ML20236B114

From kanterella
Revision as of 11:05, 20 March 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Notification of 871117 Meeting W/Util in Bethesda,Md to Discuss Progress in Making SPDS Fully Operational & Licensee Response to NRC Review Findings Re SPDS Operability Documented in Jj Stefano
ML20236B114
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 10/21/1987
From: Stefano J
Office of Nuclear Reactor Regulation
To: Virgilio M
Office of Nuclear Reactor Regulation
References
TAC-59622, NUDOCS 8710230349
Download: ML20236B114 (3)


Text

. - _ -

5 a ,

2M o,, UNITED STATES

' j .:  ;[. .g NUCuEAR REGULATORY COMMISSION g iE WASHINGTON. D. C. 20555

- %, October 21, 1987 Docket No. 50-341 t .

MEMORANDUM FOR: Martin J. Virgilio, Director

-Project Directorate III-1

' Division of Reactor. Projects - III, IV, V

& Special-Projects ,

i

(; FROM: John J.'Stefano, Project Manager i T; Project Directorate III-1 Division of Reactor Projects - III, IV, V

& Special Projects

SUBJECT:

FORTHCOMING MEETING WITH.THE DETROIT EDIS0N COMPANY RE FERMI-2 SAFETY PARAMETER DISPLAY SYSTEM DATE & TIME: Tuesday, November 17, 1987 9:00 a.m. - 1:00 p.m.

LOCATION: Landow Building, Suite 1301 F

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 operability documented in NRC letter (J. J. Stefano to B. R.

Sylvia) dated July 29, 1987. (TAC #59622)

PARTICIPANTS *: DECO NRC 4

.- T. Randazzo R. Ramirez P. Thurman R. Echenrode L. Bregni J. Stefano B. Berthlett h , fj &

Q O2g{) g h o i Pro e Dire o e I p D isi n of R ctor P ects - III, IV, V

& Sp ci rojects ,

I cc: See next page l

  • 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,"

43 Federal Register 28058, 6/28/78.

I

, Mr. B. Ralph Sylvia f Detroit Edison Company Fermi-2 Facility 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 i P. O. Box 30221 John Flynn, Esq. Lansing, Michigan 48909 Senior Attorney i Detroit Edison Company Regional Administrator, Region III j 2000 Second Avenue U.S. Nuclear Regul: tory 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 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 4

Detroit Edison Company  ;

Fermi Unit 2 6400 North Dixie Highway  !

Newport, Michigan 48166 Mr. Walt Rogers  ;

U.S. Nuclear Regulatory Commission 1'

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

l

-g-Distribution and Concurrence for Meeting Notice dated - 11/17/87 Distribution Docket;Ej'lew

~~

NRC PDR-Local PDR I PD31 Meeting' Notice File W. Lanning T. Murley G. Holahan j J. Stefano R. Ingram OGC-Bethesda E. Jordan-Receptionist (Landow Building)

NRC Participants ACRS (10)

GPA/PA V. Wilson R. Cooper, EDO B. Kolostyak cc: Licensee / applicant & Service List bec: Meeting Attendees D. Crutchfield G. Holahan J. Roe W. Regan 1 E. Greenman, RIII I

l l

l l l

y QW PM:PD31:D D:PD31:DRSP JStefano d MJVIRGILIO 10/gj/87 10/gl/87

_