ML063550121

From kanterella
Revision as of 12:07, 23 November 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search

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


Text

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

440 Hamilton Avenue White Plains, NY 10601

SUBJECT:

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

FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)

Dear Mr. Kansler:

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

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

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

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

Sincerely,

/RA Kent Howard for/

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

Enclosure:

As stated cc: See next page

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

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

SUBJECT:

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

DISTRIBUTION:

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

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

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

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Mr. Gary J. Taylor Resident Inspector's Office Chief Executive Officer James A. FitzPatrick Nuclear Power Plant Entergy Operations, Inc. U. S. Nuclear Regulatory Commission 1340 Echelon Parkway P.O. Box 136 Jackson, MS 39213 Lycoming, NY 13093 Mr. John T. Herron Ms. Charlene D. Faison Sr. VP and Chief Operating Officer Manager, Licensing Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.

440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Peter T. Dietrich Mr. Michael J. Colomb Site Vice President Director of Oversight Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.

James A. FitzPatrick Nuclear Power Plant 440 Hamilton Avenue P.O. Box 110 White Plains, NY 10601 Lycoming, NY 13093 Mr. David Wallace Mr. Kevin J. Mulligan Director, Nuclear Safety Assurance General Manager, Plant Operations Entergy Nuclear Operations, Inc.

Entergy Nuclear Operations, Inc. James A. FitzPatrick Nuclear Power Plant James A. FitzPatrick Nuclear Power Plant P.O. Box 110 P.O. Box 110 Lycoming, NY 13093 Lycoming, NY 13093 Mr. James Costedio Mr. Oscar Limpias Manager, Regulatory Compliance Vice President Engineering Entergy Nuclear Operations, Inc.

Entergy Nuclear Operations, Inc. James A. FitzPatrick Nuclear Power Plant 440 Hamilton Avenue P.O. Box 110 White Plains, NY 10601 Lycoming, NY 13093 Mr. Christopher Schwarz Assistant General Counsel Vice President, Operations Support Entergy Nuclear Operations, Inc.

Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Charles Donaldson, Esquire Mr. John F. McCann Assistant Attorney General Director, Licensing New York Department of Law Entergy Nuclear Operations, Inc. 120 Broadway 440 Hamilton Avenue New York, NY 10271 White Plains, NY 10601

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Regional Administrator, Region I Mr. Rick Plasse U.S. Nuclear Regulatory Commission Project Manager, License Renewal 475 Allendale Road Entergy Nuclear Operations, Inc.

King of Prussia, PA 19406 James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Mr. Steven Lyman Lycoming, NY 13093 Oswego County Administrator 46 East Bridge Street Mr. James Ross Oswego, NY 13126 Nuclear Energy Institute 1776 I Street, NW, Suite 400 Mr. Peter R. Smith, President Washington, DC 20006-3708 New York State Energy, Research, and Development Authority Mr. Randolph Bateman 17 Columbia Circle Mayor of Oswego, NY (Acting)

Albany, NY 12203-6399 13 West Oneida Street Oswego, NY 13126 Mr. Paul Eddy New York State Dept. of Public Service Mr. Leonard J. Ponzi 3 Empire State Plaza Oswego County Legislator Albany, NY 12223-1350 28 Mitchell Street Oswego, NY 13126 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Ms. Mary Bennett Route 8, Box 382 Penfield Library Oswego, NY 13126 SUNY-Oswego 7060 State Route 104 Mr. James H. Sniezek Oswego, NY 13126 BWR SRC Consultant 5486 Nithsdale Drive Ms. Carol Ferlito Salisbury, MD 21801-2490 Oswego Public Library 140-142 East Second Street Mr. Michael D. Lyster Oswego, NY 13126 BWR SRC Consultant 5931 Barclay Lane The Honorable Irving Powless, Jr., Chief Naples, FL 34110-7306 Onondaga Indian Nation Box 319B Mr. Garrett D. Edwards Nedrow, NY 13120 814 Waverly Road Kennett Square, PA 19348

FitzPatrick Nuclear Power Plant Environmental Service List cc:

Ms. Carolyn Patrickson Mr. Reuel A. Todd, Sheriff 390 Dry Bridge Road 39 Churchill Road Mexico, NY 13114 Oswego, NY 13126 Mr. Ed Putnam Ms. Patricia Egan, Director P.O. Box 1097 Emergency Management Office Skaneateles, NY 13152 200 North Second Street Fulton, NY 13069 Mr. Steve Boudreau 264 Stafford Ave Mr. Terry E. Grimshaw, Mayor Syracuse, NY 13206 3236 Main Street P.O. Box 309 Mr. Charles McChesney Mexico NY 13114 18 Canalview Mall Fulton, NY 13069 Town Supervisor New Haven Alderman Constance M. Cosemento P.O. Box 141 Common Council City Hall New Haven, NY 13121 Oswego, NY 13126 Ms. Alyse Peterson Alderman Barbara A. Donahue New York State Energy Research and Common Council, City Hall Development Authority Oswego, NY 13126 17 Columbia Circle Albany, NY 12203 Alderman Edward J. Harrington Common Council, City Hall Mr. Chris Hogan Oswego, NY 13126 New York State Department of Environmental Conservation Alderman Daniel G. Donovan Division of Environmental Permits Common Council, City Hall 625 Broadway, 4th Floor Oswego, NY 13126 Albany, NY 12233 Alderman Timothy B. Rice Mr. Andrew Kasius Common Council, City Hall New York Department of State Oswego, NY 13126 Division of Coastal Resources 41 State Street Alderman Richard L. Atkins Albany, NY 12231 Common Council, City Hall Oswego, NY 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069

JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and 08/30/2006 08/11/2006 Availability Review FRN Published - Acceptability/Opportunity for Hearing and 09/20/2006 09/20/2006 Intent/Environmental Scoping Meeting Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for 11/20/2006 11/20/2006 Intervention Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs) 01/19/2007

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

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

Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.

Enclosure 1