ML20058A144

From kanterella
Jump to navigation Jump to search

Forwards Amend 112 to License DPR-6 & Safety Evaluation. Amend Changes TS to Implement Reorganization of Plant Staff
ML20058A144
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 11/15/1993
From: Olshan L
Office of Nuclear Reactor Regulation
To: Donnelly P
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
Shared Package
ML20058A146 List:
References
TAC-M87217, NUDOCS 9311300126
Download: ML20058A144 (3)


Text

_

November 15, 1993 Docket No. 50-155 i

i Mr. Patrick M. Donnelly, Plant Manager Big Rock Point Plant Consumers Power Company 10269 U.S. 31 North Charlevoix, Michigan 49201

Dear Mr. Donnelly:

SUBJECT:

BIG ROCK POINT PLANT - ISSUANCE OF AMENDMENT RE:

IMPLEMENTATION OF PLANT STAFF REORGANIZATION (TAC NO. M87215)

The Commission has is.;ued the enclosed Amendment No.112 to facility Operating License No. DPR-6 for the Eng Rock Point Plant. The amendment consists of changes to the Technical SMcifications (TS) in response to your application dated August 6, 1993.

[

The amendment changes the Technical Specifications to implement a reorganization of the Big Rock Pof;nt staff.

A copy of our related Safety Evaluation is also enclosed. The notice of j

issuance will be included in the Commission's biweekly Federal Reaister notice.

Sincerely, l

Original signed by Leonard N. 01shan, Project Manager Project Directorate III-l Division of Reactor' Projects - III/IV/V j

Office of Nuclear Reactor Regulation '

Enclosures:

1.

Amendment No.112 to DPR-6 2.

Safety Evaluation cc w/ enclosures:

l See next page orricE LA:PD31 i

Q41:PD31 (A)BCMAfff OGC de l

CJamerson k Yk01shan:sw DMb

[NINe NAME ID/9/93h 10 /l3/93

/d //f/93

/# //jd3/

DATE OFrict (A)D:PD31, NAME WDean DATE N /10/93 OFFICIAL RECORD COPY FILENAME: C:\\WP\\WPDOCS\\BIGROCK\\BRP87215.AMD j2a ' i

# 286!R saaaiss NRC FRE CENTER COPY P

PDR

~

i Mr. Patrick M. Donnelly, Plant Manager Big Rock Point Nuclear Plant cc i

Mr. Thomas A. McNish, Secretary Consumers Power Company l

212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Jane E. Brannon, County Clerk County Building Annex 203 Antrim Street Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansing, Michigan 48913 i

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office i

Division of Radiological Health Department of Public Health i

3423 N. Logan Street P. O. Box 30195 Lansing, Michigan 48909 U.S. Nuclear Regulatorv Commission Resid ut Inspector Office Big Rock Point Plant 10253 U.S. 31 horth Charlevoix, Michigan 49720 Mr. David P. Hoffman, Vice President Nuclear Operations Big Rock Point Plant Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 l

l l

kW 1993 l

DATED:

Nnwmhor i s tool AMENDMENT NO.112 TO FACILITY OPERATING LICENSE NO. DPR-6-BIG ROCK POINT PLANT Docket File NRC & Local PDRs PDIII-1 Reading J. Roe l

J. Zwolinski L. Marsh C. Jamerson L. Olshan OGC-WF D. Hagan, 3302 MNBB G. Hill (2), PI-22 C. Grimes, 11/f/23 D. Lange, 10/D/21 ACRS (10, OPA OC/LFDCB B. Jorgensen, R-III cc:

Plant Service list l

l l

l l