ML071010273

From kanterella
Revision as of 02:15, 13 July 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
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, 2007Consumers Energy CompanyATTENTION: 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-22between 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 atjcs2@nrc.gov. Sincerely,/RA/J. C. Shepherd, Project EngineerDecommissioning 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, 2007Consumers Energy CompanyATTENTION: 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-22between 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 atjcs2@nrc.gov. Sincerely,/RA/J. C. Shepherd, Project EngineerDecommissioning 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 JKennedyWSnell, R IIIBRP distribution list ML071010273OFCDWMEPDWMEPDWMEP NAMEJShepherdTMixonCCraigDATE 04/11/07 04/11/07 04/11/07OFFICIAL RECORD COPY Big Rock Point Power Plant Service List cc:

Mr. Dale Troppman13065 PD Cambede Ct.

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

Charlevoix, MI 49720Mr. Carl LordP.O. Box 38 Waters, MI 49797Mr. Mike WiesnerCharlevoix City Manager 210 State St.

Charlevoix, MI 49720Mr. Don Smith12620 Pa Be Shan Lane Charlevoix, MI 49720Ms. Joanne Beemon204 Clinton Charlevoix, MI 49720Mr. George KorthauerPetoskey City Manager 100 West Lake St.

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

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

Charlevoix, MI 49720Mr. James RudolphHayes Township Trustee 09798 Townline Rd Petosky, MI 49770Thor StrongMichigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741Mr. Tom BaileyExecutive Director Little Traverse Conservancy 3264 Powell Rd.

Harbor Springs, MI 49740Mr. Rick LobenherzVacation Properties Network 203 Bridge Street Charlevoix, MI 49720Mr. John HaggardP.O. Box 35 Charlevoix, MI 47720Ms. Connie SaltonstallCharlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720Suzanne ErhartVice President, Comptroller Lexalite International 10163 US-31 N. Charlevoix, MI 49720Mr. Randy FrykbergChairman, Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720Mr. Andy HayesExecutive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008Mr. Dale GlassCharlevoix Township Supervisor 12491 Waller Rd.

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

Charlevoix, MI 49720Mr. Jim BerlagePresident, Charlevoix Chamber of Commerce 408 Bridge Street Charlevoix, MI 49720Mr. Jim TamlynChairman, Emmert County Board of Commissioners 200 Division Street Petoskey, MI 49770Mr. Larry SullivanCharlevoix County Planning Director 301 State Street Charlevoix, MI 49720Mr. George LasaterSheriff, Charlevoix County 1000 Grant Street Charlevoix, MI 49720Mr. Gerard DoanChief of Police City of Charlevoix 210 State Street Charlevoix, MI 49720Mr. Norman (Boogie) Carlson Jr.Mayor, City of Charlevoix210 State Street Charlevoix, MI 49720Mr. Paul IvanFire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720Mr. David V. JohnsonChairman, Bay Harbor Company 4000 Main Street Bay Harbor, MI 49770 Mr. Kip ThomasCharlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720Frank E. HawageshitzLittle Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 4974The Honorable Bart StupakU.S. House of Representatives 2352 Rayburn Building Washington, DC 20515The Honorable Carl LevinU.S. Senate 269 Russell Senate Office Bldg.

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

Washington, DC 20515The Honorable Jason AllenMichigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909The Honorable Kevin ElsenheimerMichigan House of Representatives P.O. Box 30014 Lansing, MI 48909Mr. Ronald ReinhardtCharlevoix County Board of Commissioners 203 Antrim StreetCharlevoix, MI 49720The Honorable Garry McDowellMichigan House of Representatives P.O. Box 30014 Lansing, MI 48909Mr. Victor PatrickCharlevoic County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720Mr. Dennis JasonCharlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720Ms. Shirley RoloffCharlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720The Honorable Jennifer GranholmGovernor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909Mr. Kurt HaasGeneral Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720Linda CastiglioneBig Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770Mr. R. A. FenechSenior Vice President Consumers Energy - Corporate Headquarters One Energy PlazaJackson, MI 49201Chief, Nuclear Facilities UnitMichigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201Department of Attorney General3044 West Grand Boulevard Detroit, MI 48202Michigan State - State Police, EmergencyManagement Division

4000 Collins Road Lansing, MI 48910Lt. Aaron SweenyPetosky Post, MSP 1200 M119 Petosky, MI 49770Brian ConwayMI SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949