ML20195J442
| ML20195J442 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 01/22/1988 |
| From: | Quay T Office of Nuclear Reactor Regulation |
| To: | Sylvia B DETROIT EDISON CO. |
| References | |
| NUDOCS 8801280159 | |
| Download: ML20195J442 (2) | |
Text
_
January'22, 1988 s
)ISTR lBUTION Docket No.
50-341 t%cken Aue s r
NRC & Local PDRs PD31 Plant Gray Mr. B. Ralph Sylvia GHolahan Group Vice President RIngram l
Nuclear Operations TQuay Detroit Edison Company OGC 6400 North Dixie Highway EJordan Newport, Michigan 48166 JPartlow ACRS (10)
Dear Mr. Sylvia:
SUBJECT:
EXTENSION OF THE FERMI-2 LOOSE PARTS MONITORING SYSTEM REPORT SU8MITTAL In a letter to the Commission dated January 22, 1982, the Detroit Edison Company committed to provide a report of the Fermi-2 Loose Parts Monitoring System (LPMS) program prior to Fermi-2 entering commercial operation.
NRC documented its acceptance of that commitment in Section 4.4.1, Supplement Number 2, of the Fermi-2 Safety Evaluation Report (NUREG-0798).
Your letter (NRC-88-008) dated January 15, 1988, advised th6t the schedule for Fermi-2 commercial operation preceded completion of the startup test program, and as such, completion of the LPMS program development and a comprehensive report on the program could not be submitted as initially committed.
In order to provide the comprehensive report you committed to provide prior to Fermi-2 licensing, you requested an extension which would delay submittal of the report for 90 days after completion of the startup test program.
Because the report date extension requested reflects a program development plan consistent with Reculatory Guide 1.133, "Loose-Parts Detection Program for Primary Systems of Light-Water-Cooled Reactors," we informed your staff in a telecon on January 15, 1988, of our acceptance of the extended reporting date.
This letter serves to formally document our acceptance of the LPMS reporting date extensien.
Sincerely, i
<dnL P;,L Theodore R. Quay, Project Manager Project Directorate III-1 Division of Reactor Projects - III, IV, V
& Special Projects cc:
See next page L
PM/PD31:DSRP D/PD31:DRSP TQuay: It M MVirgilio l
01/ 11/88 01/JA/88
$$gtagggg%
P
- I
Mr. B. Ralph Sylvia Detroit Edison Company Fermi-2 Facility
)
l cc:
Mr. Ronald C. Callen 1
Adv. Planning Review Section Michigan Public Service Commission 6545 Mercantile Way P. O. Box 30221 Lansing, Michigan 48909 John Flynn, Esq.
Senior Attorney Detroit Edison Company 2000 Second Avenue Detroit, Michigan 48226 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 Mr. Thomas Randazzo Director, Regulatory Affairs Detroit Edison Company Fermi Unit 2 6400 North Dixie Highway Newport, Michigan 48166 Mr. Walt Rogers U.S. Nuclear Regulatory Commission Resident Inspector's 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 j
i e