ML20045B204
| ML20045B204 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 06/10/1993 |
| From: | Colburn T Office of Nuclear Reactor Regulation |
| To: | Miraglia F, Murley T, Russell W NRC |
| References | |
| NUDOCS 9306160410 | |
| Download: ML20045B204 (3) | |
Text
_
DocketNo. 50-341 June 10, 1993-
'~
1 L
MEMORANDUM FOR:
T. Murley J. Zwolinski F. Congel l
F. Miraglia E. Adensam E. Butcher W. Russell B. Grimes W. Bateman, EDO l
J. Partlow J. Richardson A. Vietti-Cook D. Crutchfield B. D. Liaw Operations Center W. Travers A. Thadani J. Wiggins, RGI A. Gody, Acting M. Virgilio' E. Merschoff, RGII S. Varga C. Rossi E. Greenman, RGIII J. Calvo R. Zimmerman A. Bill Beach, RGIV G. Lainas B. Boger K. Perkins, RGV J. Roe C. Thomas i
THRU:
William Dean, Acting Director Project Directorate III-I i
Division of Reactor Projects !II/IV/V FROM:
Timothy G. Colburn, Sr. Project Manager, Project Directorate III-I Division of Reactor Projects III/IV/V
SUBJECT:
DAILY HIGHLIGHT - FORTHCOMING MEETING WITH DETROIT EDIS0N COMPANY / FERMI-2 i
DATE & TIME:
June 14, 1993, 10:30 A.M.
LOCATION:
One White Flint North 13555 Rockville-Pike Rockville, Maryland Room 13 8 9 PURPOSE:
To discuss a May 24, 1993 proposed license amendment relating to local leak rate testing of containment isolation (residual heat removal system) valves. This is an extension of time from a previously scheduled meeting start time of 1:00 P.M.
PARTICIPANTS:*
NRC UTILITY Richard Barrett Paul Fessler Timothy G. Colburn Douglas Gipson t
William Dean William Miller l
James Pulsipher Rohrt Newkirk, et al.
John Zwolinski, et al.
Original signed by 14001,0 Timothy G. Colburn, Sr. Project Manager 9306160410 930610 Project Directorate III-I l
ADOCK 0500 1
%DR Division of Reactor Projects-III/IV/V Office of Nuclear Reactor Regulation cc:
See next page
~
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors,. or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Reaister 28058, 6/28/78.
OFFICE Lk:PDIII-[
PM:PDIII-1 (A)PD:PDIII-1 e m;y n,.
n TColburn WDea$IN LI -
- L NAME CJahr b
-DATE
/ /f93
/
la- / 0/93 blD /93
, COPY-YE[/NO \\
gh/NO kES)NO
/
so e
Detroit Edison Company Fermi-2 cc:
John Flynn, Esquire Mr. Douglas R. Gipson Senior Attorney Senior Vice President Detroit Edison Company Nuclear Generation i
2000 Second Avenue Detroit Edison Company Detroit, Michigan 48226 6400 North Dixie Highway Newport, Michigan 48166 Nuclear Facilities and Environmental
. Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street P. O. Box 30195 Lansing, Michigan 48909 Mr. Wayne Kropp U.S. Nuclear Regulatory Commission Resident Inspector Office 6450 W. Dixie Highway Newport, Michigan 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, Michigan 48161 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Mr. William E. Miller Director - Nuclear Licensing Detroit Edison Company Fermi-2 6400 North Dixie Highway Newport, Michigan 48166 l
3
_,h'.
DISTRIBUTION --Meetina Notice Hiablicht Docket File NRC & Local PDRs PD# 3-lReading W. Dean T. Colburn C. Jamerson A. Chaffee, OEAB OGC E. Jordan Receptionist (0WFN)
J. Zwolinski R. Barrett J. Pulsifer ACRS (10)
OPA NRR Mailroom, PMAS,12/G/18 P. O' Dell, PTSB G. Zech, RPEB G. Grant, EDO MS 17G-21 W. Shafer, RIII J. Strasma, Region III cc:
Licensee & Service List a.