ML20203B223

From kanterella
Jump to navigation Jump to search
Forwards Copy of Transcript of Proceedings from 971113 Public Meeting at Charlevoix Township Hall Re Big Rock Point Decommissioning.W/O Encl
ML20203B223
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 12/01/1997
From: Harris P
NRC (Affiliation Not Assigned)
To: Powers K
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
NUDOCS 9712120374
Download: ML20203B223 (6)


Text

_

December 1, 1997

- Mr.' Kenneth P. Powers Plant General Manager Big Rock Nuclear Plant

'Consumets Energy Company 10269 US 31 North Charlevoix, Michigan 49720

SUBJECT:

NOVEMBER 13,1997. PUBLIC MEETING TRANSCRIPT

Dear Mr. Powers:

Enclosed please find one copy of the transcript of proceedings, from the Noumber 13,1997, public mee'ing ;t the Charlevoix Township Hall regarding Big Rock Point (BRP) decommissioning Tnis document will be placed on the BRP docket and be made available for public review at the NRC's local public document room at the North Central Michigan College, Petosky, Michigan.

Sincerely.

ORIGINAL SIGNED BY:

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:

As stated cc w/ enclosure:

See next page DISTRiooTION: w/o enclosure w/o enclosure iDocket File 50:155! EHylton PHarris Region 111 PUBLIC MWebb MMasnik l

SWeiss AHodgdon(OGC) l I}

PDND r/f JMinns TFrodrichs MMasnik MFairtile

' DOCUMENT NAME: G:\\SECY\\ HARRIS \\1113pm.xsc v-.......,",,w.

.. io..

is. 6..: e. co,y

,* oui.e.cio.ur..

. copy wan.ncio.or.. u No copy OFFICE PDND: PM M E PDNDtAf l E PDND:(A)SC l a POND:D l

l l

NAME PHams A7

EHAtow, MMasnik FlP '

SWeiss A/f97 DATE 11AA/97 11/6 f97 111l197 13l/97' a

OFFICIAL RECORD COPY 9712120374 971201 PDR ADOCK 05000155 M

PDR I.l l.l!!!,Ll,!!I.ll'l

k l,

(

pa ascoq

  • t UNITED STATES j

W NUCLEAR REGULATORY COMMISSION E

wt3HawotoN. D.C. 30888 1001

%,,,g+

December 1, 1997 Mr. Xenneth P. Powers Plant General Manager Big Rock Nuclear Plant ConFumers Energy Company 10269 US-31 North Charlevoix, Michigan 49720 j

SUBJECT:

- NOVEMBER 13,1997, PUBUC MEETING TRANSCRIPT

Dear Mr. Powers:

- Enclosed p;anse find one copy of the transcript of proceedinge from the November 13,1997, public meeting at the Charlevoix Township Hall regarding Big Rock Point (BRP) decommissioning. This document will be placed on the BRP docket and be made available for public review at the NRC's local public document room at the North Central Michigan College, Petosky, Michigan, Since

/

s vg Paul W. Harris, Project Manager Non Power Reactors and Decommissioning Project Directorate Division of Peactor Program Management Office of Nuclear Reactor Regulation Docket No 50-157

Enclosure:

As stated cc w/ enclosure:

See next page

1 l

Mr. Kenneth Powers Big Rock Point Nuclear Plant Docket No. 50-155 (PAGE i OF 2) cc:

Mr. Thomas A. McNish, Secretary Lake Michigan Federation Consumers Energy Company ATTN: E. Roemer, Attorney 212 West Michigan Avenue 59 E. Van Buren #2215 Jackson, Michigan 49201 Chicago, Illinois 60605 Judd L. Bacon, Esquire Ms. Irene Kock Consumers Energy Company Nuclear Awareness Project 212 West Michigan Avenue Box 2331 Jackson, Michigan 49201 Oshawa, Ontario L1H7V6 Ms. Jane E. Brannon, County Clerk Michigan Departme'nt of Attorney County Building Annex General 203 Antrim Street Special Litigation Division Charlevoix, Michigan 49720 630 Law Building P.O. Box 30212 Office of the Governor Lansing, Michigan 48909 Room 1 Capitol Building Lansing, Michigan 48913 Mr. Rich Bachus Traverse City Rec 7td - Eagle Regional Administrator. Region 111 7401 Middle Road U.S. Nuclear Regulatory Commission Harbor Springs, Michigan 49740 801 Warrenville Road Lisle, Illinois 60532 4351 Ms. Angela S. Greenman U.S. NRC Region ill Michigan Department of 801 Warrenville Road Environmental Quality Lisle, Illinois 60532 Drinking Water and Radiological Protection Division Ms. Janenne Irene Froats 3423 N. Martin Luther King Jr. Blvd.

P.O. Box 528 P.O. Box 30630 Petoskey, Michigan 49770 Lansing, Michigan 48909 8130 B

Mr. Henry Peters U.S. Nuclear Regulatory Commission Route 1 Resident inspector Of fica Ewen, Michigan 49925 Big Rock Point Plant 10253 U.S. 31 North Ms. Doris Schal!er Charlevoix. Michigan 49720 2310 M-119 Lakeside Condo Unit #55 Mr. Robert A. Fenech Petoskey, Michigan 49770 Senior Vice President Nuclear, Fossil Operations Mr. Michael Winnell Consumers Energy Company 3250 Krouse Road 212 W. Michigan Ave.

Fetoskey, Michigan 49770 Jackson, Michigen 49201 Mr. James S. Rang Ms. Kay Cumbow Consumers Power Company 15184 Dudley Road 10269 U.S. 31 North Brown City, Michigan 48416 Charlevoix, Michigan 49720

.~ -

.Mr. Kenneth Powers ~

Big Rock Point Nuclear Plant.

Docket No. 50-155 (PAGE 2 OF 2)-_

.cc:

Mr. Brennain Uoyd Northwatch P.O. Box 282 -

North Bay, Ontario PIB 8H2 Mr. John W.' Campbell

' Executive Director Eastern U.P. Regional Pf ar.ning

& Development Commission

524 Ashmun Street P, 0. Box 520 Sault Ste. Marie, Michigan 49783

' Lake Michigan Federation Attn:.T. Cabala, Director 425 W. Western Avenue Muskegon, Michigan 49440 Citizens Awareness Network Box 83 Shelburne Falls, Massachusetts 01370 i'

Jonathan M. Block, Esquire Main Street P.O. Box 566.

Putney, VT 05346-0566

.Ms. Deborah B. Katz, President Citizens Awareness Network.

P. O. Box 83 Shelburne Falls, Massachusetts -01370-0083 Ms. Corinne Carey 2213 River Side Drive NE-

-Grand Rapids, MI 49505 -

4 1

o

~

TRANSCRIPT REQUESTERS Mr. Larry Levengood Mr. Thor Strong Northwest Michigan Community Michigan LLRW Authority P. O. Box 30473 Health Ag',ncy 220 W. Garfield St.

Lansing, MI 48909 Charlevoix, MI 49720 Mr. Dan Sibo 4000 Collins Road Ms. JoAnne Beeman 204 Clinton Lansing, MI 48909 Charlevoix, MI 49720 Ms. Kathy Simmons Mr. Joe Andrescavage Charl. - Cheboygan - Emmet GPU Nuclear Emergency Management P. O. Box 388 1694 South U.S.131 Hwy.

Forked Pt'er, NJ 08731 Petoskey, MI 49770 Mr. Dan Bement Mr. Michael Keegan 5717 South Washington St.

P. O. Box 331 Monroe, MI 48161 Apt E Hinsdale, IL 60521 Mr. Ron Callen Mr. William Conaway Mich. Public Serv. Comm.

209 E. Sheriden St.

P. O. Box 30221 Petoskey, MI 49770 sing, MI 48909 Mr. H. Matteson Mr. Kevin John Kamps 24 Meadow Avenue P. O. Box 50814 Monmouth Beach, NJ 07750 Kalamozoo, MI 49005 Mr. D. J. Way Mr. Bruce Sanderson 1110 Beacon St.

2790 Sanderson Road Charlevoix, MI 49720 E. Jordan, MI 49727 Mr, Mark Fallon Ms. Clara Gatewood-Brown OHM FEMA - Region V - Rep.

816 Connecticut Avenue, NW #900 175 W. Jackson Blvd. - 4th Floor Washington, DC 20006 Chicago,IL 60604 Mr. Bob Fuller Ms. Sara Gay Dammann 3848 Healey Dr.

Cliica:;o Tribune - Writer Pittsburgh, PA 15235 08880 Boyne City Road Charlevoix, MI 49720 Mr. David W. Minnaar MI Dept of Env Quality Ms. Eunice Hendris P. O. Box 30630 1139 Vesper Lansing, MI 48909-8130 Ann Arbor, MI 48103

.~

t t

2

.M Mr. Dennis Menard

'805 E. Dixon Avenue Charlevoix, MI 49720-

? Mr. Harold K. Chase red onal Represone 'ive i

= 207.Grandview Parkway Suits 104-P. O. Box 4449 -

Traverse City, MI 49685-4449

- Mr.- Tirnothy D. Petrosky, Director

- Pubiic Aff airs Big Rock Point Nuclear Plant 10269 US 31 North :

Charlevoix ~ MI 49720 Ms; Elizabeth A. Higdon 109 E. Front Street P. O. Box 1289 Traverse City, MI 49685-1289 d

7 a

7 f.

,,,