ML18065A323
| ML18065A323 | |
| Person / Time | |
|---|---|
| Site: | Palisades |
| Issue date: | 12/01/1995 |
| From: | Gamberoni M NRC (Affiliation Not Assigned) |
| To: | Smedley R CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| Shared Package | |
| ML18065A324 | List: |
| References | |
| TAC-M80402, NUDOCS 9512070023 | |
| Download: ML18065A323 (2) | |
Text
Mr. Richard W. Smedley Manager Licensing Palisades Plant 27780 Blue Star Memorial Highway Covert, MI 49043 December t, 1995
... ~.
SUBJECT:
PALISADES PLANT. -
WITHDRAWAL of AN AMENDMEN"f REQUEST.*
~
Dear Mr. Smedley:
By letter dated June. 14, 1991, as.* supp,lem~nt.~d 'July 17, :1991; ~nd January 10, 1992, you applied for an amendment*.to the P*lisade~*p1~nt Operating License No. DPR-20.
The proposed amendment wou)d have modifi~d the,facil*ity operating license to allow an exception to the Palisades Final Safety.. Analysis Report requirement to perform the maximum hypothetical accident analysis in~
accordance with the Standard Review Plan, Section 15.6.5, Appendix B, Subsection 11(1). This issue was addressed in a Safety Evaluation (SE) dated January 9, 1995, and as stated in the SE, you will submit the final MHA analysis by January 1996. Subsequently, by letter dated October 9, 1995, you withdrew the amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Docket No; 50-255 Sincerely, Original signed by Marsha Gamberoni, Project Manager Project Directorate 111-1 Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation
Enclosure:
Notice of Withdrawal cc w/encl:
See next page DISTRIBUTION
~ *-.
-:-- -- - --.-i cJ>o eket,_[i.l~~~c 50_::2$5-).-*
PUBLIC PD3-l R/F J. Roe OGC ACRS W. Kropp, Riii E. Adensam (e)
DOCUMENT NAME:
G:\\WPDOCS\\PALISADE\\PAL80402.WIT To receive a copy of this document, Indicate In the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy I
OFFICE LA:PD31
" 11 E NAME DATE CJamerson
~
[I /"Jo/95
(
9512070023 951201 PDR ADOCK 05000255 P
PDR PM:PD31
~ \\ I E (A)D:PD31 I~
MGamberorl,~)db BHolian~
IJ j..EJO /95 1"L/ \\. /95 OFFICIAL RECORD COPY 1
J
- ---:,-- -r
)
Mr. Richard W. Smedley Consumers Power Company cc:
Mr. Thomas J. Palmisano Plant General Manager Palisades Plant 27780 Blue Star Memorial Highway Covert, Michigan 49043 Mr. Robert A. Fenech Vice President, Nuclear Operations Palisades Plant 27780 Blue Star Memorial Highway Covert, Michigan 49043 M. I. Miller, Esquire Sidley & Austin 54th Floor One First National Plaza Chicago, Illinois 60603 Mr. Thomas A. McNish Vice President & Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Jerry Sarno Township Supervisor Covert Township 36197 M-140 Highway Covert, Michigan 49043 Office of the Governor Room 1 - Capitol Building Lansing, Michigan 48913 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, Michigan 49043 Palisades Plant Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street P. 0. Box 30195 Lansing, Michigan 48909 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 2300 N Street, N. W.
Washington DC 20037 Michigan Department of Attorney General Special Litigation Division 630 Law Building P.O. Box 30212 Lansing, Michigan 48909 September 199S