ML20166A005

From kanterella
Jump to navigation Jump to search
Letter to All Nuclear Power Reactor Licensees with Informational Federal Register Notices Changes in Biweekly and Monthly Sunsi/Sgi Notices
ML20166A005
Person / Time
Issue date: 09/30/2020
From: Craig Erlanger
Division of Operating Reactor Licensing
To:
All Nuclear Power Reactor Licensees
Ronewicz, Lynn, 301-415-1927
References
Download: ML20166A005 (20)


Text

September 30, 2020 All Nuclear Power Reactor Licensees

SUBJECT:

REVISIONS TO BIWEEKLY NOTICES AND MONTHLY SUNSI/SGI NOTICES OF APPLICATIONS AND AMENDMENTS INVOLVING NO SIGNIFICANT HAZARDS CONSIDERATION The U.S. Nuclear Regulatory Commission has forwarded the enclosed Notice of Revised Schedule and Title for Biweekly Notices of Applications and Amendments to Licenses Involving No Significant Hazards Consideration and Notice of Revised Format for Monthly SUNSI/SGI Notices of Applications and Amendments to Licenses Involving No Significant Hazards Considerations to the Office of the Federal Register for publication.

These notices describe the revised schedule and title for Biweekly Notices of Applications and Amendments to Licenses Involving No Significant Hazards Considerations and revised format for Monthly SUNSI/SGI Notices of Applications and Amendments to Licenses Involving No Significant Hazards Considerations.

Sincerely, Craig G. Erlanger Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

Enclosures:

1. Informational Biweekly Notice Change
2. Informational Monthly SUNSI/SGI Notice Change
3. List of All Nuclear Power Reactor Licensees cc: Listserv Craig G.

Erlanger Digitally signed by Craig G. Erlanger Date: 2020.09.30 08:04:28 -04'00'

ENCLOSURE 1 INFORMATIONAL BIWEEKLY NOTICE CHANGE

[7590-01-P]

NUCLEAR REGULATORY COMMISSION

[NRC-2020-0164]

Biweekly Notices:

Applications and Amendments to Licenses Involving No Significant Hazards Considerations AGENCY: Nuclear Regulatory Commission.

ACTION: Notice of revised schedule and title change.

SUMMARY

The U.S. Nuclear Regulatory Commission (NRC) is notifying the public of its revised schedule and title change for Biweekly Notices of Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations.

DATES: The revised scheduled and title change described in this document takes effect on November 3, 2020.

ADDRESSES: Please refer to Docket ID NRC-2020-0164 when contacting the NRC about the availability of information regarding this document. You may obtain publicly-available information related to this document using any of the following methods:

Federal Rulemaking Web Site: Go to https://www.regulations.gov/ and search for Docket ID NRC-2020-0164. Address questions about NRC docket IDs to Jennifer Borges; telephone: 301-287-9127; e-mail: Jennifer.Borges@nrc.gov. For technical questions, contact the individual listed in the FOR FURTHER INFORMATION CONTACT section of this document.

NRCs Agencywide Documents Access and Management System (ADAMS):

You may obtain publicly-available documents online in the ADAMS Public Documents collection at https://www.nrc.gov/reading-rm/adams.html. To begin the search, select Begin Web-based ADAMS Search. For problems with ADAMS, please contact the NRCs Public Document Room reference staff at 1-800-397-4209, 301-415-4737, or by e-mail to pdr.resource@nrc.gov.

FOR FURTHER INFORMATION CONTACT: Eva Brown, Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, telephone: 301-415-2315, e-mail: Eva.Brown@nrc.gov.

SUPPLEMENTARY INFORMATION:

Section 189a.(2)(A) of the Atomic Energy Act of 1954, as amended (the Act), grants the Commission the authority to issue and make immediately effective any amendment to an operating license or any amendment to a combined construction and operating license, as applicable, upon a determination by the Commission that such amendment involves no significant hazards consideration, notwithstanding the pendency before the Commission of a request for a hearing from any person. Section 189a.(2)(B) of the Act, as amended, requires that the Commission periodically (but not less frequently than once every 30 days) publish notice of any amendments issued, or proposed to be issued pursuant to section 189a.(2)(A). To fulfill this requirement, the NRC periodically issues a document entitled, Biweekly Notice; Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations, in the Federal Register.

Instead of publishing Biweekly Notices every 14 days, the NRC will publish a notice approximately every 4 weeks (every 28 days). The new title for this publication will be Monthly Notice; Applications and Amendments to Licenses Involving No Significant Hazards Considerations. This streamlined publication schedule will provide efficiency to the public and stakeholders locating pertinent information and will provide a government cost savings in time and print expenses.

Dated: September 29, 2020.

For the Nuclear Regulatory Commission.

Craig G. Erlanger, Director, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation.

ENCLOSURE 2 INFORMATIONAL MONTHLY SUNSI/SGI NOTICE CHANGE

[7590-01-P]

NUCLEAR REGULATORY COMMISSION

[NRC-2020-0165]

Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving Proposed No Significant Hazards Considerations and Containing Sensitive Unclassified Non-Safeguards Information and Order Imposing Procedures for Access to Sensitive Unclassified Non-Safeguards Information AGENCY: Nuclear Regulatory Commission.

ACTION: Notice of revised format.

SUMMARY

The U.S. Nuclear Regulatory Commission (NRC) is notifying the public of its revised format for applications and amendments to facility operating licenses and combined licenses involving proposed no significant hazards considerations and containing sensitive unclassified non-safeguards information (SUNSI) and order imposing procedures for access to SUNSI information.

DATES: The revised format described in this document takes effect on November 3, 2020.

ADDRESSES: Please refer to Docket ID NRC-2020-0165 when contacting the NRC about the availability of information regarding this document. You may obtain publicly-available information related to this document using any of the following methods:

Federal Rulemaking Web Site: Go to https://www.regulations.gov/ and search for Docket ID NRC-2020-0165. Address questions about NRC docket IDs to Jennifer Borges; telephone: 301-287-9127; e-mail: Jennifer.Borges@nrc.gov. For technical questions, contact the individual listed in the FOR FURTHER INFORMATION CONTACT section of this document.

NRCs Agencywide Documents Access and Management System (ADAMS):

You may obtain publicly-available documents online in the ADAMS Public Documents collection at https://www.nrc.gov/reading-rm/adams.html. To begin the search, select Begin Web-based ADAMS Search. For problems with ADAMS, please contact the NRCs Public Document Room reference staff at 1-800-397-4209, 301-415-4737, or by e-mail to pdr.resource@nrc.gov.

FOR FURTHER INFORMATION CONTACT: Eva Brown, Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, telephone: 301-415-2315, e-mail: Eva.Brown@nrc.gov.

SUPPLEMENTARY INFORMATION:

Section 189a.(2)(A) of the Atomic Energy Act of 1954, as amended (the Act), grants the Commission the authority to issue and make immediately effective any amendment to an operating license or any amendment to a combined construction and operating license, as applicable, upon a determination by the Commission that such amendment involves no significant hazards consideration, notwithstanding the pendency before the Commission of a request for a hearing from any person. Section 189a.(2)(B) of the Act, as amended, requires that the Commission periodically (but not less frequently than once every 30 days) publish notice of any amendments issued, or proposed to be issued pursuant to section 189a.(2)(A). To fulfill this requirement, the NRC periodically issues a document entitled, Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving Proposed No Significant Hazards Considerations and Containing Sensitive Unclassified Non-Safeguards Information and Order Imposing Procedures for Access to Sensitive Unclassified Non-Safeguards Information, in the Federal Register.

Instead of quoting each licensees amendment application, as is done under the current format, the revised format will provide tables that state the proposed no significant hazards considerations determination and provide the location of the NRCs rationale for each determination for each of the listed applications. The revised format will also use tables to provide notice of license amendments issued. This streamlined format will provide efficiency to the public and interested stakeholders in locating pertinent information and will provide a government cost savings in time and print expenses. The public and interested stakeholders can still access all the information provided in each licensees amendment application by going to the ADAMS accession numbers that will be provided in the tables. The revised format will be utilized in Federal Register notices commencing November 3, 2020.

Dated: September 29, 2020.

For the Nuclear Regulatory Commission.

Craig G. Erlanger, Director, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation.

ENCLOSURE 3 ALL NUCLEAR POWER REACTOR LICENSEES

LIST OF ALL NUCLEAR POWER REACTOR LICENSEES Arkansas Nuclear One, Units 1 and 2 Entergy Operations, Inc.

Docket Nos. 50-313 and 50-368 License Nos. DPR-51 and NPF-6 ANO Site Vice President Arkansas Nuclear One Entergy Operations, Inc.

N-TSB-58 1448 S.R. 333 Russellville, AR 72802 Beaver Valley Power Station, Units 1 and 2 Energy Harbor Nuclear Corp.

Docket Nos. 50-334 and 50-412 License Nos. DPR-66 and NPF-73 Mr. Rod L. Penfield Site Vice President Energy Harbor Nuclear Corp.

Beaver Valley Power Station Mail Stop P-BV-SSB P.O. Box 4, Route 168 Shippingport, PA 15077-0004 Braidwood Station, Units 1 and 2 Exelon Generation Company, LLC Docket Nos. STN 50-456 and STN 50-457 License Nos. NPF-72 and NPF-77 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

Exelon Nuclear Braidwood Station 4300 Winfield Road Warrenville, IL 60555 Browns Ferry Nuclear Plant, Units 1, 2, and 3 Tennessee Valley Authority Docket Nos. 50-259, 50-260, and 50-296 License Nos. DPR-33, DPR-52, and DPR-68 Mr. James Barstow Vice President, Nuclear Regulatory Affairs and Support Services Tennessee Valley Authority Browns Ferry Nuclear Plant 1101 Market Street, LP 4A-C Chattanooga, TN 37402-2801 Brunswick Steam Electric Plant, Units 1 and 2 Duke Energy Progress, LLC Docket Nos. 50-325 and 50-324 License Nos. DPR-71 and DPR-62 Mr. John A. Krakuszeski Site Vice President Brunswick Steam Electric Plant 8470 River Rd., SE (M/C BNP001)

Southport, NC 28461 Byron Station, Units 1 and 2 Exelon Generation Company, LLC Docket Nos. STN 50-454 and STN 50-455 License Nos. NPF-37 and NPF-66 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

Exelon Nuclear Byron Station 4300 Winfield Road Warrenville, IL 60555 Callaway Plant, Unit 1 Union Electric Company Docket No. 50-483 License No. NPF-30 Mr. Fadi Diya Senior Vice President and Chief Nuclear Officer Ameren Missouri Callaway Energy Center 8315 County Road 459 Steedman, MO 65077 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 Calvert Cliffs Nuclear Power Plant, LLC Exelon Generation Company, LLC Docket Nos. 50-317 and 50-318 License Nos. DPR-53 and DPR-69 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Catawba Nuclear Station, Units 1 and 2 Duke Energy Carolinas, LLC Docket Nos. 50-413 and 50-414 License Nos. NPF-35 and NPF-52 Mr. Robert T. Simril Site Vice President Duke Energy Carolinas, LLC Catawba Nuclear Station 4800 Concord Road York, SC 29745 Clinton Power Station, Unit 1 Exelon Generation Company, LLC Docket No. 50-461 License No. NPF-62 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

Exelon Nuclear Clinton Power Station 4300 Winfield Road Warrenville, IL 60555 Columbia Generating Station Energy Northwest Docket No. 50-397 License No. NPF-21 Mr. Bradley J. Sawatzke Chief Executive Officer Energy Northwest Columbia Generating Station MD 1023 76 North Power Plant Loop P.O. Box 968 Richland, WA 99352-0968 Comanche Peak Nuclear Power Plant, Units 1 and 2 Vistra Operations Company, LLC Docket Nos. 50-445 and 50-446 License Nos. NPF-87 and NPF-89 Mr. Ken J. Peters Senior Vice President & Chief Nuclear Officer Attention: Regulatory Affairs Vistra Operations Company, LLC Comanche Peak Nuclear Power Plant 6322 N FM 56 P.O. Box 1002 Glen Rose, TX 76043 Cooper Nuclear Station Nebraska Public Power District Docket No. 50-298 License No. DPR-46 Mr. John Dent, Jr.

Vice President and Chief Nuclear Officer Nebraska Public Power District Cooper Nuclear Station 72676 648A Avenue Brownville, NE 68321 Davis-Besse Nuclear Power Station, Unit 1 Energy Harbor Nuclear Corp.

Docket No. 50-346 License No. NPF-3 Mr. Terry J. Brown Site Vice President Energy Harbor Nuclear Corp.

Mail Stop P-DB-3080 5501 North State Route 2 Oak Harbor, OH 43449-9760 Diablo Canyon Power Plant, Units 1 and 2 Pacific Gas and Electric Company Docket Nos. 50-275 and 50-323 License Nos. DPR-80 and DPR-82 Mr. James M. Welsch Senior Vice President, Generation and Chief Nuclear Officer Pacific Gas and Electric Company Diablo Canyon Power Plant P.O. Box 56, Mail Code 104/6 Avila Beach, CA 93424 Donald C. Cook Nuclear Plant, Units 1 and 2 Indiana Michigan Power Company Docket Nos. 50-315 and 50-316 License Nos. DPR-58 and DPR-74 Mr. Joel P. Gebbie Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group Donald C. Cook Nuclear Plant One Cook Place Bridgman, MI 49106 Dresden Nuclear Power Station, Units 2 and 3 Exelon Generation Company, LLC Docket Nos. 50-237 and 50-249 License Nos. DPR-19 and DPR-25 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

Exelon Nuclear Dresden Nuclear Power Station 4300 Winfield Road Warrenville, IL 60555 Duane Arnold Energy Center NextEra Energy Duane Arnold, LLC Docket No. 50-331 License No. DPR-49 Mr. Don Moul Executive Vice President, Nuclear Division, and Chief Nuclear Officer Florida Power & Light Company Mail Stop: NT3/JW 15430 Endeavor Drive Jupiter, FL 33478 Edwin I. Hatch Nuclear Plant, Units 1 and 2 Southern Nuclear Operating Company, Inc.

Docket Nos. 50-321 and 50-366 License Nos. DPR-57 and NPF-5 Ms. Cheryl A. Gayheart Regulatory Affairs Director Southern Nuclear Operating Company 3535 Colonnade Parkway Birmingham, AL 35243 Fermi 2 DTE Electric Company Docket No. 50-341 License No. NPF-43 Mr. Peter Dietrich, Senior Vice President and Chief Nuclear Officer DTE Electric Company Fermi 2 - 260 TAC 6400 North Dixie Highway Newport, MI 48166 Grand Gulf Nuclear Station, Unit 1 Entergy Operations, Inc.

Docket No. 50-416 License No. NPF-29 Vice President, Operations Entergy Operations, Inc.

Grand Gulf Nuclear Station P.O. Box 756 Port Gibson, MS 39150 H. B. Robinson Steam Electric Plant, Unit 2 Duke Energy Progress, LLC Docket No. 50-261 License No. DPR-23 Mr. Ernest J. Kapopoulos, Jr.

Site Vice President H. B. Robinson Steam Electric Plant Duke Energy Progress, LLC 3581 West Entrance Road, RNPA01 Hartsville, SC 29550 Hope Creek Generating Station PSEG Nuclear LLC Docket No. 50-354 License No. NPF-57 Mr. Eric Carr President and Chief Nuclear Officer PSEG Nuclear LLC - N09 Hope Creek Generating Station P.O. Box 236 Hancocks Bridge, NJ 08038 Indian Point Nuclear Generating Unit Nos. 1, 2, and 3 Entergy Nuclear Operations, Inc.

Docket Nos.50-003, 50-247, and 50-286 License Nos. DPR-5, DPR-26, and DPR-64 Vice President, Operations Entergy Nuclear Operations, Inc.

Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249 James A. FitzPatrick Nuclear Power Plant Exelon Generation Company, LLC Docket No. 50-333 License No. DPR-59 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Joseph M. Farley Nuclear Plant, Units 1 and 2 Southern Nuclear Operating Company, Inc.

Docket Nos. 50-348 and 50-364 License Nos. NPF-2 and NPF-8 Ms. Cheryl A. Gayheart Regulatory Affairs Director Southern Nuclear Operating Company 3535 Colonnade Parkway Birmingham, AL 35243 LaSalle County Station, Units 1 and 2 Exelon Generation Company, LLC Docket Nos. 50-373 and 50-374 License Nos. NPF-11 and NPF-18 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO)

Exelon Nuclear LaSalle County Station 4300 Winfield Road Warrenville, IL 60555 Limerick Generating Station, Units 1 and 2 Exelon Generation Company, LLC Docket Nos. 50-352 and 50-353 License Nos. NPF-39 and NPF-85 Mr. Bryan C. Hanson Senior Vice President Exelon Nuclear Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 McGuire Nuclear Station, Units 1 and 2 Duke Energy Carolinas, LLC Docket Nos. 50-369 and 50-370 License Nos. NPF-9 and NPF-17 Mr. Tom Ray Site-Vice President Duke Energy Carolinas, LLC McGuire Nuclear Station 12700 Hagers Ferry Road Huntersville, NC 28078-8985 Millstone Power Station, Units 1, 2, and 3 Dominion Energy Nuclear Connecticut, Inc.

Docket Nos. 50-245, 50-336, and 50-423 License Nos. DPR-21, DPR-65, and NPF-49 Mr. Daniel G. Stoddard Senior Vice President and Chief Nuclear Officer Dominion Energy Nuclear Connecticut, Inc.

Millstone Power Station Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Monticello Nuclear Generating Plant Northern States Power Company Docket No. 50-263 License No. DPR-22 Mr. Thomas A. Conboy Site Vice President Northern States Power Company - Minnesota Monticello Nuclear Generating Plant 2807 West County Road 75 Monticello, MN 55362 Nine Mile Point Nuclear Station, Units 1 and 2 Nine Mile Point Nuclear Station, LLC Exelon Generation Company, LLC Docket Nos. 50-220 and 50-410 License Nos. DPR-63 and NPF-69 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 North Anna Power Station, Units 1 and 2 Virginia Electric and Power Company Docket Nos. 50-338 and 50-339 License Nos. NPF-4 and NPF-7 Mr. Daniel G. Stoddard, Senior Vice President and Chief Nuclear Officer Virginia Electric and Power Company North Anna Power Station Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060 Oconee Nuclear Station, Units 1, 2, and 3 Duke Energy Carolinas, LLC Docket Nos. 50-269, 50-270, and 50-287 License Nos. DPR-38, DPR-47, and DPR-55 Mr. J. Ed Burchfield, Jr.

Site Vice President Oconee Nuclear Station Duke Energy Carolinas, LLC 7800 Rochester Highway Seneca, SC 29672-0752 Palisades Nuclear Plant Entergy Nuclear Operations, Inc.

Docket No. 50-255 License No. DPR-20 Vice President, Operations Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530 Palo Verde Nuclear Generating Station, Units 1, 2, and 3 Arizona Public Service Company Docket Nos. STN 50-528, STN 50-529, and STN 50-530 License Nos. NPF-41, NPF-51, and NPF-74 Mrs. Maria L. Lacal Executive Vice President/

Chief Nuclear Officer Mail Station 7602 Arizona Public Service Company Palo Verde Nuclear Generating Station P.O. Box 52034 Phoenix, AZ 85072-2034 Peach Bottom Atomic Power Station, Units 2 and 3 Exelon Generation Company, LLC Docket Nos. 50-277 and 50-278 License Nos. DPR-44 and DPR-56 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 Perry Nuclear Power Plant, Unit 1 Energy Harbor Nuclear Corp.

Docket No. 50-440 License No. NPF-58 Mr. Frank R. Payne Site Vice President Energy Harbor Nuclear Corp.

Perry Nuclear Power Plant P.O. Box 97, Mail Stop A-PY-A290 Perry, OH 44081-0097 Point Beach Nuclear Plant, Units 1 and 2 NextEra Energy Point Beach, LLC Docket Nos. 50-266 and 50-301 License Nos. DPR-24 and DPR-27 Mr. Don Moul Executive Vice President, Nuclear Division, and Chief Nuclear Officer Florida Power & Light Company Mail Stop: NT3/JW 15430 Endeavor Drive Jupiter, FL 33478 Prairie Island Nuclear Generating Plant, Units 1 and 2 Northern States Power Company - Minnesota Docket Nos. 50-282 and 50-306 License Nos. DPR-42 and DPR-60 Mr. Scott Sharp Site Vice President Northern States Power Company - Minnesota Prairie Island Nuclear Generating Plant 1717 Wakonade Drive East Welch, MN 55089 Quad Cities Nuclear Power Station, Units 1 and 2 Exelon Generation Company, LLC Docket Nos. 50-254 and 50-265 License Nos. DPR-29 and DPR-30 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear Quad Cities Nuclear Power Station 4300 Winfield Road Warrenville, IL 60555 R. E. Ginna Nuclear Power Plant R. E. Ginna Nuclear Power Plant, LLC Exelon Generation Company, LLC Docket No. 50-244 License No. DPR-18 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555 River Bend Station, Unit 1 Entergy Operations, Inc.

Docket No. 50-458 License No. NPF-47 Vice President, Operations Entergy Operations, Inc.

River Bend Station 5485 U.S. Highway 61 St. Francisville, LA 70775 Salem Nuclear Generating Station, Units 1 and 2 PSEG Nuclear LLC Docket Nos. 50-272 and 50-311 License Nos. DPR-70 and DPR-75 Mr. Eric Carr President and Chief Nuclear Officer PSEG Nuclear LLC - N09 P.O. Box 236 Hancocks Bridge, NJ 08038 Seabrook Station, Unit 1 NextEra Energy Seabrook, LLC Docket No 50-443 License No. NPF-86 Mr. Don Moul Executive Vice President, Nuclear Division, and Chief Nuclear Officer Florida Power & Light Company Mail Stop: NT3/JW 15430 Endeavor Drive Jupiter, FL 33478 Sequoyah Nuclear Plant, Units 1 and 2 Tennessee Valley Authority Docket Nos. 50-327 and 50-328 License Nos. DPR-77 and DPR-79 Mr. James Barstow Vice President, Nuclear Regulatory Affairs and Support Services Tennessee Valley Authority Sequoyah Nuclear Plant 1101 Market Street, LP 4A-C Chattanooga, TN 37402-2801 Shearon Harris Nuclear Power Plant, Unit 1 Duke Energy Progress, LLC Docket No. 50-400 License No. NPF-63 Ms. Kim Maza Site Vice President Duke Energy Progress, LLC Shearon Harris Nuclear Power Plant Mail Code HNP01 5413 Shearon Harris Rd.

New Hill, NC 27562-9300 South Texas Project, Units 1 and 2 STP Nuclear Operating Company Docket Nos. 50-498 and 50-499 License Nos. NPF-76 and NPF-80 Mr. G. T. Powell President and CEO/CNO STP Nuclear Operating Company South Texas Project P.O. Box 289 Wadsworth, TX 77483 St. Lucie Plant, Units 1 and 2 Florida Power and Light Company Docket Nos. 50-335 and 50-389 License Nos. DPR-67 and NPF-16 Mr. Don Moul Executive Vice President, Nuclear Division, and Chief Nuclear Officer Florida Power & Light Company Mail Stop: NT3/JW 15430 Endeavor Drive Jupiter, FL 33478 Surry Power Station, Units 1 and 2 Virginia Electric and Power Company Docket Nos. 50-280 and 50-281 License Nos. DPR-32 and DPR-37 Mr. Daniel G. Stoddard, Senior Vice President and Chief Nuclear Officer Dominion Nuclear Virginia Electric and Power Company Surry Power Station Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Susquehanna Steam Electric Station, Units 1 and 2 Susquehanna Nuclear, LLC Docket Nos. 50-387 and 50-388 License Nos. NPF-14 and NPF-22 Mr. Kevin Cimorelli Site Vice President Susquehanna Nuclear, LLC 769 Salem Boulevard NUCSB3 Berwick, PA 18603-0467 Turkey Point Nuclear Generating Units 3 and 4 Florida Power and Light Company Docket Nos. 50-250 and 50-251 License Nos. DPR-31 and DPR-41 Mr. Don Moul Executive Vice President, Nuclear Division, and Chief Nuclear Officer Florida Power & Light Company Mail Stop: NT3/JW 15430 Endeavor Drive Jupiter FL 33478 Virgil C. Summer Nuclear Station, Unit 1 South Carolina Electric & Gas Company Docket No. 50-395 License No. NPF-12 Mr. George Lippard, III Vice President, Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station P.O. Box 88, Mail Code 800 Jenkinsville, SC 29065 Vogtle Electric Generating Plant, Units 1 and 2 Southern Nuclear Operating Company, Inc.

Docket Nos. 50-424 and 50-425 License Nos. NPF-68 and NPF-81 Ms. Cheryl A. Gayheart Regulatory Affairs Director Southern Nuclear Operating Company 3535 Colonnade Parkway Birmingham, AL 35243 Waterford Steam Electric Station, Unit 3 Entergy Operations, Inc.

Docket No. 50-382 License No. NPF-38 Site Vice President Entergy Operations, Inc.

Waterford Steam Electric Station 17265 River Road Killona, LA 70057-3093 Watts Bar Nuclear Plant, Units 1 and 2 Tennessee Valley Authority Docket No. 50-390 and 50-391 License No. NPF-90 and NPF-96 Mr. James Barstow Vice President, Nuclear Regulatory Affairs and Support Services Tennessee Valley Authority Watts Bar Nuclear Plant 1101 Market Street, LP 4A-C Chattanooga, TN 37402-2801 Wolf Creek Generating Station Wolf Creek Nuclear Operating Corporation Docket No. 50-482 License No. NPF-42 Mr. Cleveland Reasoner Chief Executive Officer and Chief Nuclear Officer Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, KS 66839

ML20166A005 (Letter) ML20166A004 (Package)

OFFICE NRR/DORL/LPL1/LA NRR/DORL/LSPB/PM OGC - NLO NRR/DORL/LPL1/BC NAME LRonewicz EBrown STurk JDanna DATE 08/31/2020 09/21/2020 07/23/2020 09/22/2020 OFFICE NRR/DORL/D NAME CErlanger DATE 09/30/2020