ML20132G901

From kanterella
Jump to navigation Jump to search
Ack Receipt of Ltr Dtd 961119,transmitting Changes Identified as Temporary Change to Security Plan,Submitted Under Provisions of 10CFR50.54(p)
ML20132G901
Person / Time
Site: Palisades Entergy icon.png
Issue date: 12/18/1996
From: Creed J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Bordine T
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
NUDOCS 9612270078
Download: ML20132G901 (2)


Text

__ . _ _ _ _ _ . _ _ _ .

f h

,, 1 o

December 18, 1996 Mr. Thomas C. Bordine i Manager Licensinki Palisades Nuclear Generating Plant l

27780 Blue Star Memorial Highway Covert, MI 49043-9530

SUBJECT:

FiEVIEW OF TEMPORARY CHANGE TO THE PALISADES SECURITY PLAN

Dear Mr. Bordine:

This letter acknowledges receipt of your letter dated November 19,1996, which transmitted changes identified as a temporary change to the Palisades Security Plan, ,

submitted under the provisions of 10 CFR 50.54(p).  ;

Based on your determination that the changes do not decrease the overall effectiveness of your security plan and after limited review of the changes, no NRC approval is required in accordance with 50.54(p). Implementation of these changes will be subject to inspection to confirm that the changes have not decreased the overall effectiveness of your security plan. i The enclosure to your letter contain Safeguards Information of a type specified in 10 CFR l 73.21 and will be withheld from public disclosure. 3 in accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter '

will be placed in the NRC Public Document Room.

Sincerely, J mes R. Creed, Chief  !

lant Support Branch 1  ;

Docket No. 50-255 1 cc: See Attached List bec: NRR/DRPM/PSGB NRR Docket File SG Case Files: W70390 61WA  ;

SG Inspector File (Plan)

DOCUMENT NAME: G:DRS\ PAL 12126.DR To receive a copy of this document, Indicate in the box "C" = Copy without attach /enci "E" = Copy with attach /enci "N" = No copy I ,

OFFICE Rlli j C Rlll _ ggg g .

NAME Tihu hp JCreed[

DATE 12//2/96 12/ h6 1 OFFICIAL RECORD COPY 9612270078 961218

)

PDR ADOCK 05000255 ,

F PDR i I

a

' 4 PALISADES 1

Docket No. 50-255 1 cc:

Drinking Water & Radiological Mr. Thomas J. Palmisano Protection Division Plant General Manager Michigan Department of 1 Palisades Plant Environmental Quality l 27780 Blue Star Memorial Highway 3423 N. Martin L. King, Jr. Blvd Covert, Michigan 49043 P.O. Box 30630 CPH Mailroom Lansing, Michigan 48909-8130 Mr. Robert A. Fenech Vice President, Nuclear Operations Gerald Charnoff, Esquire Palisades Plant Shaw, Pittman, Potts and Trowbridge i 27780 Blue Star Memorial Highway 2300 N Street, N.W.

Covert, Michigan 49043 Washington, DC 20037 M. I. Miller, Esquire Michigan Department of Attorney Sidley & Austin General 54th Floor Special Litigation Division One First National Plaza 630 Law Building Chicago, Illinois 60603 P.O. Box 30212 Lansing, Michigan 48909 Mr. Thomas A. McNish i Vice President & Secretary i Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 i i

Judd L. Bacon, Esquire i Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Jerry Sarno l Township Supervisor  !

Covert Township l 36197 M-140 Highway i Covert, Michigan 49043 i Office of the Governor Room 1 - Capitol Building Lansing, Michigan 48913 U.S. Nuclear Regulatory Commission Resident Inspector Office '

Palisades Plant 27782 Blue Star Memorial Highway  !

Covert, Michigan 49043 4

,