ML043370120

From kanterella
Jump to navigation Jump to search

Withdrawal of Request for Approval of Emergency Action Level Changes
ML043370120
Person / Time
Site: Palisades Entergy icon.png
Issue date: 12/16/2004
From: Jaffee D
NRC/NRR/DLPM/LPD3
To: Domonique Malone
Nuclear Management Co
Stang JF, NRR/DLPM, 415-1345
References
TAC MC3928
Download: ML043370120 (3)


Text

December 16, 2004 Daniel J. Malone Site Vice President Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043-9530

SUBJECT:

PALISADES NUCLEAR PLANT - WITHDRAWAL OF REQUEST FOR APPROVAL OF EMERGENCY ACTION LEVEL CHANGES (TAC NO. MC3928)

Dear Mr. Malone:

By letter to the U.S. Nuclear Regulatory Commission (the Commission), dated October 22, 2004, Nuclear Management Company, LLC (NMC) requested a withdrawal of a July 23, 2004, letter submitting Request for Approval of Emergency Action Level Changes.

This request sought the approval for changes to Emergency Action Levels (EALs) in the Palisades Nuclear Plant Site Emergency Plan. The request was related to a modification that abandoned the failed fuel monitor in place, which affected the fission product barrier EAL.

Based on the letter dated October 22, 2004, we have closed out our review of the request for approval of the EAL Changes, dated July 23, 2004, and TAC No. MC3928 is closed.

Sincerely,

/RA/

David H. Jaffe, Acting Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-255 cc: See next page

ML043370120 OFFICE PDIII-1/PM PDIII-1/LA PDIII-1/SC NAME DJaffe THarris LRaghavan DATE 12/16/04 12/14/04 12/16/04 (/MKotzalas for/

Palisades Plant cc:

Robert A. Fenech, Senior Vice President Nuclear, Fossil, and Hydro Operations Consumers Energy Company 1945 Parnall Rd.

Jackson, MI 49201 Arunas T. Udrys, Esquire Consumers Energy Company 1 Energy Plaza Jackson, MI 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 Supervisor Covert Township P. O. Box 35 Covert, MI 49043 Office of the Governor P. O. Box 30013 Lansing, MI 48909 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, MI 49043 Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.

Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Manager, Regulatory Affairs Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Director of Nuclear Assets Consumers Energy Company Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 John Paul Cowan Executive Vice President & Chief Nuclear Officer Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Douglas E. Cooper Senior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043