ML030990356
| ML030990356 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 04/03/2003 |
| From: | Robert Schaaf NRC/NRR/DRIP/RLEP |
| To: | Mecredy R Rochester Gas & Electric Corp |
| schaaf R, NRR/DRIP/RLEP, 301-415-1312 | |
| Shared Package | |
| ML030990368 | List: |
| References | |
| Download: ML030990356 (7) | |
Text
April 3, 2003 Dr. Robert C. Mecredy, Vice President Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649-0001
SUBJECT:
ISSUANCE OF ENVIRONMENTAL SCOPING
SUMMARY
REPORT ASSOCIATED WITH THE STAFFS REVIEW OF THE APPLICATION FOR RENEWAL OF THE OPERATING LICENSE FOR THE R. E. GINNA NUCLEAR POWER PLANT
Dear Dr. Mecredy:
From October 10, 2002, to December 11, 2002, the Nuclear Regulatory Commission (NRC) conducted a scoping process to determine the extent of the NRC staffs environmental review of the R. E. Ginna Nuclear Power Plant (Ginna) License Renewal Application. The application for renewal was submitted by Rochester Gas and Electric Corporation (RG&E) on July 30, 2002. As part of the scoping process, the NRC staff held two public environmental scoping meetings in Webster, New York, on November 6, 2002, to solicit public input regarding the scope of the review. The scoping process is the first step in the development of a plant-specific supplement to NUREG-1437, Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS), for Ginna.
The NRC staff has prepared the enclosed Environmental Scoping Summary Report identifying comments received at the November 6, 2002, license renewal environmental scoping meetings, and in writing during the scoping comment period. In accordance with 10 CFR 51.29(b), you are being provided a copy of the Scoping Summary Report. The transcripts of the meetings can be found as an enclosure to the December 17, 2002, meeting summary, which is available electronically for public inspection at the NRC's Public Document Room (PDR), located at One White Flint North, 11555 Rockville Pike (first floor), Rockville, Maryland, or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS), under Accession No. ML023530096. ADAMS is accessible at http://www.nrc.gov/reading-rm/adams.html, which provides access through the NRC's Public Electronic Reading Room (PERR) link. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC's PDR Reference staff at 1-800-397-4209, or 301-415-4737, or by e-mail to pdr@nrc.gov.
R. Mecredy The next step in the environmental review process is the issuance of a draft supplement to the GEIS scheduled for June 2003. Notice of the availability of the draft supplement to the GEIS and the procedures for providing comments will be published in an upcoming Federal Register notice. If you have any questions concerning this matter, you can call me at (301) 415-1124.
Sincerely,
/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
Enclosure:
As stated cc w/encl: See next page
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, NW., 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, NW., Suite 400 Washington, DC 20006-3708 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 Brendon OReirdan 207 Midtown Plaza Rochester, NY 14607 Wayne C.J. Boyko Regional Heritage Preservation Program Department of Collections and Research Rochester Museum and Science Center 657 East Avenue Rochester, NY 14607-2177
R. Mecredy The next step in the environmental review process is the issuance of a draft supplement to the GEIS scheduled for June 2003. Notice of the availability of the draft supplement to the GEIS and the procedures for providing comments will be published in an upcoming Federal Register notice. If you have any questions concerning this matter, you can call me at (301) 415-1124.
Sincerely,
/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
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION (wo/encl):
PUBLIC R. Arrighi RLEP R/F R. Clark D. Matthews/F. Gillespie R. Palla P.T. Kuo B. Platchek, RI J. Tappert N. Sheehan, RI R. Schaaf K. Kolaczyk, RI J. Davis D. Neitzel (PNNL)
T. Kobetz (ACRS)
E. Rainey (LANL)
A. Fernandez, OGC T. Doerr (LANL)
Accession nos.:
- 1. Letter to R. Mecredy w/Svc. List: ML030990356
- 2. R. E. Ginna Environmental Scoping Summary Report: ML030690391
- 3. Pkg: ML030990368
- See previous concurrence Document Name: C:\\ORPCheckout\\FileNET\\ML030990356.wpd OFFICE RLEP:DRIP:PM RLEP:DRIP:LA SC:RLEP OGC PD:RLEP NAME RSchaaf*
YEdmonds*
JRTappert*
AFernandez*
PTKuo*
DATE 03/24/03 03/24/03 03/26/03 4/1/03 4/3/03 OFFICIAL AGENCY RECORD