ML20138J051
| ML20138J051 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point File:Consumers Energy icon.png |
| Issue date: | 05/01/1997 |
| From: | Harris P NRC (Affiliation Not Assigned) |
| To: | Powers K CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| Shared Package | |
| ML20138J053 | List: |
| References | |
| NUDOCS 9705080002 | |
| Download: ML20138J051 (4) | |
Text
b May 1, 1997 Mr. Kenneth P. Powers -
Plant General Manager Big Rock Point Plant Consumers Energy 10269 U.S. 31 North Charlevoix, Michigan 49720 j
SUBJECT:
MARCH 4, 1997, PUBLIC MEETING TRANSCRIPT
Dear Mr. Powers:
Enclosed please find one copy of the official transcript of proceedings from the March 4,1997, public meeting held at the Charlevoix Township Hall regarding Big Rock Point decommissioning.
Per and ink changes were made to the original transcript to correct errors and to clarify abbreviations. This document will be placed on the Big Rock Point docket and be available for public review at the NRC's local public document room at the North Central Michigan College.
Sincerely, j
Original signed by.
j Paul W. Harris, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-155
Enclosure:
Transcript cc: w/ enclosure See next page i
DISTRIBUTION: w/ enclosure w/o enclosure LDocket file 50-155 a TMartin MFairtile PUBLIC MSlosson TFrederichs MMasnik SWeiss Region III Region III DDudley LTran LTran MWebb EHylton AHodgon, 0GC LThonus MFairtile PHarris
\\
&[ lDFG,
PDND
)
PDy A
PD :(A)S PDND:D i
PHa E
on
@asnik Syeiss 4//y/ 5 4/6/97 4/
/97
.j/j/97 0FFICIAL RECORD COPY DOCUMENT NAME:
G:\\SECY\\ HARRIS \\PMTRANS.BRP NRC fB.E CENTER COPY
.,naA3 9705080002 970501 PDR ADOCK 05000155 T
)
..m l
I t$a arco y-5, UNITED STATES E
NUCLEAR REGULATORY COMMISSION j'
1 E
WASHINGTON D.C. 20555-0001 i
,o/
May 1, 1997 l
l Mr. Kenneth P. Powers Plant General Manager Big Rock Point Plant Consumers Energy 10269 U.S. 31 North l
Charlevoix, Michigan 49720
SUBJECT:
MARCH 4, 1997, PUBLIC MEETING TRANSCRIPT l
Dear Mr. Powers:
Enclosed please find one copy of the official transcript of proceedings i
from the March 4,1997, public meeting held at the Charlevoix Township Hall regarding Big Rock Point decommissioning.
Pen and ink ch'anges were made to the original transcript to correct errors and to clarify abbreviations. This i
document will be placed on the Big Rock Point docket and be available for l
public review at the NRC's ' local public document room at the North Central j
Michigan College.
~-
l Sinccrely, l
aul W.
arNs,'ProjectManager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation l
l Docket No. 50-155 l
Enclosure:
Transcript cc: w/ enclosure See next page j
i I
Mr. Kenneth P. Powers Big Rock Point Nuclear Plant Docket No. 155 Page 1 of 2 cc:
Mr. Thomas A. McNish, Secretary Michigan Department of Attorney Consumers Power Company General 212 West Michigan Avenue Special Litigation Division Jackson, Michigan 49201 630 Law Building P.O. Box 30212 Judd L. Bacon, Esquire Lansing, Michigan 48909 Consumers Power Company 212 West Michigan Avenue Mr. Rich Bachus Jackson, Michigan 49201 Traverse City Record - Eagle 7401 Middle Road Ms. Jane E. Brannon, County Clerk Harbor Springs, Michigan 49740 County Building Annex 203 Antrim Street Ms. Angela Dauginas Charlevoix, Michigan 49720 U.S. NRC Region III 801 Warrenville Road Office of the Governor Lisle, Illinois 60532 Room 1 - Capitol Building Lansing, Michigan 48913 Ms. Janenne Irene Froats P.O. Box 528 Regional Administrator, Region III Petuskey, Michigan 49770 U.S. Nuclear Regulatory Commission 801 Warrenville Road Mr. Henry Peters Lisle, Illinois 60532-4351 Route 1 Ewen, Michigan 49925 Nuclear Facilities and Environmental Monitoring Section Office Ms. Doris Schaller Division of Radiological Health 2310 M-119 Lakeside Condo Department of Public Health Unit #55
)
3423 N. Logan Street Petoskey, Michigan 49770 P. O. Box 30195 Lansing, Michigan 48909 Mr. Michael Winnell 3250 Krouse Road U.S. Nuclear Regulatory Commission Petoskey, Michigan 49770 Resident Inspector Office Big Rock Point Plant Mr. James S. Rang 10253 U.S. 31 North Consumers Power Company Charlevoix, Michigan 49720 10269 U.S. 31 North Charlevoix, Michigan 49720 Mr. Robert A. Fenech, Vice President Nuclear Operations Mr. Brennain Lloyd Consumers Power Company Northwatch Palisades Plant P.O. Box 282 27780 Blue Star Memorial Hwy.
North Bay, Ontario PIB 8H2 Covert, Michigan 49043 Mr. John W. Campbell Ms. Kay Haffner Executive Director 15184 Dudley Road Eastern U.P. Regional Planning Brown City, Michigan 48416
& Development Commission 524 Ashmun Street Lake Michigan Federation P. O. Box 520 Attn:
E. Roemer, Attorney Sault Ste. Marie, Michigan 49783 59 E. Van Buren #2215 Chicago, Illinois 60605 Lake Michigan Federation Attn:
T. Cabala, Director Ms. Irene Kock 425 W. Western Avenue Nuclear Awareness Project Muskegon, Michigan 49440 Box 2331 Oshawa, Ontario LlH7V6
)
1
?
Mr. Kenneth P. Powers Big Rock Point Nuclear Plant 3
Dock >t No. 155 cc:
Page 2 of 2 l
Mr. Corey C. Miller Ms. Kathleen Simmons, Director Route 2 - Box 271 Charlevoix, Cheboygan, Emmet i
Reed City, Michigan 49677 Emergency Management 1694 South U.S. 131 Highway Mr. Ken Powers Petoskey, Michigan 49770 217 Belvedere Terrace-Drive #3 Charlevoix, Michigan 49720 Mr. Larry Levengood 220 West Garfield Mr. Rich Whale Charlevoix, Michigan 49720 MPSC 6545 Mercantile Way Lansing, Michigan 48909 Mr. Tom Wieland 16121 Paddock Road Charle. voix, Michigan 49720 Mr. Dennis R. Hahn 1007 Montreox Drive DeWitt, Michigan 48820 i
Mr. John Haggard P.O. Box 35 Charlevoix, Michigan 49720-Mr. J. O. Crawford 113 W. Lincoln Charlevoix, Michigan 49720 Mr. Dale Anderson 12389 Meander Line Road Charlevoix, Michigan 49720 Mr. Roy B. Willis 3885 Jacoby Creek Road Bayside, California 95524 Mr. Clarence Kroupa 4
4912 Barney Road Traverse, Michigan 49684 i
9