ML20039A365
| ML20039A365 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point, Palisades File:Consumers Energy icon.png |
| Issue date: | 12/04/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Hoffman D CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| References | |
| LSO5-81-12-020, LSO5-81-12-20, NUDOCS 8112170448 | |
| Download: ML20039A365 (3) | |
Text
,
e.-
"~
)
p y
q)
N g
Docket flos. 50-155/255 LS05-81-12-020 December 4,1981
$[%
!nE@[nh Mr. David P. Hoffman fluclear Licensing Administrator DEC3
- ggg, ;
Consumers Power Company
%5. 'eaun ucuuren /s ff 1945 West Parnall Road s
Jackson, MI 49201 y
$/
/
f
Dear Mr. Hoffman:
' w' o '
This is in regard to your letter; of flovember 4,1981 in which you requested that the fiRC withhold from public disclosure, pursuant to 10 CFR k.790(d)(1), the Big Rock Point and Palisades Emergency Implementing Procedures.
After careful consideration, and in accordance with 10 CFR 2.790 of the Conraission's regulations, we have made the decision to delete all phone numbers and home addresses in the documents in question before placing them in the tiRC Public Document Room.
However, the other information you requested be withheld does not constitute privacy, safeguards, cr proprietary information and, in the absence of a compelling reason for nondisclosure, we believe that this infonnation should be made publicly available. Therefore, we are hereby advising you that the Implementing Procedures, with the above stated deletions made, will be placed in the NRC Public Document Room by December 31, 1981.
If you have any questions, please contact Mr. John Carr, Chief. Freedon of Information and Privacy Acts Branch, on (301)492-8133.
Sincerely, h / (//(dh
/
DISTRIBUTION
- 1
)
DRR Rdg Ch er
-(/
DLavins Dennis M. Crutchfield, Ch ef 1
JMFelton Operating Reactors Branch No. 5 JCCarr Division of Licensing DMCrutchfield Docket NRC PDR' Local PDR ORB Reading
[Q4J g
TWambach b e4m
..N.... /.. m.tEd,hE ....JT Jon.. ..E C S,homa.k g r....QMC.tyt hf,i,eH Q-euy[p out) ll/ff/8.' 11/r5/81 1/pv81 Jk/81 12 / 3 /81 j} Escrosu3 w osoi,mcuo:4 OFFICIAL RECORD COPY , um 'Mr. ' David P. Hoffman December 4, 1981 t cc: s 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 Comission 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 Livin,gston Consuniers Power Compaay 1005 Calle Largo 212 West Michigan Avenue Santa Fe, New Mexico 87501 Jackson, Michigan 49201 Alan S. Rosenthal, Esq. Chairman Myron M. Cherry, Esquire Atomic Safety and Licensing Appeal Board Suite 4501 U. S. Nuclear Regulatory Comission One IBM Plaza Washington, D. C. 20555 Chicago, Illinois 60611 Mr. John O'Neill,11 Kalamazoo Public Library Route 2, Box 44 315 South Rose Street Maple City, Michigan 4966'4 Kalamazoo, Michigan 49006 Herbert Grossman, Esq., Chairman Joseph Gallo, Esquire Atomic Safety and Licensing Board Isham, Lincoln & Beale U. S. Nuclear Regulatory Comissicn 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 Clinten Street Atomic Safety and Licensing Board Charlevoix, Michigan 49720 U. S. Nuclear Regulatory Comission Washington, D. C. 20555 Ms. Mary P. Sinclair Great Lakes Energy Alliance Big Rock Point Nuclear Power Plant 5711 Summerset Drive ATTN: Mr. C. J. Hartman Midland, Michigan 48640 Plant Superintendent Charlevoix, Michigan 49720 Resident Inspector Big Rock Point Plant Mr. Jim E. Mills c/o U.S. NRC Route 2, Box 108C RR #3, Box 600 Charlevoix, Michigan 49720 Charlevoix, Michigan 49720 i De p/ ~ Mr. David P. Hoffman December 4, 1981 i s cc : Chairman Ms. JoAnn Bier County Board of Supervisors 204 Clinton Street Charlevoix County Charlevoix, Michigan 49720 Charlevoix, Michigan 49720 Thomas S. Moore Office of the Governor (2) Atomic Safety and Licensing Appeal Board Room 1 - Capitol Building U. S. Nuclear Regulatory Commission Lansing, Michigan 48913 Washington, D. C. 20555 Herbert Sennel Dr. John H. Buck Cet7sel for Christa Maria, et al. Atomic Safety and Licensing Appeal Board Urban Law Institute U. S. Nuclear Regulatory Commission Antioch School of Law Washington, D. C. 20555 263316th Street, N. W. Washington, D. C. 20009 U. S. Environmental Protection Agency Federal Activities Branch Region V Office ATTN: Regional Radiation Representative -'C 230 South Dearborn Street Chicago, Illinois 60604 Resident Inspector c/o U. S. NRC Route 2, P. O. Box 155 Covert, Michigan 49043 Palisades Plant ATTN: Mr. Robert Montross Plant Manager Covert, Michigan 49043 Township Supervisor Covert Township Route 1, Box 10 Van Buren County, Michigan 49043 i Christa-Maria Route 2, Box 108C Charlevoix, Michigan 49720 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103 ) l .}}