|
---|
Category:Letter
MONTHYEARML24274A0822024-09-25025 September 2024 Independent Spent Fuel Storage Installation Security Plan, Training Qualification Plan, Safeguards Contingency Plan, Revisions 1 and 2 ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000219/20240022024-09-0505 September 2024 – NRC Inspection Report 05000219/2024002 and 07200015/2024001 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24214A0372024-08-0101 August 2024 License Amendment Request to Revise Renewed Facility Operating License to Add License Condition 2.C.(18) to Include License Termination Plan Requirements ML24179A1842024-07-23023 July 2024 June 20, 2024, Clarification Call on Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000219/20240012024-05-14014 May 2024 Decommissioning Intl, LLC Oyster Creek Nuclear Generating Station - NRC Inspection Report No. 05000219/2024001 ML24120A0412024-04-29029 April 2024 Annual Radioactive Environmental Operating Report for 2023 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24120A0402024-04-29029 April 2024 Annual Radioactive Effluent Release Report for 2023 ML24094A2142024-04-19019 April 2024 Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24089A2492024-03-29029 March 2024 Reply to Notice of Violation EA-2024-024 L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24085A7902024-03-28028 March 2024 – Preapplication Readiness Assessment of the License Termination Plan ML24081A2882024-03-21021 March 2024 Request Preliminary Review and Feedback on Chapter 6 of the Draft License Termination Plan ML24046A1242024-02-29029 February 2024 – NRC Inspection Report 05000219/2023003 ML24033A3272024-02-0202 February 2024 Request Preliminary Review and Feedback on Chapter 5 of the Draft License Termination Plan ML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 2024-09-05
[Table view] Category:Meeting Summary
MONTHYEARML23324A4332024-01-23023 January 2024 10/16-17/2023 Summary of Routine NRC Site Visit at the Oyster Creek Nuclear Generating Station to Discuss License Termination Plans and Other Technical Topics ML22290A0572022-10-17017 October 2022 Summary of September 27-28, 2022, Routine NRC Site Visit to Discuss License Termination Plans ML20128J2732020-05-0707 May 2020 Summary of April 28, 2020, Teleconference with the National Marine Fisheries Service Regarding Oyster Creek Endangered Species Act Section 7 Consultation ML19295G4922019-10-24024 October 2019 Summary of the October 3, 2019, Public Meeting Near the Oyster Creek Nuclear Generating Station Regarding the Establishment and Operation of Community Advisory Boards ML19170A1182019-06-19019 June 2019 Summary of Teleconference with NMFS Regarding Oyster Creek Endangered Species Act Section 7 Consultation ML18354B1712019-01-0202 January 2019 Summary of December 19, 2018, Meeting with Exelon Generation Company, LLC Regarding the Use of Boiling Water Reactor Vessel and Internals Project Guidelines ML18228A5342018-08-31031 August 2018 Summary of 8/15/2018 Pre-Submittal Meeting with Exelon Generation Company, LLC Regarding the License Transfer of Oyster Creek Nuclear Generating Station to Holtec International ML18201A2632018-08-31031 August 2018 Summary of Public Meeting in Forked River, Nj, to Discuss Oyster Creek Nuclear Generating Station Post-Shutdown Decommissioning Activities Report ML18102A1072018-04-18018 April 2018 Annual Assessment Meeting Summary 2018 ML18065A8362018-03-0707 March 2018 Summary of February 27, 2018, Meeting with Exelon Generation Company, LLC Planned Fleet License Amendment Request to Relocate Staff Qualification Requirements from TSs to the Quality Assurance Topical Report ML18058A5232018-03-0101 March 2018 Summary of February 26, 2018, Meeting with Exelon Generation Company, LLC Regarding Proposed Alternative to the Main Steam Isolation Valve Testing Requirements ML17184A0092017-07-10010 July 2017 Summary of June 29, 2017, Meeting with Exelon Generation Company, LLC, on Proposed Changes to Emergency Plans to Revise Emergency Action Levels (CAC Nos. MF9779-MF9801) ML17151A2702017-05-31031 May 2017 Annual Assess Meeting Summary and Attendees ML17075A0172017-03-16016 March 2017 Meeting Summary Memorandum - Regulatory Conference March 9, 2017 ML16307A3162016-11-28028 November 2016 Summary of Public Meeting with Exelon to Discuss Pre-Submittal License Amendment Requests And/Or Exemptions to Part 37 for Decommissioning Plans for Clinton, Quad Cities, and Oyster Creek ML16252A2852016-09-13013 September 2016 Summary of Closed Meeting with the U.S. Nuclear Regulatory Commission & Exelon Generation Company, LLC Regarding Pre-Submittal of Physical Security Licensing Actions Regarding Decommissioning for Oyster Creek Nuclear Generating Station ML16244A0692016-09-0707 September 2016 Summary of August 25, 2016, Closed Meeting with the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding Physical Security Plan, Revision 15 ML16228A0622016-08-15015 August 2016 Summary of July 26, 2016, Public Meeting on Status of Associated Effects Submittals Related to the Reevaluated Flood Hazards at Exelon Generation Company, LLC Sites as Part of the Response to Near-Term Task Force Recommendation 2.1, Floodin ML16195A4482016-07-22022 July 2016 Summary of July 12, 2016, Public Meeting with Exelon to Discuss Decommissioning Transition Plans for Clinton, Quad Cities, and Oyster Creek ML16168A3552016-06-16016 June 2016 Summary of Annual Assessment Public Meeting for Oyster Creek 2016 ML16102A1832016-04-14014 April 2016 Summary of April 6, 2016, Public Meeting with Exelon Generation Company, LLC Regarding Pre-Submittal of Decommissioning Licensing Action Related to Emergency Preparedness for Oyster Creek Nuclear Generating Station (Cac. No. MF7551) ML16040A2182016-02-11011 February 2016 January 21, 2016, Summary of Meeting with Exelon Generation Company, LLC Licensing Managers ML16035A1762016-02-11011 February 2016 Summary of January 7, 2016, Meeting with Exelon Generation Company, LLC on It'S Planned Fleet License Amendment Request to Revise the Minimum Staffing Requirements for Emergency Response (CAC Nos. MF7162 - MF7183) ML16035A0362016-02-0505 February 2016 February 3, 2016, Summary of Closed Meeting with the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC, Regarding Security Plan Change for the Oyster Creek Nuclear Generating Station ML15271A1272015-10-23023 October 2015 4 Summary of Meeting with Exelon Generation Company Pre-Submittal of Decommissioning Licensing Actions for Oyster Creek Nuclear Generating Station ML15153A4972015-08-0303 August 2015 Annual Assessment Meeting Summary 2015 ML15125A0262015-05-0505 May 2015 April 27, 2015 Summary of Public Webinar Meeting - Oyster Creek Nuclear Generating Station ML14304A7852014-11-14014 November 2014 Closed Meeting with the Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding the Physical Security License Amendment Request for Oyster Creek Nuclear Generating Station ML14220A5122014-09-0303 September 2014 Summary - Site Visit Regarding Physical Security License Amendment Request for Oyster Creek Nuclear Generating Station ML14175A5182014-08-11011 August 2014 Summary of Category 1 Public Meeting with Exelon to Discuss Seismic Hazard Reevaluations Associated with Implementation of Japan Lessons Learned Near-Term Task Force Recommendation 2.1, Seismic ML13142A4312013-05-22022 May 2013 Summary of Annual Assessment Meeting, Oyster Creek ML12173A1322012-06-21021 June 2012 Summary of Public Meeting with Exelon Generation Company, LLC Regarding Items of Public Interest Related to Oyster Creek Nuclear Generating Station ML12110A3112012-05-0303 May 2012 4/10/2012 Summary of Public Meeting with Exelon Generation Company, LLC Regarding Its Future Submittal of Technical Specification Changes of Licensed Operator Eligibility Requirements ML12114A0472012-04-23023 April 2012 Summary of Public Meeting with Exelon Generation Company, on March 28, 2012 ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) ML1036305532011-01-0606 January 2011 Summary of Meeting (Teleconference) with Exelon to Discuss RAI Regarding the Implementation of an Emergency Action Level Scheme Based on NEI 99-01, Rev. 5 ML1020700252010-07-27027 July 2010 Summary of Category 1 Meeting with Exelon to Discuss Re-Submittal of Its Cyber Security Plan ML1015401502010-06-0202 June 2010 Summary of Annual Assessment Meeting, for Oyster Creek ML0930804802009-11-19019 November 2009 Meeting Summary of 10/22/2009 Meeting Regarding Its Power Uprate Project Plan ML0930705002009-11-0505 November 2009 Summary of Meeting with Exelon to Discuss Oyster Creek Nuclear Generating Station and Exelon Fleet Lessons-Learned on Buried Piping Issues ML0927400612009-10-22022 October 2009 Summary of Meeting with Exelon to Discuss Proposed License Amendment Regarding Secondary Containment Operability ML0919803632009-08-20020 August 2009 Summary of Licensing Counterparts Meeting with Exelon Generation Company, to Discuss Licensing Practices and Processes ML0915301992009-06-0202 June 2009 Summary of Annual Assessment Public Meeting, 5/28/09, with Sign-in Sheets ML0920200532008-12-0505 December 2008 Drop-in Visit- December 5, 2008, Rev 2 ML0833100732008-11-26026 November 2008 Summary of Meeting with Exelon to Review the Results of Security Organization Safety Conscious Work Environment (SCWE) Surveys at Exelon Nuclear Operating Reactors ML0812007572008-06-0202 June 2008 Summary of Category 1 Meeting with Exelon to Discuss Current and Planned Licensing Activities and Processes ML0814105622008-05-20020 May 2008 Summary of Annual Assessment Meeting with Amergen Energy Company, LLC ML0802503822008-01-23023 January 2008 Summary - Drop-in Visit from Exelon/Amergen, 1/15/08 ML0709303792007-06-11011 June 2007 Summary of Category 1 Meeting with Exelon to Discuss Current and Planned Licensing Activities and Processes to Discuss Topics of Common Interest to the Reactor Licensing Programs for Exelon and the NRC Staff 2024-01-23
[Table view] |
Text
November 16, 2005 LICENSEE: AmerGen Energy Company, LLC FACILITY: Oyster Creek Nuclear Generating Station
SUBJECT:
SUMMARY
OF MEETING HELD ON OCTOBER 20, 2005, BETWEEN THE U.S. NUCLEAR REGULATORY COMMISSION (NRC) STAFF AND AMERGEN ENERGY COMPANY, LLC REPRESENTATIVES TO DISCUSS THE RESULTS OF THE SCOPING AND SCREENING METHODOLOGY AUDIT FOR THE OYSTER CREEK NUCLEAR GENERATING STATION LICENSE RENEWAL APPLICATION On October 20, 2005, the NRC staff met with members of AmerGen Energy Company, LLC (the applicant) in a public meeting to discuss the results of the scoping and screening methodology audit supporting the review of the license renewal application (LRA) for the Oyster Creek Nuclear Generating Station. The application was submitted by letter dated July 22, 2005.
The list of attendees is provided in Enclosure 1.
The NRC staff provided an overview of the areas reviewed during the audit, as well as the results of the review. The staff determined the applicant used a sound, well organized scoping and screening methodology, and that the scoping and screening process was implemented consistent with the applicants procedures. There were four areas in which additional information will be requested: (1) the technical basis for crediting 11 grouted wall penetration as an equivalent anchor for small bore piping; (2) verify that underground piping was not credited as an anchor that is equivalent to a seismic anchor; (3) describe the Quality Assurance program for the combustion turbines; and (4) verify scoping of support systems using plant and industry experience . The staff also answered numerous questions from the public regarding the methods used during the Oyster Creek audit and the license renewal process in general.
/RA/
Donnie J. Ashley, Project Manager License Renewal Branch A Division of License Renewal Office of Nuclear Reactor Regulation Docket No.: 50-219
Enclosures:
As stated cc w/encls: See next page
November 16, 2005 LICENSEE: AmerGen Energy Company, LLC FACILITY: Oyster Creek Nuclear Generating Station
SUBJECT:
SUMMARY
OF MEETING HELD ON OCTOBER 20, 2005, BETWEEN THE U.S. NUCLEAR REGULATORY COMMISSION (NRC) STAFF AND AMERGEN ENERGY COMPANY, LLC REPRESENTATIVES TO DISCUSS THE RESULTS OF THE SCOPING AND SCREENING METHODOLOGY AUDIT FOR THE OYSTER CREEK NUCLEAR GENERATING STATION LICENSE RENEWAL APPLICATION On October 20, 2005, the NRC staff met with members of AmerGen Energy Company, LLC (the applicant) in a public meeting to discuss the results of the scoping and screening methodology audit supporting the review of the license renewal application (LRA) for the Oyster Creek Nuclear Generating Station. The application was submitted by letter dated July 22, 2005.
The list of attendees is provided in Enclosure 1.
The NRC staff provided an overview of the areas reviewed during the audit, as well as the results of the review. The staff determined the applicant used a sound, well organized scoping and screening methodology, and that the scoping and screening process was implemented consistent with the applicants procedures. There were four areas in which additional information will be requested: (1) the technical basis for crediting 11 grouted wall penetration as an equivalent anchor for small bore piping; (2) verify that underground piping was not credited as an anchor that is equivalent to a seismic anchor; (3) describe the Quality Assurance program for the combustion turbines; and (4) verify scoping of support systems using plant and industry experience . The staff also answered numerous questions from the public regarding the methods used during the Oyster Creek audit and the license renewal process in general.
/RA/
Donnie J. Ashley, Project Manager License Renewal Branch A Division of License Renewal Office of Nuclear Reactor Regulation Docket No.: 50-219
Enclosures:
As stated cc w/encls: See next page DISTRIBUTION: See next page Adams Accession No.: ML053200460 DOCUMENT NAME:E:\Filenet\ML053200460.wpd OFFICE: LA:RLEP PM:RLEP SC:RLEP NAME: YEdmonds DAshley LLund DATE: 11/10/05 11/15/05 11/16/05 OFFICIAL RECORD COPY
Oyster Creek Nuclear Generating Station cc:
Chief Operating Officer Regional Administrator, Region I AmerGen Energy Company, LLC U.S. Nuclear Regulatory Commission 4300 Winfield Road 475 Allendale Road Warrenville, IL 60555 King of Prussia, PA 19406-1415 Senior Vice President - Nuclear Services Mayor of Lacey Township AmerGen Energy Company, LLC 818 West Lacey Road 4300 Winfield Road Forked River, NJ 08731 Warrenville, IL 60555 Senior Resident Inspector Site Vice President - Oyster Creek U.S. Nuclear Regulatory Commission Nuclear Generating Station P.O. Box 445 AmerGen Energy Company, LLC Forked River, NJ 08731 P.O. Box 388 Forked River, NJ 08731 Director - Licensing and Regulatory Affairs AmerGen Energy Company, LLC Vice President - Mid-Atlantic 200 Exelon Way, KSA 3-E Operations Kennett Square, PA 19348 AmerGen Energy Company, LLC 200 Exelon Way, KSA 3-N Manager Licensing - Oyster Creek Kennett Square, PA 19348 Exelon Generation Company, LLC 200 Exelon Way, KSA 3-E John E. Matthews, Esquire Kennett Square, PA 19348 Morgan, Lewis, & Bockius LLP 1111 Pennsylvania Avenue, NW Plant Manager Washington, DC 20004 Oyster Creek Nuclear Generating Station AmerGen Energy Company, LLC Kent Tosch, Chief P.O. Box 388 New Jersey Department of Forked River, NJ 08731 Environmental Protection Bureau of Nuclear Engineering Regulatory Assurance Manager CN 415 Oyster Creek Trenton, NJ 08625 AmerGen Energy Company, LLC P.O. Box 388 Vice President - Licensing and Forked River, NJ 08731 Regulatory Affairs AmerGen Energy Company, LLC Vice President, General Counsel and 4300 Winfield Road Secretary Warrenville, IL 60555 AmerGen Energy Company, LLC 2301 Market Street, S23-1 Vice President - Operations Support Philadelphia, PA 19101 AmerGen Energy Company, LLC 4300 Winfield Road Ron Bellamy, Region I Warrenville, IL 60555 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415
Oyster Creek Nuclear Generating Station cc:
Correspondence Control Desk AmerGen Energy Company, LLC P.O. Box 160 Kennett Square, PA 19348 License Renewal Manager Exelon Generation Company, LLC 200 Exelon Way, Suite 210 Kennett Square, PA 19348 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Christopher M. Crane President and Chief Nuclear Officer AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555
DISTRIBUTION: Note to Licensee - Amergen Energy, re: Summary of mtg held on 10/20/05 Dated: November 16, 2005 ADAMS Accession No.: ML053200460 HARD COPY RLEP RF E-MAIL:
RidsNrrDrip RidsNrrDe G. Bagchi K. Manoly W. Bateman J. Calvo R. Jenkins J. Fair RidsNrrDssa RidsNrrDipm D. Thatcher R. Pettis G. Galletti D. Shum K. Winsberg (RidsOgcMailCenter)
R. Weisman M. Mayfield A. Murphy S. Smith (srs3)
S. Duraiswamy Y. L. (Renee) Li RLEP Staff C. Holden R. Laufer P. Tam R. Bellamy, RI R. Cureton, RI J. Lilliendahl, RI M. Modes, RI M. Sykes, RI A. Hodgdon OPA
Attendance List for Meeting between the U.S. Nuclear Regulatory Commission Staff and AmerGen Energy Company, LLC Representatives October 20, 2005 Name Organization Donnie J. Ashley U.S. Nuclear Regulatory Commission (NRC)
Greg S. Galletti NRC Stephen Tingen NRC Marvin Sykes NRC Richard Pinney New Jersey DEP Joan Richards Office of Congressman Jim Saxton Bud Swenson Exelon Jim Laird Exelon Tom Armstrong Exelon Jhansi Kandasamy Exelon Vinod Aggarwal Exelon Pam Cowan Exelon Fred Polaski Exelon/AmerGen John G. Hufnagel Exelon/AmerGen Pete Resler Exelon/AmerGen Rachelle Benson Exelon/AmerGen Paula Gotsch GRAMMES Judy Brown GRAMMES Mark Dykoff Lacy Twsp Deputy Mayor Ed Frydendahl Manchester NJ John Oddu PPL Susquehanna Lou Ramos PPL Susquehanna Joe Scopelliti PPL Susquehanna Michael B. Delamour PPL Susquehanna Michael Masciale Lacey Resident Lucille Masciale Lacey Resident Terry Matthews Lacey Resident Jean Matthews Lacey Resident Marie S. Kruger Lacey Resident Michelle Perry Times - Beacon Newspapers Brian Prince Asbury Park Press Joanie M. Parks none listed Joe Lamb none listed Herbert Wright none listed Gladys Anderson none listed Ron Watson none listed Enclosure 1