|
|
(8 intermediate revisions by the same user not shown) |
Line 13: |
Line 13: |
| | page count = 3 | | | page count = 3 |
| }} | | }} |
| | |
| | =Text= |
| | {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 October 16, 2017 Mr. Keith Polson Site Vice President, Nuclear Generation Detroit Edison Company 6400 North Dixie Highway Newport, MI 48166 |
| | |
| | ==SUBJECT:== |
| | CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR THE ENRICO FERMI ATOMIC POWER PLANT UNIT 1 |
| | |
| | ==Dear Mr. Polson:== |
| | |
| | This letter provides notification of a change to the Decommissioning Project Manager assigned to the Enrico Fermi Atomic Power Plant Unit 1. Effective October 2, 2017, project management responsibilities for your license No. DPR-9 have been assigned to Kim Conway. Ms. Conway can be contacted by telephone at 301-415-1335 or by e-mail at kimberly.conway@nrc.gov. |
| | Future official correspondence should be directed to the Document Control Desk with a copy sent directly to: |
| | Kim Conway, Project Manager U.S Nuclear Regulatory Commission Mailstop T-8 F5 Washington, D.C. 20555-0001 In accordance with 10 CFR 2.390 of the U.S. Nuclear Regulatory Commission (NRC) Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS). |
| | ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html. |
| | Sincerely, |
| | /RA/ |
| | Bruce Watson, CHP, Chief Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket No.: 50-16 License No.: DPR-9 cc: Fermi Unit 1 Service List |
| | |
| | ML17289A040 OFFICE DUWP:PM DUWP:PM DUWP:BC NAME TSmith KConway BWatson DATE 10/16/17 10/16/17 10/16/17 Fermi Unit 1 Service List cc: |
| | Ms. Lynne Goodman Manager - Fermi 1 Detroit Edison Company 6400 North Dixie Highway Newport, MI 48166 Mr. Richard Whale Michigan Public Service Commission 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909 John Flynn Esq. |
| | Senior Attorney Detroit Edison Company 2000 Second Avenue Detroit, MI 48226 Radiological Protection Section Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-1278 U.S. Nuclear Regulatory Commission Resident Inspectors Office 6450 W. Dixie Highway Newport, MI 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, MI 48161 Flint Watt, P.E., Chief Bureau of Environmental and Occupational Health Michigan Department of Public Health 3423 N Logan Street P.O. Box 30195 Lansing, MI 48909}} |
Latest revision as of 07:42, 4 February 2020
Similar Documents at Fermi |
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status ML24257A1652024-09-13013 September 2024 FEMA Region 5 Fermi 2 Nuclear Power Plant Level 1 Finding September 2024 ML24254A3562024-09-0909 September 2024 FEMA Level 1 Finding for Fermi 2024 Biennial Exercise ML24240A3532024-08-27027 August 2024 Inservice Testing (IST) Program for the Fourth 10-Year Inspection Interval Update IR 05000341/20240052024-08-22022 August 2024 Updated Inspection Plan for Fermi Power Plant, Unit 2 (Report 05000341/2024005) IR 05000341/20240022024-08-14014 August 2024 Integrated Inspection Report 05000341/2024002 ML24199A2182024-07-25025 July 2024 Enrico Fermi Atomic Power Plant, Unit 1 - NRC Position on Continuation of Possession-Only License No. DPR-9 Past the Current Expiration Date (Docket No. 50-016) ML24169A4092024-07-18018 July 2024 Relief Request RR-A25, Alternative to Reactor Vessel Circumferential Shell Weld Examination IR 05000341/20243022024-07-0909 July 2024 NRC Initial License Reexamination Report 05000341/2024302 ML24173A1012024-06-14014 June 2024 Retake Exam Post-Exam Cover Letter & Comments ML24155A0852024-06-11011 June 2024 Operator Licensing Reexamination Approval Letter - Fermi Power Plant, June 2024 ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000341/20244022024-05-30030 May 2024 Security Baseline Inspection Report 05000341/2024402 ML24143A1852024-05-29029 May 2024 – Regulatory Audit in Support of LAR to Adopt TSTF-505, Rev. 2, TSTF-439, Rev. 2, and TSTF-591, Rev. 0 ML24141A2072024-05-20020 May 2024 Plant—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection IR 05000341/20240102024-05-0606 May 2024 NRC Inspection Report 05000341/2024010 IR 05000341/20240012024-04-30030 April 2024 Integrated Inspection Report 05000341/2024001 ML24052A2772024-04-30030 April 2024 Issuance of Amendment No. 229 Regarding Revision of Technical Specification 3.8.1, AC Sources - Operating, Surveillance Requirement SR 3.8.1.12 ML24107B1372024-04-18018 April 2024 Confirmation of Initial License Reexamination June 2024 ML24101A3732024-04-11011 April 2024 Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000341/2024012 ML24100A8422024-04-0909 April 2024 Request for Information for an NRC Post-Approval Site Inspection for License Renewal Inspection: Inspection Report 05000341/2024013 IR 05000341/20234022024-04-0808 April 2024 Reissue - Fermi Power Plant, Unit 2 - Cyber Security Inspection Report 05000341/2023402 (Public) ML24088A2162024-04-0404 April 2024 Change in Estimated Review Schedule and Level of Effort for License Amendment Request for Risk Informed Approach to ECCS Strainer Performance IR 05000341/20243012024-04-0101 April 2024 NRC Initial License Examination Report 05000341/2024301 ML24086A5732024-04-0101 April 2024 Response to Disputed Non-Cited Violation Documents in Fermi Power Plant, Unit 2 - Cyber Security Inspection Report 05000341/2023402-01 Withdrawal of Non-Cited Violation (Public) IR 05000341/20244012024-03-22022 March 2024 – Security Baseline Inspection Report 05000341/2024401 (Public) IR 05000341/20240112024-03-0808 March 2024 Nbsp;Safety Conscious Work Environment Issue of Concern Follow-up Inspection Report 05000341/2024011 ML24002B1812024-03-0404 March 2024 Issuance of Amendment No. 228 Regarding Revision of Non-Conservative Technical Specification 3.4.5, RCS Pressure Isolation Valve (PIV) Leakage IR 05000341/20230062024-02-28028 February 2024 Annual Assessment Letter for Fermi Power Plant, Unit 2 (Report 05000341/2023006) ML24019A1842024-02-16016 February 2024 Exemption from Select Requirements of 10 CFR Part 73 Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting ML24045A1602024-02-14014 February 2024 Operator Licensing Examination Approval - Fermi Power Plant, February 2024 IR 05000341/20230042024-02-0505 February 2024 Integrated Inspection Report 05000341/2023004 IR 05000341/20230102023-12-0808 December 2023 Nbsp;Biennial Problem Identification and Resolution Inspection Report 05000341/2023010 ML23341A1852023-12-0808 December 2023 Acknowledgement of Response to NRC Inspection Report 05000341/2023402 and Disputed Non-Cited Violation ML23310A1492023-12-0808 December 2023 Issuance of Amendment No. 227 Regarding Revision of Technical Specification 3.8.1, AC Sources - Operating, Emergency Diesel Generator Voltage and Frequency Surveillance Requirements IR 05000016/20230012023-12-0101 December 2023 NRC Inspection Report No. 050-00016/2023-001 (Drss) - Enrico Fermi Atomic Power Plant, Unit 1 ML23334A1902023-12-0101 December 2023 Request for Information for an NRC Post-Approval Site Inspection for License Renewal Inspection Report 05000341/2024010 ML23335A0062023-12-0101 December 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000341/2024002 IR 05000341/20230032023-11-0707 November 2023 Integrated Inspection Report 05000341/2023003 and 07200071/2023001 ML23297A0512023-10-30030 October 2023 Issuance of Amendment No. 226 Regarding Revision of Technical Specifications 3.8.1, AC Sources - Operating (Exigent Circumstances) ML23311A3482023-10-20020 October 2023 DTE Electric Company (DTE) - Submittal of the Renewed Fermi 3 Michigan Department of Environmental, Great Lakes, and Energy (EGLE) National Pollutant Discharge Elimination System (NPDES) Permit No. MI0058892 ML23272A1552023-10-10010 October 2023 Letter to Licensee and Federal Register Notification of Amendment to Renewed Facility Operating License and Proposed No Significant Hazards Consideration Determination (Exigent Circumstances) (EPID L-2023-LLA-0134) (Letter) ML23283A0222023-10-0909 October 2023 Follow Up to Fermi Unit 2 Inservice Testing (IST) Program for the Fourth 10-Year Inspection Interval ML23276B4542023-10-0505 October 2023 Cyber Security Inspection Report 05000341/2023402 ML23243A8852023-09-18018 September 2023 Issuance of Amendment No. 225 Regarding Revision of Technical Specifications 3.7.2, Emergency Equipment Cooling Water, Emergency Equipment Service Water and System and Ultimate Heat Sink (Exigent Circumstances) ML23248A2242023-09-0707 September 2023 Regulatory Audit in Support of Review of License Amendment Request for a Risk-Informed Approach for Addressing the Effects of Debris on ECCS Strainer Performance ML23223A2242023-08-29029 August 2023 Individual Consideration of Issuance of Amendment to Renewed Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for Hearing (Exigent Circumstances) ML23237B4332023-08-25025 August 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI IR 05000341/20230052023-08-24024 August 2023 Updated Inspection Plan for Fermi Power Plant, Unit 2 (Report 05000341/2023005) ML23229A0122023-08-17017 August 2023 Issuance of Amendment No. 224 to Revise Technical Specifications to Adopt TSTF-568, Revise Applicability of BWR TS 3.6.2.5 and TS 3.6.3.2 (Emergency Circumstances) 2024-09-09
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 October 16, 2017 Mr. Keith Polson Site Vice President, Nuclear Generation Detroit Edison Company 6400 North Dixie Highway Newport, MI 48166
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR THE ENRICO FERMI ATOMIC POWER PLANT UNIT 1
Dear Mr. Polson:
This letter provides notification of a change to the Decommissioning Project Manager assigned to the Enrico Fermi Atomic Power Plant Unit 1. Effective October 2, 2017, project management responsibilities for your license No. DPR-9 have been assigned to Kim Conway. Ms. Conway can be contacted by telephone at 301-415-1335 or by e-mail at kimberly.conway@nrc.gov.
Future official correspondence should be directed to the Document Control Desk with a copy sent directly to:
Kim Conway, Project Manager U.S Nuclear Regulatory Commission Mailstop T-8 F5 Washington, D.C. 20555-0001 In accordance with 10 CFR 2.390 of the U.S. Nuclear Regulatory Commission (NRC) Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS).
ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
Sincerely,
/RA/
Bruce Watson, CHP, Chief Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket No.: 50-16 License No.: DPR-9 cc: Fermi Unit 1 Service List
ML17289A040 OFFICE DUWP:PM DUWP:PM DUWP:BC NAME TSmith KConway BWatson DATE 10/16/17 10/16/17 10/16/17 Fermi Unit 1 Service List cc:
Ms. Lynne Goodman Manager - Fermi 1 Detroit Edison Company 6400 North Dixie Highway Newport, MI 48166 Mr. Richard Whale Michigan Public Service Commission 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909 John Flynn Esq.
Senior Attorney Detroit Edison Company 2000 Second Avenue Detroit, MI 48226 Radiological Protection Section Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-1278 U.S. Nuclear Regulatory Commission Resident Inspectors Office 6450 W. Dixie Highway Newport, MI 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, MI 48161 Flint Watt, P.E., Chief Bureau of Environmental and Occupational Health Michigan Department of Public Health 3423 N Logan Street P.O. Box 30195 Lansing, MI 48909