ML20237C246

From kanterella
Jump to navigation Jump to search

Requests Fr Publication of Notice of Issuance of Amend 12 to License NPF-43.Amend Revises Tech Specs Re Emergency Diesel Generator Special Insp Program
ML20237C246
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 12/16/1987
From: Stefano J
Office of Nuclear Reactor Regulation
To:
NRC
Shared Package
ML20237C248 List:
References
TAC-65484, NUDOCS 8712210189
Download: ML20237C246 (3)


Text

_ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

!(

c'g NUCLEAR REGULATORY COMMISSION

'o UNITED STATES e

o

}

,E WASHINGTON, D. C. 20555

%, V /

December 16, 1987 4

    • .+

MEMORANDUM FOR:

Sholly Coordinator FROM:

John J. Stefano, Project Manager Project Directorate III-1 Division of Reactor Projects - III, IV, V

& Special Projects

SUBJECT:

REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE - NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (TAC NO. 65484)

Detroit Edison Company, Docket No. 50-341, Fermi-2, Monroe County, Michigan Date of application for amendment:

January 28, 1987, as superseded May 26, 1987 Brief description of amendment:

This amendment revised the Fermi-2 Facility Operating License No. NPF-43, License Condition 2.C.(10), to: (1) incorporate the requirement for periodic gap checks of the Emergency Diesel Generator (EDG) engine main bearings; and (2) delete the requirement for I

the disassembly and removal of engine oil filters and substitute the requirement for the monthly analysis of EDG engine lube oil samples.

The inspections and analyses required by the revised license condition will I

supplement the action and surveillance requirements pertaining to the EDG in Section 3/4.8.1 of the Fermi-2 Plant Technical Specifications.

Date of Issuance:

December 16, 1987 Effective Date:

December 16, 1987

]

Amendment No.:

12 Facility Operating License No. NPF-43:

Amendment revised the license.

Date of initial notice in FEDERAL REGISTER:

July 1, 1987 (52 FR 24547) 1 8712210189 871216 PDR ADOCK 05000341 p

PDR

m i.

Sholly Coordinator December 16, 1987 The Commission's related evaluatior, of the amendment is contained in a l

Safety Evaluation dated December 16, 1987.

No significant hazards consideration comments received:

No.

Local Public Document Room location:

Monroe County Library System, 3700 Custer Road., Monroe, Michigan 48161.

4 Original sli;n(by John J. Stefano, Project Manager Project Directorate III-1 Division of Reactor Projects - III, IV, V

& Special Projects DISTRIBUTION Docket: Fi1e Plant Sholly File JStefano RIngram Sholly Coordi..ator (Orig & 1)

OGC-Beth l

)

l I

x 0FFICIAL RECORD COPY

\\

j n,

)

Pb31 D/PD31 r 0

\\

l

[

h{/87 RIngram n

MVirgilio i

12/]/87 12/ 7T 12/C6/87 i

k f

l i

m_______________._.

d

Mr. B. Ralph Sylvia Detroit Edison Company Fermi-2 Facility

-l l

cc:

. Mr.' Harry H. Voigt, Esq.

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 John Flynn, Esq.

Lansing, Michigan 48909 Senior Attorney Detroit Edison Company Regional Administrator, Region III 2000 Second Avenue.

U.S. Nuclear Regulatory Commission Detroit, Michigan 48226 799 Roosevelt Road Glen Ellyn,. Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health

'P. O. Box 30035 i'

' Lansing, Michigan 48909 Mr. Steve Frost Supervisor-Licensing Detroit Edison Company Fermi Unit 2 6400 North Dixie Highway Newport, Michigan 48166 Mr. Thomas Randazzo Director, Regulatory Affairs Detroit Edison Company Fermi Unit 2 6400 North Dixle Highway Newport, Michigan 48166 Mr. Walt Rogers U.S. Nuclear Regulatory Commission 3

Resident Inspector's Office 6450 W. Dixie Highway Newport, Michigan 48166 Monroe County Office of Civil Preparedness l

963 South Raisinville Monroe, Michigan 48161 l

l i

i