|
|
Line 3: |
Line 3: |
| | issue date = 11/06/1989 | | | issue date = 11/06/1989 |
| | title = Forwards Executed Amends 10 & 18 to Indemnity Agreements B-40 & B-22,respectively | | | title = Forwards Executed Amends 10 & 18 to Indemnity Agreements B-40 & B-22,respectively |
| | author name = FROUNFELKER R | | | author name = Frounfelker R |
| | author affiliation = CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.), | | | author affiliation = CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.), |
| | addressee name = DINITZ I | | | addressee name = Dinitz I |
| | addressee affiliation = NRC | | | addressee affiliation = NRC |
| | docket = 05000000, 05000155, 05000255 | | | docket = 05000000, 05000155, 05000255 |
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML18066A6871999-10-19019 October 1999 Forwards Response to NRC 990908 RAI Re Inservice Insp Program Relief Request 14.Ltr Contains No New Commitments & No Revs to Existing Commitments ML18066A6881999-10-19019 October 1999 Forwards Rev 5 to Palisades Nuclear Plant COLR, Per Requirements of TS 6.6.5.Ltr Contains No New Commitments & No Revs to Existing Commitments ML20217G4111999-10-12012 October 1999 Informs of Changes to Big Rock Point Defueled Emergency Plan, That Meet Requirements of 10CFR50.54(q) & Can Be Made Without NRC Approval.Changes to Plan Are Listed ML20212L9051999-10-0404 October 1999 Forwards Environ Assessment & Finding of No Significant Impact Re 990511 Application for Amend,As Supplemented on 990603 & 0728.Proposed Amend Would Make Changes to TSs by Deleting Definition,Site Boundary & Use ML18066A6741999-10-0202 October 1999 Forwards MOR for Sept 1999 for Palisades Nuclear Plant & Operating Data Rept Sheet for Month of Aug 1999.MOR for Aug 1999 Inadvertently Had Copy of Ref Data Sheet for Apr 1999 Data ML18066A6791999-10-0101 October 1999 Provides Response to RAI Re Draft Rept, Study of Air- Operated Valves in Us Nuclear Power Plants. ML18066A6621999-09-30030 September 1999 Notifies NRC That Util Will Implement ITS at Plant on or Before Oct 31,2000 & Attachments 1 & 2 Contains Request for License Condition Which Relates First Performance of New or Revised Surveillance Requirements to Implementation of ITS ML20217C2761999-09-30030 September 1999 Forwards Big Rock Point Plant Annual Rept of Facility Changes,Tests & Experiments,Iaw 10CFR50.59(b)(2).Rept Provides Summary of Changes to Facility Performed Since 981001.No Activities Classified as Tests or Experiments ML20217C5111999-09-30030 September 1999 Forwards Info Re Management & Funding of Irradiated Fuel Notification,Per 10CFR50.54(bb),in Response to NRC Telcon Rai.Revs to Original 990811 Submittal Are Indicated by Redline/Strikeout Method ML20212K7561999-09-30030 September 1999 Forwards Insp Rept 50-155/99-05 on 990731-0921,site Insp & 990929 Public Meeting.No Violations Noted ML18066A6601999-09-29029 September 1999 Forwards NRC Form 536,in Response to NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Examinations. ML18066A6471999-09-17017 September 1999 Forwards Final Clean Copies of ITS & Bases Pages Which Incorporate All Changes Proposed in Listed Ltrs.Clean Copies Also Incorporate Some Editorial Changes & Bases Clarifications as Result of Ongoing Reviews to LCOs ML18066A6331999-09-0202 September 1999 Forwards Monthly Operating Rept for Aug 1999 & Revised Monthly Operating Rept for Apr 1999 for Palisades Nuclear Plant ML18066A6261999-08-26026 August 1999 Forwards Addl New Valve Relief Request as Alternative to Code Requirements That Will Provide Acceptable Level of Quality & Safety.Request Would Allow Use of App II, Check Valve Condition Monitoring Program, of ASME OM Code-1995 ML20211G1011999-08-25025 August 1999 Confirms Discussions & Agreement to Have Mgt Meeting in Region III Office on 990929.Purpose of Meeting to Discuss Decommissioning Activities,Priorities,Challenges & Successes & to Preview Plans & Schedules for Next Year ML20210V0561999-08-17017 August 1999 Advises of Plan to Stop Using Ofc Complex at Plant,Which Consumers Energy Co Had Provided for NRC Resident Inspectors Under 10CFR50.70(b)(1) ML20211D5661999-08-17017 August 1999 Forwards semi-annual Fitness for Duty Program Performance Rept for 990101-990630,IAW 10CFR26.71(d).Attachments 1 & 2 Summarize Test Results at Palisades Plant,Big Rock Point Plant & Corporate Ofc ML18066A6111999-08-13013 August 1999 Requests Exemption from Certain Requirements of 10CFR50,App R, Fire Protection Program for Nuclear Power Facilities Operating Prior to 790101. Request Concerns Oil Collection Sys Requirements for PCP Motors ML20210S6961999-08-12012 August 1999 Forwards Insp Rept 50-155/99-04 on 990609-0730.No Violations Noted.No Safety Issues or Enforcement Items Were Identified During Insp ML20210S6291999-08-11011 August 1999 Forwards Notification to NRC for Review & Approval of Program Intending to Manage & Provide Funding for Mgt of All Irradiated Fuel at Big Rock Point Until Title of Fuel Is Transferred to Secretary of Energy for Disposal ML20210L0321999-08-0303 August 1999 Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety & Documents Listed in App B Being Released in Part (Ref FOIA Exemption 6) ML18066A5881999-07-30030 July 1999 Provides Rev to Instrument Channel Drift Measurement Submitted on 990611,in Response to NRC Comments on Util RAI Response for Sections 3.3,3.5 & 3.6 & Editorial Changes Revs Necessary for Consistency within ITS ML18066A5921999-07-30030 July 1999 Forwards Results of Review by Consumers Energy of Two NRC Draft Repts Entitled, Evaluation of Air-Operated Valves at Light-Water Reactors & Study of Air-Operated Valves in Us Nuclear Power Plants. ML18066A5971999-07-30030 July 1999 Forwards Markup of Draft NRC SE Re Util Proposal to Convert to Its.Ltr Contains No New Commitments & No Revs to Existing Commitments ML20210G8351999-07-29029 July 1999 Final Response to FOIA Request for Documents.Records in App a Encl & Will Be Available in PDR ML20210H2701999-07-28028 July 1999 Informs That Big Rock Point Commits to Listed Actions with Regard to 990511 Amend Request to Delete Definition of Site Boundary & Remove Site Map,Based on Discussion with NRC on 990728 ML18066A5651999-07-19019 July 1999 Forwards Corrections to Previously Submitted TS Section 3.7, Plant Systems, Converting to Its,Per NUREG-1432.Licensee Realized That Certain Provisions of CTS Had Been Inappropriately Replaced with Provisions from STS ML20209D6951999-07-0707 July 1999 Ack Receipt of Which Requested That NRC Reconsider Decision to Move NRC Resident Inspector from Big Rock Point Plant.Determined Decision to Be Correct One ML20210L0491999-06-30030 June 1999 Partially Deleted Request for FOIA Documents Re Source of High Alarms Generated by Radiation Effluent Detector or Detectors in Discharge Canal at Big Rock Point on 980314,15 & 25.Partially Deleted Info Encl ML20209B2081999-06-29029 June 1999 Discusses Closure of Response to RAI Re GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity. Rvid,Version 2 Issued as Result of Review of Responses.Info Should Be Reviewed & Comments Submitted by 990901 ML18066A5111999-06-29029 June 1999 Provides Voluntary Confirmation of Facility Readiness as Outlined in GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Disclosure & Response Encl ML20210G8791999-06-23023 June 1999 FOIA Request for All Document Communications Between NRC & Region III Involving R Landsman,B Jorgensen & R Caniano & NRC Staff Under Their Supervision & All Communications in Their Possession to & from Consumers Power Re Plant ML20196E1601999-06-21021 June 1999 Forwards Insp Rept 50-155/99-03 on 990416-0608.No Violations Noted.Overall,Reactor Decommissioning Activities Performed Satisfactorily ML20209D7011999-06-21021 June 1999 Requests That NRC Reconsider Decision to Move Resident Inspector from Big Rock Point NPP ML18066A5061999-06-17017 June 1999 Forwards Responses to NRC Questions for ITS LCOs 3.6.3 & 3.6.6 of 990126 Submittal.One Editorial Change in Addition to Those Made in Response to NRC Comments & Conforming Changes Made to Associated Bases,Encl ML18066A4991999-06-11011 June 1999 Forwards Responses to NRC Comments Re ITS Section 3.3 & Associated Revs to ITS Sections 1.0,3.3,3.4 & 3.9 of 990126 ITS Conversion Submittal.One Technical Change & Several Editorial Changes Unrelated to NRC Comments,Also Provided ML18066A4921999-06-0909 June 1999 Discusses Response of 980226 Violation Re Insp Rept 50-255/97-18 Re Failure to Take Adequate Corrective Action. Ltr Contains New Commitments & No Rev IR 05000255/19970181999-06-0909 June 1999 Discusses Response of 980226 Violation Re Insp Rept 50-255/97-18 Re Failure to Take Adequate Corrective Action. Ltr Contains New Commitments & No Rev ML18068A6011999-06-0808 June 1999 Forwards Description of Recent Changes Made to Palisades Site Emergency Plan,Excluding Minor & Editorial Changes Not Requiring Further Explanation ML18066A4881999-06-0404 June 1999 Provides Responses to NRC Questions & Associated Editorial Revs for ITS LCOs 3.6.1,3.6.2,3.6.4,3.6.5 & 3.6.7 of 980126 Submittal.Responses to Comments on Remaining Section 3.6 LCOs Will Be Submitted Separately ML20195D0371999-06-0303 June 1999 Forwards Revised Defueled Ts,Per 990511 Util Request.Page Format in Attachments 1 & 2 of Submittal Do Not Agree with Current Facility Defueled TS Format.Replacement of Encl Pages Requested ML20207F6631999-06-0303 June 1999 Forwards Rev 33 of Big Rock Point Plant Security Plan,Which Incorporates Exemption from Certain Requirements of 10CFR73 That Reflect Permanent Shutdown & Defueled Condition of Facility.Encl Withheld IAW 10CFR73.21(c) ML20207D1151999-05-27027 May 1999 Informs That Effective 990328,NRC Ofc of NRR Underwent Reorganization.Within Reorganization,Division of Licensing Project Management Created ML18066A4801999-05-24024 May 1999 Forwards Copy of Rev to NPDES Permit Number MI0001457 Renewal Application as Submitted to Mi Dept of Environ Quality on 990513 ML18066A4721999-05-18018 May 1999 Informs That During Period from 981101-990430,there Were No NPDES Permit Violations & No Repts of Oil,Salt or Polluting Matl Losses Were Made to Govt Agencies ML18066A4651999-05-17017 May 1999 Forwards ISI Program Relief Request 14 for NRC Approval in Accordance with 10CFR50.55(a)(3) as Requirement for Which Proposed Alternative Provide Acceptable Level of Quality & Safety.Rev 0 to SIR-99-032 Rept Also Encl ML18066A4611999-05-14014 May 1999 Requests Approval to Use Alternative Requirements IAW 10CFR50.55a(a)(3)(i),proposing to Follow Requirements of ASME Boiler & Pressure Vessel Code Case N-566-1.IST Program Relief Request 6 for NRC Approval Encl ML20206P4501999-05-11011 May 1999 Requests Transcript of 990413 Public Meeting in Rockville,Md Re Decommissioning of Big Rock ML20206P0921999-05-0707 May 1999 Responds to Discussing Impact That Delays to Wesflex Sys Approval Would Have on Big Rock Point Decommissioning Cost & Schedule ML20206H1011999-05-0404 May 1999 Forwards Safety Evaluation for Exemption from Certain Physical Protection Requirements.Enclosure Contains Safeguards Info & Being Withheld 1999-09-30
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML18066A6881999-10-19019 October 1999 Forwards Rev 5 to Palisades Nuclear Plant COLR, Per Requirements of TS 6.6.5.Ltr Contains No New Commitments & No Revs to Existing Commitments ML18066A6871999-10-19019 October 1999 Forwards Response to NRC 990908 RAI Re Inservice Insp Program Relief Request 14.Ltr Contains No New Commitments & No Revs to Existing Commitments ML20217G4111999-10-12012 October 1999 Informs of Changes to Big Rock Point Defueled Emergency Plan, That Meet Requirements of 10CFR50.54(q) & Can Be Made Without NRC Approval.Changes to Plan Are Listed ML18066A6741999-10-0202 October 1999 Forwards MOR for Sept 1999 for Palisades Nuclear Plant & Operating Data Rept Sheet for Month of Aug 1999.MOR for Aug 1999 Inadvertently Had Copy of Ref Data Sheet for Apr 1999 Data ML18066A6791999-10-0101 October 1999 Provides Response to RAI Re Draft Rept, Study of Air- Operated Valves in Us Nuclear Power Plants. ML18066A6621999-09-30030 September 1999 Notifies NRC That Util Will Implement ITS at Plant on or Before Oct 31,2000 & Attachments 1 & 2 Contains Request for License Condition Which Relates First Performance of New or Revised Surveillance Requirements to Implementation of ITS ML20217C2761999-09-30030 September 1999 Forwards Big Rock Point Plant Annual Rept of Facility Changes,Tests & Experiments,Iaw 10CFR50.59(b)(2).Rept Provides Summary of Changes to Facility Performed Since 981001.No Activities Classified as Tests or Experiments ML20217C5111999-09-30030 September 1999 Forwards Info Re Management & Funding of Irradiated Fuel Notification,Per 10CFR50.54(bb),in Response to NRC Telcon Rai.Revs to Original 990811 Submittal Are Indicated by Redline/Strikeout Method ML18066A6601999-09-29029 September 1999 Forwards NRC Form 536,in Response to NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Examinations. ML18066A6471999-09-17017 September 1999 Forwards Final Clean Copies of ITS & Bases Pages Which Incorporate All Changes Proposed in Listed Ltrs.Clean Copies Also Incorporate Some Editorial Changes & Bases Clarifications as Result of Ongoing Reviews to LCOs ML18066A6331999-09-0202 September 1999 Forwards Monthly Operating Rept for Aug 1999 & Revised Monthly Operating Rept for Apr 1999 for Palisades Nuclear Plant ML18066A6261999-08-26026 August 1999 Forwards Addl New Valve Relief Request as Alternative to Code Requirements That Will Provide Acceptable Level of Quality & Safety.Request Would Allow Use of App II, Check Valve Condition Monitoring Program, of ASME OM Code-1995 ML20211D5661999-08-17017 August 1999 Forwards semi-annual Fitness for Duty Program Performance Rept for 990101-990630,IAW 10CFR26.71(d).Attachments 1 & 2 Summarize Test Results at Palisades Plant,Big Rock Point Plant & Corporate Ofc ML18066A6111999-08-13013 August 1999 Requests Exemption from Certain Requirements of 10CFR50,App R, Fire Protection Program for Nuclear Power Facilities Operating Prior to 790101. Request Concerns Oil Collection Sys Requirements for PCP Motors ML20210S6291999-08-11011 August 1999 Forwards Notification to NRC for Review & Approval of Program Intending to Manage & Provide Funding for Mgt of All Irradiated Fuel at Big Rock Point Until Title of Fuel Is Transferred to Secretary of Energy for Disposal ML18066A5971999-07-30030 July 1999 Forwards Markup of Draft NRC SE Re Util Proposal to Convert to Its.Ltr Contains No New Commitments & No Revs to Existing Commitments ML18066A5921999-07-30030 July 1999 Forwards Results of Review by Consumers Energy of Two NRC Draft Repts Entitled, Evaluation of Air-Operated Valves at Light-Water Reactors & Study of Air-Operated Valves in Us Nuclear Power Plants. ML18066A5881999-07-30030 July 1999 Provides Rev to Instrument Channel Drift Measurement Submitted on 990611,in Response to NRC Comments on Util RAI Response for Sections 3.3,3.5 & 3.6 & Editorial Changes Revs Necessary for Consistency within ITS ML20210H2701999-07-28028 July 1999 Informs That Big Rock Point Commits to Listed Actions with Regard to 990511 Amend Request to Delete Definition of Site Boundary & Remove Site Map,Based on Discussion with NRC on 990728 ML18066A5651999-07-19019 July 1999 Forwards Corrections to Previously Submitted TS Section 3.7, Plant Systems, Converting to Its,Per NUREG-1432.Licensee Realized That Certain Provisions of CTS Had Been Inappropriately Replaced with Provisions from STS ML20210L0491999-06-30030 June 1999 Partially Deleted Request for FOIA Documents Re Source of High Alarms Generated by Radiation Effluent Detector or Detectors in Discharge Canal at Big Rock Point on 980314,15 & 25.Partially Deleted Info Encl ML18066A5111999-06-29029 June 1999 Provides Voluntary Confirmation of Facility Readiness as Outlined in GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Disclosure & Response Encl ML20210G8791999-06-23023 June 1999 FOIA Request for All Document Communications Between NRC & Region III Involving R Landsman,B Jorgensen & R Caniano & NRC Staff Under Their Supervision & All Communications in Their Possession to & from Consumers Power Re Plant ML20209D7011999-06-21021 June 1999 Requests That NRC Reconsider Decision to Move Resident Inspector from Big Rock Point NPP ML18066A5061999-06-17017 June 1999 Forwards Responses to NRC Questions for ITS LCOs 3.6.3 & 3.6.6 of 990126 Submittal.One Editorial Change in Addition to Those Made in Response to NRC Comments & Conforming Changes Made to Associated Bases,Encl ML18066A4991999-06-11011 June 1999 Forwards Responses to NRC Comments Re ITS Section 3.3 & Associated Revs to ITS Sections 1.0,3.3,3.4 & 3.9 of 990126 ITS Conversion Submittal.One Technical Change & Several Editorial Changes Unrelated to NRC Comments,Also Provided IR 05000255/19970181999-06-0909 June 1999 Discusses Response of 980226 Violation Re Insp Rept 50-255/97-18 Re Failure to Take Adequate Corrective Action. Ltr Contains New Commitments & No Rev ML18066A4921999-06-0909 June 1999 Discusses Response of 980226 Violation Re Insp Rept 50-255/97-18 Re Failure to Take Adequate Corrective Action. Ltr Contains New Commitments & No Rev ML18068A6011999-06-0808 June 1999 Forwards Description of Recent Changes Made to Palisades Site Emergency Plan,Excluding Minor & Editorial Changes Not Requiring Further Explanation ML18066A4881999-06-0404 June 1999 Provides Responses to NRC Questions & Associated Editorial Revs for ITS LCOs 3.6.1,3.6.2,3.6.4,3.6.5 & 3.6.7 of 980126 Submittal.Responses to Comments on Remaining Section 3.6 LCOs Will Be Submitted Separately ML20195D0371999-06-0303 June 1999 Forwards Revised Defueled Ts,Per 990511 Util Request.Page Format in Attachments 1 & 2 of Submittal Do Not Agree with Current Facility Defueled TS Format.Replacement of Encl Pages Requested ML20207F6631999-06-0303 June 1999 Forwards Rev 33 of Big Rock Point Plant Security Plan,Which Incorporates Exemption from Certain Requirements of 10CFR73 That Reflect Permanent Shutdown & Defueled Condition of Facility.Encl Withheld IAW 10CFR73.21(c) ML18066A4801999-05-24024 May 1999 Forwards Copy of Rev to NPDES Permit Number MI0001457 Renewal Application as Submitted to Mi Dept of Environ Quality on 990513 ML18066A4721999-05-18018 May 1999 Informs That During Period from 981101-990430,there Were No NPDES Permit Violations & No Repts of Oil,Salt or Polluting Matl Losses Were Made to Govt Agencies ML18066A4651999-05-17017 May 1999 Forwards ISI Program Relief Request 14 for NRC Approval in Accordance with 10CFR50.55(a)(3) as Requirement for Which Proposed Alternative Provide Acceptable Level of Quality & Safety.Rev 0 to SIR-99-032 Rept Also Encl ML18066A4611999-05-14014 May 1999 Requests Approval to Use Alternative Requirements IAW 10CFR50.55a(a)(3)(i),proposing to Follow Requirements of ASME Boiler & Pressure Vessel Code Case N-566-1.IST Program Relief Request 6 for NRC Approval Encl ML20206P4501999-05-11011 May 1999 Requests Transcript of 990413 Public Meeting in Rockville,Md Re Decommissioning of Big Rock ML18068A5831999-05-0303 May 1999 Forwards Proposed TS Section 3.5,in Response to NRC 990317 RAI Re Util 980126 TS Change Request Re Conversion to Improved Ts,Per NUREG-1432 ML20206J2411999-04-30030 April 1999 Submits Corrected Copy of Ltr Forwarding 1998 Consumers Energy Co Annual Rept. Ltr Contains Corrected Docket & License Number for Big Rock Point.With One Oversize Encl ML20217A8191999-04-29029 April 1999 Forwards Listed Matls Related to Palisades Plant June 1999 Initial License Exam ML20206E7821999-04-29029 April 1999 Forwards Annual Radioactive Environ Rept for 1998 for Big Rock Point Plant. Rept Includes Summaries,Interpretations & Statistical Evaluation of Results of Radiological Environ Monitoring Program ML20206E8271999-04-28028 April 1999 Forwards Palisades Plant Annual Radiological Environ Operating Rept for 1998. There Were No Reportable Events During This Period 05000155/LER-1992-008, Advises That Util Terminated Corrective Actions Re LER 92-008 of Loss of Station Power 125 Volt Dc sys.SOP-28 Has Been Deleted in Entirety.Commitments No Longer Applicable1999-04-26026 April 1999 Advises That Util Terminated Corrective Actions Re LER 92-008 of Loss of Station Power 125 Volt Dc sys.SOP-28 Has Been Deleted in Entirety.Commitments No Longer Applicable ML20207B4661999-04-23023 April 1999 Forwards Copy of Final Exercise Rept for Biennial Radiological Emergency Preparedness Exercise Conducted on 981201 for Palisades Npp.No Deficiencies Noted.Seven New Arcas Identified ML18066A4531999-04-0707 April 1999 Forwards ITS Pages 3.1.4-2 & 3.1.4-8,revising Completion Time for Action D.1,as Requested by NRC 990406 Telcon,Per TS Change Request Submitted 980126.Change Submitted Does Not Alter Conclusions of No Signficant Hazards Considerations ML18066A4481999-04-0202 April 1999 Responds to Violations Noted in Insp Rept 50-255/98-06. Corrective Actions:Nuclear Performance Assessment Dept Has Reviewed Observations & Agrees That Field Observations by Qualified Personnel Are Important Aspect of Program ML18066A4411999-03-30030 March 1999 Forwards Response to NRC 990126 RAI Re TS Section 3.7 of Util 980126 LAR Request for Conversion to Its.Licensee Received Permission to Delay TS Section 3.6 Response to Allow for Addl Time for Preparation & Internal Review ML18066A4471999-03-30030 March 1999 Confirms Completion of Util Review of Design Engineering Contractor Cable Ampacity Evaluation.Evaluation Available at Plant for NRC Review ML20196K7881999-03-29029 March 1999 Forwards Rept on Certification of Financial Assurance for Decommissioning for Big Rock Plant,Per 10CFR50.75(f)(1).Copy of Trust Agreement Between Consumers Energy & State Bank & Trust Co,Included in Rept ML18066A4441999-03-26026 March 1999 Submits Certification of Financial Assurance for Decommissioning of Palisades Nuclear Plant.Certified Rept of Status of Consumers Energy Co Decommissioning Funding & Trust Agreement Encl as Attachments 1 & 2 1999-09-30
[Table view] Category:UTILITY TO NRC
MONTHYEARML20059L0161990-09-18018 September 1990 Forwards Corrected Monthly Operating Rept for Aug 1990 for Big Rock Point Plant,Consisting of Corrections to Grey Book ML18057A4811990-09-17017 September 1990 Confirms 900718 Telcon Notification Re Westinghouse Agreement to Join Utils as Equity Investor in Plant ML20059K2381990-09-0707 September 1990 Forwards Info in Response to Request for fitness-for-duty Policy & Procedures,Per NRC ML18057A4551990-09-0606 September 1990 Forwards Proprietary Info Re Dept of Labor Decision on Discharge of Former Employee of Util,Per NRC 900809 Request. No 10CFR50.7 Violation Occurred Since Job Performance Was Reason for Discharge.Encl Withheld (Ref 10CFR2.790(a)(6)) ML20059F5031990-09-0505 September 1990 Forwards Description of Scope & Objectives for 1990 Emergency Exercise Scheduled for 901204.Region III Will Participate IR 05000255/19900101990-09-0404 September 1990 Submits Addl Info Re Circuit & Raceway Schedule Enhancement Project,Per Insp Rept 50-255/90-10.Electrical Cable Separation & Channelization Anomalies Identified During Review of Physical Raceway Installations Will Be Evaluated ML18057A4521990-09-0404 September 1990 Submits Addl Info Re Circuit & Raceway Schedule Enhancement Project,Per Insp Rept 50-255/90-10.Electrical Cable Separation & Channelization Anomalies Identified During Review of Physical Raceway Installations Will Be Evaluated ML18057A4381990-08-31031 August 1990 Forwards Info Re Contamination of South Radwaste Area,Per 10CFR20.302,in Response to NRC 900112 Request.Approval Requested to Dispose of Low Level Radwaste in Place ML18057A4371990-08-31031 August 1990 Forwards Analysis Concluding That Plant Reactor Beltline Matl Upper Shelf Energy Will Remain Greater than 50ft-lbs Until Yr 2032,per 900716 Commitment ML20059E0001990-08-29029 August 1990 Forwards Semiannual fitness-for-duty Program Performance Rept for Jan-June 1990 ML18057A4201990-08-24024 August 1990 Forwards Revised Application for Amend to License DPR-20, Changing Tech Specs Re Incore Analysis Program.Request Revised Per NRC Comments During 900709 Meeting ML20059B6371990-08-22022 August 1990 Forwards Correction to 900628 Response to Generic Ltr 90-04 Re Status of Generic Safety Issues (Gsis).Response Contained Some Errors in That Some Palisades Plant Related Info Inadvertently Substituted Into GSI Table for Big Rock Point ML20059B6321990-08-22022 August 1990 Forwards Revised Engineering Analysis of Generic Ltr 88-01 on Plant Temp Pressure Limits in Support of Licensee 900110 Tech Spec Change Request,Per NRC Request ML20059B6221990-08-22022 August 1990 Forwards Missing Pages 25 & 26 Omitted from Facility Decommissioning Funding Rept,Consisting of Attachment a to Exhibit E ML18057A4021990-08-22022 August 1990 Forwards Missing Pages from Decommissioning Funding Rept, Consisting of Pages 25 & 26 of Attachment a to Exhibit E ML18057A4071990-08-21021 August 1990 Forwards Tech Specs Change Request to License DPR-20,to Remove Redundant Requirements & Change Basis Statements No Longer Applicable ML18057A4121990-08-21021 August 1990 Forwards Application for Amend to License DPR-20,changing Tech Specs to Revise Wording for Reactor Protective Sys Trip Setting Limits for Steam Generator Low Water Level ML18057A4241990-08-21021 August 1990 Forwards Application for Amend to License DPR-20,changing Tech Spec 4.5.1 Re Statement on Integrated Leak Rate Test ML18057A4181990-08-21021 August 1990 Forwards Description of Changes Being Made to Plant Site Emergency Plan & Emergency Plan Changes.Change Allows Reduction in Shift Staffing During Cold Shutdown for Stated Staff ML18057A3841990-08-17017 August 1990 Provides Addl Info Re Transfer of Plant Ownership to Palisades Generating Co,Per NRC 900725 Ltr ML18057A3851990-08-17017 August 1990 Forwards Addl Info in Support of NRC Development of SER for full-term OL for Plant,Including Date of SER Providing Provisional OL to Plant & Summary of Valid Exemptions from 10CFR Regulations,Per Telcon ML18057A3911990-08-17017 August 1990 Forwards Replacement Pages,To Palisades Second 10-Yr Interval Inservice Insp Program. ML18057A3821990-08-14014 August 1990 Requests That Bechtel-KWU Rept 128901/MJS, Full Flow Testing of Motor-Operated Valve MO-1042A, Be Withheld (Ref 10CFR2.790(b)(1)) ML18057A3721990-08-0808 August 1990 Forwards Addl Info Re Util Request for Exemption from Separation Criteria of 10CFR50,App R,Section III.G.2 Re Containment Air Room ML20058L9891990-08-0606 August 1990 Provides Util Comments Re SALP 9 Board Rept.Declining Trend in Radiological Controls Noted in Cover Ltr Needs to Be Reevaluated ML20056A3491990-08-0303 August 1990 Updates Response to NRC Bulletin 90-002, Loss of Thermal Margin Due to Channel Bow 05000155/LER-1990-002, Requests Extension of Due Date for Radiation on-the-job Training to 901101,per 900518 LER-90-002 Describing Violation Involving Unqualified Technician Assigned to Shift Compliment.Delay Due to Forced Outage1990-08-0101 August 1990 Requests Extension of Due Date for Radiation on-the-job Training to 901101,per 900518 LER-90-002 Describing Violation Involving Unqualified Technician Assigned to Shift Compliment.Delay Due to Forced Outage ML18057A3561990-07-26026 July 1990 Forwards Certification of Financial Assurance for Decommissioning ML20055J1421990-07-26026 July 1990 Responds to Commitment Oversight Issue Resulting from Insp Rept 50-255/90-08.Commitment Mgt Seminar Training Will Be Complete Prior to 901001 ML20055J3841990-07-26026 July 1990 Forwards Certification of Financial Assurances for Decommissioning ML18057A3411990-07-18018 July 1990 Forwards Revised Proposed Tech Spec Page 6-3,now Designated as Page 6-1b,adding Section 6.3.4,now Designated as Section 6.3.5 to Remove Organization Charts,Per Generic Ltr 88-06 ML18057A3381990-07-16016 July 1990 Advises That Util Does Not Foresee Need to Rely on Section V.C of App G to Remain in Compliance W/Upper Shelf Energy (Use) Requirements Re Use of Matl in Reactor Beltline ML18057A3281990-07-13013 July 1990 Responds to Request for Addl Info Re Second 10-yr Interval Insp Program,Per 900418 Telcon.Util 900329 Response Revised to Reflect That Certain Components in Class 2 Sys Should Not Be Exempted,Per IWC-1220 of 1974 ASME Code Section XI ML18057A3191990-07-0909 July 1990 Forwards Performance Indicator Trend Graphs for Jan 1989 - May 1990 ML18057A3201990-07-0606 July 1990 Discusses Reassessment of Control Room Temp Following Station Blackout Event.Results of Analysis Indicate That Control Room Temp Will Remain Below 112 F for 4 H After Onset of Blackout ML18057A3171990-07-0303 July 1990 Provides Summary of Upgrades Made to Plant Electrical Distribution Sys,Per 870714 Loss of Offsite Power Event When Inadvertent Actuation of Water Deluge Spray Sys for 1-2 Startup Transformer Resulted in Bus to Ground Fault ML20058K3771990-07-0202 July 1990 Forwards Rev 26 to Security Plan.Rev Withheld (Ref 10CFR73.21(c)) ML20055E0211990-06-29029 June 1990 Requests NRC Approval of Encl Simulation Facility Application for Plant,Per 10CFR55.45(b) ML18057A3101990-06-25025 June 1990 Responds to Generic Ltr 90-04, Request for Info on Status of Licensee Implementation of Generic Safety Issues Resolved W/Imposition of Requirements on Corrective Actions. ML18057A3111990-06-25025 June 1990 Forwards Endorsements 116 & 117 to Nelia Policy NF-179 & Endorsements 102 & 103 to Maelu Policy MF-50 ML18057A3031990-06-22022 June 1990 Provides Addl Info Re Environ Qualification of Instrument Circuit Associated W/Steam Generator Pressure Channel PT-0752D,per Insp Rept 50-255/90-05.Circuits Spliced Directly to Pigtail from Electrical Penetration Connector ML18057A3001990-06-21021 June 1990 Concurs W/Nrc Change in Terminology & Submits Revised Proposed Section 4.14 of Tech Specs ML18057A2771990-06-15015 June 1990 Forwards Corrected NRC Form 474 Re Simulation Facility Certification,Indicating Exceptions to Ansi/Ans 3.5 ML18057A2901990-06-13013 June 1990 Forwards Application for Amend to License DPR-20,revising Tech Spec 3.3.1.b Re Safety Injection Tank Min Level ML18057A2941990-06-12012 June 1990 Advises That Submittal of Second Interval Inservice Insp Program Delayed from 900615 to 900715,per 900418 Telcon ML18057A2711990-06-11011 June 1990 Requests Temporary Waiver of Compliance from Tech Spec 3.1.1i in Order to Maintain Plant in Hot Shutdown While Repair Made to Pressurizer Heater Power Supply.Request Based on 900608 Failure of Heater Transformer 15 ML18057A2591990-06-11011 June 1990 Forwards Palisades Simulator Certification Submittal. ML18057A2641990-06-11011 June 1990 Provides Response to NRC Requalification Exam Rept Dtd 900410 on NRC Concerns Re Facility & Training Ctr Staffing. Adequate Staffing Will Be Maintained to Ensure Operator Requalification Program Successful ML18057A2631990-06-10010 June 1990 Requests Temporary Waiver of Compliance from Tech Spec 3.1.1i to Enable Plant to Be Maintained in Hot Shutdown While Repair Made to Pressurizer Heater Power Supply.Waiver Requested for 900611-18 ML18057A2571990-06-0808 June 1990 Responds to NRC 900509 Ltr Re Violations Noted in Insp Rept 50-255/90-12.Corrective Actions:Continuing Training Program Will Be Developed for Supervisors That Will Discuss Fire Protection Program Implementation Topics 1990-09-07
[Table view] |
Text
' consumers Power ..... v . POWERINli MICHlliAN'S PROliRESS General Offices: 212 Wast Michigan Avenue, Jackson, Ml 49201 * (517) 788-0550 November'6, 1989 Mr Ira Dinitz US Nuclear Regulatory Commission Mail Stop 128 Washington, DC 20555 INDEMNITY AGREEMENTS B-40 AND B-22 DOCKET NO 50-255 -PALISADES DOCKET NO 50-155 -BIG ROCK POINT Attached in duplicate are Amendments 10 and 18 which have been executed by RM Griswold on behalf of Consumers Power Company. R E Frounfelker Director of Corporate Insurance CC RRFrish, P-24-608 ( 8911170052 891106 ! PDR ADOCK 05000155 J PNU I I '. i" .. l ' I I . I* A CMS ENERGY COMPANY r *. -** -* . 0Cll89-08-IN01
..
- --... -.. . ,. ' ' Docket No. 50-255
- e UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 Amendment to Indemnity Agreement No. 8-40 . Amendment No. IO Effective July 1, 1989, Indemnity Agreement No. B-40, between Consumers Power Company, and the Atomic Energy Commission dated January 20, 1970 amended, is hereby further amended as follows: The amount "$160,000,000*
is deleted wherever it appears and the amount us200,ooo,oooa is substituted therefor.
The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000° is substituted therefor.
The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000 11 is substituted therefor.
Paragraph 1, Article I is modified read as follows: . 1. "Nuclear reactor," "byproduct material," "person," "source material," "special nuclear material," and "precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and thE: regulations issued* by the
- <* *;,. The defir.ition of "public liability" in paragraph 7, Article I is and the following is substituted therefor: "Public liab'f1ity" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, ir. the course or responding to a nuclear incident or precautionary evacuation}, except (1} claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive materia 1, the transporting vehicle, containers used in such
- and the radioactive material.
Paragraph 4(c), Article II is revised to read as follows: (c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first. knew, or reasonab.ly could have known, of his injury or damage and the cause thereof. , --*-..
.. -.. .. ' .. _. r'* 2 Item 2a of the Attachment to the indemnity agreement is deleted in its entirey and the following substituted therefor:
Item 2 -Amount of financial protection a * $1, 000 , 000 $82,000,000
$95,000,000
$110,000,000
$125,000,000
$140,000,000*
$160,000,000*
$200,000,000*
{From 12:01 a.m., January 20, 1970, to 12 midnight, March 23, 1971, inclusive)
{From 12:01 a.m., March 24, 1971, to 12 midnight, February 29, 1972, inclusive)
{From 12:01 a.m., March 1, 1972 to 12 midnight, February 28, 1974 inclusive)
{From 12:01 a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive) . _(Fro.m 12:01 a_.m *. , March 21, 1975, to 12 midnight, April 30, 1977, inclusive)
{From 12:01 a.m., May 1, 1977, to 12 midnight, April 30, 1979, inclusive) (From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 inclusive) (From 12:01 a.m., July 1, 1989) FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Cecil O. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation
- and, as of August 1, 1977, the amount available as secondary financial protection.
-
Accepted November 6 1989 consumersowerompany 3 tA.PPROVED AS TO FORM M"Sf: IU"Z-7* 8, , CONSUMERS POWER COMPANY LEGAL DEPARTMENT Docket No. 50-155 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 Amendment to Indemnity Agreement No. B-22 Amendment No. 18 Effective July 1, 1989, Indemnity Agreement No. B-22, between Consumers Power Company and the Atomic Energy CoD1111ission 1 dated July 18, 1962, as amended, is hereby further amended as follows: The amount 0$160,000,000*
is deleted wherever ft appears and the amount *s200,ooo,000° is substituted therefor.
The amount "$124,000,000" is deleted wherever it appears and the amount *s1ss,ooo.ooo" is substituted therefor.
The amount 0$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.
Paragraph 1, Article I is modified to read as follows: 1. "Nuclear reactor,* "byproduct material," "person," "source material," "speci a 1 nuclear materia 1," and "precautionary evacuatior1 11 shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued *by -the Cormni ss fon*.
- The definition of "public liability" in paragraph 7, Article I is* deleted, and the following is substituted therefor: "Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, the course or responding to a nuclear incident or precautionary evacuation), except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, ff the nuclear incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclea-r incident occurs fn the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation,*
and the radioactive material.
Paragraph 4(c), Article II fs revised to read as follows: (c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof..
-.. ....
- 2 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation Accepted
__ , 1989 APPROVED AS TO FORM wrrr-'".z..7* e, CONSUMERS POWER COMPANY LEGAL DEPARTMENT
.* *-.....