|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status ML24242A3032024-09-0909 September 2024 Letter - Three Mile Island Station, Unit 2, Issuance of Amendment No. 68, Historic and Cultural Resources IR 05000320/20240012024-08-28028 August 2024 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report Nos. 05000320/2024001 and 05000320/2024002 ML24240A2222024-08-27027 August 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 6 ML24220A2742024-08-15015 August 2024 Request for Additional Information Clarification Call Regarding Three Mile Island Station, Unit 2, Amended Post-Shutdown Decommissioning Activities Report, Rev. 6 ML24135A3292024-08-0909 August 2024 Amendment No 68, Historic and Cultural Resources Cover Letter IR 07200077/20240012024-06-18018 June 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 07200077/2024001 ML24135A1972024-06-13013 June 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0091 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24157A3672024-06-13013 June 2024 Updated Post-Shutdown Decommissioning Activities Report Request for Additional Information Transmittal Letter ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24120A3242024-05-24024 May 2024 TMI-2 Email to Fws RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report ML24121A2472024-04-29029 April 2024 and Three Mile Island, Unit 2 - 2023 Occupational Radiation Exposure Annual Report ML24120A2552024-04-29029 April 2024 Annual Radiological Environmental Operating Report ML24113A0212024-04-18018 April 2024 (TMI-2), Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24065A0042024-03-28028 March 2024 Submittal of 2023 Aircraft Movement Data Annual Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 ML24092A0012024-03-28028 March 2024 (TMI-2), Decommissioning Trust Fund Annual Report ML24085A2152024-03-25025 March 2024 (TMI-2) - Annual Notification of Property Insurance Coverage RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML24052A0602024-03-20020 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0061 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24074A3922024-03-14014 March 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML24075A0062024-03-14014 March 2024 List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML24073A2312024-03-13013 March 2024 and Three Mile Island Nuclear Station, Unit 2 - Management Change ML24044A0092024-02-12012 February 2024 License Amendment Request – Three Mile Island, Unit 2, Historic and Cultural Resources Review, Response to Request for Additional Information IR 05000320/20230042024-02-0707 February 2024 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023004 ML24038A0222024-02-0505 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 ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation 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 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison 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 ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 2024-09-09
[Table view] 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 Summary
MONTHYEARML24215A3602024-08-20020 August 2024 Summary of July 30, 2024 Meeting Between the NRC and TMI2Solutions Staff ML24037A1032024-03-0707 March 2024 – Summary of February 1, 2204 RAI Clarification Teleconference ML24051A1932024-02-29029 February 2024 Feb 13 Meeting Summary, Energy Solutions TMI-2 Decommissioning Overview with NRC ML23181A0342023-07-11011 July 2023 Summary of Classification Meeting with TMI-2 Solutions, LLC Regarding the Process for Consultation Under Section 106 of the National Historic Preservation Act of 1966 as Related to the Historic and Culture Resources Review License Amendment ML19326A3152019-12-0303 December 2019 Summary of November 18, 2019, Meeting with Exelon Generation Company, LLC Regarding a Planned Request for an Alternative to Supplemental Valve Position Indication Testing Requirements ML19191A1882019-07-0909 July 2019 Joint Annual Assessment Meeting (Webinar) for Pennsylvania Power Plants - Meeting Summary ML19162A0272019-06-21021 June 2019 Summary of June 4, 2019, Meeting with Exelon Generation Company, LLC Regarding a Planned Request to Extend the Test Interval for Safety Relief Valves ML19036A8832019-02-0707 February 2019 Summary of Meeting with Exelon Generation Company, LLC Regarding a Planned Request to Use ASME Code Case N-879 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 ML18325A1712018-11-28028 November 2018 Summary of Meeting with Exelon Generation Company, LLC Regarding Planned Fleet License Amendment Request to Revise Technical Specifications for High Radiation Areas ML18120A1772018-05-0101 May 2018 Summary of Meeting with Exelon Generation Company, LLC Regarding Draft Guidance for Emergency Response Organization Staffing ML18108A0652018-04-18018 April 2018 Annual Assessment Meeting Summary and Attendance List 2018 ML17132A2592017-05-19019 May 2017 TMI Annual Assessment Meeting (4-20-17) Summary 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 ML16085A3292016-04-0606 April 2016 Summary of March 22, 2016, Meeting with Exelon Generation Company, LLC, on Proposed License Amendment Request to Adopt ANSI 3.1-2014 Operating Training Standards ML16091A0782016-03-31031 March 2016 Annual Assessment Meeting Summary on 03/23/2016 ML16040A2182016-02-11011 February 2016 January 21, 2016, Summary of Meeting with Exelon Generation Company, LLC Licensing Managers ML15350A1962015-12-30030 December 2015 Summary of the Conference Call Regarding Fall 2015 Steam Generator Tube Inservice Inspection 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 ML15104A6382015-04-14014 April 2015 Summary of Annual Assessment Meeting - Three Mile Island Nuclear Station, Unit 1 ML14304A7832014-11-14014 November 2014 Public Meeting with the U.S. Nuclear Regulatory Commission and Exelon Generation Company, LLC Regarding Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Wate 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.. ML14119A0292014-04-29029 April 2014 Annual Assessment Meeting Summary for April 17, 2014 ML14015A3562014-01-24024 January 2014 Summary of Conference Calls Regarding the Fall 2013 Steam Generator Tube Inservice Inspection ML13262A1632013-09-23023 September 2013 Meeting Report - Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Public Meeting ML13179A0932013-07-17017 July 2013 6/17/2013 - Summary of Meeting with Exelon to Discuss Recent Once-Through Steam Generator Tube-to-Tube Wear at Three Mile Island, Unit 1 ML13141A6372013-05-21021 May 2013 5/7/2013 - Summary of Annual Assessment Meeting - Three Mile Island 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 ML12117A0022012-04-25025 April 2012 ROP-12 Annual Assessment Meeting Summary ML1202704162012-02-13013 February 2012 1/26/2012 - Summary of Meeting with Entergy and Exelon to Discuss Recent Once-Through Steam Generator Inservice Inspection Results ML1135501672011-12-28028 December 2011 Summary of Conference Calls with Exelon Generation Company, LLC to Discuss 2011 Steam Generator Tube Inspections ML1116500712011-06-14014 June 2011 Summary of Three Mile Island Annual Assessment Meeting, June 7, 2011 ML1108109722011-03-25025 March 2011 Summary of March 14, 2011, Meeting with Exelon to Discuss Proposed Main Steam Safety Valve License Amendment Request 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 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 ML1020700252010-07-27027 July 2010 Summary of Category 1 Meeting with Exelon to Discuss Re-Submittal of Its Cyber Security Plan ML1015301202010-05-27027 May 2010 Memo Annual Assessment Meeting Summary for Three Mile Island ML0930804802009-11-19019 November 2009 Meeting Summary of 10/22/2009 Meeting Regarding Its Power Uprate Project Plan ML0930104552009-11-0303 November 2009 Once-Through Steam Generator Tube Loads Under Conditions Resulting from Postulated Breaks in Reactor Coolant System Upper Hot-Leg Large-Bore Piping ML0929406112009-11-0202 November 2009 Summary of Category 1 Public Meeting with Exelon to Discuss Proposed Control Rod Drive Control System License Amendment Request ML0929501582009-11-0202 November 2009 Summary of Category 1 Public Meeting with Exelon to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML0926705032009-09-30030 September 2009 Summary of Meeting with Exelon to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML0922505512009-08-21021 August 2009 Summary of August 11, 2009, Meeting with Exelon to Discuss Generic Letter 2004-02 Supplemental Response Request for Additional Information ML0919803632009-08-20020 August 2009 Summary of Licensing Counterparts Meeting with Exelon Generation Company, to Discuss Licensing Practices and Processes ML0912801592009-05-0707 May 2009 TMI Annual Assessment Meeting 4/2/09 - Summary ML0906204192009-03-0909 March 2009 02/24/2009 Summary of Public Meetings on the Draft Supplemental Environmental Impact Statement Regarding the Three Mile Island Nuclear Station, Unit 1, License Renewal Review (TAC No. MD7702) Ltr 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 ML0830900532008-11-17017 November 2008 License Renewal Application, Summary of Conference Call with Amergen Energy Company Regarding Responses to Request for Additional Information for Sections 2.3.3 and 2.3.4 ML0826821322008-10-10010 October 2008 Summary of Meeting with Amergen to Discuss Planned License Amendment Request Relating to Rod Control System Replacement ML0821207272008-08-0505 August 2008 07/17/2008 Summary of Telephone Conference Call Between the NRC and Amergen Energy Company, Llc., Concerning Follow-up Questions Pertaining to Three Mile Island, Unit 1 License Renewal Environmental Review and Site Audit 2024-08-20
[Table view] |
Text
May 22, 2008
LICENSEE: AmerGen Energy Company, LLC
FACILITY: Three Mile Island Nuclear Station, Unit 1
SUBJECT:
SUMMARY
OF PUBLIC ENVIRONMENTAL SCOPING MEETINGS RELATED TO THE REVIEW OF THE THREE MILE ISLAND NUCLEAR STATION, UNIT 1, LICENSE RENEWAL APPLICATION (TAC NO. MD7702)
The U.S. Nuclear Regulatory Commission (NRC) staff conducted environmental scoping meetings related to the review of the Three Mile Island Nuclear Station, Unit 1 (TMI-1), license renewal application submitted by AmerGen Energy Company, LLC (AmerGen). Two public meetings were conducted on Thursday, May 1, 2008, at The Elks Theatre, 4 West Emaus Street, Middletown, Pennsylvania, and at the Londonderry Elementary School, 260 Schoolhouse Road, Middletown, Pennsylvania. Approximately 90 people attended the meetings. The attendees included representatives of the NRC staff, members of the public, local citizens' groups, local news media, representatives from AmerGen and Exelon Corporation, and local and state government officials. Public concerns addressed a wide range of issues including the hearing process, impacts of plant operation on the Susquehanna River, safety and emergency preparedness, waste storage and disposal, and impacts of the Three Mile Island Unit 2 accident.
A combined listing of attendees for both public meetings is provided in Enclosure 1. Enclosure 2 is a copy of the meeting handouts provided during the public meeting open house. The official transcripts for both meetings and any written comments submitted during both meetings are publicly available at the NRC Public Document Room (PDR), located at One White Flint North, 11555 Rockville Pike, Rockville, Maryland 20852, or from the NRC's Agencywide Documents Access and Management System (ADAMS).
The ADAMS Public Electronic Reading Room is accessible at http://adamswebsearch.nrc.gov/dologin.htm. The transcripts for the afternoon and evening meetings are listed under Accession Nos. ML081300739 and ML081300749, respectively.
Copies of written comments are available under Accession No. ML081330183.
A copy of the slides used during the NRC
=s presentation is also available in ADAMS under Accession No. ML081330185. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's PDR reference staff by telephone at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov
. \RA\ Sarah Lopas, Project Manager Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation
Docket No. 50-289
Enclosures:
- 1. Listing of Attendees
- 2. Meeting Handouts
cc w/encls: See next page
- 1. Meeting Summary (w /Encls. 1 & 2): ML081360648
- 2. Afternoon Transcript: ML081300739
- 3. Evening Transcript: ML081300749 4. Written Comments: ML081330183
- 5. Meeting Handouts and Slides: ML081330185
- 6. Package: ML081330184 OFFICE LA:DLR GS:DLR:RPB1 BC:DLR:RPB1
NAME SFigueroa SLopas w/edits LLund DATE 5/21/08 5/22/08 5/22/08 LIST OF PARTICIPANTS THREE MILE ISLAND NUCLEAR STATION, UNIT 1 LICENSE RENEWAL APPLICATION ENVIRONMENTAL SCOPING MEETINGS MAY 1, 2008 PARTICIPANT AFFILIATION Eric Benner U.S. Nuclear Regulatory Commission (NRC) Sarah Lopas NRC Beth Mizuno NRC Lance Rakovan NRC David Wrona NRC Ronald Bellamy NRC Neil Sheehan NRC Twana Ellis NRC P. Greg Oberson NRC Briana Balsam NRC Elizabeth Wexler NRC Nathan Goodman NRC Allison Travers NRC Stephen Klementowicz NRC Andrew Carrera NRC Ekaterina Lenning NRC Richard Bulavinetz NRC Dennis Logan NRC Dennis Beissel NRC David Kern NRC Ralph DeSantis Exelon Corporation (Exelon)
Edwin Fuhrer AmerGen Energy Company, LLC (AmerGen)
Fred Polaski Exelon Nancy Ranek Exelon Michael Gallagher Exelon Christopher Wilson Exelon Tom Armstrong Exelon Helen Steely Citizen Jon Cudworth TetraTech NUS Jean Saltzer Citizen Jessica Spagnuolo Exelon Lawrence Robbins Citizen Frank Linn Citizen Anne Lovell TetraTech NUS Jim Oliver TetraTech NUS Rich Janati Pennsylvania Department of Environmental Protection Scott Portzline TMI Alert ENCLOSURE 1 Douglas R. Fleck Pennsylvania Emergency Management Agency Donna Latwaitis Cooper Nuclear William G. Noll AmerGen Daryl Lehew Londonderry Township Jack Still Citizen Marlene Lang Press & Journal Nick Favorito Exelon Dustin Stolz Exelon Nate Desantis Exelon Scott Cogley Exelon S. Chris Baker Exelon Ed Reatine Citizen Paula Ballaron Susquehanna River Basin Commission (SRBC) Andrew Dehoff SRBC Eric Roof SRBC Michael Helfrich Lower Susquehanna RiverKeeper Him Hurst Citizen Anne Hurst Citizen Michael G. Musser, II Consultant Sean Miller GDN Herb Giorgio FLP Energy Joseph Mirenzi Citizen Scott Sklensr Exelon Bob Maiers Pennsylvania Department of Environmental Protection Tonda Lewis Pennsylvania Department of Environmental Protection Alex Polonsky Morgan Lewis Eric Epstein TMI Alert Rusty Diamond Pennsylvania Department of Environmental Protection David Allard Pennsylvania Department of Environmental Protection Frank D. Davis TMI-PIRC Beverly S. Davis TMI-Legal Fund Garry Lenton Harrisburg Patriot-News Albert J. Gotshall Londonderry Township Mary Osborn Concerned Mothers and TMI Alert Nick DiFrancesco Dauphin County Robert Stout Dauphin County EMT Elizabeth Geisel Citizen Tom Kauffman Nuclear Energy Institute Steve Letavic Londonderry Township
Elaine Chan J. Michael Lausch Lower Dauphin School District Loyd Wright SCE Terry Grebel Pacific Gas & Electric Michelle Albright Pacific Gas & Electric Judy Oxenford Mayor of Royalton Bart Shruenhamar Londonderry Fire Company Henry C. Tamanini Pennsylvania Emergency Management Agency Cindy Obenstine SRBC Linda Rambler Londonderry Township William R. Geisel Citizen Jennifer Hoffman SRBC Thom Chianento Exelon Kathleen Yhip SCE Rick Dunlap Citizen
U.S. NUCLEAR REGULATORY COMMISSION THREE MILE ISLAND NUCLEAR STATION, UNIT 1 LICENSE RENEWAL PUBLIC MEETINGS ELKS THEATRE AND LONDONDERRY ELEMENTARY SCHOOL MIDDLETOWN, PENNSYLVANIA MAY 1, 2008 MEETING HANDOUTS
The meeting slide show presentation is located at ML081330185.
ENCLOSURE 2 U.S. NUCLEAR REGULATORY COMMISSION AGENDA FOR PUBLIC MEETING TO DISCUSS ENVIRONMENTAL SCOPING PROCESS FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1, LICENSE RENEWAL APPLICATION THURSDAY, MAY 1, 2008
- Two Meeting Sessions: (times are approximate) 1:30 p.m. to 4:30 p.m.
The Elks Theatre 4 West Emaus Street Middletown, PA 17057 7:00 p.m. to 10:00 p.m. Londonderry Elementary School 260 Schoolhouse Road Middletown, PA 17057
I. Welcome and Purpose of Meeting 10 minutes
II. Overview of Environmental Review and Scoping Process 20 minutes III. Public Comments As Required
IV. Closing/Availability of Transcripts 5 minutes
- The NRC staff will host informal discussions one hour prior to the meeting sessions. No formal comments on the proposed scope of the Environmental Impact Statement (EIS) will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meetings (see agenda, above) or in writing, as described in the attached Federal Register notice.
Welcome to the NRC's Open House Associated with the Environmental Scoping Process Review for the Proposed License Renewal at Three Mile Island Nuclear Station, Unit 1
This open house is intended to provide an opportunity for interested members of the public and staff from other Federal, State, and local agencies to interact with the NRC staff in an informal information exchange.
The NRC is gathering information necessary to prepare a Supplemental Environmental Impact Statement (SEIS) related to the proposed renewal of the operating license for Three Mile Island Nuclear Station, Unit 1. Please note that if you wish to provide formal comments regarding the scope of the environmental review for Three Mile Island Nuclear Station, Unit 1, they can be presented at either session of today's transcribed public meetings. Alternatively, they can be provided in writing or electronically by May 30, 2008. Comments received after this date will be considered while developing the draft SEIS if it is practical to do so, but the NRC staff is able to assure consideration only for comments received on or before May 30, 2008.
Written comments on the scope of the SEIS should be sent to:
Chief, Rules and Directives Branch Division of Administrative Services Office of Administration Mailstop T-6D 59 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Comments may be hand-delivered to the NRC at 11545 Rockville Pike, Rockville, Maryland, between 7:45 a.m. and 4:15 p.m. on federal workdays. Submittal of electronic comments may be sent by e-mail to the NRC at ThreeMileIslandEIS@nrc.gov. Thank you for your participation.
Memo to AmerGen Energy Company from S. Lopas dated May 22, 2008
SUBJECT:
SUMMARY
OF PUBLIC ENVIRONMENTAL SCOPING MEETINGS RELATED TO THE REVIEW OF THE THREE MILE ISLAND NUCLEAR STATION, UNIT 1, LICENSE RENEWAL APPLICATION
DISTRIBUTION
- HARD COPY: DLR RF EMAIL: PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RidsNrrDlrRerb RidsOgcMailCenter
DWrona SLopas LLund BMizuno PBamford RConte, RI NSheehan, RI OPA DScrenci, RI OPA MMcLaughlin, RI RBellamy, RI DKern, RI JBrand, RI DMcIntyre, OPA
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
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
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 Hills dale 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:
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
Nancy Ranek Environmental Lend, License Renewal Exelon Nuclear 200 Exelon Way, KSA/2-E Kennett Square, PA 19348