ML20059D012
| 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
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__
__