[Federal Register Volume 71, Number 58 (Monday, March 27, 2006)]
[Notices]
[Pages 15225-15229]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: E6-4371]


-----------------------------------------------------------------------

NUCLEAR REGULATORY COMMISSION

[Docket Nos. (as shown in Attachment 1); License Nos. (as shown in 
Attachment 1); EA-06-037]


In the Matter of Operating Power Reactor Licensees Identified in 
Attachment 1; Order Modifying Licenses (Effective Immediately)

I.

    The licensees identified in Attachment 1 to this Order hold 
licenses issued by the U.S. Nuclear Regulatory Commission (NRC or the 
Commission) authorizing operation of nuclear power plants in accordance 
with the Atomic Energy Act of 1954 and Title 10 of the Code of Federal 
Regulations (10 CFR) part 50. Commission regulations at 10 CFR 
50.54(p)(1) require these licensees to maintain safeguards contingency 
plan procedures in accordance with 10 CFR part 73, Appendix C. Specific 
safeguards requirements for reactors are contained in 10 CFR 73.55.

II.

    On September 11, 2001, terrorists simultaneously attacked targets 
in New York, N.Y., and Washington, DC, using large commercial aircraft 
as weapons. In response to the attacks and intelligence information 
subsequently obtained, the Commission issued a number of Safeguards and 
Threat Advisories to its licensees, and eventually Orders to selected 
licensees, to strengthen licensees' capabilities and readiness to 
respond to a potential attack on a nuclear facility. On April 29, 2003, 
the Commission issued an Order to all operating power reactor licensees 
that enhanced the design basis threat (DBT) specified in 10 CFR 73.1.
    As a result of the Commission's continued assessment of threat 
information, the Commission has determined that a revision to one of 
the

[[Page 15226]]

specific adversary characteristics set forth in the April 29, 2003, DBT 
Order needs to be updated and enhanced. The update to the adversary 
characteristic is set forth in Attachment 2\1\ of this Order. Each 
licensee must amend its site security plans to address the new 
adversary characteristic in its protective strategy.
---------------------------------------------------------------------------

    \1\ Attachment 2 contains Safeguards Information and will not be 
publicly disclosed.
---------------------------------------------------------------------------

    Any needed changes to the physical security plan, safeguards 
contingency plan, or guard training and qualification plan required by 
10 CFR 50.34(c), 50.34(d), and 73.55(b)(4)(ii), respectively, shall be 
completed and implemented within 60 days of the date of this Order.
    Pursuant to 10 CFR 2.202, I find that in the circumstances 
described above, the public health, safety, and interest and the common 
defense and security require that this Order be immediately effective.

III.

    Accordingly, pursuant to Sections 103, 104, 161b, 161i, 161o, 182, 
and 186 of the Atomic Energy Act of 1954, as amended, and the 
Commission's regulations in 10 CFR 2.202 and 10 CFR parts 50 and 73, it 
is hereby ordered, effective immediately, that all licenses identified 
in Attachment 1 to this order are modified as follows:
    A.1. Each licensee shall revise its physical security plan and 
safeguards contingency plan, prepared pursuant to 10 CFR 50.34(c) and 
50.34(d), to provide protection against the updated adversary 
characteristic set forth in Attachment 2 to this Order. In addition, 
each licensee shall revise its training and qualification plan, 
required by 10 CFR 73.55(b)(4)(ii), to implement the updated adversary 
characteristic set forth in Attachment 2 to this Order.
    2. Each licensee shall implement necessary changes to its physical 
security plan, safeguards contingency plan, and guard training and 
qualification plan no later than 60 days from the date of this Order.
    B.1. Each licensee shall, within twenty-one (21) days of the date 
of this Order, notify the Commission: (1) If the licensee is unable to 
comply with any requirement of this Order, (2) if compliance with any 
requirement of this Order is unnecessary in the licensee's specific 
circumstances, or (3) if implementation of any requirement of this 
Order would cause the licensee to be in violation of the provisions of 
any Commission regulation or the facility license. The notification 
shall provide the licensee's justification for seeking relief from, or 
variation of, any specific requirement.
    2. Any licensee that considers that implementation of any of the 
requirements of this Order would adversely impact safe operation of the 
facility must notify the Commission, within twenty-one (21) days of 
this Order, of the adverse safety impact, the basis for its 
determination that the requirement has an adverse safety impact, and 
either a proposal for achieving the same objectives of this Order, or a 
schedule for modifying the facilities to address the adverse safety 
condition. If neither approach is appropriate, the licensee must 
supplement its response to Condition B.1. of this Order to identify the 
condition as a requirement with which it cannot comply, with attendant 
justifications as required in Condition B.1.
    C. Each licensee shall report to the Commission, in writing, when 
it has fully implemented this Order. The notification shall be made no 
later than 60 days from the date of the Order and include substitute 
security plan pages that reflect any changes made to implement the 
Order.
    D. All measures implemented or actions taken in response to this 
Order shall be maintained until the Commission determines otherwise, 
except that the licensee may change its revised physical security 
plans, safeguards contingency plans, and guard training and 
qualification plans if authorized by 10 CFR 50.54(p).
    Licensee responses to Conditions A.1, B.1, B.2, and C above, shall 
be submitted in accordance with 10 CFR 50.4. In addition, licensee 
submittals that contain safeguards information shall be properly marked 
and handled in accordance with 10 CFR 73.21.
    The Director, Office of Nuclear Reactor Regulation, may, in 
writing, relax or rescind any of the above conditions upon 
demonstration by the licensee of good cause.

IV.

    In accordance with 10 CFR 2.202, the licensee must, and any other 
person adversely affected by this Order may, submit an answer to this 
Order, and may request a hearing on this Order, within twenty-one (21) 
days of the date of this Order. Where good cause is shown, 
consideration will be given to extending the time to request a hearing. 
A request for an extension of time in which to submit an answer or 
request a hearing must be made in writing to the Director, Office of 
Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, 
Washington, DC 20555-0001, and include a statement of good cause for 
the extension. The answer may consent to this Order. Unless the answer 
consents to this Order, the answer shall, in writing and under oath or 
affirmation, specifically set forth the matters of fact and law on 
which the licensee or other person adversely affected relies and the 
reasons as to why the Order should not have been issued. Any answer or 
request for a hearing shall be submitted to the Secretary, Office of 
the Secretary of the Commission, U.S. Nuclear Regulatory Commission, 
ATTN: Rulemakings and Adjudications Staff, Washington, DC 20555-0001. 
Copies also shall be sent to the Director, Office of Nuclear Reactor 
Regulation, U.S. Nuclear Regulatory Commission, Washington, DC 20555-
0001; to the Assistant General Counsel for Materials Litigation and 
Enforcement at the same address; to the Regional Administrator for NRC 
Region I, II, III, or IV, as appropriate for the specific facility; and 
to the licensee if the answer or hearing request is by a person other 
than the licensee. Because of possible delays in delivery of mail to 
United States Government offices, it is requested that answers and 
requests for hearing be transmitted to the Secretary of the Commission 
either by means of facsimile transmission to 301-415-1101 or by e-mail 
to [email protected] and also to the Office of the General Counsel 
either by means of facsimile transmission to 301-415-3725 or by e-mail 
to OGCMailCenter.gov. If a person other than the licensee requests a 
hearing, that person shall set forth with particularity the manner in 
which his or her interest is adversely affected by this Order and shall 
address the criteria set forth in 10 CFR 2.309(d).
    If a hearing is requested by the licensee or a person whose 
interest is adversely affected, the Commission will issue an Order 
designating the time and place of any hearing. If a hearing is held, 
the issue to be considered at such hearing shall be whether this Order 
should be sustained.
    Pursuant to 10 CFR 2.202(c)(2)(i), the licensee may, in addition to 
demanding a hearing, at the time the answer is filed or sooner, move 
the presiding officer to set aside the immediate effectiveness of the 
Order on the ground that the Order, including the need for immediate 
effectiveness, is not based on adequate evidence but on mere suspicion, 
unfounded allegations, or error.
    In the absence of any request for hearing, or written approval of 
an extension of time in which to request a hearing, the provisions 
specified in Section III above shall be final twenty-one (21) days from 
the date of this Order

[[Page 15227]]

without further order or proceedings. If an extension of time for 
requesting a hearing has been approved, the provisions specified in 
Section III shall be final when the extension expires if a hearing 
request has not been received. An answer or a request for hearing shall 
not stay the immediate effectiveness of this order.

    For the Nuclear Regulatory Commission.

    Dated this 20th day of March 2006.
J.E. Dyer,
Director, Office of Nuclear Reactor Regulation.

Attachment 1--List of Addressees; Power Plants--Senior Executive/
Security Contacts

Mr. William Levis
Senior Vice President & Chief Nuclear Officer
PSEG Nuclear LLC-N09
Salem Nuclear Generating Station, Units 1 & 2
Docket Nos. 50-272 & 50-311
License Nos. DPR-70 & DPR-75
End of Buttonwood Road
Hancocks Bridge, NJ 08038

Mr. William Levis
Senior Vice President & Chief Nuclear Officer
PSEG Nuclear LLC-X15
Hope Creek Generating Station, Unit 1
Docket No. 50-354
License No. NPF-57
End of Buttonwood Road
Hancocks Bridge, NJ 08038

Mr. Michael Kansler
President
Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station, Unit 1
Docket No. 50-293
License No. DPR-35
440 Hamilton Avenue
White Plains, NY 10601

Mr. Michael Kansler
President
Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station
Docket No. 50-271
License No. DPR-28
440 Hamilton Avenue
White Plains, NY 10601

Mr. Michael Kansler
President
Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant
Docket No. 50-333
License No. DPR-59
440 Hamilton Avenue
White Plains, NY 10601

Mr. Michael Kansler
President
Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Station, Units 2 & 3
Docket Nos. 50-247 & 50-286
License Nos. DPR-26 & DPR-64
440 Hamilton Avenue
White Plains, NY 10601

Mr. Gene St. Pierre
Site Vice President
FPL Energy
Seabrook Station, Unit 1
Docket No. 50-443
License No. NPF-86
Central Receiving, Lafayette Road
Seabrook, NH 03874

Mr. James H. Lash
Vice President
FirstEnergy Nuclear Operating Company
Beaver Valley Power Station, Units 1 & 2
Docket Nos. 50-334 & 50-412
License Nos. DPR-66 & NPF-73
Route 168
Shippingport, PA 15077

Mr. James A. Spina
Vice President
Calvert Cliffs Nuclear Power Plant, Inc.
Calvert Cliffs Nuclear Power Plant, Units 1 & 2
Docket Nos. 50-317 & 50-318
License Nos. DPR-53 & DPR-69
1650 Calvert Cliffs Parkway
Lusby, MD 20657-4702

Mrs. Mary G. Korsnick
Vice President
R. E. Ginna Nuclear Power Plant, LLC
Docket No. 50-244
License No. DPR-18
1503 Lake Road
Ontario, NY 14519-9364

Mr. Timothy J. O'Connor
Vice President
Nine Mile Point Nuclear Station, LLC
Nine Mile Point Nuclear Station, Units 1 & 2
Docket Nos. 50-220 & 50-410
License Nos. DPR-63 & NPF-69
348 Lake Road
Oswego, NY 13126

Mr. Britt T. McKinney
Sr. Vice President & Chief Nuclear Officer
PPL Susquehanna, LLC
Susquehanna Steam Electric Station, Units 1 & 2
Docket Nos. 50-387 & 50-388
License Nos. NPF-14 & NPF-22
769 Salem Boulevard, NUCSB3
Berwick, PA 18603-0467

Mr. David A. Christian
Sr. Vice President & Chief Nuclear Officer
Dominion Nuclear Connecticut, Inc.
Millstone Power Station, Units 2 & 3
Docket Nos. 50-336 & 50-423
License Nos. DPR-65 & NPF-49
Innsbrook Technical Center, 5000 Dominion Boulevard
Glen Allen, VA 23060

Mr. David A. Christian
Sr. Vice President & Chief Nuclear Officer
Virginia Electric and Power Company
North Anna Power Station, Units 1 & 2
Docket Nos. 50-338 & 50-339
License Nos. NPF-4 & NPF-7
Innsbrook Technical Center, 5000 Dominion Boulevard
Glen Allen, VA 23060

Mr. David A. Christian
Sr. Vice President & Chief Nuclear Officer
Virginia Electric and Power Company
Surry Power Station, Units 1 & 2
Docket Nos. 50-280 & 50-281
License Nos. DPR-32 & DPR-37
Innsbrook Technical Center, 5000 Dominion Boulevard
Glen Allen, VA 23060

Mr. David A. Christian
Sr. Vice President & Chief Nuclear Officer
Dominion Energy Kewaunee, Inc.
Kewaunee Nuclear Power Plant
Docket No. 50-305
License No. DPR-43
Innsbrook Technical Center 5000 Dominion Boulevard
Glen Allen, VA 23060

Mr. Dhiaa M. Jamil
Vice President
Duke Energy Corporation
Catawba Nuclear Station, Units 1 & 2
Docket Nos. 50-413 & 50-414
License Nos. NPF-35 & NPF-52
4800 Concord Road
York, SC 29745

Mr. L. M. Stinson
Vice President--Farley Project
Southern Nuclear Operating Company, Inc.
Joseph M. Farley Nuclear Plant, Units 1& 2
Docket Nos. 50-348 & 50-364
License Nos. NPF-2 & NPF-8
40 Inverness Center Parkway
Birmingham, AL 35242

Mr. H. L. Sumner, Jr.
Vice President--Nuclear, Hatch Project
Southern Nuclear Operating Company, Inc.
Edwin I. Hatch Nuclear Plant, Units 1 & 2
Docket Nos. 50-321 & 50-366
License Nos. DPR-57 & NPF-5
40 Inverness Center Parkway
Birmingham, AL 35242

Mr. G. R. Peterson
Vice President
Duke Energy Corporation
William B. McGuire Nuclear Station, Units 1 & 2
Docket Nos. 50-369 & 50-370
License Nos. NPF-9 & NPF-17
12700 Hagers Ferry Road
Huntersville, NC 28078

Mr. Bruce H. Hamilton
Vice President, Oconee Site
Duke Energy Corporation
Oconee Nuclear Station, Units 1, 2 & 3
Docket Nos. 50-269, 50-270 & 50-287
License Nos. DPR-38, DPR-47 & DPR-55
7800 Rochester Highway
Seneca, SC 29672

Mr. Don E. Grissette
Vice President
Southern Nuclear Operating Company, Inc.
Vogtle Electric Generating Plant, Units 1 & 2
Docket Nos. 50-424 & 50-425
License Nos. NPF-68 & NPF-81
40 Inverness Center Parkway
Birmingham, AL 35242

Mr. James Scarola
Vice President
Carolina Power & Light Company
Progress Energy, Inc.
Brunswick Steam Electric Plant, Units 1 & 2
Docket Nos. 50-325 & 50-324
License Nos. DPR-71 & DPR-62
Hwy 87, 2.5 Miles North
Southport, NC 28461

Mr. C.J. Gannon
Vice President
Carolina Power & Light Company
Shearon Harris Nuclear Power Plant, Unit 1
Docket No. 50-400
License No. NPF-63
5413 Shearon Harris Road
New Hill, NC 27562-0165

Mr. Dale E. Young
Vice President

[[Page 15228]]

Supervisor, Licensing & Regulatory Programs
Florida Power Corporation
Crystal River Nuclear Generating Plant, Unit 3
Docket No. 50-302
License No. DPR-72
15760 W. Power Line Street
Crystal River, FL 34428-6708

Mr. J. W. Moyer
Vice President Carolina Power & Light Company
Progress Energy
H. B. Robinson Steam Electric Plant, Unit 2
Docket No. 50-261
License No. DPR-23
3581 West Entrance Road
Hartsville, SC 29550

Mr. Brian J. O'Grady
Site Vice President
Browns Ferry Nuclear Plant, Units 1, 2 & 3
Tennessee Valley Authority
Docket Nos. 50-259, 50-260 & 50-296
License Nos. DPR-33, DPR-52 & DPR-68
10835 Shaw Rd.
Athens, AL 35611

Mr. Michael Skaggs
Site Vice President
Watts Bar Nuclear Plant, Unit 1
Tennessee Valley Authority
Docket No. 50-390
License No. NPF-90
Highway 68 Near Spring City
Spring City, TN 37381

Mr. Randy Douet
Site Vice President
Sequoyah Nuclear Plant, Units 1 & 2
Tennessee Valley Authority
Docket Nos. 50-327 & 50-328
License Nos. DPR-77 & DPR-79
2000 Igou Ferry Road
Soddy Daisy, TN 37379

Mr. J. A. Stall
Senior Vice President, Nuclear & Chief Nuclear Officer
Florida Power and Light Company
St. Lucie, Units 1 & 2
Docket Nos. 50-335 & 50-389
License Nos. DPR-67 & NPF-16
700 Universe Boulevard
Juno Beach, FL 33408-0420
Mr. J. A. Stall
Senior Vice President, Nuclear and Chief Nuclear Officer
Florida Power and Light Company
Turkey Point Nuclear Generating Station, Units 3 and 4
Docket Nos. 50-250 & 50-251
License Nos. DPR-31 & DPR-41
700 Universe Boulevard
Juno Beach, FL 33408-0420

Mr. Mano K. Nazar
Senior Vice President & Chief Nuclear Officer
Indiana Michigan Power Company
Nuclear Generation Group
Donald C. Cook Nuclear Plant, Units 1 and 2
Docket Nos. 50-315 & 50-316
License Nos. DPR-58 & DPR-74
One Cook Place
Bridgman, MI 49106

Mr. Gary Van Middlesworth
Site Vice President
FLP Energy
Duane Arnold Energy Center
Docket No. 50-331
License No. DPR-49
3277 DAEC Road
Palo, IA 52324-9785

Mr. Donald K. Cobb
Assistant Vice President--Nuclear Generation
Detroit Edison Company
Fermi, Unit 2
Docket No. 50-341
License No. NPF-43
6400 North Dixie Highway
Newport, MI 48166

Mr. John Conway
Site Vice President
Nuclear Management Company, LLC
Monticello Nuclear Generating Plant
Docket No. 50-263
License No. DPR-22
2807 West County Road 75
Monticello, MN 55362-9637

Paul A. Harden
Site Vice President
Nuclear Management Company, LLC
Palisades Nuclear Plant
Docket No. 50-255
License No.DPR-20
27780 Blue Star Memorial Highway
Covert, MI 49043-9530

Mr. Dennis L. Koehl
Site Vice President
Nuclear Management Company, LLC
Point Beach Nuclear Plant, Units 1 & 2
Docket Nos. 50-266 & 50-301
License Nos. DPR-24 & DPR-27
6590 Nuclear Road
Two Rivers, WI 54241-9516

Mr. Thomas J. Palmisano
Site Vice President
Nuclear Management Company, LLC
Prairie Island Nuclear Generating Plant, Units 1 & 2
Docket Nos. 50-282 & 50-306
License Nos. DPR-42 & DPR-60
1717 Wakonade Drive East
Welch, MN 55089

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Braidwood Station, Units 1 & 2
Docket Nos. 50-456 & 50-457
License Nos. NPF-72 & NPF-77
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Byron Station, Units 1 & 2
Docket Nos. 50-454 & 50-455
License Nos. NPF-37 & NPF-66
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Dresden Nuclear Power Station, Units 2 & 3
Docket Nos. 50-237 & 50-249
License Nos. DPR-19 & DPR-25
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
LaSalle County Station, Units 1 & 2
Docket Nos. 50-373 & 50-374
License Nos. NPF-11 & NPF-18
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Quad Cities Nuclear Power Station, Units 1 & 2
Docket Nos. 50-254 & 50-265
License Nos. DPR-29 & DPR-30
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Limerick Generating Station, Units 1 & 2
Docket Nos. 50-352 & 50-353
License Nos. NPF-39 & NPF-85
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
Exelon Generation Company, LLC
Peach Bottom Atomic Power Station,
Units 2 & 3
Docket Nos. 50-277 & 50-278
License Nos. DPR-44 & DPR-56
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
AmerGen Energy Company, LLC
Oyster Creek Nuclear Generating Station
Docket No. 50-219
License No. DPR-16
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
AmerGen Energy Company, LLC
Clinton Power Station
Docket No. 50-461
License No. NPF-62
4300 Winfield Road
Warrenville, IL 60555

Mr. Christopher M. Crane
President & Chief Nuclear Officer
AmerGen Energy Company, LLC
Three Mile Island Nuclear Station, Unit 1
Docket No. 50-289
License No. DPR-50
4300 Winfield Road
Warrenville, IL 60555

Mr. Mark Bezilla
Vice President, Davis-Besse
FirstEnergy Nuclear Operating Company
Davis-Besse Nuclear Power Station
Docket No. 50-346
License No. NPF-3
5501 North State Route 2
Oak Harbor, OH 43449-9760

Mr. L.W. Pearce
Vice President--Nuclear, Acting
FirstEnergy Nuclear Operating Company
Perry Nuclear Power Plant, Unit 1
Docket No. 50-440
License No. NPF-58
10 North Center Street
Perry, OH 44081

Mr. Jeffrey S. Forbes
Site Vice President
Entergy Operations, Inc.
Arkansas Nuclear One, Units 1 & 2
Docket Nos. 50-313 & 50-368

[[Page 15229]]

License Nos. DPR-51 & NPF-6
1448 S. R. 333
Russellville, AR 72802

M. R. Blevins
Senior Vice President and Chief Nuclear Officer
TXU Generation Company, LP
Comanche Peak Steam Electric Station, Units 1 & 2
Docket Nos. 50-445 & 50-446
License Nos. NPF-87 & NPF-89
5 Miles North of Glen Rose
Glen Rose, TX 76043

Mr. Randall K. Edington
Vice President--Nuclear and CNO
Nebraska Public Power District
Cooper Nuclear Station
Docket No. 50-298
License No. DPR-46
1200 Prospect Road
Brownville, NE 68321

Mr. George A. Williams
GGNS Vice President, Operations
Entergy Operations, Inc.
Grand Gulf Nuclear Station, Unit 1
Docket No. 50-416
License No. NPF-29
7003 Bald Hill Road-Waterloo Road
Port Gibson, MS 39150

Mr. Paul D. Hinnenkamp
Vice President--Operations
Entergy Operations, Inc.
River Bend Station, Unit 1
Docket No. 50-458
License No. NPF-47
5485 U.S. Highway 61N
St. Francisville, LA 70775

Mr. James J. Sheppard
President & Chief Executive Officer
South Texas Nuclear Operating Company
South Texas Project, Units 1 & 2
Docket Nos. 50-498 & 50-499
License Nos. NPF-76 & NPF-80
8 Miles West of Wadsworth, on FM 521
Wadsworth, TX 77483

Mr. Joseph E. Venable
Vice President Operations
Entergy Operations, Inc.
Waterford Steam Electric Generating Station, Unit 3
Docket No. 50-382
License No. NPF-38
17265 River Road
Killona, LA 70057-3093

Mr. Charles D. Naslund
Senior Vice President & Chief Nuclear Officer
Union Electric Company
Callaway Plant, Unit 1
Docket No. 50-483
License No. NPF-30
Junction Hwy CC & Hwy O: 5 Miles North of Hwy 94
Portland, MO 65067

Mr. John S. Keenan
Senior Vice President, Generation and Chief Nuclear Officer
Pacific Gas and Electric Company
Diablo Canyon Nuclear Power Plant,
Units 1 & 2
Docket Nos. 50-275 & 50-323
License Nos. DPR-80 & DPR-82
77 Beale Street, Mail Code B32
San Francisco, CA 94105

Mr. R. T. Ridenoure
Vice President--Chief Nuclear Officer
Omaha Public Power District
Fort Calhoun Station, Unit 1
Docket No. 50-285
License No. DPR-40
Fort Calhoun Station Administration Building 9750 Power Lane
Blair, NE 68008

Mr. James M. Levine
Executive Vice President, Generation
Arizona Public Service Company
Palo Verde Nuclear Generating Station, Units 1, 2 and 3
Docket Nos. 50-528, 50-529 & 50-530
License Nos. NPF-41, NPF-51 & NPF-74
5801 S. Wintersburg Road
Tonopah, AZ 85354-7529

Mr. Richard M. Rosenblum
Chief Nuclear Officer
Southern California Edison Company
San Onofre Nuclear Station, Units 2 & 3
Docket Nos. 50-361 & 50-362
License Nos. NPF-10 & NPF-15
5000 Pacific Coast Highway
San Clemente, CA 92674

Mr. J. V. Parrish
Chief Executive Officer
Energy Northwest
Columbia Generating Station
Docket No. 50-397
License No. NPF-21
Snake River Warehouse
North Power Plant Loop
Richland, WA 99352

Mr. Rick A. Muench
President & Chief Executive Officer
Wolf Creek Nuclear Operating Corporation
Wolf Creek Generating Station, Unit 1
Docket No. 50-482
License No. NPF-42
1550 Oxen Lane, NE
Burlington, KS 66839

Mr. Jeffrey B. Archie
Vice President, Nuclear Operations
South Carolina Electric and Gas Company
Virgil C. Summer Nuclear Station
Docket No. 50-395
License No. NPF-12
Hwy 215N at O.S. Bradham Boulevard
Jenkinsville, SC 29065

[FR Doc. E6-4371 Filed 3-24-06; 8:45 am]
BILLING CODE 7590-01-P