|
|
(One intermediate revision by the same user not shown) |
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:.... .. , ( ( ,, l_ ... ; ISHAM, LINCOLN & BEALE COUNSELORS AT LAW ONE FIRST NATIONAL PLAZA FORTY-SECOND FLOOR CHICAGO, ILLINOIS 60603 TELEPHONE 312-SS6-7500 TELEX: 2-S268 January 8, 1979 Mr. Victor Stello, Jr., Director Off ice of Enforcement and Inspection U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Re: Consumers Power Company Docket 50-255 -License DPR-20 Palisades Nuclear Power Facility | | {{#Wiki_filter:.... .. |
| | ~ , |
| | ISHAM, LINCOLN & BEALE COUNSELORS AT LAW ONE FIRST NATIONAL PLAZA FORTY-SECOND FLOOR CHICAGO, ILLINOIS 60603 TELEPHONE 312-SS6-7500 TELEX: 2-S268 WASHINGTON OFFICE 1050 17!?' STRE:ET, N. W. |
| | SE:VENTH FLOOR WASHINGTON, O. C.20036 202-633-9730 January 8, 1979 Mr. Victor Stello, Jr., Director Off ice of Enforcement and Inspection U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Re: Consumers Power Company Docket 50-255 - License DPR-20 Palisades Nuclear Power Facility |
| | ( |
|
| |
|
| ==Dear Mr. Stello:== | | ==Dear Mr. Stello:== |
| WASHINGTON OFFICE 1050 17!?' STRE:ET, N. W. SE:VENTH FLOOR WASHINGTON, O. C.20036 202-633-9730 This refers to your letter of December 20, 1979, to Mr. R. c. Youngdahl and the enclosed "Order Imposing Civil Monetary Penalties" of the same date. Pursuant to paragraph V of the Order and the provisions of 10 CFR §2.205, Consumers Power Company requests a hearing on the Order. Please direct all correspondence and serve all papers on the Company as shown on the attached list. We will file a formal notice of appearance upon receipt of an order or other notification that the requested hearing has been initiated.
| | |
| MIM/sag Attachment
| | This refers to your letter of December 20, 1979, to Mr. R. c. Youngdahl and the enclosed "Order Imposing Civil Monetary Penalties" of the same date. Pursuant to paragraph V of the Order and the provisions of 10 CFR §2.205, Consumers Power Company requests a hearing on the Order. |
| -* ... cc w/att.: J. Bacon Sincerely, | | Please direct all correspondence and serve all papers on the Company as shown on the attached list. We will file a formal notice of appearance upon receipt of an order or other notification that the requested hearing has been initiated. |
| ///"
| | Sincerely, /~// ///" |
| Michael I. Miller Isham, Lincoln & Beale Attorneys for Consumers Power Company | | -*... *(d:LJ~~ |
| ( ( L ATTACHMENT Jµdd Bacon., Esq. 212 West Michigan Avenue Jackson, Michigan 49201 Michael I. Miller, Esq. Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603 Paul M. Murphy, Esq. Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603}} | | Michael I. Miller Isham, Lincoln & Beale Attorneys for Consumers Power Company MIM/sag Attachment cc w/att.: J. Bacon |
| | ( |
| | |
| | ATTACHMENT |
| | ( |
| | Jµdd Bacon., Esq. |
| | 212 West Michigan Avenue Jackson, Michigan 49201 Michael I. Miller, Esq. |
| | Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603 Paul M. Murphy, Esq. |
| | Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603 |
| | ( |
| | L}} |
|
---|
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
.... ..
~ ,
ISHAM, LINCOLN & BEALE COUNSELORS AT LAW ONE FIRST NATIONAL PLAZA FORTY-SECOND FLOOR CHICAGO, ILLINOIS 60603 TELEPHONE 312-SS6-7500 TELEX: 2-S268 WASHINGTON OFFICE 1050 17!?' STRE:ET, N. W.
SE:VENTH FLOOR WASHINGTON, O. C.20036 202-633-9730 January 8, 1979 Mr. Victor Stello, Jr., Director Off ice of Enforcement and Inspection U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Re: Consumers Power Company Docket 50-255 - License DPR-20 Palisades Nuclear Power Facility
(
Dear Mr. Stello:
This refers to your letter of December 20, 1979, to Mr. R. c. Youngdahl and the enclosed "Order Imposing Civil Monetary Penalties" of the same date. Pursuant to paragraph V of the Order and the provisions of 10 CFR §2.205, Consumers Power Company requests a hearing on the Order.
Please direct all correspondence and serve all papers on the Company as shown on the attached list. We will file a formal notice of appearance upon receipt of an order or other notification that the requested hearing has been initiated.
Sincerely, /~// ///"
-*... *(d:LJ~~
Michael I. Miller Isham, Lincoln & Beale Attorneys for Consumers Power Company MIM/sag Attachment cc w/att.: J. Bacon
(
ATTACHMENT
(
Jµdd Bacon., Esq.
212 West Michigan Avenue Jackson, Michigan 49201 Michael I. Miller, Esq.
Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603 Paul M. Murphy, Esq.
Isham, Lincoln & Beale One First National Plaza Suite 4200 Chicago, Illinois 60603
(
L