ML062770331
| ML062770331 | |
| Person / Time | |
|---|---|
| Site: | Palisades |
| Issue date: | 10/12/2006 |
| From: | Rani Franovich NRC/NRR/ADRO/DLR/REBB |
| To: | US Environmental Protection Agency, Office of Federal Activities |
| Pham, B, NRR, DLPM, 301-415-8450 | |
| Shared Package | |
| ML062770315 | List: |
| References | |
| TAC MC6434 | |
| Download: ML062770331 (9) | |
Text
October 12, 2006 U.S. Environmental Protection Agency Office of Federal Activities NEPA Compliance Division EIS Filing Section Ariel Rios Building (South Oval Lobby)
Mail Code 2252-A, Room 7241 1200 Pennsylvania Avenue, NW Washington, DC 20460-0001
SUBJECT:
FINAL SUPPLEMENT 27 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDING PALISADES NUCLEAR PLANT (TAC NO. MC6434)
Dear Sir or Madam:
The following documents are enclosed for official filing with the U.S. Environmental Protection Agency:
- 1. Five copies of the final Supplement 27 to NUREG-1437, ?Generic Environmental Impact Statement (GEIS) for License Renewal of Nuclear Plants, regarding the license renewal of Palisades Nuclear Plant.
- 2. Five copies of the U.S. Nuclear Regulatory Commissions (NRC) distribution list for the final Supplement 27 to NUREG-1437.
Simultaneously with this filing, a copy of the final Supplement 27 is being mailed to interested Federal and State agencies, industry organizations, interest groups, and members of the public.
A copy of this document has also been placed in the NRCs Public Document Room, One White Flint North, 11555 Rockville Pike, Rockville, Maryland, 20852 and in the NRC Agencywide Documents Access and Management System (ADAMS). ADAMS is located on the NRCs Web site at http://adamswebsearch.nrc.gov/dologin.htm. The accession number for the final Supplement 27 to the GEIS is The draft Supplement 27 to NUREG-1437 was forwarded to you on February 14, 2006. If further information is required, please contact Mr. Bo M. Pham, Environmental Project Manager by telephone at 301-415-8450 or by e-mail at BMP@nrc.gov.
Sincerely, B. Pham for /RA/
Rani L. Franovich, Branch Chief Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-255
Enclosures:
As stated cc w/o encls: See next page The draft Supplement 27 to NUREG-1437 was forwarded to you on February 14, 2006. If further information is required, please contact Mr. Bo M. Pham, Environmental Project Manager by telephone at 301-415-8450 or by e-mail at BMP@nrc.gov.
Sincerely, B. Pham for /RA/
Rani L. Franovich, Branch Chief Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-255
Enclosures:
As stated cc w/o encls: See next page DISTRIBUTION: See next page Adams Accession nos.:
- 1. Ltr to US EPA w/Svc. List:
- 2. Final Supplement 27 to NUREG-1437, ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants,:
- 3. Pkg:
Document name: E:\\Filenet\\ML062770331.wpd OFFICE PM:REBB:DLR LA:DLR OGC BC:REBB:DLR NAME B. Pham Y. Edmonds S. Uttal R. Franovich BPham for DATE 10/10/06 10/05/06 09/12/06 10/12/06 OFFICIAL RECORD COPY
Letter to U.S. EPA from Bo Pham dated October 12, 2006
SUBJECT:
FINAL SUPPLEMENT 27 TO THE GENERIC ENVIRONMENTAL IMPACT STATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDING PALISADES NUCLEAR PLANT (TAC NO. MC6434)
DISTRIBUTION:
F. Gillespie / P.T. Kuo (RidsNrrDlr)
R. Franovich (RidsNrrDlrRebb)
E. Benner (RidsNrrDlrRebb)
M. Rubin (RidsNrrDraApla)
OGC (RidsOGCMailRoom)
OPA (RidsOpaMail)
T. Combs, OCA R. Shane, OCA B. Keeling, OCA B. Pham C. Guerrero K. Wescott (ANL)
D. Miller (ANL)
B. Palla R. Schaaf A. Williamson L. Fields J. Davis M. Padovan S. Hoffman J. Ayala J. Ellegood, RIII J. Giessner, RIII C. Lipa, RIII D. McIntyre, OPA J. Strasma, RIII OPA V. Mitlyng, RIII OPA C. Cameron, OGC S. Uttal, OGC
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 Radiological Protection and Medical Waste Section Nuclear Facilities Unit - Lou Brandon 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
Palisades Nuclear Plant cc:
Robert Vincent License Renewal Project Manager Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 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 Memorial 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 6930 Carroll Avenue Suite 340 Takoma Park, MD 20912 Elizabeth M. Anderson 145 66th St.
South Haven, MI 49090 Gary Karch 251 Cass St.
- 714 Niles, MI 49120 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 Ave.
Paw Paw, MI 49079 Douglas Johnson NMC 500 W. Bradley Rd Apt. A-318 Fox Point, WI 53217 David Lewis Pillsbury Winthrop Shaw Pittman, LLP 2300 N Street, N.W.
Washington, D.C. 20037 Thomas V. Skinner Regional Administrator US EPA Region 5 77 W. Jackson Blvd.
Chicago, IL 60604 Brian Conway Michigan State Historic Preservation Office Michigan Historical Center P.O. Box 30740 717 West Allegan Street Lansing, MI 48909 Craig Czarnecki Field Supervisor U.S. Fish and Wildlife Service East Lansing Field Office 2651 Coolidge Road, Suite 101 East Lansing, MI 48823 Don Klima, Director Office of Federal Agency Programs Advisory Council on Historic Preservation Old Post Office Building 1100 Pennsylvania Avenue, N.W., Suite 809 Washington, DC 20004 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 The Honorable Lee Sprague, Ogema Little River Band of Ottawa Indians 375 River Street Manistee, MI 49660 The Honorable John A. Barrett, Jr.,
Chairperson Citizen Potawatomi Nation 1601 South Gordon Cooper Drive Shawnee, OK 74801 The Honorable Charles Todd, Chief Ottawa Tribe of Oklahoma P.O. Box 110 Miami, OK 74355 The Honorable Floyd E. Leonard, Chief Miami Tribe of Oklahoma P.O. Box 1326 Miami, OK 74355 The Honorable Laura Spurr, Chairperson Nottawaseppi Huron Pottawatomi 2221 11/2 Mile Road Fulton, MI 49052
Palisades Nuclear Plant cc:
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 Frank Ettawageshik, President Little Traverse Bay Bands of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 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 Alice Hirt 6677 Summitview Dr.
Holland, MI 49423 Mr. Wade Adams 744 Garland Ave.
Kalamazoo, MI 49008 Mr. Art Albers 3023 W. Milham Ave.
Portage, MI 49024 Mr. Dan Bewley 120 College Ave., SE Grand Rapids, MI 49503 Ms. Deborah Burcar 300 Madison Ave., SE Grand Rapids, MI 49503 Ms. Lara Conapinski 310 Heather Ln. #8 Three Rivers, MI 49093 Mr. and Mrs. Ruben Dal Monte 630 62nd St.
South Haven, MI 49090 Mr. Richard Freestone V.B.C.O Community 31002 60th St.
Bangor, MI 49013 Mr. Robert Hannon P.O. Box 187 Benton Harbor, MI 49022 Mr. Bill Hansen 35445 Opengate Ct.
Oconomowoc, WI 53066 Ms. Beth Hoffman 217 Van Buren St.
South Haven, MI 49090 Mr. Maynard Kaufman Michigan Land Trustees P.O. Box 361 Bangor, MI 49013 Mr. Norm Knight 6349 Old Log Trail Kalamazoo, MI 49009 Mr. Tom Loudenslager Van Buren County EMD 205 S. Kalamazoo St.
Paw Paw, MI 49079 Mr. Chester Lowe 1120 Wealthy St., SE-4C Grand Rapids, MI 49506-1543
Palisades Nuclear Plant cc:
Mr. Michael Martin NIRS 25741 31st St.
Gobles, MI 49055-9615 Ms. Ann Mayers P.O. Box 977 Douglas, MI 49406 Mr. Jim McAllister 725 Willow Ave.
South Haven, MI 49090 Ms. Jean McFadden 4455 N. Lakeshore Dr.
Holland, MI 49424 Mr. Chris Meehan Kalamazoo Gazette 401 S. Building Kalamazoo, MI 49007 Ms. Jeanice Morgan 01651 67th St.
South Haven, MI 49090 Mr. Bob Novak Lake Michigan College 2743 68th St.
Fennville, MI 49408 Ms. Elizabeth Overhiser 68771 Baseline Rd.
South Haven, MI 49090 Mr. Dennis Pagen 24618 48th Ave.
Covert, MI 49047 Mr. Sebastiano Picciuca 4455 N. Lakeshore Dr.
Holland, MI 49424 Mr. John Tapper Van Buren County Board 47023 County Route 665 Paw Paw, MI 49079 Mr. Mel Tare 406 Jones Ave.
South Haven, MI 49090 Mr. Tom Tiearney 1018 Amelia St.
Pullman, MI 49450 Mr. Randy Vanderyacht Covert Township Fire Chief 74034 34th Ave.
P.O. Box 5 Covert, MI 49043 Ms. Sharon Wilkens NMC 310 Eagle St. #2 South Haven, MI 49090 Mr. Terry Hohlstein 181 Railroad Ave.
Great Barrington, MA 01230 Art & Natalie Hanson 1815 Briarwood Dr.
Lansing, MI 48917-1773 Ms. Mary Ann Elzerman Physicist, Nuclear Facilities Unit Michigan Department of Environmental Quality Constitution Hall 525 West Allegan St.
Lansing, MI 48909-7741