ML033210151

From kanterella
Jump to navigation Jump to search

Summary of Meeting Held in Support of Environmental Review for R.E. Ginna Nuclear Power Plant License Renewal Application
ML033210151
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/31/2003
From: Robert Schaaf
Division of Regulatory Improvement Programs
To:
Schaaf, R G, NRR/DRIP/RLEP, 415-1312
Shared Package
ML032960576 List:
References
TAC MB5225
Download: ML033210151 (18)


Text

October 31, 2003 LICENSEE:

ROCHESTER GAS AND ELECTRIC CORPORATION FACILITY:

R.E. GINNA NUCLEAR POWER PLANT

SUBJECT:

SUMMARY

OF MEETING HELD IN SUPPORT OF THE ENVIRONMENTAL REVIEW FOR THE R.E. GINNA NUCLEAR POWER PLANT LICENSE RENEWAL APPLICATION (TAC NO. MB5225)

On Thursday, August 7, 2003, members of the U.S. Nuclear Regulatory Commission (NRC) staff held public meetings in Ontario, New York, concerning the staffs environmental review of the application submitted by Rochester Gas and Electric Corporation (RG&E) for renewal of the operating license for the R.E. Ginna Nuclear Power Plant (Ginna). The purpose of the meetings was to provide the public with an opportunity to comment on the draft supplemental environmental impact statement (DSEIS) for Ginna that was issued in June 2003. Afternoon and evening sessions were held to allow maximum public participation. Formal presentations were made by the NRC and national laboratory staff.

The DSEIS is a plant-specific supplement for Ginna to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (NUREG-1437). The NRC staff described the overall license renewal process, provided a description of the National Environmental Policy Act review process, and discussed the environmental requirements outlined in 10 CFR Part 51.

NRC staff and staff from the national laboratories described the results of their analyses. The environmental impacts of continued operation were predicted to be small in all aspects, while the impacts of alternatives (including the no-action alternative) were predicted to have impacts in at least some environmental aspects that could reach moderate or large significance.

In an effort to improve communication and increase interaction with members of the public, the NRC staff conducted open houses for one hour before each meeting session. The staff provided displays and brochures and met with members of the public to answer questions about the proposed renewal of the Ginna operating license. RG&E and public interest groups also provided displays and brochures regarding license renewal and nuclear plant operation.

After presentations given by the NRC staff, members of the public, RG&E, and local and state officials were invited to provide comments. More than 60 people attended the two sessions.

Attendees included members of the public and representatives of the NRC, State of New York, RG&E, and the news media. Ten individuals provided comments at the meetings. is a combined list of attendees for both sessions. Enclosures 2 and 3 are the transcripts for the afternoon and evening meetings, respectively. Enclosure 4 is a copy of the meeting handouts and Enclosure 5 is a copy of the presentation slides.

The NRC staff accepted comments on the Ginna draft environmental impact statement until the end of the comment period on September 16, 2003. The staff will consider the comments and make any necessary revisions prior to issuing its final supplemental environmental impact statement for the Ginna license renewal, scheduled for February 2004.

/RA/

Robert G. Schaaf, Project Manager License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-244

Enclosures:

1. Combined List of Attendees
2. Official Transcript (Afternoon Session)
3. Official Transcript (Evening Session)
4. Meeting Handouts
5. Presentation Slides cc w/enclosures: See next page The NRC staff accepted comments on the Ginna draft environmental impact statement until the end of the comment period on September 16, 2003. The staff will consider the comments and make any necessary revisions prior to issuing its final supplemental environmental impact statement for the Ginna license renewal, scheduled for February 2004.

/RA/

Robert G. Schaaf, Project Manager License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-244

Enclosures:

1. Combined List of Attendees
2. Official Transcript (Afternoon Session)
3. Official Transcript (Evening Session)
4. Meeting Handouts
5. Presentation Slides cc w/enclosures: See next page DISTRIBUTION: w/o Encls. 2 and 3 PUBLIC J. Tappert Docket File R. Schaaf Environmental R/F J. Davis R. Arrighi M. Masnik D. Matthews/F. Gillespie R. Emch P. T. Kuo D. Screnci F. Cameron RLEP R/F Accession nos:

Summary of Meeting (w/Encls. 1 & 4, Welcome to the NRCs): ML033210151 Encls. 2: Official Transcripts (Afternoon: ML032960498 & Encls.3: Evening: ML032960535)

Encl. 5: Presentation Slides: ML033090344 Pkg: ML032960576 Document name: G:\\RLEP\\Environmental Section\\Ginna\\DSEIS\\Meeting\\Summary030807.wpd OFFICE RLEP:PM RLEP:LA SC:RLEP NAME RSchaaf MJenkins J. Tappert DATE 10/27/2003 10/29/2003 10/31/2003 OFFICIAL RECORD COPY

ENCLOSURE 1 Combined List of Attendees R.E. Ginna Nuclear Power Plant, Public Meeting on Draft SEIS August 7, 2003, Afternoon and Evening Sessions Meeting Times: 1:30 p.m. and 7:00 p.m.

Name Affiliation Robert G. Schaaf Nuclear Regulatory Commission (NRC)

Russell Arrighi NRC Francis Cameron NRC John Tappert NRC Richard Emch NRC Michael Masnik NRC Shelly Cole NRC Jennifer Davis NRC Nina Barnett NRC Mark Rubin NRC Kenneth Kolaczyk NRC, Region I Diane Screnci NRC, Region I Jim Trapp NRC, Region I Duane Neitzel Pacific Northwest National Laboratory (PNNL)

Dan Tano PNNL Lance Vail PNNL Mike Sackschewsky PNNL Dick Clark Town of Ontario Susan Gateley Lakeshore Environmental Action, Resident Hugh Mitchell Sierra Club, Rochester Regional Group Julie Clayton Metro-Justice Peter R. Mitchell Resident Marilyn Graffrath Resident Patrick OMahon Wayne County Mail (Newspaper)

Margaret Mecredy Resident Dixon Rollins New York Department of Environmental Conservation (NYSDEC), Division of Water Sandra Dusel Resident Roy E. Herrmann, Jr.

Resident Heidi Siegfried National Lawyers Guild Michael Havens Wayne Central Schools Tim Judson Citizens Awareness Network Kimberly A. Merchant NYSDEC Lisa M. Porter NYSDEC Norman R. Loomis Resident Nora Keane-Yancey Congressman Walshs Office Thelma Wideman Wayne County Emergency Management Office Paul M. Sawyko Resident of Rochester Richard DeReu Resident Murriel DeReu Resident Eileen Perkins Town of Ontario Jon Greenbaum Metro-Justice

Combined List of Attendees (Cont.)

R.E. Ginna Nuclear Power Plant, Public Meeting on Draft SEIS August 7, 2003, Afternoon and Evening Sessions Meeting Times: 1:30 p.m. and 7:00 p.m.

Name Affiliation Name Michalene Bunts Rochester Gas & Electric Corporation (RG&E)

Mary Ellen Dangler RG&E Cyde A. Forbes RG&E George Herrick RG&E Gregory C. Jones RG&E Nelson Kiedrowski RG&E Michael Mann RG&E Robert Mecredy RG&E Fred Mis RG&E John J. Prill RG&E B. Yvonne Selbig RG&E Angelo Todaro RG&E Ivette Torres RG&E Richard J. Watts RG&E David Wilson RG&E George Wrobel RG&E James T. Zapetis RG&E Kent Stoffle Constellation Generation Group Yvonne Abernethy Constellation Nuclear Services

ENCLOSURE 4 Welcome to the NRCs Open House Associated with the Environmental Review for License Renewal at R.E. Ginna Nuclear Power Plant This open house is intended to provide an opportunity for interested members of the public and staff from other Federal, State, and local agencies to interact with the NRC staff in an informal information exchange.

Please note that if you wish to provide formal comments regarding the draft R.E. Ginna-specific supplement to the Generic Environmental Impact Statement (GEIS) for License Renewal, they must be presented at either session of todays transcribed public meetings, or provided in writing or by e-mail by September 16, 2003. Comments received after this date will be considered if it is practical to do so, but the NRC staff is able to assure consideration only for comments received on or before this date. Written comments on the draft supplement to the GEIS should be sent to:

Chief, Rules and Directives Branch Division of Administrative Services Office of Administration Mailstop T-6D 59 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Written comments may also be hand-delivered to the NRC at 11545 Rockville Pike, Rockville, Maryland, between 7:45 a.m. and 4:15 p.m. on Federal workdays. Comments may also be submitted electronically by e-mail to the NRC at GinnaEIS@nrc.gov.

Thank you for your participation.

AGENDA FOR PUBLIC MEETING TO COLLECT COMMENTS ON THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR R.E. GINNA NUCLEAR POWER PLANT, LICENSE RENEWAL THURSDAY, AUGUST 7, 2003 Two Meeting Sessions - 1:30 p.m. to 4:30 p.m. and 7:00 p.m. to 10:00 p.m.

I.

Welcome and purpose of meeting - 10 minutes (Chip Cameron, John Tappert)

II. Overview of license renewal process - 5 minutes (Russell Arrighi)

III. Overview of environmental review process - 5 minutes (Robert Schaaf)

IV. Results of the environmental review - 30 minutes (Duane Neitzel, Mark Rubin)

5. How comments can be submitted - 5 minutes (Robert Schaaf)

VI. Public comments - 2 hours2.314815e-5 days <br />5.555556e-4 hours <br />3.306878e-6 weeks <br />7.61e-7 months <br /> VII.Closing/availability of transcripts, etc. - 5 minutes (Chip Cameron)

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector R.E. Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road Ontario, NY 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority Corporate Plaza West 17 Columbia Circle Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, NW., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Fred Emerson Nuclear Energy Institute 1776 I Street, NW., Suite 400 Washington, DC 20006-3708 George Wrobel Manager, License Renewal R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Mr. Denis Wickham Sr. Vice President Transmission & Supply Energy East Management Corporation P.O. Box 5224 Binghampton, NY 13902 Mr. David F. Wilson R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Ms. Carolyn Johnson Division Head Business and Government Division Rochester Public Library 115 South Avenue Rochester, NY 14604 William G. Little, Esq.

Division of Legal Affairs NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-1500 Ms. Kimberly Merchant Division of Environmental Permits NYS Department of Environmental Conservation 6274 East Avon-Lima Road Avon, NY 14414-9519

R.E. Ginna Nuclear Power Plant cc:

Ms. Laura Viau Director Ontario Public Library 1850 Ridge Road Ontario, NY 14519

R.E. Ginna Nuclear Power Plant cc:

Tim Judson Central New York-CAN 140 Bassett St.

Syracuse, NY 13210 Susan Peterson Gately Lakeshore Environmental Action 12025 Delling Rd.

Wolcott, NY 14590 Roland Micklem Lakeshore Environmental Action PO Box 115 So. Butler, NY 13154 Jon Greenbaum c/o Metro Justice 36 St. Paul, Suite 112 Rochester, NY 14604 Dr. N.R. Loomis 7736 Tamarack Lane Ontario, NY 14519 Joel Van Schaffel 3247 Vickery Road Syracuse, NY 13212 Yvonne Abernethy Constellation Nuclear Services 1520 Woodside Executive Aiken, SC 29803 Britta Anderson 1165 Hidden Valley Trail Webster, NY 14580 Robert Bergin Rochester Gas & Electric 89 East Avenue Rochester, NY 14649 Julea Hovey Constellation Nuclear Services 760 Starbuck Drive Aiken, SC 29803 Sue Mihalyi Great Lakes United 517 Averill Avenue Rochester, NY 14607 Ray and Mary Todd 1592 Brick Church Road Ontario, NY 14519 Thelma Wideman Wayne County Emergency Mgt. Office 7336 Route 31 Lyons, NY 14489 Dick Clark 2501 Lake Road Ontario, NY 14519 Charles Arnold 541 Marquart Drive Webster, NY 14580 Don Camp Ontario Town Board 1065 Willits Road Ontario, NY 14519 Michael Canny Rochester Gas & Electric 7 Cadance Court Penfield, NY 14526 Michael Glenich 40 Store Island Lane Penfield, NY 14526 Bill Hickey 1204 Northrup Road Penfield, NY 14526 Brendon OReirdan 207 Midtown Plaza Rochester, NY 14607 R.E. Ginna Nuclear Power Plant cc:

Wayne C.J. Boyko Regional Heritage Preservation Program Department of Collections and Research Rochester Museum and Science Center 657 East Avenue Rochester, NY 14607-2177

R.E. Ginna Nuclear Power Plant cc:

Tim Judson Central New York-CAN 140 Bassett St.

Syracuse, NY 13210 Susan Peterson Gately Lakeshore Environmental Action 12025 Delling Rd.

Wolcott, NY 14590 Roland Micklem Lakeshore Environmental Action PO Box 115 So. Butler, NY 13154 Jon Greenbaum c/o Metro Justice 36 St. Paul, Suite 112 Rochester, NY 14604 Dr. N.R. Loomis 7736 Tamarack Lane Ontario, NY 14519 Joel Van Schaffel 3247 Vickery Road Syracuse, NY 13212 Yvonne Abernethy Constellation Nuclear Services 1520 Woodside Executive Aiken, SC 29803 Britta Anderson 1165 Hidden Valley Trail Webster, NY 14580 Robert Bergin Rochester Gas & Electric 89 East Avenue Rochester, NY 14649 Julea Hovey Constellation Nuclear Services 760 Starbuck Drive Aiken, SC 29803 Sue Mihalyi Great Lakes United 517 Averill Avenue Rochester, NY 14607 Ray and Mary Todd 1592 Brick Church Road Ontario, NY 14519 Thelma Wideman Wayne County Emergency Mgt. Office 7336 Route 31 Lyons, NY 14489 Dick Clark 2501 Lake Road Ontario, NY 14519 Charles Arnold 541 Marquart Drive Webster, NY 14580 Don Camp Ontario Town Board 1065 Willits Road Ontario, NY 14519 Michael Canny Rochester Gas & Electric 7 Cadance Court Penfield, NY 14526 Michael Glenich 40 Store Island Lane Penfield, NY 14526 Bill Hickey 1204 Northrup Road Penfield, NY 14526 Brendon OReirdan 207 Midtown Plaza Rochester, NY 14607

Wayne C.J. Boyko Regional Heritage Preservation Program Department of Collections and Research Rochester Museum and Science Center 657 East Avenue Rochester, NY 14607-2177