|
|
| (6 intermediate revisions by the same user not shown) |
| Line 2: |
Line 2: |
| | number = ML15106A812 | | | number = ML15106A812 |
| | issue date = 04/24/2015 | | | issue date = 04/24/2015 |
| | title = 04/07-08/2015 Summary of Severe Accidents Mitigation Alternatives Audit for LaSalle County Station, Units 1 and 2 (TAC Nos. MF5567 and MF5568) | | | title = 04/07-08/2015 Summary of Severe Accidents Mitigation Alternatives Audit for LaSalle County Station, Units 1 and 2 |
| | author name = Wittick B D | | | author name = Wittick B |
| | author affiliation = NRC/NRR/DLR/RPB2 | | | author affiliation = NRC/NRR/DLR/RPB2 |
| | addressee name = Gallagher M P | | | addressee name = Gallagher M |
| | addressee affiliation = Exelon Generation Co, LLC | | | addressee affiliation = Exelon Generation Co, LLC |
| | docket = 05000373, 05000374 | | | docket = 05000373, 05000374 |
| | license number = | | | license number = |
| | contact person = Drucker D M, 415-6223 | | | contact person = Drucker D, 415-6223 |
| | case reference number = TAC MF5567, TAC MF5568 | | | case reference number = TAC MF5567, TAC MF5568 |
| | document type = Letter, Meeting Summary | | | document type = Letter, Meeting Summary |
| Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 April 24, 2015 Mr. Michael P. Gallagher Vice President, License Renewal Projects Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348 | | {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 April 24, 2015 Mr. Michael P. Gallagher Vice President, License Renewal Projects Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348 |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| SUMMARY OF THE SEVERE ACCIDENT MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS. MF5567 AND MF5568) | | ==SUMMARY== |
| | OF THE SEVERE ACCIDENT MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS. |
| | MF5567 AND MF5568) |
|
| |
|
| ==Dear Mr. Gallagher:== | | ==Dear Mr. Gallagher:== |
| On April 7-8, 2015, a review team consisting of staff from the U.S. Nuclear Regulatory Commission (NRC) and contractors from the Center for Nuclear Waste Regulatory Analyses participated in a site audit at the Exelon Generation Company, LLC (Exelon) office in Kennett Square, Pennsylvania, related to the severe accidents mitigation alternatives (SAMA) analysis of the LaSalle County Station, Units 1 and 2 (LSCS) license renewal application. The goal of the audit was to review documentation and gather information to ensure that the environmental requirements for license renewal, as codified in Title 10 of the Code of Federal Regulations Part 51 were met. A letter dated March 31, 2015, and available in the Agencywide Documents Access and Management System under Main Library (ML) 15083A546, was sent to you containing an audit needs list in support of the audit. Enclosed is a list of the audit participants. | | On April 7-8, 2015, a review team consisting of staff from the U.S. Nuclear Regulatory Commission (NRC) and contractors from the Center for Nuclear Waste Regulatory Analyses participated in a site audit at the Exelon Generation Company, LLC (Exelon) office in Kennett Square, Pennsylvania, related to the severe accidents mitigation alternatives (SAMA) analysis of the LaSalle County Station, Units 1 and 2 (LSCS) license renewal application. The goal of the audit was to review documentation and gather information to ensure that the environmental requirements for license renewal, as codified in Title 10 of the Code of Federal Regulations Part 51 were met. A {{letter dated|date=March 31, 2015|text=letter dated March 31, 2015}}, and available in the Agencywide Documents Access and Management System under Main Library (ML) 15083A546, was sent to you containing an audit needs list in support of the audit. Enclosed is a list of the audit participants. |
| The audit began on April 7, 2015, with an entrance meeting to introduce participants and discuss audit logistics. Next, participants discussed the following topics relative to the Severe Accident Mitigation Alternative (SAMA) analysis: (1) Level 1 Probabilistic Risk Assessment (PRA), (2) Level 2 model PRA, (3) external events, (4) Level 3 consequence analysis, (5) selection and screening of Phase 1 SAMAs, (6) cost-benefit analysis and site-specific cost estimates, and (7) consideration of potentially lower or more effective alternative SAMAs. | | The audit began on April 7, 2015, with an entrance meeting to introduce participants and discuss audit logistics. Next, participants discussed the following topics relative to the Severe Accident Mitigation Alternative (SAMA) analysis: (1) Level 1 Probabilistic Risk Assessment (PRA), (2) Level 2 model PRA, (3) external events, (4) Level 3 consequence analysis, (5) selection and screening of Phase 1 SAMAs, (6) cost-benefit analysis and site-specific cost estimates, and (7) consideration of potentially lower or more effective alternative SAMAs. |
| NRC staff is preparing requests for additional information (RAIs), which will be issued in a subsequent letter. If you have any questions on this matter, please contact David Drucker by telephone at 301-415-6223 or by e-mail at David.Drucker@nrc.gov. Sincerely, /RA/ | | |
| Brian D. Wittick, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-373 and 50-374 | | NRC staff is preparing requests for additional information (RAIs), which will be issued in a subsequent letter. If you have any questions on this matter, please contact David Drucker by telephone at 301-415-6223 or by e-mail at David.Drucker@nrc.gov. |
| | Sincerely, |
| | /RA/ |
| | Brian D. Wittick, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-373 and 50-374 |
|
| |
|
| ==Enclosure:== | | ==Enclosure:== |
| As stated cc w/encl: Listserv | | As stated cc w/encl: Listserv |
|
| |
|
| ML15106A812 (Letter) *concurred via email OFFICE LA:DLR:RPB2* PM:RPB2:DLR BC:RPB2:DLR NAME SWoods DDrucker BWittick DATE 4/20/2015 4/15/2015 4/24/15 Letter to Michael Gallagher from Brian D. Wittick dated April 24, 2015 | | ML15106A812 (Letter) |
| | *concurred via email OFFICE LA:DLR:RPB2* |
| | PM:RPB2:DLR BC:RPB2:DLR NAME SWoods DDrucker BWittick DATE 4/20/2015 4/15/2015 4/24/15 |
| | |
| | Letter to Michael Gallagher from Brian D. Wittick dated April 24, 2015 |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| SUMMARY OF THE SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS. MF5567 AND MF5568) DISTRIBUTION: HARD COPY: DLR RF E-MAIL: PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRerb Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRsrg Resource RidsNrrPMLaSalle Resource --------------- J. Mitchell R. Plasse Y. Diaz-Sanabria D. Drucker B. Wittick J. Dozier J. Wachutka, OGC D. McIntyre, OPA M. Kunowski, RIII V. Mitlyng, RIII P. Chandrathil, RIII H. Logaras, RIII A. Stone, RIII C. Lipa, RIII S. Sheldon, RIII J. Robbins, RIII R. Ruiz, RIII ENCLOSURE LASALLE COUNTY STATION, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION REVIEW SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT April 7-8, 2015 PARTICIPANT ORGANIZATION David Drucker U.S. Nuclear Regulatory Commission (NRC) Jerry Dozier NRC Bob Schmidt Center for Nuclear Waste Regulatory Analyses (CNWRA) Roland Benke CNWRA Daniel Speaker CNWRA Gene Kelly Exelon Generation Company, LLC (Exelon) Chris Wilson Exelon Nancy Ranek Exelon Mike Gallagher Exelon Don MacLeod ERIN Engineering Heather Fox ERIN Engineering Alex Duvall ERIN Engineering Mike Banko FirstEnergy Rich Siembor FirstEnergy}} | | ==SUMMARY== |
| | OF THE SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS. |
| | MF5567 AND MF5568) |
| | DISTRIBUTION: |
| | HARD COPY: |
| | DLR RF E-MAIL: |
| | PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRerb Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRsrg Resource RidsNrrPMLaSalle Resource J. Mitchell R. Plasse Y. Diaz-Sanabria D. Drucker B. Wittick J. Dozier J. Wachutka, OGC D. McIntyre, OPA M. Kunowski, RIII V. Mitlyng, RIII P. Chandrathil, RIII H. Logaras, RIII A. Stone, RIII C. Lipa, RIII S. Sheldon, RIII J. Robbins, RIII R. Ruiz, RIII |
| | |
| | ENCLOSURE LASALLE COUNTY STATION, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION REVIEW SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT April 7-8, 2015 PARTICIPANT ORGANIZATION David Drucker U.S. Nuclear Regulatory Commission (NRC) |
| | Jerry Dozier NRC Bob Schmidt Center for Nuclear Waste Regulatory Analyses (CNWRA) |
| | Roland Benke CNWRA Daniel Speaker CNWRA Gene Kelly Exelon Generation Company, LLC (Exelon) |
| | Chris Wilson Exelon Nancy Ranek Exelon Mike Gallagher Exelon Don MacLeod ERIN Engineering Heather Fox ERIN Engineering Alex Duvall ERIN Engineering Mike Banko FirstEnergy Rich Siembor FirstEnergy}} |
Letter Sequence Other |
|---|
|
Results
Other: ML15005A480, ML15089A353, ML15104A317, ML15106A392, ML15106A812, ML15132A674, ML15195A341, ML15195A342, ML15195A343, ML16019A174, ML16200A156, ML16204A236, ML16224A786, ML16264A222, ML16299A103, RS-15-230, Final, Impingement and Entrainment Characterization Study
|
MONTHYEARRS-14-333, Response to Request for Additional Information Regarding License Amendment Request to Revise Ultimate Heat Sink Temperature Units2014-12-0404 December 2014 Response to Request for Additional Information Regarding License Amendment Request to Revise Ultimate Heat Sink Temperature Units Project stage: Response to RAI ML15005A4742015-01-0707 January 2015 Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for LaSalle County Station, Units 1 and 2 Project stage: Request ML15005A4802015-01-27027 January 2015 Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for LaSalle County, Units 1 and 2 Project stage: Other ML15104A3172015-02-0303 February 2015 Comment (2) of Adam Kinzinger on License Renewal Application of LaSalle County Generating Station Project stage: Other ML15062A3642015-03-0303 March 2015 Environmental Scoping Briefing for March 10th Meetings Project stage: Request ML15089A5802015-03-10010 March 2015 Transcript of Public Meeting Re License Renewal Application of LaSalle, Units 1 and 2, Evening Session, March 10, 2015, Pages 1-55 Project stage: Meeting ML15083A5382015-03-10010 March 2015 Transcript of Public Meeting Re License Renewal Application of LaSalle, Units 1 and 2, Afternoon Session, March 10, 2015, Pages 1-63 Project stage: Meeting ML15089A3532015-03-12012 March 2015 Comment (1) of Nelson Dewey on LaSalle License Renewal Application Environmental Review Project stage: Other ML15083A5462015-03-31031 March 2015 Requests for Additional Information for the Environmental Review of LaSalle County Station, Units 1 and 2, License Renewal Application Project stage: RAI ML15091A3292015-04-0101 April 2015 March 10, 2015, Public Scoping Meetings for Environmental Review of LaSalle County Station (LSCS) Units 1 and 2, License Renewal Application Project stage: Meeting ML15106A8122015-04-24024 April 2015 04/07-08/2015 Summary of Severe Accidents Mitigation Alternatives Audit for LaSalle County Station, Units 1 and 2 Project stage: Other ML15106A3922015-04-28028 April 2015 License Renewal Environmental Site Audit Regarding Lasalle County Station, Units 1 and 2, Project stage: Other ML15114A1022015-04-30030 April 2015 Requests for Additional Information on the LaSalle County Station Units 1 and 2 (LSCS) Analysis of Severe Accident Mitigation Alternatives Project stage: RAI ML15114A3202015-04-30030 April 2015 Request for Additional Information on Severe Accident Mitigation Alternatives Regarding the LaSalle County Station, Units 1 and 2, License Renewal Application Environmental Review Project stage: RAI ML15105A3662015-05-0404 May 2015 Environmental Audit Needs List Project stage: Request ML15105A3812015-05-0404 May 2015 Environmental Audit Plan Project stage: Request ML15132A6742015-05-20020 May 2015 Summary of the License Renewal Environmental Audit for LaSalle County Station, Units 1 and 2 Project stage: Other ML15135A5222015-05-22022 May 2015 Request for Additional Information Regarding the Lasalle County Station, Units 1 and 2, License Renewal Application Environmental Review Project stage: RAI ML15139A5862015-05-22022 May 2015 Request for Additional Information Regarding the LaSalle County Station, Units 1 and 2, License Renewal Application Environmental Review Project stage: RAI ML15195A3402015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review Project stage: Response to RAI ML15195A3522015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-08 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3672015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, AQ-01 on Aquatic Ecology Project stage: Response to RAI ML15195A3492015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-06 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3462015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-03 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3452015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-02 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3422015-07-0202 July 2015 Index for Responses to NRC License Renewal Environmental Review Requests for Additional Information - Part 2 of 3 Project stage: Other ML15195A3502015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-07 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3472015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-04 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3542015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-10 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3532015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-09 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3482015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-05 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15195A3442015-07-0202 July 2015 Response to NRC Request for Additional Information, Dated May 22, 2015 Regarding License Renewal Application, Environmental Review, MA-01 on Meteorology, Air Quality & Noise Project stage: Response to RAI ML15147A3802015-07-0202 July 2015 Issuance of Scoping Summary Report Associated with the LaSalle County Station, Units 1 and 2, License Renewal Application Environmental Review Project stage: Approval ML15195A3432015-07-0202 July 2015 Hard Copies of Responses Sheets Plus Other Relevant Documents - Part 3 of 3 Project stage: Other ML15195A3412015-07-0202 July 2015 Index for Responses to NRC License Renewal Environmental Review Requests for Additional Information - Part 1 of 3 Project stage: Other RS-15-230, Final, Impingement and Entrainment Characterization Study2015-08-27027 August 2015 Final, Impingement and Entrainment Characterization Study Project stage: Other ML15243A2032015-08-27027 August 2015 Supplement to Enclosure B of Exelon Generations Response to NRC Request for Additional Information, Dated May 22, 2015, Regarding License Renewal Application, Environmental Review Project stage: Supplement ML16036A3482016-02-0505 February 2016 Maintenance of Draft Supplemental Environmental Impact Statement at the Seneca Public Library in Regards to the Review of the LaSalle County Station License Renewal Application Project stage: Draft Approval ML16019A1062016-02-0808 February 2016 FRN Dseis - Adm Oked - OGC NLO Project stage: Request ML16019A1462016-02-0808 February 2016 Notice of Availability of the Draft Plant-Specific Supplement 57 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2 Project stage: Draft Other ML16019A1742016-02-0808 February 2016 Dseis NOA to EPA Region 5 Project stage: Other ML16050A4932016-02-13013 February 2016 Maintenance of Draft Supplemental Environmental Impact Statement at the Seneca Public Library in Regards to the Review of the LaSalle County Station License Renewal Application Project stage: Draft Approval ML16033A1032016-02-29029 February 2016 NUREG-1437 Dfc, Supp 57, Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2. Project stage: Acceptance Review RS-16-144, Response to Request for Additional Information on Severe Accident Mitigation Alternatives for License Renewal Environmental Review Dated July 6, 20162016-07-11011 July 2016 Response to Request for Additional Information on Severe Accident Mitigation Alternatives for License Renewal Environmental Review Dated July 6, 2016 Project stage: Response to RAI ML16200A1562016-07-18018 July 2016 Report on the Safety Aspects of the License Renewal Application of the LaSalle County Station, Units 1 and 2 Project stage: Other ML16224A7862016-08-26026 August 2016 Notice of Availability of the Final Plant-Specific Supplement 57 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2 Project stage: Other ML16204A2362016-08-26026 August 2016 Notice of Availability of the Final Plant-Specific Supplement 57 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2 (TAC No. MF5567 & MF5568) Project stage: Other ML16264A2222016-10-19019 October 2016 Record of Decision for License Renewal Project stage: Other ML16299A1032016-10-24024 October 2016 Letter to Ruth Thomas Transmitting Record of Decision on LaSalle County Station License Renewal Application Project stage: Other 2015-05-20
[Table View] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 April 24, 2015 Mr. Michael P. Gallagher Vice President, License Renewal Projects Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348
SUBJECT:
SUMMARY
OF THE SEVERE ACCIDENT MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS.
MF5567 AND MF5568)
Dear Mr. Gallagher:
On April 7-8, 2015, a review team consisting of staff from the U.S. Nuclear Regulatory Commission (NRC) and contractors from the Center for Nuclear Waste Regulatory Analyses participated in a site audit at the Exelon Generation Company, LLC (Exelon) office in Kennett Square, Pennsylvania, related to the severe accidents mitigation alternatives (SAMA) analysis of the LaSalle County Station, Units 1 and 2 (LSCS) license renewal application. The goal of the audit was to review documentation and gather information to ensure that the environmental requirements for license renewal, as codified in Title 10 of the Code of Federal Regulations Part 51 were met. A letter dated March 31, 2015, and available in the Agencywide Documents Access and Management System under Main Library (ML) 15083A546, was sent to you containing an audit needs list in support of the audit. Enclosed is a list of the audit participants.
The audit began on April 7, 2015, with an entrance meeting to introduce participants and discuss audit logistics. Next, participants discussed the following topics relative to the Severe Accident Mitigation Alternative (SAMA) analysis: (1) Level 1 Probabilistic Risk Assessment (PRA), (2) Level 2 model PRA, (3) external events, (4) Level 3 consequence analysis, (5) selection and screening of Phase 1 SAMAs, (6) cost-benefit analysis and site-specific cost estimates, and (7) consideration of potentially lower or more effective alternative SAMAs.
NRC staff is preparing requests for additional information (RAIs), which will be issued in a subsequent letter. If you have any questions on this matter, please contact David Drucker by telephone at 301-415-6223 or by e-mail at David.Drucker@nrc.gov.
Sincerely,
/RA/
Brian D. Wittick, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-373 and 50-374
Enclosure:
As stated cc w/encl: Listserv
ML15106A812 (Letter)
- concurred via email OFFICE LA:DLR:RPB2*
PM:RPB2:DLR BC:RPB2:DLR NAME SWoods DDrucker BWittick DATE 4/20/2015 4/15/2015 4/24/15
Letter to Michael Gallagher from Brian D. Wittick dated April 24, 2015
SUBJECT:
SUMMARY
OF THE SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT FOR LASALLE COUNTY STATION, UNITS 1 AND 2 (TAC NOS.
MF5567 AND MF5568)
DISTRIBUTION:
HARD COPY:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRerb Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRsrg Resource RidsNrrPMLaSalle Resource J. Mitchell R. Plasse Y. Diaz-Sanabria D. Drucker B. Wittick J. Dozier J. Wachutka, OGC D. McIntyre, OPA M. Kunowski, RIII V. Mitlyng, RIII P. Chandrathil, RIII H. Logaras, RIII A. Stone, RIII C. Lipa, RIII S. Sheldon, RIII J. Robbins, RIII R. Ruiz, RIII
ENCLOSURE LASALLE COUNTY STATION, UNITS 1 AND 2 LICENSE RENEWAL APPLICATION REVIEW SEVERE ACCIDENTS MITIGATION ALTERNATIVES AUDIT April 7-8, 2015 PARTICIPANT ORGANIZATION David Drucker U.S. Nuclear Regulatory Commission (NRC)
Jerry Dozier NRC Bob Schmidt Center for Nuclear Waste Regulatory Analyses (CNWRA)
Roland Benke CNWRA Daniel Speaker CNWRA Gene Kelly Exelon Generation Company, LLC (Exelon)
Chris Wilson Exelon Nancy Ranek Exelon Mike Gallagher Exelon Don MacLeod ERIN Engineering Heather Fox ERIN Engineering Alex Duvall ERIN Engineering Mike Banko FirstEnergy Rich Siembor FirstEnergy