ML20207C119

From kanterella
Revision as of 00:52, 6 December 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Order Terminating CPPR-81 & CPPR-82 Based on Fact That Const of Facility Ceased,Units Inoperable & Site Environmentally Stable,Per Util 860701 Request to Withdraw Application to Amend CPs
ML20207C119
Person / Time
Site: Midland
Issue date: 12/18/1986
From: Miraglia F
Office of Nuclear Reactor Regulation
To: Jackie Cook
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
Shared Package
ML20207C123 List:
References
NUDOCS 8612300056
Download: ML20207C119 (4)


Text

,

Docket Nos. 50-329/330 Mr. J. W. Cook Vice President Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201

Dear Mr. Cook:

SUBJECT:

ORDER REV0 KING CONSTRUCTION PERMIT NOS. CPPR-81 AND CPPR MIDLAND PLANT, UNITS 1 AND 2 Your letter dated July 1,1986, requested that the application to amend the Construction Permits for the Midland Plant, Units 1 and 2, by extending the unit completion dates, be withdrawn because you do not plan to complete the Midland Plant as a nuclear utilization facility.

An Order Revoking Construction Permit Nos. CPPR-81 and CPPR-82 has been issued. This action terminates the Construction Permits, reflecting the fact that construction of the utilization facility has ceased, the units are inoperable as utilization facilities and the site is environmentally stable.

The NRC will retain regulatory records for the Midland Plant in its Local Public Document Room and the Public Document Room in Washington, D. C. for one year after the date of issuance of this Order. It is requested that you keep records pertaining to the Midland Plant for a similar period of time.

Enclosed for your use is a copy of the Order which became effective upon its date of issuance.

Sincerely, Original signed by Frank J. Miraglia, Director Division of PWR Licensing-B Office of Nuclear Reactor Regulation

Enclosure:

DISTRIBUTION:

As stated i Docket Ffle OGC-Bethesda

~NRC~PDR EJordan cc w/ enclosure: Local PDR BGrimes See next page PBSS Reading JPartlow HDenton/RVollmer HThompson FMiraglia TBarnhart (8) 0612300056 86121e ERossi ACRS (10) ( le(/[-

PDR ADOCK 05000329 PDR Glainas OPA i\1 A DCrutchfield PNoonan SECY LFMB ,,

'\

TMichaels h PBSS PBSh1 P v' PB . (D OGC- e ' DPW :DIR PNoonan TMic/idels :ac OL h HBer AHo gdon FMir lia 12/ /86 12//y/86 12/ /86 12//T/86 12//7/86 12//[/86

. . - ~

1

  1. 'o,, UNITED STATh8 8 o NUCLEAR REGULATORY COMMISSION N $ WASHINGTON, D. C. 20666 h 4

% , , ,o December 18, 1986 Docket Nos. 50-329/330 Mr. J. W. Cook Vice President Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201

Dear Mr.~ Cook:

SUBJECT:

ORDER REV0 KING CONSTRUCTION PERMIT NOS. CPPR-81 AND CPPR MIDLAND PLANT, UNITS 1 AND 2 Your letter dated July 1, 1986, requested that the application to amend the '

Construction Permits for the Midland Plant, Units 1 and 2, by extending the unit completion dates, be withdrawn because you do not plan to complete the Midland Plant as a nuclear utilization facility.

An Order Revoking Construction Permit Nos. CPPR-81 and CPPR-82 has been issued. This action terminates the Construction Permits, reflecting the fact that construction of the utilization facility has ceased, the units are inoperable as utilization facilities and the site is environmentally stable.

The NRC will retain regulatory records for the Midland Plant in its local Public Document Room and the Public Document Ro w in Washington, D. C. for one year after the date of issuance of this Order. It is requested that you keep records pertaining to the Midland Plant for a similar period of time.

Enclosed for your use is a copy of the Order which became effective upon its date of issuance.

Sincerely, FrankJ.8ragMa frector Division of PWR Licensing-B Office of Nuclear Reactor Regu'1 tion

Enclosure:

As stated cc w/ enclosure:

See next page

9 ,

9 Mr. J. W. Cook Midland Nuclear Plant Consumers Power Company Units 1 and 2 cc:

Michael I. Miller, Esq. Mr. Don van Farrowe, Chief Ronald G. Zamarin, Esq. Division of Radiological Health Aian S. Farnell, Esq. Department of Public Health Isham, Lincoln & Beale P. O. Box 33035 Three First National Plaza, Lansing, Michigan 48909 51st floor Chicago, Illinois 60602 Mr. Steve Gadler 2120 Carter Avenue James E. Brunner .Esq. St. Paul, Minnesota 55108 Consumers Power Company 212 West Michigan Avenue Ms. Barbara Stamiris Jackson, Michigan 49201 5795 N. River Freeland Michigan 48623 Ms. Mary Sinclair 5711 Summerset Drive Mr. Tom McNish, Secretary  ;

Midland, Michigan 48640 Consumers Power Company 212 W. Michigan Avenue Stewart H. Freeman Jackson, Michigan 49201 Assistant Attorney General '

State of Michigan Environmental Mr. Walt Apley Protection Division c/o Mr. Max Clausen 720 Law Building Battelle Pacific Northwest Labs i

Lansing, Michigan 48913 (PNWL)

SIGMA IV Building Mr. I. Charak, Manager Battelle Blvd.

NRC Assistance Project Richland, Washington 99352 Argonne National Laboratory 9700 South Cass Avenue Mr. R. B. Borsum Argonne Illinois 60439 Nuclear Power Generation Division Babcock & Wilcox Regional Administrator, Region III 7910 Woodmont Avenue, Suite 220 U.S. Nuclear Regulatory Commission, Bethesda, Maryland 20814 799 Roosevelt Road Glen Ellyn, Illinois 60137 Cherry & Flynn Suite 3700 l

Ms. Julie Morrison Three First National Plaza Midland Daily News Chicago, Illinois 60602 124 Mcdonald Street Midland, Michigan 48640 Mr. Ron Callen Michigan Public Service Commission Billie Pirner Garde 6545 Mercantile Way Director, Citizens Clinic P. O. Box 30221 for Accountable Government Lansing, Michigan 48909 Government Accountability Project Institute for Policy Studies Mr. Howard Levin, Project Manager l

1901 Que Street, N.W. TERA Corporation Washington, D. C. 20009 7101 Wisconsin Avenue Bethesda, Maryland 20814 i

Ms. Lynne Bernabei Government Accountability Project 1901 Q Street, N.W.

Washington, D.C. 20009

1 l

Midland Nuclear Plant I Supplemental Page (0M, OL) l cc:

Commander, Naval Surface Weapons Center ATTN: P. C. Huang .

White Oak '

Silver Spring, Maryland 20910 Mr. L. J. Auge, Manager Facility Design Engineering Energy Technology Engineering Center P. O. Box 1449 ~

Canoga Park, California 91304 Mr. Neil Gehrir.g U.S. Corps of Engineers NCEED - T 7th floor 477 Michigan Avenue Detroit, Michigan 48226 Charles Bechhoefer, Esq.

Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Gustave A Linenberger Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission Washir.gton, D. C. 20555 Jerry Harbour, Esq.

Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Geotechnical Engineers, Inc. .

ATTN: Dr. Steve J. Paulos 1017 Main Street Winchester, Massachusetts 01890 Franklin Research Center ATTN: Clyde Herrick 20th & Race Streets Philadelphia, Pennsylvania 19103 Mr. Patrick Bassett Energy Division Norwest Bank Minneapolis, N.A.

8th and Marquette Minneapolis, Minnesota 55479

_-._ _ _