ML080710008: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:March 11, 2008 MEMORANDUM TO: Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:                       Thomas G. Hiltz, Chief                   /RA/
{{#Wiki_filter:March 11, 2008 MEMORANDUM TO: Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:
Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Thomas G. Hiltz, Chief  
/RA/
Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation  


==SUBJECT:==
==SUBJECT:==
FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC., EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY DATE & TIME:               Thursday, March 13, 2008 9:00 a.m. - 11:00 a.m.
FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC., EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY DATE & TIME:
LOCATION:                   Commissioners Conference Room O1F16/O1G16 U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 PURPOSE:                   The NRC and licensee representatives will discuss emerging issues regarding certain welds in the coolant system for pressurized water reactors. The issues are related to new reports on weld examinations of coolant piping removed from the St. Lucie Nuclear Plant.1 CATEGORY 1:
Thursday, March 13, 2008 9:00 a.m. - 11:00 a.m.
LOCATION:
Commissioners Conference Room O1F16/O1G16 U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 PURPOSE:
The NRC and licensee representatives will discuss emerging issues regarding certain welds in the coolant system for pressurized water reactors. The issues are related to new reports on weld examinations of coolant piping removed from the St. Lucie Nuclear Plant.1 CATEGORY 1:
* This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
* This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
PARTICIPANTS:               Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR), Office of Nuclear Regulatory Research (RES), and Regional NRC Offices. Representatives that own and operate the following sites are expected to participate:
PARTICIPANTS:
NRC                           LICENSEE J. Grobe, et al.               Braidwood Unit 2, S. Kuczynski, et al.
Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR), Office of Nuclear Regulatory Research (RES), and Regional NRC Offices. Representatives that own and operate the following sites are expected to participate:
T. McGinty, et al.             Comanche Peak Unit 2, M. R. Blevins, et al.
NRC LICENSEE J. Grobe, et al.
M. Mitchell, et al.           Palo Verde Unit 2, J. Hesser, et al.
Braidwood Unit 2, S. Kuczynski, et al.
M. Evans, et al.               Seabrook, G. St. Pierre, et al.
T. McGinty, et al.
J. Collins, et al.             Summer, S. Byrne, et al.
Comanche Peak Unit 2, M. R. Blevins, et al.
1 Agencywide Documents Access and Management System (ADAMS) Accession Nos. ML080701017 and ML080701020.
M. Mitchell, et al.
*Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," (67 FR 36920), May 28, 2002.
Palo Verde Unit 2, J. Hesser, et al.
M. Evans, et al.
Seabrook, G. St. Pierre, et al.
J. Collins, et al.
Summer, S. Byrne, et al.
1 Agencywide Documents Access and Management System (ADAMS) Accession Nos. ML080701017 and ML080701020.  
*Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," (67 FR 36920), May 28, 2002.  


PARTICIPANTS:       (Continued)
PARTICIPANTS:
NRC                   LICENSEE J. Lubinski, et al. South Texas Project Unit 1, J. Sheppard, et al.
(Continued)
M. Markley, et al. Vogtle Unit 1, J. Gasser, et al.
NRC LICENSEE J. Lubinski, et al.
E. Sullivan, et al. Waterford Unit 3, M. Kansler, et al.
South Texas Project Unit 1, J. Sheppard, et al.
M. Markley, et al.
Vogtle Unit 1, J. Gasser, et al.
E. Sullivan, et al.
Waterford Unit 3, M. Kansler, et al.
T. Lupold, et al.
T. Lupold, et al.
J. Uhle, et al.
J. Uhle, et al.
This is a teleconference meeting. Members of the public wanting to participate should contact the person listed below.
This is a teleconference meeting. Members of the public wanting to participate should contact the person listed below.
MEETING CONTACT: Michael T. Markley 301-415-5723 mtm@nrc.gov Docket Nos. 50-457, 50-446, 50-529, 50-443, 50-395, 50-498, 50-424, and 50-382
MEETING CONTACT: Michael T. Markley 301-415-5723 mtm@nrc.gov Docket Nos. 50-457, 50-446, 50-529, 50-443, 50-395, 50-498, 50-424, and 50-382  


==Enclosure:==
==Enclosure:==
Agenda cc w/encl: See next page
Agenda cc w/encl: See next page  


(s).: ML080710008 OFFICE       NRR/LPL4/PM           NRR/LPL4/LA         NRR/LPL4/BC         NRR/DORL/D NAME         MMarkley             JBurkhardt         THiltz             CHaney: TMcGinty for/
(s).: ML080710008 OFFICE NRR/LPL4/PM NRR/LPL4/LA NRR/LPL4/BC NRR/DORL/D NAME MMarkley JBurkhardt THiltz CHaney: TMcGinty for/
DATE         3/11/08               3/11/08             3/11/08             3/11/08 Braidwood Station Units 1 and 2 cc:
DATE 3/11/08 3/11/08 3/11/08 3/11/08  
Mr. Charles G. Pardee                          Plant Manager - Braidwood Station Chief Nuclear Officer and Sr. Vice President  Exelon Generation Company, LLC Exelon Generation Company, LLC                35100 S. Rt. 53, Suite 84 4300 Winfield Road                            Braceville, IL 60407-9619 Warrenville, IL 60555 Site Vice President - Braidwood Document Control Desk - Licensing              Exelon Generation Company, LLC Exelon Generation Company, LLC                35100 S. Rt. 53, Suite 84 4300 Winfield Road                            Braceville, IL 60407-9619 Warrenville, IL 60555 Senior Vice President - Operations Support Mr. Dwain W. Alexander, Project Manager        Exelon Generation Company, LLC Westinghouse Electric Corporation              4300 Winfield Road Energy Systems Business Unit                  Warrenville, IL 60555 Post Office Box 355 Pittsburgh, PA 15230                          Chairman, Ogle County Board Post Office Box 357 Ms. Bridget Little Rorem                      Oregon, IL 61061 Appleseed Coordinator 117 N. Linden Street                          Manager Regulatory Assurance - Braidwood Essex, IL 60935                                Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Howard A. Learner                              Braceville, IL 60407-9619 Environmental Law and Policy Center of the Midwest                        Director - Licensing and Regulatory Affairs 35 East Wacker Dr., Suite 1300                Exelon Generation Company, LLC Chicago, IL 60601-2110                        4300 Winfield Road Warrenville, IL 60555 U.S. Nuclear Regulatory Commission Braidwood Resident Inspectors Office          Associate General Counsel 35100 S. Rt. 53, Suite 79                      Exelon Generation Company, LLC Braceville, IL 60407                          4300 Winfield Road Warrenville, IL 60555 Ms. Lorraine Creek RR 1, Box 182                                  Senior Vice President - Midwest Operations Manteno, IL 60950                              Exelon Generation Company, LLC 4300 Winfield Road Illinois Emergency Management Agency          Warrenville, IL 60555 Division of Disaster Assistance & Preparedness 1035 Outer Park Dr                            Vice President - Regulatory Affairs Springfield, IL 62704                          Exelon Generation Company, LLC 4300 Winfield Road County Executive                              Warrenville, IL 60555 Will County Office Building 302 N. Chicago Street                          Manager Licensing - Braidwood, Byron and Joliet, IL 60432                              LaSalle Exelon Generation Company, LLC Attorney General                              4300 Winfield Road 500 S. Second Street                          Warrenville, IL 60555 Springfield, IL 62701


Comanche Peak Steam Electric Station                                   (10/2007) cc:
Braidwood Station Units 1 and 2 cc:
Mr. M. R. Blevins, Executive Vice President Environmental and Natural and Chief Nuclear Officer                  Resources Policy Director Luminant Generation Company LLC             Office of the Governor Attn: Regulatory Affairs Department        P.O. Box 12428 P.O. Box 1002                              Austin, TX 78711-3189 Glen Rose, TX 76043(Site)
Mr. Charles G. Pardee Chief Nuclear Officer and Sr. Vice President Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Document Control Desk - Licensing Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Mr. Dwain W. Alexander, Project Manager Westinghouse Electric Corporation Energy Systems Business Unit Post Office Box 355 Pittsburgh, PA 15230 Ms. Bridget Little Rorem Appleseed Coordinator 117 N. Linden Street Essex, IL 60935 Howard A. Learner Environmental Law and Policy Center of the Midwest 35 East Wacker Dr., Suite 1300 Chicago, IL 60601-2110 U.S. Nuclear Regulatory Commission Braidwood Resident Inspectors Office 35100 S. Rt. 53, Suite 79 Braceville, IL 60407 Ms. Lorraine Creek RR 1, Box 182 Manteno, IL 60950 Illinois Emergency Management Agency Division of Disaster Assistance & Preparedness 1035 Outer Park Dr Springfield, IL 62704 County Executive Will County Office Building 302 N. Chicago Street Joliet, IL 60432 Attorney General 500 S. Second Street Springfield, IL 62701 Plant Manager - Braidwood Station Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Site Vice President - Braidwood Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Senior Vice President - Operations Support Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Chairman, Ogle County Board Post Office Box 357 Oregon, IL 61061 Manager Regulatory Assurance - Braidwood Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Director - Licensing and Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Associate General Counsel Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Senior Vice President - Midwest Operations Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Vice President - Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Manager Licensing - Braidwood, Byron and LaSalle Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555
Mr. Richard A. Ratliff, Chief Senior Resident Inspector                  Bureau of Radiation Control U.S. Nuclear Regulatory Commission         Texas Department of Health P.O. Box 2159                              1100 West 49th Street Glen Rose, TX 76403-2159                    Austin, TX 78756-3189 Regional Administrator, Region IV          Mr. Brian Almon U.S. Nuclear Regulatory Commission          Public Utility Commission 611 Ryan Plaza Drive, Suite 400            William B. Travis Building Arlington, TX 76011                        P.O. Box 13326 1701 North Congress Avenue Mr. Fred W. Madden, Director               Austin, TX 78701-3326 Regulatory Affairs Luminant Generation Company LLC             Ms. Susan M. Jablonski P.O. Box 1002                              Office of Permitting, Remediation Glen Rose, TX 76043                          and Registration Texas Commission on Environmental Timothy P. Matthews, Esq.                    Quality Morgan Lewis                                MC-122 1111 Pennsylvania Avenue, NW                P.O. Box 13087 Washington, DC 20004                        Austin, TX 78711-3087 County Judge                                Anthony P. Jones P.O. Box 851                                Chief Boiler Inspector Glen Rose, TX 76043                        Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711


Palo Verde Nuclear Generating Station                                     10/19/2007 cc:
Comanche Peak Steam Electric Station (10/2007) cc:
Mr. Randall K. Edington                 Mr. Matthew Benac Executive Vice President and CNO         Assistant Vice President Palo Verde Nuclear Generating Station   Nuclear & Generation Services Mail Station 7602                       El Paso Electric Company P.O. Box 52034                           340 East Palm Lane, Suite 310 Phoenix, AZ 85072-2034                   Phoenix, AZ 85004 Mr. Steve Olea                           Mr. John Taylor Arizona Corporation Commission           Public Service Company of New Mexico 1200 W. Washington Street               2401 Aztec NE, MS Z110 Phoenix, AZ 85007                       Albuquerque, NM 87107-4224 Mr. Douglas Kent Porter                 Mr. Geoffrey M. Cook Senior Counsel                           Southern California Edison Company Southern California Edison Company      5000 Pacific Coast Hwy Bldg D21 Law Department, Generation Resources     San Clemente, CA 92672 P.O. Box 800 Rosemead, CA 91770                       Mr. Robert Henry Salt River Project Senior Resident Inspector               6504 East Thomas Road U.S. Nuclear Regulatory Commission       Scottsdale, AZ 85251 P.O. Box 40 Buckeye, AZ 85326                       Mr. Jeffrey T. Weikert Assistant General Counsel Regional Administrator, Region IV       El Paso Electric Company U.S. Nuclear Regulatory Commission       Mail Location 167 Harris Tower & Pavillion                 123 W. Mills 611 Ryan Plaza Drive, Suite 400         El Paso, TX 79901 Arlington, TX 76011-8064 Mr. John Schumann Chairman                                 Los Angeles Department of Water & Power Maricopa County Board of Supervisors     Southern California Public Power Authority 301 W. Jefferson, 10th Floor             P.O. Box 51111, Room 1255-C Phoenix, AZ 85003                       Los Angeles, CA 90051-0100 Mr. Aubrey V. Godwin, Director           Mr. Brian Almon Arizona Radiation Regulatory Agency     Public Utility Commission 4814 South 40 Street                     William B. Travis Building Phoenix, AZ 85040                       P.O. Box 13326 1701 North Congress Avenue Mr. Scott Bauer, Director               Austin, TX 78701-3326 Regulatory Affairs Palo Verde Nuclear Generating Station   Ms. Karen O'Regan Mail Station 7636                       Environmental Program Manager P.O. Box 52034                           City of Phoenix Phoenix, AZ 85072-2034                   Office of Environmental Programs 200 West Washington Street Mr. Dwight C. Mims                       Phoenix AZ 85003 Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034
Mr. M. R. Blevins, Executive Vice President and Chief Nuclear Officer Luminant Generation Company LLC Attn: Regulatory Affairs Department P.O. Box 1002 Glen Rose, TX 76043(Site)
Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 2159 Glen Rose, TX 76403-2159 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Mr. Fred W. Madden, Director Regulatory Affairs Luminant Generation Company LLC P.O. Box 1002 Glen Rose, TX 76043 Timothy P. Matthews, Esq.
Morgan Lewis 1111 Pennsylvania Avenue, NW Washington, DC 20004 County Judge P.O. Box 851 Glen Rose, TX 76043 Environmental and Natural Resources Policy Director Office of the Governor P.O. Box 12428 Austin, TX 78711-3189 Mr. Richard A. Ratliff, Chief Bureau of Radiation Control Texas Department of Health 1100 West 49th Street Austin, TX 78756-3189 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Susan M. Jablonski Office of Permitting, Remediation and Registration Texas Commission on Environmental Quality MC-122 P.O. Box 13087 Austin, TX 78711-3087 Anthony P. Jones Chief Boiler Inspector Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711
 
Palo Verde Nuclear Generating Station 10/19/2007 cc:
Mr. Randall K. Edington Executive Vice President and CNO Palo Verde Nuclear Generating Station Mail Station 7602 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Dwight C. Mims Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy Bldg D21 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. John Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix AZ 85003


Seabrook Station, Unit No. 1 cc:
Seabrook Station, Unit No. 1 cc:
Mr. J. A. Stall                           Ms. Kelly Ayotte, Attorney General Senior Vice President, Nuclear and       Mr. Orvil Fitch, Deputy Attorney General Chief Nuclear Officer                     33 Capitol Street Florida Power & Light Company             Concord, NH 03301 P.O. Box 14000 Juno Beach, FL 33408-0420                 Mr. Christopher M. Pope, Director Homeland Security & Emergency Mgmt.
Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Peter Brann Assistant Attorney General State House, Station #6 Augusta, ME 04333 Resident Inspector U.S. Nuclear Regulatory Commission Seabrook Nuclear Power Station P.O. Box 1149 Seabrook, NH 03874 Town of Exeter 10 Front Street Exeter, NH 03823 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Office of the Attorney General One Ashburton Place, 20th Floor Boston, MA 02108 Board of Selectmen Town of Amesbury Town Hall Amesbury, MA 01913 Mr. Robert Poole Federal Emergency Management Agency Region I 99 High Street, 6th Floor Boston, MA 02110 Mr. Tom Crimmins Polestar Applied Technology One First Street, Suite 4 Los Altos, CA 94019 Mr. John Giarrusso Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Ms. Kelly Ayotte, Attorney General Mr. Orvil Fitch, Deputy Attorney General 33 Capitol Street Concord, NH 03301 Mr. Christopher M. Pope, Director Homeland Security & Emergency Mgmt.
Mr. Peter Brann                          New Hampshire Department of Safety Assistant Attorney General                Bureau of Emergency Management State House, Station #6                  33 Hazen Drive Augusta, ME 04333                        Concord, NH 03301 Resident Inspector                        Mr. M. S. Ross, Managing Attorney U.S. Nuclear Regulatory Commission        Florida Power & Light Company Seabrook Nuclear Power Station            P.O. Box 14000 P.O. Box 1149                            Juno Beach, FL 33408-0420 Seabrook, NH 03874 Mr. Rajiv S. Kundalkar Town of Exeter                            Vice President - Nuclear Technical Services 10 Front Street                          Florida Power & Light Company Exeter, NH 03823                          P.O. Box 14000 Juno Beach, FL 33408-0420 Regional Administrator, Region I U.S. Nuclear Regulatory Commission        James M. Peschel 475 Allendale Road                        Regulatory Programs Manager King of Prussia, PA 19406                FPL Energy Seabrook, LLC PO Box 300 Office of the Attorney General            Seabrook, NH 03874 One Ashburton Place, 20th Floor Boston, MA 02108                          Ms. Marjan Mashhadi Senior Attorney Board of Selectmen                        Florida Power & Light Company Town of Amesbury                          801 Pennsylvania Ave., NW Suite 220 Town Hall                                Washington, DC 20004 Amesbury, MA 01913 Mr. Mark E. Warner Mr. Robert Poole                          Vice President, Nuclear Operations, Federal Emergency Management Agency      North Region Region I                                  (Seabrook & Duane Arnold Plants) th 99 High Street, 6 Floor                  Florida Power & Light Company Boston, MA 02110                          P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Tom Crimmins Polestar Applied Technology              Mr. Gene F. St. Pierre One First Street, Suite 4                Site Vice President Los Altos, CA 94019                      c/o James M. Peschel FPL Energy Seabrook, LLC Mr. John Giarrusso                        P.O. Box 300 Massachusetts Emergency Management Agency Seabrook, NH 03874 400 Worcester Road Framingham, MA 01702-5399
New Hampshire Department of Safety Bureau of Emergency Management 33 Hazen Drive Concord, NH 03301 Mr. M. S. Ross, Managing Attorney Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Rajiv S. Kundalkar Vice President - Nuclear Technical Services Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 James M. Peschel Regulatory Programs Manager FPL Energy Seabrook, LLC PO Box 300 Seabrook, NH 03874 Ms. Marjan Mashhadi Senior Attorney Florida Power & Light Company 801 Pennsylvania Ave., NW Suite 220 Washington, DC 20004 Mr. Mark E. Warner Vice President, Nuclear Operations, North Region (Seabrook & Duane Arnold Plants)
Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Gene F. St. Pierre Site Vice President c/o James M. Peschel FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874  


Seabrook Station, Unit No. 1 cc:
Seabrook Station, Unit No. 1 cc:
Mr. Joseph Roy                                       Mr. Mark E. Warner Director of Operations                              Vice President, Nuclear Operations, Massachusetts Municipal                              North Region Wholesale Electric Company                          (Seabrook & Duane Arnold Plants)
Mr. Joseph Roy Director of Operations Massachusetts Municipal Wholesale Electric Company Moody Street Ludlow, MA 01056 Mr. Don E. Grissette Vice President, Nuclear Training and Performance Improvement Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 3340 Mr. Michael W. Kiley Plant General Manager FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874 Mr. Mark E. Warner Vice President, Nuclear Operations, North Region (Seabrook & Duane Arnold Plants)
Moody Street                                        Florida Power & Light Company Ludlow, MA 01056                                    P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Don E. Grissette Vice President, Nuclear Training and Performance    Mr. Gene F. St. Pierre Improvement                                          Site Vice President Florida Power & Light Company                        c/o James M. Peschel P.O. Box 14000                                      FPL Energy Seabrook, LLC Juno Beach, FL 3340                                  P.O. Box 300 Seabrook, NH 03874 Mr. Michael W. Kiley Plant General Manager FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874
Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Gene F. St. Pierre Site Vice President c/o James M. Peschel FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874  


Virgil C. Summer Nuclear Station cc:
Virgil C. Summer Nuclear Station cc:
Mr. Stephen A. Byrne Senior Vice President, Generation and CNO South Carolina Electric & Gas Company 1426 Main Street Columbia, SC 29201 Mr. R. J. White Nuclear Coordinator S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 802 Jenkinsville, SC 29065 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission 576 Stairway Road Jenkinsville, SC 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, SC 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Dept. of Health & Environmental Control 2600 Bull Street Columbia, SC 29201 Mr. Thomas D. Gatlin, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 300 Jenkinsville, SC 29065 Mr. Bruce L. Thompson, Manager Nuclear Licensing South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 830 Jenkinsville, SC 29065 Ms. Kathryn M. Sutton Morgan, Lewis & Bockius LLP 111 Pennsylvania Avenue, NW.
Mr. Stephen A. Byrne Senior Vice President, Generation and CNO South Carolina Electric & Gas Company 1426 Main Street Columbia, SC 29201 Mr. R. J. White Nuclear Coordinator S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 802 Jenkinsville, SC 29065 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission 576 Stairway Road Jenkinsville, SC 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, SC 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Dept. of Health & Environmental Control 2600 Bull Street Columbia, SC 29201 Mr. Thomas D. Gatlin, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 300 Jenkinsville, SC 29065 Mr. Bruce L. Thompson, Manager Nuclear Licensing South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 830 Jenkinsville, SC 29065 Ms. Kathryn M. Sutton Morgan, Lewis & Bockius LLP 111 Pennsylvania Avenue, NW.
Washington, DC 20004
Washington, DC 20004  


South Texas Project, Units 1 and 2               12/5/2007 cc:
South Texas Project, Units 1 and 2 12/5/2007 cc:
Mr. James J. Sheppard                 E. D. Halpin, Site Vice President President and Chief Executive Officer STP Nuclear Operating Company STP Nuclear Operating Company        South Texas Project Electric Generating Station P.O. Box 289, Mail Code: N5014       P.O. Box 289 Wadsworth, TX 77483                   Wadsworth, TX 77483 Senior Resident Inspector            S. M. Head, Manager, Licensing U.S. Nuclear Regulatory Commission   STP Nuclear Operating Company P.O. Box 289                         P.O. Box 289, Mail Code: N5014 Wadsworth, TX 77483                  Wadsworth, TX 77483 C. M. Canady                          C. T. Bowman, General Manager, Oversight City of Austin                        STP Nuclear Operating Company Electric Utility Department          P.O Box 289 721 Barton Springs Road              Wadsworth, TX 77483 Austin, TX 78704 Ms. Marilyn Kistler J. J. Nesrsta/R. K. Temple            Senior Staff Specialist, Licensing E. Alercon/Kevin Pollo                STP Nuclear Operating Company CPS Energy                            P.O. Box 289, Mail Code 5014 P.O. Box 1771                        Wadsworth, TX 77483 San Antonio, TX 78296 Environmental and Natural Resources INPO                                  Policy Director Records Center                        P.O. Box 12428 700 Galleria Parkway                  Austin, TX 78711-3189 Atlanta, GA 30339-3064 Mr. Jon C. Wood Regional Administrator, Region IV    Cox, Smith, & Matthews U.S. Nuclear Regulatory Commission    112 East Pecan, Suite 1800 611 Ryan Plaza Drive, Suite 400      San Antonio, TX 78205 Arlington, TX 76011 Director, Division of Compliance & Inspection Steve Winn/Christie Jacobs            Bureau of Radiation Control Eddy Daniels/Marty Ryan              Texas Department of State Health Services NRC Energy, Inc.                      1100 West 49th Street 211 Carnegie Center                  Austin, TX 78756 Princeton, NJ 08540 Mr. Ted Enos Mr. Nate McDonald                    4200 South Hulen County Judge for Matagorda County    Suite 422 th
Mr. James J. Sheppard President and Chief Executive Officer STP Nuclear Operating Company P.O. Box 289, Mail Code: N5014 Wadsworth, TX 77483 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 289 Wadsworth, TX 77483 C. M. Canady City of Austin Electric Utility Department 721 Barton Springs Road Austin, TX 78704 J. J. Nesrsta/R. K. Temple E. Alercon/Kevin Pollo CPS Energy P.O. Box 1771 San Antonio, TX 78296 INPO Records Center 700 Galleria Parkway Atlanta, GA 30339-3064 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Steve Winn/Christie Jacobs Eddy Daniels/Marty Ryan NRC Energy, Inc.
\1700 7 Street, Room 301              Ft. Worth, TX 76109 Bay City, TX 77414 Mr. Brian Almon A. H. Gutterman, Esq.                Public Utility Commission of Texas Morgan, Lewis & Bockius              P.O. Box 13326 1111 Pennsylvania Avenue, NW          Austin, TX 78711-3326 Washington, DC 20004
211 Carnegie Center Princeton, NJ 08540 Mr. Nate McDonald County Judge for Matagorda County
\\1700 7th Street, Room 301 Bay City, TX 77414 A. H. Gutterman, Esq.
Morgan, Lewis & Bockius 1111 Pennsylvania Avenue, NW Washington, DC 20004 E. D. Halpin, Site Vice President STP Nuclear Operating Company South Texas Project Electric Generating Station P.O. Box 289 Wadsworth, TX 77483 S. M. Head, Manager, Licensing STP Nuclear Operating Company P.O. Box 289, Mail Code: N5014 Wadsworth, TX 77483 C. T. Bowman, General Manager, Oversight STP Nuclear Operating Company P.O Box 289 Wadsworth, TX 77483 Ms. Marilyn Kistler Senior Staff Specialist, Licensing STP Nuclear Operating Company P.O. Box 289, Mail Code 5014 Wadsworth, TX 77483 Environmental and Natural Resources Policy Director P.O. Box 12428 Austin, TX 78711-3189 Mr. Jon C. Wood Cox, Smith, & Matthews 112 East Pecan, Suite 1800 San Antonio, TX 78205 Director, Division of Compliance & Inspection Bureau of Radiation Control Texas Department of State Health Services 1100 West 49th Street Austin, TX 78756 Mr. Ted Enos 4200 South Hulen Suite 422 Ft. Worth, TX 76109 Mr. Brian Almon Public Utility Commission of Texas P.O. Box 13326 Austin, TX 78711-3326  


South Texas Project, Units 1 and 2                 12/5/2007 Ms. Susan M. Jablonski Office of Permitting, Remediation and Registration Texas Commission on Environmental Quality MC-122 P.O. Box 13087 Austin, TX 78711-3087 Mr. Ken Coates, Plant General Manager STP Nuclear Operating Company South Texas Project Electric Generating Station P.O. Box 289 Wadsworth, TX 77483 Mr. Anthony P. Jones, Chief Boiler Inspector Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711
South Texas Project, Units 1 and 2 12/5/2007 Ms. Susan M. Jablonski Office of Permitting, Remediation and Registration Texas Commission on Environmental Quality MC-122 P.O. Box 13087 Austin, TX 78711-3087 Mr. Ken Coates, Plant General Manager STP Nuclear Operating Company South Texas Project Electric Generating Station P.O. Box 289 Wadsworth, TX 77483 Mr. Anthony P. Jones, Chief Boiler Inspector Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711  


Vogtle Electric Generating Plant, Units 1 & 2 cc:
Vogtle Electric Generating Plant, Units 1 & 2 cc:
Mr. Tom E. Tynan                             Mr. Laurence Bergen Vice President - Vogtle                       Oglethorpe Power Corporation Vogtle Electric Generating Plant             2100 East Exchange Place 7821 River Road                               P.O. Box 1349 Waynesboro, GA 30830                         Tucker, GA 30085-1349 Mr. N. J. Stringfellow                       Arthur H. Domby, Esquire Manager, Licensing                           Troutman Sanders Southern Nuclear Operating Company, Inc.     Nations Bank Plaza P.O. Box 1295                                 600 Peachtree Street, NE Birmingham, AL 35201-1295                     Suite 5200 Atlanta, GA 30308-2216 Mr. Jeffrey T. Gasser Executive Vice President                     Resident Inspector Southern Nuclear Operating Company, Inc.     Vogtle Plant P.O. Box 1295                                 8805 River Road Birmingham, AL 35201-1295                     Waynesboro, GA 30830 Mr. Steven M. Jackson                         Office of the County Commissioner Senior Engineer - Power Supply               Burke County Commission Municipal Electric Authority of Georgia       Waynesboro, GA 30830 1470 Riveredge Parkway, NW Atlanta, GA 30328-4684                       Mr. Bob Masse Resident Manager Mr. Reece McAlister                           Oglethorpe Power Corporation Executive Secretary                           Vogtle Electric Generating Plant Georgia Public Service Commission             7821 River Road 244 Washington St., SW                       Waynesboro, GA 30830 Atlanta, GA 30334 Mr. Harold Reheis, Director Department of Natural Resources 205 Butler Street, SE, Suite 1252 Atlanta, GA 30334 Attorney General Law Department 132 Judicial Building Atlanta, GA 30334
Mr. Tom E. Tynan Vice President - Vogtle Vogtle Electric Generating Plant 7821 River Road Waynesboro, GA 30830 Mr. N. J. Stringfellow Manager, Licensing Southern Nuclear Operating Company, Inc.
P.O. Box 1295 Birmingham, AL 35201-1295 Mr. Jeffrey T. Gasser Executive Vice President Southern Nuclear Operating Company, Inc.
P.O. Box 1295 Birmingham, AL 35201-1295 Mr. Steven M. Jackson Senior Engineer - Power Supply Municipal Electric Authority of Georgia 1470 Riveredge Parkway, NW Atlanta, GA 30328-4684 Mr. Reece McAlister Executive Secretary Georgia Public Service Commission 244 Washington St., SW Atlanta, GA 30334 Mr. Harold Reheis, Director Department of Natural Resources 205 Butler Street, SE, Suite 1252 Atlanta, GA 30334 Attorney General Law Department 132 Judicial Building Atlanta, GA 30334 Mr. Laurence Bergen Oglethorpe Power Corporation 2100 East Exchange Place P.O. Box 1349 Tucker, GA 30085-1349 Arthur H. Domby, Esquire Troutman Sanders Nations Bank Plaza 600 Peachtree Street, NE Suite 5200 Atlanta, GA 30308-2216 Resident Inspector Vogtle Plant 8805 River Road Waynesboro, GA 30830 Office of the County Commissioner Burke County Commission Waynesboro, GA 30830 Mr. Bob Masse Resident Manager Oglethorpe Power Corporation Vogtle Electric Generating Plant 7821 River Road Waynesboro, GA 30830


Waterford Steam Electric Station, Unit 3                           (2/25/08) cc:
Waterford Steam Electric Station, Unit 3 (2/25/08) cc:
Senior Vice President                   Mr. Timothy Pflieger Entergy Nuclear Operations               Environmental Scientist - Supervisor P.O. Box 31995                           REP&R-CAP-SPOC Jackson, MS 39286-1995                   Louisiana Department of Environmental Quality Vice President, Oversight               P.O. Box 4312 Entergy Nuclear Operations               Baton Rouge, LA 70821-4312 P.O. Box 31995 Jackson, MS 39286-1995                   Parish President Council St. Charles Parish Senior Manager, Nuclear Safety           P.O. Box 302
Senior Vice President Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Vice President, Oversight Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety  
  & Licensing                            Hahnville, LA 70057 Entergy Nuclear Operations P.O. Box 31995                           Chairman Jackson, MS 39286-1995                   Louisiana Public Services Commission P.O. Box 91154 Senior Vice President                    Baton Rouge, LA 70825-1697
& Licensing Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Senior Vice President
& Chief Operating Officer Entergy Operations, Inc.                Mr. Richard Penrod, Senior Environmental P.O. Box 31995                            Scientist/State Liaison Officer Jackson, MS 39286-1995                  Office of Environmental Services Northwestern State University Associate General Counsel                Russell Hall, Room 201 Entergy Nuclear Operations              Natchitoches, LA 71497 P.O. Box 31995 Jackson, MS 39286-1995                  Resident Inspector Waterford NPS Manager, Licensing                      P.O. Box 822 Entergy Operations, Inc.                Killona, LA 70057-0751 Waterford Steam Electric Station, Unit 3 17265 River Road                        Regional Administrator, Region IV Killona, LA 70057-3093                  U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011
  & Chief Operating Officer Entergy Operations, Inc.
P.O. Box 31995 Jackson, MS 39286-1995 Associate General Counsel Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Manager, Licensing Entergy Operations, Inc.
Waterford Steam Electric Station, Unit 3 17265 River Road Killona, LA 70057-3093 Mr. Timothy Pflieger Environmental Scientist - Supervisor REP&R-CAP-SPOC Louisiana Department of Environmental Quality P.O. Box 4312 Baton Rouge, LA 70821-4312 Parish President Council St. Charles Parish P.O. Box 302 Hahnville, LA 70057 Chairman Louisiana Public Services Commission P.O. Box 91154 Baton Rouge, LA 70825-1697 Mr. Richard Penrod, Senior Environmental Scientist/State Liaison Officer Office of Environmental Services Northwestern State University Russell Hall, Room 201 Natchitoches, LA 71497 Resident Inspector Waterford NPS P.O. Box 822 Killona, LA 70057-0751 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011  


MEETING AGENDA ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC.,
MEETING AGENDA ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC.,
EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY MARCH 13, 2008 Introductions and Background                         15 Minutes Licensee                                             30 Minutes Questions and Answers                               60 Minutes Summary                                             5 Minutes Public Participation and Adjournment                 10 Minutes}}
EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY MARCH 13, 2008 Introductions and Background 15 Minutes Licensee 30 Minutes Questions and Answers 60 Minutes Summary 5 Minutes Public Participation and Adjournment 10 Minutes}}

Latest revision as of 17:46, 14 January 2025

Notice of Meeting with Arizona Public Service, Entergy Operations, Inc., Exelon Generation Co., FPL Energy, Luminant Generation Co., South Carolina Electric & Gas Co., STP Electric Generating Co., & Southern Nuclear Operating Co
ML080710008
Person / Time
Site: Palo Verde, Braidwood, Summer, Seabrook, Vogtle, Waterford, South Texas, Comanche Peak  Entergy icon.png
Issue date: 03/11/2008
From: Hiltz T
NRC/NRR/ADRO/DORL/LPLIV
To: Catherine Haney
Plant Licensing Branch III-2
Markley, M T, NRR/DORL/LP4, 301-415-5723
References
Download: ML080710008 (14)


Text

March 11, 2008 MEMORANDUM TO: Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM:

Thomas G. Hiltz, Chief

/RA/

Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC., EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY DATE & TIME:

Thursday, March 13, 2008 9:00 a.m. - 11:00 a.m.

LOCATION:

Commissioners Conference Room O1F16/O1G16 U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 PURPOSE:

The NRC and licensee representatives will discuss emerging issues regarding certain welds in the coolant system for pressurized water reactors. The issues are related to new reports on weld examinations of coolant piping removed from the St. Lucie Nuclear Plant.1 CATEGORY 1:

  • This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.

PARTICIPANTS:

Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR), Office of Nuclear Regulatory Research (RES), and Regional NRC Offices. Representatives that own and operate the following sites are expected to participate:

NRC LICENSEE J. Grobe, et al.

Braidwood Unit 2, S. Kuczynski, et al.

T. McGinty, et al.

Comanche Peak Unit 2, M. R. Blevins, et al.

M. Mitchell, et al.

Palo Verde Unit 2, J. Hesser, et al.

M. Evans, et al.

Seabrook, G. St. Pierre, et al.

J. Collins, et al.

Summer, S. Byrne, et al.

1 Agencywide Documents Access and Management System (ADAMS) Accession Nos. ML080701017 and ML080701020.

  • Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," (67 FR 36920), May 28, 2002.

PARTICIPANTS:

(Continued)

NRC LICENSEE J. Lubinski, et al.

South Texas Project Unit 1, J. Sheppard, et al.

M. Markley, et al.

Vogtle Unit 1, J. Gasser, et al.

E. Sullivan, et al.

Waterford Unit 3, M. Kansler, et al.

T. Lupold, et al.

J. Uhle, et al.

This is a teleconference meeting. Members of the public wanting to participate should contact the person listed below.

MEETING CONTACT: Michael T. Markley 301-415-5723 mtm@nrc.gov Docket Nos. 50-457, 50-446, 50-529, 50-443, 50-395, 50-498, 50-424, and 50-382

Enclosure:

Agenda cc w/encl: See next page

(s).: ML080710008 OFFICE NRR/LPL4/PM NRR/LPL4/LA NRR/LPL4/BC NRR/DORL/D NAME MMarkley JBurkhardt THiltz CHaney: TMcGinty for/

DATE 3/11/08 3/11/08 3/11/08 3/11/08

Braidwood Station Units 1 and 2 cc:

Mr. Charles G. Pardee Chief Nuclear Officer and Sr. Vice President Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Document Control Desk - Licensing Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Mr. Dwain W. Alexander, Project Manager Westinghouse Electric Corporation Energy Systems Business Unit Post Office Box 355 Pittsburgh, PA 15230 Ms. Bridget Little Rorem Appleseed Coordinator 117 N. Linden Street Essex, IL 60935 Howard A. Learner Environmental Law and Policy Center of the Midwest 35 East Wacker Dr., Suite 1300 Chicago, IL 60601-2110 U.S. Nuclear Regulatory Commission Braidwood Resident Inspectors Office 35100 S. Rt. 53, Suite 79 Braceville, IL 60407 Ms. Lorraine Creek RR 1, Box 182 Manteno, IL 60950 Illinois Emergency Management Agency Division of Disaster Assistance & Preparedness 1035 Outer Park Dr Springfield, IL 62704 County Executive Will County Office Building 302 N. Chicago Street Joliet, IL 60432 Attorney General 500 S. Second Street Springfield, IL 62701 Plant Manager - Braidwood Station Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Site Vice President - Braidwood Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Senior Vice President - Operations Support Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Chairman, Ogle County Board Post Office Box 357 Oregon, IL 61061 Manager Regulatory Assurance - Braidwood Exelon Generation Company, LLC 35100 S. Rt. 53, Suite 84 Braceville, IL 60407-9619 Director - Licensing and Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Associate General Counsel Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Senior Vice President - Midwest Operations Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Vice President - Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Manager Licensing - Braidwood, Byron and LaSalle Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555

Comanche Peak Steam Electric Station (10/2007) cc:

Mr. M. R. Blevins, Executive Vice President and Chief Nuclear Officer Luminant Generation Company LLC Attn: Regulatory Affairs Department P.O. Box 1002 Glen Rose, TX 76043(Site)

Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 2159 Glen Rose, TX 76403-2159 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Mr. Fred W. Madden, Director Regulatory Affairs Luminant Generation Company LLC P.O. Box 1002 Glen Rose, TX 76043 Timothy P. Matthews, Esq.

Morgan Lewis 1111 Pennsylvania Avenue, NW Washington, DC 20004 County Judge P.O. Box 851 Glen Rose, TX 76043 Environmental and Natural Resources Policy Director Office of the Governor P.O. Box 12428 Austin, TX 78711-3189 Mr. Richard A. Ratliff, Chief Bureau of Radiation Control Texas Department of Health 1100 West 49th Street Austin, TX 78756-3189 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Susan M. Jablonski Office of Permitting, Remediation and Registration Texas Commission on Environmental Quality MC-122 P.O. Box 13087 Austin, TX 78711-3087 Anthony P. Jones Chief Boiler Inspector Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711

Palo Verde Nuclear Generating Station 10/19/2007 cc:

Mr. Randall K. Edington Executive Vice President and CNO Palo Verde Nuclear Generating Station Mail Station 7602 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Steve Olea Arizona Corporation Commission 1200 W. Washington Street Phoenix, AZ 85007 Mr. Douglas Kent Porter Senior Counsel Southern California Edison Company Law Department, Generation Resources P.O. Box 800 Rosemead, CA 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 40 Buckeye, AZ 85326 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Harris Tower & Pavillion 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Chairman Maricopa County Board of Supervisors 301 W. Jefferson, 10th Floor Phoenix, AZ 85003 Mr. Aubrey V. Godwin, Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, AZ 85040 Mr. Scott Bauer, Director Regulatory Affairs Palo Verde Nuclear Generating Station Mail Station 7636 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Dwight C. Mims Vice President Regulatory Affairs and Plant Improvement Palo Verde Nuclear Generating Station Mail Station 7605 P.O. Box 52034 Phoenix, AZ 85072-2034 Mr. Matthew Benac Assistant Vice President Nuclear & Generation Services El Paso Electric Company 340 East Palm Lane, Suite 310 Phoenix, AZ 85004 Mr. John Taylor Public Service Company of New Mexico 2401 Aztec NE, MS Z110 Albuquerque, NM 87107-4224 Mr. Geoffrey M. Cook Southern California Edison Company 5000 Pacific Coast Hwy Bldg D21 San Clemente, CA 92672 Mr. Robert Henry Salt River Project 6504 East Thomas Road Scottsdale, AZ 85251 Mr. Jeffrey T. Weikert Assistant General Counsel El Paso Electric Company Mail Location 167 123 W. Mills El Paso, TX 79901 Mr. John Schumann Los Angeles Department of Water & Power Southern California Public Power Authority P.O. Box 51111, Room 1255-C Los Angeles, CA 90051-0100 Mr. Brian Almon Public Utility Commission William B. Travis Building P.O. Box 13326 1701 North Congress Avenue Austin, TX 78701-3326 Ms. Karen O'Regan Environmental Program Manager City of Phoenix Office of Environmental Programs 200 West Washington Street Phoenix AZ 85003

Seabrook Station, Unit No. 1 cc:

Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Peter Brann Assistant Attorney General State House, Station #6 Augusta, ME 04333 Resident Inspector U.S. Nuclear Regulatory Commission Seabrook Nuclear Power Station P.O. Box 1149 Seabrook, NH 03874 Town of Exeter 10 Front Street Exeter, NH 03823 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Office of the Attorney General One Ashburton Place, 20th Floor Boston, MA 02108 Board of Selectmen Town of Amesbury Town Hall Amesbury, MA 01913 Mr. Robert Poole Federal Emergency Management Agency Region I 99 High Street, 6th Floor Boston, MA 02110 Mr. Tom Crimmins Polestar Applied Technology One First Street, Suite 4 Los Altos, CA 94019 Mr. John Giarrusso Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Ms. Kelly Ayotte, Attorney General Mr. Orvil Fitch, Deputy Attorney General 33 Capitol Street Concord, NH 03301 Mr. Christopher M. Pope, Director Homeland Security & Emergency Mgmt.

New Hampshire Department of Safety Bureau of Emergency Management 33 Hazen Drive Concord, NH 03301 Mr. M. S. Ross, Managing Attorney Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Rajiv S. Kundalkar Vice President - Nuclear Technical Services Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 James M. Peschel Regulatory Programs Manager FPL Energy Seabrook, LLC PO Box 300 Seabrook, NH 03874 Ms. Marjan Mashhadi Senior Attorney Florida Power & Light Company 801 Pennsylvania Ave., NW Suite 220 Washington, DC 20004 Mr. Mark E. Warner Vice President, Nuclear Operations, North Region (Seabrook & Duane Arnold Plants)

Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Gene F. St. Pierre Site Vice President c/o James M. Peschel FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874

Seabrook Station, Unit No. 1 cc:

Mr. Joseph Roy Director of Operations Massachusetts Municipal Wholesale Electric Company Moody Street Ludlow, MA 01056 Mr. Don E. Grissette Vice President, Nuclear Training and Performance Improvement Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 3340 Mr. Michael W. Kiley Plant General Manager FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874 Mr. Mark E. Warner Vice President, Nuclear Operations, North Region (Seabrook & Duane Arnold Plants)

Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Gene F. St. Pierre Site Vice President c/o James M. Peschel FPL Energy Seabrook, LLC P.O. Box 300 Seabrook, NH 03874

Virgil C. Summer Nuclear Station cc:

Mr. Stephen A. Byrne Senior Vice President, Generation and CNO South Carolina Electric & Gas Company 1426 Main Street Columbia, SC 29201 Mr. R. J. White Nuclear Coordinator S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 802 Jenkinsville, SC 29065 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission 576 Stairway Road Jenkinsville, SC 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, SC 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Dept. of Health & Environmental Control 2600 Bull Street Columbia, SC 29201 Mr. Thomas D. Gatlin, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 300 Jenkinsville, SC 29065 Mr. Bruce L. Thompson, Manager Nuclear Licensing South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 830 Jenkinsville, SC 29065 Ms. Kathryn M. Sutton Morgan, Lewis & Bockius LLP 111 Pennsylvania Avenue, NW.

Washington, DC 20004

South Texas Project, Units 1 and 2 12/5/2007 cc:

Mr. James J. Sheppard President and Chief Executive Officer STP Nuclear Operating Company P.O. Box 289, Mail Code: N5014 Wadsworth, TX 77483 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 289 Wadsworth, TX 77483 C. M. Canady City of Austin Electric Utility Department 721 Barton Springs Road Austin, TX 78704 J. J. Nesrsta/R. K. Temple E. Alercon/Kevin Pollo CPS Energy P.O. Box 1771 San Antonio, TX 78296 INPO Records Center 700 Galleria Parkway Atlanta, GA 30339-3064 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Steve Winn/Christie Jacobs Eddy Daniels/Marty Ryan NRC Energy, Inc.

211 Carnegie Center Princeton, NJ 08540 Mr. Nate McDonald County Judge for Matagorda County

\\1700 7th Street, Room 301 Bay City, TX 77414 A. H. Gutterman, Esq.

Morgan, Lewis & Bockius 1111 Pennsylvania Avenue, NW Washington, DC 20004 E. D. Halpin, Site Vice President STP Nuclear Operating Company South Texas Project Electric Generating Station P.O. Box 289 Wadsworth, TX 77483 S. M. Head, Manager, Licensing STP Nuclear Operating Company P.O. Box 289, Mail Code: N5014 Wadsworth, TX 77483 C. T. Bowman, General Manager, Oversight STP Nuclear Operating Company P.O Box 289 Wadsworth, TX 77483 Ms. Marilyn Kistler Senior Staff Specialist, Licensing STP Nuclear Operating Company P.O. Box 289, Mail Code 5014 Wadsworth, TX 77483 Environmental and Natural Resources Policy Director P.O. Box 12428 Austin, TX 78711-3189 Mr. Jon C. Wood Cox, Smith, & Matthews 112 East Pecan, Suite 1800 San Antonio, TX 78205 Director, Division of Compliance & Inspection Bureau of Radiation Control Texas Department of State Health Services 1100 West 49th Street Austin, TX 78756 Mr. Ted Enos 4200 South Hulen Suite 422 Ft. Worth, TX 76109 Mr. Brian Almon Public Utility Commission of Texas P.O. Box 13326 Austin, TX 78711-3326

South Texas Project, Units 1 and 2 12/5/2007 Ms. Susan M. Jablonski Office of Permitting, Remediation and Registration Texas Commission on Environmental Quality MC-122 P.O. Box 13087 Austin, TX 78711-3087 Mr. Ken Coates, Plant General Manager STP Nuclear Operating Company South Texas Project Electric Generating Station P.O. Box 289 Wadsworth, TX 77483 Mr. Anthony P. Jones, Chief Boiler Inspector Texas Department of Licensing and Regulation Boiler Division E.O. Thompson State Office Building P.O. Box 12157 Austin, TX 78711

Vogtle Electric Generating Plant, Units 1 & 2 cc:

Mr. Tom E. Tynan Vice President - Vogtle Vogtle Electric Generating Plant 7821 River Road Waynesboro, GA 30830 Mr. N. J. Stringfellow Manager, Licensing Southern Nuclear Operating Company, Inc.

P.O. Box 1295 Birmingham, AL 35201-1295 Mr. Jeffrey T. Gasser Executive Vice President Southern Nuclear Operating Company, Inc.

P.O. Box 1295 Birmingham, AL 35201-1295 Mr. Steven M. Jackson Senior Engineer - Power Supply Municipal Electric Authority of Georgia 1470 Riveredge Parkway, NW Atlanta, GA 30328-4684 Mr. Reece McAlister Executive Secretary Georgia Public Service Commission 244 Washington St., SW Atlanta, GA 30334 Mr. Harold Reheis, Director Department of Natural Resources 205 Butler Street, SE, Suite 1252 Atlanta, GA 30334 Attorney General Law Department 132 Judicial Building Atlanta, GA 30334 Mr. Laurence Bergen Oglethorpe Power Corporation 2100 East Exchange Place P.O. Box 1349 Tucker, GA 30085-1349 Arthur H. Domby, Esquire Troutman Sanders Nations Bank Plaza 600 Peachtree Street, NE Suite 5200 Atlanta, GA 30308-2216 Resident Inspector Vogtle Plant 8805 River Road Waynesboro, GA 30830 Office of the County Commissioner Burke County Commission Waynesboro, GA 30830 Mr. Bob Masse Resident Manager Oglethorpe Power Corporation Vogtle Electric Generating Plant 7821 River Road Waynesboro, GA 30830

Waterford Steam Electric Station, Unit 3 (2/25/08) cc:

Senior Vice President Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Vice President, Oversight Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety

& Licensing Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Senior Vice President

& Chief Operating Officer Entergy Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Associate General Counsel Entergy Nuclear Operations P.O. Box 31995 Jackson, MS 39286-1995 Manager, Licensing Entergy Operations, Inc.

Waterford Steam Electric Station, Unit 3 17265 River Road Killona, LA 70057-3093 Mr. Timothy Pflieger Environmental Scientist - Supervisor REP&R-CAP-SPOC Louisiana Department of Environmental Quality P.O. Box 4312 Baton Rouge, LA 70821-4312 Parish President Council St. Charles Parish P.O. Box 302 Hahnville, LA 70057 Chairman Louisiana Public Services Commission P.O. Box 91154 Baton Rouge, LA 70825-1697 Mr. Richard Penrod, Senior Environmental Scientist/State Liaison Officer Office of Environmental Services Northwestern State University Russell Hall, Room 201 Natchitoches, LA 71497 Resident Inspector Waterford NPS P.O. Box 822 Killona, LA 70057-0751 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011

MEETING AGENDA ARIZONA PUBLIC SERVICE, ENTERGY OPERATIONS, INC.,

EXELON GENERATION COMPANY, FPL ENERGY SEABROOK, LUMINANT GENERATION COMPANY, SOUTH CAROLINA ELECTRIC AND GAS COMPANY, SOUTH TEXAS PROJECT ELECTRIC GENERATING COMPANY, AND SOUTHERN NUCLEAR OPERATING COMPANY MARCH 13, 2008 Introductions and Background 15 Minutes Licensee 30 Minutes Questions and Answers 60 Minutes Summary 5 Minutes Public Participation and Adjournment 10 Minutes