ML20211N655: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 20: Line 20:
=Text=
=Text=
{{#Wiki_filter:,_
{{#Wiki_filter:,_
        ~*
~*
                                                    , February 20, 1987
, February 20, 1987 s
                                            .          s Docket No. 50-155
Docket No. 50-155
            ~Mr. Kenneth W. Berry Director, Nuclear Licensing Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201
~Mr. Kenneth W. Berry Director, Nuclear Licensing Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201


==Dear Mr. Berry:==
==Dear Mr. Berry:==
==SUBJECT:==
==SUBJECT:==
ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT-EXEMPTION FROM SUBMITTAL DATE FOR UPDATED FINAL HAZARDS  
ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT-EXEMPTION FROM SUBMITTAL DATE FOR UPDATED FINAL HAZARDS  


==SUMMARY==
==SUMMARY==
 
REPORT i
REPORT i          


==Reference:==
==Reference:==
Big Rock Point Plant I am enclosing the subject notice which relates to your August 27, 1986,
Big Rock Point Plant I am enclosing the subject notice which relates to your August 27, 1986, request for exemption from the requirements of 10 CFR 50.71(e)(3)(ii) as supplemented December 3,1986, to extend the deadline for submittal of an updated Final Hazards' Summary Report (FHSR).
;            request for exemption from the requirements of 10 CFR 50.71(e)(3)(ii) as supplemented December 3,1986, to extend the deadline for submittal of an updated Final Hazards' Summary Report (FHSR).
This notice is being fonsarded to the Office of the Federal Register for publication.
This notice is being fonsarded to the Office of the Federal Register for publication.
Sincerely, Original signed by Rajender Auluck, Acting Di. rector BWR Project Directorate #1 Division of BWR Licensing Office of Nuclear Reactor Regulation
Sincerely, Original signed by Rajender Auluck, Acting Di. rector BWR Project Directorate #1 Division of BWR Licensing Office of Nuclear Reactor Regulation
Line 42: Line 39:
==Enclosure:==
==Enclosure:==
DISTRIBUTION:
DISTRIBUTION:
Environmental Assessment         Docket J1]e / Glainas           JPartlow NRC PDR           CJamerson     ACRS (10) cc w/ enclosure:                 Local PDR         TRote11a     OPA See next page                   BWD#1 Rdg.       JZwolinski   Big Rock Pt. file RBernero         0GC-BETH EJordan           CHinson BGrimes DBL /BWD14       DBL /BND1       0                 DBL /BWD1 CJamerson       TRotel   :ac         I         M inski 1/l') /87       1/t'>/87           ,[{ 7         t& M /87 4
Environmental Assessment Docket J1]e / Glainas JPartlow NRC PDR CJamerson ACRS (10) cc w/ enclosure:
!                                                  c ((
Local PDR TRote11a OPA See next page BWD#1 Rdg.
      ,prege70220-=
JZwolinski Big Rock Pt. file RBernero 0GC-BETH EJordan CHinson BGrimes DBL /BWD14 DBL /BND1 0
DBL /BWD1 CJamerson TRotel
:ac I
M inski 1/l') /87 1/t'>/87
,[{ 7 4 t& M /87 c ((
,prege70220-=


  .s  .                                  ,    _  .m/.   . _ . . . . . . . _ . . _ .    . . _ ~ .     .-
.m/.
Mr. Kenneth W. Berry                                                                               -
.. _ ~.
Consumers Power Company                     Big Rock Point Plant cc:
.s Mr. Kenneth W. Berry Consumers Power Company Big Rock Point Plant cc:
Mr. Thomas A. McNish, Secretary Consumers Power Company
Mr. Thomas A. McNish, Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Big Rock Point Plant ATTN: Mr. David P. Hoffman Plant Superintendent 10269 U.S. 31 North Charlevoix, Michigan 497?0 Mr. Rud Heeres County Commissioner 303 Sheridan Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansing,-Michigan 48913 Regional Administrator Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 U.S. Nuclear Regulatory Commission Resident Inspector Office Big Rock Point Plant 10253 U.S. 31 North Charlevoix, Michigan 49720 1
* 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Big Rock Point Plant ATTN: Mr. David P. Hoffman Plant Superintendent 10269 U.S. 31 North Charlevoix, Michigan 497?0 Mr. Rud Heeres County Commissioner 303 Sheridan Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansing,-Michigan 48913 Regional Administrator Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 U.S. Nuclear Regulatory Commission Resident Inspector Office Big Rock Point Plant 10253 U.S. 31 North Charlevoix, Michigan 49720 1
~
                      .  -            -    ,    - -  -            -              ~ - - - - .  -.-    ,}}
,}}

Latest revision as of 21:36, 5 December 2024

Forwards Notice of Environ Assessment & Finding of No Significant Impact Re 860827 & 1203 Requests for Exemption from 10CFR50.71(e)(3)(ii) to Extend Deadline for Updated Final Hazards Summary Rept Submittal
ML20211N655
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 02/20/1987
From: Rajender Auluck
Office of Nuclear Reactor Regulation
To: Berry K
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
Shared Package
ML20211N660 List:
References
NUDOCS 8703020171
Download: ML20211N655 (2)


Text

,_

~*

, February 20, 1987 s

Docket No. 50-155

~Mr. Kenneth W. Berry Director, Nuclear Licensing Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201

Dear Mr. Berry:

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT-EXEMPTION FROM SUBMITTAL DATE FOR UPDATED FINAL HAZARDS

SUMMARY

REPORT i

Reference:

Big Rock Point Plant I am enclosing the subject notice which relates to your August 27, 1986, request for exemption from the requirements of 10 CFR 50.71(e)(3)(ii) as supplemented December 3,1986, to extend the deadline for submittal of an updated Final Hazards' Summary Report (FHSR).

This notice is being fonsarded to the Office of the Federal Register for publication.

Sincerely, Original signed by Rajender Auluck, Acting Di. rector BWR Project Directorate #1 Division of BWR Licensing Office of Nuclear Reactor Regulation

Enclosure:

DISTRIBUTION:

Environmental Assessment Docket J1]e / Glainas JPartlow NRC PDR CJamerson ACRS (10) cc w/ enclosure:

Local PDR TRote11a OPA See next page BWD#1 Rdg.

JZwolinski Big Rock Pt. file RBernero 0GC-BETH EJordan CHinson BGrimes DBL /BWD14 DBL /BND1 0

DBL /BWD1 CJamerson TRotel

ac I

M inski 1/l') /87 1/t'>/87

,[{ 7 4 t& M /87 c ((

,prege70220-=

.m/.

.. _ ~.

.s Mr. Kenneth W. Berry Consumers Power Company Big Rock Point Plant cc:

Mr. Thomas A. McNish, Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Big Rock Point Plant ATTN: Mr. David P. Hoffman Plant Superintendent 10269 U.S. 31 North Charlevoix, Michigan 497?0 Mr. Rud Heeres County Commissioner 303 Sheridan Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansing,-Michigan 48913 Regional Administrator Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 U.S. Nuclear Regulatory Commission Resident Inspector Office Big Rock Point Plant 10253 U.S. 31 North Charlevoix, Michigan 49720 1

~

,