ML20032A448
| ML20032A448 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 10/20/1981 |
| From: | Kintner L Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20032A449 | List: |
| References | |
| NUDOCS 8110290606 | |
| Download: ML20032A448 (3) | |
Text
-
MEETING SUMhARY DISTRIBUTION
-tDocket FilerX G. Lear NRC PDR '
W. Johnston Local'PDR 007 2 0 1981 S. Pawlicki
~,
TIC /NSIC/ Tera V. Benaroya
< /p
/e O([A/'ffC f'i' V
N. Hughes Z. Rosztoczy N
LBf1 Reading W. Haass 7
'I
[8 - O
//'
H. Denton D. Muller 2 y,,,gId 6 E. Case R. Ballard 7
4 IOS/w q R. Purple R. Mattson gb,
^*gci;E21%,
D. Eisenhut W. Regan B. J. Youngblood P. Check 4
. s i
F. Congel Os a(\\
A. Schwencer
- 0. Parr u
F. Miraglia J. Miller F. Rosa G. Lainas W. Butler R. Vollmer W. Kreger J. P. Knight R. Houston R. Bosnak F. Schauer L. Rubenstein R. E. Jackson T. Speis Project Manager LKintner M. Srinivasan Attorney, OELD J. Stolz M. Rushbrook S. Hanauer 0IE (3)
W. Gammill ACRS (16)
T. Murley R. Tedesco F. Schroeder D. Skovholt M. Ernst NRC Particioants:
R. Baer C. Berlinger K. Kniel G. Knighton A. Thadani D. Tondi J, Kramer D, Vassallo P. Collins D. Zierann bec: Applicant & Service List e
likRE8b?'abb88%
PDR.
ee=w W
w-%-9ee
=r at p
g-e*
- =,-<-
M y
e 9
er
)
4
.?
,9 7
OCT 2 0198)
Docket ho.: 50-341 APPLICld4T:
Octroit Edison Company FACILITY:
Fenai 2
SUBJECT:
SulHARY OF JULY 27-31,1981 lt:.LTI!4G RtGARDING UPERATIslG LICEliSE REVIEW The purpose of the subject meetinp was to conduct a plant site audit of the methods, procedure, and results for seismic and dynamic qualification of selected safety-relatea mechariical and electrical equipaent ano tnetr supports. A suumary of the aeeting is enclosed.
By letter dated August 31, 1961 the applicant responded to Follow-up Actions 1-2 and Open-Item 0-8 of the enclosed sunniary. These responses are under staff review and our evaluation will be provided by OctoDer 30, 1981. by letter dated Septewer 4,1981, applicant responded to Follcs-up Action 3 of the enclosed suaaary regarding use of Si, structural dauping for components sub,)ect to the Fermi 2 seiswic reassessment. The September 4 respons is not acceptable and a meeting is scheduled for October 29, 1981 to discuss acceptable methods for generating 5'!, structural damping curves based on the site specific earthquake used in tne seismic reassessment.
As indicated in the enclosed sumidry, all seisaic qualification documentation and all equipment modifications resulting from applicart's equipuent qualification program will be completed September 1,1982.
Orignal Signed by Lester L. @"
L. L. Kintner, Project llanager Licensing Branch tio.1 Division of Licensing
Enclosure:
As stated cc:
See next page Ini
""c 4.DL,;(B,# 1,
%d,B,h1(('
turs m p LKintner/yt JfduDgdlood,.
cur)l,10/Ay81 10/y /81 unc rosu me no.eoi nacu o24o OFFICIAL RECORD COPY
- " '"- 2+82.
. - L --..~. _ -
..- z. -
m
..-.::n.
.-;&% --. ::;.%..a; Qg;gg.,
r
-; f g..j gf'.;Q.;;f. R Q,
-.1 r
^^*+^
+2 '
DE " YWi" -
^"
Mr. Harry Tauber Vice-President Engineering & Construction Detroit Edison Company
.2000 Second Avenue Detroit, Michigan 482:5 cc: Eugene B. Thomas, Jr.,'Esq.
LeBoeuf, Lamb,-Leiby & MacRae 1333 New Hampshire Avenue, N. W.
'n'a'shington, D. Q.
20036 Peter A. Marquardt, Esq.
Co-Counsel The Detroit Edison Cgmpany 2000 Second Avenue Detroit, Michigan 48226 Mr. William J. Farner
~ Project Manager - Fermi 2 The Detroit Edison Company 2000 Second Avenue Detroit, Michigan 48226 Mr. Larry E. Schuerman Detroit Edison Company 3331 West Big. Beaver Road
. Troy, Michigan 45054
~.>
David E. Howell, Esq.
3229 No0d..'ard Avenue Berkley, '"icnigan 43072 Mr. Bruce Little U. S. Nuclear Regulatory Commission Resident Inspector's Office 6450 W. Dixie Hignway Newport, Michigan 45166 Dr. Wayne Jens
.:e:rci: Edison Company 2000 16ccnd Avenue Detro.it,' Michigan 48226 O
t o
6 6
.. ~
r.
.w h
s
=
,,..e
._ g
'