy Nuclear Operations, Inc.

600 Rocky Hill Road Plymouth, MA 02360-5508

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Mr. Peter M. Glass Assistant General Counsel Xcel Energy Services, Inc.

414 Nicollet Mall (MP4)

Minneapolis, MN 55401 Manager, Regulatory Affairs Prairie Island Nuclear Generating Plant Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089 Manager - Environmental Protection Division Minnesota Attorney General=s Office 445 Minnesota St., Suite 900 St. Paul, MN 55101-2127 U.S. Nuclear Regulatory Commission Resident Inspector's Office 1719 Wakonade Drive East Welch, MN 55089-9642 Administrator Goodhue County Courthouse Box 408 Red Wing, MN 55066-0408 Mr. Philip R. Mahowald General Counsel Prairie Island Indian Community 5636 Sturgeon Lake Road Welch, MN 55089 Ms. Heather Westra Prairie Island Indian Community 5636 Sturgeon Lake Road Welch, MN 55089 Mr. Gene Eckholt Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089 Mr. Jim Holthaus Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089 Ms. Katie Himanga, Mayor City of Lake City 205 West Center St.

Lake City, MN 55041 Commissioner Minnesota Department of Commerce 85 7th Place East, Suite 500 St. Paul, MN 55101-2198 Tribal Council Prairie Island Indian Community ATTN: Environmental Department 5636 Sturgeon Lake Road Welch, MN 55089 Mr. Charles R. Bomberger Vice President of Nuclear Projects 414 Nicollet Mall (MP4)

Minneapolis, MN 55401 Mr. Dennis L. Koehl Chief Nuclear Officer Nuclear Management Company, LLC 414 Nicollet Mall (MP4)

Minneapolis, MN 55401 Mr. Joel P. Sorenson Director, Site Operations Prairie Island Nuclear Generating Plant Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089 Ms. Joan Marshman 30129 County 2 Blvd.

P.O. Box 62 Frontenac, MN 55026

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Ms. Kristen Eide-Tollefson Florence Township Commission P.O. Box 130 Frontenac, MN 55026 Ms. Carolyn Homsten, CPA Goodhue County Goodhue County Government Center 509 W. 5th Street, 2nd Floor Red Wing, MN 55066 Kay Kuhlmann Council Administrator 315 West 4th Street Red Wing, MN 55066 Ms. Deanna Sheely Assistant City Council Administrator 315 West 4th Street Red Wing, MN 55066 Ms. Lisa Hanni Goodhue County Land Use Management Goodhue County Government Center 509 W. 5th Street Red Wing, MN 55066 Ms. Nancy Shouweiller Commissioner - Forth District Dakota County Administrator Center 1590 Highway 55 Hastings, MN 55033 Mr. Tony Sullins Field Supervisor U.S. Fish & Wildlife Service Twin Cities Ecological Services Office 4101 East 80th Street Bloomington, MN 55425 Mr. Stanley Crooks Chairman Shakopee Mdewakanton Sioux Community 2330 Sioux Trail NW Prior Lake, MN 55372 Mr. Stan Ellison Shakopee Mdewakanton Sioux Community 2330 Sioux Trail NW Prior Lake, MN 55372 Mr. Leonard Wabasha Shakopee Mdewakanton Sioux Community 2330 Sioux Trail NW Prior Lake, MN 55372 Emily Rusch, Environmental Review Assistant Wisconsin Department of Natural Resources Bureau of Endangered Species P.O. Box 7921 Madison, WI 53707 Ms. Lisa A. Joyal Endangered Species Environmental Review Coordinator Natural Heritage and Nongame Research Program Minnesota Department of Natural Resources 500 Lafayette Road Box 25 St. Paul, MN 55155 Mr. Don L. Klima, Director Advisory Council on Historic Preservation Office of Federal Agency Programs 1100 Pennsylvania Avenue, NW Suite 803 Washington, DC 20004 Mr. Terrance Virden Midwest Regional Director U.S. Bureau of Indian Affairs 1 Federal Drive Room #550 Fort Snelling, MN 55111

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Mr. John L. Stine, Division Director Minnesota Department of Health Environmental Health Division P.O. Box 64975 St. Paul, MN 55164-0975 Mr. John Wurst 3433 Staehili Park Rd.

Lake City, MN 55041 Mr. Joe Ellingson 30163 County 2 Blvd.

Red Wing, MN 55066 Mr. Michael McKay Chair, Wacouta Township 30895 Lake View Ave.

Red Wing, MN 55066 Elaine and Arlen Diercks Hay Creek Township 33835 Diercks Lane Red Wing, MN 55066 Doub Lansing Maiden Rock Village Hwy. 35 Maidenrock, WI 54750 Matrix Energy Solutions 802 N. Pine Creek Rd.

Maiden Rock, WI 54750 Mr. Ronald Johnson, President Prairie Island Indian Community 5636 Sturgeon Lake Road Welch, MN 55089 Mr. Kevin Jensvold, Chairman Upper Sioux Community of Minnesota P.O. Box 147 Granite Falls, MN 56241-0147 Jean Stacy, President Lower Sioux Indian Community of Minnesota 39527 Res Highway 1 P.O. Box 308 Morton, MN 56270 Mr. Joseph Brings Plenty, Chairman Cheyenne River Sioux Tribe P.O. Box 590 Eagle Battle, SD 57625 Mr. Lester Thompson, Chairman Crow Creek Sioux Tribal Council P.O. Box 50 Fort Thompson, SD 57339 Mr. Joshua Weston, President Flandreau Santee Sioux Executive Committee P.O. Box 283 Flandreau, SD 57028 Mr. Michael Jandreau, Chairman Lower Brule Sioux Tribal Council 187 Oyate Circle Lower Brule, SD 57548 Mr. John Yellow Bird Steele, President Oglala Sioux Tribal Council P.O. Box 2070 Pine Ridge, SD 57770 Mr. Rodney Bordeaux, President Rosebud Sioux Tribal Council P.O. Box 430 Rosebud, SD 57570 Roger Trudell, Chairman Santee Sioux Nation 108 Spirit Lake Avenue West Niobrara, NE 68760-7219

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Mr. Michael Selvage, Sr., Chairman Sisseton-Wahpeton Oyate of the Lake Traverse Reservation P.O. Box 509 Agency Village, SD 57262 Ms. Myra Pearson, Chairperson Spirit Lake Tribal Council P.O. Box 359 Fort Totten, ND 58335 Mr. Ron His Horse Is Thunder, Chairman Standing Rock Sioux Tribal Council P.O. Box D Fort Yates, ND 58538 Mr. Marcus D. Wells, Jr., Chairman Three Affiliated Tribes Business Council 404 Frontage Road New Town, ND 58763 Mr. David Brien, Chairman Turtle Mountain Band of Chippewa P.O. Box 900 Belcourt, ND 58316 Mr. Matthew Pilcher, Chairman Winnebago Tribal Council 100 Bluff Street P.O. Box 687 Winnebago, NE 68071 Mr. Robert Cournoyer, Chairman Yankton Sioux Tribal Business & Claims Committee P.O. Box 248 Marty, SD 57361-0248 Mr. Wilfrid Cleveland, President Ho-Chunk Nation W9814 Airport Road P.O. Box 667 Black River Falls, WI 54615 Mr. Norman Deschampe, President Minnesota Chippewa Tribe P.O. Box 217 Cass Lake, MN 56633 Mr. Kevin Leecy, Chairman Bois Forte Reservation Business Committee P.O. Box 16 Nett Lake, MN 55770 Ms. Karen R. Diver, Chairwoman Fond du Lac Reservation Business Committee Fond du Lac Center 1720 Big Lake Road Cloquet, MN 55720 Mr. Norman Deschampe, Chairman Grand Portage Reservation Business Committee P.O. Box 428 Grande Portage, MN 55605 Mr. George Goggleye, Chairman Leech Lake Reservation Business Committee 6530 U.S. Highway #2 NW Cass Lake, MN 56633 Ms. Melanie A. Benjamin, Chief Executive Mille Lacs Band of Ojibwe Indians 43048 Oodena Drive Onamia, MN 56359 Ms. Erma Vizenor, Chairwoman White Earth Reservation Business Committee P.O. Box 418 White Earth, MN 56591

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Mr. Floyd Jourdain, Chairman Red Lake Band of Chippewa Indians of Minnesota P.O. Box 550 Red Lake, MN 56671 Ms. Hazel Hindsley, Chairwoman St. Croix Chipewa Indians of Wisconsin 24663 Angeline Avenue Webster, WI 54893 Mr. Dennis A. Gimmestad Government Programs and Compliance Officer State Historic Preservation Officer Minnesota Historical Society 345 Kellogg Boulevard West Saint Paul, MN 55102-1903 Ms. Katrina Kessler Minnesota Pollution Control Agency 520 Lafayette Road N St. Paul, MN 55155-4194 Ms. Carol A. Overland Overland Law Office P.O. Box 176 Red Wing, MN 55066 Ms. Lea Foushee NAWO P.O. Box 174 Lake Elmo, MN 55042 Mr. Gary Wege U.S. Fish and Wildlife Service Twin Cities Field Office 4101 American Blvd. E.

Bloomington, MN 55425 Mr. Nick Schaff Wisconsin Department of Natural Resources 1300 West Clairemont Avenue Eau Claire, WI 54702 Mr. Thomas A. Lovejoy Wisconsin Department of Natural Resources Eau Claire, WI 54702 Mr. Mark A. Schimmel Site Vice President Northern States Power Company, Minnesota 1717 Wakonade Drive East Welch, MN 55089

Salem Nuclear Generating Station, Units 1 and 2 cc:

Mr. Robert Braun Senior Vice President Nuclear PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Carl Fricker Station Vice President - Salem PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Michael Gallagher Vice President - License Renewal Projects Exelon Nuclear LLC 200 Exelon Way Kennett Square, PA 19348 Mr. Ed Eilola Plant Manager - Salem PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Brian Booth Director Nuclear Oversight PSEG Nuclear P.O. Box 236 Hancocks Bridge, NJ 08038 Mr. Jeffrie J. Keenan, Esquire Manager - Licensing PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Senior Resident Inspector Salem Nuclear Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038 Mr. Ali Fakhar Manager, License Renewal PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. William Mattingly Manager - Salem Regulatory Assurance PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Township Clerk Lower Alloways Creek Township Municipal Building, P.O. Box 157 Hancocks Bridge, NJ 08038 Mr. Paul Bauldauf, P.E., Asst. Director Radiation Protection Programs NJ Department of Environmental Protection and Energy, CN 415 Trenton, NJ 08625-0415 Mr. Brian Beam Board of Public Utilities 2 Gateway Center, Tenth Floor Newark, NJ 07102 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Gregory Sosson Director Corporate Engineering PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Paul Davison Vice President, Operations Support PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038

Salem Nuclear Generating Station, Units 1 and 2 cc:

Ms. Christine Neely Director - Regulator Affairs PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038 Mr. Earl R. Gage Salem County Administrator Administration Building 94 Market Street Salem, NJ 08079 Mr. Thomas Joyce President and Chief Nuclear Officer PSEG Nuclear LLC One Alloway Creek Neck Road Hancocks Bridge, NJ 08038

Vermont Yankee Nuclear Power Station cc:

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mr. David R. Lewis Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, N.W.

Washington, DC 20037-1128 Mr. David OBrien, Commissioner Vermont Department of Public Service 112 State Street Montpelier, VT 05620-2601 Mr. James Volz, Chairman Public Service Board State of Vermont 112 State Street Montpelier, VT 05620-2701 Chairman, Board of Selectmen Town of Vernon P.O. Box 116 Vernon, VT 05354-0116 Operating Experience Coordinator Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354 G. Dana Bisbee, Esq.

Deputy Attorney General 33 Capitol Street Concord, NH 03301-6937 Chief, Safety Unit Office of the Attorney General One Ashburton Place, 19th Floor Boston, MA 02108 Ms. Carla A. White, RRPT, CHP Radiological Health Vermont Department of Health P.O. Box 70, Drawer #43 108 Cherry Street Burlington, VT 05402-0070 Mr. David Mannai Manager, Licensing Entergy Nuclear Operations Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500 Resident Inspector Vermont Yankee Nuclear Power Station U.S. Nuclear Regulatory Commission P.O. Box 176 Vernon, VT 05354 Director, Massachusetts Emergency Management Agency ATTN: James Muckerheide 400 Worcester Road Framingham, MA 01702-5399 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213

Vermont Yankee Nuclear Power Station cc:

Mr. Oscar Limpias Vice President, Engineering Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. Christopher Schwartz Vice President, Operations Support Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Theodore Sullivan Site Vice President Entergy Nuclear Operations, Inc.

Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. James H. Sniezek 5486 Nithsdale Drive Salisbury, MD 21801 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Ms. Stacey M. Lousteau Treasury Department Entergy Services, Inc.

639 Loyola Avenue New Orleans, LA 70113 Mr. Norman L. Rademacher Director, NSA Vermont Yankee Nuclear Power Station P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. Raymond Shadis New England Coalition P.O. Box 98 Edgecomb, ME 04556 Mr. James P. Matteau Executive Director Windham Regional Commission 139 Main Street, Suite 505 Brattleboro, VT 05301 Mr. William K. Sherman Vermont Department of Public Service 112 State Street Drawer 20 Montpelier, VT 05620-2601 Mr. Michael D. Lyster 5931 Barclay Lane Naples, FL 34110-7306 Diane Curran, Esq.

Harmon, Curran, Spielberg &

Eisenberg, L.L.P 1726 M Street, NW, Suite 600 Washington, DC 20036 Ronald A. Shems, Esq.

Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401 Karen Tyler, Esq.

Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401

Vermont Yankee Nuclear Power Station cc:

Sarah Hofmann, Esq.

Director of Public Advocacy Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620-2601 Jennifer J. Patterson, Esq.

Office of the New Hampshire Attorney General 33 Capitol Street Concord, NH 03301 Matias F. Travieso-Diaz, Esq.

Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, NW Washington, DC 20037-1128 Matthew Brock, Esq.

Assistant Attorney General Office of the Massachusetts Attorney General Environmental Protection Division One Ashburton Place, Room 1813 Boston, MA 02108-1598 Anthony Z. Roisman, Esq.

National Legal Scholars Law Firm 84 East Thetford Road Lyme, NH 03768 John Sipos, Assistant Attorney General Office of the Attorney General The Capitol State Street Albany, NY 12224