ML20138J051: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:b May 1, 1997 Mr. Kenneth P. Powers -                                                             l Plant General Manager Big Rock Point Plant Consumers Energy 10269 U.S. 31 North                                                               l Charlevoix, Michigan 49720                                                         j l
{{#Wiki_filter: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:==
==SUBJECT:==
Line 23: Line 24:


==Dear Mr. Powers:==
==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.
Enclosed please find one copy of the official transcript of proceedings from the March 4,1997, public meeting held at the Charlevoix Township Hall         i regarding Big Rock Point decommissioning.       Per and ink changes were made to   l the original transcript to correct errors and to clarify abbreviations. This       !
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.
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
1 Sincerely,                                       j Original signed by.                           j Paul W. Harris, Project Manager                   ;
Original signed by.
Non-Power Reactors and Decommissioning           .
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
Project Directorate                             l Division of Reactor Program Management           l Office of Nuclear Reactor Regulation Docket No. 50-155


==Enclosure:==
==Enclosure:==
Transcript cc: w/ enclosure                                                                   1 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                                                 \
Transcript cc: w/ enclosure See next page i
PDND )               PDy   A                   PD :(A)S           PDND:D Syeiss
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 , i PHa                 E   on                   @asnik 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                   PDR                                                                 ,
&[ 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
PDR
)


_ _ _ . . _ .        __      _ _ _ . . _ _ . . . . . _ - . _ _ - _ _ .                      . - _ - . _    . ..m     -. . __ _ _ _ . _ _ _
..m l
l I                 t$a arco y-                 5,                                           UNITED STATES
I t$a arco y-5, UNITED STATES E
          <
NUCLEAR REGULATORY COMMISSION j'
* E                NUCLEAR REGULATORY COMMISSION j'         1                 i E                                     WASHINGTON D.C. 20555-0001
1 E
              %,            ,o/                                           May 1, 1997                                                           l l                 Mr. Kenneth P. Powers Plant General Manager Big Rock Point Plant
WASHINGTON D.C. 20555-0001 i
:                  Consumers Energy 10269 U.S. 31 North l                 Charlevoix, Michigan 49720
,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:==
==SUBJECT:==
MARCH 4, 1997, PUBLIC MEETING TRANSCRIPT l                
MARCH 4, 1997, PUBLIC MEETING TRANSCRIPT l


==Dear Mr. Powers:==
==Dear Mr. Powers:==
 
Enclosed please find one copy of the official transcript of proceedings i
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
from the March 4,1997, public meeting held at the Charlevoix Township Hall regarding Big Rock Point decommissioning.
!                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                                                   1 j                 Michigan College.
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
l                                                                       Sinccrely, l                   .
public review at the NRC's ' local public document room at the North Central j
aul W. arNs,'ProjectManager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation l
Michigan College.
l               Docket No. 50-155                                                                                                               l l
~-
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:==
==Enclosure:==
Transcript cc: w/ enclosure                                                                                                                 l See next page                                                                                                             j i
Transcript cc: w/ enclosure See next page j
I l
i I


Mr. Kenneth P. Powers                 Big Rock Point Nuclear Plant
Mr. Kenneth P. Powers Big Rock Point Nuclear Plant Docket No. 155 Page 1 of 2 cc:
.                                        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
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   -
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.
Unit #55                               )
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
3423 N. Logan Street                 Petoskey, Michigan 49770 P. O. Box 30195 Lansing, Michigan 48909               Mr. Michael Winnell 3250 Krouse Road                         i U.S. Nuclear Regulatory Commission   Petoskey, Michigan 49770                 '
& Development Commission 524 Ashmun Street Lake Michigan Federation P. O. Box 520 Attn:
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               ,
E. Roemer, Attorney Sault Ste. Marie, Michigan 49783 59 E. Van Buren #2215 Chicago, Illinois 60605 Lake Michigan Federation Attn:
Mr. Robert A. Fenech, Vice President                                           i Nuclear Operations                   Mr. Brennain Lloyd Consumers Power Company               Northwatch                               ;
T. Cabala, Director Ms. Irene Kock 425 W. Western Avenue Nuclear Awareness Project Muskegon, Michigan 49440 Box 2331 Oshawa, Ontario LlH7V6
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
1
                                                                  ?
?
Mr. Kenneth P. Powers         Big Rock Point Nuclear Plant     3 Dock >t No. 155 cc:                           Page 2 of 2 l
Mr. Kenneth P. Powers Big Rock Point Nuclear Plant 3
Mr. Corey C. Miller           Ms. Kathleen Simmons, Director   :
Dock >t No. 155 cc:
Route 2 - Box 271             Charlevoix, Cheboygan, Emmet     i Reed City, Michigan 49677       Emergency Management           l 1694 South U.S. 131 Highway     l 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                                                 !'
Page 2 of 2 l
P.O. Box 35 Charlevoix, Michigan 49720-                                   -
Mr. Corey C. Miller Ms. Kathleen Simmons, Director Route 2 - Box 271 Charlevoix, Cheboygan, Emmet i
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                                                   i Traverse, Michigan 49684 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}}
9}}

Latest revision as of 19:11, 11 December 2024

Forwards Official Transcript of Proceedings from 970304 Public Meeting Re Plant Decommissioning
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

PDR

)

..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