ML052630426
| ML052630426 | |
| Person / Time | |
|---|---|
| Site: | Palisades |
| Issue date: | 09/21/2005 |
| From: | Robert Schaaf NRC/NRR/DRIP/RLEP |
| To: | Nuclear Management Co |
| schaaf R, NRR/DRIP/RLEP, 301-415-1312 | |
| Shared Package | |
| ML052630412 | List: |
| References | |
| TAC MC6434 | |
| Download: ML052630426 (8) | |
Text
September 21, 2005 LICENSEE:
Nuclear Management Company, LLC FACILITY:
Palisades Nuclear Plant
SUBJECT:
SUMMARY
OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF PALISADES NUCLEAR PLANT LICENSE RENEWAL APPLICATION (TAC NO. MC6434)
The U.S. Nuclear Regulatory Commission (NRC) staff conducted environmental scoping meetings to support the review of the Palisades Nuclear Plant (Palisades) license renewal application submitted by Nuclear Management Company, LLC (NMC). The public meetings were conducted in the afternoon and evening on Thursday, July 28, 2005, at the Lake Michigan College, in South Haven, Michigan. Approximately 65 people attended the meetings, including members of the public, representatives of the NRC staff, Argonne National Laboratory, Nuclear Management Company (NMC, the applicant), Consumers Energy Company, local governments, and local news media. Public comments and questions were mainly focused on spent fuel storage and disposal, potential health effects of plant operation, the license renewal process, and alternatives to license renewal. 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. Enclosures 4 and 5 contain the slides used in the NRCs presentation as well as attachments to the transcripts.
/RA/
Robert G. Schaaf, Senior Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-255
Enclosures:
As stated cc w/enclosures: See next page
- 1. Meeting Summary with Enclosure 1 (Attendees List) Svc. List): ML052630426
- 2. Encl. 2: Afternoon Transcript (Corrected): ML052630432
- 3. Encl. 3: Evening Transcript (Corrected): ML052630449
- 4. Encl. 4: Slides: ML052490389
- 5. Encl. 5: Attachments to transcript: ML052420502, ML052420501, and ML052420497
- 6. Package: ML052630412 Document Name: E:\\Filenet\\ML052630426.wpd OFFICE RLEP:DRIP:LA RLEP:DRIP:GS RLEP:DRIP:PM RLEP:DRIP:SC NAME MJenkins CGuerrero RSchaaf Rfranovich (/RA REmch For/)
DATE 09/16/05 09/20/05 09/21/05 09/21/05
Palisades Nuclear Plant cc:
Robert A. Fenech, Senior Vice President Nuclear, Fossil, and Hydro Operations Consumers Energy Company 1945 Parnall Rd.
Jackson, MI 49201 Arunas T. Udrys, Esquire Consumers Energy Company 1 Energy Plaza Jackson, MI 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Supervisor Covert Township P.O. Box 35 Covert, MI 49043 Office of the Governor P.O. Box 30013 Lansing, MI 48909 U.S. Nuclear Regulatory Commission Resident Inspectors Office Palisades Plant 27782 Blue Star Memorial Highway Covert, MI 49043 Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.
Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Manager, Regulatory Affairs Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Director of Nuclear Assets Consumers Energy Company Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 John Paul Cowan Executive Vice President & Chief Nuclear Officer Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Douglas E. Cooper Senior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Robert A. Vincent Licensing Lead - License Renewal Project Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Darrel G. Turner License Renewal Project Manager Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
Palisades Nuclear Plant cc:
Ms. Lois Bemis South Haven Memorial Library 314 Broadway St.
South Haven, MI 49090 Mr. Daniel J. Malone Site Vice President Palisades Nuclear Plant 27780 Blue Star Highway Covert, MI 49043 Mr. Douglas F. Johnson Director, Plant Life Cycle Issues Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Newton Ellens U.S. EPA Mail Stop: B19J 77 W Jackson Chicago, IL 60604 Laura Barringer 01655 67th St South Haven, MI 49090 Jon Towne 24760 CR 681 Bangor, MI 49013 Jane Gardner NIRS 28386 Sturtevant Walk Covert, MI 49043 Kenneth Richards 72772 CR 380 South Haven, MI 49090-9441 Corinne Carey 2213 Riverside Dr. NE Grand Rapids, MI 49505 Kevin Kamps NIRS 1424 16th St NW
- 404 Washington, DC 20036 Elizabeth M. Anderson 145 66th St.
South Haven, MI 49090 Gary Karch 251 Cass St
- 714 Niles, MI 49120 Maynard Kantman 25485 CR 681 Bangor, MI 49013 Michael Keegan P.O. Box 331 Monroe, MI 48161 LeRoy Wolins P.O. Box 305 South Haven, MI 49090 Barbara Geisler 25485 CR 681 Bangor, MI 49013 Nancy Whaley 63133 16th Ave Bangor, MI 49013 Gregory C. DeCamp Constellation Nuclear Services 2008 Lundes Dr.
Aiken, SC 29803 Yvonne Abernethy Constellation Nuclear Services 1159 Grasmere Ct Aiken, SC 29803
Palisades Nuclear Plant cc:
James M. Middaugh Consumer Energy 35361 51st St Ave Paw Paw, MI 49079 David Lewis Pillsbury Winthrop Shaw Pittman, LLP 2300 N Street, N.W.
Washington, D.C. 20037
DISTRIBUTION: Summary of Public Meeting Re: Palisades, Dated: September 21, 2005 ADAMS Accession No.: Package: ML052630412 Hard Copy RLEP/Environmental R/F E-Mail F. Cameron OPA RidsOgcMailCenter ACRS/ACNW RidsNrrDrip RidsNrrDripRlep A. Kugler B. Schaaf C. Guerrero L. Fields R. Emch H. Nash M. Morgan N. Dudley D. Reddick, OGC T. Madden, OCA J. Strasma, OPA M. Garza, RIII J. Ellegood, RIII D. Miller (ANL)
RidsNrrAdpt RLEP R/F
LIST OF ATTENDEES PALISADES PUBLIC ENVIRONMENTAL SCOPING MEETING JULY 28, 2005 Names Affiliations Chip Cameron U.S. Nuclear Regulatory Commission (NRC)
Robert Schaaf NRC Cristina Guerreo NRC Darani Reddick NRC Alicia Williamson NRC Leslie Fields NRC Harriet Nash NRC Richard Emch NRC Rani Franovich NRC Michael Morgan NRC Michelle Garza NRC, Region III John Ellegood NRC, Region III Rosemary Jones NRC, Region III Dave Miller Argonne National Laboratory, ANL Halil Avci ANL Konnie Wescott ANL APPLICANT AND MEMBERS OF THE PUBLIC Names Affiliations Cory Ruell Nuclear Management Company, LLC (NMC)
Larry Seamans NMC John Kneeland NMC James Holthaus NMC Sara Seamans NMC Darrel Turner NMC Bill Roberts NMC Douglas Johnson NMC Karl Jones NMC Mark Savage NMC Paul Harden NMC Andrew Waaso Intern, NMC James M. Middaugh Consumer Energy Steve Wawro Consumer Energy Yvonne Abernethy Constellation Nuclear Services Gregory C. DeCamp Constellation Nuclear Services Enclosure 1 LIST OF ATTENDEES (CONT.)
PALISADES PUBLIC ENVIRONMENTAL SCOPING MEETING JULY 28, 2005 MEMBERS OF THE PUBLIC Names Affiliations Daler M. Lewis Mayor of South Haven Nancy Whaley Geneva Township Maynard Kantman Van Buren County Green Party Barbara Geisler Van Buren Greens Chuck Jordan Green Party LeRoy Wolins Independent Tom Tanlzos Van Buren County Commissioner Wayne Rendell Resident Gary Karch Resident Elizabeth Anderson Resident Laura Barringer Resident Brian Patrick Resident Jeanice Morgan Resident Ken Richards Resident Jon Towne Resident Gary Dawson Resident Walter Pascal Resident Shirley Seaman Resident Michael Keegan Dont Waste Michigan (DWM)
Corinne Carey DWM Kathy Barnes DWM Corinne Carey DWM Larry King South Haven Chamber of Commerce Ross Stein South Haven Charter Township Kevin Kamps Nuclear Information and Resource Service (NIRS)
Jane Gardner NIRS David Paull COSY Radio Marilyn Rendell Covert Township Wayne Rendell Covert Township Thor Strong Michigan DEQ Newton Ellens U.S. EPA