ML020710009

From kanterella
Jump to navigation Jump to search

Correction to License Amendment No. 207 to Change Enrichment Limits in the Fuel Pool, MB1362
ML020710009
Person / Time
Site: Palisades Entergy icon.png
Issue date: 03/11/2002
From: Hood D
NRC/NRR/DLPM/LPD3
To: Cooper D
Nuclear Management Co
References
TAC MB1362
Download: ML020710009 (4)


Text

March 11, 2002 Mr. Douglas E. Cooper Site Vice President Palisades Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043-9530

SUBJECT:

PALISADES PLANT - CORRECTION TO AMENDMENT NO. 207 TO CHANGE ENRICHMENT LIMITS IN THE FUEL POOL (TAC NO. MB1362)

Dear Mr. Cooper:

On February 26, 2002, the Commission issued Amendment No. 207 to Facility Operating License No. DPR-20 for the Palisades Plant to change the Technical Specifications (TSs) in response to an application dated March 2, 2001, as supplemented on March 29, September 14, and December 27, 2001. The changes to the TSs increased the limits on stored fuel enrichments and provided other more flexible fuel loading constraints for the storage racks for new and spent fuel.

Page 2 of Amendment No. 207 contained a typographical error in the implementation date.

The implementation date should have been reflected as 90 days instead of 60 days. The 90-day implementation date is consistent with the licensees March 2, 2001, application and the NRC staffs intent. Please replace the corrected page 2 (Enclosure) with the corresponding page issued with Amendment No. 207.

Sincerely,

/RA/

Darl S. Hood, Senior Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-255

Enclosure:

Replacement page 2 for Amendment No. 207 cc w/encl: See next page

March 11, 2002 Mr. Douglas E. Cooper Site Vice President Palisades Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043-9530

SUBJECT:

PALISADES PLANT - CORRECTION TO AMENDMENT NO. 207 TO CHANGE ENRICHMENT LIMITS IN THE FUEL POOL (TAC NO. MB1362)

Dear Mr. Cooper:

On February 26, 2002, the Commission issued Amendment No. 207 to Facility Operating License No. DPR-20 for the Palisades Plant to change the Technical Specifications (TSs) in response to an application dated March 2, 2001, as supplemented on March 29, September 14, and December 27, 2001. The changes to the TSs increased the limits on stored fuel enrichments and provided other more flexible fuel loading constraints for the storage racks for new and spent fuel.

Page 2 of Amendment No. 207 contained a typographical error in the implementation date.

The implementation date should have been reflected as 90 days instead of 60 days. The 90-day implementation date is consistent with the licensees March 2, 2001, application and the NRC staffs intent. Please replace the corrected page 2 (Enclosure) with the corresponding page issued with Amendment No. 207.

Sincerely,

/RA/

Darl S. Hood, Senior Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-255

Enclosure:

Replacement page 2 for Amendment No. 207 cc w/encl: See next page DISTRIBUTION PUBLIC OGC GHill(2)

PDIII-1 Reading ACRS AVegel, RGN-III WReckley RDenning DHood YOrechwa RBouling GHatchett ACCESSION NO.: ML020710009 OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME DHood RBouling WReckley DATE 03/11/02 03/11/02 03/11/02 OFFICIAL RECORD COPY

Palisades Plant cc:

Mr. Robert A. Fenech, Senior Vice President Michigan Department of Attorney General Nuclear, Fossil, and Hydro Operations Special Litigation Division Consumers Energy Company 630 Law Building 212 West Michigan Avenue P.O. Box 30212 Jackson, MI 49201 Lansing, MI 48909 Arunas T. Udrys, Esquire Mr. Roy A. Anderson Consumers Energy Company Executive Vice President and 212 West Michigan Avenue Chief Nuclear Officer Jackson, MI 49201 Nuclear Management Company, LLC 700 First Street Regional Administrator, Region III Hudson, WI 54016 U.S. Nuclear Regulatory Commission 801 Warrenville Road Laurie A. Lahti Lisle, IL 60532-4351 Manager - Licensing Nuclear Management Company, LLC Supervisor 27780 Blue Star Memorial Highway Covert Township Covert, MI 49043 P. O. Box 35 Covert, MI 49043 Steven T. Wawro Nuclear Asset Director Office of the Governor Consumers Energy Company P. O. Box 30013 Palisades Plant Lansing, MI 48909 27780 Blue Star Memorial Highway Covert, MI 49043 U.S. Nuclear Regulatory Commission Resident Inspector's Office Mr. John Paul Cowan Palisades Plant Senior Vice President 27782 Blue Star Memorial Highway Palisades Plant Covert, MI 49043 Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Drinking Water and Radiological Covert, MI 49043 Protection Division Michigan Department of Environmental Quality 3423 N. Martin Luther King Jr Blvd P. O. Box 30630 CPH Mailroom Lansing, MI 48909-8130 November 2001

2. Accordingly, the license is amended by changes to the Technical Specifications as indicated in the attachment to the license amendment and Paragraph 2.C.(2) of Facility Operating License No. DPR-20 is hereby amended to read as follows:

The Technical Specifications contained in Appendix A, as revised through Amendment No. 207, and the Environmental Protection Plan contained in Appendix B are hereby incorporated in the license. The licensee shall operate the facility in accordance with the Technical Specifications and the Environmental Protection Plan.

3. This license amendment is effective as of the date of issuance and shall be implemented within 90 days. l FOR THE NUCLEAR REGULATORY COMMISSION

/RA/

William D. Reckley, Acting Chief, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation

Attachment:

Changes to the Technical Specifications Date of Issuance: February 26, 2002 Corrected by NRC letter dated March 11, 2002 l