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 Mayor Larry Beesley Mayor of Sioux Falls Mayor of Brandon 1009 N Sycamore Avenue PO Box 261 Brandon, SD 57005 Mr. Rich Kelly CHAR-EM Intermediate Schools 08568 Mercer Blvd.

Charlevoix, MI 49720 Mr. Dale Troppman Lexalite International P.O. Box 498 Charlevoix, MI 49720 Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd.

Charlevoix, MI 49720 Mr. Carl Lord P.O. Box 38 Waters, MI 49797 Mr. Mike Wiesner Charlevoix City Manager 210 State St.

Charlevoix, MI 49720 Mr. Don Smith Charlevoix County Board of Commissioners 12620 Pa Be Shan Lane Charlevoix, MI 49720 Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720 Mr. George Korthauer Petoskey City Manager 100 West Lake St.

Petoskey, MI 49770 Mr. Tim Volovsek 04170 Loeb Rd.

Charlevoix, MI 49720 Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 9720 Mr. Tim Boyko Hayes Township Supervison 5131 Maple Grove Rd.

Charlevoix, MI 49720 Ms. Ethel Knapp Hayes Township Clerk 10772 Burnett Rd Charlevoix, MI 49720 Mr. Doug Kuebler Hayes Township Trustee 10772 Burnett Rd.

Charlevoix, MI 49720 Mr. Frederick Parsons Hayes Township Trustee 10772 Burnett Rd.

Charlevoix, MI 49720 Ms. L. Shekter Smith Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741 Mr. Tom Bailey Executive Director Little Traverse Conservancy 3264 Powell Rd.

Harbor Springs, MI 49740 Mr. Rick Lobenherz Vacation Properties Network 203 Bridge Street Charlevoix, MI 49720 Mr. John Haggard P.O. Box 35 Charlevoix, MI 47720 Mr. Randy Frykberg Chairman, Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Ms. Valerie Snyder Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Tom Johnson Executive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008 Mr. Oscar Stroud Charlevoix Township Supervisor 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.

Charlevoix, MI 49720 Mr. John Campbell President, Charlevoix Chamber of Commerce 408 Bridge Street Charlevoix, MI 49720 Mr. Dan Sibo Michigan State Police - EMD 4000 Collins Rd.

P.O. Box 30636 Lansing, MI 48909-8136 Mr. Jim Tamlyn Chairman, Emmert County Board of Commissioners 200 Division Street Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director 301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County 1000 Grant Street Charlevoix, MI 49720 Mr. Dennis Halverson Chief of Police City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Gabe Campbell Mayor, City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street Bay Harbor, MI 49770 Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720 Chairperson Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 4974 The Honorable Bart Stupak U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515 The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg.

Washington, DC 20515 The Honorable Debbie Stabenow U.S. Senate 702 Hart Senate Office Bldg.

Washington, DC 20515 The Honorable Jason Allen Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909 The Honorable Ken Bradstreet Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Scott Shackleton Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Victor Patrick Charlevoic County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Dennis Jason Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Ms. Shirley Roloff Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909 Mr. Kurt Haas General Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Mr. Gregory Withrow Engineering, Operations, and Licensing Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Linda Castiglione Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O Box 30241 Charlevoix, MI 49720 Mr. R. A. Fenech Senior Vice President Consumers Energy - Corporate Headquarters One Energy Plaza Jackson, MI 49201 Mr. John King Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Department of Attorney General 3044 West Grand Boulevard Detroit, MI 48202 Michigan State - State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910