Letter Sequence RAI |
---|
|
|
MONTHYEARML0419700472004-07-15015 July 2004 RAI, Regarding Use of Later Edition of the American Society of Mechanical Engineers (ASME) Code Requirements for Examination of Reactor Vessel Closure Studs Project stage: RAI ML0427406642004-10-14014 October 2004 Relief Request Nos. R-33, R-71, R 3-40(A) and R-41, James A. FitzPatrick Nuclear Power Plant, Indian Point Nuclear Generating Unit Nos. 2 and No. 3 and Pilgrim Nuclear Power Station Project stage: Other 2004-10-14
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 05000333/20230042024-02-0707 February 2024 Integrated Inspection Report 05000333/2023004 and Independent Spent Fuel Storage Installation Inspection Report 07200012/2023001 ML24037A0102024-02-0606 February 2024 Requalification Program Inspection L-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML24018A0012024-01-18018 January 2024 Notification of Commercial Grade Dedication Inspection (05000333/2024010) and Request for Information ML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML24004A2302024-01-0808 January 2024 Project Manager Reassignment ML23356A0832024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0058 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines JAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications IR 05000333/20234012023-12-0808 December 2023 Cybersecurity Inspection Report 05000333/2023401 (Cover Letter Only) RS-23-126, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use IR 05000333/20230032023-11-13013 November 2023 Integrated Inspection Report 05000333/2023003 ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000333/20230102023-10-26026 October 2023 Biennial Problem Identification and Resolution Inspection Report 05000333/2023010 JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use IR 05000333/20233012023-10-19019 October 2023 Initial Operator Licensing Examination Report 05000333/2023301 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans 2024-02-07
[Table view] Category:Request for Additional Information (RAI)
MONTHYEARML24024A1372024-01-24024 January 2024 NRR E-mail Capture - Final Snsb RAI Regarding FitzPatrick Amendment to Modify Safety Relief Valves Setpoint Lower Tolerance ML24018A0012024-01-18018 January 2024 Notification of Commercial Grade Dedication Inspection (05000333/2024010) and Request for Information ML23264A7992023-09-21021 September 2023 NRR E-mail Capture - Final RAI - Constellation Energy Generation, LLC Fleet Request License Amendment Request to Adopt TSTF-580, Revision 1 ML23171B0442023-06-23023 June 2023 Enclosure - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23164A0322023-06-13013 June 2023 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000333/2023010 ML22321A0102022-11-17017 November 2022 Notification of Conduct of a Fire Protection Team Inspection ML22292A2402022-10-21021 October 2022 RAIs for Master Dtf Agreement on IP1 IP2 10 18 2022 ML22124A2672022-05-0404 May 2022 Request for Additional Information for James A. FitzPatrick Nuclear Power Plant TSTF-505 ML22103A2442022-04-13013 April 2022 Attachment - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0352022-04-13013 April 2022 Request for Additional Information Related to Exemption Request from Emergency Planning Holtec Decommissioning International, LLC Indian Point Energy Center ML22041B5362022-02-10010 February 2022 NRR E-mail Capture - Constellation Energy Generation, LLC - Request for Additional Information Regarding Fleet License Amendment Request to Adopt TSTF-541 ML22020A0642022-01-13013 January 2022 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding Proposed Fleet Alternative for Repair of Water Level Instrumentation Partial Penetration Nozzles ML22006A0452022-01-0505 January 2022 PSDAR RAIs Final ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21256A1902021-09-10010 September 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding License Transfer Application ML21223A2422021-08-16016 August 2021 Enclosure - Pilgrim Nuclear Power Station - Request for Additional Information Regarding Pilgrim - License Amendment Request Independent Spent Fuel Storage Installation Only Emergency Plan ML21161A1072021-07-0909 July 2021 Request for Additional Information Regarding Pilgrim License Amendment Request ISFSI Only Emergency Plan ML21187A0522021-07-0606 July 2021 Fitz RAI Regarding FitzPatrick Amendment Request to Modify SR 3.5.1.6 ML21183A1602021-06-30030 June 2021 Update Request for Additional Information - Indian Point Energy Center Quality Assurance Program Manual (06/30/2021 E-mail) ML21144A2132021-05-24024 May 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding License Transfer Application ML21138A9412021-05-18018 May 2021 Request for Additional Information - Indian Point Energy Center Quality Assurance Program Manual (05/18/2021 E-mail) ML21112A2672021-04-22022 April 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (Public Redacted Version) ML21062A0652021-03-0101 March 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding Proposed Fleet Alternative to Documentation Requirements for Pressure Retaining Bolting ML21049A2572021-02-18018 February 2021 Request for Additional Information Byron/Dresden Proposed Changes to Site Emergency Plans to Support Post-Shutdown and Permanently Defueled Conditions (EPID-2020-LLA-0240 & EPID-2020-LLA-0237) ML21041A1932021-02-10010 February 2021 Request for Information for a Triennial Baseline Design-Basis Capability of Power-Operated Valves Under 10 CFR 50.55a Requirements Inspection; Inspection Report (05000333/2021011) ML21019A5672021-01-19019 January 2021 Second Round Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device ML21013A5232021-01-15015 January 2021 Request for Additional Information Regarding the Request to Change the Physical Security Plan - Alternative Measures ML21013A0152021-01-12012 January 2021 Draft Request for Additional Information (E-mail Dated 1/12/2021) License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device ML20297A2372020-10-22022 October 2020 Request for Additional Information - HDI Fleet Decommissioning Quality Assurance Program ML20297A2382020-10-22022 October 2020 Fleet DQAP RAIs - Enclosure ML20268C2352020-09-24024 September 2020 Request for Additional Information (E-mail Dated 9/24/20) License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device ML20233B0152020-08-20020 August 2020 Request for Additional Information (E-mail Dated 8/20/20) License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device ML20190A2342020-07-0808 July 2020 Request for Additional Information - Application for Order Consenting to Transfers of Control of Licenses (07/08/2020 E-mail) ML20190A1502020-06-25025 June 2020 (06/25/2020 E-mail) Draft Request for Additional Information Application for Order Consenting to Transfers of Control of Licenses ML20142A2422020-05-26026 May 2020 Acceptance of Requested Licensing Action Physical Security Plan Revision and License Amendment Request to Incorporate Additional Independent Spent Fuel Storage Installation with Requests for Additional Information ML20280A1912020-04-17017 April 2020 Request for Additional Information- Clarifying Information for Pilgrim ISFSI Physical Security Amendment Application ML20106F2492020-04-15015 April 2020 E-mail (04/15/2020) Request for Additional Information Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic ML20070J7902020-03-10010 March 2020 Request for Information to Support Triennial Baseline Design-Basis Capability of Power-Operated Valves Inspection; Inspection Report 05000286/2020012 ML20066L3682020-03-0505 March 2020 Request for Additional Information: License Amendment Request for Change to the Technical Specifications to Revise the Allowable Value for Reactor Water Cleanup (RWCU) System Primary Containment ML20056E7992020-02-25025 February 2020 Request for Additional Information for LAR on Primary Containment Hydrodynamic Loads ML20035D5762020-02-0303 February 2020 Request for Additional Information: License Amendment Request for Application of the Alternative Source Term for Calculating Loss-of-Coolant Accident Dose Consequence ML20027A0112020-01-23023 January 2020 Request for Additional Information: License Amendment Request for Change to the Technical Specifications to Revise the Allowable Value for Reactor Water Cleanup (RWCU) System Primary Containment Isolation ML19353A9452019-12-19019 December 2019 Request for Additional Information: License Amendment Request for Application of the Alternative Source Term for Calculating Loss-of-Coolant Accident Dose Consequences ML19322A0062019-11-15015 November 2019 NRR E-mail Capture - Fermi 2: Request for Additional Information- Relief Request VRR-006, Proposed Alternative for Preservice Testing of Butterfly Valves ML19280A0392019-10-0505 October 2019 NRR E-mail Capture - FitzPatrick Additional Request for Additional Information: Emergency Amendment to Extend Completion Time of Transformer to 21 Days ML19280A0372019-10-0505 October 2019 NRR E-mail Capture - FitzPatrick Revised Request for Additional Information: Emergency Amendment to Extend Completion Time of Transformer to 21 Days ML19280A0362019-10-0404 October 2019 NRR E-mail Capture - FitzPatrick Request for Additional Information: Emergency Amendment to Extend Completion Time of Transformer to 21 Days ML19207B3662019-07-26026 July 2019 NRR E-mail Capture - Pilgrim - RAI Direct and Indirect Transfer of Lic.; Conforming Lic. Amend.; Req. for Exemption 10 CFR 50.82(A)(8)(I)(A) for Holtec Decom. International, Llc ML19154A5242019-06-0303 June 2019 NRR E-mail Capture - RAI - Pilgrim Post-Decommissioning Technical Specifications (PDTS) License Amendment Request (LAR) ML19099A2672019-04-16016 April 2019 Use of Encryption Software for Electronic Transmission of Safeguards Information 2024-01-24
[Table view] |
Text
July 15, 2004 Mr. Michael R. Kansler, President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR ADDITIONAL INFORMATION REGARDING USE OF LATER EDITION OF THE AMERICAN SOCIETY OF MECHANICAL ENGINEERS (ASME) CODE REQUIREMENTS FOR EXAMINATION OF REACTOR VESSEL CLOSURE STUDS, JAMES A. FITZPATRICK NUCLEAR POWER PLANT, INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, AND PILGRIM NUCLEAR POWER STATION (TAC NOS. MC2637, MC2638, MC2639, AND MC2640)
Dear Mr. Kansler:
By letter dated April 14, 2004, Entergy Nuclear Operations, Inc. (Entergy) submitted relief request (RR) Nos. 33, 71, 3-40(A), and 41 for the James A. FitzPatrick Nuclear Power Plant, Indian Point Nuclear Generating Unit Nos. 2 and 3, and Pilgrim Nuclear Power Station, respectively. In these RRs, Entergy proposed to use the requirements in the 1998 Edition, 2000 Addenda, of the ASME Code,Section XI, Table IWB-2500-1, Category B-G-1, Item B6.30 for the examination of the reactor vessel closure studs, when removed.
The Nuclear Regulatory Commission staff has been reviewing the submittal and has determined that additional information is needed to complete its review. The specific questions are found in the enclosed request for additional information (RAI). During a telephone call on July 12, 2004, the Entergy staff indicated that a response to the RAI would be provided within 45 days.
Sincerely,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-333, 50-247, 50-286, and 50-293
Enclosure:
As stated cc w/encl: See next page
July 15, 2004 Mr. Michael R. Kansler, President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR ADDITIONAL INFORMATION REGARDING USE OF LATER EDITION OF THE AMERICAN SOCIETY OF MECHANICAL ENGINEERS (ASME) CODE REQUIREMENTS FOR EXAMINATION OF REACTOR VESSEL CLOSURE STUDS, JAMES A. FITZPATRICK NUCLEAR POWER PLANT, INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, AND PILGRIM NUCLEAR POWER STATION (TAC NOS. MC2637, MC2638, MC2639, AND MC2640)
Dear Mr. Kansler:
By letter dated April 14, 2004, Entergy Nuclear Operations, Inc. (Entergy) submitted relief request (RR) Nos. 33, 71, 3-40(A), and 41 for the James A. FitzPatrick Nuclear Power Plant, Indian Point Nuclear Generating Unit Nos. 2 and 3, and Pilgrim Nuclear Power Station, respectively. In these RRs, Entergy proposed to use the requirements in the 1998 Edition, 2000 Addenda, of the ASME Code,Section XI, Table IWB-2500-1, Category B-G-1, Item B6.30 for the examination of the reactor vessel closure studs, when removed.
The Nuclear Regulatory Commission staff has been reviewing the submittal and has determined that additional information is needed to complete its review. The specific questions are found in the enclosed request for additional information (RAI). During a telephone call on July 12, 2004, the Entergy staff indicated that a response to the RAI would be provided within 45 days.
Sincerely,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-333, 50-247, 50-286, and 50-293
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION:
PUBLIC R. Laufer P. Milano S. Little OGC PDI-1 R/F M. Mitchell E. Andruszkievwicz CBixler, R-I ACRS C. Holden Accession Number: ML041970047 OFFICE PDI-1\PM PDI-1/LA EMCB/SC(A)* PDI-1\SC NAME PMilano SLittle MMitchell RLaufer DATE 07/07/04 07/12/04 6/23/2004 07/14/04 Official Record Copy
REQUEST FOR ADDITIONAL INFORMATION (RAI)
REGARDING RELIEF REQUEST NOS. 33, 71, 3-40, AND 41 ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT, INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, AND PILGRIM NUCLEAR POWER STATION DOCKET NOS. 50-333, 50-247, 50-286,AND 50-293 By letter dated April 14, 2004, Entergy Nuclear Operations, Inc. requested approval to use the requirements in the 1998 Edition, 2000 Addenda of the ASME Code,Section XI, Table IWB-2500-1, Category B-G-1, Item B6.30 for the examination of the reactor vessel closure studs, when removed. The Nuclear Regulatory Commission (NRC) staff has the following questions regarding the information provided:
- 1. In accordance with the NRC staff guidance in Office of Nuclear Reactor Regulation Office Instruction LIC-102, Relief Request Reviews, provide the following for each relief request:
- a. the requirements (method of examination) of the currently applicable Code Edition and Addenda for each facility.
- b. the requirements (method of examination) of the proposed Code Edition and Addenda for each facility.
- 2. Provide the technical basis for eliminating one or the other of the examinations required by the currently applicable Code Edition and Addenda for each facility.
- 3. Is there a change in the required examination volume or examination surface area between the currently applicable Code Edition and Addenda for each facility and the proposed Code Edition and Addenda?
Enclosure
FitzPatrick Nuclear Power Plant 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. Theodore A. Sullivan 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. William Maquire 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. Andrew Halliday Mr. Danny L. Pace 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. Brian OGrady Supervisor Vice President, Operations Support Town of Scriba Entergy Nuclear Operations, Inc. Route 8, Box 382 440 Hamilton Avenue Oswego, NY 13126 White Plains, NY 10601 Mr. Charles Donaldson, Esquire Mr. John F. McCann Assistant Attorney General Director, Nuclear Safety Assurance 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 cc:
Regional Administrator, Region I Ms. Stacey Lousteau U.S. Nuclear Regulatory Commission Treasury Department 475 Allendale Road Entergy Services, Inc.
King of Prussia, PA 19406 639 Loyola Avenue Mail Stop L-ENT-15E Oswego County Administrator New Orleans, LA 70113 Mr. Steven Lyman 46 East Bridge Street Mr. T. A. Sullivan Oswego, NY 13126 Site Vice President Entergy Nuclear Operations, Inc.
Mr. Peter R. Smith, President P. O. Box 110 New York State Energy, Research, Lycoming, NY 13093 and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. John M. Fulton Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Ken L. Graesser BWR SRC Consultant 38832 N. Ashley Drive Lake Villa, IL 60046 Mr. Jim Sniezek Nuclear Management Consultant 5486 Nithsdale Drive Salisbury, MD 21801 Mr. Ron Toole BWR SRC Consultant 1282 Valley of Lakes Box R-10 Hazelton, PA 18202
Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Mr. Gary J. Taylor Ms. Charlene D. Faison Chief Executive Officer Manager, Licensing Entergy Operations, Inc. Entergy Nuclear Operations, Inc.
1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 Mr. John T. Herron Mr. Michael J. Columb Senior Vice President and Director of Oversight Chief Operating Officer Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. James Comiotes Mr. Fred Dacimo Director, Nuclear Safety Assurance Site Vice President Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 450 Broadway, GSB P.O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. Patric Conroy Mr. Christopher Schwarz Manager, Licensing General Manager, Plant Operations Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 295 Broadway, Suite 2 P. O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. John M. Fulton Mr. Danny L. Pace Assistant General Counsel Vice President Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Regional Administrator, Region I Mr. Brian OGrady U.S. Nuclear Regulatory Commission Vice President, Operations Support 475 Allendale Road Entergy Nuclear Operations, Inc. King of Prussia, PA 19406 440 Hamilton Avenue White Plains, NY 10601 Senior Resident Inspectors Office Indian Point 2 Mr. John McCann U. S. Nuclear Regulatory Commission Director, Nuclear Safety Assurance P.O. Box 59 Entergy Nuclear Operations, Inc. Buchanan, NY 10511-0038 440 Hamilton Avenue White Plains, NY 10601
Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Senior Resident Inspectors Office Mr. William DiProfio Indian Point 3 PWR SRC Consultant U. S. Nuclear Regulatory Commission 139 Depot Road P.O. Box 337 East Kingston, NH 03827 Buchanan, NY 10511-0337 Mr. Dan C. Poole Mr. Peter R. Smith, President PWR SRC Consultant New York State Energy, Research, and 20 Captains Cove Road Development Authority Inglis, FL 34449 17 Columbia Circle Albany, NY 12203-6399 Mr. William T. Russell PWR SRC Consultant Mr. Paul Eddy 400 Plantation Lane Electric Division Stevensville, MD 21666-3232 New York State Department of Public Service Mr. Alex Matthiessen 3 Empire State Plaza, 10th Floor Executive Director Albany, NY 12223 Riverkeeper, Inc.
25 Wing & Wing Mr. Charles Donaldson, Esquire Garrison, NY 10524 Assistant Attorney General New York Department of Law Mr. Paul Leventhal 120 Broadway The Nuclear Control Institute New York, NY 10271 1000 Connecticut Avenue NW Suite 410 Mayor, Village of Buchanan Washington, DC, 20036 236 Tate Avenue Buchanan, NY 10511 Mr. Karl Coplan Pace Environmental Litigation Clinic Mr. Ray Albanese 78 No. Broadway Executive Chair White Plains, NY 10603 Four County Nuclear Safety Committee Westchester County Fire Training Center Mr. Jim Riccio 4 Dana Road Greenpeace Valhalla, NY 10592 702 H Street, NW Suite 300 Ms. Stacey Lousteau Washington, DC 20001 Treasury Department Entergy Services, Inc.
639 Loyola Avenue Mail Stop: L-ENT-15E New Orleans, LA 70113
Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Mr. Robert D. Snook Assistant Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Mr. David Lochbaum Nuclear Safety Engineer Union of Concerned Scientists 1707 H Street NW, Suite 600 Washington, DC 20006
Pilgrim Nuclear Power Station cc:
Resident Inspector Mr. Steve Brennion U. S. Nuclear Regulatory Commission Supt., Regulatory & Industry Affairs Pilgrim Nuclear Power Station Entergy Nuclear Operations, Inc.
Post Office Box 867 Pilgrim Nuclear Power Station Plymouth, MA 02360 600 Rocky Hill Road, M/S 1 Plymouth, MA 02360-5508 Chairman, Board of Selectmen 11 Lincoln Street Mr. Jack Alexander Plymouth, MA 02360 Manager, Reg. Relations and Quality Assurance Chairman, Duxbury Board of Selectmen Pilgrim Nuclear Power Station Town Hall 600 Rocky Hill Road 878 Tremont Street Plymouth, MA 02360-5599 Duxbury, MA 02332 Mr. David F. Tarantino Office of the Commissioner Nuclear Information Manager Massachusetts Department of Pilgrim Nuclear Power Station Environmental Protection 600 Rocky Hill Road One Winter Street Plymouth, MA 02360-5599 Boston, MA 02108 Ms. Jane Perlov Office of the Attorney General Secretary of Public Safety One Ashburton Place Executive Office of Public Safety 20th Floor One Ashburton Place Boston, MA 02108 Boston, MA 02108 Dr. Robert M. Hallisey, Director Mr. Stephen J. McGrail, Director Radiation Control Program Attn: James Muckerheide Commonwealth of Massachusetts Massachusetts Emergency Management Executive Offices of Health and Agency Human Services 400 Worcester Road 174 Portland Street Framingham, MA 01702-5399 Boston, MA 02114 Chairman Regional Administrator, Region I Nuclear Matters Committee U. S. Nuclear Regulatory Commission Town Hall 475 Allendale Road 11 Lincoln Street King of Prussia, PA 19406-1415 Plymouth, MA 02360 Mr. John M. Fulton Mr. William D. Meinert Assistant General Counsel Nuclear Engineer Entergy Nuclear Operations, Inc. Massachusetts Municipal Wholesale 440 Hamilton Avenue Electric Company White Plains, NY 10601 P.O. Box 426 Ludlow, MA 01056-0426
Pilgrim Nuclear Power Station cc:
Mr. Gary J. Taylor Mr. John F. McCann Chief Executive Officer Director, Nuclear Safety Assurance Entergy Operations Entergy Nuclear Operations, Inc.
1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 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. Michael A. Balduzzi Mr. Michael J. Colomb Site Vice President Director of Oversight Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station 440 Hamilton Avenue 600 Rocky Hill Road White Plains, NY 10601 Plymouth, MA 02360-5508 Senior Resident Inspector Mr. Stephen J. Bethay U.S. Nuclear Regulatory Commission Director, Nuclear Assessment Pilgrim Nuclear Power Station Entergy Nuclear Operations, Inc. 600 Rocky Hill Road Pilgrim Nuclear Power Station Mail Stop 66 600 Rocky Hill Road Plymouth, MA 02360-5508 Plymouth, MA 02360-5508 Ms. Stacey Lousteau Mr. Bryan S. Ford Treasury Department Manager, Licensing Entergy Services, Inc.
Entergy Nuclear Operations, Inc. 639 Loyola Avenue Pilgrim Nuclear Power Station New Orleans, LA 70113 600 Rocky Hill Road Plymouth, MA 02360-5508 Jim Sniezek 5486 Nithsdale Drive Mr. Danny L. Pace Salisbury, MD 21801 Vice President, Engineering Entergy Nuclear Operations, Inc. Mr. Kennety L. Graesser 440 Hamilton Avenue 38832 N. Ashley Drive White Plains, NY 10601 Lake Villa, IL 60046 Mr. Brian OGrady Mr. Ronald Toole Vice President, Operations Support 1282 Valley of Lakes Entergy Nuclear Operations, Inc. Box R-10 440 Hamilton Avenue Hazelton, PA 18202 White Plains, NY 10601