|
|
Line 57: |
Line 57: |
| cc: TMI-2 Distribution List | | cc: TMI-2 Distribution List |
|
| |
|
| P. Hardin 3 If you have any questions regarding this letter, please contact John Buckley, at (301) 415-6607, or by e-mail at John.Buckley@nrc.gov | | P. Hardin 3 If you have any questions regarding this letter, please contact John Buckley, at (301) 415-6607, or by e-mail at John.Buckley@nrc.gov. Sincerely, |
| . Sincerely, | |
|
| |
|
| /RA/ John T. Buckley, Senior Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs | | /RA/ John T. Buckley, Senior Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs |
Line 84: |
Line 83: |
| FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Director Bureau of Radiation Protection Department of Environmental Protection | | FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Director Bureau of Radiation Protection Department of Environmental Protection |
|
| |
|
| 13th Floor, Rachel Carson State Office Bldg. P. O. Box 8469 Harrisburg, PA 17105-8469 Mr. Greg Halnon Director, Regulatory Affairs
| | 13 th Floor, Rachel Carson State Office Bldg. P. O. Box 8469 Harrisburg, PA 17105-8469 Mr. Greg Halnon Director, Regulatory Affairs |
|
| |
|
| FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 | | FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 |
|
---|
Category:Letter
MONTHYEARML24038A0222024-02-0505 February 2024 Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report ML23027A0832023-04-24024 April 2023 Environmental Assessment/Finding of No Significant Impact - Request for Exemption from 10 CFR 70.24 ML23108A0802023-04-18018 April 2023 Annual Radiological Effluent Release Report ML23108A0822023-04-18018 April 2023 Annual Radiological Environmental Operating Report IR 05000320/20230012023-04-12012 April 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report No. 05000320/2023001 ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23108A2002023-04-10010 April 2023 CFR 20.2206(b) Personnel Radiation Exposure Report for 2022 ML23094A2582023-04-0606 April 2023 Letter to Sidney Hill, Chief, Onondaga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0572023-04-0606 April 2023 Letter to Joanna Cain, President, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2362023-04-0606 April 2023 Letter to Carissa Speck, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2542023-04-0606 April 2023 Ltr J Bendremer Thpo Stockbridge-Munsee Community Band of Mohican Indians Re Initiation of Consultation Under Section 106 of the NHPA for Proposed License Amendment Request for TMI 2 ML23086C0652023-04-0606 April 2023 Ltr Larry Heady, Thpo, De. Tribe of Indian; Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI Nuclear Station, Unit 2 ML23093A0562023-04-0606 April 2023 Letter to Steve Minnick, Site Decommissioning Director, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2602023-04-0606 April 2023 Letter to William Tarrant, Seneca-Cayuga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23094A2392023-04-0606 April 2023 Letter to Courtney Gerzetich, Thpo, Onedia Nation of Wisconsin, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0592023-04-0606 April 2023 Letter to Rebecca Countess, Chair, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 2024-02-05
[Table view] Category:Request for Additional Information (RAI)
MONTHYEARML24011A2352024-01-11011 January 2024 Eco Request for Additional Information for 2023 License Amendment Request 1-11-24 ML23187A0202023-06-29029 June 2023 TMI Unit 2 RAI Related to the Amended Post-Shutdown Decommissioning Activities Report ML23187A0332023-06-29029 June 2023 TMI Unit 2, PSDAR Rev. 5 RAIs ML23082A3432023-03-31031 March 2023 Enclosure - RAI - Three Mile Island, Unit 2 - Acceptance Review and Request for Additional Information for the Historic and Cultural Resources License Amendment Request - EPID: 2023-LLA-0026 ML22357A0142022-12-22022 December 2022 NRC Request for Additional Information Related to the TMI-2 Pdms Transition License Amendment Request ML22210A0882022-07-29029 July 2022 Enclosure - Three Mile Island, Unit No. 2 - Request for Additional Information for Requested Licensing Action Regarding Decommissioning Technical Specifications ML22143A8902022-05-23023 May 2022 Request for Additional information- TMI-1 ISFSI Only Physical Security License Amendment Request ML22125A0122022-04-28028 April 2022 Clarification RAI Partial Response Email from C Smith to a Snyder ML22110A0202022-04-19019 April 2022 Unit 1 Request for Additional Information ML22038A9362022-02-0707 February 2022 TMI2 Accident Analyses Questions ML21256A1902021-09-10010 September 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding License Transfer Application ML21144A2132021-05-24024 May 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding License Transfer Application ML20164A0902020-06-10010 June 2020 Request for Additional Information Related to TMI-1 License Amendment Request to Delete Permanently Defueled Technical Specification 3/4.1.4 (L-2019-LLA-0250) ML19319B2082019-11-15015 November 2019 NRR E-mail Capture - Request for Additional Information Related to TMI-1 Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E (L-2019-LLA-0216) ML19179A0612019-07-19019 July 2019 Three Mile Point 1 - Supplemental Information Needed to Proposed Alternative to Use ASME Code Case N-879 ML18220A7832018-08-0707 August 2018 NRR E-mail Capture - Request for Additional Information Related to TMI Fall 2017 Steam Generator Tube Inspection Report ML18212A2712018-07-31031 July 2018 NRR E-mail Capture - Request for Additional Information Related to Amendment Regarding Decommissioning ERO Staffing Changes ML17285B1962017-10-27027 October 2017 Request for Additional Information Regarding Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools. ML17062A4912017-03-0303 March 2017 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding Fleet Alternative to RPV Threads in Flange Examination (CAC Nos. MF8712-MF8729) ML16356A4802016-12-21021 December 2016 NRR E-mail Capture - RAIs on TMI License Amendment Request for Approval of Changes to the Three Mile Island Nuclear Station Emergency Plan Related to Staffing ML16337A0072016-12-0101 December 2016 NRR E-mail Capture - Draft RAIs Three Mile Island Nuclear Station, Units 1 and 2, License Amendment Request for Approval of Changes to the Three Mile Island Nuclear Station Emergency Plan Related to Staffing ML16287A4042016-10-11011 October 2016 Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML15230A5332015-08-18018 August 2015 Draft Request for Additional Information ML15020A7372015-03-0808 March 2015 Request for Additional Information Regarding Related to December 22, 2014, Report Submitted Pursuant to 10 CFR 50.46 ML14307A1172014-11-14014 November 2014 Request for Additional Information Regarding Relief Request RR-14-01 Concerning Alternative Root Mean Square Depth Sizing Requirements ML14240A4122014-09-0404 September 2014 Request for Additional Information Regarding License Amendment Request to Eliminate Certain Technical Specification Reporting Requirements (Tac MF0628) ML14134A3222014-05-22022 May 2014 Request for Additional Information Regarding Review of Three Mile Island Nuclear Station Unit 1 Cycle 20 Core Operating Limits Report ML14134A1722014-05-14014 May 2014 Draft RAIs in Support of NRC Staff Review of TMI Cycle 20 COLR ML14052A2592014-02-27027 February 2014 Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specification Reporting Requirements ML14030A5832014-01-29029 January 2014 Draft Request for Additional Information Proposed Revision to Technical Specifications Reporting Requirements Exelon Generation Company, LLC Three Mile Island Nuclear Station, Unit 1 ML13266A2852013-10-21021 October 2013 Request for Additional Information on Three Mile Island Nuclear Station Unit 2 - post-shutdown Decommissioning Activities Report ML13276A6492013-10-0303 October 2013 Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML13269A1792013-09-25025 September 2013 Draft Request for Additional Information ML13253A2252013-09-10010 September 2013 Draft Request for Additional Information ML13249A2072013-09-0505 September 2013 Draft Request for Additional Information ML13193A1752013-07-22022 July 2013 Request for Additional Information Regarding Revision to Pressure and Temperature Limit Curves and Exemption Request for Initial Reference Temperature Values ML13196A3382013-07-15015 July 2013 2013 Decommissioning Fund Report RAI 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) ML13176A4702013-06-26026 June 2013 Request for Additional Information Regarding Overall Integrated Plan in Response to Order Number EA-12-051, Reliable Spent Fuel Pool Instrumentation 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 ML13066A2442013-03-19019 March 2013 Request for Additional Information Regarding Fifth Inservice Test Interval Relief Request PR-01 Nuclear Services Closed Cooling Water Flow Measurement 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 ML13044A3212013-03-0505 March 2013 Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML13045A6432013-02-25025 February 2013 Request for Additional Information Regarding Relief Request VR-01, Associated with the Fifth Inservice Testing Interval ML13051A3852013-02-25025 February 2013 Request for Additional Information Regarding End-of-Interval Relief Request RR-12-01, Pressure Nozzle-to-Head Weld Exams ML13050A6362013-02-20020 February 2013 Draft RAI Memo 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 ML13044A6652013-02-13013 February 2013 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request VR-01, Associated with the Fifth Inservice Testing Interval ML12306A4812012-11-19019 November 2012 Request for Additional Information Regarding 2011 Steam Generator Tube Inspection Report ML12310A1752012-11-13013 November 2012 Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 2024-01-11
[Table view] |
Text
October 21, 2013
Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480
Middletown, PA 17057-0480
SUBJECT:
REQUEST FOR ADDITIONAL INFORMATION ON THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
Dear Mr. Hardin:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Post-Shutdown Decommissi oning Activities Report (PSDAR) for Three Mile Island Nuclear Station, Unit 2, (TMI-2) (ADAMS Accession No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). The NRC has completed its review of the PSDAR in accordance with Regulatory Guide 1.185, Standard Format and Content for Post-Shutdown Decommissioning Activities Report, and concludes the following:
- 1.Section III of the PSDAR, Description of Decommissioning Activities, provides the applicable information identified in Section C(1) of Regulatory Guide 1.185. In addition, the staff finds that the PSDAR adequately describes the activities that will occur from the
time the facility transitions from its current NRC approved Post-Defueling Monitored Storage (PDMS) state through final decommissioning of the facility.
- 2.Section IV of the PSDAR, Schedule of Decommissioning Activities, provides the estimated dates for initiation and completion of major decommissioning activities, as described in Section C(2) of Regulatory Guide 1.185. The PSDAR informs NRC that
TMI-2 decommissioning activities will be conducted concurrently with Three Mile Island Nuclear Station, Unit 1. The schedule for TMI-2 decommissioning activities is adequate to achieve TMI-2 license termination within 60 years of permanent cessation of operations as required by 10 CFR 50.82(a)(3).
- 3.Section V of the PSDAR, Estimated Costs of Decommissioning Activities, provides an estimate of the expected decommissioning costs for TMI-2. However, the cost estimate does not appear to be based on the latest annual update to the decommissioning cost estimate as indicated in Section C(3) of Regulatory Guide 1.185. The PSDAR provides an estimated total decommissioning cost of $844,885,000 (based on 2008 dollars). On March 29, 2013, GPU Nuclear submitted the Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 (ADAMS No. ML13088A143). This report states that the decommissioning costs are estimated to be $943,927,246, in 2012 dollars.
P. Hardin 2 This cost estimate is based upon the site specific decommissioning cost study, Decommissioning Cost Analysis for Three Mile Island Unit 2, dated January 2009. The NRC staff is currently reviewing the March 29, 2013, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2, for adequacy. Therefore,Section V of the PSDAR should be updated to reflect this most recent decommissioning cost estimate.
- 4.Section VI of the PSDAR, Environmental Impacts of Decommissioning Activities, provides a discussion of the potential environmental impacts associated with TMI-2 decommissioning activities as directed by Section C(4) of Regulatory Guide 1.185. The PSDAR includes a comparison of potent ial environmental impacts from planned decommissioning activities with impacts from similar activities provided in NUREG-0683, Supplement 3, "Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from March 28, 1979 Accident Three Mile Island Nuclear Station, Unit 2," (PEIS) and NUREG-0586, "Generic Environmental impact Statement on Decommissioning of Nuclear Power Facilities,"
dated August 1988 and Supplement 1, dated November 2002 (GEIS).
The PEIS evaluated the environmental impacts associated with the activities necessary for decontamination, defueling, and waste disposition at the TMI-2 facility following the 1979 accident. The available alternatives evaluated in the PEIS ranged from no activity to full cleanup of the facility. The GEIS, and supplement, evaluated the environmental impacts of decommissioning activities at nuclear power reactors necessary to reduce residual radioactivity to levels that allow for termination of NRC licenses.
Since the decommissioning activities planned for the TMI-2 facility are similar to the activities conducted to bring the TMI-2 facility to its current PDMS state following the accident, and similar to routine nuclear power facility decommissioning activities, the staff agrees with GPU Nuclear's conclusion that the potential environmental impacts associated with TMI-2 decommissioning activities are bounded by the previously issued PEIS and GEIS and its supplement.
With the exception of the outdated decommissioning cost estimate discussed in Conclusion 3 above, the staff finds that the PSDAR is acceptable. Within 30 days of the date of this letter, GPU Nuclear should provide an updated decommissioning cost estimate which reflects the most recent annual update.
In accordance with 10 CFR 50.82(a)(7), GPU Nuclear must notify the NRC in writing before performing any significant decommissioning activity inconsistent with, or making a significant schedule change from, the planned decommissioning activities or schedules described in the PSDAR, including changes that significantly increase the decommissioning costs.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice for Domestic Licensing Proceedings and Issuance of Orders," a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRC's Agencywide Documents Access and Management Sy stem (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html
.
P. Hardin 3
If you have any questions regarding this letter, please contact John Buckley, at (301) 415-6607, or by e-mail at John.Buckley@nrc.gov Sincerely,
/RA/ John T. Buckley, Senior Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
Docket No.: 50-320 License No.: DPR-73
cc: TMI-2 Distribution List
P. Hardin 3 If you have any questions regarding this letter, please contact John Buckley, at (301) 415-6607, or by e-mail at John.Buckley@nrc.gov. Sincerely,
/RA/ John T. Buckley, Senior Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
Docket No.: 50-320 License No.: DPR-73
cc: TMI-2 Distribution List
DISTRIBUTION: DWMEP r/f CRegan SHarwell LKauffman
ML13266A285 OFFICE: DWMEP DWMEP DWMEP OGC DWMEP NAME: JBuckley CHolston BWatson HBenowitz JBuckley DATE: 9/30/2013 10/01/2013 10/02/2013 10/21/2013 10/21/2013 OFFICIAL RECORD COPY Three Mile Island - Unit 2 Service List
cc: Mr. James H. Lash Chief Nuclear Officer, GPU Nuclear Inc.
FirstEnergy Corporation
76 South Main Street Akron, OH 44308
Chairperson Dauphin County Board of Commissioners Dauphin County Courthouse
Front and Market Streets
Harrisburg, PA 17120 Mr. Danny L. Pace President, GPU Nuclear Inc.
FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Director Bureau of Radiation Protection Department of Environmental Protection
13 th Floor, Rachel Carson State Office Bldg. P. O. Box 8469 Harrisburg, PA 17105-8469 Mr. Greg Halnon Director, Regulatory Affairs
FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320
Mr. Rick W. Libra Site Vice President, TMI-1 Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057
Mr. Eric Epstein EFMR Monitoring Group 4100 Hillsdale Road Harrisburg, PA 17112
Mr. Ad Crable Lancaster New Era 8 West King Street Lancaster, PA 17601
Mr. Kevin L. Ostrowski Vice President GPU Nuclear Fleet Oversight Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH Mr. Jerome Boyd PDMS Supervisor Exelon Generation Company LLC P.O. Box 480
Middletown, PA 17057
U.S. Environmental Protection Agency Region III Office ATTN: Mr. B. Hoffman EIS Coordinator
3ES30 1650 Arch Street Philadelphia, PA 17103 Mr. Michael J. Casey GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320
Mr. Walter W. Cohen, Consumer Advocate Department of Justice Strawberry Square, 14 th Floor Harrisburg, PA 17127
Dr. Judith H. Johnsrud Environmental Coalition on Nuclear Power 433 Orlando Avenue
State College, PA 16803-3477 Mr. Scott Fuhrman Manager PDMS Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057
Mr. Dave Atherholt Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC P. O. Box 480 Middletown, PA 17057
Senior Resident Inspector (TMI-1)
U.S. Nuclear Regulatory Commission P.O. Box 311 Middletown, PA 17057 44320 The Patriot 812 Market Street
Harrisburg, PA 17105 Mr. David W. Jenkins, Esq. First Energy Legal Department
76 South Main St. Akron, OH 44308