ML041030060
| ML041030060 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 04/09/2004 |
| From: | Robert Schaaf NRC/NRR/DRIP/RLEP |
| To: | Indiana & Michigan Electric Co |
| Schaaf, R G, NRR/DRIP/RLEP, 415-1312 | |
| Shared Package | |
| ML041030066 | List: |
| References | |
| TAC MC1221, TAC MC1222 | |
| Download: ML041030060 (11) | |
Text
April 9, 2004 APPLICANT: Indiana Michigan Power Company FACILITY:
Donald C. Cook Nuclear Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF THE DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2, LICENSE RENEWAL APPLICATION (TAC NOS. MC1221 AND MC1222)
Environmental scoping meetings were conducted to support the review of the Donald C. Cook Nuclear Plant, Units 1 and 2 (CNP) license renewal application submitted by Indiana Michigan Power Company, a wholly-owned subsidiary of American Electric Power (AEP). The public meetings were conducted in the afternoon and evening on Monday, March 8, 2004, at the Lake Charter Township Hall, in Bridgman, Michigan. Approximately 60 people attended the meetings, including members of the U.S. Nuclear Regulatory Commission (NRC) staff and the environmental review team, members of the public, representatives from AEP, and State and local government officials. Seventeen individuals provided comments, including members of the public and local government officials. The list of attendees is provided in Enclosure 1, Enclosures 2 and 3 contain the official corrected transcripts for the afternoon and evening sessions, respectively, and Enclosure 4 contains the slides used in the NRCs presentation.
/RA/
Robert Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316
Enclosures:
As stated cc w/enclosures: See next page
April 9, 2004 APPLICANT: Indiana Michigan Power Company FACILITY:
Donald C. Cook Nuclear Plant, Units 1 and 2
SUBJECT:
SUMMARY
OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF THE DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2, LICENSE RENEWAL APPLICATION (TAC NOS. MC1221 AND MC1222)
Environmental scoping meetings were conducted to support the review of the Donald C. Cook Nuclear Plant, Units 1 and 2 (CNP) license renewal application submitted by Indiana Michigan Power Company, a wholly-owned subsidiary of American Electric Power (AEP). The public meetings were conducted in the afternoon and evening on Monday, March 8, 2004, at the Lake Charter Township Hall, in Bridgman, Michigan. Approximately 60 people attended the meetings, including members of the U.S. Nuclear Regulatory Commission (NRC) staff and the environmental review team, members of the public, representatives from AEP, and State and local government officials. Seventeen individuals provided comments, including members of the public and local government officials. The list of attendees is provided in Enclosure 1, Enclosures 2 and 3 contain the official corrected transcripts for the afternoon and evening sessions, respectively, and Enclosure 4 contains the slides used in the NRCs presentation.
/RA/
Robert Schaaf, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316
Enclosures:
As stated cc w/enclosures: See next page Distribution: See next page Accession Nos.
- 1. Meeting Summary with Enclosure 1: ML041030060
- 2. Encl. 2: Afternoon Transcript (Corrected): ML041030089
- 3. Encl. 3: Evening Transcript (Corrected): ML041030098
- 4. Encl. 4: Slides: ML041030106
- 5. Package: ML041030066 Document Name: C:\\ORPCheckout\\FileNET\\ML041030060.wpd OFFICE RLEP:DRIP:PM RLEP:DRIP:LA RLEP:DRIP:SC NAME R. Schaaf Y. Edmonds J. Tappert DATE 04/7/04 04/3/04 04/9/04 OFFICIAL RECORD COPY
DISTRIBUTION: Summary of Public Meeting Re: DC Cook, Dated: April 9, 2004 Pkg (Meeting Summary w/encls.):ML041030066 Hard Copy RLEP/Environmental R/F E-Mail F. Cameron OPA RidsOgcMailCenter ACRS/ACNW M. Kotzalas B. Sheron W. Borchardt D. Matthews/F. Gillespie J. Tappert P.T.Kuo W. Dam R. Schaaf J. Eads T. Terry J. Stang RIDSRgn3MailCenter E. Duncan, RIII J. Strasma, RIII B. Kemker, SRI K. LaGory (ANL)
RidsNrrAdpt T. Combs, OCA LIST OF ATTENDEES INDIANA MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 ENVIRONMENTAL SCOPING MEETING MARCH 8, 2004 Attendees Affiliation Chip Cameron U.S. Nuclear Regulatory Commission (NRC)
Robert Schaaf NRC Tomeka Terry NRC Jennifer Davis NRC Michael Masnik NRC William Dam NRC Johnny Eads NRC John Tappert NRC Lance Rakovan NRC Rosemary Jones NRC Brian Kemker NRC Ivy Netzel NRC Kirk LaGory Argonne National Laboratory (ANL)
Konnie Wescott ANL William MetZ ANL William Vinikour ANL David Miller ANL Timothy Allison ANL Edwin Pentecost ANL J. Van Ramsdell Los Alamos National Laboratory (LANL)
APPLICANT AND MEMBERS OF THE PUBLIC Attendees Affiliation Mano Nazar American Electric Power (AEP)
Joseph N. Jensen AEP Michael J. Finissi AEP Richard Grumbier AEP John Waddell AEP Alan E. Gaulke AEP Neil Haggerty AEP Ken Riches AEP Bob Kalinowski AEP Joe Jensen AEP Jim Labis AEP John Carlson AEP
2 LIST OF ATTENDEES (CONT.)
INDIANA MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 ENVIRONMENTAL SCOPING MEETING MARCH 8, 2004 Attendees Affiliation David Jenkins AEP John Gast Supervisor, Lake Charter Township Jeff Knowles Cornerstone Chamber of Commerce Bill Downey Perry Ballard Kevin Ivers Bridgman Public School Martin Golob United Way of Southwest Michigan Bret Witkowski Berrien County Board of Commissioners Craig Massey Berrien County Health Department Ken Yale State of Michigan Department of Environmental Quality Lanny Twornsberry Nuclear Management Company Richard Gallagher Dominion Resources Services, Inc.
Daniel A. Weekley Dominion Resources Services, Inc.
Larry Wozniak Park Inn Hotel Mike Green Harbor Habitat for Humanity Aaron Anthony City of Bridgman Paul Bailey Berrien County Sheriff Dept.
Chris Siebenmark State Senator Ron Jelineks Office Steven J. Connor TetraTech Kris McKinney We Energies Newton Ellens U.S. Environmental Protection Agency John Cudworth TetraTech Mike Poluharycz Resident F/LT. Willie Mays State Police
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III U.S. Nuclear Regulatory Commission 2443 Warrenville Road, Suite 210 Lisle, IL 60532-4352 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, MI 48913 Township Supervisor Lake Township Hall P.O. Box 818 Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, MI 49127 David W. Jenkins, Esquire Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Michael J. Finissi Plant Manager Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Joseph N. Jensen Site Vice President Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 Mr. John A. Zwolinski Director, Design Engineering and Regulatory Affairs Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Michigan Department of Environmental Quality Waste and Hazardous Materials Div.
Hazardous Waste & Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P. O. Box 30241 Lansing, MI 48909-7741 David A. Lochbaum Nuclear Safety Engineer Union of Concerned Scientists 1707 H Street NW, Suite 600 Washington, DC 20036 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, N.W., Suite 400 Washington, DC 20006-3708 Richard J. Grumbier Project Manager, License Renewal Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Mr. Mano K. Nazar American Electric Power Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107 Ms. Carol Richardson, Director Bridgman Public Library 4460 Lake Street Bridgman, MI 49106 Ms. Mary Kynast, Director Maud Preston Palenske Memorial Library 500 Market Street St. Joseph, MI 49085 Mr. Craig Czarnecki Field Supervisor U.S. Fish and Wildlife Service East Lansing Field Office 2651 Coolidge Road, Suite 101 East Lansing, MI 48823 Mr. Brian Conway Michigan State Historic Preservation Office Michigan Historical Center PO Box 30740 717 West Allegan Street Lansing, MI 48909 Mr. Don Klima, Director Office of Federal Agency Programs Advisory Council on Historic Preservation Old Post Office Building 1100 Pennsylvania Avenue, NW, Suite 809 Washington, DC 20004 The Honorable John A. Barrett, Jr.
Chairperson Citizen Potawatomi Nation 1601 South Gordon Cooper Drive Shawnee, OK 74801 The Honorable Robert Kewaygoshkum Chairperson Grand Traverse Band of Ottawa and Chippewa Indians 2605 N.W. Bayshore Dr.
Suttons Bay, MI 49682 The Honorable Kenneth Meshigaud Chairperson Hannahville Indian Community Council N14911 Hannahville B1 Road Wilson, MI 49896-9728 The Honorable Laura Spurr, Chairperson Nottawaseppi Huron Pottawatomi 2221 11/2 Mile Road Fulton, MI 49052 The Honorable Lee Sprague, Ogema Little River Band of Ottawa Indians 375 River Street Manistee, MI 49660 The Honorable Frank Ettawageshik President Little Traverse Bay Bands of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 The Honorable David K. Sprague Chairperson Match-E-Be-Nash-She-Wish Band of Pottawatomi Indians P.O. Box 218 1743 142nd Avenue Dorr, MI 48323 The Honorable Floyd E. Leonard, Chief Miami Tribe of Oklahoma P.O. Box 1326 Miami, OK 74355 The Honorable Charles Todd, Chief Ottawa Tribe of Oklahoma P.O. Box 110 Miami, OK 74355 The Honorable John Miller, Chairperson Pokagon Band of Potawatomi Indians of Michigan P.O. Box 180 58620 Sink Road Dowagiac, MI 49047 The Honorable Audrey Falcon, Chief Saginaw Chippewa Indian Tribe of Michigan 7070 East Broadway Road Mt. Pleasant, MI 48858 Craig Massey Emergency Services Coordinator Berrien County Health Department P.O. Box 706 Benton Harbor, MI 49023 John P. Carlson Environmental Manager American Electric Power Cook Nuclear Plant One Cook Place Bridgman, MI 49106 Alan E. Gaulke American Electric Power P.O. Box 16631 Columbus, OH 43221-6631 The Honorable Ron Jelinek Michigan State Senate 21st District P.O. Box 30036 Lansing, MI 48909-7536 Bill Downey, Program Strategist Perry Ballard Inc.
526 Upton Drive East P.O. Box 240 St. Joseph, MI 49085 Newton Ellens U.S. Environmental Protection Agency 77 W. Jackson Mailstop B-19J Chicago, IL 60604 Richard Gallagher Dominion Resources Services, Inc Rope Ferry Road Waterford, CT 06385 Steven J. Connor Tetra Tech 900 Trail Ridge Road Aiken, SC 29803 Bret Witkowski Berrien County Commissioners 701 Main Street St. Joseph, MI 49085 Mike Poluhanycz 2932 East Napier Ave Benton Harbor, MI 49022-9611 Willie Mays, Lieutenaut Michigan State Police 1600 Silverbrook Ave Niles, MI 49120 Aaron Anthony City of Bridgman P.O. Box 366 Bridgman, MI 49106 Jeff Knowles Cornerstone Chamber of Commerce 38 W. Wall Street P.O. Box 428 Benton Harbor, MI 49023 Cindy LaGrow, Executive Director County of Berrien Economic Development Berrien County Administration Center 701 Main Street St. Joseph, MI 49085 Larry Wozniak, General Manager Park Inn Hotel 4290 Red Arrow Hwy Stevensville, MI 49127 Paul Bailey, Sheriff Berrien County Sheriff Department 919 Port Street St. Joseph, MI 49085 Gerry L. Blasko Assistant Superintendent Business &
Auxillary Services Berrien County Intermediate School District 711 St. Joseph Avenue Berrien Springs, MI 49103 Kevin Ivers, Superintendent Bridgman Public Schools 9964 Gast Road Bridgman, MI 49106 Michael Green, Executive Director Harbor Habitat for Humanity 785 East Main Street Benton Harbor, MI 49022