ML023530096

From kanterella
Jump to navigation Jump to search
Summary of Public Scoping Meeting to Support Review of the R.E. Ginna Nuclear Power Plant License Renewal Application
ML023530096
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/17/2002
From: Robert Schaaf
NRC/NRR/DRIP/RLEP
To:
schaaf R, NRR/DRIP/RLEP, 301-415-1312
Shared Package
ML023530171 List:
References
Download: ML023530096 (5)


Text

December 17, 2002 APPLICANT: Rochester Gas & Electric Corporation FACILITY:

R. E. Ginna

SUBJECT:

SUMMARY

OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF THE R. E. GINNA NUCLEAR POWER PLANT LICENSE RENEWAL APPLICATION Environmental scoping meetings were conducted to support the review of the R. E. Ginna Nuclear Power Plant (Ginna) license renewal application submitted by Rochester Gas & Electric Corporation (RG&E). The public meetings were conducted in the afternoon and evening on Wednesday, November 6, 2002, at the Webster Public Library in Webster, New York.

Approximately 120 people attended the meetings, including the U.S. Nuclear Regulatory Commission (NRC) environmental review team, members of the public, representatives from RG&E, State and local governments, and the press. Fourteen individuals spoke at the meetings; some of these individuals expressed concerns with extending the operating life of the Ginna nuclear unit based on issues such as storage of high level radioactive waste, security, and severe accidents. Enclosure 1 contains the official corrected transcripts for the afternoon and evening sessions. Enclosure 2 is a copy of the overhead slides used in the NRCs presentation.

/RA/

Robert G. Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-244

Enclosures:

As stated cc w/enclosures: See next page

December 17, 2002 APPLICANT:

Rochester Gas & Electric Corporation FACILITY:

R. E. Ginna

SUBJECT:

SUMMARY

OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF THE R. E.

GINNA NUCLEAR POWER PLANT LICENSE RENEWAL APPLICATION Environmental scoping meetings were conducted to support the review of the R. E. Ginna Nuclear Power Plant (Ginna) license renewal application submitted by Rochester Gas & Electric Corporation (RG&E). The public meetings were conducted in the afternoon and evening on Wednesday, November 6, 2002, at the Webster Public Library in Webster, New York. Approximately 120 people attended the meetings, including the U.S. Nuclear Regulatory Commission (NRC) environmental review team, members of the public, representatives from RG&E, State and local governments, and the press.

Fourteen individuals spoke at the meetings; some of these individuals expressed concerns with extending the operating life of the Ginna nuclear unit based on issues such as storage of high level radioactive waste, security, and severe accidents. Enclosure 1 contains the official corrected transcripts for the afternoon and evening sessions. Enclosure 2 is a copy of the overhead slides used in the NRCs presentation.

/RA/

Robert G. Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-244

Enclosures:

As stated cc w/enclosures: See next page DISTRIBUTION:

PUBLIC J. Davis P.T. Kuo RLEP r/f Environmental r/f R. Arrighi J. Tappert D. Neitzel (PNNL)

PMNS A. Fernandez R. Schaaf D. Tano (PNNL)

D. Matthews/F. Gillespie R. Clark N. Sheehan (RI)

M. Evans (RI)

Accession nos.:

Applicant: Rochester Gas & Electric Corporation: ML023530096 Official Transcript - R. E. Ginna Nuclear Power Plant License Renewal Application Environmental Scoping Process Public Meeting - Afternoon: ML023530107 Official Transcript - R. E. Ginna Nuclear Power Plant License Renewal Application Environmental Scoping Process Public Meeting - Evening: ML023530120 Slides: Environment Scoping Mtg. R. E. Ginna, November 6, 2002: ML023530140 Package: ML023530171

  • See previous concurrence DOCUMENT NAME: C:\\ORPCheckout\\FileNET\\ML023530096.wpd OFFICE RLEP:DRIP LA:RLEP:DRIP SC:RLEP:DRIP NAME RSchaaf*

HBerilla*

JTappert*

DATE 12/16/02 12/13/02 12/17/02 OFFICIAL RECORD COPY

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector R.E. Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road Ontario, NY 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, N.W., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Alan P. Nelson Nuclear Energy Institute 1776 I Street, N.W., Suite 400 Washington, DC 20006-3708 APN@NEI.ORG George Wrobel Manager, License Renewal R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Mr. Denis Wickham Sr. Vice President Transmission & Supply Energy East Management Corporation P.O. Box 5224 Binghampton, NY 13902 Mr. David F. Wilson R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Ms. Carolyn Johnson Division Head Business and Government Division Rochester Public Library 115 South Avenue Rochester, NY 14604 William G. Little, Esq.

Division of Legal Affairs NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-1500

R.E. Ginna Nuclear Power Plant cc: Ms. Kimberly Merchant Division of Environmental Permits NYS Department of Environmental Conservation 6274 East Avon-Lima Road Avon, NY 14414-9519 Ms. Laura Viau Director Ontario Public Library 1850 Ridge Road Ontario, NY 14519 Tim Judson Central New York-CAN 140 Bassett St.

Syracuse, NY 13210 Susan Peterson Gately Lakeshore Environmental Action 12025 Delling Rd.

Wolcott, NY 14590 Roland Micklem Lakeshore Environmental Action PO Box 115 So. Butler, NY 13154 Jon Greenbaum c/o Metro Justice 36 St. Paul, Suite 112 Rochester, NY 14604 Dr. N.R. Loomis 7736 Tamarack Lane Ontario, NY 14519 Joel Van Schaffel 3247 Vickery Road Syracuse, NY 13212 Yvonne Abernethy Constellation Nuclear Services 1520 Woodside Executive Aiken, SC 29803 Britta Anderson 1165 Hidden Valley Trail Webster, NY 14580 Robert Bergin Rochester Gas & Electric 89 East Avenue Rochester, NY 14649 Julea Hovey Constellation Nuclear Services 760 Starbuck Drive Aiken, SC 29803 Sue Mihalyi Great Lakes United 517 Averill Avenue Rochester, NY 14607 Ray and Mary Todd 1592 Brich Church Road Ontario, NY 14519 Thelma Wideman Wayne County Emergency Mgt. Office 7336 Route 31 Lyons, NY 14489 Dick Clark 2501 Lake Road Ontario, NY 14519 Charles Arnold 541 Marquart Drive Webster, NY 14580 Don Camp Ontario Town Board 1065 Willits Road Ontario, NY 14519 Michael Canny Rochester Gas & Electric 7 Cadance Court Penfield, NY 14526 Michael Glenich 40 Store Island Lane Penfield, NY 14526 Bill Hickey 1204 Northrup Road Penfield, NY 14526

R.E. Ginna Nuclear Power Plant cc: Brendon OReirdan 207 Midtown Plaza Rochester, NY 14607 Dr. Robert C. Mecredy Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649