ML100340047: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:IPRenewal NPEmails From:                     Stuyvenberg, Andrew Sent:                     Wednesday, February 03, 2010 8:58 AM To:                       'Gray, Dara F' Cc:                       IPRenewal NPEmails
{{#Wiki_filter:1 IPRenewal NPEmails From:
Stuyvenberg, Andrew Sent:
Wednesday, February 03, 2010 8:58 AM To:
'Gray, Dara F' Cc:
IPRenewal NPEmails


==Subject:==
==Subject:==
Schedule Change Letter Attachments:             ML1001100638.pdf Dara - Attached is an electronic copy of the schedule change letter. Please let me know if you have any questions.
Schedule Change Letter Attachments:
: Best, Drew 1
ML1001100638.pdf Dara - Attached is an electronic copy of the schedule change letter. Please let me know if you have any questions.
: Best, Drew  


Hearing Identifier:   IndianPointUnits2and3NonPublic_EX Email Number:         1937 Mail Envelope Properties   (AF843158D8D87443918BD3AA953ABF780A4105DC8A)
Hearing Identifier:
IndianPointUnits2and3NonPublic_EX Email Number:
1937 Mail Envelope Properties (AF843158D8D87443918BD3AA953ABF780A4105DC8A)  


==Subject:==
==Subject:==
Schedule Change Letter Sent Date:             2/3/2010 8:58:27 AM Received Date:         2/3/2010 8:58:28 AM From:                 Stuyvenberg, Andrew Created By:           Andrew.Stuyvenberg@nrc.gov Recipients:
Schedule Change Letter Sent Date:
2/3/2010 8:58:27 AM Received Date:
2/3/2010 8:58:28 AM From:
Stuyvenberg, Andrew Created By:
Andrew.Stuyvenberg@nrc.gov Recipients:  
"IPRenewal NPEmails" <IPRenewal.NPEmails@nrc.gov>
"IPRenewal NPEmails" <IPRenewal.NPEmails@nrc.gov>
Tracking Status: None
Tracking Status: None  
"'Gray, Dara F'" <DGray@entergy.com>
"'Gray, Dara F'" <DGray@entergy.com>
Tracking Status: None Post Office:           HQCLSTR02.nrc.gov Files                         Size                   Date & Time MESSAGE                       138                     2/3/2010 8:58:28 AM ML1001100638.pdf                       106233 Options Priority:                     Standard Return Notification:         No Reply Requested:             No Sensitivity:                 Normal Expiration Date:
Tracking Status: None Post Office:
Recipients Received:
HQCLSTR02.nrc.gov Files Size Date & Time MESSAGE 138 2/3/2010 8:58:28 AM ML1001100638.pdf 106233 Options Priority:
Standard Return Notification:
No Reply Requested:
No Sensitivity:
Normal Expiration Date:
Recipients Received:  


February 2, 2010 Mr. Joseph E. Pollock Vice President, Operations Entergy Nuclear Operations, Inc.
February 2, 2010 Mr. Joseph E. Pollock Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249  


==SUBJECT:==
==SUBJECT:==
REVISION OF SCHEDULE FOR REVIEW OF THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION
REVISION OF SCHEDULE FOR REVIEW OF THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION  


==Dear Mr. Pollock:==
==Dear Mr. Pollock:==
Enclosed is a revised schedule for the review of the Indian Point Nuclear Generating Unit Nos. 2 and 3, license renewal application. This schedule has been updated to reflect a change in the scheduled date for the issuance of the Final Supplemental Environmental Impact Statement (FSEIS).
Enclosed is a revised schedule for the review of the Indian Point Nuclear Generating Unit Nos. 2 and 3, license renewal application. This schedule has been updated to reflect a change in the scheduled date for the issuance of the Final Supplemental Environmental Impact Statement (FSEIS).
The issuance date of the FSEIS has been delayed until May 31, 2010. This delay is a result of new information that Entergy Nuclear Operations, Inc. has submitted to the U.S. Nuclear Regulatory Commission, including replacement aquatic data and revised severe accident mitigation alternative analyses. The enclosed schedule includes a current best-estimate date for the FSEIS issuance.
The issuance date of the FSEIS has been delayed until May 31, 2010. This delay is a result of new information that Entergy Nuclear Operations, Inc. has submitted to the U.S. Nuclear Regulatory Commission, including replacement aquatic data and revised severe accident mitigation alternative analyses. The enclosed schedule includes a current best-estimate date for the FSEIS issuance.
If you have any questions on the revised schedule, please contact me at 301-415-2292. For special questions on the environmental review, please contact Drew Stuyvenberg at 301-415-4006 or by e-mail at andrew.stuyvenberg@nrc.gov.
If you have any questions on the revised schedule, please contact me at 301-415-2292. For special questions on the environmental review, please contact Drew Stuyvenberg at 301-415-4006 or by e-mail at andrew.stuyvenberg@nrc.gov.
Sincerely,
Sincerely,  
                                            /RA/
/RA/
David J. Wrona, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286
David J. Wrona, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286  


==Enclosure:==
==Enclosure:==
Revised Schedule cc w/encl: See next page


Revised Schedule cc w/encl: See next page
ML100110063 OFFICE LA:DLR PM:RPB2:DLR BC:RPB2:DLR OGC D:DLR BC:RPB2:DLR NAME IKing AStuyvenberg DWrona STurk (NLO)
BHolian DWrona DATE 01/19/10 01/20/10 01/25/10 01/29/10 02/02/10 02/02/10


ML100110063 OFFICE    LA:DLR      PM:RPB2:DLR    BC:RPB2:DLR OGC                D:DLR        BC:RPB2:DLR NAME      IKing      AStuyvenberg    DWrona          STurk (NLO)  BHolian      DWrona DATE      01/19/10    01/20/10        01/25/10        01/29/10      02/02/10      02/02/10 INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3 LICENSE RENEWAL APPLICATION REVISION OF SCHEDULE Milestone                           Schedule       Actual Receive License Renewal Application (LRA)                             4/30/07     4/30/07 Federal Register Notice (FRN) Published - Receipt & Availability       5/14/07     5/11/07 Public Meeting - License Renewal Overview                             6/27/07     6/27/07 FRN Published - Acceptability/Opportunity for Hearing & Intent         8/01/07       8/1/07 FRN Published - Notice of Intent to Conduct Environmental Scoping     8/10/07     8/10/07 Audit - Aging Management Programs (AMPs) and Time-Limited Aging 8/27-31/07   8/27-31/07 Analyses (TLAAs)
ENCLOSURE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3 LICENSE RENEWAL APPLICATION REVISION OF SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 4/30/07 4/30/07 Federal Register Notice (FRN) Published - Receipt & Availability 5/14/07 5/11/07 Public Meeting - License Renewal Overview 6/27/07 6/27/07 FRN Published - Acceptability/Opportunity for Hearing & Intent 8/01/07 8/1/07 FRN Published - Notice of Intent to Conduct Environmental Scoping 8/10/07 8/10/07 Audit - Aging Management Programs (AMPs) and Time-Limited Aging Analyses (TLAAs) 8/27-31/07 8/27-31/07 Audit - Environmental 9/10-14/07 9/24-26/07 9/10-14/07 9/24-26/07 Public Meeting - Environmental Scoping 9/19/07 9/19/07 Audit - Scoping & Screening Methodology 10/9-12/07 10/9-12/07 Environmental Scoping Period Ends 10/12/07 10/12/07 Audit - Aging Management Reviews (AMRs) 10/22-26/07 10/22-26/07 Audit - AMP/TLAA/AMR 11/27-29/07 11/27-29/07 Deadline for Filing Hearing Requests and Petitions for Intervention 11/30/07 11/30/07 Environmental Requests for Additional Information (RAIs) Issued 12/10/07 12/5/07 Environmental RAIs - Response Received 1/14/08 3/7/08 Inspection - Regional 1/28-2/1/08 2/11-15/08 1/28-2/1/08 2/11-15/08 Audit - 4th Optional AMP/TLAA/AMR 2/19-21/08 2/19-21/08 Safety RAIs - Issued 3/28/08 5/28/08 Safety RAIs - Responses Received 4/28/08 6/27/08 Public Exit Meeting - Regional Inspections 6/18/08 6/18/08 Draft Supplemental Environmental Impact Statement (SEIS) issued 12/12/08 12/22/08 FRN Published - Availability / Comment on draft SEIS 12/19/08 12/31/08 Safety Evaluation Report (SER) with Open Item(s) - Issued 1/5/09 1/15/09 Public Meeting - draft SEIS 2/09 2/12/09 End of draft SEIS Comment Period 3/18/09 3/18/09 ACRS Subcommittee Meeting on SER with Open Item(s) 3/04/09 3/04/09 SER Open Item(s) - Response(s) Received 3/16/09 3/12/09 Inspection-Final Optional TBD N/A SER - Issued 7/27/09 8/11/09 ACRS Full Committee Meeting on SER 9/10/09 9/10/09 Final SEIS - Issued 5/31/10 FRN Published - Availability of Final SEIS 6/11/10 Commission Decision (hearing pending)
Audit - Environmental                                               9/10-14/07 9/10-14/07 9/24-26/07   9/24-26/07 Public Meeting - Environmental Scoping                                 9/19/07     9/19/07 Audit - Scoping & Screening Methodology                             10/9-12/07   10/9-12/07 Environmental Scoping Period Ends                                     10/12/07     10/12/07 Audit - Aging Management Reviews (AMRs)                             10/22-26/07 10/22-26/07 Audit - AMP/TLAA/AMR                                               11/27-29/07 11/27-29/07 Deadline for Filing Hearing Requests and Petitions for Intervention   11/30/07     11/30/07 Environmental Requests for Additional Information (RAIs) Issued       12/10/07     12/5/07 Environmental RAIs - Response Received                                 1/14/08     3/7/08 1/28-2/1/08 1/28-2/1/08 Inspection - Regional 2/11-15/08   2/11-15/08 Audit - 4th Optional AMP/TLAA/AMR                                   2/19-21/08   2/19-21/08 Safety RAIs - Issued                                                   3/28/08     5/28/08 Safety RAIs - Responses Received                                       4/28/08     6/27/08 Public Exit Meeting - Regional Inspections                             6/18/08     6/18/08 Draft Supplemental Environmental Impact Statement (SEIS) issued       12/12/08     12/22/08 FRN Published - Availability / Comment on draft SEIS                 12/19/08     12/31/08 Safety Evaluation Report (SER) with Open Item(s) - Issued               1/5/09     1/15/09 Public Meeting - draft SEIS                                             2/09       2/12/09 End of draft SEIS Comment Period                                       3/18/09     3/18/09 ACRS Subcommittee Meeting on SER with Open Item(s)                     3/04/09     3/04/09 SER Open Item(s) - Response(s) Received                               3/16/09     3/12/09 Inspection-Final Optional                                               TBD         N/A SER - Issued                                                           7/27/09     8/11/09 ACRS Full Committee Meeting on SER                                     9/10/09     9/10/09 Final SEIS - Issued                                                   5/31/10 FRN Published - Availability of Final SEIS                             6/11/10 Commission Decision (hearing pending)                                   TBD ENCLOSURE
TBD  


Indian Point Nuclear Generating Units 2 and 3 cc:
Indian Point Nuclear Generating Units 2 and 3 cc:
Senior Vice President             Mr. Paul Eddy Entergy Nuclear Operations, Inc. New York State Department P.O. Box 31995                       of Public Service Jackson, MS 39286-1995             3 Empire State Plaza Albany, NY 12223-1350 Vice President Oversight Entergy Nuclear Operations, Inc. Regional Administrator, Region I P.O. Box 31995                     U.S. Nuclear Regulatory Commission Jackson, MS 39286-1995             475 Allendale Road King of Prussia, PA 19406 Senior Manager, Nuclear Safety &
Senior Vice President Entergy Nuclear Operations, Inc.
Licensing                       Senior Resident Inspectors Office Entergy Nuclear Operations, Inc. Indian Point 2 and 3 P.O. Box 31995                     U.S. Nuclear Regulatory Commission Jackson, MS 39286-1995             P.O. Box 59 Buchanan, NY 10511 Senior Vice President and COO Entergy Nuclear Operations, Inc. Mr. Charles Donaldson, Esquire 440 Hamilton Avenue               Assistant Attorney General White Plains, NY 10601             New York Department of Law 120 Broadway Assistant General Counsel         New York, NY 10271 Entergy Nuclear Operations, Inc.
P.O. Box 31995 Jackson, MS 39286-1995 Vice President Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue               Mayor, Village of Buchanan White Plains, NY 10601             236 Tate Avenue Buchanan, NY 10511 Manager, Licensing Entergy Nuclear Operations, Inc. Mr. Raymond L. Albanese Indian Point Energy Center         Four County Coordinator 450 Broadway, GSB                 200 Bradhurst Avenue P.O. Box 249                       Unit 4 Westchester County Buchanan, NY 10511-0249           Hawthorne, NY 10532 Mr. Francis J. Murray             Mr. William DiProfio President and CEO                 PWR SRC Consultant New York State Energy Research and 48 Bear Hill Road Development Authority           Newton, NH 03858 17 Columbia Circle Albany, NY 12203-6399             Mr. Garry Randolph PWR SRC Consultant Ms. Alyse Peterson                 1750 Ben Franklin Drive, 7E New York State Energy Research and Sarasota, FL 34236 Development Authority 17 Columbia Circle Albany, NY 12203-6399
P.O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety &
Licensing Entergy Nuclear Operations, Inc.
P.O. Box 31995 Jackson, MS 39286-1995 Senior Vice President and COO Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Manager, Licensing Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249 Mr. Francis J. Murray President and CEO New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspectors Office Indian Point 2 and 3 U.S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Raymond L. Albanese Four County Coordinator 200 Bradhurst Avenue Unit 4 Westchester County Hawthorne, NY 10532 Mr. William DiProfio PWR SRC Consultant 48 Bear Hill Road Newton, NH 03858 Mr. Garry Randolph PWR SRC Consultant 1750 Ben Franklin Drive, 7E Sarasota, FL 34236


Indian Point Nuclear Generating   Units 2 and 3 cc:
Indian Point Nuclear Generating Units 2 and 3 cc:
Mr. William T. Russell               Mr. Paul M. Bessette, Esq.
Mr. William T. Russell PWR SRC Consultant 400 Plantation Lane Stevensville, MD 21666-3232 Mr. Jim Riccio Greenpeace 702 H Street, NW Suite 300 Washington, DC 20001 Mr. Phillip Musegaas Riverkeeper, Inc.
PWR SRC Consultant                  Morgan, Lewis & Bockius, LLP 400 Plantation Lane                  1111 Pennsylvania Avenue, NW Stevensville, MD 21666-3232          Washington, DC 20004 Mr. Jim Riccio                      Mr. Martin J. O'Neill, Esq.
828 South Broadway Tarrytown, NY 10591 Mr. Mark Jacobs IPSEC 46 Highland Drive Garrison, NY 10524 Mr. R. M. Waters Technical Specialist Licensing 450 Broadway P.O. Box 0249 Buchanan, NY 10511-0249 The Honorable Nita Lowey 222 Mamaroneck Avenue, Suite 310 White Plains, NY 10605 Mr. John Sipos Assistant Attorney General New York State Department of Law Environmental Protection Bureau The Capitol Albany, NY 12224 Ms. Kathryn M. Sutton, Esq.
Greenpeace                          Morgan, Lewis & Bockius, LLP 702 H Street, NW                    1111 Pennsylvania Avenue, NW Suite 300                            Washington, DC 20004 Washington, DC 20001 Mr. William J. Ryan, Chairman Mr. Phillip Musegaas                Westchester County Board of Legislators Riverkeeper, Inc.                    800 Michaelian Office Building 828 South Broadway                  148 Martine Avenue Tarrytown, NY 10591                  White Plains, NY 10601 Mr. Mark Jacobs                      Mr. Thomas J. Abinanti, Chair IPSEC                                Committee on Environment & Energy 46 Highland Drive                    Westchester County Board of Legislators Garrison, NY 10524                  800 Michaelian Office Building 148 Martine Avenue Mr. R. M. Waters                    White Plains, NY 10601 Technical Specialist Licensing 450 Broadway                        Mr. Michael B. Kaplowitz, 4th District P.O. Box 0249                        Legislator Buchanan, NY 10511-0249              Westchester County Board of Legislators 800 Michaelian Office Building The Honorable Nita Lowey            148 Martine Avenue 222 Mamaroneck Avenue, Suite 310    White Plains, NY 10601 White Plains, NY 10605 Mr. Jerry Nappi Mr. John Sipos                      New York Affordable Reliable Electricity Assistant Attorney General            Alliance New York State Department of Law    707 Westchester Avenue, Suite 302 Environmental Protection Bureau      White Plains, NY 10604 The Capitol Albany, NY 12224                    Ms. Susan Thaler The Field Library Ms. Kathryn M. Sutton, Esq.          4 Nelson Avenue Morgan, Lewis & Bockius, LLP        Peekskill, NY 10566 1111 Pennsylvania Avenue, NW Washington, DC 20004                Ms. Patricia Thorsen White Plains Public Library 100 Martine Avenue White Plains, NY 10601
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Paul M. Bessette, Esq.
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Martin J. O'Neill, Esq.
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. William J. Ryan, Chairman Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Thomas J. Abinanti, Chair Committee on Environment & Energy Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Michael B. Kaplowitz, 4th District Legislator Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Jerry Nappi New York Affordable Reliable Electricity Alliance 707 Westchester Avenue, Suite 302 White Plains, NY 10604 Ms. Susan Thaler The Field Library 4 Nelson Avenue Peekskill, NY 10566 Ms. Patricia Thorsen White Plains Public Library 100 Martine Avenue White Plains, NY 10601


Indian Point Nuclear Generating     Units 2 and 3 cc:
Indian Point Nuclear Generating Units 2 and 3 cc:
Ms. Risa Getman                       Ms. Marilyn Elie Hendrick Hudson Free Library           West CAN 185 Kings Ferry Road                   2A Adnam Ct.
Ms. Risa Getman Hendrick Hudson Free Library 185 Kings Ferry Road Montrose, NY 10548 Ms. Sunny Armev Raging Grannies 221 Cleveland Drive Croton-on-Hudson, NY 10520 Mr. Mark Bartelini 14 Steiner Drive Mahopac, NY 0541 Ms. Norva Butler Entergy 844 Midwood Street Brooklyn, NY 11203 Mr. Patrick Canino NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Ron Carpino Entergy 6206 Villa At the Woods Peekskill, NY 10566 Mr. Mark Cooperman 8 Perry Street Cortlandt Manor, NY 10567 Mr. Charlie Donaldson NY State Attorney Generals Office 120 Broadway New York, NY 10271 Mr. Joseph E. Dullea Local 21 Plumbers and Steamfitters 1865 Route 9 Unit A Garrison, NY 10524 Ms. Marilyn Elie West CAN 2A Adnam Ct.
Montrose, NY 10548                     Cortlandt Manor, NY 10567 Ms. Sunny Armev                       Mr. Richard J. Garb Raging Grannies                       112 Eaton Downs 221 Cleveland Drive                   Cortlandt Manor, NY 10567 Croton-on-Hudson, NY 10520 Mr. Stephen Gescheidle Mr. Mark Bartelini                     Local 21 14 Steiner Drive                       34 Homer Place Mahopac, NY 0541                       Poughkeepsie, NY 12603 Ms. Norva Butler                       Ms. Karin Greenfield-Sanders Entergy                               Putnam Valley Comprehensive Plan 844 Midwood Street                       Committee Brooklyn, NY 11203                     116 West Shore Drive Putnam Valley, NY 10579 Mr. Patrick Canino NYPIRG                                 Mr. Everton H. Henriquez SUB 322                               296 Vineyard Ave 1 Hawk Drive                           Highland, NY 12528 New Paltz, NY 12561 Mr. Roy Johnson Mr. Ron Carpino                       NYSDEC Entergy                               625 Broadway 6206 Villa At the Woods               Albany, NY 12233 Peekskill, NY 10566 Mr. Michael Kelleher Mr. Mark Cooperman                     Local 21 8 Perry Street                         13 Hemlock Drive Cortlandt Manor, NY 10567             Mohopac, NY 10541 Mr. Charlie Donaldson                 Mr. John Kelly NY State Attorney Generals Office     Entergy 120 Broadway                           5 Parkwood Drive New York, NY 10271                     Garnerville, NY 10923 Mr. Joseph E. Dullea                   Mr. James Knubel Local 21 Plumbers and Steamfitters     14 Angela Drive 1865 Route 9 Unit A                   Putnam Valley, NY 10579 Garrison, NY 10524 Ms. Susan Likes & Mr. Phillip Likes 325 Oscawna Lake Rd.
Cortlandt Manor, NY 10567 Mr. Richard J. Garb 112 Eaton Downs Cortlandt Manor, NY 10567 Mr. Stephen Gescheidle Local 21 34 Homer Place Poughkeepsie, NY 12603 Ms. Karin Greenfield-Sanders Putnam Valley Comprehensive Plan Committee 116 West Shore Drive Putnam Valley, NY 10579 Mr. Everton H. Henriquez 296 Vineyard Ave Highland, NY 12528 Mr. Roy Johnson NYSDEC 625 Broadway Albany, NY 12233 Mr. Michael Kelleher Local 21 13 Hemlock Drive Mohopac, NY 10541 Mr. John Kelly Entergy 5 Parkwood Drive Garnerville, NY 10923 Mr. James Knubel 14 Angela Drive Putnam Valley, NY 10579 Ms. Susan Likes & Mr. Phillip Likes 325 Oscawna Lake Rd.
Putnam Valley, NY 10579
Putnam Valley, NY 10579


Indian Point Nuclear Generating   Units 2 and 3 cc:
Indian Point Nuclear Generating Units 2 and 3 cc:
Mr. Bill Mahlmeister               Mr. Angelo Raniolo Entergy                             Local 21 3H Alpine Drive                     131 Remsen Road Wappingers Falls, NY 12590         Yonkers, NY 10710 Mr. John McCrudden                  Mr. Paul G. Richards Local 21                            Columbia University 19 Lincoln Road                    Lamont-Doherty Earth Observatory Putnam Valley, NY 10579            Route 9W Palisades, NY 10964-8000 Mr. Norris McDonald African American Environmental      Mr. Gerald Richards Association                      Local 21 Plumbers and Steamfitters 9903 Caltor Lane                    431 Sidney Ave.
Mr. Bill Mahlmeister Entergy 3H Alpine Drive Wappingers Falls, NY 12590 Mr. John McCrudden Local 21 19 Lincoln Road Putnam Valley, NY 10579 Mr. Norris McDonald African American Environmental Association 9903 Caltor Lane Ft. Washington, MD 20744 Mr. Joseph Mitrione Local 21 1304 Midland Ave Yonkers, NY 10704 Mr. Alan Nelson, NEI 1776 I Street, NW Washington, DC 20006 Mr. Michael Otis SUNY New Paltz REH 201 1 Hawk Drive New Paltz, NY 12561 Mr. Taylor Palmer U.S. Representative Cowey 222 Manaroneck Ave, Suite 316 White Plains, NY 10605 Mr. Bob Philip Local 21 283 Roberts Ave.
Ft. Washington, MD 20744            Mount Vernon, NY 10553 Mr. Joseph Mitrione                Mr. Glenn Rickles Local 21                            Riverkeeper 1304 Midland Ave                    106 Benedict Road Yonkers, NY 10704                  Croton, NY 10520 Mr. Alan Nelson,                    Ms. Audrey Roberts NEI                                Raging Grannies 1776 I Street, NW                  420 Blinn Road Washington, DC 20006                Croton-on-Hudson, NY 10520 Mr. Michael Otis                    Ms. Maureen Ritter SUNY New Paltz                      Rockland FUSE REH 201                            46 Campbell Ave 1 Hawk Drive                        Suffern, NY 10901 New Paltz, NY 12561 Ms. Joy Rosenzwerg Mr. Taylor Palmer                  Office of Assemblyman Adam Bradley U.S. Representative Cowey          4 New King Street 222 Manaroneck Ave, Suite 316      White Plains, NY 10604 White Plains, NY 10605 Ms. Laura Seltz Mr. Bob Philip                      2 Brook Trail Local 21                            Croton-on-Hudson, NY 10520 283 Roberts Ave.
Yonkers, NY 10703 Ms. Marie Quintin Pace Litigation Clinic 405 E. 77th Street #4 Mr. Angelo Raniolo Local 21 131 Remsen Road Yonkers, NY 10710 Mr. Paul G. Richards Columbia University Lamont-Doherty Earth Observatory Route 9W Palisades, NY 10964-8000 Mr. Gerald Richards Local 21 Plumbers and Steamfitters 431 Sidney Ave.
Yonkers, NY 10703                  Mr. Gary Shaw IPSEC Ms. Marie Quintin                  9 Van Cortlandt Pl.
Mount Vernon, NY 10553 Mr. Glenn Rickles Riverkeeper 106 Benedict Road Croton, NY 10520 Ms. Audrey Roberts Raging Grannies 420 Blinn Road Croton-on-Hudson, NY 10520 Ms. Maureen Ritter Rockland FUSE 46 Campbell Ave Suffern, NY 10901 Ms. Joy Rosenzwerg Office of Assemblyman Adam Bradley 4 New King Street White Plains, NY 10604 Ms. Laura Seltz 2 Brook Trail Croton-on-Hudson, NY 10520 Mr. Gary Shaw IPSEC 9 Van Cortlandt Pl.
Pace Litigation Clinic              Croton-on-Hudson, NY 10520 405 E. 77th Street #4 New York, NY 10021
Croton-on-Hudson, NY 10520 New York, NY 10021  


Indian Point Nuclear Generating   Units 2 and 3 cc:
Indian Point Nuclear Generating Units 2 and 3 cc:
Ms. Amanda Sisenstein               Ms. Joan Leary Matthews NYPIRG                              Senior Counsel for Special Projects SUB 322                            Office of General Counsel 1 Hawk Drive                        NYS Department of Environmental New Paltz, NY 12561                  Conservation 625 Broadway Mr. Jeff Tkais                      Albany, NY 12233-5500 Town of Cortlandt Town Hall                          Ms. Tamara Francis 1 Heady St.                        Cultural Preservation Director and THPO Cortlandt Manor, NY 10567          Delaware Nation of Oklahoma Environmental Programs Mr. Larry Wilson                    P.O. Box 825 NYSDEC                              Anadarko, OK 73005 625 Broadway Albany, NY 12233                    Ms. Jessica Steinberg, J.D.
Ms. Amanda Sisenstein NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Jeff Tkais Town of Cortlandt Town Hall 1 Heady St.
Cortlandt Manor, NY 10567 Mr. Larry Wilson NYSDEC 625 Broadway Albany, NY 12233 Ms. Helen Yaroscak-Lanzotti 50 Buckingham Drive Yorktown Heights, NY 10598 Ms. Hilda Candlewood Suites 20 Overlook Blvd.
Nanuet, NY 10954 Mr. Sherwood Martinelli 351 Dyckman Peekskill, NY 10566 Ms. Susan Shapiro, Esq.
21 Perlman Drive Spring Valley, NY 10977 Mr. Robert Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Ms. Joan Leary Matthews Senior Counsel for Special Projects Office of General Counsel NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-5500 Ms. Tamara Francis Cultural Preservation Director and THPO Delaware Nation of Oklahoma Environmental Programs P.O. Box 825 Anadarko, OK 73005 Ms. Jessica Steinberg, J.D.
Sive, Paget & Riesel, P.C.
Sive, Paget & Riesel, P.C.
Ms. Helen Yaroscak-Lanzotti        460 Part Avenue 50 Buckingham Drive                New York, NY 10022 Yorktown Heights, NY 10598 Ms. Deborah Brancato Ms. Hilda                          Riverkeeper, Inc.
460 Part Avenue New York, NY 10022 Ms. Deborah Brancato Riverkeeper, Inc.
Candlewood Suites                  828 South Broadway 20 Overlook Blvd.                  Tarrytown, NY 10591 Nanuet, NY 10954 Mr. Sherwood Martinelli 351 Dyckman Peekskill, NY 10566 Ms. Susan Shapiro, Esq.
828 South Broadway Tarrytown, NY 10591
21 Perlman Drive Spring Valley, NY 10977 Mr. Robert Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120


Letter to Joseph E. Pollack from Brian E. Holian dated February 2, 2010
Letter to Joseph E. Pollack from Brian E. Holian dated February 2, 2010  


==SUBJECT:==
==SUBJECT:==
Line 87: Line 113:
HARD COPY:
HARD COPY:
DLR RF E-MAIL:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRapb Resource RidsNrrDlrRerb Resource RidsNrrDlrRpob Resource RidsOgcMailCenter Resource DWrona                   EDacus, OCA BPham                   GMeyer, RI KGreen                   RConte, RI AStuyvenberg             MGray, RI RAuluck                 NMcNamara, RI JDozier                 DScrenci, RI OPA MKowal                   PCataldo, RI STurk, OGC               KMangan, RI BHarris, OGC             DJackson, RI AJones, OGC             BWelling, RI DRoth, OGC               JAyala, RI ICouret, OPA             OAyegbusi, RI SBurnell, OPA           MHalter, RI}}
PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRapb Resource RidsNrrDlrRerb Resource RidsNrrDlrRpob Resource RidsOgcMailCenter Resource DWrona EDacus, OCA BPham GMeyer, RI KGreen RConte, RI AStuyvenberg MGray, RI RAuluck NMcNamara, RI JDozier DScrenci, RI OPA MKowal PCataldo, RI STurk, OGC KMangan, RI BHarris, OGC DJackson, RI AJones, OGC BWelling, RI DRoth, OGC JAyala, RI ICouret, OPA OAyegbusi, RI SBurnell, OPA MHalter, RI}}

Latest revision as of 06:47, 14 January 2025

Lr Hearing - Schedule Change Letter
ML100340047
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/03/2010
From:
Office of Nuclear Reactor Regulation
To:
Division of License Renewal
References
Download: ML100340047 (11)


Text

1 IPRenewal NPEmails From:

Stuyvenberg, Andrew Sent:

Wednesday, February 03, 2010 8:58 AM To:

'Gray, Dara F' Cc:

IPRenewal NPEmails

Subject:

Schedule Change Letter Attachments:

ML1001100638.pdf Dara - Attached is an electronic copy of the schedule change letter. Please let me know if you have any questions.

Best, Drew

Hearing Identifier:

IndianPointUnits2and3NonPublic_EX Email Number:

1937 Mail Envelope Properties (AF843158D8D87443918BD3AA953ABF780A4105DC8A)

Subject:

Schedule Change Letter Sent Date:

2/3/2010 8:58:27 AM Received Date:

2/3/2010 8:58:28 AM From:

Stuyvenberg, Andrew Created By:

Andrew.Stuyvenberg@nrc.gov Recipients:

"IPRenewal NPEmails" <IPRenewal.NPEmails@nrc.gov>

Tracking Status: None

"'Gray, Dara F'" <DGray@entergy.com>

Tracking Status: None Post Office:

HQCLSTR02.nrc.gov Files Size Date & Time MESSAGE 138 2/3/2010 8:58:28 AM ML1001100638.pdf 106233 Options Priority:

Standard Return Notification:

No Reply Requested:

No Sensitivity:

Normal Expiration Date:

Recipients Received:

February 2, 2010 Mr. Joseph E. Pollock Vice President, Operations Entergy Nuclear Operations, Inc.

Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249

SUBJECT:

REVISION OF SCHEDULE FOR REVIEW OF THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION

Dear Mr. Pollock:

Enclosed is a revised schedule for the review of the Indian Point Nuclear Generating Unit Nos. 2 and 3, license renewal application. This schedule has been updated to reflect a change in the scheduled date for the issuance of the Final Supplemental Environmental Impact Statement (FSEIS).

The issuance date of the FSEIS has been delayed until May 31, 2010. This delay is a result of new information that Entergy Nuclear Operations, Inc. has submitted to the U.S. Nuclear Regulatory Commission, including replacement aquatic data and revised severe accident mitigation alternative analyses. The enclosed schedule includes a current best-estimate date for the FSEIS issuance.

If you have any questions on the revised schedule, please contact me at 301-415-2292. For special questions on the environmental review, please contact Drew Stuyvenberg at 301-415-4006 or by e-mail at andrew.stuyvenberg@nrc.gov.

Sincerely,

/RA/

David J. Wrona, Chief Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286

Enclosure:

Revised Schedule cc w/encl: See next page

ML100110063 OFFICE LA:DLR PM:RPB2:DLR BC:RPB2:DLR OGC D:DLR BC:RPB2:DLR NAME IKing AStuyvenberg DWrona STurk (NLO)

BHolian DWrona DATE 01/19/10 01/20/10 01/25/10 01/29/10 02/02/10 02/02/10

ENCLOSURE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3 LICENSE RENEWAL APPLICATION REVISION OF SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 4/30/07 4/30/07 Federal Register Notice (FRN) Published - Receipt & Availability 5/14/07 5/11/07 Public Meeting - License Renewal Overview 6/27/07 6/27/07 FRN Published - Acceptability/Opportunity for Hearing & Intent 8/01/07 8/1/07 FRN Published - Notice of Intent to Conduct Environmental Scoping 8/10/07 8/10/07 Audit - Aging Management Programs (AMPs) and Time-Limited Aging Analyses (TLAAs) 8/27-31/07 8/27-31/07 Audit - Environmental 9/10-14/07 9/24-26/07 9/10-14/07 9/24-26/07 Public Meeting - Environmental Scoping 9/19/07 9/19/07 Audit - Scoping & Screening Methodology 10/9-12/07 10/9-12/07 Environmental Scoping Period Ends 10/12/07 10/12/07 Audit - Aging Management Reviews (AMRs) 10/22-26/07 10/22-26/07 Audit - AMP/TLAA/AMR 11/27-29/07 11/27-29/07 Deadline for Filing Hearing Requests and Petitions for Intervention 11/30/07 11/30/07 Environmental Requests for Additional Information (RAIs) Issued 12/10/07 12/5/07 Environmental RAIs - Response Received 1/14/08 3/7/08 Inspection - Regional 1/28-2/1/08 2/11-15/08 1/28-2/1/08 2/11-15/08 Audit - 4th Optional AMP/TLAA/AMR 2/19-21/08 2/19-21/08 Safety RAIs - Issued 3/28/08 5/28/08 Safety RAIs - Responses Received 4/28/08 6/27/08 Public Exit Meeting - Regional Inspections 6/18/08 6/18/08 Draft Supplemental Environmental Impact Statement (SEIS) issued 12/12/08 12/22/08 FRN Published - Availability / Comment on draft SEIS 12/19/08 12/31/08 Safety Evaluation Report (SER) with Open Item(s) - Issued 1/5/09 1/15/09 Public Meeting - draft SEIS 2/09 2/12/09 End of draft SEIS Comment Period 3/18/09 3/18/09 ACRS Subcommittee Meeting on SER with Open Item(s) 3/04/09 3/04/09 SER Open Item(s) - Response(s) Received 3/16/09 3/12/09 Inspection-Final Optional TBD N/A SER - Issued 7/27/09 8/11/09 ACRS Full Committee Meeting on SER 9/10/09 9/10/09 Final SEIS - Issued 5/31/10 FRN Published - Availability of Final SEIS 6/11/10 Commission Decision (hearing pending)

TBD

Indian Point Nuclear Generating Units 2 and 3 cc:

Senior Vice President Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Vice President Oversight Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety &

Licensing Entergy Nuclear Operations, Inc.

P.O. Box 31995 Jackson, MS 39286-1995 Senior Vice President and COO Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Manager, Licensing Entergy Nuclear Operations, Inc.

Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249 Mr. Francis J. Murray President and CEO New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspectors Office Indian Point 2 and 3 U.S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Raymond L. Albanese Four County Coordinator 200 Bradhurst Avenue Unit 4 Westchester County Hawthorne, NY 10532 Mr. William DiProfio PWR SRC Consultant 48 Bear Hill Road Newton, NH 03858 Mr. Garry Randolph PWR SRC Consultant 1750 Ben Franklin Drive, 7E Sarasota, FL 34236

Indian Point Nuclear Generating Units 2 and 3 cc:

Mr. William T. Russell PWR SRC Consultant 400 Plantation Lane Stevensville, MD 21666-3232 Mr. Jim Riccio Greenpeace 702 H Street, NW Suite 300 Washington, DC 20001 Mr. Phillip Musegaas Riverkeeper, Inc.

828 South Broadway Tarrytown, NY 10591 Mr. Mark Jacobs IPSEC 46 Highland Drive Garrison, NY 10524 Mr. R. M. Waters Technical Specialist Licensing 450 Broadway P.O. Box 0249 Buchanan, NY 10511-0249 The Honorable Nita Lowey 222 Mamaroneck Avenue, Suite 310 White Plains, NY 10605 Mr. John Sipos Assistant Attorney General New York State Department of Law Environmental Protection Bureau The Capitol Albany, NY 12224 Ms. Kathryn M. Sutton, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Paul M. Bessette, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Mr. William J. Ryan, Chairman Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Thomas J. Abinanti, Chair Committee on Environment & Energy Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Michael B. Kaplowitz, 4th District Legislator Westchester County Board of Legislators 800 Michaelian Office Building 148 Martine Avenue White Plains, NY 10601 Mr. Jerry Nappi New York Affordable Reliable Electricity Alliance 707 Westchester Avenue, Suite 302 White Plains, NY 10604 Ms. Susan Thaler The Field Library 4 Nelson Avenue Peekskill, NY 10566 Ms. Patricia Thorsen White Plains Public Library 100 Martine Avenue White Plains, NY 10601

Indian Point Nuclear Generating Units 2 and 3 cc:

Ms. Risa Getman Hendrick Hudson Free Library 185 Kings Ferry Road Montrose, NY 10548 Ms. Sunny Armev Raging Grannies 221 Cleveland Drive Croton-on-Hudson, NY 10520 Mr. Mark Bartelini 14 Steiner Drive Mahopac, NY 0541 Ms. Norva Butler Entergy 844 Midwood Street Brooklyn, NY 11203 Mr. Patrick Canino NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Ron Carpino Entergy 6206 Villa At the Woods Peekskill, NY 10566 Mr. Mark Cooperman 8 Perry Street Cortlandt Manor, NY 10567 Mr. Charlie Donaldson NY State Attorney Generals Office 120 Broadway New York, NY 10271 Mr. Joseph E. Dullea Local 21 Plumbers and Steamfitters 1865 Route 9 Unit A Garrison, NY 10524 Ms. Marilyn Elie West CAN 2A Adnam Ct.

Cortlandt Manor, NY 10567 Mr. Richard J. Garb 112 Eaton Downs Cortlandt Manor, NY 10567 Mr. Stephen Gescheidle Local 21 34 Homer Place Poughkeepsie, NY 12603 Ms. Karin Greenfield-Sanders Putnam Valley Comprehensive Plan Committee 116 West Shore Drive Putnam Valley, NY 10579 Mr. Everton H. Henriquez 296 Vineyard Ave Highland, NY 12528 Mr. Roy Johnson NYSDEC 625 Broadway Albany, NY 12233 Mr. Michael Kelleher Local 21 13 Hemlock Drive Mohopac, NY 10541 Mr. John Kelly Entergy 5 Parkwood Drive Garnerville, NY 10923 Mr. James Knubel 14 Angela Drive Putnam Valley, NY 10579 Ms. Susan Likes & Mr. Phillip Likes 325 Oscawna Lake Rd.

Putnam Valley, NY 10579

Indian Point Nuclear Generating Units 2 and 3 cc:

Mr. Bill Mahlmeister Entergy 3H Alpine Drive Wappingers Falls, NY 12590 Mr. John McCrudden Local 21 19 Lincoln Road Putnam Valley, NY 10579 Mr. Norris McDonald African American Environmental Association 9903 Caltor Lane Ft. Washington, MD 20744 Mr. Joseph Mitrione Local 21 1304 Midland Ave Yonkers, NY 10704 Mr. Alan Nelson, NEI 1776 I Street, NW Washington, DC 20006 Mr. Michael Otis SUNY New Paltz REH 201 1 Hawk Drive New Paltz, NY 12561 Mr. Taylor Palmer U.S. Representative Cowey 222 Manaroneck Ave, Suite 316 White Plains, NY 10605 Mr. Bob Philip Local 21 283 Roberts Ave.

Yonkers, NY 10703 Ms. Marie Quintin Pace Litigation Clinic 405 E. 77th Street #4 Mr. Angelo Raniolo Local 21 131 Remsen Road Yonkers, NY 10710 Mr. Paul G. Richards Columbia University Lamont-Doherty Earth Observatory Route 9W Palisades, NY 10964-8000 Mr. Gerald Richards Local 21 Plumbers and Steamfitters 431 Sidney Ave.

Mount Vernon, NY 10553 Mr. Glenn Rickles Riverkeeper 106 Benedict Road Croton, NY 10520 Ms. Audrey Roberts Raging Grannies 420 Blinn Road Croton-on-Hudson, NY 10520 Ms. Maureen Ritter Rockland FUSE 46 Campbell Ave Suffern, NY 10901 Ms. Joy Rosenzwerg Office of Assemblyman Adam Bradley 4 New King Street White Plains, NY 10604 Ms. Laura Seltz 2 Brook Trail Croton-on-Hudson, NY 10520 Mr. Gary Shaw IPSEC 9 Van Cortlandt Pl.

Croton-on-Hudson, NY 10520 New York, NY 10021

Indian Point Nuclear Generating Units 2 and 3 cc:

Ms. Amanda Sisenstein NYPIRG SUB 322 1 Hawk Drive New Paltz, NY 12561 Mr. Jeff Tkais Town of Cortlandt Town Hall 1 Heady St.

Cortlandt Manor, NY 10567 Mr. Larry Wilson NYSDEC 625 Broadway Albany, NY 12233 Ms. Helen Yaroscak-Lanzotti 50 Buckingham Drive Yorktown Heights, NY 10598 Ms. Hilda Candlewood Suites 20 Overlook Blvd.

Nanuet, NY 10954 Mr. Sherwood Martinelli 351 Dyckman Peekskill, NY 10566 Ms. Susan Shapiro, Esq.

21 Perlman Drive Spring Valley, NY 10977 Mr. Robert Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Ms. Joan Leary Matthews Senior Counsel for Special Projects Office of General Counsel NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-5500 Ms. Tamara Francis Cultural Preservation Director and THPO Delaware Nation of Oklahoma Environmental Programs P.O. Box 825 Anadarko, OK 73005 Ms. Jessica Steinberg, J.D.

Sive, Paget & Riesel, P.C.

460 Part Avenue New York, NY 10022 Ms. Deborah Brancato Riverkeeper, Inc.

828 South Broadway Tarrytown, NY 10591

Letter to Joseph E. Pollack from Brian E. Holian dated February 2, 2010

SUBJECT:

REVISION OF SCHEDULE FOR REVIEW OF THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION DISTRIBUTION:

HARD COPY:

DLR RF E-MAIL:

PUBLIC RidsNrrDlr Resource RidsNrrDlrRpb1 Resource RidsNrrDlrRpb2 Resource RidsNrrDlrRarb Resource RidsNrrDlrRasb Resource RidsNrrDlrRapb Resource RidsNrrDlrRerb Resource RidsNrrDlrRpob Resource RidsOgcMailCenter Resource DWrona EDacus, OCA BPham GMeyer, RI KGreen RConte, RI AStuyvenberg MGray, RI RAuluck NMcNamara, RI JDozier DScrenci, RI OPA MKowal PCataldo, RI STurk, OGC KMangan, RI BHarris, OGC DJackson, RI AJones, OGC BWelling, RI DRoth, OGC JAyala, RI ICouret, OPA OAyegbusi, RI SBurnell, OPA MHalter, RI