ML043490635

From kanterella
Jump to navigation Jump to search

"Draft Meeting" is not in the list (Request, Draft Request, Supplement, Acceptance Review, Meeting, Withholding Request, Withholding Request Acceptance, RAI, Draft RAI, Draft Response to RAI, ...) of allowed values for the "Project stage" property.

Summary of Public Draft Supplemental Environmental Impact Statement Meeting to Support Review of the Donald C. Cook Nuclear Plant, Units 1 and 2, License Renewal Application
ML043490635
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 12/09/2004
From: Dam W
Division of Regulatory Improvement Programs
To:
Dam W, NRR/DRIP/RLEP, 415-3407
References
+sispmjr200511, TAC MC1221, TAC MC1222
Download: ML043490635 (7)


Text

December 9, 2004 LICENSEE:

Indiana Michigan Power Company FACILITY:

Donald C. Cook Nuclear Plant, Units 1 and 2

SUBJECT:

SUMMARY

OF PUBLIC DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT MEETING TO SUPPORT REVIEW OF THE DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2, LICENSE RENEWAL APPLICATION (TAC NOS. MC1221 AND MC1222)

On Tuesday, November 9, 2004, members of the U.S. Nuclear Regulatory Commission (NRC) staff held public meetings in Bridgman, Michigan, concerning the staffs environmental review of the application submitted by Indiana Michigan Power Company (I&M), a wholly-owned subsidiary of American Electric Power (AEP), for renewal of the operating licenses of Donald C.

Cook Nuclear Plant, Units 1 and 2 (CNP). The purpose of these meetings was to provide the public with opportunities to comment on the draft supplemental environmental impact statement (DSEIS) which was issued in September 2004. The public meetings were conducted in the afternoon and evening on Tuesday, November 9, 2004, at Lake Charter Township Hall, in Bridgman, Michigan. Afternoon and evening sessions were held to allow maximum public participation. Formal presentations were made by the NRC staff and the Argonne National Laboratory (ANL) staff.

The DSEIS is a plant-specific supplement for CNP to the ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437). The NRC staff described the overall license renewal process, provided a description of the National Environmental Policy Act of 1969 review process, and discussed the environmental requirements outlined in Title 10 Code of the Federal Regulations Part 51 (10 CFR Part 51), while staff from ANL described the preliminary results of the environmental review analyses. The staff concluded that the environmental impacts of continued operation would be small. The impacts of alternatives (including the no-action alternative) were predicted to each moderate or large significance in at least some environmental aspects.

After formal presentations were given by the NRC environmental review team staff, members of the public were invited to provide comments. Approximately 40 people attended both meetings, including members of the public, representatives of the NRC environmental review team, I&M, the news media, and Federal, State and local government officials; and 11 people presented comments.

In an effort to improve communication and increase interaction with members of the public, the NRC staff hosted an open house one hour before each meeting and encouraged the public to submit meeting feedback forms. During the open house, the staff provided displays and brochures and were available to meet with members of the public to answer questions about the proposed renewal of the CNP operating licenses. Enclosure 1 is a list of meeting attendees. Enclosure 2 is the handout and meeting agenda distributed at both meetings.

Enclosure 3 contains the Official Corrected Transcripts for each meeting. The slides (Enclosure 4) used in both NRC presentations are also available on the NRCs Website at www.nrc.gov/reading-rm.html in the electronic reading room, through the Agencywide Documents Access and Management System (ADAMS) (Note: Public access to ADAMS has been temporarily suspended so that security reviews of publicly available documents may be performed and potentially sensitive information removed. Please check the NRC Website for updates on the resumption of ADAMS access). The NRC staff accepted comments on the CNP DSEIS until the end of the comment period on December 8, 2004. The staff will consider all comments and make any necessary revisions prior to issuing its final supplemental environmental impact statement, scheduled for May 2005.

/RA/

William Dam, 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 Enclosure 3 contains the Official Corrected Transcripts for each meeting. The slides (Enclosure 4) used in both NRC presentations are also available on the NRCs Website at www.nrc.gov/reading-rm.html in the electronic reading room, through the Agencywide Documents Access and Management System (ADAMS) (Note: Public access to ADAMS has been temporarily suspended so that security reviews of publicly available documents may be performed and potentially sensitive information removed. Please check the NRC Website for updates on the resumption of ADAMS access). The NRC staff accepted comments on the CNP DSEIS until the end of the comment period on December 8, 2004. The staff will consider all comments and make any necessary revisions prior to issuing its final supplemental environmental impact statement, scheduled for May 2005.

/RA/

William Dam, 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 Adams accession nos.:

1. Note to Licensee: Indiana Michigan Power Company, w/Svc. List, Encls, 1, and 2:

ML043490635

2. Encls. 3: Corrected Transcript - D.C.Cook License Renewal Public Meeting - Afternoon:

ML043490648 Corrected Transcript - D.C. Cook License Renewal Public Meeting - Evening:

ML043490652

3. Encl. 4: Slides - Preliminary Results of Environmental Review D.C. Cook Nuclear Plant, Units 1 and 2, NRC, November 9, 2004: ML043490658
4. Pkg: ML043490646 Document Name: E:\\Filenet\\ML043490635.wpd OFFICE GS:RLEP LA:RLEP PM:RLEP SC:RLEP (w/comments)

NAME A. Williamson M. Jenkins W. Dam A. Kugler DATE 12/07/04 12/7/04 12/6/04 12/9/04 OFFICIAL RECORD COPY

DISTRIBUTION: Summary of DSEIS Public Meeting Re:DC Cook,Dated: November 9, 2004 Pkg: ML043490646 Hard Copy RLEP/Environmental R/F E-Mail F. Cameron OPA RidsOgcMailCenter ACRS/ACNW M. Kotzalas B. Sheron W. Borchardt D. Matthews/F. Gillespie P.T.Kuo W. Dam R. Schaaf J. Eads J. Rowley A. Williamson A. Kugler W. Palla M. Rubin C. Lyon RIDSRgn3MailCenter E. Duncan, RIII J. Strasma, RIII V. Mitlyng, RIII P. Lougheed B. Kemker, SRI K. LaGory (ANL)

RidsNrrAdpt T. Combs, OCA

LIST OF ATTENDEES CNP PUBLIC DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT MEETINGS NOVEMBER 9, 2004 Participants Affiliation Andrew Kugler U.S. Nuclear Regulatory Commission (NRC)

Chip Cameron NRC William Dam NRC Jennifer Davis NRC Robert Palla NRC Mark Rubin NRC Rosemary Jones NRC Brian Kemker NRC Alicia Williamson NRC Patricia Lougheed NRC Viktoria Mitlying NRC Kirk LaGory Argonne National Laboratory Mano Nazar American Electric Power (AEP)

John Carlson AEP Neil Haggerty AEP Bill Schalk AEP Richard Grumbir AEP Marta Elliot AEP Dave Lefor AEP Ken Yale Michigan Department of Environmental Quality John Gast Lake Charter Township Supervisor Chris Carteville Berrien County Sheriff Department Nanette Keiser Berrien Community Foundation Pat Moody Cornerstone Chamber of Commerce Julie Shida Herald Palladium Neal Vaughan Herald Palladium Robert Vincent Nuclear Management Company - Palisades Patricia Emmerson Perry Ballard Incorporated Anna Murphy United Way Greg Koroch Lake Michigan College Kevin Ivers Bridgman Public Schools Mike Green Harbor Habitat for Humanity HE Buzz Calvert Volunteer Center of SW Michigan H. Uppal Resident Jogi Uppal Resident Lewis Mattias Resident Mike Poluhanyo Resident Erica Brown Resident John W. Pielemeier Resident

AGENDA FOR PUBLIC MEETING TO DISCUSS DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR DONALD C. COOK NUCLEAR PLANT LICENSE RENEWAL APPLICATION TUESDAY, NOVEMBER 9, 2004 Two Meeting Sessions - 1:30 p.m. to 4:30 p.m. and 7:00 p.m. to 10:00 p.m.*

I.

Welcome and Purpose of Meeting 10 minutes (F. Cameron/A. Kugler)

II.

Overview of License Renewal Process 10 minutes (A. Kugler/W. Dam)

III. Results of the Environmental Review 30 minutes (K. LaGory/W. Dam)

IV. How Comments can be Submitted 5 minutes (W. Dam)

V. Public Comments 2 hours2.314815e-5 days <br />5.555556e-4 hours <br />3.306878e-6 weeks <br />7.61e-7 months <br /> VI. Closing/Availability of Transcripts, etc. 5 minutes (F. Cameron)

  • The NRC staff will host informal discussions one hour prior to each meeting session. No formal comments on the draft Environmental Impact Statement (EIS) will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meetings (see agenda, above) or in writing, as described in the attached Federal Register Notice.

Enclosure 2

Welcome to the NRCs Open House Associated with the Environmental Review for the Proposed License Renewal at D.C. Cook Nuclear Plant Units 1 and 2 This open house is intended to provide an opportunity for interested members of the public and staff from other Federal, State, and local agencies to interact with the NRC staff in an informal information exchange.

Please note that if you wish to provide formal comments regarding the draft D.C. Cook Nuclear Plant Units 1 and 2-specific supplement to the Generic Environmental Impact Statement (GEIS) for License Renewal, they must be presented at todays transcribed public meeting, or provided in writing or by e-mail by December 8, 2004. Comments received after this date will be considered if it is practical to do so, but the NRC staff is able to assure consideration only for comments received on or before this date. Written comments on the draft supplement to the GEIS should be sent to:

Chief, Rules and Directives Branch Division of Administrative Services Office of Administration Mailstop T-6D 59 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Written comments may also be hand-delivered to the NRC at 11545 Rockville Pike, Rockville, Maryland, between 7:45 a.m. and 4:15 p.m. on Federal workdays. Comments may also be submitted by e-mail to the NRC staff at COOKEIS@nrc.gov.

Thank you for your participation.

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 Inspector's 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 Jogi Uppal 57155 M 51 South Dowagiac, MI 49047 Lewis Matthias PO Box 331 Bridgman, MI 49106 John W. Pielemeier 1107 St. Joseph Drive St. Joseph, MI 49085 Patrice Emmerson Perry Ballard Incorporated PO Box 240 St. Joseph, MI 49085 Nanette Keiser Berrien Community Foundation 2900 S. State Ste St. Joseph, MI 49085 Neil Haggerty American Electric Power AEP Nuclear Generation 500 Circle Drive Buchanan, MI 49106