|
|
Line 33: |
Line 33: |
|
| |
|
| .. / | | .. / |
| *.
| |
| IDHTED STATES OF A!*SRICe NUCLEAR REGULATORY CO!*CHSS ION In the "Hatter of ) | | IDHTED STATES OF A!*SRICe NUCLEAR REGULATORY CO!*CHSS ION In the "Hatter of ) |
| ) | | ) |
Line 48: |
Line 47: |
| .:3" / S . day of .. ,* . aM/k'°"" 197J_. . | | .:3" / S . day of .. ,* . aM/k'°"" 197J_. . |
| ***** Sccret~ry of the Commission | | ***** Sccret~ry of the Commission |
| * ..
| |
| ___ , __ . . . ., ..!,.*- ...
| |
| **~- .. *- ... **-* *----* **-.,--*-- ... . . . . .._,_ ~ . -*- --... ***- - | | **~- .. *- ... **-* *----* **-.,--*-- ... . . . . .._,_ ~ . -*- --... ***- - |
|
| |
|
|
---|
Category:Legal-Correspondence
MONTHYEARML23061A1642023-03-0101 March 2023 Email Transmitting a Copy of the Order of the Secretary Denying Petition for Declaratory Order to Representatives of the Applicant ML0727500532007-10-0101 October 2007 Letter from J. Samuel Walker to Scott H. Strauss and Rebecca J. Baldwin Re Local 369 Petition for Leave to Intervene ML0715002952007-05-22022 May 2007 Palisades - Notice of Withdrawal of Van Buren County and Covert Township ML0714902032007-05-18018 May 2007 Palisades - Petitioners of Township of Covert and County of Van Buren Confidentiality and Non-Disclosure Agreement ML0525701142005-09-0606 September 2005 Palisades - Letter from Susan L. Uttal to Administrative Judges Apologizing for Not Filing a Response to the Petitioner'S Motion to Reschedule ML18347B2811980-05-14014 May 1980 Motion to Compel ML18347A7771979-05-0707 May 1979 Prehearing Conference Statement of Intervenor Great Lakes Energy Alliance ML18347A8621979-05-0404 May 1979 Certificate of Service Regarding Response of Consumers Power Company to Great Lakes Energy Alliance Response. ML18347A8591979-05-0404 May 1979 Response of Consumers Power Company to Great Lakes Energy Alliance Response ML18347A8661979-05-0101 May 1979 Palisade - Letter from Harley and Anna Wood Informing NRC That They Would Like to Testify at the Palisade Replacement Hearing on 5/9 in St. Joseph, Mi ML18347B2521979-04-20020 April 1979 Great Lakes Energy Alliance Response to Consumers Power Co., NRC Staff and NRC Licensing Board ML18344A2191979-01-0808 January 1979 01/08/1979 Letter Request for Hearing on Order Imposing Civil Monetary Penalties ML18347A8841978-08-30030 August 1978 Furnishing Distress from Nrc'S Shirk for Responsibility to Protect American People from Danger Created by Nuclear Fission, Specifically, Violation at Palisades ML18347B2771978-03-31031 March 1978 Advising Nrc'S Approval in Principle Depletion of Two Tests in Restarting Palisades Would Be Serious Mistake ML18347A8881977-02-0101 February 1977 Furnishing Information Concerning Limited Fuel Rod Storage Capacity, & Advising NRC Consider This Problem on a National Level & Prepare EIS ML18348A1931975-03-12012 March 1975 Advising, Not Received 3/4/1975 NRC Letter, & Requesting, NRC Should Correspondence with All Interested Persons ML18352A2901970-06-10010 June 1970 Consumers Power Co., Palisades - Hearing June 23, 1970 ML18352A3061970-05-22022 May 1970 Notice of Appearance for Thomas F. Engelhardt and Neil J. Newman 2023-03-01
[Table view] Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] |
Text
952'.~ lJo b hin J.; r *.
f..aL:t\.:azoo:, *MI 4<;:~,,;7 *
Tee: Director of *R~- 1"'U1at+/-.ons .
Nu.ch:.~*r" ;1.ef'lll2 tor_y ..
- Co1;,mission 1717 H Sto N<:;.
- ~ashin
- s;t0n, DC 20555 The Nuclecr Rer,:ulat0r.y Cc*r::r;i:s:sion, ha.-s. approved :i:n princ:;.~:le* the deletion cf; two t*csts in rcst;::rting***the Pali,,sH:c'.les* Nucle.ar Gen:e*r<~tin~ Elant';, I' l-*clie:ve' this would re a serious rnish.k.eo
- It has he-en repartee; that delctinr. th~ h~o tests h'oulcl ::.llow Palisades to
_1--:erin- o;:,e:catinfF h*o. <lays e°'rlier. This would save. c.oc.1 ~nd possibly pr.e-vent the ir:>positiori of. blackouts. -It wculci also savf~ ;;,bC'llt :i;800;*)00. in*
1!'.".'nerating;; costso The* b?.nefits do net justify the ri~!>:s. The tests !10.vc been .ret.;uired for ;rood reasons 9 incluuin7: pu1-*lic saf<>tyo .Palisades has had many problems with its coo..i.inr,: systern, so tbe test that 1.as instituted tc preYent recurrence of these pro~lems should certainly not be perwitted to lee eliI~inated. Safe* and efficient operation of a reactcr r~quires that tlic position of tl1e control rods be known-, so it nakc~s no sense to allow Consurr;ers l)m->~r Coi-Tany to test only se'r<:n of forty-six ~aur.es 1,duch infor" the reactor operator of th~ red positions.
I would stron!"ly ;1refcr to pay :~core for~:y electricitv, or tG ha'\i"e to do withN1t el~ctricity citHin!" ~'lackout periods, if that is th* price 1 :.tust pay to *-e Stire t11at i:Jie -saf~ty procer1nres ck:v(*J.oped for nuc:L~ar pov.-er plants will n~t ~~ ~~ak~ned whenever it is expedient. I a~ not orrosed to nuclear pow~r pc'I:" se, hut I <F:. st:ronrly opj:'osec: to the. irresponsih.e adwinistra::::i on of the-nuclr:-ar *PC<.'ler _i_nclustry. N~C's a.ppro"*;ra.1 of the-.deletion of these tvw t~sts has consj de ralil w~akt:ned its c r1~di"iJ.i ty in this pact c:f Michiran.
l ur~c th~t vou reverse t~is decision.
Sincerely,
_,/ _/.
..<7. . /- C./~-<:..-o- <:-0."'----..,_.__
Cor:.s t;::J1 ce H. Fer ;:u son
.. /
IDHTED STATES OF A!*SRICe NUCLEAR REGULATORY CO!*CHSS ION In the "Hatter of )
)
CONSUMERS PO'JER C0~1PANY * ) Docket No.(s) 50-255""
)
(Paiisades Plant) )
)
)
)
)
CERTIFIC~TE OF SERVICE I hereby certify that I have this day served the foregoing document(s) upon each person designated on the official sc:::.-vice list coc1piled by the Office of the Secretary of the Cor.nission in this proceeding in accordance wit!i the require::;.ents of Section 2. 712 of 10 CTR Part 2 -
Rules of Practice, of the Nuclear.Regulatory Corr~~ission's Rules and Regu]ations.
Dated. at rash:[ngto~. ~ ... tMs (/
.:3" / S . day of .. ,* . aM/k'°"" 197J_. .
- Sccret~ry of the Commission
- ~- .. *- ... **-* *----* **-.,--*-- ... . . . . .._,_ ~ . -*- --... ***- -
,/
UNITED STATES OF AMERicA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
CONSUMERS POWER COMPANY ) Docket No.s("s) 50-'255
)
(Palisades Plant) )
)
SERVICE LIST Samuel W. Jensch, Esq., Chairman Mr. Jerry Sarno Atomic Safety and Licensing Board Township Supervisor U.S. Nuclear Regulatory Commission Route 1, Box 10 Washington, D.C. 20555 Covert, Michigan 49043 Dr. David B. Hall Eric v. Brown, Sr., Esq.
Los Alamos Scientific Laboratory Brown, Colman & DeMent P.O. Box 1663 125 West Walnut Street Los Alamos, New Mexico 87544 Kalamazoo, Michigan 49007 Office of the Executive Legal Director Mr. Ron McCandlis Counsel for NRC Staff 5619 Clato U.S.Nuclear Regulatory Commission Kalamazoo, Michigan 49004 Washington, D.C. 20555 Joseph T. Sobota, M.D.
George F. Trowbridge, Esq. 2312 Glenwood Drive Shaw, Pittman, Potts & Trowbridge Kalamazoo, Michigan 49001 1800 "M" Street, N.W.
Washington, D.C. 20036 *Lewis D. Drain, Esq.
Miles , Mike, Meyers, *Beckett Judd L. Bacon, Esq. and Jones Legal Department Waters Building, Suite 311 Consumers Power Company Grand Rapids, Michigan 49052 212 west Michigan Avenue J~ckson, Michigan 43921 M°yron M. Cherry, *Esq.
One IBM Plaza Marvin F. Metge, Esq. Suite 4501 Gorham, Adams, White & DeYoung . Chicago, Illinois ~60602 One North LaSalle Street
- Chicago, Illinois 60602 Harold P. Graves, :Esq.
- vice President and General Counsel Honorable Jerome Maslowski Consumers Power Company Assistant Attorney General :212 West Michigan Avenue
.State of Michigan ~ackson, Michigan .49201 Lansing, Michigan 4:8902
- o.K.*Petersen,*Esq.
Honorable Curtis G. Beck Senior Attorney Assistant Attorney General ::Consumers Power Company
- State of Michigan 212 .West Michigan* Avenue Lansing, :Michigan . 48913 Jackson, <MiChigan