ML19329F339
| ML19329F339 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 08/02/1978 |
| From: | Vassallo D Office of Nuclear Reactor Regulation |
| To: | Howell S CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| References | |
| NUDOCS 8006250425 | |
| Download: ML19329F339 (4) | |
Text
,)
~
- . 2 :.'~~. ~~.. L.~_*
~'"~ ~ '
~ ~
3
)
/
i UNITED STATES f
NUCLEAR REGULATORY COMMisslON 3
WASHING TON, D. C. 20555 e
s.,*****/
AUG 2 1978 Docket No:(.J0-32b 50-330 Consumers Power Company ATTN:
Mr. S. H. Howell Vice President 212 West Michigan Avenue Jackson, Michigan 49201 Gentlemen:
SUBJECT:
APPENDIX I TECHNICAL SPECIFICATIONS In order to provide reasonable assurance that the requirements of' 10 CFR 50 Appendix I are implemented at all nuclear power facilities, the NRC staff has prepared the enclosed Appendix I model Technical Specifications. These model specifications are intended to provide guidance in the scope and types of required specifications for each facility in the areas of equipment and administrative requirements including actions we consider appropriate if a limiting condition for operation cannot be met.
The enclosure uses the Standard Technical Specification fonnat with blanks or parentheses appearing where the information is plant specific.
We request that you submit proposed Appendix I Technical Specifications, utilizing the guidance provided in Enclosure 2, within the number of days indicated for your facility given in Enclosure 1.
A staggered submittal schedule has been selected to facilitate staff review.
If you have any questions on this matter, please contact us.
Sincerely, 4
"Y" D. B. Vassallo, Assistant Director for Light Water Reactors Division of Project Management
Enclosures:
l ModelAppendixIT[echnicalSubmittal Schedule Wc. Jd 32o) l 1.
2.
Specifications 3
cc w/ enclosures:
See page 2
/
8006250 h 5
,m Consumers Power Company ces:
~
Michael I. Miller, Esq.
! sham, Lincoln & Beale Suite 4200 One First National Plaza Chicago, Illinois 60670 Judd L. Bacon Esq.
Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Mr. Paul A. Perry Secretary Consumers Power Company 212 W. Michigan Avenue Jackson, Michigan 49201 Myron M. Cherry, Esq.
One IBM Plaza Chicago, Illinois 60611 Honorable Curt Schneider Attorney General State of Kansas Topeka, Kansas 66612 Irving Like, Esq.
Reilly, Like and Schneider 200 West Main Street Babylon, New York 11702 James A. Kendell, Esq.
Currie and Kendall 13S North Saginaw Road Midland, Michigan 48640 Lee Nute, Esq.
Michigan Division The Dow Chemical Company 47 Building Midland, Michigan 48640 i,
r T
ENCLOSURE 1 APPENDIX I TECHNICAL SPECIFICATIONS SUBMITTAL DATE SCHEDULE 6 Months Prior to Scheduled 60 Days 120 Days
_180 Days OL Issue - Date Arkansas 2 Zimer 1 Sequoyah 1&2 Fermi 2 McGuire 1 Summer 1 San Onofre 2&3 North Anna 2 Farley 2 Shoreham Diablo Canyon 1&2 Watts Bar 1&2 Salem 2 La Salle 1&2 WPPSS-2 South Texas 1&2 Susquehanna 1&2 Comanche Peak 1&2 De11efonte 1&2 McGuire 2 Grand Gulf 1&2 Midland 1&2 O
I l
i
.. - - - - - - - - - - - ~. - - - - - - - - - -
f n.
") Nb,
~'
M i
Distribution:
- 'S. Varga Project Manager:D '.).( 3
)
M. Service LWR #4 File Attorney, ELD P
f
)
O i
t f
I T
I l
i d
4
.... _,. _. _.. _. -. ~..... -.. _... _.,.... _...,. _ _ _. -. _ _. _.. _
..... _..,....,. _ _. _, _. _...., _ _.....