Sequoyah, Units 1 and 2, Watts Bar, Units 1 and 2, Bellefonte, Units 1 and 2, Change to Correspondence Addressee and Service List UpdateML092590043 |
Person / Time |
---|
Site: |
Browns Ferry, Watts Bar, Sequoyah, Bellefonte ![Tennessee Valley Authority icon.png](/w/images/c/ce/Tennessee_Valley_Authority_icon.png) |
---|
Issue date: |
09/14/2009 |
---|
From: |
Krich R M Tennessee Valley Authority |
---|
To: |
Document Control Desk, Office of Nuclear Reactor Regulation |
---|
References |
---|
Download: ML092590043 (11) |
|
|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24032A0202024-01-31031 January 2024 NPDES Biocide/Corrosion Treatment Plan Annual Report, Cy 2023 ML23319A2452024-01-29029 January 2024 Issuance of Amendment Nos. 366 and 360; 164 and 71 Regarding the Adoption of TSTF-567, Revision 1, Add Containment Sump TS to Address GSI-191 Issues ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump ML24008A2462024-01-18018 January 2024 Revision to the Reactor Vessel Material Surveillance Capsule Withdrawal Schedule CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24018A0142024-01-17017 January 2024 Engine Systems, Inc., Report No. 10CFR21-0137, Rev. 1, 56913-EN 56913 ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 IR 05000327/20234422024-01-11011 January 2024 95001 Supplemental Inspection Report 05000327/2023442 and 05000328/2023442 and Follow-Up Assessment Letter ML24011A3162024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), August 2023 ML24011A3172024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), September 2023 ML24011A3182024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), October 2023 ML24011A3192024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), November 2023 ML24011A3202024-01-11011 January 2024 Submittal of Discharge Monitoring Report (Dmr), December 2023 ML24010A2132024-01-10010 January 2024 CFR 21.21 Final Report Regarding Siemens Medium Voltage Circuit Breakers CNL-24-016, Supplement to Application to Modify the Technical Specification Surveillance Requirement 3.9.5.1 (WBN-TS-21-14)2024-01-10010 January 2024 Supplement to Application to Modify the Technical Specification Surveillance Requirement 3.9.5.1 (WBN-TS-21-14) CNL-23-052, Application to Adopt TSTF-427-A, Revision 2, Allowance for Non-Technical Specification Barrier Degradation on Supported System Operability2024-01-0909 January 2024 Application to Adopt TSTF-427-A, Revision 2, Allowance for Non-Technical Specification Barrier Degradation on Supported System Operability CNL-23-062, Application to Revise the Technical Specifications Section 3.8.2, AC Sources-Shutdown, to Remove Reference to the C-S Diesel Generator (WBN-TS-23-018)2024-01-0808 January 2024 Application to Revise the Technical Specifications Section 3.8.2, AC Sources-Shutdown, to Remove Reference to the C-S Diesel Generator (WBN-TS-23-018) ML24018A0952024-01-0404 January 2024 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance Report No. 10CFR21-0137, Rev. 0 ML24004A0332024-01-0303 January 2024 Interim Report of a Deviation or Failure to Comply Crompton Instruments Type 077 Ammeter ML24004A0402024-01-0303 January 2024 Response to NRCs November 8, 2023, Request for Additional Information - Related to Independent Spent Fuel Storage Installation ML23346A1382024-01-0303 January 2024 Regulatory Audit Summary Related to Request to Increase the Number of Tritium Producing Burnable Absorber Rods ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation CNL-23-068, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation CNL-23-069, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000390/20234412023-12-21021 December 2023 Plantfinal Significance Determination for a Security-Related Greater than Green Finding, Nov, and Assessment Follow-up, 05000390-2023441 and 05000391-2023441-Public CNL-23-036, Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08)2023-12-18018 December 2023 Application to Revise Function 5 of Technical Specification Table 3.3.2-1, Engineered Safety Feature Actuation System Instrumentation, for the Sequoyah Nuclear Plant and Watts Bar Nuclear Plant (SQN-TS-23-02 and WBN-TS-23-08) IR 05000390/20234042023-12-14014 December 2023 Security Baseline Inspection Report 05000390/2023404 and 05000391/2023404 ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve CNL-23-001, Rebaseline of Sections 3.1 and 3.2 of the Technical Specifications (WBN-TS-23-01)2023-12-13013 December 2023 Rebaseline of Sections 3.1 and 3.2 of the Technical Specifications (WBN-TS-23-01) ML23346A1222023-12-12012 December 2023 Annual Non-Radiological Environmental Operating Report - 2023 IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23293A0572023-12-0606 December 2023 Issuance of Amendment Nos. 163 and 70 Regarding Adoption of TSTF-501-A, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision IR 05000390/20230102023-11-30030 November 2023 RE-Issue Watts Bar Nuclear Plant - Biennial Problem Identification and Resolution Inspection Report 050000390/2023010 and 05000391/2023010 and Apparent Violation CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan IR 05000327/20234202023-11-28028 November 2023 Security Baseline Inspection Report 05000327/2023420 and 05000328/2023420 CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000390/20230032023-11-13013 November 2023 Integrated Inspection Report 05000390/2023003 and 05000391/2023003 and Apparent Violation 2024-02-01
[Table view] |
Text
Tennessee Valley Authority, 1101 Market Street, Chattanooga, Tennessee 37402-2801 September 14, 2009 10 CFR 50.4 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001 Browns Ferry Nuclear Plant, Units 1, 2, and 3 Facility Operating License Nos. DPR-33, DPR-52, and DPR-68 NRC Docket Nos. 50-259, 50-260, and 50-296 Sequoyah Nuclear Plant, Units 1 and 2 Facility Operating License Nos. DPR-77 and DPR-79 NRC Docket Nos. 50-327 and 50-328 Watts Bar Nuclear Plant, Units 1 and 2 Facility Operating License No. NPF-90 NRC Docket Nos. 50-390 and 50-391 Bellefonte Nuclear Plant, Units 1 and 2 NRC Docket Nos. 50-438 and 50-439
Subject:
Change to Correspondence Addressee and Service List Update Tennessee Valley Authority (TVA) is providing the attached updated correspondence addressee and service lists for corporate and station management.
Page 1 of the attachment provides names and addresses for TVA executives.
The remaining pages of the attachment provide updated service lists for each TVA site.The purpose of this update is to reduce unnecessary distribution and to remove extraneous detail in order to improve efficiency.
If you have any questions concerning this information, please telephone Fred Mashburn at (423) 751-8817.Respectfully, R. M. Kric Vice President Nuclear Licensing Attachment cc: See Page 2 HuO(io Pflnted on recycled paper U.S. Nuclear Regulatory Commission Page 2 September 14, 2009 Attachment cc : Regional Administrator
-Region II Senior Resident Inspector
-Browns Ferry Nuclear Plant Senior Resident Inspector
-Sequoyah Nuclear Plant Senior Resident Inspector
-Watts Bar Nuclear Plant Attachment Correspondence Addressee and Service List Page 1 of 9 Mr. Preston D. Swafford Chief Nuclear Officer (CNO) & Executive Vice President, Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Ashok S. Bhatnagar Senior Vice President, Nuclear Generation Development
& Construction Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. R. M. Krich Vice President, Nuclear Licensing, Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee, 37402-2801 Mr. Robert J. Whalen Vice President, Nuclear Engineering, Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Keith J. Poison Vice President, Nuclear Support, Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Michael J. Lorek Vice President, Nuclear Oversight, Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Mr. Edward J. Vigluicci Assistant General Counsel for Nuclear Licensing, Tennessee Valley Authority 6A West Tower 400 West Summit Hill Drive Knoxville, Tennessee 37902-1401 Attachment Correspondence Addressee and Service List Page 2 of 9 Browns Ferry Nuclear Plant Site Vice President Browns Ferry Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Decatur, Alabama 35609 Plant Manager Browns Ferry Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Decatur, Alabama, 35609 Manager, Nuclear Safety and Licensing Browns Ferry Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Decatur, Alabama 35609 Manager, Licensing and Regulatory Affairs Browns Ferry Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Decatur, Alabama 35609 Vice President, Nuclear Licensing Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Engineering Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Support Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 General Counsel Tennessee Valley Authority 6A West Tower 400 West Summit Hill Drive Knoxville, Tennessee 37902 Attachment Correspondence Addressee and Service List Page 3 of 9 State Health Officer Alabama State Department of Public Health P.O. Box 303017 Montgomery, Alabama 36130-3017 Chairman, Limestone County Commission 310 West Washington Street Athens, Alabama 35611 Attachment Correspondence Addressee and Service List Page 4 of 9 Sequoyah Nuclear Plant Site Vice President Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, Tennessee 37384-2000 Plant Manager Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, Tennessee 37384-2000 Manager, Nuclear Safety and Licensing Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, Tennessee 37384-2000 Manager, Licensing and Regulatory Affairs Sequoyah Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Soddy Daisy, Tennessee 37384-2000 Vice President, Nuclear Licensing Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Engineering Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Support Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 General Counsel Tennessee Valley Authority 6A West Tower 400 West Summit Hill Drive Knoxville, Tennessee 37902 Attachment Correspondence Addressee and Service List Page 5 of 9 County Mayor Hamilton County Courthouse Chattanooga, Tennessee 37402-2801 TN Department of Environment
& Conservation Division of Radiological Health 401 Church Street Nashville, Tennessee 37243-1532 Attachment Correspondence Addressee and Service List Page 6 of 9 Watts Bar Nuclear Plant Site Vice President Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, Tennessee 37381 Plant Manager Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, Tennessee 37381 Manager, Nuclear Safety and Licensing Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, Tennessee 37381 Manager, Licensing and Regulatory Affairs Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, Tennessee 37381 Vice President, Watts Bar Unit 2 Watts Bar Nuclear Plant Tennessee Valley Authority P.O. Box 2000 Spring City, Tennessee 37381 Vice President, Nuclear Licensing Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Engineering Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Attachment Correspondence Addressee and Service List Page 7 of 9 Vice President, Nuclear Support Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 General Counsel, Tennessee Valley Authority 6A West Tower 400 West Summit Hill Drive Knoxville, Tennessee 37902 County Mayor P.O. Box 156 Decatur, Tennessee 37322 TN Department of Environment
& Conservation Division of Radiological Health 401 Church Street Nashyille, Tennessee 37243-1532 Attachment Correspondence Addressee and Service List Page 8 of 9 Bellefonte Nuclear Plant Senior Vice President, Nuclear Generation Development
& Construction Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga; Tennessee 37402-2801 Manager, New Generation Licensing Tennessee Valley Authority 5A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Generation Development Tennessee Valley Authority 5A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Licensing Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Engineering Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 Vice President, Nuclear Support Tennessee Valley Authority 3R Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801 General Counsel Tennessee Valley Authority 6A West Tower 400 West Summit Hill Drive Knoxville, Tennessee 37902 Attachment Correspondence Addressee and Service List Page 9 of 9 State Health Office Alabama Department of Public Health P.O. Box 30317 Montgomery, Alabama 36130-3017 Chairman Jackson County Commission Courthouse Scottsboro, Alabama 35752-0200