ML20149J300

From kanterella
Jump to navigation Jump to search
Ack Receipt of Which Transmitted Changes Identified as Rev 6 to Plant Contingency Plan Submitted Under Provisions of 10CFR50.54(p).Changes Acceptable
ML20149J300
Person / Time
Site: Palisades Entergy icon.png
Issue date: 12/28/1994
From: Caniano R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Rogers D
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
NUDOCS 9501050115
Download: ML20149J300 (2)


Text

. . - _ . _ _ _ _ _. _ ._ _ _ _ _ _ _ _ _

~

00$

December 28, 1994 Consumers Power Company ATTN: Mr. David W. Rogers Plant Safety and Licensing Director Palisades Nuclear Plant Consumers Power Company 27780 Blue Star Memorial Highway Covert, MI 49043

SUBJECT:

REVIEW 0F PALISADES SAFEGUARDS CONTINGENCY PLAN (REVISION 6)

Dear Mr. Rogers:

This letter acknowledges receipt of your letter dated April 21, 1994, which transmitted changes identified as Revision 6 to the Palisades Contingency Plan submitted under the provisions of 10 CFR 50.54(p).

We have reviewed the submitted changes and have determined that they are consistent with the provisions of 10 CFR 50.54(p) and are therefore acceptable.

The enclosure to your letter contained Safeguards Information of a type specified in 10 CFR 73.21 and is being withheld from public disclosure.

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, orginal 34ned by J. W. McCormick-Barger" Roy J. Caniano, Chief Reactor Support Programs Branch Docket No. 50-255 cc: See Attached List bec: NRR/DRIS/RSGB SG Case File: W70171 49WC SG Inspector File: T. Madeda i SG Correspondence File: G. M. Christoffer i NRR Docket File l DOCUMENT NAME: B:PALCON

r. % . mv .e m. 4.cuin.,w, mm. m m. m.m c - copy ww ow == hen.nu.ne.ur. r - copy wah == hen.nu.nm.ur.

r - u c ,y 0FFICE RIII RIII RIII RIII RIII E to er WKropp NAME GCh Tgd n DATE 12/29 /94 12/2 8 /94 12/ d /94 12/.2 e>/94 l'2/ 6 /94 U

1G0\ t

. 1 9501050115 941228 PDR ADOCK 05000255 F PDR l

- - - _ - - - . . -- _ - - - . - . - ~ . . - - - .. ._- . _

1 I

PALISADES l

. Docket No. 50-255 cc: i Mr. Thomas J. Palaisano Nuclear Facilities and Plant General Manager Environmental Monitoring Palisades Plant Section Office 27780 Blue Star Memorial Highway Division of Radiological Health Covert, Michigan 49043-9530 Department of Public Health 3423 N. Logan Street Mr. Robert A. Fenech P.O. Box 30195 Vice President, Nuclear Operations Lansing, Michigan 48909 Palisades Plant 27780 Blue Star Memorial Highway Gerald Charnoff, Esquire Covert, Michigan 49043-9530 Shaw, Pittman, Potts and Trowbridge  !

2300 N Street, N.W. i M. I. Miller, Esquire Washington, DC 20037 Sidley & Austin 54th Floor Alora Davis One First National Plaza Commitment Tracking System Chicago, Illinois 60603 Coordinator l Palisades Plant i Mr. Thomas A. McNish, Secretary Consumers Power Company l Consumers Power Company 27780 Blue Star Memorial Hwy.

212 West Michigan Avenue Covert, Michigan 49043-9530 Jackson, Michigan 49201 '

Michigan Department of Attorney Judd L. Bacon, Esquire General

! Consumers Power Company Special Litigation Division  !

i 212 West Michigan Avenue 630 Law Building '

Jackson, Michigan 49201 P.O. Box 30212 i Lansing, Michigan 48909 Jerry Sarno Township Supervisor Covert Township 36197 M-140 Highway Covert, Michigan 49043 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 49043-9530

_ - - . ____ .. _