ML051180527
| ML051180527 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 04/29/2005 |
| From: | Kuo P NRC/NRR/DRIP/RLEP |
| To: | Nazar M Indiana & Michigan Electric Co |
| Williamson A, RLEP/DRIP/NRR, 415-1878 | |
| Shared Package | |
| ML051180533 | List: |
| References | |
| TAC MC1221, TAC MC1222 | |
| Download: ML051180527 (9) | |
Text
April 29, 2005 Mr. Mano K. Nazar Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106
SUBJECT:
NOTICE OF AVAILABILITY OF THE FINAL PLANT-SPECIFIC SUPPLEMENT 20 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT (GEIS) REGARDING LICENSE RENEWAL FOR THE DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2, (TAC NOS. MC1221 AND MC1222)
Dear Mr. Nazar:
The U.S. Nuclear Regulatory Commission (NRC) staff has completed the final plant-specific Supplement 20 to NUREG-1437, ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants, regarding the renewal of operating licenses DPR-58 and DPR-74 for the Donald C. Cook Nuclear Plant, Units 1 and 2, for an additional 20 years of operation.
Enclosed is a copy of the final report and the associated Federal Register Notice of Availability.
This notice advises the public that the final report is available for public inspection at the NRC Public Document Room or from the Publicly Available Records component of NRC's Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html. In addition, the Bridgman Public Library, 4460 Lake Street, Bridgman, Michigan and the Maud Preston Palenske Memorial Library, 500 Market Street, St. Joseph, Michigan, have agreed to make the final supplement available for public inspection.
As discussed in Section 9.3 of the report, the staff recommends that the Commission determine that the adverse environmental impacts of license renewal for the Donald C. Cook Nuclear Plant, Units 1 and 2 are not so great that preserving the option of license renewal for energy planning decision makers would be unreasonable. This recommendation is based on: (1) the analysis and findings in the GEIS; (2) the Environmental Report submitted by Indiana Michigan Power Company; (3) consultation with Federal, State, and local agencies; (4) the staffs own independent review; and (5) the staffs consideration of public comments.
M. Nazar A separate notice of filing of the final environmental impact statement will be placed in the Federal Register through the U.S. Environmental Protection Agency. If you have any questions regarding this matter, please contact the NRC Environmental Project Manager, Mr. William Dam, at 301-415-4014 or via e-mail at WLD@nrc.gov.
Sincerely,
/RA/
Pao-Tsin Kuo, Program Director License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316
Enclosure:
As stated cc w/encl: See next page
M. Nazar A separate notice of filing of the final environmental impact statement will be placed in the Federal Register through the U.S. Environmental Protection Agency. If you have any questions regarding this matter, please contact the NRC Environmental Project Manager, Mr. William Dam, at 301-415-4014 or via e-mail at WLD@nrc.gov.
Sincerely,
/RA/
Pao-Tsin Kuo, Program Director License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-315 and 50-316
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION:
DMatthews/FGillespie PTKuo RSchaaf WDam AWilliamson JTappert JRowley JEads JLamb EDuncan, RIII BKemker, SRI JStrasma, RIII OGC KLaGory (ANL)
RLEP R/F ADAMS Accession nos.: 1) Ltr. to M. Nazar, w/Svc list, FRN: ML051180527
- 2) Generic Environmental Impact Statement for License Renewal of Nuclear Plants, Suppl. 20 Re:
Donald C. Cook, Units 1 and 2 (Final Report for Comment): ML051150556
- 3) Pkg: ML051180533 Document Name:E:\\Filenet\\ML051180527.wpd OFFICE GS:RLEP LA:RLEP PM:RLEP OGC (NLO)
SC:RLEP PD:RLEP NAME AWilliamson YEmonds WDam SUttal AKugler (w/comments)
PTKuo DATE 03/31/05 04/1/05 04/4/05 04/5/05 04/8/05 04/22/05 OFFICIAL RECORD COPY
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION INDIANA MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 DOCKET NOS. 50-315 AND 50-316 NOTICE OF AVAILABILITY OF THE FINAL SUPPLEMENT 20 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR THE LICENSE RENEWAL OF DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 Notice is hereby given that the U.S. Nuclear Regulatory Commission (the Commission) has published a final plant-specific supplement to the Generic Environmental Impact Statement (GEIS), NUREG-1437, regarding the renewal of operating licenses DPR-58 and DPR-74 for an additional 20 years of operation at Donald C. Cook Nuclear Plant, Units 1 and 2 (CNP). CNP is located in Berrien County, Michigan, about 55 miles east of Chicago, Illinois. Possible alternatives to the proposed action (license renewal) include no action and reasonable alternative energy sources.
In Section 9.3 of the final Supplement 20 to the GEIS, the staff concludes that based on:
(1) the analysis and findings in the GEIS; (2) the environmental report submitted by Indiana Michigan Power Company; (3) consultation with Federal, State, and local agencies; (4) the staffs own independent review; and (5) the staffs consideration of public comments, the recommendation of the staff is that the Commission determine that the adverse environmental impacts of license renewal for CNP Units 1 and 2 are not so great that preserving the option of license renewal for energy-planning decision makers would be unreasonable.
The final Supplement 20 to the GEIS is available for public inspection in the NRC Public Document Room (PDR) located at One White Flint North, 11555 Rockville Pike, Rockville, Maryland, or from the Publicly Available Records (PARS) component of NRC's Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the PDR reference staff at 1-800-397-4209, 301-415-4737, or by e-mail to pdr@nrc.gov. In addition, the Bridgman Public Library, 4460 Lake Street, Bridgman, Michigan and the Maud Preston Palenske Memorial Library, 500 Market Street, St. Joseph, Michigan, have agreed to make the final plant-specific supplement to the GEIS available for public inspection.
FOR FURTHER INFORMATION, CONTACT: Mr. William Dam, License Renewal and Environmental Impacts Program, Division of Regulatory Improvement Programs, U.S. Nuclear Regulatory Commission, Washington, DC 20555. Mr. Dam may be contacted at 301-415-4014 or via e-mail WLD@nrc.gov.
Dated at Rockville, Maryland, this 22 day of April, 2005.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Pao-Tsin Kuo, Program Director License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation
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 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 James M. Petro, 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 Safety Assurance Director Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106 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 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 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 Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
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 Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
John P. Carlson Environmental Manager American Electric Power Cook Nuclear Plant One Cook Place Bridgman, MI 49106 Craig Massey Emergency Services Coordinator Berrien County Health Department P.O. Box 706 Benton Harbor, MI 49023 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 Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
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 Mr. Scott Pruitt Field Supervisor U.S. Fish and Wildlife Service Bloomington Ecological Services Field Office 620 South Walker Street Bloomington, IN 47403 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 Cook Nuclear Plant One Cook Place Bridgman, MI 49106 Gerry L. Blasko Assistant Superintendent Business &
Auxillary Services Berrien County Intermediate School District 711 St. Joseph Avenue Berrien Springs, MI 49103