ML061380004
"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.
| ML061380004 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 05/17/2006 |
| From: | Jennifer Davis NRC/NRR/ADRO/DLR/REBB |
| To: | Nuclear Management Co |
| Davis J A, NRR/DLR/REBB 301-415-3835 | |
| Shared Package | |
| ML061380006 | List: |
| References | |
| TAC MC6441 | |
| Download: ML061380004 (10) | |
Text
May 17, 2006 LICENSEE:
Nuclear Management Company, LLC FACILITY:
Monticello Nuclear Generating Plant
SUBJECT:
SUMMARY
OF PUBLIC MEETINGS ON THE DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THE MONTICELLO NUCLEAR GENERATING PLANT LICENSE RENEWAL REVIEW (TAC NO. MC6441)
The U.S. Nuclear Regulatory Commission staff (the NRC or the staff) held public meetings on Wednesday, March 22, 2006 in Monticello, Minnesota, concerning the staffs environmental review of the application submitted by Nuclear Management Company, LLC (NMC) for renewal of the Monticello Nuclear Generating Plant (Monticello) operating license. The purpose of these meetings was to provide the public with an opportunity to comment on the draft supplemental environmental impact statement (DSEIS) which was issued in January 2006. The public meetings were held at the Monticello Community Center in Monticello, Minnesota. Formal presentations were made by the NRC staff and the Lawrence Livermore National Laboratory (LLNL) staff.
The DSEIS is a plant-specific supplement for Monticello to the ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437). The NRC staff described the overall license renewal process and provided a description of the review required by the National Environmental Policy Act. The staff also discussed the environmental requirements outlined in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51), and the severe accident mitigation alternatives analysis for Monticello. LLNL staff described the preliminary results of the environmental review analyses. The environmental impacts of continued operation were predicted to be small. The impacts of alternatives (including the no-action alternative) were predicted to have impacts in at least some environmental aspects that could reach moderate or large significance.
After the formal presentations were given by the NRC staff, members of the public were invited to provide comments. Approximately 46 people attended the two sessions. Attendees included members of the public, representatives of the NRC, NMC, Xcel Energy Inc., local citizen organizations and the news media.
In an effort to improve communication and increase interaction with members of the public, the NRC staff also conducted an open house for one hour prior to each meeting, and encouraged the public to submit meeting feedback forms. The staff provided displays and brochures and met with members of the public to answer questions about the proposed renewal of the Monticello operating license. Enclosure 1 provides a list of attendees for both sessions. is a copy of the meeting handouts. Enclosures 3 and 4 are the transcripts for the afternoon and evening meetings, respectively. Enclosure 5 is a copy of the presentation slides.
The staff will consider all comments received on the Monticello DSEIS and revise the DSEIS as appropriate prior to issuing the final supplemental environmental impact statement, scheduled for September 2006.
/RA/
Jennifer A. Davis, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-263
Enclosures:
As stated cc w/o encls: See next page Monticello operating license. Enclosure 1 provides a list of attendees for both sessions. is a copy of the meeting handouts. Enclosures 3 and 4 are the transcripts for the afternoon and evening meetings, respectively. Enclosure 5 is a copy of the presentation slides.
The staff will consider all comments received on the Monticello DSEIS and revise the DSEIS as appropriate prior to issuing the final supplemental environmental impact statement, scheduled for September 2006.
/RA/
Jennifer A. Davis, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-263
Enclosures:
As stated cc w/o encls: See next page Adams Accession Nos.
- 1. Meeting Summary w/Encl 1, Svc. List: ML061380004
- 2. Encl. 2: Meeting Handouts:
- a. Agenda: ML060960608
- b. NRC Open House: ML060960611
- c. Federal Register Notice, Feb. 2, 2006:ML060960613
- d. Federal Register Notice, Jun. 2, 2006: ML060960617
- e. NRC Public Meeting Feedback: ML060960622
- 3. Encl. 3: Afternoon Transcript (Corrected): ML061380007
- 4. Encl. 4: Evening Transcript (Corrected): ML061380008
- 5. Encl. 5: Presentation Slides: ML060960627
- 6. Package: ML061380006 Document Name: E:\\Filenet\\ML061380004.wpd OFFICE DLR:REBB DLR:LA DLR:REBB:PM DLR:REBB:BC NAME JFlemming (J. Davis for)
YEdmonds JDavis RFranovich (MMasnick for)
DATE 05/17/06 05/16/06 05/17/06 05/ 17 /06 OFFICIAL RECORD COPY
Memo to: Nuclear Management Company, LLC, dated: May 17, 2006
SUBJECT:
SUMMARY
OF MEETINGS ON THE PUBLIC DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT REGARDING THE REVIEW OF MONTICELLO NUCLEAR GENERATING PLANT LICENSE RENEWAL APPLICATION (TAC NO. MC6441)
DISTRIBUTION:
HARD COPY PUBLIC DLR R/F E-MAIL:
J.Davis J.Flemming D.Merzke PTam NDudley RPalla M. Woods FCameron CColleli RKWild RSchaaf ROrlikowski, RIII PLougheed, RIII AStone, RIII BBurgess, RIII JStrasma, RIII JStorch BKeeling, OCA RFranovich (RidsNrrDlrRebb)
CQuinly (Quinly2@llnl.gov)
RidsOpaMail RidsRgn3MailCenter RidsNrrAdpt ACRS/ACNW LIST OF ATTENDEES MONTICELLO NUCLEAR GENERATING PLANT DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT PUBLIC MEETINGS MARCH 22, 2006 Participants Affiliations Chip Cameron U.S. Nuclear Regulatory Commission (NRC)
Rani Franovich NRC Jennifer A. Davis NRC Jason Flemming NRC Michael Masnik NRC Daniel Merzke NRC Michael Woods NRC Scott Thomas NRC, Region III Robert Orlikowski NRC, Region III Silvia Brouillard NRC, Region III Crystal Quinly Lawrence Livermore National Laboratory Britta Bergland Nuclear Management Company, LLC (NMC)
Patrick Burke NMC John Conway NMC Jim Holthaus NMC Kelli Huxford NMC Rick Jacobs NMC Rick Latsch NMC Mark McKeown NMC Terry Pickens NMC Darrel Turner NMC Robert Vincent NMC Dan Orr Xcel Energy Barbara Brown Citzen Carla Chapman St. Cloud State University George Crocker North American Water Office Kyle Farrington St. Cloud State University Jon Feldkamn St. Cloud State University Corey Hake St. Cloud State University Davis Haor St. Cloud State University Anthony Hartle Citizen Jessica Hixson St. Cloud State University Chuck Hostovsky St. Cloud State University Alva Jaranilla St. Cloud State University Josh Johnsen St. Cloud State University Brandon Johnson St. Cloud State University Jay LaPlant St. Cloud State University Matt Lenz St. Cloud State University Jason Linkert St. Cloud State University Larry Nolan Monticello resident LIST OF ATTENDEES (CONT.D)
MONTICELLO NUCLEAR GENERATING PLANT DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT PUBLIC MEETINGS MARCH 22, 2006 Participants Affiliations Erik O'Link Monticello Times Jake Schumacher St. Cloud State University Kyle Schwietz St. Cloud State University Tom Snyder St. Cloud State University Purves Todd Plant Engineer - St. Cloud Susie Wojchouski Monticello Chamber
Monticello Nuclear Generating Plant cc:
Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 U.S. Nuclear Regulatory Commission Resident Inspector's Office 2807 W. County Road 75 Monticello, MN 55362 Manager, Regulatory Affairs Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637 Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, MN 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, MN 55155-4194 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Commissioner Minnesota Department of Health 717 Delaware Street, S. E.
Minneapolis, MN 55440 Douglas M. Gruber, Auditor/Treasurer Wright County Government Center 10 NW Second Street Buffalo, MN 55313 Commissioner Minnesota Department of Commerce 85 7th Place East, Suite 500 St. Paul, MN 55101-2198 Manager - Environmental Protection Division Minnesota Attorney Generals Office 445 Minnesota St., Suite 900 St. Paul, MN 55101-2127 Michael B. Sellman President & Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Nuclear Asset Manager Xcel Energy, Inc.
414 Nicollet Mall, R.S. 8 Minneapolis, MN 55401 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Patrick Burke License Renewal Project Manager Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637 Mr. Douglas F. Johnson Director, Plant Life Cycle Issues Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Kristen Eide-Tollefson R-CURE 429 SE 14th Avenue Minneapolis, MN 55414
Monticello Nuclear Generating Plant cc: Carol A. Overland Overland Law Office 402 Washington St. So.
Northfield, MN 55057 Eric OLink P.O. Box 420 Monticello, MN 55362 Susie Wojchouski P.O. Box 192 Monticello, MN 55362 Tom Pennault P.O. Box 1032 Monticello, MN 55362 Rulynn Jones Loss 914 Young St.
St. Paul, MN 55104 Yvonne Abernethy 6120 Woodside Exec. Court Aiken, SC 29803 George Crocker North American Water Office PO Box 174 Lake Elmo, MN 55042 Lynne Dahl-Fleming 113 Locust Street P.O. Box 1075 Monticello, MN 55362 Lori Orlikowski 3160 Lake Ridge Drive Big Lake, MN 55309 Larry Nolan 1701 W. River St.
Monticello, MN 55362 Julie Risser 6112 Ashcroft Avenue Edina, MN 55424 Julea Hovey 6630 Woodside Exec. Pkwy Aiken, SC 29803 Margo Askin Head Librarian, Monticello Public Library 200 W. 6th Street Monticello, MN 55362 Amy Wittmann Branch Librarian, Buffalo Public Library 18 Northwest Lake Boulevard Buffalo, MN 55313 Susu Jeffrey 200 Oliver Avenue South Minneapolis, MN 55405-2045 Justin Eibenholzl Southeast Minneapolis Neighborhoods c/o Southeast Como Improvement Assn.
837 15th Avenue SE Minneapolis, MN 55414 Christine Ziebold 3232 Bryant Avenue S Minneapolis, MN 55408 David R. Lewis Pillsibury Winthrop Shaw Pittman, LLP 2300 N Street, NW Washington, DC 20037-1122 R. Nicholas Rowse U.S. Fish and Wildlife Service 4101 East 80th Street Bloomington, IL 55425-1665 Dr. Nina M. Archabal State Historic Preservation Officer Minnesota Historical Society State Historic Preservation Office 345 Kellogg Blvd West St. Paul, MN 55102-1906
Monticello Nuclear Generating Plant cc:
The Honorable Donald Moore, Sr.
Tribal Chairman Bad River Band of Lake Superior Chippewa P.O. Box 39 Odanah, WI 54861 The Honorable Kevin Leecy Chairman Bois Forte Reservation Tribal Council P.O. Box 16 Nett Lake, MN 55772 The Honorable Mark Allen Flandreau Santee Sioux Executive Committee P.O. Box 283 Flandreau, SD 57028 The Honorable Peter DeFoe Chairman Fond Du Lac Reservation Tribal Council 1720 Big Lake Road Cloquet, MN 55720 The Honorable Norman Des Champe Chairman Grand Portage Reservation Council P.O. Box 428 Grand Portage, MN 55605 The Honorable Susan LaFernier Tribal Chairman Keweenaw Bay Tribal Council 107 Bear Town Road Baraga, MI 48808 The Honorable Louis Taylor Chairman Lac Courte Orielles Governing Board 13394 W. Trepania Road Hayward, WI 54843 The Honorable Victoria Doud Chairperson Lac du Flambeau Band of Lake Superior Chippewa P.O. Box 67 Lac du Flambeau, WI 54538 The Honorable James Williams, Jr.
Chairman Lac Vieux Desert Band of Lake Superior Chippewa P.O. Box 249, Pow Wow Trail Watersmeet, MI 49969 The Honorable George Goggleye Chairman Leech Lake Band of Ojibew 115 6th Street, NW, Suite E Cass Lake, MN 56633 The Honorable Ann Larsen Chairman Lower Sioux Indian Community of Minnesota Mdewakanton Sioux Indians RR1 Box 308 Morton, MN 56270 The Honorable Natelie Weyous THPO Mille Lacs Band of Ojibwe 43408 Oodena Drive Onamia, MN 56359 The Honorable Doreen Hagen President Prairie Island Community Council 5636 Sturgeon Lake Rd.
Welch, MN 55089
Monticello Nuclear Generating Plant cc:
The Honorable Ray DePerry Chairman Red Cliff Band of Lake Superior Chippewa 88385 Pike Road, Hwy 13 Bayfield, WI 54814 The Honorable Floyd Jourdain, Jr.
Chairman Red Lake Tribal Council P.O. Box 274 Red Lake, MN 56671 The Honorable Roger Trudell Chairman Santee Sioux Tribal Council 108 Spirit Lake Ave., W Niobrara, NE 68760-7219 The Honorable Stanley Crooks Chairperson Shakopee Dakota Community Council 2330 Sioux Trail NW Prior Lake, MN 55372 The Honorable J.C. Crawford Chairman Sisseton Wahpeton Oyate of the Lake Traverse Reservation Route 2, Agency Village Box 509 Sisseton, SD 57262 The Honorable Sandra Rachal Chairperson Sokaogon Chippewa Community 3051 Sand Lake Road Cradon, WI 54520 The Honorable Valentino White Chairman Spirit Lake Tribe P.O. Box 359 Fort Totten, ND 58335 The Honorable David Merrill Chairman St. Croix Chippewa of Wisconsin St. Croix Council 24663 Angeline Ave.
Webster, WI 54893-9246 The Honorable Ken W. Davis Chairperson Turtle Mountain Band of Chippewa Tribal Council P.O. Box 900 Belcourt, ND 58316 The Honorable Helen Blue Chairman Upper Sioux Indian Community P.O. Box 147 Granite Falls, MN 56241 The Honorable Erma Vizenor Chairman White Earth Tribal Council P.O. Box 418 White Earth, MN 56591