ML20031C388
| ML20031C388 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point, Palisades File:Consumers Energy icon.png |
| Issue date: | 10/01/1980 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Hoffman D CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| Shared Package | |
| ML20031C389 | List: |
| References | |
| NUDOCS 8110070106 | |
| Download: ML20031C388 (4) | |
Text
OCENSE AUTHORITY FILE COPY
- p,= =*%{o
- UNITED STA TES
[
- g ( g NUCLEAR REGULATORY COMMISSION uE WASHINGTON D. C. 20555
. g.f o
' \\\\ ff N.*.J }
(
.o October 1, 1980 ggg Docket Nos.
0.155 and 5b26 gO v gg
.R mcu E
~
% Dea Mr. David P. Hoffman Nuclear Licensing Administrator Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201
Dear Mr. Hoffman:
The Comission has issued the enclosed Amendment No. 35 to Facility Operating License No. DPR-6 for the Bio Rock Point Nuclear Plant and Amendment No. 61 to Provisional Operating Licer' e No. DPR-20 for the Palisades Plant, in re::ponse to your submittals of July '.1,1980 (transmitted by letter dated July 24, 1980).
The(amendments modify License Nos. DPR-6 and DPR-20 to include a requirement to maintain a Safeguards Contingency Plan to be fully implementedhin accordance with 10 CFR 73.40(b),'within 30 dayslof this (approval by the Comission.)
We have completed our review and evaluation of your Safeguards Contingency Plans and have concluded that the plans for the Big Rock Point and Palisades Plants, when fully implemented, will provide the protection needed to meet the general performance requirements of 10 CFR 50.54(p) and 73.40(b) and the objec-tives of the specific requirements of 10 CFR 73.55(h) and Appendix C to 10 CFR 73.
We, therefore, further conclude that your Safeguards Contingency Plans are acceptable.
Changes which would not decrease the effectiveness of your approved Safe-guards Contingency Plans may be made without approval by the Comission pursuant to the authority of 10 CFR 50.54(p).
A report containinj a description of each change shall be furnished to.the Director, Of fice of Nuclear Reactor Regulation, U. S. Nuclear Regulatory Comission, Washington, D. C.
20555, with a copy to the appropriate NRC Regional Office within two months after the change is made.
Records of changes made witnout Comission approval shall be maintained for a period of two years from the date of the change.
These amendments apply to the Safeguards Contingency Plans and, therefore, do not authorize a change in effluent types or total amounts nor an increase in porter level, and will not result in any significant environmental impact.
Having made this determination, we have further concluded that these amencments involve actions which are insignificant from the standpoint of environmental impact and pursuant to 10 CFR 51.5(d)(4) that an environmental impact statement, or negative declaration and environmental impact appraisal need not be prepared in connection with the issuance of these amendments.
8110070106 801001
DR ADOCK 05000155 een
s 2-October 1, 1980 Mr. David P. Hoffman Since these amendments apply to the Safeguards Contingency Plans, they do not involve significant new safety information of. a type not considered by a previous Commission safety review of the facilities. They do not involve a
- significant increase in the probability or consequences of an accident, do not involve a significant decrease in a safety margin and, therefore, do not involve a significant hazards consideration. We have also concluded that there is reasonable assurance that the healtn and safety of the public will not be endangered by these actions and that the issuance of these amendments will not be inimical to the common defense and security or to the health and safety of the public.
b We will continue to withhold your Safeguards Contingency Plans and related materials from public disclosure in accordance with the provisions of 10 CFR 2.790(d).
A copy of the Notice of Issuance is also enclosed.
Si ncerely, Dennis M. Crutchfield, Ch' f Operating Reactors Branch #5 Division of Licensing
Enclosures:
1.
Amendment No. 35 to DPR-6 2.
Amendment No. 61 to DPR-20 3.
Notice cc w/ enclosures:
(
See next page i
i i
l l
. ~...
4 -_~_,,,,. - _.,,__... _,,, -
Mr. David P. Hoffman October 1, 1980 cc w/ enclosures:
M. I. Miller, Esquire Charles Bechhoefer, Esq., Chairman Isham, Lincoln & Beale Atomic Safety and Licensing Board Suite 4200 Panel One First National Plaza U. S. Nuclear Regulatory Commission Chicago, Illinois 60670 Washington, D. C.
20555 Mr. Paul A. Perry, Secretary Dr. George C. Anderson Consumers Power Company Department of Oceanography 212 West Michigan Avenue University of Washington Jackson, Michigan 49201 Seattle, Washington 98195 Judd L. Bacon, Esquire Dr. M. Stanley Livingston Consumers Power Company 1005 Calle Largo 212 West Michigan Avenue Santa Fe, New Mexico 87501 Jackson, Michigan 49201 Sheldon, Harmon and Weiss Myron M. Cherry, Esquire 1725 1 Street, N. W.
Suite 4501 Suite 506 One IBM Plaza Washington, D. C.
20006 Chicago, Illinois 60611 Mr. John O'Neill,11 Kalamazoo Public Library Route 2, Box 44 315 South Rose Street Maple City, Michigan 49564 Kalamazoo, Michigan 49006 Herbert Grossman, Esq., Chairman Joseph Gallo, Esquire Atomic Safety and Licensing Board Isham, Lincoln & Beale U. S. Nuclear Regulatory Commission 1120 Connecticut Avenue Washington, D. C.
20555 Room 325 Washington, D. C.
20036 Dr. Oscar H. Paris Atomic Safety and Licensing Board Peter W. Steketee, Esquire U. S. Nuclear Regulatory Comission 505 Peoples Building Washington, D. C.
20555 Grand Rapids, Michigan 49503 Charlevoix Public Library Mr. Frederick J. Shon 107 Clinton Street Atomic Safety and Licensing Board Charlevoix, Michigan 49720 U. S. Nuclear Regalatory Comission Washington, D. C.
20555 Ms. Mary P. Sinclair Greet Lakes Energy Alliance Big Rock Point Nuclear Power Plant 5711 Summerset Drive ATIN:
Mr. C. J. Hartman Midland, Michigan 48640 Plant Superintendent Charlevoix, Michigan 49720 Resident inspector Big Rock Point Piant c/o U.S. NRC RP, 73, Box 600 Charlevoix, Michigan 49720
Mr. David P. Hoffman October'1, 1980 cc w/ enclosures:
Chai rman County Board of Supervisors Charlevoix County
-Charlevoix, Michigan 49720 Office et the Governor (2)
Room 1 - Capitol Building Lansing, Michigan 48913 Director, Technical Assessment Division Office of Radiation Programs (AW-459)
U. S. Environmental Protection Agency Crystal Mall #2 Arl' ngt on,.Vi rgi ni a 20460 U. S. Environmental Protection Agency Federal Activities Branch Region V Office ATTN:
EIS COORDINATOR 230 South Dearborn Street Chicago, Illinois 60604 Resident Inspector c/o U. S. NRC P. O. Box 87 South Haven, Michigan 49090 Palisades Plant ATTN:
Mr. J. G. Lewis Plant Manager Covert, Michigan 49043 Township Supervisor Covert Township Route 1, Box 10 Van Buren County, Michigan 49043 Ch ri sta-Ma ria Route 2, Box 108C Charlevoix, Michigan 49720 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103 Richard E. Schaffstall KMC Incorporated 1747 Pennsylvania A.enue, N. W.
Washington. D. C.
20006
~
_