ML20217E131

From kanterella
Jump to navigation Jump to search
Ack Receipt of Ltrs, & 970923,certifying,in Accordance w/10CFR50.82(a)(1),that Brpnp Permanently Ceased Power Operations on 970830 & Permanently Removed All Nuclear Fuel from Reactor Vessel on 970920
ML20217E131
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 09/24/1997
From: Harris P
NRC (Affiliation Not Assigned)
To: Powers K
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
NUDOCS 9710060330
Download: ML20217E131 (4)


Text

'

Septanber 24, 1997

', 7 DO Mr. Kenneth P. Powers Plant General Manager Big Rock Nuclear Plant Consumers Energy Company 10269 US 31 North Charlevoix, MI 49720

SUBJECT:

RECEIPT OF CERTIFICATIONS FOR PERMANENT REACTOR SHUTDOWN AND PERMANENT REMOVAL OF NUCLEAR FUEL FROM REACTOR VESSEL

Dear Mr. Powers:

We have received your letters, dated June 26 and September 23,1997, certifying, in accordance with 10 CFR 50.82(a)(1), that the Big Rock Point Nuclear Plant (BRP) permanently ceased power operations on August 30,1997, and permanently removed all nuclear fuel from the reactor vessel on September 20,1997.

Sincerely, Original signed by:

Paul W. Harris, Project Manager Non Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50155 cc: See next page DISIRIBUTION Docket File 50-155 Region 111 RDudley PUBLIC OGC (AHodgdon) MMasnik PDND rf Diylton MFairtile JRoe Jilannon MWebb DMatthews TFredericks SWeiss AMarkley fJGreevenB lYM SBajwa l DOCUMENT NAME: GACERiaTR.BRP NBC RLE WR C#V to ,ee.i. e e.,v e vii. e i. inacase in the Q c* = copy weout encloswes *E' = Copy we encionwee *W = No copy OFFICE PDND: PM jM PONGftA lE PDND.SC _l PDND.D _ l3, _ } l l NAME PHarris h/( l $#p6tpn SBajwa JU4 SWeiss N lW DATE 99/97 l/ b/2f/97 9/Jfr97 N 9/2J517 OFFICIAL RECORD COPY DOCUMENT NAME: G:\ CERT 2LTR.BRP TYPED: 9/24/97 9710060330 970924 PDR ADOCK 05000155 W PDR v v t; .: ., c

!lI 915ll.IIll

, g&R**:%

e p*  % UNITED STATES s* }* NUCLEAR REGULATORY COMMIS810N WASHINGTON, D.C. 30MH001 k.....*/ Septmber 24, 1997 Mr, Kenneth P. Powers Plant General Manager Big Rock Nuclear Plant Consumers Energy Company 10269 US 31 North Charlevoix, MI 49720 t

SUBJECT:

RECEIPT OF CERTIFICATIONS FOR PERMANENT REACTOR SHUTDOWN AND PERMANENT REMOVAL OF NUCLEAR FUEL FROM REACTOR VESSEL

Dear Mr. Powers:

% have received your letters, dated June 26 and September 23,1997, certifying, in accordance with 10 CFR 50.82(a)(1), that the Big Roca Point Nuclear Plant (BRP) permanently ceased power operatiens on August 30,1997, and pe manently removed all nuclear fuel from the reactor vessel on September 20,1997. ,

Sincerely,  ;

. ar s, o ger Non Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50159 cc: See next page t

___m_____.__-__

Mr. Kenneth Powers Big Rock Point Nuclear Plant Docket No. 155 CCi Page 1 of 2 Mr. Thomas A. McNish, Secretary Consumers Energy Company Michigan Department of Attorney 212 West Hichigan Avenue General Jackson, Michigan 49201 Special Litigation Division 630 Law Building Judd L. Bacon Esquire P.O. Box 30212 Consumers Energy Company Lansing, Michigan 48909 212 West Michigan Avenue Jackson, Michigan 49201 Mr. Rich Bachus Traverse City Record - Eagle Ms. Jane E. Brannon, County Clerk 7401 Middle Road County Building Annex Harbor Springs, Michigan 49740 203 Antrim Street Charlevoix, Michigan 49720 Ms. Angela Dauginas U.S. NRC Region Ill Office of the Governor 801 Warrenville Road Room 1 - Capitol Buildi.., Lisle, Illinois 60532 Lansing, Michigan 48913 Ms. Janenne trene Froats Regional Administrator, Region I'l P.O. Box 528 U.S. Nuclear Regulatory Commission Petoskey, Michigan 49770 801 Warrenville Road Lisle, Illinois 60532-4351 Mr. Henry Peters Route 1 Drinking Water and Radiological Ewen, Michigan 49925 Protection Division Michigan Department of Ms. Doris Schaller Environmental Quality 2310 M-119 Lakeside Condo 3423 N. Martin Luther King Jr. Blvd. Unit #55 P.O. Box 30630 CPH Mailroom Petoskey, Michigan 49770 Lansing, Michigan 48909-8130 Mr. Michael Winne11 U.S. Nuclear Regulatory Commission 3250 Krouse Road e Resident inspettor Office Petoskey, Michigan 49770 Big Rock Point Plant 10253 U.S. 31 North Mr. James S. Rang Charlevoix, Michigan 49720 Consumers Power Company 10269 U.S. 31 North Mr. Robert A. Fenech, Sr. Vice President Charlevoix, Mickigan A.0720 Nuclear, Fossil Operations Consumers Energy Company Mr. Brennain Lloyd 212 W. Michigan Ave. Northwatch Jackson, MI 49201 P.O. Box 282 North Bay, Ontario PIB 8H2 15184 Dudley Road Mr. John W. Campbell Brown City, Michigan 48416 Executive Director Eastern U.P. Regional Planning Lake Michigan Federation & Development Commission

-Attn: E. Roemer, Attorney 524 Ashmun Street 59 E. Van Buren #2215 P. O. Box 520 Chicago, Illinois 60605 Sault Ste. Marie, Michigan 49783 Ms. Irene Kock Lake Michigan Federation Nuclear Awareness Project Attn: T. Cabala, Director Box 2331 425 W. Western Avenue Oshawa, Ontario llH7V6 Muskegon, Michigan 49440

Mr. Kenneth P. Powers Big Rock Point Nuclear Plant Docket No. 155 cet Page 2 of 2 Citizens Awareness Network Box 83 Shelburne Falls Massachusetts 01370 John Block, Esq.

c/o Box 566 Putney, UT 05346 Ms. Deborah B. Katz, President Citizens Awareness Network P. O. Box 83 Shelburne Falls, MA 01370-0083 l

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