ML20059D012

From kanterella
Jump to navigation Jump to search
Notification of 940202 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues
ML20059D012
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 01/03/1994
From: Olshan L
Office of Nuclear Reactor Regulation
To: Blough A
Office of Nuclear Reactor Regulation
References
NUDOCS 9401060321
Download: ML20059D012 (3)


Text

".km 1

, j j-o Docket No. 50-155 1

A January 3, 1994-g v

-MEMORANDUM FOR: A.-Randolph Blough, Acting Director

?

Project Directorate III '

Division'of. Reactor Projects - III/IV/V Of fice of Nuclear Reactor Regulation -

'FROM:

Leonard N. Olshan, Project Manager.

Oroject Directorate III-l L' vision of-Reactor Projects '- III/IV/V -

Office of Nuclear. Reactor Regulation j

SUBJECT:

MEETING NOTICE-BIG ROCK POINT DECOMMISSIONING W

DATE & TIME:

Tuesday, February 2, 1994 p

10:00 AM - 12:00 PM LOCATION:

One White Flint-North 11555 Rockville Pike Rockville, MD 20852 Room 6B13 PURPOSE:

To discus's Big Rock _ Point decommissioning issues PARTICIPANTS *:

NRC CPCo S. Brown M. Bourassa.

R. Dudley-J. Corley P. Erickson W. Kessler L. 01shan J.' Rang E. Reis S. Weiss Original. signed by 050092 Leonard N. Olshan,-Project Manager Project Directorate III-1.

Division of Reactor. Projects - III/IV/Vl Office of Nuclear _ Reactor Regulation

- cc:

See next page

. CONTACT:

L. 01shan

504-3018

~

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the publici,. petitioners,. intervenors, or Other-parties:-

e

~

..j

^~

'to attend 1 as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Reaister 28058,.6/28/78.

~

j L'A:PD31N/gP,M:PD31 (A)D:PD31' l

y,_

0FFICEL NAME -

CJamersonNd01shan:jkd RBlough-E E

EBTEb P T!

DATE' 12/d/93

'lg/F/94

.t21-/93- // J OFFICIAL RECORD COPY.

i

' FILENAME: G:\\WPD,0CS\\BIGROCK\\BR2-2.MTG fi Di 9401060321 940103

[3 PDR ADOCK 05000155 J

W PDR q

.cc:

Big Rock Point Nuclear Plant Mr. Thomas A. McNish, Secretary i

Consumers Power Company 212 West Michigan Avenue Mr. Patrick M. Donnelly, Plant Jackson,-Michigan 49201 Manager Big Rock Point Plant 1

Judd L. Bacon, Esquire Consumers Power Company-l Consumers Power Company.

10269 U.S. 31 North-212 West Michigan Avenue Charlevoix, Michigan 49201 Jackson, Michigan 49201

' Jane.E. Brannon, County Clerk t

County Building Annex 203 Ar. trim Street' t

Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansing, Michigan 48913-Regional Administrator, Region III U.S. Nuclear Regulatory Comraission 801 Warrenville Road Lisle, Illinois 60532-4351 Nuclear Facilities and Environmental Monitoring Section Office 7

Division of Radiological Health Department of Public Health 3423 N. Logan Street P. 0. Box 30195.

Lansing, Michigan.48909

.!l

~i U.S. Nuclear Regulatory Commission Resident Inspector Office 1

Big Rock Point Plant 10253 U.S. 31 North Charlevoix, Michigan 49720 1

.Mr.' David P. Hoffman, Vice President Nuclear Operations Big Rock Point Plant 4

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

7 --

ge:.

l*

DISTRIBUTION - Routine Meeting Notice

. 3anuary 3, 1954 A

p eDocket4 File =

b

' NRC & Local PDRs PD 31 Reading T. Hurley/F. Miraglia, 12/G/18 L. J. Callan, Acting,12/G/18 J. Roe J. Zwolinski A. B1sugh-b L. Olsnan C. Jamerson A. Chaffee, OEAB OGC-LE. Jordan MNBB-?701 Receptionist-(WF) l S. Brown 11/C/10 R. Dudley 11/B/20 P. Erickson 11/B/20 E. Reis ;3/D/5 S. Weiss 11/H/10 E

ACRS (10)

OPA 1

NRR Mailroom, PMAS, 12/G/18' G. Zech, RPEB B.=McCabe MS 17G-21 B. Jorgensen, RIII J. Strasma, Region III

..l i

(

l 1

t-1 J

i 4

_________.____.___._______.____._________-.__________m__

__