ML17286A951
| ML17286A951 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 10/16/2017 |
| From: | Bruce Watson Division of Decommissioning, Uranium Recovery and Waste Programs |
| To: | Halnon G GPU Nuclear |
| K Conway NMSS DUWP | |
| References | |
| Download: ML17286A951 (3) | |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 October 16, 2017 Mr. Greg Halnon President, GPU Nuclear Three Mile Island Station P.O. Box 480 Middletown, PA 17057-0480
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR THREE MILE ISLAND NUCLEAR STATION UNIT 2
Dear Mr. Halnon:
This letter provides notification of a change to the Decommissioning Project Manager assigned to the Three Mile Island Nuclear Station Unit 2. Effective October 2, 2017, project management responsibilities for your license No. DPR-73 have been assigned to Kim Conway.
Ms. Conway can be contacted by telephone at 301-415-1335 or by e-mail at kimberly.conway@nrc.gov. Future official correspondence should be directed to the Document Control Desk with a copy sent directly to:
Kim Conway, Project Manager U.S. Nuclear Regulatory Commission Mailstop T-8 F5 Washington, D.C. 20555-0001 In accordance with 10 CFR 2.390 of the U.S. Nuclear Regulatory Commission (NRC) Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS).
ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
Sincerely,
/RA/
Bruce Watson, CHP, Chief Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket No.: 50-320 License No.: DPR-73
ML17286A951 OFFICE DUWP:PM DUWP:PM DUWP:BC NAME TSmith KConway BWatson DATE 10/16/17 10/16/17 10/16/17
Three Mile Island Nuclear Station Unit 2 Service List cc:
Mr. Peter P. Sena Chief Nuclear Officer GPU Nuclear Inc.
341 White Pond Drive Akron, OH 44320 Mail Stop: A-WAC-A3 Mr. Greg Halnon President GPU Nuclear Inc.
341 White Pond Drive Akron, OH 44320 Mail Stop: A-WAC-B1 Mr. Eric Epstein EFMR Monitoring Group 4100 Hillsdale Road Harrisburg, PA 17112 The Patriot-News 2020 Technology Pkwy, Ste. 300 Mechanicsburg, PA 17050 U.S. Environmental Protection Agency Region III Office ATTN: Mr. B. Hoffman EIS Coordinator 3ES30 1650 Arch Street Philadelphia, PA 17103 Mr. Walter W. Cohen, Consumer Advocate Department of Justice Strawberry Square, 14th Floor Harrisburg, PA 17127 Mr. Scott Fuhrman Manager PDMS Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Jerome Boyd PDMS Supervisor Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Rick W. Libra Site Vice President, TMI-1 Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. David W. Jenkins, Esq.
First Energy Legal Department 76 South Main St.
Akron, OH 44308 Chairperson Dauphin County Board of Commissioners Dauphin County Courthouse Front and Market Streets Harrisburg, PA 17120 Mr. Ad Crable Lancaster New Era 8 West King Street Lancaster, PA 17601 Director Bureau of Radiation Protection Department of Environmental Protection 13th Floor, Rachel Carson State Office Bldg.
P. O. Box 8469 Harrisburg, PA 17105-8469 U. S. NRC Resident Inspector Office PO Box 480, Route 441 South Middletown, PA 17057 Dr. Judith H. Johnsrud Environmental Coalition on Nuclear Power 433 Orlando Avenue State College, PA 16803-3477 Mr. Dave Atherholt Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Kevin L. Ostrowski Vice President GPU Nuclear Fleet Oversight Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Mr. Michael J. Casey GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320