IR 05000341/1985027

From kanterella
Jump to navigation Jump to search
Advises That Util 851012 Comments on SALP 6 Board Rept 50-341/85-27 Satisfactory.No Changes to Rept Necessary.App to Rept,Summarizing Meeting & Listing Attendees,Encl
ML20205K407
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 02/24/1986
From: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Agosti F
DETROIT EDISON CO.
Shared Package
ML20205K411 List:
References
NUDOCS 8602270361
Download: ML20205K407 (4)


Text

F'

Dm6

.

~

FEB 2 41986 Docket No. 50-341 The Detroit Edison Company ATTN: Frank E. Agosti Vice President Nuclear Operations 6400 North Dixie Highway Newport, MI 48166 Gentlemen:

This refers to the NRC's Systematic Assessment of Licensee Performance (SALP 6)

Board Report for the Fermi 2 site, our meeting of July 2,1985, which discussed the contents of the report, and your written comments dated October 12, 198 We have reviewed and evaluated your comments and find them satisfactory. No changes to the SALP Board report are necessary. Attached is an Appendix to the report which summarizes the meeting and lists those in attendanc Since we met with you to discuss this appraisal, a series of events has occurred, beginning in July 1985, which raised serious NRC concerns about Detroit Edison Company's management and control of Fermi 2 licensee activitie These concerns led us to issue a 10 CFR 50.54(f) letter on December 24, 1985, requesting that you respond to several specific questions. Your response to those questions, transmitted by letter dated January 29, 1986, is now under review and evaluation by the NRC. We will be contacting you further when our review is complet In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2, Title 10, Code of Federal Regulations, a copy of this letter with the referenced attachments, will be placed in the NRC's Public Document Roo .

8602270361 B60224 je O

-

PDR ADOCK 05000341 G PDR g

'

'

.

>

.

The Detroit Edison Company 2 FEB 2 a m8 No reply to this letter is required; however, should you have questions regarding the SALP Report, or Appendix thereto please let us know and we will be pleased to discuss them with you, o

Sincerely, Original sicned by R. Bart t-nic, James G. Keppler Regional Administrator

Enclosures:

1. Appendix to SALP 6 Board Report No. 50-341/85027 2. Licensee's Response dtd 10/12/85

REGION III==

i SYSTEMATIC ASSESSMENT OF LICENSEE PERFORMANCE 50-341/85027

,. -

Detroit Edison Company

Name of licensee

,

Fermi 2 Name of Facility I

e

.

October 1, 1984 through June 30, 1985 i- Assessment Period

.

s l

.

i

.

=- , ,w,, , . . yyy-- w..,,yy,m..-m ...m,..-,-4%w ..y. -.y.m.y7.., my,.,,,.,,,. . . ,,,y wor ~~.---r...-.,,,, r**wr*- * *- * * *'v

_ x

.

Fermi 2 Summary of SALP Findings for Detroit Edison Company The findings and conclusions of the SALP Board are documented in Inspection Report 50-341/85027. The findings were discussed with the licensee on July 2, 1985, at the Nuclear Operations Center at the sit However, since the SALP period concluded two days prior to the meeting, the final report was not complete and a Summary Report was df scusse The final report was issued on September 11, 1985. The licensee provided written comments to the final report on October 12, 1985. The resp; se generally took no exceptions to the findings and referenced a Reactor Operations Improvement Plan which the licensee instituted to improve operation B. Attendees Detroit Edison Company W. J. McCarthy, Chairman of th e Board C. M. Heidel, President W. H. Jens, Vice President, Nuclear Operations F. E. Agosti, Manager, Nuclear Operations R. Lenart, Superintendent, Nuclear Production G. Overbeck, Assistant Superintendent, Nuclear Production Other Detro t Edison personnel

. Nuclear Regulatory Commission A. B. Davis, Deputy Regional Administrator N. J. Chrissotimos, Chief, Projects Branch 2 P. M. Byron, Senior Resident Inspector M. E. Parker, Resident Inspector Others Members of the press and public Members of the Michigan PSC Members of Monroe County Government