ML20040F947

From kanterella
Jump to navigation Jump to search
Denies 820104 Request for General Extension to 10CFR73.21 Implementation Date.Nrc Would Consider Specific Request for Delay in Use of GSA Approved Security Storage Containers Provided Alternate Security Measures Employed
ML20040F947
Person / Time
Site: Palisades, Big Rock Point, 05000000
Issue date: 01/22/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Hoffman D
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
LSO5-82-01-054, LSO5-82-1-54, NUDOCS 8202100511
Download: ML20040F947 (3)


Text

i p.urg -

O UNITED STATES b2 "

M

~

8 NUCLEAR REGULATORY COMMISSION DISTRIBUTION-n E,

E WASHINGTON, D. C. 20555 Docket S

8

~NRC PDR

%,*****/

January 22, 1982 Local PDR ORB Reading NSIC Docket No. 50-155/255 DCrutchf'ield LS05-82-01-054 o

s.,

HSmith A

D.

TWambach REmch 9

OELD M)-

ACRS (10)

Mr. David P. Hoffman P

OI&E Nuclear Licensing Administrator Consumers Power Company e

d0 SEPB 1945 W. Parnall Road ~

Q.

Jackson, Michigan 49201 ff

Dear Mr. Hoffman:

A This i's in response to your letter of January 4,1982 requesting a g.eneral et :.ension to the: implementation date of 10 CFR 73.21. -

We have determined that granting your request would be ' contrary tp the in-tent of Congress t.nd not in the public* interest. Accordingly, your request-is denied.

a We would consider a specific request for delay in the use of GSA approved security storage containers provided.that alternatige rqeasurps were em,

ployed to secure all Safeguards Information. Any request for such a. delay should include, (i) the reasons for the delay, (ii) projected : length of the delay, and (iii) and description of the interim measur'es that' would be used to secure the Safeguards Information.

L Sincerely, v

h Dennis M. Crutchfield, ief Operating Reactors Branch #5 Division of Licensing i

^

cc:

See next' page j

i p

l 8202100511 820122 PDR ADOCK 05000155 F

PDR

....a d..C.r....... d.

' ' " " " ~ " '

R sun Auch g

J. k.. 8. L.....i..n p... :.............

c=>

nnc ronu sia 00-80) NRCM Oaa O'FFICIAL RECORD COPY usceo:im-mm

a Mr. David P. Hoffman January 22, 1982 t'

CC

  • ~..

M. I. Miller, Esquire Charles Bechhoefer, lisq., 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 Livingston Consumers Power Company 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 Appea'l Board Suite 4501 U. S. Nuclear Regulatory Comission

~

One IBM Plaza Washington, D. C.

20555

-Chicago, Illinois 60611 Mr. John O'Neill, Ik, s Kalamazoo Public Library Route 2, @ x f4..

315 South Rose Street Maple City, Michigan 49664 Kalamazoo, Michigan 49006 Herbert Grossman, Esq., Chairman Joseph Gallo,, Esquire Atomic Safety and Licensing Board Isham, Lincoln & Beale U. 3. NucleaY Regulatory Comission 1120 Cgnnecticut 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 i

Charlevoix Public Library Mr. Frederick J. Shon 107 Clinton Street Atomic Safety and Licensing Board Charlevoix, Michigan 49720 U. S. Nuclear Regulatory Commission Ms. Mary P. Sinclair

~

20.555 Washington, D. C.

l Great Lakes Energy Alliance Big Rock Point Nuclear Power Plant 571} Summerset Drive' ATTN: Mr.f T. J. Hartman l

Midland, Michigan 48ff40 Plant Superintendent l

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 l

/

Mr. David P. 'Hoffman January 22, 1982

~~

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 Semmel Dr. John H. Buck Counsel 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 Robert H. Engelken, Regional Administrator Nuclear Regulatory Commission, Region V V. S. Environmental Protection Office of Inspection,& En,forcement.

Agency 1450 Maria Lane Federal Activities Branch Walnut Cregk, ' California 94596 Region V Office ATTN: Regional Radiation Representative 230 South Dearborn Street Chicago, Illinois 60604 i

Resident Inspector c/o U. #S. NRC s

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 Chrl'sta-Maria I'

Route 2, Box 108C Charlevoix, Michigan 49720 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103

-