ML19329E280: Difference between revisions
StriderTol (talk | contribs) Created page by program invented by StriderTol |
StriderTol (talk | contribs) StriderTol Bot change |
||
| Line 17: | Line 17: | ||
=Text= | =Text= | ||
{{#Wiki_filter:~ | {{#Wiki_filter:.. | ||
~ | |||
+. a | |||
.f | |||
, = = | |||
o.n.,.i omee. o v o w.. uien4o.n A..no.. s.ca.on. u.cn.o.n .o aci June 30, 1978 Hove-108-78 Mr J. G. Keppler, Regional Director Office of Inspection and Enforce =ent | CODSUinGT Q" | ||
Region III US Nuclear Regulatory Co==ission 799 Roosevelt Road | i POWBf Stephen H. Howell 0 | ||
UNIT NO. 1, DOCKET NO. 50-329 UNIT NO. 2, DOCKET NO. 50-330 | %ce Presscent o.n.,.i omee. o v o w.. | ||
uien4o.n A..no.. s.ca.on. u.cn.o.n.o aci June 30, 1978 Hove-108-78 Mr J. G. Keppler, Regional Director Office of Inspection and Enforce =ent Region III THIS )000 MENT CONTAINS US Nuclear Regulatory Co==ission 799 Roosevelt Road E00R QUAUTY PAGES J | |||
Gler Ellyn, Il 601P MIDIAND NUCI.ZAR PLALT - | |||
UNIT NO. 1, DOCKET NO. 50-329 UNIT NO. 2, DOCKET NO. 50-330 a, | |||
REACTOR C001 ANT PLMP MOTOR FIANGES | |||
==Reference:== | ==Reference:== | ||
| Line 32: | Line 36: | ||
Itisanticipatedthatthereview/approvalcycleoftheFCAvilltakethree to six weeks and that GE will be on site to take the field chen6es soon after cpproval is Siven. | Itisanticipatedthatthereview/approvalcycleoftheFCAvilltakethree to six weeks and that GE will be on site to take the field chen6es soon after cpproval is Siven. | ||
Another interi= or final report vill be sent on or before August 31, 1978. | Another interi= or final report vill be sent on or before August 31, 1978. | ||
8006120 | 8006120 1 | ||
Director, Office of Management Infor:stion and Progre: Control,USNRC(1) | Dr Ernst Vol enau, USNRC (15) | ||
CC: | |||
6 Director, Office of Management Infor:stion and Progre: Control,USNRC(1) g,3 | |||
,/ ; | |||
'}} | |||
Latest revision as of 06:09, 31 December 2024
| ML19329E280 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 06/30/1978 |
| From: | Howell S CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| To: | |
| Shared Package | |
| ML19329E281 | List: |
| References | |
| HOWE-108-78, NUDOCS 8006120581 | |
| Download: ML19329E280 (1) | |
Text
..
~
+. a
.f
, = =
CODSUinGT Q"
i POWBf Stephen H. Howell 0
%ce Presscent o.n.,.i omee. o v o w..
uien4o.n A..no.. s.ca.on. u.cn.o.n.o aci June 30, 1978 Hove-108-78 Mr J. G. Keppler, Regional Director Office of Inspection and Enforce =ent Region III THIS )000 MENT CONTAINS US Nuclear Regulatory Co==ission 799 Roosevelt Road E00R QUAUTY PAGES J
Gler Ellyn, Il 601P MIDIAND NUCI.ZAR PLALT -
UNIT NO. 1, DOCKET NO. 50-329 UNIT NO. 2, DOCKET NO. 50-330 a,
REACTOR C001 ANT PLMP MOTOR FIANGES
Reference:
- 1) Letter, S. H. Howell to J. G. Keppler, Midland Nuclear Plant, Unit No. 1, Docket No. 50-329; Unit No. 2, Docket No. 50-330; Reactor Coolant Pu=p Motor Flanges, Serial Hove-13-78, dated February 10, 1978
- 2) Letter, S. H. Hovell to J. G. Keppler, Midland Nuclear Plant -
Unit No. 1, Docket No. 50-329; Unit No. 2, Docket No. 50-330; Reactor Coolant Pump Motor Flanges, Serial Hove-37-78, dated March 30, 1978 The referenced letters were interim reports. This letter is also en interim report in that the finc1 design codifications have not been approved by Consumers Power Co=pany. B&W Field Change Authorization (FCA) p2h covering the proposed field changes to the RCP Motors to accommodate studs and nuts in lieu of the original cap screws was received for our review on June 26, 1978. The final motor is scheduled to be shipped to the site by the end of June.
Itisanticipatedthatthereview/approvalcycleoftheFCAvilltakethree to six weeks and that GE will be on site to take the field chen6es soon after cpproval is Siven.
Another interi= or final report vill be sent on or before August 31, 1978.
8006120 1
Dr Ernst Vol enau, USNRC (15)
CC:
6 Director, Office of Management Infor:stion and Progre: Control,USNRC(1) g,3
,/ ;
'