ML20052A957
| ML20052A957 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 04/22/1982 |
| From: | Adensam E Office of Nuclear Reactor Regulation |
| To: | Jackie Cook CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| References | |
| NUDOCS 8204290466 | |
| Download: ML20052A957 (3) | |
Text
'
n:
z-
.v h
s DI % TION:
- f5cket Nos. 50-32 330 APR 2 3 jggg NRC PDR Docket Nos: 50-329 Local PDR and 50-330 LB #4 r/f Attorney, OELD EAdensam 9
RHernan Mr. J. W. Cock MDuncan Vice President NECEgyED
,t Consumers Power Company g.
ppg 20 IO82hi.
W d2 1945 West Parnall Road ak
~~
Jackson, Michigan 49201
Dear f tr. Cook:
4
. Jality regulations, we havi requested As specified in the Council on Envir
~ a Federal, State, and local agencies to connent in connection with the Draft Environ-mental Statenent for the Midland Plant, Units 1 and 2.
The enclosure to this letter contains a list of comments received to date and trans-mitted herewith.
Please review these comnents and submit any responses you deem appropriate by ffay 10, 1982. Your reply should consist of three signed originals and forty additional copies.
The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore, OHB clearance is not required under P.L.96-511.
Sincerely, Elinor G. Adensam, Chief Licensing Branch Ho. 4 Division of Licensing
Enclosure:
List of Conments Transnitted cc w/ enc 1:
See next page j
+
8204990 %
"'">. LA:0L. LB..#4..0L:LB.#
....D B. ' 4..
""*>.M0und n/lvnc..RHern N..EA n sam...
- k.i/.21/,82 4/$//82,,
9/
,2 dFFICIAL RECOFiD COPY
' " '9es329,24 NRC F ORM J18 HO. Hot NRCM O240
s e
MIDLAND l
Mr. J. W. Cook Vice President Consumers Power Company 1945 West Parnall Road J
Jackson, Michigan 49201 cc: Michael I. Miller, Esq.
Mr. Don van Farrowe, Chief l
Ronald G. Zamarin, Esq.
Division of Radiological Health Alan S. Farnell, Esq.
Department of Public Health Isham, Lincoln & Beale P.O. Box 33035 Suite 4200 Lansing, Michigan 48909 1 First National Plaza
- Chicago, Illinois 60603 William J. Scanlon, Esq.
2034 Pauline Boulevard James E. Brunner, Esq.
Ann Arbor, Michigan 48103 Consumers Power Company 212 West Michigan Avenue U.S. Nuclear Regulatory Commission Jackson, Michigan 49201 Resident Inspectors Office Route 7 Ms. Mary Sinclair Midland, Michigan 48640 5711 Summerset Drive Midland, Michigan 48640 Ms. Barbara Stamiris 5795 N. River Stewart H. Freeman Freeland, Michigan 48623 Assistant Attorney General State of Michigan Environmental Mr. Paul A. Perry, Secretary Protection Division Consumers Power Company 720 Law Building 212 W. Michigan Avenue Lansing, Michigan 48913 Jackson, Michigan 49201
.Mr. Wendell Marshall Mr. Walt Apley Route 10 c/o Mr. Max Clausen Midland,. Michigan 48640 Battelle Pacific North West Labs (PNWL)
Battelle Blvd.
Mr. Roger W. Huston
~
SIGMA IV Building Suite 220 Richland, Washington 99352 7910 Woodmont Avenue l
Bethesda, Maryland. 20814 Mr. I. Charak, Manager NRC Assistance, Project Mr. R. B. Borsum Argonne National Laboratory Nucle'ar Power Generation Division 9700 South Cass Avenue Babcock & Wilcox Argonne, Illinois 60439 7910 Woodmont Avenue, Suite 220 Bethesda, Maryland 20614 James G. Keppler, Regional Administrator U.S. Nuclear Regulatory Commission, Cherry & Flynn Region III Suite 3700 799 Roosevelt Road Three First National Plaza Glen Ellyn, Illinois 60137 Chicago, Illinois 60602 Mr. Steve Gadler Mr. Ron Zussman OC te venu Environnental Statement Project p
Argonne National Laboratory 9700 South Cass Avenue Argonne, Illinois 60439
~
y g
y f
g)g j
i ry
</
pr y*
Nane of Facility: Hidland Plant, Units 1 and 2 Applicant: Consumers Power Company Docket Nos:
50-329 and 50-330 Comments Transmitted:
1.
Raymond H. Donahue letter dated February 24, 1982.
2.
Peggy E. Roth letter dated !! arch 11, 1982.
3.
f!argorie Kruger letter dated !! arch 11, 1982.
4.
Willian A. Thibodeau letter dated March 23, 1982.
5.
Andrea K. Wilson letter, undated.
8.
Vicente Castellanos letter dated flarch 26, 1982.
9.
Lucille M. tla11 berg letter dated March 29, 1982.
- 10. Thomas Hearron letter dated flarch 31, 1982.
- 11. James F. Wilson letter dated April 1,1982.
- 12. titchigan United Conservation Clubs letter dated April 2,1982.
- 13. Sharon K. Warren letter dated April 4,1982.
14.
A. B. Savage letter dated April 4,1982.
- 15. Un A. Lochstet letter dated April 4,1982.
16.
U.S. Environmental Protection Agency letter dated April 5,1982.
- 17. fiark A. Handler letter, undated.
- 18. Michigan Department of Public Health letter dated April 1,1982.
19.
U.S. Departnent of flealth and Hunan Services letter dated April 12, 1982.
20.
U.S. Department of the Interior letter dated April 13, 1982.
o:n >
enc renu aie no somncu o24o OFFICIAL RECOFiD COPY
'u m e -32n2 h