ML061030121

From kanterella
Jump to navigation Jump to search
Kurt Haas Ltr Report of April 12, 2006, Meeting to Discuss Partial Site Release and Final Status Survey Report Content
ML061030121
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 04/25/2006
From: James Shepherd
NRC/NMSS/DWMEP/DD
To: Haas K
Consumers Energy
Shepherd J, NMSS/DMWEP, 415-6712
Shared Package
ML061030302 List:
References
Download: ML061030121 (5)


Text

April 25, 2006 Mr. Kurt Haas, Site General Manager Big Rock Point Restoration Project Consumers Energy Company 10269 US-31 North Charlevoix, Michigan 49720

SUBJECT:

REPORT OF APRIL 12, 2006, MEETING TO DISCUSS PARTIAL SITE RELEASE AND FINAL STATUS SURVEY REPORT CONTENT

Dear Mr. Haas:

Enclosed is a report of the April 12, 2006, meeting between staff of the U.S. Nuclear Regulatory Commission and representatives of Big Rock Point (BRP). The open meeting was held at the request of BRP to discuss the decommissioning status of BRP, partial site release when remediation is complete and content and format of final status survey reports.

If you have any questions on this matter, and to schedule the meeting, please contact me at (301) 415-6712 or jcs2@nrc.gov.

Sincerely,

/RA/

J. C. Shepherd, Project Engineer Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Materials Safety and Safeguards Docket No.: 50-155 License: DPR-6

Enclosure:

Meeting Summary

April 25, 2006 Mr. Kurt Haas, Site General Manager Big Rock Point Restoration Project Consumers Energy Company 10269 US-31 North Charlevoix, Michigan 49720

SUBJECT:

REPORT OF APRIL 12, 2006, MEETING TO DISCUSS PARTIAL SITE RELEASE AND FINAL STATUS SURVEY REPORT CONTENT

Dear Mr. Haas:

Enclosed is a report of the April 12, 2006, meeting between staff of the U.S. Nuclear Regulatory Commission and representatives of Big Rock Point (BRP). The open meeting was held at the request of BRP to discuss the decommissioning status of BRP, partial site release when remediation is complete and content and format of final status survey reports.

If you have any questions on this matter, and to schedule the meeting, please contact me at (301) 415-6712 or jcs2@nrc.gov.

Sincerely,

/RA/

J. C. Shepherd, Project Engineer Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Materials Safety and Safeguards Docket No.: 50-155 License: DPR-6

Enclosure:

Meeting Summary DISTRIBUTION:

DCD r/f Docket File 50-155 ML061030302 OFFICE DCD:PM DCD:Acting LA DCD/SC NAME JShepherd SMichonski JBuckley for CCraig DATE 4/23/06 4/25/06 4/24/06 OFFICIAL RECORD COPY

Big Rock Point Power Plant Service List cc:

Mayor Dave Munson Al Behan Mayor Larry Beesley Emmet County Board of Commissioners Mayor of Sioux Falls 1916 Berger Rd Mayor of Brandon Petoskey, MI 49770 1009 N Sycamore Avenue PO Box 261 Ms. Jacqueline Merta Brandon, SD 57005 Charlevoix Chamber of Commerce P.O Box 358 Mr. Rich Kelly Charlevoix, MI 9720 CHAR-EM Intermediate Schools 08568 Mercer Blvd. Mr. Tim Boyko Charlevoix, MI 49720 Hayes Township Supervison 5131 Maple Grove Rd.

Mr. Dale Troppman Charlevoix, MI 49720 Lexalite International P.O. Box 498 Ms. Ethel Knapp Charlevoix, MI 49720 Hayes Township Clerk 10772 Burnett Rd Ms. Robbin Kraft Charlevoix, MI 49720 Hayes Township Treasurer 08346 Shrigley Rd. Mr. Doug Kuebler Charlevoix, MI 49720 Hayes Township Trustee 10772 Burnett Rd.

Mr. Carl Lord Charlevoix, MI 49720 P.O. Box 38 Waters, MI 49797 Mr. Frederick Parsons Hayes Township Trustee Mr. Mike Wiesner 10772 Burnett Rd.

Charlevoix City Manager Charlevoix, MI 49720 210 State St.

Charlevoix, MI 49720 Ms. L. Shekter Smith Michigan Department of Environmental Quality Mr. Don Smith P.O. Box 30241 Charlevoix County Board of Commissioners Lansing, MI 48909-7741 12620 Pa Be Shan Lane Charlevoix, MI 49720 Mr. Tom Bailey Executive Director Ms. Joanne Beemon Little Traverse Conservancy 204 Clinton 3264 Powell Rd.

Charlevoix, MI 49720 Harbor Springs, MI 49740 Mr. George Korthauer Mr. Rick Lobenherz Petoskey City Manager Vacation Properties Network 100 West Lake St. 203 Bridge Street Petoskey, MI 49770 Charlevoix, MI 49720 Mr. Tim Volovsek Mr. John Haggard 04170 Loeb Rd. P.O. Box 35 Charlevoix, MI 49720 Charlevoix, MI 47720

Mr. Randy Frykberg Mr. George Lasater Chairman, Charlevoix County Board of Sheriff, Charlevoix County Commissioners 1000 Grant Street 203 Antrim Street Charlevoix, MI 49720 Charlevoix, MI 49720 Mr. Dennis Halverson Ms. Valerie Snyder Chief of Police City of Charlevoix Charlevoix County Board of Commissioners 210 State Street 203 Antrim Street Charlevoix, MI 49720 Charlevoix, MI 49720 Mr. Gabe Campbell Mr. Tom Johnson Mayor, City of Charlevoix Executive Director 210 State Street Northern Lakes Economic Alliance Charlevoix, MI 49720 1048 East Main Street Boyne City, MI 49712-0008 Mr. Paul Ivan Fire Chief, City of Charelvoix Mr. Oscar Stroud 210 State Street Charlevoix Township Supervisor Charlevoix, MI 49720 12491 Waller Rd.

Charlevoix, MI 49720 Mr. David V. Johnson Chairman, Bay Harbor Company Mr. Curt Thompson 4000 Main Street Charlevoix Township Fire Chief Bay Harbor, MI 49770 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Kip Thomas Charlevoix Country Club Mr. John Campbell 9600 Clubhouse Drive President, Charlevoix Chamber of Commerce Charlevoix, MI 49720 408 Bridge Street Charlevoix, MI 49720 Chairperson Little Traverse Band of Odawa Indians Mr. Dan Sibo 7500 Odawa Circle Michigan State Police - EMD Harbor Springs, MI 4974 4000 Collins Rd.

P.O. Box 30636 The Honorable Bart Stupak Lansing, MI 48909-8136 U.S. House of Representatives 2352 Rayburn Building Mr. Jim Tamlyn Washington, DC 20515 Chairman, Emmert County Board of Commissioners The Honorable Carl Levin 200 Division Street U.S. Senate Petoskey, MI 49770 269 Russell Senate Office Bldg.

Washington, DC 20515 Mr. Larry Sullivan Charlevoix County Planning Director The Honorable Debbie Stabenow 301 State Street U.S. Senate Charlevoix, MI 49720 702 Hart Senate Office Bldg.

Washington, DC 20515

The Honorable Jason Allen Mr. Gregory Withrow Michigan Senate Engineering, Operations, and 820 Farnum Building Licensing Manager P.O. Box 30014 Big Rock Point Restoration Site Lansing, MI 48909 10269 US-31 North Charlevoix, MI 49720 The Honorable Ken Bradstreet Michigan House of Representatives Linda Castiglione P.O. Box 30014 Big Rock Point Restoration Site Lansing, MI 48909 10269 US-31 North Charlevoix, MI 49720 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners Mr. Carlin Smith, Director 203 Antrim Street Petoskey Regional Chamber of Commerce Charlevoix, MI 49720 401 E. Mitchell Street Petoskey, MI 49770 The Honorable Scott Shackleton Michigan House of Representatives Chief, Nuclear Facilities Unit P.O. Box 30014 Michigan Department of Environmental Quality Lansing, MI 48909 P.O Box 30241 Charlevoix, MI 49720 Mr. Victor Patrick Charlevoic County Board of Commissioners Mr. R. A. Fenech 203 Antrim Street Senior Vice President Charlevoix, MI 49720 Consumers Energy - Corporate Headquarters One Energy Plaza Mr. Dennis Jason Jackson, MI 49201 Charlevoix County Board of Commissioners 203 Antrim Street Mr. John King Charlevoix, MI 49720 Michigan Department of Environmental Quality P.O. Box 30221 Ms. Shirley Roloff Lansing, MI 49201 Charlevoix County Board of Commissioners 203 Antrim Street Chief, Nuclear Facilities Unit Charlevoix, MI 49720 Michigan Department of Environmental Quality P.O. Box 30221 The Honorable Jennifer Granholm Lansing, MI 49201 Governor of the State of Michigan Executive Office, Second Floor Department of Attorney General George Romney Building 3044 West Grand Boulevard Lansing, MI 48909 Detroit, MI 48202 Mr. Kurt Haas Michigan State - State Police, Emergency General Manager Management Division Big Rock Point Restoration Site 4000 Collins Road 10269 US-31 North Lansing, MI 48910 Charlevoix, MI 49720