ML20042F204

From kanterella
Jump to navigation Jump to search
Forwards Final SALP Rept 50-341/90-01 for Jan-Dec 1989
ML20042F204
Person / Time
Site: Fermi 
Issue date: 04/30/1990
From: Davis A
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Sylvia B
DETROIT EDISON CO.
Shared Package
ML20042F205 List:
References
NUDOCS 9005070394
Download: ML20042F204 (2)


See also: IR 05000341/1990001

Text

--

-

[..

QC h

!

'

,

'

APR 3 01990

-

i

The Detroit Edison Company

!

ATTN:

B. Ralph Sylvia

Senior Vice President

Nuclear Operations

6400 North Dixie Highway

Newport, MI 48166

Gentlemen:

This refers to the NRC's Systematic Assessment of Licensee Performance (SALP 11)

Report for the Fermi 2 Nuclear Plant, and our meeting of March 27, 1990, which

discussed in detail the contents of the report and your written comments dated

April 16, 1990 relative to the report.

Based on our in-depth discussions during the meeting on March 27, 1990, and

our thorough review and evaluation of your letter of response dated April-16,

1990, we have reached the conclusion presented in the enclosed meeting summary

for the Final SALP Report to this letter.

With the incorporation of the revised

!

1

pages from Enclosure 3, the Initial SALP Report should be considered to be

.

the Final SALP Report.

!

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 enclosures, will be placed in the NRC's Public Document Nom.

l

I

No reply to this letter is required; however, should you have questions agarding

the Final SALP Report, please let us know and we will be pleased to discuss

them with you.

Sincerely,

I

'

Da i

/

,

Regional Administrator

'

i

Enclosures:

1.

Final SALP 11 Report

No. 50-341/90001

2.

Revision sheet

'

3.

Revised Pages to SALP Report

4.

Licensee Response Ltr,

dtd April 16, 1990

See Attached Distribution

R II

RI b

RIII

RIII

RIII

i

s/

N.

RIIIgb

'

I

W4

wCL,

@Mu

c rum /ib

De

ae

d r on

Cla

N11/yton hAxeTson p Grgbs/n

h

enman Miller

H[M

21 'fb

yG

/b

RIII

RI

RI h

Ndg

Paper

lo

s we

jum

'

S ps y

9005070394 900430

,

PDR

ADOCK 05000341

J

Q

PDC

Y

..

L

,

' ' '

.

'

.

..

'

.

The Detorit Edison Company

2

Distribution

cc w/ enclosures:

D. R. Gipson, Plant Manager

Patricia Anthony., Licensing

P. A. Marquardt, Corporate

.

Legal Department

DCD/DCB(RIDS)

Licensing Fee Management Branch

Resident-Inspector, RIII

James R. Padgett, Michigan Public

Service Commission

Harry H. Voight, Esq.

Michigan Department of

Public Health

Monroe County Office of

Civil Preparedness

J. H. Sniezek, DEDRO

T. E. Murley, NRR

.!

,

K. M. Carr, Chairman

T. M. Roberts, Commissioner

K. C. Rogers, Commissioner

J. R. Curtiss, Commissioner

F. J. Remick, Commissioner

J. F. Stang, NRR Project Manager

,

'

R. C. Pierson, NRR Director, Project Directorate III-I

J. Lieberman, Director, Office of

Enforcement

A. T. Gody, Sr., NRR

M. L. Dapas, NRR

R. L. Nease, NRR

.

!

RIII PRR

'

State Liaison Officer, State

. !

of Michigan

INPO

'

'

L. A. Reyes, RII

l

L. R. Greger, RIII

M. J. Pearson, RIII

L. L. Cox, RIII

!

RIII Files

l

.,

.

_.