ML043130425

From kanterella
Jump to navigation Jump to search

Summary of Public Scoping Meetings to Support Review of Nine Mile Point Nuclear Station, Units 1 and 2, License Renewal Application Held 09/21/2004
ML043130425
Person / Time
Site: Nine Mile Point  Constellation icon.png
Issue date: 11/04/2004
From: Leslie Fields
NRC/NRR/DRIP/RLEP
To:
Fields L , NRR/DRIP/RLEP, 301-1186
Shared Package
ML043130403 List:
References
TAC MC3274, TAC MC3275
Download: ML043130425 (10)


Text

November 4, 2004 LICENSEE:

Constellation Energy Group, Inc.

FACILITY:

Nine Mile Point Nuclear Station, Units 1 and 2

SUBJECT:

SUMMARY

OF PUBLIC SCOPING MEETINGS TO SUPPORT REVIEW OF NINE MILE POINT NUCLEAR STATION, UNITS 1 AND 2, LICENSE RENEWAL APPLICATION (TAC NOS. MC3274 AND MC3275)

The U.S. Nuclear Regulatory Commission (NRC) staff conducted environmental scoping meetings to support the review of the Nine Mile Point Nuclear Station, Units 1 and 2 (NMP) license renewal application submitted by Constellation Energy Group, Inc. (Constellation). The public meetings were conducted in the afternoon and evening on Tuesday, September 21, 2004, at the Conference Room, Town of Scriba, New York. Approximately 60 people attended the meetings, including members of the NRC staff and contractors from Lawrence Livermore National Laboratory (LLNL), Argonne National Laboratory (ANL), members of the public, representatives from Constellation, and State and local government officials.

Sixteen individuals provided comments, including members of the public and local government officials. A list of meeting attendees is provided in Enclosure 1. Enclosures 2 and 3 contain the official corrected transcripts for the afternoon and evening sessions, respectively, and contains the slides used in the NRCs presentation.

/RA/

Leslie C. Fields, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket Nos.: 50-220 and 50-410

Enclosures:

As stated cc w/enclosures: See next page

1. Meeting Summary with Enclosure 1 (Attendees List) Svc.List): ML043130425
2. Encl. 2: Afternoon Transcript (Corrected): ML043130369
3. Encl. 3: Evening Transcript (Corrected): ML043130393
4. Encl. 4: Slides: ML043130442
5. Package: ML043130403 Document Name: E:\\Filenet\\ML043130425.wpd OFFICE RLEP:DRIP:LA RLEP:DRIP:GS RLEP:DRIP:PM RLEP:DRIP:SC NAME MJenkins JDavis LFields AKugler DATE 11/03/04 11/03/04 11/4/04 11/04/04

Nine Mile Point Nuclear Station, Unit Nos. 1 and 2 cc:

Mr. Michael J. Wallace President Nine Mile Point Nuclear Station, LLC c/o Constellation Energy Group, Inc.

750 East Pratt Street Baltimore, MD 21202 Mr. Mike Heffley Senior Vice President and Chief Nuclear Officer Constellation Generation Group 1997 Annapolis Exchange Parkway Suite 500 Annapolis, MD 21401 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 126 Lycoming, NY 13093 Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. James R. Evans LIPA P.O. Box 129 Lycoming, NY 10393 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mr. Paul D. Eddy Electric Division NYS Department of Public Service Agency Building 3 Empire State Plaza Albany, NY 12223 C. Adrienne Rhodes Chairman and Executive Director State Consumer Protection Board 5 Empire State Plaza, Suite 2101 Albany, NY 12223-1556 Kathryn M. Sutton, Esquire Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502 Mr. James M. Petro, Jr., Esquire Counsel Constellation Energy Group 750 East Pratt Street, 5th Floor Baltimore, MD 21202 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Peter A. Mazzaferro Site Project Manager - License Renewal Nine Mile Point Nuclear Station, LLC P.O. Box 63 Lycoming, NY 13093 Mr. Fred Emerson Nuclear Energy Institute 1776 I St., NW, Suite 400 Washington, DC 20006-3708 Mr. Mark Flaherty Manager - Fleet Licensing R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Mr. M. Steven Leonard General Supervisor - Nuclear Regulatory Matters Nine Mile Point Nuclear Station, LLC P.O. Box 63 Lycoming, NY 13093

Nine Mile Point Nuclear Station, Unit Nos. 1 and 2 cc:

The Honorable Stephen P. Lyman County Administrator 46 East Bridge Street Oswego, NY 13126 The Honorable Russ Johnson Chairman, Oswego County Legislature County Office Building 46 East Bridge Street Oswego, NY 13126 The Honorable John Gosek Mayor of Oswego City Hall 13 West Oneida Street Oswego, NY 13126 Ms. Carla Logan 1005 Brandon Shores Road Baltimore, MD 21226 Ms. Jennifer Hill Chamber of Commerce 156 West Second Street Oswego, NY 13126 Ms. Nancy Bennett Penfield Library State University of New York Oswego, NY 13126 Thomas Dellwo 316 Maple Street Syracuse, NY 13210 Ian Smith 7205 State Route 104 Oswego, NY 13126 Jean Chambers 149 East 7th Street Oswego, NY 13126 Linda Bond-Clark 608 Sundown Road Fulton, NY 13069 Geroge Joyce P.O. Box 240 Sterling, NY 13156 Linda Clark 40 Hughes Road Mexico, NY 13114 Ron Maxwell 1207 County Route 1 Oswego, NY 13126 Bill Leaf WSYR - Radio 500 Plum Street Syracuse, NY 13204 James Wellington 4221 County Route 4 Oswego, NY 13126 Sue Collins 220 Bronson Road Syracuse, NY 13219 Katherine Hobbs 260 Roosevelt Avenue Syracuse, NY 13210 Julia Hovey 1095 Legacy Lane Aiken, SC 29803 Yvonne Abernethy 6120 Woodside Executive Court Aiken, SC 29803 Kent Stoffle P.O. Box 63 Lycoming, NY 13093 Greg DeCamp Constellation Energy Group 6120 Woodside Executive Court Aiken, SC 29803

Nine Mile Point Nuclear Station, Unit Nos. 1 and 2 cc:

Nine Mile Point Nuclear Station, Unit Nos. 1 and 2 cc:

Edwin Acevedo 18 Canal Landing Fulton, NY 13069 Jolene Des Rosiers 1030 James Street Syracuse, NY 13203 Steve Yablonski 26 Beech Drive Oswego, NY 13126 Patricia Egan Oswego County EMO 200 North Second Street Fulton, NY 13069 Maureen Quinlan 1 South First Street Fulton, NY 13069 Reuel Todd Oswego County Sheriff 39 Churchill Road Oswego, NY 13126

DISTRIBUTION: Summary of Public Meeting Re: NMP, Dated: November 4, 2004 Pkg (Meeting Summary w/encls.): ML043130403 Hard Copy RLEP/Environmental R/F E-Mail F. Cameron OPA RidsOgcMailCenter ACRS/ACNW D. Matthews/F. Gillespie A. Kugler P.T. Kuo L. Fields B. Zalcman J. Davis T. Le M. Masnik P. Tam B. Sheron W. Borchardt J. Trapp, RGN I E. Knutson, RGN I G. Hunegs, RGN I, (Sr. Resident)

B. McDowell (mcdowell5@llnl.gov)

D. Miller (david.s.miller@anl.gov)

RIDSRgn1MailCenter N. Sheehan, Region I D. Screnci, Region I RidsNrrAdpt T. Madden, OCA LIST OF ATTENDEES NINE MILE POINT PUBLIC ENVIRONMENTAL SCOPING MEETING SEPTEMBER 21, 2004 NRC AND CONTRACTORS Name Affiliation Chip Cameron U.S. Nuclear Regulatory Commission (NRC)

Leslie Fields NRC Michael Masnik NRC Pao-Tsin Kuo NRC Stacey Imboden NRC Jennifer Davis NRC William Dam NRC Mauri Lemoncelli, OGC NRC Neil Sheehan NRC, Region I Gordon Hunegs NRC, Region I Brian Fuller NRC, Region I Kathy Kolek NRC, Region I Ed Knutson?

NRC, Region I Bruce McDowell Lawrence Livermore National Laboratory (LLNL)

Lily Sanchez LLNL Lisa Crawford LLNL Halil Avci Argonne National Laboratory (ANL)

John Krummel ANL John Quinn ANL Mike Lazaro ANL APPLICANT AND CONTRACTORS Name Affiliation Jim Spina Constellation Energy Group (Constellation)

Jim Jones Constellation Peter Mazzaferro Constellation Carla Logan Constellation Mark A. Schimmel Constellation Julie Gillard Constellation Dennis Vendeputte Constellation Kent Stoffle Constellation Terry Evans Constellation Greg DeCamp Constellation Russ Wells Constellation Yvonne Abernethy Constellation Julia Hovey Constellation Russ Rayburn Constellation LIST OF ATTENDEES (CONT.)

NINE MILE POINT PUBLIC ENVIRONMENTAL SCOPING MEETING SEPTEMBER 21, 2004 APPLICANT AND CONTRACTORS Name Affiliation Steve Miller Constellation Sue Collins Constellation Terrence P. Maund Constellation MEMBERS OF THE PUBLIC Name Affiliation Norma Carole Town Councilwoman Elizabeth Christensen WRVO Public Radio Edwin Acevedo The Post-Standard Jim Evans LIPA Rob Zuber WSTM TV3 Jolene Des Rosiers WSTM Paul Eddy NY State PSC Steve Yablonski Oswego Daily News Patricia Egan Oswego County EMO Maureen Quinlan United Way of Greater Oswego County Reuel Todd Oswego County Sheriff Benjamin F. Banta Mayors Office, City of Oswego Ken Burdick Scriba Town Supervisor Melanie Trexler United Way Thomas Dellwo Citizens Awareness Network (CAN)

Tim Judson CAN Ian Smith CAN Jean Chambers CAN Linda Bond-Clark Fulton resident George Joyce Operation Oswego County Russ Johnson Oswego County Legislature Linda Clark Mexico resident Ron Maxwell Scriba resident Bill Leaf WSYR - Radio James F. Wellington Planning Board Frank Martin Resident Tom Gurdziel Resident Katherine Hobbs SUNY ESF

AGENDA FOR PUBLIC MEETING TO DISCUSS ENVIRONMENTAL SCOPING PROCESS FOR NINE MILE POINT UNITS 1 AND 2, LICENSE RENEWAL APPLICATION TUESDAY, SEPTEMBER 21, 2004 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 - 15 minutes (F. Cameron)

II.

Overview of License Renewal Process - 10 minutes (M. Masnik)

III. Overview of Environmental Review Process - 10 minutes (L. Fields)

IV. Public Comment - 21/2 hours (as required) (F. Cameron)

V. Closing/Availability of Transcripts, etc. (F. Cameron)

Welcome to the NRCs Open House Associated with the Environmental Review for License Renewal at Nine Mile Point Nuclear Station, Units 1 and 2 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.

The NRC is gathering information necessary to prepare an Environmental Impact Statement (EIS) in support of the proposed renewal of the operating license for Nine Mile Point Nuclear Station, Units 1 and 2. Please note that if you wish to provide formal comments regarding the scope of the environmental review for Nine Mile Point Nuclear Station, Units 1 and 2, they must be presented at either session of todays transcribed public meetings or provided in writing or electronically by October 11, 2004. Comments received after this date will be considered while developing the draft EIS if it is practical to do so, but the NRC staff is able to assure consideration only for comments received on or before October 11, 2004. Written comments on the scope of the EIS 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 Comments may 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. Submittal of electronic comments may be sent by e-mail to the NRC at NineMilePointEIS@nrc.gov.

Thank you for your participation.