ML13364A116: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
(One intermediate revision by the same user not shown) | |||
Line 3: | Line 3: | ||
| issue date = 02/07/2014 | | issue date = 02/07/2014 | ||
| title = Response to Gpu Nuclear Updated Three Mile Island Nuclear Station Unit 2 - Post-Shutdown Decommissioning Activities Report | | title = Response to Gpu Nuclear Updated Three Mile Island Nuclear Station Unit 2 - Post-Shutdown Decommissioning Activities Report | ||
| author name = Smith T | | author name = Smith T | ||
| author affiliation = NRC/FSME/DWMEP/DURLD/RDB | | author affiliation = NRC/FSME/DWMEP/DURLD/RDB | ||
| addressee name = Hardin P | | addressee name = Hardin P | ||
| addressee affiliation = GPU Nuclear, Inc | | addressee affiliation = GPU Nuclear, Inc | ||
| docket = 05000320 | | docket = 05000320 | ||
Line 15: | Line 15: | ||
=Text= | =Text= | ||
{{#Wiki_filter:February 7, 2014 | {{#Wiki_filter:February 7, 2014 Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480 | ||
Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 | |||
Middletown, PA 17057-0480 | |||
==SUBJECT:== | ==SUBJECT:== | ||
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: | RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320 | ||
==Dear Mr. Hardin:== | ==Dear Mr. Hardin:== | ||
Line 28: | Line 24: | ||
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update. | On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update. | ||
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No. | GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No. | ||
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with | ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested. | ||
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov. | |||
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List | |||
Paul A. Hardin, President February 7, 2014 Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480 | |||
Paul A. Hardin, President | |||
Route 441 South Post Office Box 480 Middletown, PA 17057-0480 | |||
==SUBJECT:== | ==SUBJECT:== | ||
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: | RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320 | ||
==Dear Mr. Hardin:== | ==Dear Mr. Hardin:== | ||
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual | On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update. | ||
update. | |||
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No. | GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No. | ||
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with | ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested. | ||
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov. | If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov. | ||
Sincerely, | Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List DISTRIBUTION: DWMEP r/f CRegan KLouis LKauffman ML13364A116 OFFICE: DWMEP DWMEP DWMEP OGC DWMEP NAME: JBuckley CHolston BWatson TSmith DATE: 12/ /2013 12/ /2013 1/ /2014 1/ /2014 1/ /2014 OFFICIAL RECORD COPY | ||
R/A | |||
Docket No.: | |||
DISTRIBUTION: | |||
Harrisburg, PA | Three Mile Island - Unit 2 Service List cc: | ||
Mr. James H. Lash Chairperson Chief Nuclear Officer, GPU Nuclear Inc. Dauphin County Board of Commissioners FirstEnergy Corporation Dauphin County Courthouse 76 South Main Street Front and Market Streets Akron, OH 44308 Harrisburg, PA 17120 Mr. Danny L. Pace Director President, GPU Nuclear Inc. Bureau of Radiation Protection FirstEnergy Corporation Department of Environmental Protection Mail Stop: A-WAC-A3 13th Floor, Rachel Carson State Office Bldg. P. | |||
341 White Pond Drive O. Box 8469 Akron, OH 44320 Harrisburg, PA 17105-8469 Mr. Greg Halnon Mr. Rick W. Libra Director, Regulatory Affairs Site Vice President, TMI-1 FirstEnergy Corporation Exelon Generation Company LLC Mail Stop: A-WAC-A3 P.O. Box 480 341 White Pond Drive Middletown, PA 17057 Akron, OH 44320 Mr. Eric Epstein Mr. Ad Crable EFMR Monitoring Group Lancaster New Era 4100 Hillsdale Road 8 West King Street Harrisburg, PA 17112 Lancaster, PA 17601 Mr. Kevin L. Ostrowski Mr. Jerome Boyd Vice President GPU Nuclear Fleet Oversight PDMS Supervisor Mail Stop: A-WAC-A3 Exelon Generation Company LLC 341 White Pond Drive P.O. Box 480 Akron, OH Middletown, PA 17057 U.S. Environmental Protection Agency Mr. Michael J. Casey Region III Office GPU Nuclear Responsible Engineer TMI-2 ATTN: Mr. B. Hoffman FirstEnergy Nuclear Operating Company EIS Coordinator Mail Stop: A-WAC-A3 3ES30 341 White Pond Drive 1650 Arch Street Akron, OH 44320 Philadelphia, PA 17103 Mr. Walter W. Cohen, Consumer Advocate Dr. Judith H. Johnsrud Department of Justice Environmental Coalition on Nuclear Power Strawberry Square, 14th Floor 433 Orlando Avenue Harrisburg, PA 17127 State College, PA 16803-3477 | |||
76 South Main St. Akron, OH | Mr. Scott Fuhrman Mr. Dave Atherholt Manager PDMS Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC Exelon Generation Company LLC P.O. Box 480 P. O. Box 480 Middletown, PA 17057 Middletown, PA 17057 Senior Resident Inspector (TMI-1) 44320The Patriot U.S. Nuclear Regulatory Commission 812 Market Street P.O. Box 311 Harrisburg, PA 17105 Middletown, PA 17057 Mr. David W. Jenkins, Esq. | ||
First Energy Legal Department 76 South Main St. | |||
Akron, OH 44308}} |
Latest revision as of 10:48, 4 November 2019
ML13364A116 | |
Person / Time | |
---|---|
Site: | Three Mile Island |
Issue date: | 02/07/2014 |
From: | Tanya Smith NRC/FSME/DWMEP/DURLD/RDB |
To: | Hardin P GPU Nuclear |
References | |
Download: ML13364A116 (4) | |
Text
February 7, 2014 Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
SUBJECT:
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
Dear Mr. Hardin:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List
Paul A. Hardin, President February 7, 2014 Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
SUBJECT:
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
Dear Mr. Hardin:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List DISTRIBUTION: DWMEP r/f CRegan KLouis LKauffman ML13364A116 OFFICE: DWMEP DWMEP DWMEP OGC DWMEP NAME: JBuckley CHolston BWatson TSmith DATE: 12/ /2013 12/ /2013 1/ /2014 1/ /2014 1/ /2014 OFFICIAL RECORD COPY
Three Mile Island - Unit 2 Service List cc:
Mr. James H. Lash Chairperson Chief Nuclear Officer, GPU Nuclear Inc. Dauphin County Board of Commissioners FirstEnergy Corporation Dauphin County Courthouse 76 South Main Street Front and Market Streets Akron, OH 44308 Harrisburg, PA 17120 Mr. Danny L. Pace Director President, GPU Nuclear Inc. Bureau of Radiation Protection FirstEnergy Corporation Department of Environmental Protection Mail Stop: A-WAC-A3 13th Floor, Rachel Carson State Office Bldg. P.
341 White Pond Drive O. Box 8469 Akron, OH 44320 Harrisburg, PA 17105-8469 Mr. Greg Halnon Mr. Rick W. Libra Director, Regulatory Affairs Site Vice President, TMI-1 FirstEnergy Corporation Exelon Generation Company LLC Mail Stop: A-WAC-A3 P.O. Box 480 341 White Pond Drive Middletown, PA 17057 Akron, OH 44320 Mr. Eric Epstein Mr. Ad Crable EFMR Monitoring Group Lancaster New Era 4100 Hillsdale Road 8 West King Street Harrisburg, PA 17112 Lancaster, PA 17601 Mr. Kevin L. Ostrowski Mr. Jerome Boyd Vice President GPU Nuclear Fleet Oversight PDMS Supervisor Mail Stop: A-WAC-A3 Exelon Generation Company LLC 341 White Pond Drive P.O. Box 480 Akron, OH Middletown, PA 17057 U.S. Environmental Protection Agency Mr. Michael J. Casey Region III Office GPU Nuclear Responsible Engineer TMI-2 ATTN: Mr. B. Hoffman FirstEnergy Nuclear Operating Company EIS Coordinator Mail Stop: A-WAC-A3 3ES30 341 White Pond Drive 1650 Arch Street Akron, OH 44320 Philadelphia, PA 17103 Mr. Walter W. Cohen, Consumer Advocate Dr. Judith H. Johnsrud Department of Justice Environmental Coalition on Nuclear Power Strawberry Square, 14th Floor 433 Orlando Avenue Harrisburg, PA 17127 State College, PA 16803-3477
Mr. Scott Fuhrman Mr. Dave Atherholt Manager PDMS Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC Exelon Generation Company LLC P.O. Box 480 P. O. Box 480 Middletown, PA 17057 Middletown, PA 17057 Senior Resident Inspector (TMI-1) 44320The Patriot U.S. Nuclear Regulatory Commission 812 Market Street P.O. Box 311 Harrisburg, PA 17105 Middletown, PA 17057 Mr. David W. Jenkins, Esq.
First Energy Legal Department 76 South Main St.
Akron, OH 44308