ML070220055: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(StriderTol Bot change)
 
(2 intermediate revisions by the same user not shown)
Line 2: Line 2:
| number = ML070220055
| number = ML070220055
| issue date = 01/26/2007
| issue date = 01/26/2007
| title = Summary of Site Audit Related to the Review of the License Renewal Application for James A. FitzPatrick Nuclear Power Plant (TAC No. MD2667)
| title = Summary of Site Audit Related to the Review of the License Renewal Application for James A. FitzPatrick Nuclear Power Plant
| author name = Muir J M
| author name = Muir J
| author affiliation = NRC/NRR/ADRO/DLR/REBB
| author affiliation = NRC/NRR/ADRO/DLR/REBB
| addressee name =  
| addressee name =  
Line 14: Line 14:
| page count = 15
| page count = 15
| project = TAC:MD2667
| project = TAC:MD2667
| stage = Request
| stage = Approval
}}
}}


=Text=
=Text=
{{#Wiki_filter:January 26, 2007LICENSEE:Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc. FACILITY: James A. FitzPatrick Nuclear Power Plant
{{#Wiki_filter:January 26, 2007 LICENSEE:
Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc.
FACILITY:
James A. FitzPatrick Nuclear Power Plant


==SUBJECT:==
==SUBJECT:==
==SUMMARY==
==SUMMARY==
OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSERENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)From December 4 - 7, 2006, a review team consisting of the U.S. Nuclear RegulatoryCommission (NRC) staff and contractors from Lawrence Livermore National Laboratory (LLNL)participated in a site audit at the James A. Fitzpatrick Nuclear Power Plant (JAFNPP), related tothe environmental review of the JAFNPP license renewal application. The team consisted of six LLNL contractors and ten NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal and State agencies to obtain related information. Enclosure 1 is a list of NRC, LLNL, State of New York, U.S. Environmental Protection Agency,and Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc. (Entergy),
OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
representatives who participated in the site audit. Enclosure 2 is a table of documents provided by Entergy to assist the NRC staff in its review of the JAFNPP Environmental Report. These documents are publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS); the accession numbers are listed in Enclosure 2. ADAMS is accessible at http://adamswebsearch.nrc.gov/dologin.htm or through the NRC's ElectronicReading Room link at http://www.nrc.gov. Persons who do not have access to ADAMS, or whoencounter problems in accessing the documents located in ADAMS, should contact the NRC's Public Document Room staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov. Enclosure 3 lists the outstanding documents Entergy will provide to the NRC staff once the information becomes available. On Monday, December 4, 2006, several NRC staff met with Entergy environmental staff andrepresentatives from New York Power Authority (NYPA). NYPA provided a presentation on their transmission lines and the transmission corridor maintenance program. On Tuesday and Wednesday, the environmental review team participated in a general site tourof the JAFNPP site with Entergy staff. The site tour focused on areas relevant to the environmental review, including the wastewater treatment plant, site structures, and the site environs. During the rest of the site audit, the team members examined the data used by Entergy in preparation of the Environmental Report and also met with Entergy representatives with corresponding environmental expertise in smaller groups. These groups participated in various activities, including tours of the radioactive waste processing areas, the meteorological   tower and instruments, potential historical and archaeological sites on facility property, and thetransmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions. Additionally, team members met offsite with local governmental organizations to gatherinformation that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting. On Thursday, December 7, 2006, NRC staff met with the New York Department of Stateconcerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database. The review team did not identify any significant issues during its site visit or during offsite visitswith State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov. /RA/Jessie M. Muir, Environmental Project ManagerEnvironmental Branch B Division of License Renewal Office of Nuclear Reactor RegulationDocket No. 50-333
From December 4 - 7, 2006, a review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Lawrence Livermore National Laboratory (LLNL) participated in a site audit at the James A. Fitzpatrick Nuclear Power Plant (JAFNPP), related to the environmental review of the JAFNPP license renewal application. The team consisted of six LLNL contractors and ten NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal and State agencies to obtain related information. is a list of NRC, LLNL, State of New York, U.S. Environmental Protection Agency, and Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc. (Entergy),
representatives who participated in the site audit. Enclosure 2 is a table of documents provided by Entergy to assist the NRC staff in its review of the JAFNPP Environmental Report. These documents are publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS); the accession numbers are listed in Enclosure 2. ADAMS is accessible at http://adamswebsearch.nrc.gov/dologin.htm or through the NRC's Electronic Reading Room link at http://www.nrc.gov. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's Public Document Room staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov. lists the outstanding documents Entergy will provide to the NRC staff once the information becomes available.
On Monday, December 4, 2006, several NRC staff met with Entergy environmental staff and representatives from New York Power Authority (NYPA). NYPA provided a presentation on their transmission lines and the transmission corridor maintenance program.
On Tuesday and Wednesday, the environmental review team participated in a general site tour of the JAFNPP site with Entergy staff. The site tour focused on areas relevant to the environmental review, including the wastewater treatment plant, site structures, and the site environs. During the rest of the site audit, the team members examined the data used by Entergy in preparation of the Environmental Report and also met with Entergy representatives with corresponding environmental expertise in smaller groups. These groups participated in various activities, including tours of the radioactive waste processing areas, the meteorological tower and instruments, potential historical and archaeological sites on facility property, and the transmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions.
Additionally, team members met offsite with local governmental organizations to gather information that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting.
On Thursday, December 7, 2006, NRC staff met with the New York Department of State concerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database.
The review team did not identify any significant issues during its site visit or during offsite visits with State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov.  
/RA/
Jessie M. Muir, Environmental Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333


==Enclosures:==
==Enclosures:==
As statedcc w/encls: See next page tower and instruments, potential historical and archaeological sites on facility property, and thetransmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions. Additionally, team members met offsite with local governmental organizations to gatherinformation that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting. On Thursday, December 7, 2006, NRC staff met with the New York Department of Stateconcerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database. The review team did not identify any significant issues during its site visit or during offsite visitswith State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov
As stated cc w/encls: See next page tower and instruments, potential historical and archaeological sites on facility property, and the transmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions.
. /RA/Jessie M. Muir, Environmental Project ManagerEnvironmental Branch B Division of License Renewal Office of Nuclear Reactor RegulationDocket No.: 50-333
Additionally, team members met offsite with local governmental organizations to gather information that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting.
On Thursday, December 7, 2006, NRC staff met with the New York Department of State concerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database.
The review team did not identify any significant issues during its site visit or during offsite visits with State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov.
/RA/
Jessie M. Muir, Environmental Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No.: 50-333


==Enclosures:==
==Enclosures:==
As statedcc w/encls.: See next page Adams Accession No.: ML070220055OFFICELA:DLRPM:DLR:REBBBC:DLR:REBBNAMEI. KingJ. Muir/Jenny Davis for/ R. FranovichDATE1/25/07 1/26/07 1/26/07 OFFICIAL RECORD COPY Summary of Site Audit to James A. FitzPatrick from J. Muir Dated January 26, 2007
As stated cc w/encls.: See next page Adams Accession No.: ML070220055 OFFICE LA:DLR PM:DLR:REBB BC:DLR:REBB NAME I. King J. Muir
/Jenny Davis for/
R. Franovich DATE 1/25/07 1/26/07 1/26/07 OFFICIAL RECORD COPY
 
Summary of Site Audit to James A. FitzPatrick from J. Muir Dated January 26, 2007


==SUBJECT:==
==SUBJECT:==
==SUMMARY==
==SUMMARY==
OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSERENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)DISTRIBUTION:E-MAILP.T. Kuo (RidsNrrDlr)R. Franovich (RidsNrrDlrRebb)
OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
DISTRIBUTION:
E-MAIL P.T. Kuo (RidsNrrDlr)
R. Franovich (RidsNrrDlrRebb)
E. Benner (RidsNrrDlrRebb)
E. Benner (RidsNrrDlrRebb)
R. SchaafJ. MuirS. HernandezB. McDowell (mcdowell5@llnl.org)T. Le J. Boska REGION DRP BRANCH CHIEFG. Hunegs OGC (RidsOGCMailRoom)
R. Schaaf J. Muir S. Hernandez B. McDowell (mcdowell5@llnl.org)
M. Zobler DLR/REBB DLR/REBA LIST OF PARTICIPANTS FORJAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDITDECEMBER 04-07, 2006PARTICIPANTAFFILIATIONJessie MuirU.S. Nuclear Regulatory Commission (NRC)Samuel HernandezNRC Mike MasnikNRC Richard EmchNRC Jenny DavisNRC Jeff RikhoffNRC Scott WertsNRC Sarah LopasNRC Evan KetoNRC Steve KlementowiczNRC Bruce McDowellLawrence Livermore National Laboratories (LLNL)
T. Le J. Boska REGION DRP BRANCH CHIEF G. Hunegs OGC (RidsOGCMailRoom)
Lily BaldwinLLNL Hank KhanLLNL Frank GouveiaLLNL Crystal QuinlyLLNL Lisa CrawfordLLNL Rick PlasseEntergy Nuclear Operations, Inc. (Entergy)
M. Zobler DLR/REBB DLR/REBA
Douglas HarrisonEntergy Kevin MulliganEntergy David WallaceEntergy Bob WestEntergy Rick BuckleyEntergy Jill BrochuEntergy Michael RodgersEntergy Crystal BoucherEntergy William HamblinEntergy Andy MarksEntergy Dara GrayEntergy Mark MattsonNormandeau Associates Inc.
 
John FillipelliU.S. Environmental Protection Agency, Region 2 Fred GilletteNew York State Department of EnvironmentalConservation (NYSDEC)Reggie ParkerNYSDEC Chris HoganNYSDEC Roy JacobsonNYSDECENCLOSURE 1 LIST OF PARTICIPANTS FORJAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDITDECEMBER 04-07, 2006PARTICIPANTAFFILIATIONJohn WeidmanNYSDECJack NascaNYSDEC Bill LittleNYSDEC Nick ConradNYSDEC - National Heritage Program Ed AlkiewiczNew York Power Authority Andrew KasiusState of New York Department of State (NYDOS)
LIST OF PARTICIPANTS FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006 PARTICIPANT AFFILIATION Jessie Muir U.S. Nuclear Regulatory Commission (NRC)
Steve ReslerNYDOS Jeff ZappieriNYDOS Robert SynderNew York State Department of Health (NYSDOH)
Samuel Hernandez NRC Mike Masnik NRC Richard Emch NRC Jenny Davis NRC Jeff Rikhoff NRC Scott Werts NRC Sarah Lopas NRC Evan Keto NRC Steve Klementowicz NRC Bruce McDowell Lawrence Livermore National Laboratories (LLNL)
Cynthia CostelloNYSDOH Jack SpathNew York State Energy Research and DevelopmentAuthority (NYSERDA)Alyse PetersonNYSERDA Judeen ByrneNYSERDA Steve LymanOswego County Kenneth BurdickTown of Scriba Randolph BatemanCity of Oswego ENCLOSURE 2References Collected at the James A. Fitzpatrick Nuclear Power Plant Site AuditITEM #DOCUMENTADAMS Ref. No.1Letter, dated 4/17/2006, NYPA to Doug Harrison(JAFNPP)ML0636200662NYPA Systemwide Right-of-Way Management PlanML0636203053Entergy Nuclear, email correspondence from C.Gruntz to R. Buckley, dated January 9, 2006ML0636200724Site Specific MACCS2 Input Data for James A.FitzPatrick Nuclear Power Plant, October 7, 2005.ML0636200745Oswego County, Oswego County Comprehensive Plan ML0636200766U.S. Geological Survey, The National Atlas of theUnited States of America, New York Map of Federal Lands and Indian Reservations, 2003.ML0636200807U.S. Census Bureau, American Fact Finder, 2006. ML0636200848American Wind Energy Association, Wind ProjectData Base.ML0636201199Wind Energy Resource Atlas of the United States,DOE/CH 10093-4, 1986.ML06362012010Cost and Quality of Fuels for Electric Utility Plants2000 Tables, August 2001.ML06362012211Electric Power Annual 2000, Volume Il, November 2002.ML06362012512Northwest Power Supply Adequacy/Reliability StudyPhase Report, 2000.ML063620128132002 State Energy Plan and Final EnvironmentalImpact Statement, 2002. ML06362013414U.S. Wind Energy Resource Map, 2001. ML06362013915U.S. Department of Energy, Future Fuel Cells R&D,2004. ML06362014116Annual Energy Outlook 2004 with Projections to 2025. ML06362014417JAFNPP letter to NYSDOS requesting CZM holdML06362029618NYSDEC letter to JAFNPP regarding RFIs, dated10/5/06ML06362030220Information on fish populations in Lake OntarioML063620289,ML07010035822Information on NYPA herbicide/pesticide usage onROWsML063620292  ITEM #DOCUMENTADAMS Ref. No.23Frazil ice events information (2002-2006)4/10/2006 - NRC Inspection Report 5/4/2004 - NRC Inspection Report ML061010792ML041250540242006 Monthly Discharge Monitoring Reports ML063630295 26White paper responding to site document requestsML063620277 27Air Permit Correspondences; 4/91 letter from DEC,6/99 letter from NYPA and 11/00 letter from DECML06362027928Part 373B Permit Application (Chapters B, I, and J)ML06362050529Notification of Hazardous Waste ActivityML063620498 30Annual Hazardous Waste Report, 2003ML063620494 31Annual Hazardous Waste Report, 2004ML063620488 32Annual Hazardous Waste Report, 2005ML063620392 33EN-EV-104, Waste MinimizationML063630210 34Entergy Nuclear Waste Minimization PlanML063630214 35EN-EV-106, Waste Management ProgramML063630096 36EN-EV-112, Chemical Control ProgramML063630093 37New York State Hazardous Waste ManagementPermitML06362053338Hazardous Materials Certificate of Registration 2006-2007ML06363011739Tier Two Report, 2003ML06363011640Tier Two Report, 2004ML063630112 41Tier Two Report, 2005 ML063630111 42AP-9.03, Oil Spill Prevention Control andCountermeasure PlanML06363010943Chemical Bulk Storage Certificate & Petroleum BulkStorage CertificateML06363010444SPDES Permit NY-0020109 Renewal ApplicationML06363009845Great Lakes Water Withdrawal RegistrationCertificationML06363018346Historic JAFNPP Domestic Water UsageML06363017947Air Contamination Source PermitML063630177 48Air Permit Fuel Usage, January - June 2003ML063630123 49Air Permit Fuel Usage, July - December 2003ML063630120 50Air Permit Fuel Usage, January - June 2004ML063630119 51Air Permit Fuel Usage, July - December 2004ML063630208 52Air Permit Fuel Usage, January - June 2005ML063630207 53Air Permit Fuel Usage, July - December 2005ML063630203 54Air Permit Fuel Usage, January - June 2006ML063630195 55Air Compliance Report, 2002ML063630194 56Air Compliance Report, 2003ML063630190 57Air Compliance Report, 2004ML063630217 58Air Compliance Report, 2005ML063630187 59DVP-01.02, Offsite Dose Calculation ManualML063630360 60Semi-Annual Radioactive Effluent Release Report, Jan - Jun 2001ML053420220  ITEM #DOCUMENTADAMS Ref. No.61Semi-Annual Radioactive Effluent Release Report, Jul - Dec 2001ML05342022162Annual Radioactive Effluent Release Report, 2002ML05342022763Annual Radioactive Effluent Release Report, 2003ML041260153 64Annual Radioactive Effluent Release Report, 2004ML053420229 65Annual Radioactive Effluent Release Report, 2005ML062630300 662001 Annual Radiological Environmental OperatingReportML021290621672002 Annual Radiological Environmental OperatingReportML053420210682003 Annual Radiological Environmental OperatingReportML053420213692004 Annual Radiological Environmental OperatingReportML053420216702005 Annual Radiological Environmental OperatingReportML06138074071Personnel Radiation Exposure Summary, 2001ML02059026272Personnel Radiation Exposure Summary, 2002ML031130106 73Personnel Radiation Exposure Summary,2003ML041260168 74Personnel Radiation Exposure Data, 2004ML063620387 75Personnel Radiation Exposure Data, 2005ML063620387 76EN-EV-115, Environmental Reviews and Evaluations ML061770070 77EN-IS-112, Trenching, Excavating, and GroundPenetrating ActivitiesML06362038978EN-EV-121, Cultural Resources Protection PlanML06348040279AP-9.05, State Pollution Discharge EliminationSystem (SPDES) Best Management Practices PlanML06362039080Pesticide Use Annual Report, 2003ML06362052881Pesticide Use Annual Report, 2004ML063620527 82Pesticide Use Annual Report, 2005ML063620524 83Land Use MapsML063620523 84Environmental Review of Wellness Center andReceiving WarehouseML06362052185Environmental Review of Firing Range ExpansionML06362051986Environmental Review of ISFSIML063620517 87Bird Data from Derby Hill Bird ObservatoryML063620512 88IPEEE JAF-RPT-MISC-02211, June 1996ML063620379 89Enercon Phase Ia Literature Review andArchaeological Sensitivity Assessment, January
Lily Baldwin LLNL Hank Khan LLNL Frank Gouveia LLNL Crystal Quinly LLNL Lisa Crawford LLNL Rick Plasse Entergy Nuclear Operations, Inc. (Entergy)
Douglas Harrison Entergy Kevin Mulligan Entergy David Wallace Entergy Bob West Entergy Rick Buckley Entergy Jill Brochu Entergy Michael Rodgers Entergy Crystal Boucher Entergy William Hamblin Entergy Andy Marks Entergy Dara Gray Entergy Mark Mattson Normandeau Associates Inc.
John Fillipelli U.S. Environmental Protection Agency, Region 2 Fred Gillette New York State Department of Environmental Conservation (NYSDEC)
Reggie Parker NYSDEC Chris Hogan NYSDEC Roy Jacobson NYSDEC ENCLOSURE 1
 
LIST OF PARTICIPANTS FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006 PARTICIPANT AFFILIATION John Weidman NYSDEC Jack Nasca NYSDEC Bill Little NYSDEC Nick Conrad NYSDEC - National Heritage Program Ed Alkiewicz New York Power Authority Andrew Kasius State of New York Department of State (NYDOS)
Steve Resler NYDOS Jeff Zappieri NYDOS Robert Synder New York State Department of Health (NYSDOH)
Cynthia Costello NYSDOH Jack Spath New York State Energy Research and Development Authority (NYSERDA)
Alyse Peterson NYSERDA Judeen Byrne NYSERDA Steve Lyman Oswego County Kenneth Burdick Town of Scriba Randolph Bateman City of Oswego ENCLOSURE 2 References Collected at the James A. Fitzpatrick Nuclear Power Plant Site Audit ITEM #
DOCUMENT ADAMS Ref. No.
1 Letter, dated 4/17/2006, NYPA to Doug Harrison (JAFNPP)
ML063620066 2
NYPA Systemwide Right-of-Way Management Plan ML063620305 3
Entergy Nuclear, email correspondence from C.
Gruntz to R. Buckley, dated January 9, 2006 ML063620072 4
Site Specific MACCS2 Input Data for James A.
FitzPatrick Nuclear Power Plant, October 7, 2005.
ML063620074 5
Oswego County, Oswego County Comprehensive Plan ML063620076 6
U.S. Geological Survey, The National Atlas of the United States of America, New York Map of Federal Lands and Indian Reservations, 2003.
ML063620080 7
U.S. Census Bureau, American Fact Finder, 2006.
ML063620084 8
American Wind Energy Association, Wind Project Data Base.
ML063620119 9
Wind Energy Resource Atlas of the United States, DOE/CH 10093-4, 1986.
ML063620120 10 Cost and Quality of Fuels for Electric Utility Plants 2000 Tables, August 2001.
ML063620122 11 Electric Power Annual 2000, Volume Il, November 2002.
ML063620125 12 Northwest Power Supply Adequacy/Reliability Study Phase Report, 2000.
ML063620128 13 2002 State Energy Plan and Final Environmental Impact Statement, 2002.
ML063620134 14 U.S. Wind Energy Resource Map, 2001.
ML063620139 15 U.S. Department of Energy, Future Fuel Cells R&D, 2004.
ML063620141 16 Annual Energy Outlook 2004 with Projections to 2025.
ML063620144 17 JAFNPP letter to NYSDOS requesting CZM hold ML063620296 18 NYSDEC letter to JAFNPP regarding RFIs, dated 10/5/06 ML063620302 20 Information on fish populations in Lake Ontario ML063620289, ML070100358 22 Information on NYPA herbicide/pesticide usage on ROWs ML063620292 ITEM #
DOCUMENT ADAMS Ref. No.
23 Frazil ice events information (2002-2006) 4/10/2006 - NRC Inspection Report 5/4/2004 - NRC Inspection Report ML061010792 ML041250540 24 2006 Monthly Discharge Monitoring Reports ML063630295 26 White paper responding to site document requests ML063620277 27 Air Permit Correspondences; 4/91 letter from DEC, 6/99 letter from NYPA and 11/00 letter from DEC ML063620279 28 Part 373B Permit Application (Chapters B, I, and J)
ML063620505 29 Notification of Hazardous Waste Activity ML063620498 30 Annual Hazardous Waste Report, 2003 ML063620494 31 Annual Hazardous Waste Report, 2004 ML063620488 32 Annual Hazardous Waste Report, 2005 ML063620392 33 EN-EV-104, Waste Minimization ML063630210 34 Entergy Nuclear Waste Minimization Plan ML063630214 35 EN-EV-106, Waste Management Program ML063630096 36 EN-EV-112, Chemical Control Program ML063630093 37 New York State Hazardous Waste Management Permit ML063620533 38 Hazardous Materials Certificate of Registration 2006-2007 ML063630117 39 Tier Two Report, 2003 ML063630116 40 Tier Two Report, 2004 ML063630112 41 Tier Two Report, 2005 ML063630111 42 AP-9.03, Oil Spill Prevention Control and Countermeasure Plan ML063630109 43 Chemical Bulk Storage Certificate & Petroleum Bulk Storage Certificate ML063630104 44 SPDES Permit NY-0020109 Renewal Application ML063630098 45 Great Lakes Water Withdrawal Registration Certification ML063630183 46 Historic JAFNPP Domestic Water Usage ML063630179 47 Air Contamination Source Permit ML063630177 48 Air Permit Fuel Usage, January - June 2003 ML063630123 49 Air Permit Fuel Usage, July - December 2003 ML063630120 50 Air Permit Fuel Usage, January - June 2004 ML063630119 51 Air Permit Fuel Usage, July - December 2004 ML063630208 52 Air Permit Fuel Usage, January - June 2005 ML063630207 53 Air Permit Fuel Usage, July - December 2005 ML063630203 54 Air Permit Fuel Usage, January - June 2006 ML063630195 55 Air Compliance Report, 2002 ML063630194 56 Air Compliance Report, 2003 ML063630190 57 Air Compliance Report, 2004 ML063630217 58 Air Compliance Report, 2005 ML063630187 59 DVP-01.02, Offsite Dose Calculation Manual ML063630360 60 Semi-Annual Radioactive Effluent Release Report, Jan - Jun 2001 ML053420220 ITEM #
DOCUMENT ADAMS Ref. No.
61 Semi-Annual Radioactive Effluent Release Report, Jul - Dec 2001 ML053420221 62 Annual Radioactive Effluent Release Report, 2002 ML053420227 63 Annual Radioactive Effluent Release Report, 2003 ML041260153 64 Annual Radioactive Effluent Release Report, 2004 ML053420229 65 Annual Radioactive Effluent Release Report, 2005 ML062630300 66 2001 Annual Radiological Environmental Operating Report ML021290621 67 2002 Annual Radiological Environmental Operating Report ML053420210 68 2003 Annual Radiological Environmental Operating Report ML053420213 69 2004 Annual Radiological Environmental Operating Report ML053420216 70 2005 Annual Radiological Environmental Operating Report ML061380740 71 Personnel Radiation Exposure Summary, 2001 ML020590262 72 Personnel Radiation Exposure Summary, 2002 ML031130106 73 Personnel Radiation Exposure Summary,2003 ML041260168 74 Personnel Radiation Exposure Data, 2004 ML063620387 75 Personnel Radiation Exposure Data, 2005 ML063620387 76 EN-EV-115, Environmental Reviews and Evaluations ML061770070 77 EN-IS-112, Trenching, Excavating, and Ground Penetrating Activities ML063620389 78 EN-EV-121, Cultural Resources Protection Plan ML063480402 79 AP-9.05, State Pollution Discharge Elimination System (SPDES) Best Management Practices Plan ML063620390 80 Pesticide Use Annual Report, 2003 ML063620528 81 Pesticide Use Annual Report, 2004 ML063620527 82 Pesticide Use Annual Report, 2005 ML063620524 83 Land Use Maps ML063620523 84 Environmental Review of Wellness Center and Receiving Warehouse ML063620521 85 Environmental Review of Firing Range Expansion ML063620519 86 Environmental Review of ISFSI ML063620517 87 Bird Data from Derby Hill Bird Observatory ML063620512 88 IPEEE JAF-RPT-MISC-02211, June 1996 ML063620379 89 Enercon Phase Ia Literature Review and Archaeological Sensitivity Assessment, January 2007 ML070080170 90 Photos in digital format ML063620367 91 SHPO generic letter, 5/25/2005 ML063620376 92 2005 Low Level Mixed Waste Conditional Exemption letter from JAFNPP to DEC ML063620372 93 The Official Website of the City of Oswego, Fort Ontario, 2005 ML063560147 ITEM #
DOCUMENT ADAMS Ref. No.
94 Correspondence from G. Prye. EA, to C. Widay, NMPNS, and B. Gorman, JAFNPP dated July 26, 2004 ML063560151 95 Proposal for Information Collection to Address Compliance with the Clean Water Act, §316(b)
Phase II Regulations at JAFNPP, (SPDES Permit No. NY 0020109), January 31, 2006.
ML063560153 96 New York State Department of Environmental Conservation, Fact Sheets ML063560157 97 New York State Historic Preservation Home Page, 2004 ML063560162 98 New York State Office of the State Comptroller, 2006 ML063560163 99 Onondanaga Nation website, 2006 ML063620243 100 Oswego County Clerks Office, NY, 2006 ML063620152 101 Oswego County Freedom Trail Commission and Committee, The Underground Railroad in Oswego County, A Driving Tour, 2006 ML063620154 102 Final Environmental Statement Related to the Operation of JAFNPP Plant, March 1973 ML06236088103 USFWS Threatened and Endangered Species System; Listings by State and Territory as of 12/08/2005: New York, 2005 ML063620157 104 National Register of Historic Places, National Register Information System, 2006 ML063620159 105 Energy Currents, Fall 2004 ML063620160 106 Personal communication with Mr. Peter Muench, Transmission Superintendent, NYPA, Clark Energy Center, Marcy, NY, 2006 ML063620162 107 Power Authority of the State of New York, JAFNPP, 316(a) Demonstration Submission, Permit No.
NY0020109, 1976 Main Report ML063620165 Appendices ML063620167 108 User Guidelines for Waste and Byproduct Materials in Pavement Construction, Coal Bottom Ash/Boiler Slag, 2000 ML063620170 109 Coal Combustion: Nuclear Resource or Danger, Oak Ridge National Laboratory Review. Oak Ridge National Laboratory: Oak Ridge, Tennessee, 1993 ML063620175 110 Integrated Waste Services Association, About Waste to Energy, 2004 ML063620179 111 Annual Energy Outlook 2001 with Projections to 2020, 2000 ML063620184 112 Renewable Energy 2000: Issues and Trends, 2001 ML063620213 113 International Energy Outlook 2002, 2002 ML063620214 114 Annual Energy Outlook 2005 with Projections to 2025, 2005 ML063620216 ITEM #
DOCUMENT ADAMS Ref. No.
115 Joint DOE-EPRI Strategic Research and Development Plan to Optimize U.S. Nuclear Power Plants, Volume 1, March 20, 1998.
ML063620218 116 USEPA Air Pollutant Emission Factors.VoI.1, Stationary Point Sources and Area Sources, Section 1.1, Bituminous and Subbituminous Coal Combustion, AP-42, September 1998.
ML063620224 117 USEPA Air Pollutant Emission Factors,Vol.1, Stationary Point Sources and Area Sources, Section 3.1, Stationary Gas Turbines for Electricity Generation, AP-42, April 2000.
ML063620229 118 Memorandum from K. Merchant, New York State Department of Environmental Conservation to NYSDEC RG&E Ginna Group, dated September 17, 2002.
ML063620235 119 Figure from NYPA Transmission Line presentation ML063620371
 
ENCLOSURE 3 ACTION ITEMS JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006
: 1. Entergy will provide additional tax information for year 2006 once it becomes available in early 2007.
: 2. Entergy is currently gathering data for their 316 (b) Demonstration. Once the 2006 data is compiled, Entergy will provide the data to the NRC.
: 3. Entergy is currently working on responses to the NYSDEC Request for Information letter (dated October 05, 2006) due March 2007. Once Entergy submits their response to NYSDEC, they will provide that same information to the NRC.
 
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher Schwarz Vice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Costedio Manager, Regulatory Compliance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271


2007ML07008017090Photos in digital formatML06362036791SHPO generic letter, 5/25/2005ML063620376 922005 Low Level Mixed Waste Conditional Exemptionletter from JAFNPP to DECML06362037293The Official Website of the City of Oswego, FortOntario, 2005ML063560147  ITEM #DOCUMENTADAMS Ref. No.94Correspondence from G. Prye. EA, to C. Widay,NMPNS, and B. Gorman, JAFNPP dated July 26, 2004ML06356015195Proposal for Information Collection to AddressCompliance with the Clean Water Act, §316(b)
Phase II Regulations at JAFNPP, (SPDES Permit No. NY 0020109), January 31, 2006.ML06356015396New York State Department of EnvironmentalConservation, Fact SheetsML06356015797New York State Historic Preservation Home Page, 2004ML06356016298New York State Office of the State Comptroller, 2006ML06356016399Onondanaga Nation website, 2006ML063620243100Oswego County Clerk's Office, NY, 2006ML063620152 101Oswego County Freedom Trail Commission andCommittee, The Underground Railroad in Oswego County, A Driving Tour, 2006ML063620154102Final Environmental Statement Related to theOperation of JAFNPP Plant, March 1973ML06236088103USFWS Threatened and Endangered SpeciesSystem; Listings by State and Territory as of 12/08/2005: New York, 2005ML063620157104National Register of Historic Places, NationalRegister Information System, 2006ML063620159105Energy Currents, Fall 2004ML063620160106Personal communication with Mr. Peter Muench,Transmission Superintendent, NYPA, Clark Energy Center, Marcy, NY, 2006ML063620162107Power Authority of the State of New York, JAFNPP,316(a) Demonstration Submission, Permit No.
NY0020109, 1976Main ReportML063620165 AppendicesML063620167108User Guidelines for Waste and Byproduct Materialsin Pavement Construction, Coal Bottom Ash/Boiler Slag, 2000ML063620170109Coal Combustion: Nuclear Resource or Danger, OakRidge National Laboratory Review. Oak Ridge National Laboratory: Oak Ridge, Tennessee, 1993ML063620175110Integrated Waste Services Association, About Wasteto Energy, 2004ML063620179111Annual Energy Outlook 2001 with Projections to2020, 2000ML063620184112Renewable Energy 2000: Issues and Trends, 2001ML063620213 113International Energy Outlook 2002, 2002ML063620214 114Annual Energy Outlook 2005 with Projections to2025, 2005ML063620216  ITEM #DOCUMENTADAMS Ref. No.115Joint DOE-EPRI Strategic Research andDevelopment Plan to Optimize U.S. Nuclear Power Plants, Volume 1, March 20, 1998. ML063620218116USEPA Air Pollutant Emission Factors.VoI.1,Stationary Point Sources and Area Sources, Section 1.1, "Bituminous and Subbituminous Coal Combustion", AP-42, September 1998.ML063620224117USEPA Air Pollutant Emission Factors,Vol.1,Stationary Point Sources and Area Sources, Section 3.1, "Stationary Gas Turbines for Electricity Generation", AP-42, April 2000.ML063620229118Memorandum from K. Merchant, New York StateDepartment of Environmental Conservation to NYSDEC RG&E Ginna Group, dated September 17, 2002.ML063620235119Figure from NYPA Transmission Line presentationML063620371 ENCLOSURE 3ACTION ITEMSJAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDITDECEMBER 04-07, 20061. Entergy will provide additional tax information for year 2006 once it becomes available in      early 2007. 2. Entergy is currently gathering data for their 316 (b) Demonstration. Once the 2006 data is    compiled, Entergy will provide the data to the NRC. 3. Entergy is currently working on responses to the NYSDEC Request for Information letter      (dated October 05, 2006) due March 2007. Once Entergy submits their response to NYSDEC, they will provide that same information to the NRC.
FitzPatrick Nuclear Power Plant Environmental Service List cc:
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Mr. Gary J. TaylorChief Executive Officer Entergy Operations, Inc.
Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Steven Lyman Oswego County Administrator 46 East Bridge Street Oswego, NY 13126 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Mr. Rick Plasse Project Manager, License Renewal Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS  39213Mr. John T. HerronSr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Ross Nuclear Energy Institute 1776 I Street, N.W. Suite 400 Washington, DC 20006-3708 Mr. Randolph Bateman Mayor of Oswego, NY (Acting) 13 West Oneida Street Oswego, NY 13126 Mr. Leonard J. Ponzi Oswego County Legislator 28 Mitchell Street Oswego, NY 13126 Ms. Mary Bennett Penfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY 13126 Ms. Carol Ferlito Oswego Public Library 140-142 East Second Street Oswego, NY 13126 Ms. Carolyn Patrickson 390 Dry Bridge Rd Mexico, NY 13114 Mr. Ed Putnam PO Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206
440 Hamilton Avenue White Plains, NY 10601Mr. Peter T. DietrichSite Vice President Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power PlantP.O. Box 110 Lycoming, NY  13093Mr. Kevin J. MulliganGeneral Manager, Plant Operations Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power PlantP.O. Box 110 Lycoming, NY 13093Mr. 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 10601Resident Inspector's OfficeJames A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY  13093Ms. Charlene D. FaisonManager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY  10601Mr. Michael J. ColombDirector of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY  10601Mr. David WallaceDirector, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093Mr. James CostedioManager, Regulatory Compliance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093Assistant General CounselEntergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Charles Donaldson, EsquireAssistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 FitzPatrick Nuclear Power Plant Environmental Service List cc:
Regional Administrator, Region IU.S. Nuclear Regulatory Commission


475 Allendale Road King of Prussia, PA  19406Mr. Steven LymanOswego County Administrator 46 East Bridge Street Oswego, NY  13126Mr. Peter R. Smith, PresidentNew York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY  12203-6399Mr. Paul EddyNew York State Dept. of Public Service 3 Empire State Plaza Albany, NY  12223-1350Mr. Kenneth E. Burdick, SupervisorTown of Scriba Route 8, Box 382 Oswego, NY  13126Mr. James H. SniezekBWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD  21801-2490Mr. Michael D. LysterBWR SRC Consultant 5931 Barclay Lane Naples, FL  34110-7306Mr. Garrett D. Edwards814 Waverly Road Kennett Square, PA  19348Mr. Rick PlasseProject Manager, License Renewal Entergy Nuclear Operations, Inc.
FitzPatrick Nuclear Power Plant Environmental Service List cc:
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY  13093Mr. James RossNuclear Energy Institute 1776 I Street, N.W. Suite 400 Washington, DC  20006-3708 Mr. Randolph BatemanMayor of Oswego, NY (Acting) 13 West Oneida Street Oswego, NY  13126Mr. Leonard J. PonziOswego County Legislator 28 Mitchell Street Oswego, NY 13126Ms. Mary BennettPenfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY  13126Ms. Carol FerlitoOswego Public Library 140-142 East Second Street Oswego, NY  13126Ms. Carolyn Patrickson390 Dry Bridge Rd Mexico, NY 13114Mr. Ed PutnamPO Box 1097 Skaneateles, NY 13152Mr. Steve Boudreau264 Stafford Ave Syracuse, NY 13206 FitzPatrick Nuclear Power Plant Environmental Service List cc:Mr. Charles McChesney18 Canalview Mall Fulton, NY 13069Alderman Constance M. CosementoCommon Council City Hall Oswego, New York 13126Alderman Barbara A. DonahueCommon Council,City Hall Oswego, New York 13126 Alderman Edward J. HarringtonCommon Council, City Hall Oswego, New York 13126Alderman Daniel G. DonovanCommon Council, City Hall Oswego, New York 13126Alderman Timothy B. RiceCommon Council, City Hall Oswego, New York 13126Alderman Richard L. AtkinsCommon Council, City Hall Oswego, New York 13126Mr. Russ Johnson, Legislature Chairman5 Burleigh Terrace Fulton, NY 13069Mr. Reuel A. Todd, Sheriff39 Churchill Road Oswego, NY 13126Ms. Patricia Egan, DirectorEmergency Management Office 200 North Second St.
Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, New York 13126 Alderman Barbara A. Donahue Common Council,City Hall Oswego, New York 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, New York 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, New York 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, New York 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, New York 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069 Mr. Reuel A. Todd, Sheriff 39 Churchill Road Oswego, NY 13126 Ms. Patricia Egan, Director Emergency Management Office 200 North Second St.
Fulton, NY 13069Mr. Terry E. Grimshaw, Mayor3236 Main St.,PO Box 309 Mexico NY 13114Town SupervisorNew Haven PO Box 141 New Haven, NY 13121Ms. Alyse PetersonNew York State Energy Research and Development Authority 17 Columbia Circle Albany, NY   12203Mr. Chris HoganNew York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4 th FloorAlbany, NY   12233Mr. Andrew KasiusNew York Department of State Division of Coastal Resources 41 State Street Albany, NY   12231}}
Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main St.,PO Box 309 Mexico NY 13114 Town Supervisor New Haven PO Box 141 New Haven, NY 13121 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203 Mr. Chris Hogan New York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4th Floor Albany, NY 12233 Mr. Andrew Kasius New York Department of State Division of Coastal Resources 41 State Street Albany, NY 12231}}

Latest revision as of 04:03, 15 January 2025

Summary of Site Audit Related to the Review of the License Renewal Application for James A. FitzPatrick Nuclear Power Plant
ML070220055
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/26/2007
From: Muir J
NRC/NRR/ADRO/DLR/REBB
To:
FitzPatrick, Entergy Nuclear Operations
Muir, Jesse, PM, REBB, 415-0491
References
TAC MD2667
Download: ML070220055 (15)


Text

January 26, 2007 LICENSEE:

Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc.

FACILITY:

James A. FitzPatrick Nuclear Power Plant

SUBJECT:

SUMMARY

OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)

From December 4 - 7, 2006, a review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Lawrence Livermore National Laboratory (LLNL) participated in a site audit at the James A. Fitzpatrick Nuclear Power Plant (JAFNPP), related to the environmental review of the JAFNPP license renewal application. The team consisted of six LLNL contractors and ten NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal and State agencies to obtain related information. is a list of NRC, LLNL, State of New York, U.S. Environmental Protection Agency, and Entergy Nuclear FitzPatrick, LLC and Entergy Nuclear Operations, Inc. (Entergy),

representatives who participated in the site audit. Enclosure 2 is a table of documents provided by Entergy to assist the NRC staff in its review of the JAFNPP Environmental Report. These documents are publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS); the accession numbers are listed in Enclosure 2. ADAMS is accessible at http://adamswebsearch.nrc.gov/dologin.htm or through the NRC's Electronic Reading Room link at http://www.nrc.gov. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's Public Document Room staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov. lists the outstanding documents Entergy will provide to the NRC staff once the information becomes available.

On Monday, December 4, 2006, several NRC staff met with Entergy environmental staff and representatives from New York Power Authority (NYPA). NYPA provided a presentation on their transmission lines and the transmission corridor maintenance program.

On Tuesday and Wednesday, the environmental review team participated in a general site tour of the JAFNPP site with Entergy staff. The site tour focused on areas relevant to the environmental review, including the wastewater treatment plant, site structures, and the site environs. During the rest of the site audit, the team members examined the data used by Entergy in preparation of the Environmental Report and also met with Entergy representatives with corresponding environmental expertise in smaller groups. These groups participated in various activities, including tours of the radioactive waste processing areas, the meteorological tower and instruments, potential historical and archaeological sites on facility property, and the transmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions.

Additionally, team members met offsite with local governmental organizations to gather information that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting.

On Thursday, December 7, 2006, NRC staff met with the New York Department of State concerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database.

The review team did not identify any significant issues during its site visit or during offsite visits with State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov.

/RA/

Jessie M. Muir, Environmental Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosures:

As stated cc w/encls: See next page tower and instruments, potential historical and archaeological sites on facility property, and the transmission line rights of way. Team members met onsite with two members of the New York State Department of Environmental Conservation regarding air and water quality during smaller break-out sessions.

Additionally, team members met offsite with local governmental organizations to gather information that will assist the environmental review team in its evaluation. The organizations contacted included the City of Oswego, Oswego County, and the Town of Scriba. Team members also met with the New York State Department of Health to gather information on the radiological monitoring program. A representative from the New York State Energy Research and Development Authority was also present for this meeting.

On Thursday, December 7, 2006, NRC staff met with the New York Department of State concerning the Coastal Zone Management Program. The staff also met with the New York State Department of Environmental Conservation to discuss permitting issues related to water quality. A representative from the National Heritage Program was present and provided information collected from the Natural Heritage Database.

The review team did not identify any significant issues during its site visit or during offsite visits with State and local agencies. However, the review is ongoing and any additional information necessary to support the review will be formally requested as a request for additional information. If you have any questions, please contact Jessie Muir at (301) 415-0491 or jmm7@nrc.gov.

/RA/

Jessie M. Muir, Environmental Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No.: 50-333

Enclosures:

As stated cc w/encls.: See next page Adams Accession No.: ML070220055 OFFICE LA:DLR PM:DLR:REBB BC:DLR:REBB NAME I. King J. Muir

/Jenny Davis for/

R. Franovich DATE 1/25/07 1/26/07 1/26/07 OFFICIAL RECORD COPY

Summary of Site Audit to James A. FitzPatrick from J. Muir Dated January 26, 2007

SUBJECT:

SUMMARY

OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)

DISTRIBUTION:

E-MAIL P.T. Kuo (RidsNrrDlr)

R. Franovich (RidsNrrDlrRebb)

E. Benner (RidsNrrDlrRebb)

R. Schaaf J. Muir S. Hernandez B. McDowell (mcdowell5@llnl.org)

T. Le J. Boska REGION DRP BRANCH CHIEF G. Hunegs OGC (RidsOGCMailRoom)

M. Zobler DLR/REBB DLR/REBA

LIST OF PARTICIPANTS FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006 PARTICIPANT AFFILIATION Jessie Muir U.S. Nuclear Regulatory Commission (NRC)

Samuel Hernandez NRC Mike Masnik NRC Richard Emch NRC Jenny Davis NRC Jeff Rikhoff NRC Scott Werts NRC Sarah Lopas NRC Evan Keto NRC Steve Klementowicz NRC Bruce McDowell Lawrence Livermore National Laboratories (LLNL)

Lily Baldwin LLNL Hank Khan LLNL Frank Gouveia LLNL Crystal Quinly LLNL Lisa Crawford LLNL Rick Plasse Entergy Nuclear Operations, Inc. (Entergy)

Douglas Harrison Entergy Kevin Mulligan Entergy David Wallace Entergy Bob West Entergy Rick Buckley Entergy Jill Brochu Entergy Michael Rodgers Entergy Crystal Boucher Entergy William Hamblin Entergy Andy Marks Entergy Dara Gray Entergy Mark Mattson Normandeau Associates Inc.

John Fillipelli U.S. Environmental Protection Agency, Region 2 Fred Gillette New York State Department of Environmental Conservation (NYSDEC)

Reggie Parker NYSDEC Chris Hogan NYSDEC Roy Jacobson NYSDEC ENCLOSURE 1

LIST OF PARTICIPANTS FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006 PARTICIPANT AFFILIATION John Weidman NYSDEC Jack Nasca NYSDEC Bill Little NYSDEC Nick Conrad NYSDEC - National Heritage Program Ed Alkiewicz New York Power Authority Andrew Kasius State of New York Department of State (NYDOS)

Steve Resler NYDOS Jeff Zappieri NYDOS Robert Synder New York State Department of Health (NYSDOH)

Cynthia Costello NYSDOH Jack Spath New York State Energy Research and Development Authority (NYSERDA)

Alyse Peterson NYSERDA Judeen Byrne NYSERDA Steve Lyman Oswego County Kenneth Burdick Town of Scriba Randolph Bateman City of Oswego ENCLOSURE 2 References Collected at the James A. Fitzpatrick Nuclear Power Plant Site Audit ITEM #

DOCUMENT ADAMS Ref. No.

1 Letter, dated 4/17/2006, NYPA to Doug Harrison (JAFNPP)

ML063620066 2

NYPA Systemwide Right-of-Way Management Plan ML063620305 3

Entergy Nuclear, email correspondence from C.

Gruntz to R. Buckley, dated January 9, 2006 ML063620072 4

Site Specific MACCS2 Input Data for James A.

FitzPatrick Nuclear Power Plant, October 7, 2005.

ML063620074 5

Oswego County, Oswego County Comprehensive Plan ML063620076 6

U.S. Geological Survey, The National Atlas of the United States of America, New York Map of Federal Lands and Indian Reservations, 2003.

ML063620080 7

U.S. Census Bureau, American Fact Finder, 2006.

ML063620084 8

American Wind Energy Association, Wind Project Data Base.

ML063620119 9

Wind Energy Resource Atlas of the United States, DOE/CH 10093-4, 1986.

ML063620120 10 Cost and Quality of Fuels for Electric Utility Plants 2000 Tables, August 2001.

ML063620122 11 Electric Power Annual 2000, Volume Il, November 2002.

ML063620125 12 Northwest Power Supply Adequacy/Reliability Study Phase Report, 2000.

ML063620128 13 2002 State Energy Plan and Final Environmental Impact Statement, 2002.

ML063620134 14 U.S. Wind Energy Resource Map, 2001.

ML063620139 15 U.S. Department of Energy, Future Fuel Cells R&D, 2004.

ML063620141 16 Annual Energy Outlook 2004 with Projections to 2025.

ML063620144 17 JAFNPP letter to NYSDOS requesting CZM hold ML063620296 18 NYSDEC letter to JAFNPP regarding RFIs, dated 10/5/06 ML063620302 20 Information on fish populations in Lake Ontario ML063620289, ML070100358 22 Information on NYPA herbicide/pesticide usage on ROWs ML063620292 ITEM #

DOCUMENT ADAMS Ref. No.

23 Frazil ice events information (2002-2006) 4/10/2006 - NRC Inspection Report 5/4/2004 - NRC Inspection Report ML061010792 ML041250540 24 2006 Monthly Discharge Monitoring Reports ML063630295 26 White paper responding to site document requests ML063620277 27 Air Permit Correspondences; 4/91 letter from DEC, 6/99 letter from NYPA and 11/00 letter from DEC ML063620279 28 Part 373B Permit Application (Chapters B, I, and J)

ML063620505 29 Notification of Hazardous Waste Activity ML063620498 30 Annual Hazardous Waste Report, 2003 ML063620494 31 Annual Hazardous Waste Report, 2004 ML063620488 32 Annual Hazardous Waste Report, 2005 ML063620392 33 EN-EV-104, Waste Minimization ML063630210 34 Entergy Nuclear Waste Minimization Plan ML063630214 35 EN-EV-106, Waste Management Program ML063630096 36 EN-EV-112, Chemical Control Program ML063630093 37 New York State Hazardous Waste Management Permit ML063620533 38 Hazardous Materials Certificate of Registration 2006-2007 ML063630117 39 Tier Two Report, 2003 ML063630116 40 Tier Two Report, 2004 ML063630112 41 Tier Two Report, 2005 ML063630111 42 AP-9.03, Oil Spill Prevention Control and Countermeasure Plan ML063630109 43 Chemical Bulk Storage Certificate & Petroleum Bulk Storage Certificate ML063630104 44 SPDES Permit NY-0020109 Renewal Application ML063630098 45 Great Lakes Water Withdrawal Registration Certification ML063630183 46 Historic JAFNPP Domestic Water Usage ML063630179 47 Air Contamination Source Permit ML063630177 48 Air Permit Fuel Usage, January - June 2003 ML063630123 49 Air Permit Fuel Usage, July - December 2003 ML063630120 50 Air Permit Fuel Usage, January - June 2004 ML063630119 51 Air Permit Fuel Usage, July - December 2004 ML063630208 52 Air Permit Fuel Usage, January - June 2005 ML063630207 53 Air Permit Fuel Usage, July - December 2005 ML063630203 54 Air Permit Fuel Usage, January - June 2006 ML063630195 55 Air Compliance Report, 2002 ML063630194 56 Air Compliance Report, 2003 ML063630190 57 Air Compliance Report, 2004 ML063630217 58 Air Compliance Report, 2005 ML063630187 59 DVP-01.02, Offsite Dose Calculation Manual ML063630360 60 Semi-Annual Radioactive Effluent Release Report, Jan - Jun 2001 ML053420220 ITEM #

DOCUMENT ADAMS Ref. No.

61 Semi-Annual Radioactive Effluent Release Report, Jul - Dec 2001 ML053420221 62 Annual Radioactive Effluent Release Report, 2002 ML053420227 63 Annual Radioactive Effluent Release Report, 2003 ML041260153 64 Annual Radioactive Effluent Release Report, 2004 ML053420229 65 Annual Radioactive Effluent Release Report, 2005 ML062630300 66 2001 Annual Radiological Environmental Operating Report ML021290621 67 2002 Annual Radiological Environmental Operating Report ML053420210 68 2003 Annual Radiological Environmental Operating Report ML053420213 69 2004 Annual Radiological Environmental Operating Report ML053420216 70 2005 Annual Radiological Environmental Operating Report ML061380740 71 Personnel Radiation Exposure Summary, 2001 ML020590262 72 Personnel Radiation Exposure Summary, 2002 ML031130106 73 Personnel Radiation Exposure Summary,2003 ML041260168 74 Personnel Radiation Exposure Data, 2004 ML063620387 75 Personnel Radiation Exposure Data, 2005 ML063620387 76 EN-EV-115, Environmental Reviews and Evaluations ML061770070 77 EN-IS-112, Trenching, Excavating, and Ground Penetrating Activities ML063620389 78 EN-EV-121, Cultural Resources Protection Plan ML063480402 79 AP-9.05, State Pollution Discharge Elimination System (SPDES) Best Management Practices Plan ML063620390 80 Pesticide Use Annual Report, 2003 ML063620528 81 Pesticide Use Annual Report, 2004 ML063620527 82 Pesticide Use Annual Report, 2005 ML063620524 83 Land Use Maps ML063620523 84 Environmental Review of Wellness Center and Receiving Warehouse ML063620521 85 Environmental Review of Firing Range Expansion ML063620519 86 Environmental Review of ISFSI ML063620517 87 Bird Data from Derby Hill Bird Observatory ML063620512 88 IPEEE JAF-RPT-MISC-02211, June 1996 ML063620379 89 Enercon Phase Ia Literature Review and Archaeological Sensitivity Assessment, January 2007 ML070080170 90 Photos in digital format ML063620367 91 SHPO generic letter, 5/25/2005 ML063620376 92 2005 Low Level Mixed Waste Conditional Exemption letter from JAFNPP to DEC ML063620372 93 The Official Website of the City of Oswego, Fort Ontario, 2005 ML063560147 ITEM #

DOCUMENT ADAMS Ref. No.

94 Correspondence from G. Prye. EA, to C. Widay, NMPNS, and B. Gorman, JAFNPP dated July 26, 2004 ML063560151 95 Proposal for Information Collection to Address Compliance with the Clean Water Act, §316(b)

Phase II Regulations at JAFNPP, (SPDES Permit No. NY 0020109), January 31, 2006.

ML063560153 96 New York State Department of Environmental Conservation, Fact Sheets ML063560157 97 New York State Historic Preservation Home Page, 2004 ML063560162 98 New York State Office of the State Comptroller, 2006 ML063560163 99 Onondanaga Nation website, 2006 ML063620243 100 Oswego County Clerks Office, NY, 2006 ML063620152 101 Oswego County Freedom Trail Commission and Committee, The Underground Railroad in Oswego County, A Driving Tour, 2006 ML063620154 102 Final Environmental Statement Related to the Operation of JAFNPP Plant, March 1973 ML06236088103 USFWS Threatened and Endangered Species System; Listings by State and Territory as of 12/08/2005: New York, 2005 ML063620157 104 National Register of Historic Places, National Register Information System, 2006 ML063620159 105 Energy Currents, Fall 2004 ML063620160 106 Personal communication with Mr. Peter Muench, Transmission Superintendent, NYPA, Clark Energy Center, Marcy, NY, 2006 ML063620162 107 Power Authority of the State of New York, JAFNPP, 316(a) Demonstration Submission, Permit No.

NY0020109, 1976 Main Report ML063620165 Appendices ML063620167 108 User Guidelines for Waste and Byproduct Materials in Pavement Construction, Coal Bottom Ash/Boiler Slag, 2000 ML063620170 109 Coal Combustion: Nuclear Resource or Danger, Oak Ridge National Laboratory Review. Oak Ridge National Laboratory: Oak Ridge, Tennessee, 1993 ML063620175 110 Integrated Waste Services Association, About Waste to Energy, 2004 ML063620179 111 Annual Energy Outlook 2001 with Projections to 2020, 2000 ML063620184 112 Renewable Energy 2000: Issues and Trends, 2001 ML063620213 113 International Energy Outlook 2002, 2002 ML063620214 114 Annual Energy Outlook 2005 with Projections to 2025, 2005 ML063620216 ITEM #

DOCUMENT ADAMS Ref. No.

115 Joint DOE-EPRI Strategic Research and Development Plan to Optimize U.S. Nuclear Power Plants, Volume 1, March 20, 1998.

ML063620218 116 USEPA Air Pollutant Emission Factors.VoI.1, Stationary Point Sources and Area Sources, Section 1.1, Bituminous and Subbituminous Coal Combustion, AP-42, September 1998.

ML063620224 117 USEPA Air Pollutant Emission Factors,Vol.1, Stationary Point Sources and Area Sources, Section 3.1, Stationary Gas Turbines for Electricity Generation, AP-42, April 2000.

ML063620229 118 Memorandum from K. Merchant, New York State Department of Environmental Conservation to NYSDEC RG&E Ginna Group, dated September 17, 2002.

ML063620235 119 Figure from NYPA Transmission Line presentation ML063620371

ENCLOSURE 3 ACTION ITEMS JAMES A. FITZPATRICK NUCLEAR POWER PLANT ENVIRONMENTAL SITE AUDIT DECEMBER 04-07, 2006

1. Entergy will provide additional tax information for year 2006 once it becomes available in early 2007.
2. Entergy is currently gathering data for their 316 (b) Demonstration. Once the 2006 data is compiled, Entergy will provide the data to the NRC.
3. Entergy is currently working on responses to the NYSDEC Request for Information letter (dated October 05, 2006) due March 2007. Once Entergy submits their response to NYSDEC, they will provide that same information to the NRC.

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher Schwarz Vice President, Operations Support Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Costedio Manager, Regulatory Compliance Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Steven Lyman Oswego County Administrator 46 East Bridge Street Oswego, NY 13126 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Mr. Rick Plasse Project Manager, License Renewal Entergy Nuclear Operations, Inc.

James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Ross Nuclear Energy Institute 1776 I Street, N.W. Suite 400 Washington, DC 20006-3708 Mr. Randolph Bateman Mayor of Oswego, NY (Acting) 13 West Oneida Street Oswego, NY 13126 Mr. Leonard J. Ponzi Oswego County Legislator 28 Mitchell Street Oswego, NY 13126 Ms. Mary Bennett Penfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY 13126 Ms. Carol Ferlito Oswego Public Library 140-142 East Second Street Oswego, NY 13126 Ms. Carolyn Patrickson 390 Dry Bridge Rd Mexico, NY 13114 Mr. Ed Putnam PO Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, New York 13126 Alderman Barbara A. Donahue Common Council,City Hall Oswego, New York 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, New York 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, New York 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, New York 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, New York 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069 Mr. Reuel A. Todd, Sheriff 39 Churchill Road Oswego, NY 13126 Ms. Patricia Egan, Director Emergency Management Office 200 North Second St.

Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main St.,PO Box 309 Mexico NY 13114 Town Supervisor New Haven PO Box 141 New Haven, NY 13121 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203 Mr. Chris Hogan New York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4th Floor Albany, NY 12233 Mr. Andrew Kasius New York Department of State Division of Coastal Resources 41 State Street Albany, NY 12231