ML20029E546

From kanterella
Jump to navigation Jump to search
Notification of 940614 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues
ML20029E546
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 05/17/1994
From: Olshan L
Office of Nuclear Reactor Regulation
To: Marsh L
Office of Nuclear Reactor Regulation
References
NUDOCS 9405190066
Download: ML20029E546 (3)


Text

.

May 17,1994 G'

. Docket No. 50-155 MEMORANDUM FOR:

Ledyard B. Marsh, Director Project Directorate 111-1 Division of' Reactor Projects - Ill/IV Office of Nuclear Reactor Regulation FROM:

Leonard N. Olshan, Project Manager Project Directorate 111-1 Division of Reactor Projects - Ill/IV office of Nuclear Reactor Regulation

SUBJECT:

MEETING NOTICE-BIG ROCK POINT DECOMMISSIONING DAIE & TIME:

Tuesday, June 14, 1994 10:00 AM - 12:00 PM LOCATION:

One White flint North

))555 Rockville Pike 2

Rockville, MD 20852 Room Ifl9 PURPOSE:

To discuss Big Rock Point decommissioning issues PARTICIPANTS *:

LLP&

.Cf_Co S. Brown M. Bourassa R. Dudley J. Corley P. Erickson W. Kessler L.,

01shan J. Rang' l

M. Young i

S. Weiss J. Austin 1

l Original signed by Leonard N. Olshan, Project Manager Project Directorate ill Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation 1

cc:

See next page (ONIACT:

9405190066 940517 L 0 lan gDR ADOCK 0500 5

+ Meetings between ? <C technical staff and applicants or licensees are open for t

interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 federal. Reg.ister 28050. 6/28/78.

0" M LA:PD31 _. jW:PD31

/S: PD31 tt6w y w.;. --

  • w CJamerson L01shan:gll LBMarsh 05/d/94L 05/t 7 /94 05/t7/94 WE 0FfICIAL RECORD COPY FILENAME: G:\\WPDOCS\\BIGROCK\\BR6-14.MTG q

]

1C000C

[ @ $ M." y Q M P V Tf0(.

n ;

t cc:

Big Rock Point Nuclear Plant Mr. Patrick M. Donnelly, Plant Manager Big Rock Point Plant Consumers Power Company 10269 U.S. 31 North Charlevoix, Michigan 49201 Mr. Thomas A. McNish, Secretary J

Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 i

Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue

.lackson. Michigan 49201 j

l Jane E. Brannon County Clerk

' i founty Building Annex 203 Antrim Street Charlevoix, Michigan 49720 Office of the Governor Poom 1 - Capitol Building lansi,)g, Michigan 48913 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Iisle, Illinois 60532-4351 Nuclear facilities and Environmental Monitoring Section Office liivision of Radiological Health fiepartment of Public Health 3423 N. Logan Street P.

O, Box 30195 Iansing, Michigan 48909 U.S. Nuclear Regulatory Commission i

Posident inspector Office Big Rock Point Plant 10253 U.S. 31 North Charlevoix, Michigan 49720 Mr. Robert A. Fenech, Vice President Nuclear Operations Consumers Power Company Palisades Plant I

27780 Blue Star Memorial Hwy.

Covert. Michigan 49043

~

i Aprd H94 j

u i

1-i o

i I f. -

)

[

DlSIRJJ19J10L _Bmaintlhetinn flotis.g Bio Rock Point P1 ant DATE02._ May.17,1994 l

f-Docket? File:

NRC & local'PDRs 2

PD 31 Reading W. Russell /F. Miraglia, 12/G/18 L. Reyes, Acting, 12/G/18 i-l.

J. Roe i

J. Zwolinski l-L. B. Marsh j

L. 01shan C. Jamerson t

F B. Grimes, ll/E/4 l

A. Chaffen, OEAB 1

OGC

+

j-E. Jordan MNBB-3701

L
f. Rossi j

Receptionist (WF) s S. Brown, ll/C/10 R. Dudley, 11/B/20 i

P. Erickson. 11/B/20 l

M. Young, 15/B/18

5. Weiss, ll/H/10 J. Austin, S/E/4 ACRS (10)

OPA i

NRR Mailroom, PMAS, 12/G/18 l

G. Zech, RPEB l-B. McCabe, 17/G/21 i

l M. Phillips, RI!!

J. Strasma, RIII i

i cc:

Licensee & Service list i

3 i

?

J f

i 1

l.

I i

l I

i i

i 0

l' L

l' i

s

.