ML20072C696

From kanterella
Revision as of 05:43, 15 December 2024 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Forwards Corrected Pages to Amend 102 to License NPF-43 & Safety Evaluation.Amend Revises Plant TS to Remove List of Primary Containment Isolation Valves & motor-operated Valves Thermal Overload Protection List from Ts.W/O SE
ML20072C696
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 08/01/1994
From: Colburn T
Office of Nuclear Reactor Regulation
To: Gipson D
DETROIT EDISON CO.
Shared Package
ML20072C699 List:
References
TAC-M89445, NUDOCS 9408180054
Download: ML20072C696 (2)


Text

_.

s.

August 1, 1994 Docket No. 50-341 Mr. Douglas R. Gipson Senior Vice President Nuclear Generation Detroit Edison Company 6400 North Dixie Highway Newport, Michigan 48166

Dear Mr. Gipson:

SUBJECT:

FERMI ISSUANCE OF AMENDMENT RE:

FERMI 2 - GENERIC LETTER (GL) 91 REMOVAL OF COMPONENT LISTS FROM TECHNICAL. SPECIFICATIONS (TAC NO. M89445)

The Commission has issued the enclosed Amendment No. 102 to Facility Operating License No. NPF-43 for the Fermi-2 facility.

The amendment consists of changes to the Technical Specifications (TS) in response to your letter dated May 10, 1994.

The amendment revises the Fermi-2 TS to remove the list of primary containment isolation valves (Table 3.6.3-1) and the motor-operated valves thermal overload protection list (Table 3.8.4.3-1) from TS.

The amendment also modifies TS that reference these lists to reflect their removal. The lists will be incorporated into plant procedures which are subject to the administrative controls of TS 6.5.3 and 6.8 in accordance with the guidance of GL 91-08, 4

A copy of our Safety Evaluation is also enclosed.

The notice of issuance will be included in the Commission's biweekly Federal Reaister notice.

Sincerely, Original signed by Timothy G. Colburn, Sr. Project Manager Project Directorate 111-1 Division of Reactor Projects - III/IV 0ffice' of Nuclear Reactor Regulation

Enclosures:

1.

Amendment Nt 102 to NPF-43 2.

Safety Evaluation cc w/ enclosures:

See next page 4

OFFICE

_LA: PD31 PM:PD31 'D -

OGC [M D:PD11N, NA7E kCJk h n-TColburn:gli gb[b LBMarstk DAT 07/0 /94 07/ V/94 07//'[/94 07/(!1/94 0FFICIfLRECORDCOPY FILENAME: G:\\WPDOCS\\ FERMI \\fE89445.AMD 9408180054 940811 PDR ADOCK 05000341 P

PDR

^

Mr. Douglas R. Gipson.

Fermi Detroit Edison Company cC:

John Flynn, Esquire Senior Attorney Detroit Edison Company 2000'Second Avenue Detroit, Michigan 48226 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health t

3423 N. Logan Street P. O. Box 30195 Lansing. Michigan 48909 U.S. Nuclear Regulatory Commission Resident Inspector Office 6450 W. Dixie Highway Newport,-Michigan 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, Michigan 48161 Regional Administrator, Region Ill U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Ms. Lynne S. Goodman Director - Nuclear Licensing Detroit Edison Company Fermi-2 6400 North Dixie Highway Newport, Michigan 48166 uy w

., _,... j