Letter Sequence Withdrawal |
---|
|
|
|
|
---|
Category:Federal Register Notice
MONTHYEARML22313A0952022-12-0101 December 2022 Staffing Technical Specification License Amendment Federal Register Notice ML22313A0102022-12-0101 December 2022 Cyber Security License Amendment Federal Register Notice ML22217A0152022-11-0909 November 2022 FRN: Holtec Decommissioning International, LLC, Indian Point Energy Center, Independent Spent Fuel Storage Installation ML22215A0992022-10-26026 October 2022 Environmental Assessment and Finding of No Significant Impact Federal Register Notice ML21356B4982022-02-14014 February 2022 FRN - Indian Point Exemption Request 10 CFR Part 20 Appendix G ML21356B4972022-02-14014 February 2022 Enclosure - Indian Point Exemption Request 10 CFR Part 20 Appendix G ML21181A0282021-07-12012 July 2021 Individual Federal Register Notice, Notification of Public Meeting for Public Comments on Post-Shutdown Decommissioning Activities Report ML21162A0022021-06-15015 June 2021 Individual Federal Register Notice, Notification of the Availability of the Post-Shutdown Decommissioning Activities Report ML21162A0012021-06-15015 June 2021 Transmittal Letter, Notification of the Availability of the Post-Shutdown Decommissioning Activities Report in the Federal Register ML20309A7812020-11-23023 November 2020 Exemption from 10 CFR 50.82 and 10 CFR 50.75 ML20297A3602020-11-23023 November 2020 Federal Register Notice for Order Approving Transfer of Facility Operating Licenses to Holtec International, Owner, and Holtec Decommissioning International, LLC, Operator ML20309A7852020-11-23023 November 2020 Federal Register Notice for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) for Holtec Decommissioning International, LLC ML20274A0002020-11-0505 November 2020 Letter with Environmental Assessment and Finding of No Significant Impact Use of Decommissioning Trust Funds for Spent Fuel Management and Site Restoration ML20274A0012020-11-0505 November 2020 Federal Register Notice: Environmental Assessment and Finding of No Significant Impact and Exemption ML20236K1302020-09-29029 September 2020 Federal Register Notice Partial Exemption from Record Retention Requirements ML20177A6452020-07-15015 July 2020 FRN - Notice of Issuance of Multiple Exemptions Regarding Various Parts of 10 CFR Due to COVID-19 Impacts for June 2020 ML20109A0032020-04-22022 April 2020 FRN - Indian Point Nuclear Generating Unit Nos. 2 and 3 - Exemption from the Requirements of 10 CFR Part 50, Appendix R, Section Iii.H, Related to Fire Brigade Annual Physical Examinations ML20024F0532020-02-13013 February 2020 Extension of Comment Period Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments ML20024F0632020-02-11011 February 2020 Extension of Comment Period for Notice of Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments and Opportunity for a Hearing ML20006E1222020-01-15015 January 2020 Individual Federal Register Notice for Consideration of Approval of Transfer of Licenses and Conforming Amendments ML20003D0892020-01-13013 January 2020 Individual Notice of Consideration of Issuance of Amendment to Renewed Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for a Hearing ML20003D0882020-01-13013 January 2020 Letter with Individual Notice of Consideration of Issuance of Amendment to Renewed Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for a Hearing ML19085A2172019-03-29029 March 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 04/09/2019 ML18211A5782018-09-17017 September 2018 Federal Register Notice - Announcing the Issuance of the Indian Point Renewed Licenses ML18096B3972018-05-16016 May 2018 Federal Register Notice for Issuance of Supplement 2 to the Indian Point Final Environmental Impact Statement for License Renewal NRC-2017-0238, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 20182017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 ML17353A1922017-12-21021 December 2017 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 2, 2018 ML17065A0292017-04-13013 April 2017 OEDO-16-00411: Federal Register Notice Final Director'S Decision Under 10 CFR 2.206 NRC-2017-0074, OEDO-16-00411: Federal Register Notice Final Director'S Decision Under 10 CFR 2.2062017-04-13013 April 2017 OEDO-16-00411: Federal Register Notice Final Director'S Decision Under 10 CFR 2.206 ML16336A5002017-01-27027 January 2017 Federal Register Notice of Issuance of Order for Mta Transfer of Indian Pt 3 and FitzPatrick to Entergy Nuclear Operations, Inc. NRC-2017-0015, Federal Register Notice of Issuance of Order for Mta Transfer of Indian Pt 3 and FitzPatrick to Entergy Nuclear Operations, Inc. (CAC Nos. MF8286 and MF8287)2017-01-27027 January 2017 Federal Register Notice of Issuance of Order for Mta Transfer of Indian Pt 3 and FitzPatrick to Entergy Nuclear Operations, Inc. (CAC Nos. MF8286 and MF8287) NRC-2016-0202, Biweekly FRN - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: September 27, 20162016-09-19019 September 2016 Biweekly FRN - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: September 27, 2016 ML16257A5172016-09-19019 September 2016 Biweekly FRN - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: September 27, 2016 ML16231A1402016-09-0707 September 2016 OEDO-16-00411: Acknowledgement Letter for Petitioner Lochbaum Concerning the Reactor Vessel Baffle-Former Bolt Degradation Identified During the Spring 2016 Refueling Outage at Indian Point Nuclear Generating Unit 2 NRC-2016-0197, OEDO-16-00411: Federal Register Notice Regarding 10 CFR 2.206 Petition for Indian Point Nuclear Generating, Unit No. 22016-09-0707 September 2016 OEDO-16-00411: Federal Register Notice Regarding 10 CFR 2.206 Petition for Indian Point Nuclear Generating, Unit No. 2 ML16231A1442016-09-0707 September 2016 OEDO-16-00411: Federal Register Notice Regarding 10 CFR 2.206 Petition for Indian Point Nuclear Generating, Unit No. 2 ML16119A4662016-04-28028 April 2016 Federal Register Notice: 05/04/16 - Short Notice ML16061A3012016-03-0202 March 2016 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: March 15, 2016 ML16004A1182016-01-0707 January 2016 FRN, Issuance of Confirmatory Orders, Authorize Use of Preemption Authority Granted Under Provisions of Section 161A of the Atomic Energy Act of 1954, as Amended ML15329A0822015-12-21021 December 2015 FRN, Notice of Availability of Draft Supplement to Supplement 38 to the GEIS ML15320A2722015-12-0808 December 2015 Final Environmental Assessment and Finding of No Significant Impact Related to Preemption Authority Requests ML15320A2762015-12-0808 December 2015 Final Environmental Assessment and Finding of No Significant Impact Related to Preemption Authority Requests NRC-2015-0246, Final Environmental Assessment and Finding of No Significant Impact Related to Preemption Authority Requests2015-12-0808 December 2015 Final Environmental Assessment and Finding of No Significant Impact Related to Preemption Authority Requests ML15182A0152015-10-22022 October 2015 Draft Environmental Assessment and Finding of No Significant Impact Related to Preemption Authority Requests (CAC Nos. MF2603 - MF2605 and MF2637 - MF2639) ML15182A0172015-10-22022 October 2015 Draft Environmental Assessment (TAC Nos. MF2603-MF2605 and MF2637 - MF2639) ML15204A2792015-07-27027 July 2015 Biweekly FRN - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: August 4, 2015 ML15190A0362015-07-22022 July 2015 Federal Register Notice Withdrawal of an Amendment Request ML15148A3762015-06-0101 June 2015 Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Published June 9, 2015 NRC-2015-0123, Application 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 for2015-05-20020 May 2015 Application 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 Acce ML15125A4952015-05-20020 May 2015 Application 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 Acce 2022-02-14
[Table view] Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000003/20240022024-08-0606 August 2024 NRC Inspection Report 05000003/2024002, 05000247/2024002, 05000286/2024002 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24171A0122024-06-18018 June 2024 Reply to a Notice of Violation EA-24-037 ML24156A1162024-06-0404 June 2024 Correction - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000003/20240052024-05-21021 May 2024 and 3 - NRC Inspection Report Nos. 05000003/2024005, 05000247/2024005, 05000286/2024005, 07200051/2024001, and Notice of Violation ML24128A0632024-05-0707 May 2024 Submittal of 2023 Annual Radiological Environmental Operating Report L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24116A2412024-04-25025 April 2024 Annual Environmental Protection Plan Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24080A1722024-03-20020 March 2024 Reply to a Notice of Violation EA-2024-010 IR 05000003/20240012024-03-20020 March 2024 NRC Inspection Report Nos. 05000003/2024001, 05000247/2024001, and 05000286/2024001 (Cover Letter Only) ML24045A0882024-02-22022 February 2024 Correction to the Technical Specifications to Reflect Appropriate Pages Removed and Retained by Previous License Amendments ML24053A0642024-02-22022 February 2024 2023 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report IR 05000003/20230042024-02-22022 February 2024 NRC Inspection Report Nos. 05000003/2023004, 05000247/2023004, 05000286/2023004, and 07200051/2023004 and Notice of Violation ML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 – Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River 2024-09-18
[Table view] |
Text
May 1, 2007Mr. Michael R. KanslerPresident Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO. 2 - WITHDRAWAL OF ANAMENDMENT REQUEST (TAC NO. MD2539)
Dear Mr. Kansler:
By letter dated July 10, 2006, you applied for an amendment to Indian Point Nuclear GeneratingUnit No. 2, Facility Operating License No. DPR-26. The proposed change would have modified the facility Technical Specifications pertaining to spent fuel cask loading operations.
Subsequently, by letter dated April 11, 2007, you withdrew the amendment request.The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment toFacility Operating License with the Office of the Federal Register for publication.Please contact me at (301) 415-2901 if you have any questions on this issue.Sincerely,/RA/John P. Boska, Senior Project ManagerPlant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No. 50-247
Enclosure:
Notice of Withdrawalcc w/encl: See next page
ML071090090OFFICELPL1-1/PMLPL1-1/LALPL1-1/BCNAMEJBoskaSLittleMKowalDATE4/30/075/01/075/01/07 Indian Point Nuclear Generating Unit No. 2 cc:
Mr. Gary J. TaylorChief Executive Officer Entergy Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213Mr. John T. HerronSenior Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Fred R. DacimoSite Vice President Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249Mr. Paul RubinGeneral Manager, Plant Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway P.O. Box 249 Buchanan, NY 10511-0249Mr. Oscar LimpiasVice President Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Christopher SchwarzVice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. John F. McCannDirector, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Ms. Charlene D. FaisonManager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Michael J. ColumbDirector of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. James ComiotesDirector, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249Mr. Patric ConroyManager, Licensing Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P. O. Box 249 Buchanan, NY 10511-0249Assistant General CounselEntergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Peter R. Smith, PresidentNew York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399Mr. Paul EddyNew York State Department of Public Service 3 Empire State Plaza Albany, NY 12223 Indian Point Nuclear Generating Unit No. 2 cc:
Regional Administrator, Region IU.S. Nuclear Regulatory Commission
475 Allendale Road King of Prussia, PA 19406Senior Resident Inspector's OfficeIndian Point 2 U. S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511Mr. Charles Donaldson, EsquireAssistant Attorney General New York Department of Law 120 Broadway New York, NY 10271Mayor, Village of Buchanan236 Tate Avenue Buchanan, NY 10511Mr. Raymond L. AlbaneseFour County Coordinator 200 Bradhurst Avenue Unit 4 Westchester County Hawthorne, NY 10532Mr. William DiProfioPWR SRC Consultant 139 Depot Road East Kingston, NH 03827Mr. Garry RandolphPWR SRC Consultant 1750 Ben Franklin Drive, 7E Sarasota, FL 34236Mr. William T. RussellPWR SRC Consultant 400 Plantation Lane Stevensville, MD 21666-3232Mr. Jim RiccioGreenpeace 702 H Street, NW Suite 300 Washington, DC 20001Mr. Phillip MusegaasRiverkeeper, Inc.
828 South Broadway Tarrytown, NY 10591Mr. Mark JacobsIPSEC 46 Highland Drive Garrison, NY 10524 7590-01-PUNITED STATES NUCLEAR REGULATORY COMMISSIONENTERGY NUCLEAR OPERATIONS, INC.DOCKET NO. 50-247 NOTICE OF WITHDRAWAL OF APPLICATION FORAMENDMENT TO FACILITY OPERATING LICENSEThe U.S. Nuclear Regulatory Commission (the Commission) has granted the request ofEntergy Nuclear Operations, Inc. (the licensee) to withdraw its July 10, 2006, application for proposed amendment to Facility Operating License No. DPR-26 for Indian Point Nuclear Generating Unit No. 2, located in Westchester County, New York.The proposed amendment would have revised the Technical Specifications pertaining tospent fuel cask loading operations.The Commission had previously issued a Notice of Consideration of Issuance ofAmendment published in the FEDERAL REGISTER on August 29, 2006 (71 FR 51227).
However, by letter dated April 11, 2007, the licensee withdrew the proposed change.For further details with respect to this action, see the application for amendment datedJuly 10, 2006, and the licensee's letter dated April 11, 2007, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRC's Public Document Room (PDR), located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site, http://www.nrc.gov/reading-rm.html. Persons who do not have access to ADAMS or whoencounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1-800-397-4209, or 301-415-4737 or by email topdr@nrc.gov. Dated at Rockville, Maryland, this 1st day of May 2007.FOR THE NUCLEAR REGULATORY COMMISSION/RA/John P. Boska, Senior Project ManagerPlant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation