ML063550121: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 26: Line 26:


==Dear Mr. Kansler:==
==Dear Mr. Kansler:==
This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir.
This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir.
Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov.
Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov.
Line 32: Line 31:
Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1.
Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1.
Sincerely,
Sincerely,
                                                /RA Kent Howard for/
/RA Kent Howard for/
Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333
Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333


==Enclosure:==
==Enclosure:==
As stated cc: See next page
As stated cc: See next page


ML063550121 OFFICE         LA:RLRA           PM:REBB             PM:RLRB           BC: RLRB NAME                                                   K. Howard for S. Figueroa       J. Muir             T.Le               R. Auluck DATE           12/26/06           12/28/06             12/29/06           01/08/07
ML063550121 OFFICE LA:RLRA PM:REBB PM:RLRB BC: RLRB NAME S. Figueroa J. Muir K. Howard for T.Le R. Auluck DATE 12/26/06 12/28/06 12/29/06 01/08/07


Letter to M. Kansler, from T. Le, dated January 08, 2007
Letter to M. Kansler, from T. Le, dated January 08, 2007
Line 51: Line 49:


FitzPatrick Nuclear Power Plant Environmental Service List cc:
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Mr. Gary J. Taylor                               Resident Inspector's Office Chief Executive Officer                           James A. FitzPatrick Nuclear Power Plant Entergy Operations, Inc.                         U. S. Nuclear Regulatory Commission 1340 Echelon Parkway                             P.O. Box 136 Jackson, MS 39213                                 Lycoming, NY 13093 Mr. John T. Herron                               Ms. Charlene D. Faison Sr. VP and Chief Operating Officer               Manager, Licensing Entergy Nuclear Operations, Inc.                  Entergy Nuclear Operations, Inc.
Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc.
440 Hamilton Avenue                              440 Hamilton Avenue White Plains, NY 10601                            White Plains, NY 10601 Mr. Peter T. Dietrich                             Mr. Michael J. Colomb Site Vice President                               Director of Oversight Entergy Nuclear Operations, Inc.                  Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant         440 Hamilton Avenue P.O. Box 110                                     White Plains, NY 10601 Lycoming, NY 13093 Mr. David Wallace Mr. Kevin J. Mulligan                             Director, Nuclear Safety Assurance General Manager, Plant Operations                 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc.                 James A. FitzPatrick Nuclear Power Plant James A. FitzPatrick Nuclear Power Plant         P.O. Box 110 P.O. Box 110                                      Lycoming, NY 13093 Lycoming, NY 13093 Mr. James Costedio Mr. Oscar Limpias                                Manager, Regulatory Compliance Vice President Engineering                        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.
Entergy Nuclear Operations, Inc.                 James A. FitzPatrick Nuclear Power Plant 440 Hamilton Avenue                              P.O. Box 110 White Plains, NY 10601                            Lycoming, NY 13093 Mr. Christopher Schwarz                          Assistant General Counsel Vice President, Operations Support                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.
Entergy Nuclear Operations, Inc.                 440 Hamilton Avenue 440 Hamilton Avenue                               White Plains, NY 10601 White Plains, NY 10601 Mr. Charles Donaldson, Esquire Mr. John F. McCann                                Assistant Attorney General Director, Licensing                              New York Department of Law Entergy Nuclear Operations, Inc.                  120 Broadway 440 Hamilton Avenue                              New York, NY 10271 White Plains, NY 10601
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.
FitzPatrick Nuclear Power Plant Environmental Service List cc:
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.
Regional Administrator, Region I                 Mr. Rick Plasse U.S. Nuclear Regulatory Commission               Project Manager, License Renewal 475 Allendale Road                               Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.
King of Prussia, PA 19406                         James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Mr. Steven Lyman                                 Lycoming, NY 13093 Oswego County Administrator 46 East Bridge Street                             Mr. James Ross Oswego, NY 13126                                 Nuclear Energy Institute 1776 I Street, NW, Suite 400 Mr. Peter R. Smith, President                     Washington, DC 20006-3708 New York State Energy, Research, and Development Authority                       Mr. Randolph Bateman 17 Columbia Circle                               Mayor of Oswego, NY (Acting)
440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
Albany, NY 12203-6399                             13 West Oneida Street Oswego, NY 13126 Mr. Paul Eddy New York State Dept. of Public Service           Mr. Leonard J. Ponzi 3 Empire State Plaza                             Oswego County Legislator Albany, NY 12223-1350                             28 Mitchell Street Oswego, NY 13126 Mr. Kenneth E. Burdick, Supervisor Town of Scriba                                   Ms. Mary Bennett Route 8, Box 382                                 Penfield Library Oswego, NY 13126                                 SUNY-Oswego 7060 State Route 104 Mr. James H. Sniezek                             Oswego, NY 13126 BWR SRC Consultant 5486 Nithsdale Drive                             Ms. Carol Ferlito Salisbury, MD 21801-2490                         Oswego Public Library 140-142 East Second Street Mr. Michael D. Lyster                             Oswego, NY 13126 BWR SRC Consultant 5931 Barclay Lane                                 The Honorable Irving Powless, Jr., Chief Naples, FL 34110-7306                             Onondaga Indian Nation Box 319B Mr. Garrett D. Edwards                           Nedrow, NY 13120 814 Waverly Road Kennett Square, PA 19348
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.
FitzPatrick Nuclear Power Plant Environmental Service List cc:
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:
Ms. Carolyn Patrickson                            Mr. Reuel A. Todd, Sheriff 390 Dry Bridge Road                              39 Churchill Road Mexico, NY 13114                                  Oswego, NY 13126 Mr. Ed Putnam                                    Ms. Patricia Egan, Director P.O. Box 1097                                    Emergency Management Office Skaneateles, NY 13152                            200 North Second Street Fulton, NY 13069 Mr. Steve Boudreau 264 Stafford Ave                                  Mr. Terry E. Grimshaw, Mayor Syracuse, NY 13206                                3236 Main Street P.O. Box 309 Mr. Charles McChesney                            Mexico NY 13114 18 Canalview Mall Fulton, NY 13069                                  Town Supervisor New Haven Alderman Constance M. Cosemento                  P.O. Box 141 Common Council City Hall                          New Haven, NY 13121 Oswego, NY 13126 Ms. Alyse Peterson Alderman Barbara A. Donahue                      New York State Energy Research and Common Council, City Hall                            Development Authority Oswego, NY 13126                                 17 Columbia Circle Albany, NY 12203 Alderman Edward J. Harrington Common Council, City Hall                        Mr. Chris Hogan Oswego, NY 13126                                  New York State Department of Environmental Conservation Alderman Daniel G. Donovan                        Division of Environmental Permits Common Council, City Hall                        625 Broadway, 4th Floor Oswego, NY 13126                                 Albany, NY 12233 Alderman Timothy B. Rice                          Mr. Andrew Kasius Common Council, City Hall                        New York Department of State Oswego, NY 13126                                  Division of Coastal Resources 41 State Street Alderman Richard L. Atkins                        Albany, NY 12231 Common Council, City Hall Oswego, NY 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069
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, NW, 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 The Honorable Irving Powless, Jr., Chief Onondaga Indian Nation Box 319B Nedrow, NY 13120


JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone                           Schedule         Actual Receive License Renewal Application (LRA)                   08/01/2006     08/01/2006 Federal Register Notice (FRN) Published - Receipt and 08/30/2006     08/11/2006 Availability Review FRN Published - Acceptability/Opportunity for Hearing and 09/20/2006     09/20/2006 Intent/Environmental Scoping Meeting Audit - Scoping and Screening Methodology                   09/25/2006     09/25/2006 Public Information Meeting - LR Process & Environmental     10/12/2006     10/12/2006 Audit - Aging Management Programs (AMPs)                   11/13-17/2006   11/13/2006 Environmental Scoping Period Ends                           11/14/2006     11/14/2006 Deadline for Filing Hearing Requests and Petitions for 11/20/2006     11/20/2006 Intervention Environmental Site Audit                                   12/04-08/2006   12/05-06/2006 Audit - Aging Management Reviews (AMRs)                     12/11-15/2006   12/11-15/2006 Environmental Requests for Additional Information (RAIs) 01/19/2007
FitzPatrick Nuclear Power Plant Environmental Service List cc: Ms. Carolyn Patrickson 390 Dry Bridge Road Mexico, NY 13114 Mr. Ed Putnam P.O. Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206 Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, NY 13126 Alderman Barbara A. Donahue Common Council, City Hall Oswego, NY 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, NY 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, NY 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, NY 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, NY 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 Street Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main Street P.O. Box 309 Mexico NY 13114 Town Supervisor New Haven P.O. 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 JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and Availability Review 08/30/2006 08/11/2006 FRN Published - Acceptability/Opportunity for Hearing and Intent/Environmental Scoping Meeting 09/20/2006 09/20/2006 Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for Intervention 11/20/2006 11/20/2006 Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs)
- Issued Safety RAI(s) - Issued                                       01/22/2007 Environmental RAIs - Responses Received                     03/05/2007 Safety RAI(s) - Response(s) Received                         03/05/2007 Inspection - Scoping and Screening/AMP                       04/06 by RI Draft Supplemental Environmental Impact Statement 06/15/2007 (SEIS) - Issued Public Exit Meeting - RI LRA Inspections                     TBD by RI FRN Published - Availability/Comment on Draft SEIS           06/22/2007 Public Meeting - Draft SEIS                                 07/30/2007 End of Draft SEIS Comment Period                             09/05/2007 Safety Evaluation Report (SER) with Open Item(s) -
- Issued 01/19/2007 Safety RAI(s) - Issued 01/22/2007 Environmental RAIs - Responses Received 03/05/2007 Safety RAI(s) - Response(s) Received 03/05/2007 Inspection - Scoping and Screening/AMP 04/06 by RI Draft Supplemental Environmental Impact Statement (SEIS) - Issued 06/15/2007 Public Exit Meeting - RI LRA Inspections TBD by RI FRN Published - Availability/Comment on Draft SEIS 06/22/2007 Public Meeting - Draft SEIS 07/30/2007 End of Draft SEIS Comment Period 09/05/2007 Safety Evaluation Report (SER) with Open Item(s) -
07/31/2007 Issued SER Open Item(s) - Response(s) Received                     08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s)             09/2007 Final SEIS - Issued                                         01/30/2008 FRN Published - Availability of Final SEIS                   02/08/2008 SER - Issued                                                 01/05/2008 ACRS Full Committee Meeting on SER                             02/2008 ACRS Letter - Issued                                           02/2008 Staff Recommendation to Director, NRR                         04/2008 NRR Decision Director (License Issued, if approved and 05/2008 no hearing is granted - 22 months)
Issued 07/31/2007 SER Open Item(s) - Response(s) Received 08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s) 09/2007 Final SEIS - Issued 01/30/2008 FRN Published - Availability of Final SEIS 02/08/2008 SER - Issued 01/05/2008 ACRS Full Committee Meeting on SER 02/2008 ACRS Letter - Issued 02/2008 Staff Recommendation to Director, NRR 04/2008 NRR Decision Director (License Issued, if approved and no hearing is granted - 22 months) 05/2008 Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.}}
Commission Decision (if hearing is granted - 30 months)       01/2009 Changes from originally issued schedule have been shaded.
Enclosure 1}}

Latest revision as of 04:38, 15 January 2025

Environmental Project Manager and Schedule Change for the Licnese Renewal Environmental Review for James A. FitzPatrick Nuclear Power Plant
ML063550121
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/08/2007
From: Le N
NRC/NRR/ADRO/DLR/RLRB
To: Kansler M
Entergy Nuclear Operations
Muir, Jesse, PM, REBB, 415-0491
References
TAC MD2667
Download: ML063550121 (9)


Text

January 8, 2007 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601

SUBJECT:

ENVIRONMENTAL PROJECT MANAGER AND SCHEDULE CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A.

FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)

Dear Mr. Kansler:

This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir.

Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov.

All correspondence for the Environmental Project Manager should be sent to:

Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1.

Sincerely,

/RA Kent Howard for/

Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333

Enclosure:

As stated cc: See next page

ML063550121 OFFICE LA:RLRA PM:REBB PM:RLRB BC: RLRB NAME S. Figueroa J. Muir K. Howard for T.Le R. Auluck DATE 12/26/06 12/28/06 12/29/06 01/08/07

Letter to M. Kansler, from T. Le, dated January 08, 2007

SUBJECT:

PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)

DISTRIBUTION:

HARD COPY DLR R/F E-MAIL Public REBA Environmental REBB Environmental RidsOGCMailRoom P. T. Kuo (RidsNrrDlr)

T. Le J. Muir S. Hernandez M. Zobler J. Boska B. McDowell (LLNL)

N. Sheehan, Region I E. Cobey, Region I OPA (RidsOpaMail)

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, NW, 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 The Honorable Irving Powless, Jr., Chief Onondaga Indian Nation Box 319B Nedrow, NY 13120

FitzPatrick Nuclear Power Plant Environmental Service List cc: Ms. Carolyn Patrickson 390 Dry Bridge Road Mexico, NY 13114 Mr. Ed Putnam P.O. Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206 Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, NY 13126 Alderman Barbara A. Donahue Common Council, City Hall Oswego, NY 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, NY 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, NY 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, NY 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, NY 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 Street Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main Street P.O. Box 309 Mexico NY 13114 Town Supervisor New Haven P.O. 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 JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and Availability Review 08/30/2006 08/11/2006 FRN Published - Acceptability/Opportunity for Hearing and Intent/Environmental Scoping Meeting 09/20/2006 09/20/2006 Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for Intervention 11/20/2006 11/20/2006 Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs)

- Issued 01/19/2007 Safety RAI(s) - Issued 01/22/2007 Environmental RAIs - Responses Received 03/05/2007 Safety RAI(s) - Response(s) Received 03/05/2007 Inspection - Scoping and Screening/AMP 04/06 by RI Draft Supplemental Environmental Impact Statement (SEIS) - Issued 06/15/2007 Public Exit Meeting - RI LRA Inspections TBD by RI FRN Published - Availability/Comment on Draft SEIS 06/22/2007 Public Meeting - Draft SEIS 07/30/2007 End of Draft SEIS Comment Period 09/05/2007 Safety Evaluation Report (SER) with Open Item(s) -

Issued 07/31/2007 SER Open Item(s) - Response(s) Received 08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s) 09/2007 Final SEIS - Issued 01/30/2008 FRN Published - Availability of Final SEIS 02/08/2008 SER - Issued 01/05/2008 ACRS Full Committee Meeting on SER 02/2008 ACRS Letter - Issued 02/2008 Staff Recommendation to Director, NRR 04/2008 NRR Decision Director (License Issued, if approved and no hearing is granted - 22 months) 05/2008 Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.