ML20236K750: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 13: Line 13:
| document type = INTERNAL OR EXTERNAL MEMORANDUM, MEMORANDUMS-CORRESPONDENCE
| document type = INTERNAL OR EXTERNAL MEMORANDUM, MEMORANDUMS-CORRESPONDENCE
| page count = 3
| page count = 3
| project = TAC:59622
| stage = Meeting
}}
}}



Latest revision as of 04:38, 20 March 2021

Reissued Notification of 871117 Meeting W/Util in Bethesda, MD to Discuss Progress in Making SPDS Fully Operational & Licensee Planned Response to NRC Review Findings
ML20236K750
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 11/03/1987
From: Stefano J
Office of Nuclear Reactor Regulation
To: Virgilio M
Office of Nuclear Reactor Regulation
References
TAC-59622, NUDOCS 8711090339
Download: ML20236K750 (3)


Text

'

cua {

/ . '9

'q UNITED STATES

~! " g NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 f

B j r o, j 49 ,6

          • Nov. 3, 1987 REISSUED Docket No. 50-341 MEMORANDUM FOR: Martin J. Virgilio, Director Project Directorate III-1 Division of Reactor Projects - III, IV, V

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

& Special Projects

SUBJECT:

FORTHCOMING MEETING WITH THE DETROIT EDISON COMPANY RE: FERMI-2 SAFETY PARAMETER DISPLAY SYSTEM DATE & TIME: Tuesday, November 17, 1987 l 10:00 a.m. - 1: 00 p. m. '

LOCATION: Landow Building, Suite 1301 7910 Woodmont Avenue Bethesda, Maryland PURPOSE: To discuss progress in making the Safety Parameter Display System (SPDS) fully operational and to discuss the licensee's planned response to NRC review findings, relative to SPDS q Operability documented in NRC letter (J.J. Stefano to B.R.  ;

Sylvia) dated July 29, 1987. (TAC N0. 59622) I l

PARTICIPANTS *: Deco NRC l

T. Randazzo R. Ramirez l P. Thurman R. Echenrode L. Bregni J. Stefano B. Berthlett l

W John J. St fan P Njet kn

.anager Proje t Di ecto ate III Divi 'on f Re -tor Pr ts - III, IV, V Spect ojects cc: See next page

  • Meetings between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, interveners, or other parties l to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

l 43 Federal Register 28058, 6/28/78.

8711090339 871103 PDR ADOCK 05000341 l p PDR

_ i

. ,a i

Distribution and Concurrence for Meeting Notice dated - 11/03/87 -i Distribution Docket File NRC POR Local PDR l PD31 Memo File  ;

C. Miller (Comm. Berenthal's office)

W. Lanning T. Murley G. Holahan J. Stefano R. Ingram OGC-Bethesda E. Jordan Receptionist - Landow Building '

ACRS (10) _<

GPA/PA t V. Wilson R. Cooper, ED0 B. Kolostyak cc: Licensee / applicant & Service List 3 :DRSP 0$Yi D:PD31:DRSP }& 1 MJVIRGILIO

/ /3/87 jj / 3/87

.'9 /

{

l .! -;[

s' s . _

/

o.

'y  ?

7 1

j'?

-s

? - 1 ._1-_-._ .:.

i 4,

y Mr. B. Ralph Sylvia '

'C Detroit Edison Company Fermi-2 Facility cc:

Mr. Harry H. Voigt, Esq.

Mr.' Ronald-C. Callen i LeBoeuf, Lamb, Leiby & MacRae Adv. Planning Review Section j 1333 New Hampshire Avenue, N.W. Michigan Public Service Commission. lj Washington, D.C. 20036 6545 Mercantile Way i P. O. Box 30221 ' l John Flynn, Esq. Lansing, Michigan 48909 Senior Attorney Detroit Edison Company Regional Administrator, Regi_on III' .}

2000 Second Avenue U.S. Nuclear- Regulatory Commission j Detroit, Michigan 48226 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental i

I Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 j

Mr. Steve Frost. I Supervisor-Licensing l Detroit Edison Company Fermi Unit 2 j 6400 North Dixie Highway Newport, Michigan 48166 Mr. Thomas Randazzo Director, Regulatory Affairs j Detroit Edison Company '

Fermi Unit 2 6400 North Dixie Highway 1

l. Newport, Michigan 48166 i Mr. Walt Rogers 1 U.S. Nuclear Regulatory Commission ,

Resident Inspector's Office I 6450 W. Dixie Highway l l-Newport, Michigan 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, Michigan 48161 l

L 1

.i

,