ML20023E229
| ML20023E229 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point File:Consumers Energy icon.png |
| Issue date: | 06/10/1983 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Vandewalle D CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| Shared Package | |
| ML20023E230 | List: |
| References | |
| LSO5-83-06-028, LSO5-83-6-28, NUDOCS 8306150218 | |
| Download: ML20023E229 (4) | |
Text
. _.
?
June 10,1983
' Docket No. 50-155
'LS05-83-06-028 Hr. David J. VandeWalle Nuclear Licensing Administrator Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201
Dear Mr. VandeWalle:
SUBJECT:
BIG ROCK POINT - ISI RELIEF By letter dated December 22, 1978, as revised July 25, 1979, October 15, 1980, November 17, 1980, May 3, 1982, May 28, 1982, August 11, 1982, September 3,1982 and May 16, 1983, you submitted a proposed inservice inspection (ISI) program description and requests for relief from inspec-tion requirements pursuant to 10 CFR 50.55a(g). The purpose of this
, -letter is to inform you of the results of our review of your relief requests and to grant relief in part from the requirements of Section XI of the American Society of Mechanical Engineers Boiler and Pressure Yessel Code (the Code) or impose other requirements, as appropriate.
The review of iequests for relief from the inservice inspection requirements has been completed. Based on the results of this review, the staff has determined there are cases in which the relief requests are granted as requested.
.Section 50.55a(g) of 10 CFR Part 50 requires that your program be revised at 120-month intervals with the start of comercial operations being the refer-ence date. The start of the next interval for your facility is January 1, 1982 and your inservice inspection and testing program for that interval must be based on the edition and addenda of the Code incorporated by 10 CFR 50.55a(g) 12 months prior to that date. Any changes to your Technical Specifications are required to be submitted at least six months prior to the beginning of a 120-month interval and it is requested that any regt.ests 4
for relief from Code requirements be provided on the same schedule. As yes i
are aware, the Code allows extensions to the interval to account for extended outages during the interval and to allow inspection to be delayed until a scheduled outage.
It is our understanding that you have invoked such an extension and some of the inspections necessary to meet the Code requireme1t for the interval originally scheduled to end on January 1,1982 are being performed during the current refueling outage. Any relief from Code require-g f
ments granted herein expires at the end of' the currt.nt outage which began
,3 l
on May 13, 1983.
y[
O k [O O
or G
suamas>
ons>
Mc ronu sis now meu oua OFFICIAL RECORD COPY usam im-mm
5,.
f tr. David J. VandeWalle June 10,1983 The enclosed Safety Evaluation (SE) delineates those items for which relief has been granted and alternate schedules and procedures defined. The staff has determined that where stated, the Code requirements are impractical, the granting of this relief is authorized by law and will not endanger life or property or the cor.non defense and security, and is othemise in the public interest considering the burden that could result if they were imposed on your facility.
The staff has further determined that this action does not conflict with or require revision of the Big Rock Point Technical Specifications.
A related Technical Evaluation Report prepared by our contractor, Science
(
Applications, Inc., is attached to the SE.
A copy of the related Notice of Granting of Relief is enclosed.
Sincerely.
Original signed by/
Dennis 11. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing
Enclosures:
1.
Safety Evaluation Report with Technical Evaluation Report attached 2.
Notice cc w/ enclosures:
See next page DISTRIBUTION Docket; OELD NRC PDR ELJordan Local PDR JMTaylor ORB Reading ACRS (10)
NSIC SEPB DCrutchfield HSmith REmch GJohnson WJonnston FMiraglia
- omce, B,#,5,,,,,
,,,,p,L :,9,R,B#5
,E,LD,,,,O,,,,pg,dHE,,,,
,,(dbh[,,,,,,,,
D m a& 5....,,, g
.SA...
suance >.10..u.. h.i.015.......RQ1ch.M,f N."1tJohnson...
..WJohnston.... DCr. c.ield...h r g.1.ia..
. J.
.05/k83.......
06/f/83,,,,,,06L4 /b3...... 06/,$./83..... 06/.1/83......... 05/.l../83....... 06//4182...
oare>
~
OFFICIAL RECORD COPY usam. i u-muo anc ronu m oo.soi nncu om
[
Mr. David J. VandeWalle June 10,1983 cc Mr. Paul A. Perry, Secretary U. S. Environmental Protection Consumers Power Company
' Agency 212 West Michigan Avenue Federal Activities Branch Jackson, Michigan 49201 Region Y Office ATTN: Regional Radiation Representative Judd L. Bacon, Esquire 230 South Dearborn Street Consumers Power Conpany Chicago, Illinois 60604 212 West Michigan Avenue Jackson, Michigan 49201 Peter B. Bloch, Chairman Atomic Safety and Licensing Board Joseph Gallo, Esquire U. S. Nuclear Regulatory Commission Isham, Lincoln & Beale Washington, D. C.
20555 1120 Connecticut Avenue Room 325 Dr. Oscar H. Paris Washington, 9. C.
20036 Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comission Peter W. Steketee, Esquire Washington, D. C.
20555 505 Peoples Building Grand Rapids, Michipan 49503 Mr. Frederick J. Shon
(
Atomic Safety and Licensing Board Alan S. Rosenthal, Esq., Chairman U. S. Nuclear Regulatory Comission Atomic Safety 3 Licensing Appeal Board Washington, D. C.
20555 U. S. Nuclear Ragulatory Comission Washington, D. C.
20555 Big Rock Point Nuclear Power Plant ATTN: Mr. Dave Hoffman Mr. John O'Ncill, II Plant Superintendent Route 2, Box 44 Charlevoix, Michigan 49720 Maple City, Michigan 49664 n
Christa-Maria Mr. Jim E. Mills Route 2, Box 108C Route 2, Box 108C Charlevoix, Michigan 49720 Charlevoix, 541chigan 49720 William J. Scanlon, Esquire Chairman 2034 Pauline Boulevard County Board of Supervisors Ann Arbor, Michigan 48103 Charlevoix County l
Charlevoix, Michigan 49720 Resident Inspector Big Rock Point Plant Office of the Governor (2) c/o U.S. NRC Room 1 - Capitol Building RR #3, Box 600 Lansing, Michigan 48913 Charlevoix, Michigan 49720 Herbert Semel Hurst & Hroson Counsel for Christa Maria, et al.
311 1/2 E. Mitchell Urban Law Institute Petoskey, Michigan 49770 l
Antioch School of Law l
263316th Street, NW Washington, D. C.
20460 t
l
J Mr. David J. Vandewalle June 10,1983 cc Dr. John H. Buck
- Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Ms. JoAnn Bier I
204 Clinton Street Charlevoix, Michigan 49720 Thomas S. Moore Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Commission ~
Washington, D. C.
20555 James G. Keppler, Regional Administrator Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137
\\
Mr. Ronald Callen, Supervisor Advance Planning and Review Section Michigan Public Service Commission 6545 Mercantile Way Post Office Box 30221 Lansing, Michigan 48909 l
l