ML20202J617
| ML20202J617 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 02/05/1999 |
| From: | Minns J NRC (Affiliation Not Assigned) |
| To: | Blind A CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| Shared Package | |
| ML20202J621 | List: |
| References | |
| NUDOCS 9902090191 | |
| Download: ML20202J617 (5) | |
Text
__
4 February 5, 1999 Mr. A. Al:;n Blind, Vica Pr sidrnt Consolidated Edison Company of New York, Inc.
Indian Point Station Broadway & Bleakley Avenue
' Buchanan, NY 10511
SUBJECT:
INDIAN POINT STATION, UNIT 1, PUBLIC MEETING TRANSCRIPT
Dear Mr. Blind:
Enclosed you will find one copy of the official transcript proceedings from the January 20,.1999, public meeting held at the New York State Armory in Peekskill, New York, on the decommissioning of Indian Point Nuclear Generating Station, Unit 1. Pen and ink changes were made to the transcript to correct errors. This document will be placed in the indian Point, Unit 1, Docket File and is available from the NRC's Public Document by calling (800) 397-4209, by f acsimile (202) 634-3333, or in writing at U.S. Nuclear Regulatory Commission, Public Document Room, Washington, D.C. 20555-0001.
Sincerely, ORIGINAL SIGNED BY:
John L. Minns, Project Manager Non-Power Reactors and Decommissioning i
Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation y
Docket Nos. 50-03
Enclosure:
As stated i
cc w/ enclosure: See next page DISTRIBUTION:
HARD COPY E-MAIL COPY Docket Files 50 PDNP r/f RBurrows RDudley
' PUBLIC JMinns MFairtile TFredrichs DMatthews OGC (015-B18)
PHarris WHuffman
' SWeiss JHickey (T7-F27)
TKenyon AMarkley MMasnik EHylton Pray LThonus crenci, RI ADimitriadis, RI MWebb DWheeler llamy, RI AHodgdon (015-B18)
DScaletti F amoron (015-B18) fP p-P PDND:(A)SC PID:D
/ Minns ton MlV asnik SWeiss 99,
. 2/j /99 j[J 2/L /99 2/f /99 g
O ICIAL RECORD COPY v-
. DOCUMENT NAME: G:\\SECY\\MINNS\\ BLIND-T m bsgpy<YT'pM @ Sy-9902090191 990205 PDR ADOCK 05000003 L
+2 1
T PDR
1
{
c,# "%,
.p "
t UNITED STATES j
,j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 g%,.....[
February 5, 1999 Mr. A. Alan Blind, Vice President
. Consolidated Edison Company of New York, Inc.
Indian Point Station j
Broadway & Bleakley Avenue l
Buchanan, NY 10511
SUBJECT:
' INDIAN POINT STATION, UNIT 1, PUBLIC MEETING TRANSCRIPT
)
t l
Dear Mr. Blind:
1 Enclosed you will find one copy of the official transcript proceedings from the l
January 20,1999, public meeting held at the New York State Armory in Peekskill, New York, on the decommissioning of Indian Point Nuclear Generating Station, Unit 1. Pen and ink changes were made to the transcript to correct errors. This document will be placed in the indian Point, Unit.1, Docket File and is available from the NRC's Public Document i
by callin'g (800) 397-4209, by facsimile (202) 634-3333, or in writing at U.S. Nuclear Regulatory Commission, Public Document Room, shington, D.C. 20555-0001.
j cerely L
'/L n N Minns, Project manager n-ower Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket Nos. 50-03
Enclosure:
As stated cc w/ enclosure: See next page i
(
1 i
k Indian Point Nuclear Generating Docket No. 50-03 Station, Unit 1 (PAGE 1 OF 3) cc-Mayor, Village of Buchanan Charlie Donaldson, Esquire
)
236 Tate Avenue Assistant Attorney General Buchanan, NY 10511 New York Department of Law 120 Broadway Mr. Charles W. Jackson New York, NY 10271 Manager of Nuclear Safety and Licensing Mr. John P. Spath j
Consolidated Edison Company NYS Energy Research and Development i
of New York, Inc.
Authority Broadway and Bleakley Avenue Corporate Plaza West Buchanan, NY 10511 286 Washington Avenue Extension Albany, NY 12203-6399 Senior Resident Inspector U.S. Nuclear Regulatory Commission Mayor Alfred Donohew P.O. Box 38 Village of Buchanan Buchanan, NY 10511 236 Tate Avenue Buchanan, NY 10511 Mr. Brent L. Brandenburg Assistant General Counsel Robert R. Temps, Senior Re::ident inspector Consolidated Edison Company U.S. Nuclear Regulatory Commission of New York, Inc.
P.O. Box 38 4 Irving Place - 1822 Buchanan, NY 10511 New York, NY 10003 Paul Eddy Mr. Peter Kokofakis, Director New York State Public Service Commission Nuclear Licensing 3 Empire Plaza Power Authority of the State Albany, NY 12203-6399 of New York 123 Main Street Mr. James S. Baumstatk, Vice President White Plains, NY 10601 Consolidated Edison Company of New York, Inc.
Mr. Hubert J. Miller, Regional Administrator 4 Irving Place - 1822 Region i New York, NY 10003 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Ingvar Ksalborg King of Prussia, PA 19406 P. O. Box 43 Garrison, NY 10524 Mr. Tom Rose Secretary - NFSC Mr. James R. Ryan, Sr.
Consolidated Edison Company 38 Iroquois Rd.
of New York, Inc.
Ossining, NY 10562 4 Irving Place - 1822 New York, New York 10003
L.*
_.. _.. _ _ _ _. _ _ _._. _ _ _ _.. I 1-
'4 Indian Point Nuclear Generating Docket No. 50-03 l'
&ation, Unit 1
'(PAGE 2 OF 3) l cc:
Mr. Den Moon Mr. Jim Steets 15 Dogwood Lane Consolidated Edison Company of NY, Inc.
Putnam Valley, NY 10579 Indian Point Station Broadway and Bleakley Ave.
Ms. Donna Edwards Buchanan, NY 10511 249. Henry St.
Buchanan, NY 10511 Mr. John Sanchez 4 Irving Pl. - Rm 6435
' The Honorable Sandra Galef New York, NY 10033 NY State Assemblywoman District Office: 2 Church Street Mr. John Weiss Ossining, NY 10562 Consolidated Edison Company of NY, Inc.
Indian Point Station Mr. Alonzo W. Undly Broadway and Bleakley Ave.
321 Smith St.
Buchanan, NY 10511 Peekskill, NY 10566 Chris Stapleton Ms'. Chris O'Connor 21 Furnace Rock Rd.
64 Grand St.
Croton, NY 10520 Croton, NY.10520 Ms. Felecia Grant Ms. Fiona Farrell 566 London Rd.
NYS Dept of Public Service Yorktown Hgts., NY 10598 3 Empire State Plaza Albany, NY 12223-1350 Mr. Robert Peagler 934 South St.
Ms. Mary Nocera Peekskill, NY 10566 123-1 S, Highland Ave.
Ossining, NY 10562 Mr. Stewart Glass
% Dept of Law-County of Westchester Ms. Mary Terry 148 Martine Ave.
624 Mtn View White Plains, NY 10601 I
Peekskill, NY 10566
.Mr. Edward M. Gibbs Ms. Marilyn Elie Westchester County Public 2A Adrian Ct.
Utility Service Agency Cortlandt Manor, NY 10567 148 Martine Ave.
White Plains, NY 10601 Ms. Jacqueline Hogan 2912 Meadowurst Dr.
Mr. Willis Bixby Yorktown Hgts.', NY 10598 1514 Pearl Ave.
Crofton, MD 21114 i
5:-
V Indian Point Nuclear Generating Docket No. 50-03 Station, Unit 1 (PAGE 3 OF 3) cc:
Mr. R. Mitchell Mr. Vincent Rubeo 15 Arlington Ct.
68 Chevy St.
Montrose, NY 10548 Katonah,' NY 10536 Ms. Katharine McLoughlin Ms. Michele Riddell NY League of Conservation Voters 173 Huguenot St.
-76 Mamaroneck Ave - #5 Office New Paltz, NY 12561
- White Plains, NY 10601 Mr. Carl Patrick Mr. John Bernard Power Authority of New York 529 E. Quaker Bridge Rd.
123 Main Street - Mailstop 10G Croton, NY 10520 White Plains, NY 10601 Mr. Michiel S. Snyden Mr. Rich Schiafo 93 Tate Ave.
Scenic Hudson Buchanan, NY 10511 9 Vassar Street Poughkeepsie, NY 12601 Ms. Deborah Fay 242 Gallagher St.
Buchanan, NY 10511 Mr. Mark Jacobs 255 Dr. Martin Luther King Jr. Blvd.
White Plains, NY 10601 Mr. P. J.' Atherton
. P. O. Box 2337 Washington, D.C. 20013 The Honorable Frances S. Gibbs Mayor of Peekskill 840 Main Street
. Peekskill NY 10566 Ms. Shirley Laskinsky 20 inwood Lane East Cortlandt Manor, NY 10567 Ms. Margaret Eberle 85 Griffen Place White Plains, NY 10603
. _ _ _ -