|
|
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:December 10, 2008 MEMORANDUM TO: David L. Pelton, Chief Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation FROM: Sarah Lopas, Project Manger \RA Samuel Hernandez for\ | | {{#Wiki_filter:December 10, 2008 MEMORANDUM TO: David L. Pelton, Chief Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation FROM: Sarah Lopas, Project Manger \RA Samuel Hernandez for\ |
| Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation | | Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 DATE AND TIME: Wednesday, January 28, 2008 (Two Identical Meetings) First Meeting: 1:30 p.m. - 4:30 p.m. (as necessary) Second Meeting: 7:00 p.m. - 10:00 p.m. (as necessary) | | FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 DATE AND TIME: Wednesday, January 28, 2008 (Two Identical Meetings) |
| | First Meeting: 1:30 p.m. - 4:30 p.m. (as necessary) |
| | Second Meeting: 7:00 p.m. - 10:00 p.m. (as necessary) |
| | LOCATION: Sheraton Harrisburg Hershey Hotel 4650 Lindle Road, Harrisburg, PA 17111 CATEGORY 3*: This is a Category 3 Meeting. The public is invited to participate in this meeting by providing comments and asking questions throughout the meeting. |
| | PURPOSE: To meet with the public to receive comments on the draft Supplemental Environmental Impact Statement (SEIS) 37 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437) for Three Mile Island Nuclear Station, Unit 1, issued in December, 2008. |
| | The draft SEIS is available on the U.S. Nuclear Regulatory Commissons (NRCs) website at http://www.nrc.gov/reading-rm/doc-collections/nuregs/ |
| | staff/sr1437/Supplement37/ and in the NRCs publicly available Agencywide Document Access and Management System (ADAMS). The ADAMS accession number is ML083250417. See the enclosed agenda and Federal Register Notice. |
| | CONTACT: Sarah Lopas, NRR 301-415-1147 sarah.lopas@nrc.gov |
| | *Commissions Policy Statement on Enhancing Public Participation in NRC Meetings, 67 Federal Register 36920, May 28, 2002. |
|
| |
|
| LOCATION: Sheraton Harrisburg Hershey Hotel 4650 Lindle Road, Harrisburg, PA 17111
| | D. Pelton PURPOSE (contd): Both meetings will be preceded by an informal open house beginning one hour prior to each meeting. The open house will provide members of the public with an opportunity to talk informally with NRC staff. Members of the public may register to present oral comments at the meetings by contacting Sarah Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov, no later than January 26, 2009. Those who wish to make comments may also register within 15 minutes of the start of each meeting. Individual oral comments may be limited by the time available, depending on the number of persons who register. |
| | If special equipment or accommodations are needed to attend or present information at the meeting, the need should be brought to the attention of Ms. Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov, no later than January 14, 2009, to provide NRC staff adequate notice to determine whether the request can be accommodated. |
| | PARTICIPANTS: NRC Members of the Public David Pelton Ronald Bellamy Sarah Lopas Docket No. 50-289 |
|
| |
|
| CATEGORY 3*: This is a Category 3 Meeting. The public is invited to participate in this meeting by providing comments and asking questions throughout the meeting. PURPOSE: To meet with the public to receive comments on the draft Supplemental Environmental Impact Statement (SEIS) 37 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437) for Three Mile Island Nuclear Station, Unit 1, issued in December, 2008. The draft SEIS is available on the U.S. Nuclear Regulatory Commisson's (NRC's) website at http://www.nrc.gov/reading-rm/doc-collections/nuregs/
| | ==Enclosures:== |
| staff/sr1437/Supplement37/ and in the NRC's publicly available Agencywide Document Access and Management System (ADAMS). The ADAMS accession number is ML083250417. See the enclosed agenda and Federal Register Notice.
| |
| CONTACT: Sarah Lopas, NRR 301-415-1147 sarah.lopas@nrc.gov
| |
| *Commission's Policy Statement on "Enhancing Public Participation in NRC Meetings,"
| |
| 67 Federal Register 36920, May 28, 2002.
| |
| PURPOSE (cont'd): Both meetings will be preceded by an informal "open house" beginning one hour prior to each meeting. The open house will provide members of the public with an opportunity to talk informally with NRC staff. Members of the public may register to present oral comments at the meetings by contacting Sarah Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov
| |
| , no later than January 26, 2009. Those who wish to make comments may also register within 15 minutes of the start of each meeting. Individual oral comments may be limited by the time available, depending on the number of persons who register.
| |
| If special equipment or accommodations are needed to attend or present information at the meeting, the need should be brought to the attention of Ms. Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov
| |
| , no later than January 14, 2009, to provide NRC staff adequate notice to determine whether the request can be accommodated.
| |
| PARTICIPANTS: NRC Members of the Public David Pelton Ronald Bellamy Sarah Lopas
| |
| | |
| Docket No. 50-289
| |
|
| |
|
| ==Enclosures:==
| | As stated cc w/encls: See next page |
| As stated | |
|
| |
|
| cc w/encls: See next page
| | ML083290436 OFFICE LA:DLR PM:DLR:RPB1 BC:DLR:RPB1 NAME SLopas IKing DPelton (SHernandez for) |
| | DATE 11/26/08 12/10/08 12/3/08 |
|
| |
|
| ML083290436 OFFICE LA:DLR PM:DLR:RPB1 BC:DLR:RPB1NAME IKing SLopas (SHernandez for) DPelton DATE 11/26/08 12/10/08 12/3/08 Memorandum to D. Pelton from S. Lopas, dated December 10, 2008 DISTRIBUTION:
| | Memorandum to D. Pelton from S. Lopas, dated December 10, 2008 DISTRIBUTION: |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 | | FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 HARD COPY: |
| | DLR RF E-MAIL: |
| | PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RdsNrrDlrRer1 RidsNrrDlrRer2 RidsOgcMailCenter |
| | ------------- |
| | DWrona SLopas MModes, RI DKern JBrand RConte RBellamy PBamford MMcLaughlin |
|
| |
|
| HARD COPY: DLR RF E-MAIL: PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RdsNrrDlrRer1 RidsNrrDlrRer2 RidsOgcMailCenter ------------- DWrona SLopas MModes, RI DKern JBrand RConte RBellamy PBamford MMcLaughlin Three Mile Island Nuclear Station, Unit 1 cc: Site Vice President - Three Mile Island Nuclear Station, Unit 1 AmerGen Energy Company, LLC P.O. Box 480 Middletown, PA 17057
| | Three Mile Island Nuclear Station, Unit 1 cc: |
| | | Site Vice President - Three Mile Island Director - Licensing and Regulatory Affairs Nuclear Station, Unit 1 AmerGen Energy Company, LLC AmerGen Energy Company, LLC Correspondence Control P.O. Box 480 P.O. Box 160 Middletown, PA 17057 Kennett Square, PA 19348 Senior Vice President - Operations, Director Mid-Atlantic Bureau of Radiation Protection AmerGen Energy Company, LLC Pennsylvania Department of 200 Exelon Way, KSA 3-N Environmental Protection Kennett Square, PA 19348 Rachel Carson State Office Building P.O. Box 8469 Vice President - Licensing and Regulatory Harrisburg, PA 17105-8469 Affairs AmerGen Energy Company, LLC Plant Manager - Three Mile Island Nuclear 4300 Winfield Road Station, Unit 1 Warrenville, IL 60555 AmerGen Energy Company, LLC P.O. Box 480 Regional Administrator Middletown, PA 17057 Region I U.S. Nuclear Regulatory Commission Regulatory Assurance Manager - Three 475 Allendale Road Mile Island Nuclear Station, Unit 1 King of Prussia, PA 19406 AmerGen Energy Company, LLC P.O. Box 480 Chairman Middletown, PA 17057 Board of County Commissioners of Dauphin County Ronald Bellamy, Region I Dauphin County Courthouse U.S. Nuclear Regulatory Commission Harrisburg, PA 17120 475 Allendale Road King of Prussia, PA 19406 Chairman Board of Supervisors Ronnie Gardner, PMP of Londonderry Township Manager, Site Operations and Corporate R.D. #1, Geyers Church Road Regulatory Affairs Middletown, PA 17057 AREVA NP Inc. |
| Senior Vice President - Operations, Mid-Atlantic AmerGen Energy Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Vice President - Licensing and Regulatory Affairs AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 | | 3315 Old Forest Road OF-16 Senior Resident Inspector (TMI-1) Lynchburg, VA 24501 U.S. Nuclear Regulatory Commission P.O. Box 219 Dr. Judith Johnsrud Middletown, PA 17057 National Energy Committee Sierra Club 433 Orlando Avenue State College, PA 16803 |
| | |
| Regional Administrator Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406
| |
| | |
| Chairman Board of County Commissioners of Dauphin County Dauphin County Courthouse Harrisburg, PA 17120 Chairman Board of Supervisors of Londonderry Township R.D. #1, Geyers Church Road Middletown, PA 17057 Senior Resident Inspector (TMI-1) U.S. Nuclear Regulatory Commission P.O. Box 219 Middletown, PA 17057
| |
| | |
| Director - Licensing and Regulatory Affairs AmerGen Energy Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348
| |
| | |
| Director Bureau of Radiation Protection Pennsylvania Department of Environmental Protection Rachel Carson State Office Building P.O. Box 8469 Harrisburg, PA 17105-8469
| |
| | |
| Plant Manager - Three Mile Island Nuclear Station, Unit 1 AmerGen Energy Company, LLC P.O. Box 480 Middletown, PA 17057 Regulatory Assurance Manager - Three Mile Island Nuclear Station, Unit 1 AmerGen Energy Company, LLC P.O. Box 480 Middletown, PA 17057 Ronald Bellamy, Region I U.S. Nuclear Regulatory Commission | |
| | |
| 475 Allendale Road King of Prussia, PA 19406 Ronnie Gardner, PMP Manager, Site Operations and Corporate Regulatory Affairs AREVA NP Inc. 3315 Old Forest Road OF-16 Lynchburg, VA 24501 Dr. Judith Johnsrud National Energy Committee Sierra Club 433 Orlando Avenue State College, PA 16803 | |
| | |
| Three Mile Island Nuclear Station, Unit 1 cc: Eric Epstein TMI Alert 4100 Hillsdale Road Harrisburg, PA 17112 Correspondence Control Desk AmerGen Energy Company, LLC 200 Exelon Way, KSA 1-N-1 Kennett Square, PA 19348 Manager Licensing - Three Mile Island Nuclear Station, Unit 1 Exelon Generation Company, LLC Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Christopher M. Crane President and Chief Executive Officer AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555
| |
| | |
| Mr. Charles G. Pardee Chief Nuclear Officer AmerGen Energy Company, LLC 200 Exelon Way Kennett Square, PA 19348
| |
| | |
| Associate General Counsel AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555
| |
| | |
| Chief Operating Officer (COO) AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 Senior Vice President - Operations Support AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555 Frederick W. Polaski Manager License Renewal Exelon Nuclear 200 Exelon Way Kennett Square, PA 19348
| |
| | |
| Albert A. Fulvio, Senior Project Manager License Renewal Exelon Nuclear 200 Exelon Way Kennett Square, PA 19348 Rich Janati, Chief Division of Nuclear Safety Bureau of Radiation Protection Pennsylvania Department of Environmental Protection Rachel Carson State Office Building P.O. Box 8469 Harrisburg, PA 17105-8469 Michael Murphy Bureau of Radiation Protection Pennsylvania Department of Environmental Protection Rachel Carson State Office Building P.O. Box 8469 Harrisburg, PA 17105-8469
| |
|
| |
|
| Michael G. Brownell, Chief Water Resources Management Susquehanna River Basin Commission 1721 N. Front Street Harrisburg, PA 17102 Rachel Diamond, Regional Director Southcentral Regional Office Pennsylvania Department of Environmental Protection 909 Elmerton Avenue Harrisburg, PA 17110 | | Three Mile Island Nuclear Station, Unit 1 cc: |
| | Eric Epstein Frederick W. Polaski TMI Alert Manager License Renewal 4100 Hillsdale Road Exelon Nuclear Harrisburg, PA 17112 200 Exelon Way Kennett Square, PA 19348 Correspondence Control Desk AmerGen Energy Company, LLC Albert A. Fulvio, Senior Project Manager 200 Exelon Way, KSA 1-N-1 License Renewal Kennett Square, PA 19348 Exelon Nuclear 200 Exelon Way Manager Licensing - Three Mile Island Kennett Square, PA 19348 Nuclear Station, Unit 1 Exelon Generation Company, LLC Rich Janati, Chief Correspondence Control Division of Nuclear Safety P.O. Box 160 Bureau of Radiation Protection Kennett Square, PA 19348 Pennsylvania Department of Environmental Protection Christopher M. Crane Rachel Carson State Office Building President and Chief Executive Officer P.O. Box 8469 AmerGen Energy Company, LLC Harrisburg, PA 17105-8469 4300 Winfield Road Warrenville, IL 60555 Michael Murphy Bureau of Radiation Protection Mr. Charles G. Pardee Pennsylvania Department of Chief Nuclear Officer Environmental Protection AmerGen Energy Company, LLC Rachel Carson State Office Building 200 Exelon Way P.O. Box 8469 Kennett Square, PA 19348 Harrisburg, PA 17105-8469 Associate General Counsel Michael G. Brownell, Chief AmerGen Energy Company, LLC Water Resources Management 4300 Winfield Road Susquehanna River Basin Commission Warrenville, IL 60555 1721 N. Front Street Harrisburg, PA 17102 Chief Operating Officer (COO) |
| | AmerGen Energy Company, LLC Rachel Diamond, Regional Director 4300 Winfield Road Southcentral Regional Office Warrenville, IL 60555 Pennsylvania Department of Environmental Protection Senior Vice President - Operations Support 909 Elmerton Avenue AmerGen Energy Company, LLC Harrisburg, PA 17110 4300 Winfield Road Warrenville, IL 60555 |
|
| |
|
| Three Mile Island Nuclear Station, Unit 1 cc: | | Three Mile Island Nuclear Station, Unit 1 cc: |
| Nancy Ranek Environmental Lead, License Renewal Exelon Nuclear 200 Exelon Way, KSA/2-E Kennett Square, PA 19348 | | Nancy Ranek Anne Lovell Environmental Lead, License Renewal Tetra Tech NUS Exelon Nuclear 900 Trail Ridge Road 200 Exelon Way, KSA/2-E Aiken, SC 29803 Kennett Square, PA 19348 James Oliver Christopher Wilson Tetra Tech NUS KSQ License Renewal 900 Trail Ridge Road Exelon Nuclear Aiken SC 29803 200 Exelon Way, KSA/2-E Kennett Square, PA 19348 Larry Robbins 118 Grandview Avenue Mr. Michael P. Gallagher Middletown, PA 17057 Vice President License Renewal Projects AmerGen Energy Company, LLC Mary Osborn 200 Exelon Way 4951 Highland Street Kennett Square, PA 19348 Harrisburg, PA 17111 Kathleen Yhip Michael R. Helfrich P.O. Box 128 Lower Susquehanna Riverkeeper Mail Stop D3D 324 West Marekt Street San Clemente, CA 92674-0128 York, PA 17401-1010 William R. Geisel Mrs. Linda Braasch, CASE Chairman 3323 Colebrook Road Harrisburg Diosesan Council of Catholic Elizabethtown, PA 17022 Women 1005 Clearview Drive Joseph Mirenzi Middletown, PA 17057 7 Dickens Drive Marysville, PA 17053 Bradford S. Flynn 2118 River Rd. |
| | | Middletown, PA 17057 |
| Christopher Wilson KSQ License Renewal Exelon Nuclear 200 Exelon Way, KSA/2-E Kennett Square, PA 19348 | |
| | |
| Mr. Michael P. Gallagher Vice President License Renewal Projects AmerGen Energy Company, LLC 200 Exelon Way Kennett Square, PA 19348 | |
| | |
| Kathleen Yhip P.O. Box 128 Mail Stop D3D San Clemente, CA 92674-0128 | |
| | |
| William R. Geisel 3323 Colebrook Road Elizabethtown, PA 17022
| |
| | |
| Joseph Mirenzi 7 Dickens Drive Marysville, PA 17053
| |
| | |
| Anne Lovell Tetra Tech NUS 900 Trail Ridge Road Aiken, SC 29803
| |
| | |
| James Oliver Tetra Tech NUS 900 Trail Ridge Road Aiken SC 29803 Larry Robbins 118 Grandview Avenue Middletown, PA 17057 Mary Osborn 4951 Highland Street Harrisburg, PA 17111
| |
| | |
| Michael R. Helfrich Lower Susquehanna Riverkeeper 324 West Marekt Street York, PA 17401-1010
| |
| | |
| Mrs. Linda Braasch, CASE Chairman Harrisburg Diosesan Council of Catholic Women 1005 Clearview Drive Middletown, PA 17057 Bradford S. Flynn 2118 River Rd. Middletown, PA 17057 AGENDA FOR PUBLIC MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT FOR THE LICENSE RENEWAL OF THREE MILE ISLAND NUCLEAR STATION, UNIT 1 THE ELKS THEATRE MIDDLETOWN, PA Wednesday, January 28, 2009 Two Identical Meeting Sessions - 1:30 p.m. to 4:30 p.m. and 7:00 p.m. - 10:00 p.m.* | |
| | |
| I. Welcome and Purpose of Meeting 10 minutes ** II. Overview of License Renewal Process 10 minutes
| |
| | |
| III. Results of the Environmental Review 15 minutes IV. How Comments Can Be Submitted 5 minutes
| |
| | |
| V. Public Comments As Required
| |
|
| |
|
| VI. Closing/Availability of Transcript 5 minutes
| | AGENDA FOR PUBLIC MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT FOR THE LICENSE RENEWAL OF THREE MILE ISLAND NUCLEAR STATION, UNIT 1 THE ELKS THEATRE MIDDLETOWN, PA Wednesday, January 28, 2009 Two Identical Meeting Sessions - 1:30 p.m. to 4:30 p.m. and 7:00 p.m. - 10:00 p.m.* |
| * The NRC staff will host informal discussions one hour prior to each meeting session. No formal comments on the proposed scope of the environmental impact statement will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meetings or in writing, as described in the enclosed Federal Register Notice. ** Times in this agenda are approximates.
| | I. Welcome and Purpose of Meeting 10 minutes ** |
| | II. Overview of License Renewal Process 10 minutes III. Results of the Environmental Review 15 minutes IV. How Comments Can Be Submitted 5 minutes V. Public Comments As Required |
|
| |
|
| | VI. Closing/Availability of Transcript 5 minutes |
| | * The NRC staff will host informal discussions one hour prior to each meeting session. No formal comments on the proposed scope of the environmental impact statement will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meetings or in writing, as described in the enclosed Federal Register Notice. |
| | ** Times in this agenda are approximates. |
| ENCLOSURE 1}} | | ENCLOSURE 1}} |
|
---|
Category:Meeting Agenda
MONTHYEARPMNS20240138, Energysolutions Presentation to NRC on Decommissioning Activities at Three Mile Island Station, Unit 2 (TMI-2)2024-02-0909 February 2024 Energysolutions Presentation to NRC on Decommissioning Activities at Three Mile Island Station, Unit 2 (TMI-2) PMNS20230054, Test Meeting PMNS-1702023-01-13013 January 2023 Test Meeting PMNS-170 ML20178A4282020-06-30030 June 2020 NEI Questions for June 30, 2020 Public Meeting ML19151A6602019-05-31031 May 2019 BWR Fleet Mssv/Srv Testing Frequency Relief Request NRC Pre-Application Meeting June 4, 2019 ML14112A2392014-04-22022 April 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Peach Bottom Atomic Power Station Units 2 and 3, Susquehanna Steam Electric Station Units 1 and 2, and Three Mile Island Nuclear Station Unit 1 ML14055A0042014-03-11011 March 2014 Meeting Notice with Exelon Generation Company, LLC (Exelon) Regarding Emergency Response Organization Annual Training ML13262A1632013-09-23023 September 2013 Meeting Report - Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Public Meeting ML13256A2982013-09-12012 September 2013 09/25/2013 Notice of Meeting with the U.S. Department of Energy to Discuss the Three Mile Island Unit 2 License Renewal ML13221A4462013-08-12012 August 2013 Meeting Notice: to Discuss the Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Submittal and Obtain Public Comments ML13190A3522013-07-10010 July 2013 Notice of Forthcoming Teleconference with Exelon Generation Company, LLC ML13136A2032013-05-20020 May 2013 Meeting Notice with Exelon Generation Company, LLC, to Discuss Once Through Steam Generator Tube-to-Tube Wear at Three Mile Island, Unit 1 ML12348A6962012-12-17017 December 2012 1/3/2013 - Notice of Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Requests for Additional Information Regarding Exelon Physical Security Plans ML1208602902012-03-26026 March 2012 Notice of Forthcoming Public Meeting with Exelon Generation to Discuss Future Fleet Submittal Regarding Licensed Operator Eligibility Requirements ML1200500362012-01-0909 January 2012 Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1134801002011-12-19019 December 2011 Notice of Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1105509182011-02-25025 February 2011 Notice of Meeting with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Main Steam Safety Valve License Amendment Request ML1031902892010-11-22022 November 2010 Summary of October 19, 2010 NRC Petition Board Meeting for 2.206 Petition Regarding TMI-2 Decommissioning Funding Financial Assurance ML1019000152010-07-0909 July 2010 Forthcoming Meeting with Exelon Generation Company, LLC to Discuss Revisions to the Cyber Security Plan Submittal for Braidwood, Byron, Clinton, Dresden, LaSalle, Limerick, Oyster Creek, Peach Bottom, Quad Cities and Three Mile Island ML0928706732009-10-19019 October 2009 Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Proposed Three Mile Island, Unit 1, License Amendment Request Concerning Control Rod Drive Control System ML0927306232009-10-0606 October 2009 Notice of Conference Call with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Generic Letter 2004-02 Supplemental Response ML0926801972009-09-29029 September 2009 Notice of Pre-application Meeting to Discuss Egc'S Plants to Submit Power Uprate Requests for Various Units in Its Reactor Fleet ML0922505802009-08-28028 August 2009 Forthcoming Conference Call with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Generic Letter 2004-02 Supplemental Response ML0914901422009-06-0909 June 2009 Notice of Meeting with Exelon Generation Company on Licensing Practices and Processes ML0913906312009-06-0404 June 2009 ACRS Meeting with the U.S. Nuclear Regulatory Commission, - June 4, 2009, Slides ML0907803852009-03-19019 March 2009 Notice of Annual Assessment Meeting with Exelon Generation Company, LLC, Regarding the Safety Performance of the Three Mile Island Power Station ML0903404432009-02-0404 February 2009 Notice of Category 3 Meeting with the Public to Discuss the Draft Supplemental Environmental Impact Statement Regarding Three Mile Island Nuclear Station, Unit 1 ML0902204652009-01-22022 January 2009 Notice of Meeting with Exelon Generation Co ML0832904362008-12-10010 December 2008 Notice of Category 3 Public Meeting to Discuss the Draft Supplemental Environmental Impact Statement Three Mile Island Nuclear Station, Unit 1 ML0824805592008-09-0909 September 2008 Notice of Meeting with Amergen Energy Company, LLC, to Discuss Three Mile Island, Unit 1, Rod Control System Replacement ML0813606482008-05-22022 May 2008 05/01/08 Summary of Public Environmental Scoping Meetings Related to the Review of the Three Mile Island, Unit 1, License Renewal Application ML0810600322008-04-15015 April 2008 Notice of Revised Meeting with Exelon Generation Company, LLC to Discuss Licensing Activities for Braidwood, Byron, Clinton, Dresden, LaSalle, Limerick, Oyster Creek, Peach Bottom, Quad Cities, and Three Mile Island ML0808605822008-04-0808 April 2008 Notice of Meeting with Exelon Generation Company, LLC (Exelon), to Discuss Licensing Activities ML0808005022008-03-26026 March 2008 Notice of Meeting with Amergen Energy Company, LLC, to Discuss the Environmental Scoping Process for the Three Mile Island Nuclear Station, Unit 1, License Application Renewal Application Review ML0807907052008-03-19019 March 2008 Notice of Annual Assessment Meeting with Amergen Management to Discuss Nrc'S Assessment of the Safety Performance of the Three Mile Island, Unit 1 for Calendar Year 2007 ML0803805052008-02-14014 February 2008 03/04/2008 - Forthcoming Public Information Sessions for the U.S. Nuclear Regulatory Commission Staff to Discuss the License Renewal Process for the Three Mile Island Nuclear Station, Unit 1, License Renewal Application Review ML0802501172008-01-15015 January 2008 1/15/2008 Slides from Drop-in Visit Exelon/Amergen ML0726404852007-08-14014 August 2007 TMI ACNW Agenda ML0726404902007-08-14014 August 2007 TMI Intro ML0710901582007-04-19019 April 2007 Aam Final Slides for Reactor Oversight Program 2006-07 Public Meeting 04/11/07 ML0709601652007-04-10010 April 2007 Notice of Meeting with Amergen Energy Company, LLC to Discuss the Content of the Three Mile Island, Unit 1 License Amendment Request (LAR) Re High Thermal Performance Fuel Type Change ML0708513862007-03-26026 March 2007 Annual Assessment Slides for ROP 2006-07 Public Meeting on 4-11-07 ML0708514682007-03-26026 March 2007 Notice of Meeting with Amergen Energy Co., LLC, to Discuss the Nrc'S Assessment of the Safety Performance of the Three Mile Island Nuclear Power Station, Unit 1 for Calendar Year 2006 as Described in the Annual Assessment Letter 03/02/2007 ML0707503812007-03-16016 March 2007 Cancellation of Notice of Meeting with Amergen Energy Company, LLC Regarding Technical Aspects of the Licensee'S Scheduled Activities for the Upcoming Refueling Outage ML0706003912007-02-27027 February 2007 Revised Notice of Meeting with Exelon Generation Co., LLC to Discuss Licensing Issues and Schedule of Upcoming Licensing Activities with the Exelon Fleet of Nuclear Power Plants (Braidwood, Units 1 and 2, Byron, Unit Nos. 1 and 2; Clinton.. ML0703605402007-02-15015 February 2007 Forthcoming Meeting with Exelon Generation Company to Discuss Licensing Activities ML0607507992006-03-21021 March 2006 Public Meeting Notice for Three Mile Island (Amergen) and NRC Ref: Annual Assessment Performance CY2005 ML0524103052005-09-0606 September 2005 08/18/05 - Summary of Public Meeting on Mspi/Rop Topics for August 17/18, 2005 ML0503401822005-02-0303 February 2005 02/16-17/2005 Revised Notice of Meeting with Amergen Energy Company, LLC, Regarding TMI-1, Steam Generator Kinetic Expansion Inspection Acceptance Criteria ML0502403962005-02-0101 February 2005 02/16-17/05 - Forthcoming Meeting with Amergen Energy Company, LLC Regarding the Three Mile Island Nuclear Station, Unit 1, Steam Generator Kinetic Expansion Inspection Acceptance Criteria ML0412103492004-04-30030 April 2004 Meeting Agenda Slide for TMI Annual Assessment 2024-02-09
[Table view] Category:Meeting Notice
MONTHYEARPMNS20240138, Energysolutions Presentation to NRC on Decommissioning Activities at Three Mile Island Station, Unit 2 (TMI-2)2024-02-0909 February 2024 Energysolutions Presentation to NRC on Decommissioning Activities at Three Mile Island Station, Unit 2 (TMI-2) PMNS20230054, Test Meeting PMNS-1702023-01-13013 January 2023 Test Meeting PMNS-170 ML19136A0962019-05-15015 May 2019 Notice of Category 3 Public Meeting (Webinar) - Joint Annual Assessment Meeting for Beaver Valley, Limerick, Peach Bottom, Susquehanna, and Three Mile Island ML18100A0262018-04-10010 April 2018 Revised: Three Mile Island, Notice of Public Meeting - April 17, 2018 ML18093B1022018-04-0303 April 2018 Notice of Public Meeting with Exelon Generation Company, LLC, to Discuss the NRCs Assessment of Safety Performance at Three Mile Island Nuclear Station, Unit 1 for 2017, as Described in the Annual Assessment Letter Dated February 28, 2018 ML17079A1642017-03-23023 March 2017 Notice of Three Mile Island, Unit 1 Public Meeting to Discuss the NRCs Assessment of Safety Performance at Three Mile Island Nuclear Station, Unit 1 for 2016, as Described in the Annual Assessment Letter Dated March 1, 2017 ML16068A0052016-03-0808 March 2016 Notice of Annual Assessment Meeting on March 23, 2016 ML15082A1282015-03-23023 March 2015 Notice of Annual Assessment Meeting and Open House on April 7, 2015 - Three Mile Island Nuclear Station Unit 1 ML14112A2392014-04-22022 April 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Peach Bottom Atomic Power Station Units 2 and 3, Susquehanna Steam Electric Station Units 1 and 2, and Three Mile Island Nuclear Station Unit 1 ML14092A0362014-04-0202 April 2014 2014 Three Mile Island Annual Assessment Meeting on April 17, 2014 ML14055A0042014-03-11011 March 2014 Meeting Notice with Exelon Generation Company, LLC (Exelon) Regarding Emergency Response Organization Annual Training ML13256A2982013-09-12012 September 2013 09/25/2013 Notice of Meeting with the U.S. Department of Energy to Discuss the Three Mile Island Unit 2 License Renewal ML13221A4462013-08-12012 August 2013 Meeting Notice: to Discuss the Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Submittal and Obtain Public Comments ML13190A3522013-07-10010 July 2013 Notice of Forthcoming Teleconference with Exelon Generation Company, LLC ML13136A2032013-05-20020 May 2013 Meeting Notice with Exelon Generation Company, LLC, to Discuss Once Through Steam Generator Tube-to-Tube Wear at Three Mile Island, Unit 1 ML13084A3022013-03-25025 March 2013 Notice of Public Meeting - Three Mile Island Nuclear Station to Discuss NRCs Assessment of Safety Performance as Described in the Annual Assessment Letter Dated March 4, 2013 ML12348A6962012-12-17017 December 2012 1/3/2013 - Notice of Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Requests for Additional Information Regarding Exelon Physical Security Plans ML1208602902012-03-26026 March 2012 Notice of Forthcoming Public Meeting with Exelon Generation to Discuss Future Fleet Submittal Regarding Licensed Operator Eligibility Requirements ML12072A3352012-03-12012 March 2012 Notice of Public Meeting with Exelon on April 11, 2012 ML1200500362012-01-0909 January 2012 Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1134801002011-12-19019 December 2011 Notice of Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1114000392011-05-20020 May 2011 Notice of Public Meeting with Exelon Generation Company, LLC to Discuss the Nrc'S Assessment of Safety Performance at Three Mile Island, Unit 1 for 2010 ML1108003062011-03-21021 March 2011 Cancelled - 03/24/2011 Public Meeting with Exelon Generation Co., LLC, Three Mile Island to Discuss the Nrc'S Assessment of Safety Performance for Calendar Year 2010 ML1106205892011-03-0303 March 2011 Public Meeting to Discuss the Nrc'S Assessment of the Safety Performance at the Three Mile Island Power Station for Calendar Year 2010, as Described in the Annual Assessment Letter Dated March 4, 2011 ML1105509182011-02-25025 February 2011 Notice of Meeting with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Main Steam Safety Valve License Amendment Request ML1019000152010-07-0909 July 2010 Forthcoming Meeting with Exelon Generation Company, LLC to Discuss Revisions to the Cyber Security Plan Submittal for Braidwood, Byron, Clinton, Dresden, LaSalle, Limerick, Oyster Creek, Peach Bottom, Quad Cities and Three Mile Island ML1008103152010-03-22022 March 2010 Notice of Open House Meeting with Public to Discuss Nrc'S Assessment of Safety Performance at Three Mile Island for Cy 2009 ML0928706732009-10-19019 October 2009 Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Proposed Three Mile Island, Unit 1, License Amendment Request Concerning Control Rod Drive Control System ML0928704322009-10-14014 October 2009 Revised Meeting Notice for Exelon Re Pre-application Meeting to Discuss Exelon Plans to Submit Power Uprate Requests ML0927306232009-10-0606 October 2009 Notice of Conference Call with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Generic Letter 2004-02 Supplemental Response ML0926801972009-09-29029 September 2009 Notice of Pre-application Meeting to Discuss Egc'S Plants to Submit Power Uprate Requests for Various Units in Its Reactor Fleet ML0922505802009-08-28028 August 2009 Forthcoming Conference Call with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Generic Letter 2004-02 Supplemental Response ML0914901422009-06-0909 June 2009 Notice of Meeting with Exelon Generation Company on Licensing Practices and Processes ML0907803852009-03-19019 March 2009 Notice of Annual Assessment Meeting with Exelon Generation Company, LLC, Regarding the Safety Performance of the Three Mile Island Power Station ML0903404432009-02-0404 February 2009 Notice of Category 3 Meeting with the Public to Discuss the Draft Supplemental Environmental Impact Statement Regarding Three Mile Island Nuclear Station, Unit 1 ML0902204652009-01-22022 January 2009 Notice of Meeting with Exelon Generation Co ML0832904362008-12-10010 December 2008 Notice of Category 3 Public Meeting to Discuss the Draft Supplemental Environmental Impact Statement Three Mile Island Nuclear Station, Unit 1 ML0831105932008-11-0707 November 2008 Notice of Closed Meeting to Exelon Generation Company for SCWE Survey Review ML0824805592008-09-0909 September 2008 Notice of Meeting with Amergen Energy Company, LLC, to Discuss Three Mile Island, Unit 1, Rod Control System Replacement ML0810600322008-04-15015 April 2008 Notice of Revised Meeting with Exelon Generation Company, LLC to Discuss Licensing Activities for Braidwood, Byron, Clinton, Dresden, LaSalle, Limerick, Oyster Creek, Peach Bottom, Quad Cities, and Three Mile Island ML0808605822008-04-0808 April 2008 Notice of Meeting with Exelon Generation Company, LLC (Exelon), to Discuss Licensing Activities ML0808005022008-03-26026 March 2008 Notice of Meeting with Amergen Energy Company, LLC, to Discuss the Environmental Scoping Process for the Three Mile Island Nuclear Station, Unit 1, License Application Renewal Application Review ML0807907052008-03-19019 March 2008 Notice of Annual Assessment Meeting with Amergen Management to Discuss Nrc'S Assessment of the Safety Performance of the Three Mile Island, Unit 1 for Calendar Year 2007 ML0803805052008-02-14014 February 2008 03/04/2008 - Forthcoming Public Information Sessions for the U.S. Nuclear Regulatory Commission Staff to Discuss the License Renewal Process for the Three Mile Island Nuclear Station, Unit 1, License Renewal Application Review ML0800804772008-01-0808 January 2008 Notice of Non-Public Meeting with Exelon to Discuss Plans to Transition Wackenhut Security Workforce to a Proprietary In-House Workforce ML0715606162007-06-0404 June 2007 Notice of Regulatory Conference Between the NRC and CNS to Discuss the Significance, Cause, and Corrective Actions Associated with One Apparent Violation Involving the Failure of an Emergency Diesel Generator Voltage Regulator ML0709601652007-04-10010 April 2007 Notice of Meeting with Amergen Energy Company, LLC to Discuss the Content of the Three Mile Island, Unit 1 License Amendment Request (LAR) Re High Thermal Performance Fuel Type Change ML0708514682007-03-26026 March 2007 Notice of Meeting with Amergen Energy Co., LLC, to Discuss the Nrc'S Assessment of the Safety Performance of the Three Mile Island Nuclear Power Station, Unit 1 for Calendar Year 2006 as Described in the Annual Assessment Letter 03/02/2007 ML0707503812007-03-16016 March 2007 Cancellation of Notice of Meeting with Amergen Energy Company, LLC Regarding Technical Aspects of the Licensee'S Scheduled Activities for the Upcoming Refueling Outage ML0706700702007-03-0808 March 2007 Forthcoming Meeting with Amergen Energy Company, LLC to Discuss Activities Planned for Upcoming Refueling Outage 2024-02-09
[Table view] Category:Memoranda
MONTHYEARML24215A3602024-08-20020 August 2024 Summary of July 30, 2024 Meeting Between the NRC and TMI2Solutions Staff ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML22073A2442022-03-16016 March 2022 TMI NMSS Memo for ISFSI PSP Review Completion, Staff Review of the Three Mile Island Independent Spent Fuel Storage Installation Physical Security Plan (Rev.0) and License Amendment Request (Cac/Epid No: 000078/05000289/L-2021-SPR-0004) ML22074A0922022-03-15015 March 2022 TMI: 1 ISFSI Only PSP Rev. 0 Notice of Safeguards Memo ML21277A2472021-11-0505 November 2021 Notification of Significant Licensing Action - Proposed Issuance of Order Approving the Transfer of Licenses for Which a Hearing Has Been Requested - Exelon Generation Company, LLC; Et. Al ML21218A0082021-08-10010 August 2021 NSIR Review of the Three Mile Island Physical Security Plan Revision 24 for the Verification of ASM 20-103 Incorporation ML21166A1182021-06-15015 June 2021 Technical Assistance Request - Review of Physical Security Plan for the Three Mile Island Unit 1 Power Station Independent Spent Fuel Storage Installation ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 ML19044A3842019-02-0606 February 2019 Notification of the Facility Director Change for the Nuclear Regulatory Commission Regulated Independent Spent Fuel Storage Installations (CLNl90659) ML18093B1022018-04-0303 April 2018 Notice of Public Meeting with Exelon Generation Company, LLC, to Discuss the NRCs Assessment of Safety Performance at Three Mile Island Nuclear Station, Unit 1 for 2017, as Described in the Annual Assessment Letter Dated February 28, 2018 ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17142A2382017-05-25025 May 2017 OEDO-17-00280 - Briefing Package for Drop-In Visit on June 9, 2017, by Senior Management of Exelon Generation Company, LLC with Chairman Svinicki, Commissioner Baran, and Commissioner Burns ML16252A2732016-08-26026 August 2016 Notification of the Facility Director Change Update for the NRC Independent Spent Fuel Storage Installations (EM-NRC-16-020) ML16075A3292016-03-16016 March 2016 OEDO-16-00165 - Briefing Package for Drop-In Visit on March 23, 2016, by Senior Management of Exelon Generation Company, LLC with the NRC Executive Director for Operations ML15230A5332015-08-18018 August 2015 Draft Request for Additional Information ML15175A3002015-08-0606 August 2015 Final Response to Task Interface Agreement 2015-01, Assessment of Three Mile Island Nuclear Station'S Use of a Non-Seismic Qualified Cleanup Path for the Borated Water Storage Tank ML15089A1642015-04-27027 April 2015 Summary of February 25, 2015, Partially Closed Meeting with Industry Stakeholders Regarding the Babcock and Wilcox Loss of Coolant Accident Evaluation Model Analysis ML14133A0592014-07-0101 July 2014 Summary of Closed Meeting Between Representatives of the Army Corps of Engineers, Nuclear Regulatory Commission, Federal Energy Regulatory Commission, Exelon Generation Co, LLC, and PPL Susquehanna, LLC, to Discuss Dam Failure Analysis.. ML14112A2392014-04-22022 April 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Peach Bottom Atomic Power Station Units 2 and 3, Susquehanna Steam Electric Station Units 1 and 2, and Three Mile Island Nuclear Station Unit 1 ML14106A3742014-03-31031 March 2014 Notification of Facility Director Change for the Nuclear Regulatory Commission Regulated Fort St Vrain, Three Mile Island and Idaho Spent Fuel Facility Independent Spent Fuel Storage Installations (EM-FMDP-14-018) ML13269A1792013-09-25025 September 2013 Draft Request for Additional Information ML13262A1632013-09-23023 September 2013 Meeting Report - Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Public Meeting ML13253A2252013-09-10010 September 2013 Draft Request for Additional Information ML13249A2072013-09-0505 September 2013 Draft Request for Additional Information ML13221A4462013-08-12012 August 2013 Meeting Notice: to Discuss the Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Submittal and Obtain Public Comments ML13190A1992013-08-0606 August 2013 FRN - Memo to Cindy Bladey Transmitting Federal Register Notice on Receipt of Three Mile Island - Unit 2 Post-Shutdown Decommissioning Activities Report ML13193A1452013-07-12012 July 2013 Electronic Transmission, Draft Request for Additional Information Regarding Proposed Revision to Pressure and Temperature Limit Curves and Exemption Request for Initial Reference Temperature Values (TAC Nos. MF0425 & MF0426) ML13190A3522013-07-10010 July 2013 Notice of Forthcoming Teleconference with Exelon Generation Company, LLC ML13177A3902013-06-26026 June 2013 Electronic Transmission, Draft Request for Additional Information Regarding Overall Integrated Plan in Response to Order Number EA-12-051, Reliable Spent Fuel Pool Instrumentation ML13136A2032013-05-20020 May 2013 Meeting Notice with Exelon Generation Company, LLC, to Discuss Once Through Steam Generator Tube-to-Tube Wear at Three Mile Island, Unit 1 ML13066A1262013-03-0707 March 2013 Electronic Transmission, Draft Request for Additional Information Regarding Fifth Inservice Test Interval Relief Request PR-01 Nuclear Services Closed Cooling Water Flow Measurement ML13050A6362013-02-20020 February 2013 Draft RAI Memo ML13044A6652013-02-13013 February 2013 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request VR-01, Associated with the Fifth Inservice Testing Interval ML13044A3122013-02-13013 February 2013 Electronic Transmission, Draft Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML12348A6962012-12-17017 December 2012 1/3/2013 - Notice of Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Requests for Additional Information Regarding Exelon Physical Security Plans ML12310A2022012-11-0606 November 2012 Electronic Transmission, Draft Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML12306A4542012-11-0101 November 2012 Electronic Transmission, Draft Request for Additional Information Regarding 2011 Steam Generator Tube Inspection Report ML1208701692012-03-28028 March 2012 Electronic Transmission, Draft Request for Additional Information Regarding Fourth Interval Inservice Testing Relief Request PR-05 ML1208602902012-03-26026 March 2012 Notice of Forthcoming Public Meeting with Exelon Generation to Discuss Future Fleet Submittal Regarding Licensed Operator Eligibility Requirements ML1134801002011-12-19019 December 2011 Notice of Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1133605762011-12-0505 December 2011 Electronic Transmission, Draft Request for Additional Information Regarding Proposed License Amendment Revising Technical Specifications to Incorporate Administrative Changes ML1119900962011-07-20020 July 2011 Electronic Transmission, Draft Request for Additional Information Regarding Third Inservice Inspection Interval Relief Requests RR-11-01 and RR11-02 ML1113802512011-06-0303 June 2011 Memo to Cindy Bladey Federal Register Notice Providing Notice of Issuance of Director'S Decision Under 10 CFR 2.206 ML1111804942011-04-28028 April 2011 Electronic Transmission, Draft Request for Additional Information Regarding Fourth Interval Inservice Inspection Relief Request I4R-04 ML1107305692011-03-14014 March 2011 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request RR-10-01, Control Rod Drive Housing Examinations Associated with the Third Inservice Inspection Interval ML1106200272011-03-0303 March 2011 Electronic Transmission, Draft Request for Additional Information Proposed Technical Specification Changes Regarding Number of Required Operable Main Steam Safety Valves ML1105509182011-02-25025 February 2011 Notice of Meeting with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Main Steam Safety Valve License Amendment Request ML1105403472011-02-23023 February 2011 Electronic Transmission, Draft Request for Additional Information, Proposed Technical Specification Changes Regarding Relocation of Equipment Load List from Technical Specifications to a Licensee Controlled Document ML1103416642011-02-0404 February 2011 Electronic Transmission, Draft Request for Additional Information, Proposed Technical Specification Changes Regarding Number of Required Operable Main Steam Safety Valves ML1103402022011-02-0303 February 2011 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request RR-10-02, Weld Overlay of the Pressurizer Spray Nozzle to Safe-End and Safe-End to Elbow Dissimilar Metal Welds 2024-08-20
[Table view] |
Text
December 10, 2008 MEMORANDUM TO: David L. Pelton, Chief Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation FROM: Sarah Lopas, Project Manger \RA Samuel Hernandez for\
Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation
SUBJECT:
FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 DATE AND TIME: Wednesday, January 28, 2008 (Two Identical Meetings)
First Meeting: 1:30 p.m. - 4:30 p.m. (as necessary)
Second Meeting: 7:00 p.m. - 10:00 p.m. (as necessary)
LOCATION: Sheraton Harrisburg Hershey Hotel 4650 Lindle Road, Harrisburg, PA 17111 CATEGORY 3*: This is a Category 3 Meeting. The public is invited to participate in this meeting by providing comments and asking questions throughout the meeting.
PURPOSE: To meet with the public to receive comments on the draft Supplemental Environmental Impact Statement (SEIS) 37 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437) for Three Mile Island Nuclear Station, Unit 1, issued in December, 2008.
The draft SEIS is available on the U.S. Nuclear Regulatory Commissons (NRCs) website at http://www.nrc.gov/reading-rm/doc-collections/nuregs/
staff/sr1437/Supplement37/ and in the NRCs publicly available Agencywide Document Access and Management System (ADAMS). The ADAMS accession number is ML083250417. See the enclosed agenda and Federal Register Notice.
CONTACT: Sarah Lopas, NRR 301-415-1147 sarah.lopas@nrc.gov
- Commissions Policy Statement on Enhancing Public Participation in NRC Meetings, 67 Federal Register 36920, May 28, 2002.
D. Pelton PURPOSE (contd): Both meetings will be preceded by an informal open house beginning one hour prior to each meeting. The open house will provide members of the public with an opportunity to talk informally with NRC staff. Members of the public may register to present oral comments at the meetings by contacting Sarah Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov, no later than January 26, 2009. Those who wish to make comments may also register within 15 minutes of the start of each meeting. Individual oral comments may be limited by the time available, depending on the number of persons who register.
If special equipment or accommodations are needed to attend or present information at the meeting, the need should be brought to the attention of Ms. Lopas at 1-800-368-5642, extension 1147, or by e-mail at sarah.lopas@nrc.gov, no later than January 14, 2009, to provide NRC staff adequate notice to determine whether the request can be accommodated.
PARTICIPANTS: NRC Members of the Public David Pelton Ronald Bellamy Sarah Lopas Docket No. 50-289
Enclosures:
As stated cc w/encls: See next page
ML083290436 OFFICE LA:DLR PM:DLR:RPB1 BC:DLR:RPB1 NAME SLopas IKing DPelton (SHernandez for)
DATE 11/26/08 12/10/08 12/3/08
Memorandum to D. Pelton from S. Lopas, dated December 10, 2008 DISTRIBUTION:
SUBJECT:
FORTHCOMING MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THREE MILE ISLAND NUCLEAR STATION, UNIT 1 HARD COPY:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RdsNrrDlrRer1 RidsNrrDlrRer2 RidsOgcMailCenter
DWrona SLopas MModes, RI DKern JBrand RConte RBellamy PBamford MMcLaughlin
Three Mile Island Nuclear Station, Unit 1 cc:
Site Vice President - Three Mile Island Director - Licensing and Regulatory Affairs Nuclear Station, Unit 1 AmerGen Energy Company, LLC AmerGen Energy Company, LLC Correspondence Control P.O. Box 480 P.O. Box 160 Middletown, PA 17057 Kennett Square, PA 19348 Senior Vice President - Operations, Director Mid-Atlantic Bureau of Radiation Protection AmerGen Energy Company, LLC Pennsylvania Department of 200 Exelon Way, KSA 3-N Environmental Protection Kennett Square, PA 19348 Rachel Carson State Office Building P.O. Box 8469 Vice President - Licensing and Regulatory Harrisburg, PA 17105-8469 Affairs AmerGen Energy Company, LLC Plant Manager - Three Mile Island Nuclear 4300 Winfield Road Station, Unit 1 Warrenville, IL 60555 AmerGen Energy Company, LLC P.O. Box 480 Regional Administrator Middletown, PA 17057 Region I U.S. Nuclear Regulatory Commission Regulatory Assurance Manager - Three 475 Allendale Road Mile Island Nuclear Station, Unit 1 King of Prussia, PA 19406 AmerGen Energy Company, LLC P.O. Box 480 Chairman Middletown, PA 17057 Board of County Commissioners of Dauphin County Ronald Bellamy, Region I Dauphin County Courthouse U.S. Nuclear Regulatory Commission Harrisburg, PA 17120 475 Allendale Road King of Prussia, PA 19406 Chairman Board of Supervisors Ronnie Gardner, PMP of Londonderry Township Manager, Site Operations and Corporate R.D. #1, Geyers Church Road Regulatory Affairs Middletown, PA 17057 AREVA NP Inc.
3315 Old Forest Road OF-16 Senior Resident Inspector (TMI-1) Lynchburg, VA 24501 U.S. Nuclear Regulatory Commission P.O. Box 219 Dr. Judith Johnsrud Middletown, PA 17057 National Energy Committee Sierra Club 433 Orlando Avenue State College, PA 16803
Three Mile Island Nuclear Station, Unit 1 cc:
Eric Epstein Frederick W. Polaski TMI Alert Manager License Renewal 4100 Hillsdale Road Exelon Nuclear Harrisburg, PA 17112 200 Exelon Way Kennett Square, PA 19348 Correspondence Control Desk AmerGen Energy Company, LLC Albert A. Fulvio, Senior Project Manager 200 Exelon Way, KSA 1-N-1 License Renewal Kennett Square, PA 19348 Exelon Nuclear 200 Exelon Way Manager Licensing - Three Mile Island Kennett Square, PA 19348 Nuclear Station, Unit 1 Exelon Generation Company, LLC Rich Janati, Chief Correspondence Control Division of Nuclear Safety P.O. Box 160 Bureau of Radiation Protection Kennett Square, PA 19348 Pennsylvania Department of Environmental Protection Christopher M. Crane Rachel Carson State Office Building President and Chief Executive Officer P.O. Box 8469 AmerGen Energy Company, LLC Harrisburg, PA 17105-8469 4300 Winfield Road Warrenville, IL 60555 Michael Murphy Bureau of Radiation Protection Mr. Charles G. Pardee Pennsylvania Department of Chief Nuclear Officer Environmental Protection AmerGen Energy Company, LLC Rachel Carson State Office Building 200 Exelon Way P.O. Box 8469 Kennett Square, PA 19348 Harrisburg, PA 17105-8469 Associate General Counsel Michael G. Brownell, Chief AmerGen Energy Company, LLC Water Resources Management 4300 Winfield Road Susquehanna River Basin Commission Warrenville, IL 60555 1721 N. Front Street Harrisburg, PA 17102 Chief Operating Officer (COO)
AmerGen Energy Company, LLC Rachel Diamond, Regional Director 4300 Winfield Road Southcentral Regional Office Warrenville, IL 60555 Pennsylvania Department of Environmental Protection Senior Vice President - Operations Support 909 Elmerton Avenue AmerGen Energy Company, LLC Harrisburg, PA 17110 4300 Winfield Road Warrenville, IL 60555
Three Mile Island Nuclear Station, Unit 1 cc:
Nancy Ranek Anne Lovell Environmental Lead, License Renewal Tetra Tech NUS Exelon Nuclear 900 Trail Ridge Road 200 Exelon Way, KSA/2-E Aiken, SC 29803 Kennett Square, PA 19348 James Oliver Christopher Wilson Tetra Tech NUS KSQ License Renewal 900 Trail Ridge Road Exelon Nuclear Aiken SC 29803 200 Exelon Way, KSA/2-E Kennett Square, PA 19348 Larry Robbins 118 Grandview Avenue Mr. Michael P. Gallagher Middletown, PA 17057 Vice President License Renewal Projects AmerGen Energy Company, LLC Mary Osborn 200 Exelon Way 4951 Highland Street Kennett Square, PA 19348 Harrisburg, PA 17111 Kathleen Yhip Michael R. Helfrich P.O. Box 128 Lower Susquehanna Riverkeeper Mail Stop D3D 324 West Marekt Street San Clemente, CA 92674-0128 York, PA 17401-1010 William R. Geisel Mrs. Linda Braasch, CASE Chairman 3323 Colebrook Road Harrisburg Diosesan Council of Catholic Elizabethtown, PA 17022 Women 1005 Clearview Drive Joseph Mirenzi Middletown, PA 17057 7 Dickens Drive Marysville, PA 17053 Bradford S. Flynn 2118 River Rd.
Middletown, PA 17057
AGENDA FOR PUBLIC MEETING TO DISCUSS THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT FOR THE LICENSE RENEWAL OF THREE MILE ISLAND NUCLEAR STATION, UNIT 1 THE ELKS THEATRE MIDDLETOWN, PA Wednesday, January 28, 2009 Two Identical Meeting Sessions - 1:30 p.m. to 4:30 p.m. and 7:00 p.m. - 10:00 p.m.*
I. Welcome and Purpose of Meeting 10 minutes **
II. Overview of License Renewal Process 10 minutes III. Results of the Environmental Review 15 minutes IV. How Comments Can Be Submitted 5 minutes V. Public Comments As Required
VI. Closing/Availability of Transcript 5 minutes
- The NRC staff will host informal discussions one hour prior to each meeting session. No formal comments on the proposed scope of the environmental impact statement will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meetings or in writing, as described in the enclosed Federal Register Notice.
- Times in this agenda are approximates.
ENCLOSURE 1