ML050490144

From kanterella
Jump to navigation Jump to search

Correction to Amendment No. 221 for Palisades Nuclear Power Plant
ML050490144
Person / Time
Site: Palisades Entergy icon.png
Issue date: 02/22/2005
From: Jaffe D
NRC/NRR/DLPM/LPD3
To: Domonique Malone
Nuclear Management Co
Jaffe D, NRR/DLPM, 415-1439
Shared Package
ML050550251 List:
References
TAC MC1903
Download: ML050490144 (3)


Text

February 22, 2005 Mr. Daniel J. Malone Site Vice President Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043-9530

SUBJECT:

CORRECTION TO AMENDMENT NO. 221 FOR PALISADES NUCLEAR POWER PLANT (TAC NO. MC1903)

Dear Mr. Malone:

On January 11, 2005, the Commission issued Amendment No. 221 to Facility Operating License No. DPR-20 for the Palisades Nuclear Power Plant. The amendment consisted of changes to the Technical Specifications in response to your application dated January 30, 2004.

The amendment eliminated requirements for hydrogen recombiners and relocated the requirements for hydrogen monitors to your Commitment Management Program.

Due to an administrative error, the marginal lines were left off of pages 3.3.7-1, 3.3.7-2, and 3.3.7-4 and a strike-out was not removed from page 3.3.7-2. Enclosed are the corrected pages. We apologize for any inconvenience this may have caused.

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

Enclosures:

Corrected Technical Specification Pages cc w/ encls: See next page

ML050490144 TS No. ML050560016 Package No. ML050550251 OFFICE CLIIP LPM PM:PD3-1 LA:PD3-1 OGC SC:PD3-1 NAME WReckley DJaffe THarris LRaghavan DATE 04/14/04 02/18 /05 02/17/05 02/ /05 02/22 /05

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 October 2003