Letter Sequence Other |
|---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance...
Results
Other: ML080220255, ML080220257, ML080220261, ML080220282, ML080710465, ML080780085, ML080840029, ML080840397, ML080930301, ML080930302, ML081280307, ML081280309, ML081300048, ML081420193, ML081500598, ML081500671, ML081580174, ML081610104, ML081690678, ML082120727, ML082200589, ML083470302, ML083470489, ML090350448, ML091460097, ML091460197, ML091460202
|
MONTHYEARML0714302192007-05-22022 May 2007 Response to Request for Additional Information Concerning Technical Specifications Change Request No. 334 - One-Time Type a Test Interval Extension Project stage: Response to RAI ML0802202572008-01-0808 January 2008 License Renewal Application, Environmental Report Page 2-60 Through Page A-10 Project stage: Other ML0802202612008-01-0808 January 2008 License Renewal Application, Environmental Report Appendix B Page B-1 Through Appendix D Page D-8 Project stage: Other ML0802202822008-01-0808 January 2008 License Renewal Application, Environmental Report Appendix E, Table of Contents Through Page E-390 Project stage: Other ML0802202552008-01-0808 January 2008 License Renewal Application, Appendix B Through Environmental Report Page 2-59 Project stage: Other ML0806700982008-03-0404 March 2008 License Renewal Process Overview Three Mile Island Unit 1 Public Meeting Handout 03/04/2008 Project stage: Meeting ML0807104652008-03-21021 March 2008 LRA Online Reference Portal Project stage: Other ML0808403972008-03-24024 March 2008 Notice of Intent to Prepare an Eis and Conduct Scoping Process for Lr for Tmi, Unit 1 Project stage: Other ML0807800852008-03-24024 March 2008 Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for License Renewal for the Three Mile Island Nuclear Station, Unit 1 Project stage: Other ML0809303012008-03-31031 March 2008 License Renewal Application Online Reference Portal Project stage: Other ML0809303022008-03-31031 March 2008 Editorial Corrections to the Three Mile Island Nuclear Station Unit 1 License Renewal Application Environmental Report Project stage: Other ML0808400292008-04-0101 April 2008 Site Audit Needs List for Three Mile Island, Unit 1, Environmental Site Audit Project stage: Other ML0814201932008-04-0303 April 2008 License Renewal Application Selected Environmental Report References Project stage: Other ML0819806782008-04-0303 April 2008 001-C2-AmerGen 2007b - Automatic Temperature Monitoring Data from Three Mile Island-1 Intake Screen Pumphouse and Discharge Monitoring Pit from August 2005 Through September 28, 2007 Project stage: Request ML0815007262008-04-15015 April 2008 Lr Hearing - Telecon — Apr 16, 2008--02:00 PM Est on Structures RAI Responses Project stage: Request Press Release-I-08-026, NRC Seeks Public Input on Environmental Impact Statement for Three Mile Island 1 License Renewal Application2008-04-15015 April 2008 Press Release-I-08-026: NRC Seeks Public Input on Environmental Impact Statement for Three Mile Island 1 License Renewal Application Project stage: Request ML0812803092008-04-21021 April 2008 Stockbridge-Munsee Tribal Historic Preservation Office Letter Regarding the Three Mile Island License Renewal Review Project stage: Other ML0812803072008-04-23023 April 2008 U.S. Fish and Wildlife Service Letter Three Mile Island License Renewal Application Review Project stage: Other ML0813002552008-04-28028 April 2008 Transmittal of 2007 Radiological Environmental Monitoring Program Report - Redacted Version Project stage: Request ML0813004102008-04-28028 April 2008 Combined 2007 Annual Radioactive Effluent Release Report Project stage: Request ML0813007392008-05-0101 May 2008 Transcript of the Three Mile Island, Unit 1 License Renewal Afternoon Public Scoping Meeting on April 1, 2008 in Middletown, Pennsylvania. Pages 1-80 Project stage: Meeting ML0813301832008-05-0101 May 2008 License Renewal Environmental Scoping Meeting Written Comments Project stage: Meeting ML0813007492008-05-0101 May 2008 Transcript of Three Mile Island, Unit 1, License Renewal Application Review Environmental Public Scoping Meeting, May 01, 2008, Pages 1-27 Project stage: Meeting ML0813000482008-05-0202 May 2008 Pennsylvania Department of Conservation and Natural Resources Letter Regarding the Three Mile Island Unit 1 License Renewal Environmental Review Project stage: Other ML0810002902008-05-0202 May 2008 Summary of Public Meetings Related to the License Renewal Process for the Three Mile Island Nuclear Station, Unit 1, License Renewal Application Project stage: Meeting ML0815001582008-05-13013 May 2008 Comment (1) of Linda Braasch on Behalf of Citizens of Pennsylvania, Opposing Re-Licensing of Three Mile Island Unit 1 Project stage: Request ML0814301032008-05-13013 May 2008 Environmental Scoping Comment Email Project stage: Request ML0815006712008-05-14014 May 2008 Letter from Pennsylvania Game Commission Regarding State Protected Species Review for Three Mile Island License Renewal Project stage: Other ML0813307142008-05-21021 May 2008 Request for Additional Information Regarding Severe Accident Mitigation Alternatives for Three Mile Island Nuclear Station, Unit, License Renewal Project stage: RAI ML0815005982008-05-28028 May 2008 PA Department of Environmental Protection Scoping Letter Regarding Three Mile Island, Unit 1, License Renewal Project stage: Other ML0816906782008-05-29029 May 2008 Comment (1) of Mary Osborn Onassiai on Three Mile Island Nuclear Station, Unit 1, License Renewal Environmental Impact Statement Project stage: Other ML0815801742008-05-30030 May 2008 License Renewal Environmental Impact Statement Project stage: Other ML0828807292008-05-31031 May 2008 Draft Comprehensive Plan for the Water Resources of the Susquehanna River Basin Project stage: Request ML0815503592008-06-0303 June 2008 Commission Order, Denying Mr. Marvin Lewiss Petition to Intervene Project stage: Request ML0816101042008-06-0303 June 2008 Pennsylvania Fish and Boat Commission Species Impact Review for Three Mile Island Unit 1 License Renewal Project stage: Other ML0821102532008-06-10010 June 2008 Enclosure a - Post Audit Environmental Information - Question ENV-070, Monthly Report on the Meteorological Monitoring Program, March 2007 Through End. (Non-Proprietary Version) Project stage: Request ML0815606662008-06-12012 June 2008 Summary of Conference Call with Amergen Energy Company, LLC, to Discuss the Severe Accident Mitigation Alternatives Requests for Additional Information for Three Mile Island Nuclear Station, Unit 1 Project stage: RAI ML0828804822008-06-13013 June 2008 York Haven Power Company Daily Shad Passage Project stage: Request ML0828807302008-06-30030 June 2008 SEIS Ch. 8 Energy References, Annual Energy Outlook 2008, with Projections to 2030 Project stage: Request ML0820401442008-07-17017 July 2008 Response to NRC Request for Additional Information Related to License Renewal Application Project stage: Response to RAI ML0814203982008-08-0101 August 2008 Summary of Site Audit Related to the Review of the License Renewal Application for Three Mile Island Nuclear Station, Unit 1 Project stage: Approval ML0822005892008-08-0505 August 2008 License Renewal Application Post-Audit Environmental Information Project stage: Other ML0821207272008-08-0505 August 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 Project stage: Other ML0819202302008-08-0808 August 2008 Issuance of Environmental Scoping Summary Report Associated with the Staffs Review of the Application by Amergen Energy Company, LLC, for Renewal of the Operating License for Three Mile Island Nuclear Station Unit 1 Project stage: Approval ML0823402262008-09-0808 September 2008 Summary of Conference Call with Amergen Energy Company, LLC, to Discuss Responses to Severe Accident Mitigation Alternatives Request for Additional Information Project stage: RAI ML0828807222008-10-0101 October 2008 Index by State and County, National Inventory Registration Project stage: Request ML0828803012008-10-14014 October 2008 TMI-1 SEIS Nonradiological Waste Web References Project stage: Request ML0828804862008-10-14014 October 2008 TMI-1 Dseis Terrestrial Ecology Web References Project stage: Request ML0828805462008-10-14014 October 2008 Gettysburg-Newark Lowland Section Piedmont Province Project stage: Request ML0828805072008-10-14014 October 2008 TMI-1 SEIS Socioeconomic Web References Project stage: Request 2008-05-14
[Table View] |
Similar Documents at Crane |
|---|
|
Text
February 09, 2009 Mr. Michael P. Gallagher Vice President, License Renewal Projects Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348
SUBJECT:
DATE AND LOCATION CORRECTION TO DECEMBER 9, 2008 FEDERAL REGISTER NOTICE FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1 LICENSE RENEWAL (MD7702)
Dear Mr. Gallagher:
We have enclosed for your information a copy of the correction to the December 9, 2008 Federal Register notice (73 FR 74766), which is being sent to the Office of the Federal Register for publication. Due to inclement weather, the January 28, 2009, public meetings for license renewal of Three Mile Island Nuclear Station, Unit 1, have been rescheduled for February 24, 2009. The correction provides both the new date and the corrected location of the public meetings.
If you have any questions on this matter, please contact me by telephone at 301-415-1147 or by e-mail at sarah.lopas@nrc.gov.
Sincerely,
/RA/
Sarah Lopas, Project Manager Reactor Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-289
Enclosure:
Federal Register Correction Notice cc w/encl: See next page
(Ltr) ML090350448 OFFICE LA:DLR PM:RPB1 BC:PRB1 NAME SFigeroa SLopas DPelton DATE 02/06/09 02/06/09 02/09/09
Letter to M. Gallagher from S. Lopas, dated February 09, 2009 DISTRIBUTION:
SUBJECT:
DATE AND LOCATION CORRECTION TO DECEMBER 9, 2008 FEDERAL REGISTER NOTICE FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1 LICENSE RENEWAL (MD7702)
HARD COPY:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RdsNrrDlrRer1 RidsNrrDlrRer2 RidsOgcMailCenter SLopas MModes, RI DKern JBrand RConte RBellamy PBamford NMcNamara JRobinson BMizuno NSheehan I Couret
[7590-01-P]
Nuclear Regulatory Commission Docket No. 50-289 Exelon Generation Company, LLC Exelon Generation Company, LLC, Three Mile Island Nuclear Station, Unit 1; Notice of Availability of the Draft Supplement 37 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants, and Public Meeting for the License Renewal of Three Mile Island Nuclear Station, Unit 1 AGENCY: Nuclear Regulatory Commission ACTION: Notice of Availability; Correction
SUMMARY
- This document corrects a notice appearing in the Federal Register on December 9, 2008 (73 FR 74766), that announces a public meeting for the license renewal of Three Mile Island Nuclear Station, Unit 1. This action is necessary to update the date and location of the meeting.
FOR FURTHER INFORMATION CONTACT: Ms. Sarah Lopas, Environmental Project Manager, Office of Nuclear Reactor Regulation, telephone (301) 415-1147, e-mail:
sarah.lopas@nrc.gov.
SUPPLEMENTARY INFORMATION: On page 74766, in the third column, fifteenth line, the meeting date is corrected to read from January 28, 2009 to February 24, 2009. As previously stated in corrected Federal Register notice 74 FR 470, the location of the meeting is The Sheraton Harrisburg Hershey Hotel, 4650 Lindle Road, Harrisburg, PA 17111.
Dated at Rockville, Maryland, this 9th day of February, 2009.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
David L. Pelton, Chief Reactor Projects Branch 1 Division of License Renewal Office of Nuclear Reactor Regulation
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 Eric Epstein TMI Alert 4100 Hillsdale Road Harrisburg, PA 17112
Three Mile Island Nuclear Station, Unit 1 cc:
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 Nancy Ranek Environmental Lead, License Renewal Exelon Nuclear 200 Exelon Way, KSA/2-E Kennett Square, PA 19348
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 Kathleen Yhip P.O. Box 128 Mail Stop D3D San Clemente, CA 92674-0128 William R. Geisel 3323 Colebrook Road Elizabethtown, PA 17022 Joseph Mirenzi 7 Dickens Drive Marysville, PA 17053 Anne Lovell Tetra Tech NUS 900 Trail Ridge Road Aiken, SC 29803 James Oliver Tetra Tech NUS 900 Trail Ridge Road Aiken SC 29803 Larry Robbins 118 Grandview Avenue Middletown, PA 17057 Mary Osborn 4951 Highland Street Harrisburg, PA 17111 Michael R. Helfrich Lower Susquehanna Riverkeeper 324 West Market Street York, PA 17401-1010 Mrs. Linda Braasch, CASE Chairman Harrisburg Diosesan Council of Catholic Women 1005 Clearview Drive Middletown, PA 17057 Bradford S. Flynn 2118 River Rd.
Middletown, PA 17057 Mr. William S. Arguto, Environmental Review Coordinator Environmental Assessment and Innovation Division USEPA, Region 3 1650 Arch Street Philadelphia, PA 19103-2029