ML071010273: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
Line 18: Line 18:


==SUBJECT:==
==SUBJECT:==
CHANGE TO INDEMNITY AGREEMENT NUMBER B-22
CHANGE TO INDEMNITY AGREEMENT NUMBER B-22  


==Dear Mr. Frounfelker:==
==Dear Mr. Frounfelker:==
Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.
Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.
If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.
If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.
Sincerely,
Sincerely,
                                    /RA/
/RA/
J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs


Line 37: Line 36:


==Dear Mr. Frounfelker:==
==Dear Mr. Frounfelker:==
Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.
Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.
If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.
If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.
Sincerely,
Sincerely,
                                    /RA/
/RA/
J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs


==Enclosure:==
==Enclosure:==
3 copies of Amendment 19 to B-22 Docket No.: 50-155 License: DPR-006 cc: Kurt Haas DISTRIBUTION:
3 copies of Amendment 19 to B-22 Docket No.: 50-155 License: DPR-006 cc: Kurt Haas DISTRIBUTION:
DWMEP r/f       JKennedy             WSnell, R III         BRP distribution list ML071010273 OFC       DWMEP           DWMEP             DWMEP NAME     JShepherd       TMixon             CCraig DATE       04/11/07         04/11/07         04/11/07 OFFICIAL RECORD COPY
DWMEP r/f JKennedy WSnell, R III BRP distribution list ML071010273 OFC DWMEP DWMEP DWMEP NAME JShepherd TMixon CCraig DATE 04/11/07 04/11/07 04/11/07 OFFICIAL RECORD COPY


Big Rock Point Power Plant Service List cc:
Big Rock Point Power Plant Service List cc:
Mr. Dale Troppman                       Marlende C. Golovich 13065 PD Cambede Ct.                   Hayes Township Clerk Charlevoix, MI 49720                    7250 Dalton Charlevoix, MI 49720 Ms. Robbin Kraft Hayes Township Treasurer               Mr. Doug Kuebler 08346 Shrigley Rd.                      Hayes Township Trustee Charlevoix, MI 49720                    10772 Burnett Rd.
Mr. Dale Troppman 13065 PD Cambede Ct.
Charlevoix, MI 49720 Mr. Carl Lord P.O. Box 38                             Mr. James Rudolph Waters, MI 49797                       Hayes Township Trustee 09798 Townline Rd Mr. Mike Wiesner                       Petosky, MI 49770 Charlevoix City Manager 210 State St.                           Thor Strong Charlevoix, MI 49720                   Michigan Department of Environmental Quality Mr. Don Smith                           P.O. Box 30241 12620 Pa Be Shan Lane                   Lansing, MI 48909-7741 Charlevoix, MI 49720 Mr. Tom Bailey Ms. Joanne Beemon                       Executive Director 204 Clinton                             Little Traverse Conservancy Charlevoix, MI 49720                   3264 Powell Rd.
Charlevoix, MI 49720 Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd.
Harbor Springs, MI 49740 Mr. George Korthauer Petoskey City Manager 100 West Lake St.                       Mr. Rick Lobenherz Petoskey, MI 49770                     Vacation Properties Network 203 Bridge Street Mr. Tim Volovsek                       Charlevoix, MI 49720 04170 Loeb Rd.
Charlevoix, MI 49720 Mr. Carl Lord P.O. Box 38 Waters, MI 49797 Mr. Mike Wiesner Charlevoix City Manager 210 State St.
Charlevoix, MI 49720                   Mr. John Haggard P.O. Box 35 Al Behan                               Charlevoix, MI 47720 Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Jacqueline Merta Charlevoix Chamber of Commerce         Ms. Connie Saltonstall P.O Box 358                            Charlevoix County Board of Commissioners Charlevoix, MI 9720                    203 Antrim Street Charlevoix, MI 49720 Mr. Fred Parsons                        Suzanne Erhart Hayes Township Supervison              Vice President, Comptroller 10448 Burnett Rd                        Lexalite International Charlevoix, MI 49720                    10163 US-31 N.
Charlevoix, MI 49720 Mr. Don Smith 12620 Pa Be Shan Lane Charlevoix, MI 49720 Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720 Mr. George Korthauer Petoskey City Manager 100 West Lake St.
 
Petoskey, MI 49770 Mr. Tim Volovsek 04170 Loeb Rd.
Charlevoix, MI 49720                     Mayor, City of Charlevoix 210 State Street Mr. Randy Frykberg                      Charlevoix, MI 49720 Chairman, Charlevoix County Board of Commissioners                           Mr. Paul Ivan 203 Antrim Street                       Fire Chief, City of Charelvoix Charlevoix, MI 49720                     210 State Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director                      Mr. David V. Johnson Northern Lakes Economic Alliance        Chairman, Bay Harbor Company 1048 East Main Street                    4000 Main Street Boyne City, MI 49712-0008                Bay Harbor, MI 49770 Mr. Dale Glass                          Mr. Kip Thomas Charlevoix Township Supervisor          Charlevoix Country Club 12491 Waller Rd.                        9600 Clubhouse Drive Charlevoix, MI 49720                     Charlevoix, MI 49720 Mr. Curt Thompson                        Frank E. Hawageshitz Charlevoix Township Fire Chief          Little Traverse Band of Odawa Indians 12491 Waller Rd.                        7500 Odawa Circle Charlevoix, MI 49720                    Harbor Springs, MI 4974 Mr. Jim Berlage                          The Honorable Bart Stupak President, Charlevoix Chamber of        U.S. House of Representatives Commerce                                2352 Rayburn Building 408 Bridge Street                        Washington, DC 20515 Charlevoix, MI 49720 The Honorable Carl Levin Mr. Jim Tamlyn                          U.S. Senate Chairman, Emmert County Board of        269 Russell Senate Office Bldg.
Charlevoix, MI 49720 Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 9720 Mr. Fred Parsons Hayes Township Supervison 10448 Burnett Rd Charlevoix, MI 49720 Marlende C. Golovich Hayes Township Clerk 7250 Dalton Charlevoix, MI 49720 Mr. Doug Kuebler Hayes Township Trustee 10772 Burnett Rd.
Commissioners                            Washington, DC 20515 200 Division Street Petoskey, MI 49770                      The Honorable Debbie Stabenow U.S. Senate Mr. Larry Sullivan                      133 Hart Senate Office Bldg.
Charlevoix, MI 49720 Mr. James Rudolph Hayes Township Trustee 09798 Townline Rd Petosky, MI 49770 Thor Strong Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741 Mr. Tom Bailey Executive Director Little Traverse Conservancy 3264 Powell Rd.
Charlevoix County Planning Director      Washington, DC 20515 301 State Street Charlevoix, MI 49720                    The Honorable Jason Allen Michigan Senate Mr. George Lasater                      820 Farnum Building Sheriff, Charlevoix County              P.O. Box 30014 1000 Grant Street                        Lansing, MI 48909 Charlevoix, MI 49720 The Honorable Kevin Elsenheimer Mr. Gerard Doan                          Michigan House of Representatives Chief of Police City of Charlevoix      P.O. Box 30014 210 State Street                        Lansing, MI 48909 Charlevoix, MI 49720 Mr. Ronald Reinhardt Mr. Norman (Boogie) Carlson Jr.          Charlevoix County Board of Commissioners
Harbor Springs, MI 49740 Mr. Rick Lobenherz Vacation Properties Network 203 Bridge Street Charlevoix, MI 49720 Mr. John Haggard P.O. Box 35 Charlevoix, MI 47720 Ms. Connie Saltonstall Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Suzanne Erhart Vice President, Comptroller Lexalite International 10163 US-31 N.
 
Charlevoix, MI 49720 Mr. Randy Frykberg Chairman, Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008 Mr. Dale Glass Charlevoix Township Supervisor 12491 Waller Rd.
203 Antrim Street                           Jackson, MI 49201 Charlevoix, MI 49720 Chief, Nuclear Facilities Unit The Honorable Garry McDowell                 Michigan Department of Environmental Michigan House of Representatives           Quality P.O. Box 30014                               P.O. Box 30221 Lansing, MI 48909                           Lansing, MI 49201 Mr. Victor Patrick                           Department of Attorney General Charlevoic County Board of Commissioners     3044 West Grand Boulevard 203 Antrim Street                           Detroit, MI 48202 Charlevoix, MI 49720 Michigan State - State Police, Emergency Mr. Dennis Jason                             Management Division Charlevoix County Board of Commissioners     4000 Collins Road 203 Antrim Street                           Lansing, MI 48910 Charlevoix, MI 49720 Lt. Aaron Sweeny Petosky Post, MSP 1200 M119 Ms. Shirley Roloff                           Petosky, MI 49770 Charlevoix County Board of Commissioners 203 Antrim Street                           Brian Conway Charlevoix, MI 49720                         MI SHPO 702 W. Kalamazoo The Honorable Jennifer Granholm             Michigan Historical Center Governor of the State of Michigan           Lansing, MI 48949 Executive Office, Second Floor George Romney Building Lansing, MI 48909 Mr. Kurt Haas General Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Linda Castiglione Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Mr. R. A. Fenech Senior Vice President Consumers Energy - Corporate Headquarters One Energy Plaza}}
Charlevoix, MI 49720 Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.
Charlevoix, MI 49720 Mr. Jim Berlage President, Charlevoix Chamber of Commerce 408 Bridge Street Charlevoix, MI 49720 Mr. Jim Tamlyn Chairman, Emmert County Board of Commissioners 200 Division Street Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director 301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County 1000 Grant Street Charlevoix, MI 49720 Mr. Gerard Doan Chief of Police City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Norman (Boogie) Carlson Jr.
Mayor, City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street Bay Harbor, MI 49770 Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720 Frank E. Hawageshitz Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 4974 The Honorable Bart Stupak U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515 The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg.
Washington, DC 20515 The Honorable Debbie Stabenow U.S. Senate 133 Hart Senate Office Bldg.
Washington, DC 20515 The Honorable Jason Allen Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909 The Honorable Kevin Elsenheimer Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Garry McDowell Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Victor Patrick Charlevoic County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Dennis Jason Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Ms. Shirley Roloff Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909 Mr. Kurt Haas General Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Linda Castiglione Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Mr. R. A. Fenech Senior Vice President Consumers Energy - Corporate Headquarters One Energy Plaza Jackson, MI 49201 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Department of Attorney General 3044 West Grand Boulevard Detroit, MI 48202 Michigan State - State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Aaron Sweeny Petosky Post, MSP 1200 M119 Petosky, MI 49770 Brian Conway MI SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949}}

Latest revision as of 02:22, 15 January 2025

Robert Frounfelker Ltr Change to Indemnity Agreement Number B-22
ML071010273
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 04/11/2007
From: James Shepherd
NRC/FSME/DWMEP/DURLD
To: Frounfelker R
Consumers Energy
Shepherd J, NMSS/DMWEP, 415-6712
References
Download: ML071010273 (5)


Text

April 11, 2007 Consumers Energy Company ATTENTION: Mr. Robert Frounfelker One Energy Plaza OEP 12-401 Jackson, MI 49203

SUBJECT:

CHANGE TO INDEMNITY AGREEMENT NUMBER B-22

Dear Mr. Frounfelker:

Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.

If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.

Sincerely,

/RA/

J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs

Enclosure:

3 copies of Amendment 19 to B-22 Docket No.: 50-155 License: DPR-006 cc: Kurt Haas

April 11, 2007 Consumers Energy Company ATTENTION: Mr. Robert Frounfelker One Energy Plaza OEP 12-401 Jackson, MI 49203

SUBJECT:

CHANGE TO INDEMNITY AGREEMENT NUMBER B-22

Dear Mr. Frounfelker:

Enclosed are three originals of the necessary change to Indemnity agreement number B-22 between Consumers Power and the Atomic Energy Commission. The change is to replace the name Consumers Power with Enertgy Nuclear Palisades. Please obtain signatures on each of the copies and return one to me.

If you have any questions on this matter, please contact me at (301) 415-6712 or at jcs2@nrc.gov.

Sincerely,

/RA/

J. C. Shepherd, Project Engineer Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs

Enclosure:

3 copies of Amendment 19 to B-22 Docket No.: 50-155 License: DPR-006 cc: Kurt Haas DISTRIBUTION:

DWMEP r/f JKennedy WSnell, R III BRP distribution list ML071010273 OFC DWMEP DWMEP DWMEP NAME JShepherd TMixon CCraig DATE 04/11/07 04/11/07 04/11/07 OFFICIAL RECORD COPY

Big Rock Point Power Plant Service List cc:

Mr. Dale Troppman 13065 PD Cambede Ct.

Charlevoix, MI 49720 Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd.

Charlevoix, MI 49720 Mr. Carl Lord P.O. Box 38 Waters, MI 49797 Mr. Mike Wiesner Charlevoix City Manager 210 State St.

Charlevoix, MI 49720 Mr. Don Smith 12620 Pa Be Shan Lane Charlevoix, MI 49720 Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720 Mr. George Korthauer Petoskey City Manager 100 West Lake St.

Petoskey, MI 49770 Mr. Tim Volovsek 04170 Loeb Rd.

Charlevoix, MI 49720 Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 9720 Mr. Fred Parsons Hayes Township Supervison 10448 Burnett Rd Charlevoix, MI 49720 Marlende C. Golovich Hayes Township Clerk 7250 Dalton Charlevoix, MI 49720 Mr. Doug Kuebler Hayes Township Trustee 10772 Burnett Rd.

Charlevoix, MI 49720 Mr. James Rudolph Hayes Township Trustee 09798 Townline Rd Petosky, MI 49770 Thor Strong Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741 Mr. Tom Bailey Executive Director Little Traverse Conservancy 3264 Powell Rd.

Harbor Springs, MI 49740 Mr. Rick Lobenherz Vacation Properties Network 203 Bridge Street Charlevoix, MI 49720 Mr. John Haggard P.O. Box 35 Charlevoix, MI 47720 Ms. Connie Saltonstall Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Suzanne Erhart Vice President, Comptroller Lexalite International 10163 US-31 N.

Charlevoix, MI 49720 Mr. Randy Frykberg Chairman, Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008 Mr. Dale Glass Charlevoix Township Supervisor 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Jim Berlage President, Charlevoix Chamber of Commerce 408 Bridge Street Charlevoix, MI 49720 Mr. Jim Tamlyn Chairman, Emmert County Board of Commissioners 200 Division Street Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director 301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County 1000 Grant Street Charlevoix, MI 49720 Mr. Gerard Doan Chief of Police City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Norman (Boogie) Carlson Jr.

Mayor, City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street Bay Harbor, MI 49770 Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720 Frank E. Hawageshitz Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 4974 The Honorable Bart Stupak U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515 The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg.

Washington, DC 20515 The Honorable Debbie Stabenow U.S. Senate 133 Hart Senate Office Bldg.

Washington, DC 20515 The Honorable Jason Allen Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909 The Honorable Kevin Elsenheimer Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Garry McDowell Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Mr. Victor Patrick Charlevoic County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Dennis Jason Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Ms. Shirley Roloff Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909 Mr. Kurt Haas General Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Linda Castiglione Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Mr. R. A. Fenech Senior Vice President Consumers Energy - Corporate Headquarters One Energy Plaza Jackson, MI 49201 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Department of Attorney General 3044 West Grand Boulevard Detroit, MI 48202 Michigan State - State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Aaron Sweeny Petosky Post, MSP 1200 M119 Petosky, MI 49770 Brian Conway MI SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949