16
Richard Emch - Re: Millstone Draft EIS Page 1 J Richard Emch - Re: Millstone Draft EIS Page 1 II From: Richard Emch To: NancyBurtonEsq~aol.com Date: 3/28/05 4:34PM Subject: Re: Millstone Draft EIS Ms. Burton: Attached is the file you requested. You will need Adobe 6.0 to open it. You may be able to find it in your paper file of letters from the NRC; a copy was mailed to you in August 2004. Rich Emch >>> <NancyBurtonEsq~aol.com> 03/28/05 10:09AM >>> CONNECTICUT COALITION AGAINST MILLSTONE www.mothballmillstone.ora (htto://www.mothballmillstone.org) March 28, 2005 Dear Mr. Emch: We have attempted to print a copy of the "Summary of Site Audit to Support Review of License Renewal Applications dated July 27, 2004 (ADAMS Accession #ML042100293), but it appears to be unavailable for printing purposes through ADAMS. We would appreciate your assistance in emailing us a printable version. Thank you. Nancy Burton Tel. 203-938-3952 CC: Andrew Kugler; Ann Hodgdon; Brooke Poole; Jennifer Davis; Samuel Hernandez-Quinones

03/28/05-E-mail to Nancy Burton re: Millstone Draft EIS

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Richard Emch - Re: Millstone Draft EIS Page 1 JRichard Emch - Re: Millstone Draft EIS Page 1 II

From: Richard EmchTo: NancyBurtonEsq~aol.comDate: 3/28/05 4:34PMSubject: Re: Millstone Draft EIS

Ms. Burton:

Attached is the file you requested. You will need Adobe 6.0 to open it. You may be able to find it in yourpaper file of letters from the NRC; a copy was mailed to you in August 2004.

Rich Emch

>>> <NancyBurtonEsq~aol.com> 03/28/05 10:09AM >>>CONNECTICUT COALITION AGAINST MILLSTONEwww.mothballmillstone.ora (htto://www.mothballmillstone.org)

March 28, 2005Dear Mr. Emch:

We have attempted to print a copy of the "Summary of Site Audit toSupport Review of License Renewal Applications dated July 27, 2004 (ADAMSAccession #ML042100293), but it appears to be unavailable for printing purposesthrough ADAMS.

We would appreciate your assistance in emailing us a printable version.Thank you.

Nancy BurtonTel. 203-938-3952

CC: Andrew Kugler; Ann Hodgdon; Brooke Poole; Jennifer Davis; SamuelHernandez-Quinones

c.\temn\GW)00001.TMP Page 1 11. _temD\GW ----O .TMP-Pag._1_ _

Mail Envelope Properties (42487848.E37:13: 35320)

Subject:Creation Date:From:

Created By:

Re: Millstone Draft EIS3/28/05 4:34PMRichard Emch

[email protected]

Recipientsaol.com

NancyBurtonEsq (NancyBurtonEsq @aol.com)

ActionTransferred

Date & Time03/28/05 04:34PM

nrc.govTWGWPOO1.HQGWDOO1

SHQ CC (Samuel Hernandez-Quinones)

nrc.govowf4_po.OWFNDO

AJKI CC (Andrew Kugler)JXD10 CC (Jennifer Davis)

nrc.govowfSpo.OWFNDO

APH CC (Ann Hodgdon)BDP CC (Brooke Poole)

DeliveredOpened

DeliveredOpenedOpened

DeliveredOpenedOpened

03/28/05 04:34PM03/29/05 06:46AM

03/28/05 04:34PM04/04/05 02:52PM03/29/05 06:27AM

03/28/05 04:34PM03/29/05 08:49AM03/28/05 04:38PM

Post Office Delivered

TNVGWPOO1.HQGWDOO1owf4_po.OWFNDOowf5_po.ONVFN_DO

03/28/05 04:34PM03/28/05 04:34PM03/28/05 04:34PM

Routeaol.comnrc.govnrc.govnrc.gov

Files SizeMESSAGE 2035C_AdamsCacheSite Audit Summary.pdf

Date & Time03/28/05 04:34PM99256 03/28/05 04:28PM

OptionsAuto Delete:Expiration Date:Notify Recipients:Priority:Reply Requested:Return Notification:

NoNoneYesStandardNoNone

Concealed Subject: No

c:\temp\GW}00001 .TMP Page 21

Security: Standard

To Be Delivered:Status Tracking:

ImmediateDelivered & Opened

July 27, 2004

LICENSEE: Dominion Nuclear Connecticut

FACILITY: Millstone Power Station, Units 2 and 3

SUBJECT: SUMMARY OF SITE AUDIT TO SUPPORT REVIEW OF LICENSE RENEWALAPPLICATION FOR MILLSTONE POWER STATION, UNITS 2 AND 3

An environmental review team consisting of the U.S. Nuclear Regulatory Commission (NRC)staff and contractors from Los Alamos National Laboratory (LANL), Pacific Northwest NationalLaboratory (PNNL), and Information Systems Laboratories (ISL) participated in a site audit atMillstone Power Station, Units 2 and 3 (MPS) on May 19 and 20, 2004, to support the review ofthe MPS license renewal application. The team consisted of eight LANL, one PNNL, and twoISL contractors and nine NRC staff members. The primary goal of the site visit was to reviewdocumentation, gather information to ensure that environmental requirements of licenserenewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) aremet, and to interface with officials in Federal, State, and local government permitting andresource agencies to obtain related information. Attachment 1 is the list of NRC, LANL, PNNL,ISL, and Dominion Nuclear Connecticut (DNC) representatives that participated in the audit atthe site. Attachment 2 is a table of documents provided to the staff by DNC to assist the staff inits review of the MPS Environmental Report. These documents have been made publiclyavailable, and can be found at the Agencywide Documents Access and Management System(ADAMS) the accession numbers are listed in Attachment 2. ADAMS is accessible athttp://www.nrc.gov/reading-rm/adams.html, which provides access through the NRC's PublicElectronic Reading Room (PERR) link. Persons who do not have access to ADAMS, or whoencounter problems in accessing the documents located in ADAMS, should contact the NRC'sPDR Reference staff at 1-800-3974209, or 3014154737, or by e-mail at Ddr(Onrc.pov.

The entire team participated in meetings and a general site tour with DNC staff onWednesday, May 19, 2004. The site tour focused on areas relevant to the environmentalreview, including the meteorological tower, intake structures, discharge canal, and theenvironmental laboratory. During the rest of the site audit, review team members broke off intosmaller groups with DNC representatives with corresponding environmental expertise. Thesegroups participated in various activities, including tours of the radioactive waste processingareas, intake and discharge structures, and the transmission line corridors. DNC provided abrief presentation on its new and significant information identification process and a list ofinformation reviewed and individuals/agencies contacted to members of the environmentalreview team. No significant new information was identified.

In addition, during the site audit, review team members met off-site with staff representingFederal, State and local government agencies and non-governmental organizations(e.g., realtors, chambers of commerce). Information gathered through these offsite meetingswill assist the environmental review team in its evaluation. With the exception of the impact ofentrainment of winter flounder larvae in the MPS circulating water intakes on the decline of the

winter flounder fishery, no major problem areas were identified during these discussions. Thewinter flounder fishery is also the major issue in the review by the Connecticut Department ofEnvironmental Protection of the pending DNC application for a revision to the National PollutantDischarge Elimination System permit for MPS.

At the conclusion of the site visit, the NRC environmental project manager (EPM) and LANLproject team leader participated in a summary exit meeting with DNC representatives. The staffindicated that DNC provided an informative and well-represented site visit for the environmentalreview team. The EPM indicated that the review team did not identify any significant issuesduring its site visit or the visits offsite with Federal, State, and local agencies except for MPS'simpact on the winter flounder fishery. However, the EPM further indicated that the review wasongoing, and that any additional information necessary to support the review would be formallyrequested as a request for additional information.

IRAIRichard L. Emch, Jr., Senior Project ManagerEnvironmental SectionLicense Renewal and Environmental Impacts ProgramDivision of Regulatory Improvement ProgramsOffice of Nuclear Reactor Regulation

Docket Nos.: 50-336 and 50-423

Attachments: As stated

cc w/attachments: See next page

-2 -

winter flounder fishery, no major problem areas were identified during these discussions. Thewinter flounder fishery is also the major issue in the review by the Connecticut Department ofEnvironmental Protection of the pending DNC application for a revision to the National PollutantDischarge Elimination System permit for MPS.

At the conclusion of the site visit, the NRC environmental project manager (EPM) and LANLproject team leader participated in a summary exit meeting with DNC representatives. The staffindicated that DNC provided an informative and well-represented site visit for the environmentalreview team. The EPM indicated that the review team did not identify any significant issuesduring its site visit or the visits offsite with Federal, State, and local agencies except for MPS'simpact on the winter flounder fishery. However, the EPM further indicated that the review wasongoing, and that any additional information necessary to support the review would be formallyrequested as a request for additional information.

/RANRichard L. Emch, Jr., Senior Project ManagerEnvironmental SectionLicense Renewal and Environmental Impacts ProgramDivision of Regulatory Improvement ProgramsOffice of Nuclear Reactor Regulation

Docket Nos.: 50-336 and 50-423

Attachments: As stated

cc w/attachments: See next page

DISTRIBUTION:RLEP/Environmental R/FE-MailD. Matthews/F. GillespieL. FieldsM. MasnikM. Scheider, RIRIDSRgn1 MailCenterT. Doerr ([email protected])

P. T. KuoV. NersesRidsNrrAdptR. PallaACRS/ACNW

R. EmchJ. Trapp, RIJ. TappertM. Rubin

J. EadsJ. DavisB. Zalcman

Adams Accession No.: ML042100293

C:\MyFiles\C pies\Site Audit Summary.wpd

OFFICE LA:RLEP GS:RLEP PM:RLEP SC:RLEP

NAME M. Jenkins J. Davis R. Emch J. Tappert

DATE 7/27/04 17/27/04 1 7/27/04 7/27/04OFFICIAL RECORD COPY

LIST OF ATTENDEESMILLSTONE POWER STATION, UNITS 2 AND 3

ENVIRONMENTAL SITE AUDITMAY 19-20, 2004

ORGANIZATIONNAME

Rich EmchJohn TappertLeslie FieldsJennifer DavisMichael MasnikBarry ZalcmanMark RubinRobert PallaJohnny EadsTed DoerrBruce GallaherDaniel PavaLisa Jean HenneKeeley CostiganSamuel LoftinWilliam Bruce MasseBrian ColbyJeff WardKim GreenBob SchmidtBill CorbinBill WatsonRich GallagherBill EakinClaude FloryDan WeekleyDennis RussoDon DanilaDon LandersDoug MorganFred PhillipsFred KralGary JohnsonGary KomoskyGene OlsonGreg DeckerJeff BlonarJim FoertchJoe Vozarik

U.S. Nuclear Regulatory Commission (NRC)NRCNRCNRCNRCNRCNRCNRCNRCLos Alamos National Laboratory (LANL)LANLLANLLANLLANLLANLLANLLANLPacific Northwest National LaboratoryInformation Systems Laboratories (ISL)ISLDominion Nuclear Connecticut (DNC)DNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNC

Attachment 1

LIST OF ATTENDEES (CONT.)MILLSTONE POWER STATION, UNITS 2 AND 3

ENVIRONMENTAL SITE AUDITMAY 19-20, 2004

ORGANIZATIONNAME

John CaivanoJohn DoroskiJohn SwenartonJohn LeavittLen LandryLisa O'DonaldMilan KeserMyron MatrasNelson WilliamsPaul AitkenPaul JacobsonPaul BlasioliPaul TulbaRay HellerRikki WellsSteve BakerSteve HornSteve TurowskiTony ArmagnoTony JohnsonBob CarberryJeff LearyKaren PattersonJon CudworthAnn Lovell

DNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCDNCNortheast Utilities (NU)NUMaracor Software & EngineeringTetraTech NUS (TTNUS)TTNUSTTNUS (participated by telephone)

References Collected at the DNC Site AuditMay 19-20, 2004

Reference Document ADAMS AccessionNumber

1. Motion for Stipulated Judgment, September 22, 1998, ML041900175Commissioner of Environmental Protection of the State ofConnecticut v. Northeast Utilities Service Company, et al.

2. Compliance Agreement in the matter of Northeast Utilities ML041900181Service Company/Northeast Nuclear Energy Company, EPACase Nos. 99-0120-00 and 99-0120-00.

3. Summons dated 12/2311997- served to Northeast Utilities ML041900184Service Company and Northeast Nuclear Energy Company toappear in Superior Court by authority of the State ofConnecticut in the matter of State of Connecticut v. NortheastUtilities Service Company, et al.

4. 4/23/2002 letter from State of Connecticut, Department of ML041900190Environmental Protection, to Northeast Utilities Systemregarding state listed species.

5. Binding Plea Agreement dated July 13, 1999, entered into ML041900193between Northeast Utilities Service Company and the U.S.States Attorney's Office for the District of Connecticut.

6. Letter dated June 5, 2001, Certificate of Compliance to ML041900205Northeast Nuclear Energy Company from the State ofConnecticut, Department of Environmental Protection.

7. Northeast Utilities System's Vegetation Management ML041900211Stewardship Plan, dated June 1998, accessed from EPAwebsite 2/10/2004.

8. Report: Terrestrial Ecology of Millstone Point prepared for ML041900179Northeast Utilities Service Company by EnvironmentalAnalysis Incorporated (Dated April 1973).

9. Final Report to Stone and Webster Engineering Corporation ML041900182Boston, Massachusetts, Terrestrial Ecology Study of theMillstone Point Site, Waterford, Connecticut, datedMay 1973 - March 1974 (IBT No. 64303934), prepared andsubmitted by Industrial Bio-Test Laboratories, Inc.

10. Northeast Utilities Specification for Rights-of-Way Vegetation ML041900185Management, Section III Technical Requirements (Revised3/23/2004).

Attachment 2

Reference Document ADAMS AccessionNumber

11. A Vegetational Analysis of Millstone Point, Connecticut by ML041900191B.J. Cox, NALCO Environmental Science.

12. Attachment H Field Survey Information on the seabeach ML041900195sandwort (Honckenya peploides) with map.

13. Regional Conservation and Development Policy Guide for ML041900198Southeastern Connecticut by the Southeastern ConnecticutCouncil of Governments, Adopted October 15, 1997.

14. Land Use - 2000, Southeastern Connecticut Region by the ML041900207Southeastern Connecticut Council of Governments, March2002.

15. Social Indicators - 2000, by the Southeastern Connecticut ML041900209Council of Governments, June 2003.

16. Regional Transportation Plan - FY 2003 - 2004 for ML041900214Southeastern Connecticut by the Southeastern ConnecticutCouncil of Governments, Adopted: June 16, 2003.

17. Southeastern Connecticut Almanac: A Factbook of Business ML041910067Resources for New London County, Connecticut, andWesterly, Rhode Island by SouthEastern ConnecticutEnterprise Region Corporation.

18. Housing a Region in Transition: An Analysis of Housing ML041910072Needs in Southeastern Connecticut, 2000 - 2005. SummaryReport. Conducted by Southeastern Connecticut Council ofGovernments.

19. A Survey of Waterford Residents on Taxes, Town Services, ML041910076and Dealing with the Loss of Revenue from Millstone.Conducted by Center for Survey Research and Analysis,University of Connecticut, November 2000.

20. Millstone Power Station Cooling-Water System Technology ML041910082Study Request for Information - Winter Flounder Mass-Balance Model.

21. Millstone Station NPDES Permit Renewal Application ML041910266

22. Estimation of the Reduction in Recruitment of Winter ML041910269Flounder in the Niantic River Associated with Operations atMillstone Nuclear Power Station by Mark Gibson, June 1999.

23. Millstone Power Station Survival Study Results for the ML041910273Aquatic Organism Sluiceway at Unit 2.

- 2 -

Reference Document ADAMS AccessionNumber

24. Letter from State of Connecticut, Department of ML041910277Environmental Protection to Northeast Nuclear EnergyCompany regarding the report entitled "Feasibility Study ofCooling Water System Alternatives to Reduce WinterFlounder Larvae Entrainment at Millstone Units, 1, 2, 3."

25. Millstone Nuclear Power Station Ecological Monitoring ML041910281Program.

26. 4/30/2003, Dominion Nuclear Connecticut (DNC) ML041910287correspondence to State of Connecticut Department ofEnvironmental Protection regarding issues raised by ESSATechnologies Ltd. on DNC's "An Evaluation of Cooling WaterSystem Alternatives."

27. 2/5/2003, Dominion Nuclear Connecticut's (DNC) comments ML041910325on Millstone Power Station Cooling Water SystemTechnology Study Winter Flounder Mass-Balance Model -Review by ESSA Technologies Ltd.

28. 10/3/2000, State of Connecticut, Department of ML041910326Environmental Protection, Emergency Authorization(EA0100176) issued to Northeast Nuclear Energy Company.

29. 10113/2002, Millstone Power Station Cooling-Water System ML041910513Technology Study, Response to DEP Comments.

30. U.S. Census Bureau website, Census 2000 Redistricting ML041910439Data (Public Law 94-171) Summary File - Connecticut.Accessed: 4/15/2004.

31. Sections from the Final Environmental Statement related to ML041910328the operation of Millstone Nuclear Power Station, Unit No. 3,Docket No. 50-423, Northeast Nuclear Energy Company, etal, December 1984, pertaining to historic and archaeologicalresources.

32. Sections from the Final Environmental Statement related to ML041910414the operation of Millstone Nuclear Power Station, Unit No. 3,Docket No. 50-423, Northeast Nuclear Energy Company, etal, Volume 2, pertaining to historic and archaeologicalresources.

33. Ranking Tables for Metropolitan Areas: Population in 2000 ML041910431and Population Change from 1990 to 2000 (PHC-T-3) fromU.S. Census Bureau website, accessed: 6/12/2002.

- 3 -

Reference Document ADAMS AccessionNumber

34. Connecticut: Population of Counties by Decennial Census: ML0419104371900 to 1991. Accessed from U.S. Census website4/15/2004.

35. Census 2000 Redistricting Data (Public Law 94-171) ML041910499Summary File: Rhode Island. Accessed from U.S. CensusBureau website 4/1512004.

36. Census 2000 Redistricting Data (Public Law 94-171) ML041910330Summary File: Massachusetts. Accessed from U.S. CensusBureau website 4/1512004.

37. Census 2000 Summary File 3: Tenure by Poverty Status in ML0419103311999 by Age of Householder. Accessed from U.S. CensusBureau website 12/30/2002.

38. Fax transmittal from Ruth A. Beers, Director of Finance, ML041910332Town of Waterford, providing approved budgets of the Townof Waterford for fiscal years 1998 through 2002.

39. Information about Towns and Cities (Municipalities) in ML041910336Connecticut from ConneCT - Towns/Cities website.

40. Town of East Lyme 1999 Plan of Conservation and ML041910518Development.

41. Waterford 1998 Plan of Preservation, Conservation, and ML041910487Development.

42. Colchester 2001 Plan of Conservation and Development. ML041910493

43. Connecticut Department of Economic and Community ML041910506Development. Website accessed 2002.

44. Connecticut Department of Transportation maps of Waterford ML041910509and East Lyme.

-4 -

Millstone Power Station, Units 2 and 3cc:

Lillian M. Cuoco, EsquireSenior CounselDominion Resources Services, Inc.Rope Ferry RoadWaterford, CT 06385

Edward L. Wilds, Jr., Ph.D.Director, Division of RadiationDepartment of Environmental Protection79 Elm StreetHartford, CT 06106-5127

Regional Administrator, Region IU.S. Nuclear Regulatory Commission475 Allendale RoadKing of Prussia, PA 19406

Paul EccardFirst SelectmanTown of Waterford15 Rope Ferry RoadWaterford, CT 06385

Mr. P. J. ParulisManager - Nuclear OversightDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. W. R. MatthewsSenior Vice President - Nuclear OperationsDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. John MarkowiczCo-ChairNuclear Energy Advisory Council9 Susan TerraceWaterford, CT 06385

Mr. Evan W. WoollacottCo-ChairNuclear Energy Advisory Council128 Terry's Plain RoadSimsbury, CT 06070

Senior Resident InspectorMillstone Power Stationc/o U.S. Nuclear Regulatory CommissionP. O.Box513Niantic, CT 06357

Mr. G. D. HicksDirector - Nuclear Station Safety

and LicensingDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Ms. Nancy Burton147 Cross HighwayRedding Ridge, CT 00870

Mr. William D. MeinertNuclear EngineerMassachusetts Municipal Wholesale

Electric CompanyMoody StreetP.O. Box 426Ludlow, MA 01056

Mr. J. Alan PriceSite Vice PresidentDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. Chris L. FunderburkDirector, Nuclear Licensing and

Operations SupportDominion Resources Services, Inc.Innsbrook Technical Center5000 Dominion BoulevardGlen Allen, VA 23060-6711

Mr. David W. DodsonLicensing SupervisorDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Millstone Power Station, Units 2 and 3

cc

Mr. S. E. ScaceAssistant to the Site Vice PresidentDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. M. J. WilsonManager - Nuclear TrainingDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. A. J. Jordan, Jr.Director - Nuclear EngineeringDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. S. P. SarverDirector - Nuclear Station Operations

and MaintenanceDominion Nuclear Connecticut, Inc.Rope Ferry RoadWaterford, CT 06385

Mr. Charles Brinkman, DirectorWashington Operations Nuclear ServicesWestinghouse Electric Company12300 Twinbrook Pkwy, Suite 330Rockville, MD 20852

Mr. David A. ChristianSr. Vice President and Chief Nuclear OfficerDominion Nuclear Connecticut, Inc.Innsbrook Technical Center5000 Dominion BoulevardGlen Allen, VA 23060-6711

Mr. Fred EmersonNuclear Energy Institute1776 I Street, NW, Suite 400Washington, DC 20006-3708

Ms. Roslyn Rubenstein, DirectorWaterford Public Library49 Rope Ferry RoadWaterford, CT 06385

Three Rivers Community CollegeThames River Campus Library574 New London TurnpikeNorwich, CT 06360

Ralph BungeNRC Proceedings Representative

for Waterford, CT510 Carr AveRockville, MD 20850

Thomas V. Wagner, AICPPlanning DirectorTown of Waterford15 Rope Ferry RoadWaterford, CT 06385

Robert A. AvenaTown Attorney for Waterford, CTKepple, Morgan & Avena, P.C.Box 3A Anguilla Park20 South Anguilla RoadPawcatuck, CT 06379

George Kee39 Beacon Hill DriveWaterford, CT 06385

Geralyn Winslow30 Mullen Hill RoadWaterford, CT 06385

Douglas SchwartzP.O. Box 7New London, CT 06320

Michael SteinbergP.O. Box 155Niantic, CT 06357

-2 -

Millstone Power Station, Units 2 and 3

cc

Janent Dinkel PearcePresidentUnited Way of Southeastern CT1868 Route 12P.O. Box 375Gales Ferry, CT 06335-0375

Marvin Berger133 Parkway S.New London, CT 06320

James S. ButlerSCCOG5 Connecticut AvenueNorwich, CT 06360

Michael A. BekechTown of Waterford15 Rope Ferry RoadWaterford, CT 06385-2886

State Senator Melodie Peters20h District25 Osceola TrailOld Lyme, CT 06371

Gerard J. Gaynor, JrMayor, City of New London181 State StreetNew London, CT 06320

Karen Patterson900 Trail Ridge RoadAiken, SC 29803

Bill Maher203 Hazelton CourtMullica Hill, NJ 08062

Kent StoffleP.O. Box 63Lycoming, NY 13093

Bruce W. Shewbrooks4 Longview AvenueWaterford, CT 06385

Jean Peabody4 Bayside AvenueWaterford, CT 06385

Tim Haire13 Center RoadWaterford, CT 06385

Mark Powers4 Round Rock RoadNiantic, CT 06357

R.K. Wells13 Quarry RoadWaterford, CT 06385

Gary Johnson2 Melanie DriveWaterford, CT 06385

Catherine L. Bill8 Albacore DriveWaterford, CT 06385

Ward Linsley68 Twin Lakes DriveWaterford, CT 06385

Jonathan P. Bill28 Ferri DriveWaterford, CT 06385

Jeff Nelson2 Courthouse SquareNorwich, CT 06360-5763

Bill Watson333 Windham AvenueColchester, CT 06415

J.W. Sheehan19 Laurel Crest DriveWaterford, CT 06385

-3 -

Millstone Power Station, Units 2 and 3

cc

Charles NezianyaBureau of Water ManagementDepartment of Environmental Protection79 Elm StreetHartford, CT 06106-5127

Jack NascaDivision of Environmental PermitsNew York State Department of

Environmental Conservation625 BroadwayAlbany, NY 12233-1750

William Little, Esq.Division of Legal AffairsNew York State Department of

Environmental Conservation625 BroadwayAlbany, NY 12233-1500

Christina DowdDivision of Fish, Wildlife & Marine

ResourcesNew York State Department of

Environmental Conservation625 BroadwayAlbany, NY 12233-4756

-4 -