ML20236L650
| ML20236L650 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 11/04/1987 |
| From: | Stefano J Office of Nuclear Reactor Regulation |
| To: | Sylvia B DETROIT EDISON CO. |
| Shared Package | |
| ML20236L654 | List: |
| References | |
| GL-83-28, TAC-64102, NUDOCS 8711110002 | |
| Download: ML20236L650 (2) | |
Text
-.......
November 4, 1987 l
Docket No. 50-341 ee Mr. B. Ralph Sylvia s
Group Vice President Nuclear Operations Detroit Edison Company i
6400 North Dixie Highway Newport, Michigan 48166
Dear Mr. Sylvia:
)
SUBJECT:
TRANSMITTAL OF SAFETY EVALUATION REPORT RELATIVE TO FERMI-2 CONFORMANCE WITH NRC GENERIC LETTER 82-28, ITEM 2.2.1
-(TAC NO. 64102) i NRC Generic Letter 83-28 (July 8, 1983), Item 2.2.1, required Detroit Edison in part to describe in detail the Fermi-2 program for classifying all safety-related components other than RTS components as safety-related on documents and in information handling systems that are used to control plant activities that may affect those components.
The staff and its consultdnt,
-Idaho National Engineering Laboratory, EG&G, Inc., have completed their review of your response to Item E.2.1, submitted by letter dated November 3, 1983-Our consultants' Technical Evaluation Report, EG&G-NTA-7205, which finds your response acceptable, and th'e NRC staff's Safety Evaluation Report concurring-with EG&G's findings', is enclosed.
Please note that we are still reviewing your response to Item 2.2.2 and as
- such, our determination of Detroit Edison's conformance with Generic Letter 83-28, Item 2.2 cannot be considered complete.
We will advise you of our findings with respect to Item 2.2.2 at a later date.
Original Signe( by John J. Stefano, Project Manager Project Directorate III-1
~ ivision of Reactor Projects - III, IV, V 0
& Special Proje s
Enclosure:
DISTRIBUTION 1.
Safety Evaluation Report 2 Docket Filet l*
Re: G.L. 83-28, Item 2.2.1 NRC & 13 cal PDRs 2.
Technical Evaluation Report PD31 Plant Gray No. EGG-NTA-7205 GHolahan RIngram cc.w/ enclosures:
JStefano i
See next page OGC-Beth l
EJordan I
cc t.'o enclosures:
JPartlow i
J. Mauck, SICB/NRR ACRS (10) l C. Kim, SIC 8/NRR D. Lasher, S!CB/NRR 8711110002 871104 ADOCK 050 1
A. Thadani, NRR fDR E. Greenman, RIII M
- DRSP
-D/PD31: DRSPg4 ano:lt MVirgilio 11/3 /87 11/ 3 /87 l
'b
l;;jI' N'
VY. F,
4:
/,
- Q.f((
f 4-Mr!"B.' Ralph. Sylvia Detroit., Edison Company
- )
. Fermi-2 Facility.
- e-s L
.cc:
o..
.Mr. Harry'H. Voigt, Esq.
Mr. Ronald C. Callen '.
LeBoeuf,. Lamb',..Leiby & MacRae-
- Adv. Planning Review Section 1333 New Hampshire Avenue, N;W.
Michigan.Public Service Commission
. Washington,'D.C.' 20036 6545 Mercantile'Way P. O. Box 30221
.JohnlFlynn,aEsq.
Lansing,' Michigan '48909.
L.
. Senior Attorney:
'Ia 4
' Detroit Edison Company.
Regional Administrator, Region III' lic
'2000 Second Avenue:
U.S.-Nuclear Regulatory Commission
. Detroit', Michigan: 48226
'799 Roosev21t Road. '
j F
?
- Glen Ellyn, Illinois -60137 j
~ Nuclear. Facilities'and Environmental k
Monitoring Section~0ffice Division of Radiological Health P.=0.
Box:30035 Lansing, Michigan 48909 L-
-Mr. Steve' Frost
- Supervisor-Licensing Detroit Edison Company Fermi Unit'2' 4
6400 North Dixie Highway.
~Newporti. Michigan-.48166' Mr.. Thomas Randazzo-1 Director, Reguistory Affairs Detroit Edison. Company Fermi. Unit 2-
'6400 North Dixie Highway Newport, Michigan 48166-
'l 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 I
963 South:Raisinville Monroe, Michigan 48161 a
k I
i l
i
+
a
.