ML20006A142
| ML20006A142 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 01/16/1990 |
| From: | Brown S Office of Nuclear Reactor Regulation |
| To: | Steiger W LONG ISLAND LIGHTING CO. |
| Shared Package | |
| ML20006A143 | List: |
| References | |
| TAC-73827, NUDOCS 9001250283 | |
| Download: ML20006A142 (4) | |
Text
s.
January 16, 1990
- Uocket No.: 50-322
, DISTRIBUTION w/ enclosures:
Doctet m e EJordan NRC PDR GHill (4) local PDR Wanda Jones Mr. William E. Steiger, Jr.
PDI-2 Rdg File JCalvo Assistant Vice President-Nuclear SVarge/BBoger ACRS (10)
Operations WButler GPA/PA Long Island Lighting Co.
SBrown/CShiraki Rita Jaques ARM /LFMB Shoreham Nuclear Power Station M0'Brien JDyer P.0, Box 618, North Country Road OGC JLinville Wading River, NY 11792 DHagan
Dear Mr. Steiger:
SUBJECT:
REMOVE AN INCONSISTENCY IN THE PLANT PROCEDURE CHANGE APPROVAL PROCESS (TACNO.73827) t RE:
SHOREHAM NUCLEAR POWER STATION, UNIT 1 The Commission has issued the enclosed Amendment No. I to Facility Operating License No. NPF-82 for the Shoreham Nuclear Power Station, Unit 1.
This amendment consists of changes to the Technical Specifications (TSs) in response to your application dated July 13, 1989.
This amendment deletes the phrase "... and shall be a > proved by the Plant Manager..." in Technical Specification 6.8.2.
This c1ange removes an inconsistency in the Plant Procedure change approval process required by the Technical Specifications.
l A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Commission's biweekly Federal Register notice.
Sincerely,
/S/
Stewart W. Brown, Project Manager Project Directorate I-2 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
1, Amendment No.
I to License No. NPF-82 2.
Safety Evaluation cc w/ enclosures:
See next page Previously concurred *
[73827]
PDI-2/LA*
PDI-2/PM*
OGC*
PDI-2/D*
M0'Brien SBrown:mj WButler 01/03/90 01/03/90 01/04/90 01/11/90 9001250283 900116 F
hDR ADOCK 05000322 PDC DFoi
'ti
'p3 ta g cf ge, UNITED STATES 8 1 3.,a NUCLEAR REGULATORY COMMISSION e
l W ASHINGTON o C. 20566 a
5
- ~
%.'..../
January 16, 1990 Docket No.: 50-3?2 Mr. William E. Steiger, Jr.
Assistant Vice President-Nuclear Operations Long Island Lighting Company Shoreham Huclear Power Station P. O. Box 618, North Country Road Wading River, New York 11792
Dear Mr. Steiger:
SUBJECT:
REMOVE AN INCONSISTENCY IN THE PLANT PROCEDURE CHANGE APPROVAL PROCESS (TAC NO. 73827)
RE:
SHOREHAM NUCLEAR POWER STATION,' UNIT 1 The Conmission has issued the enclosed Amendnent No. 1 to Facility Operating License No. NPF-8? for the Shoreham Huclear power Station, Unit 1.
This amendnent consists of changes to the Technical Specifications (TSs) in response to your application dated July 13, 1989.
This amendment deletes the phrase "... and shall be approved by the Plant Manager..." in Technical Specification 6.8.2.
This change removes an inconsistency in the Plant Procedure change approval process required by the Technical Specifications.
A copy of our Safety Evaluation is also enclosed.
Notice of issuance will be included in the Commission's biweekly Federal Reaister notice.
Sincerely, Stewart W. Brown, Project Manager Project Directorate 1-2 Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No I to License No. NPF-82 2.
Safety Evaluation cc w/ enclosures:
See next page 4
1
9
,Mr. William E. Steiger, Jr.
Shoreham Nuclear Power Station Long Island Lighting Company cc:
Victor A. Staffiert Esq.
MHB Technical Associates General Counsel 1723 Hamilton Avenue Long Island Lighting Company Suite K 175 East Old County Road San Jose, California 95125 Hicksville, New York 11801 W. Taylor Peveley, III, Esq.
Richard M. Xessel Chairman & Execut ve Director New York State Con (sumer Protection Hunton & Williams Post Office Box 1535 Board 707 East Main Street Room 1725 Richmond, Virginia 23212 250 Broadway Mr. Lawrence.Britt New York, New York 10007 Shoreham Nuclear Power Station Post Office Box 618 Jonathan D. Feinberg, Esq.
New York State Department Wading River, New York 1179?
of Public Service Mr. Jack Notaro Three Empire State Plaza Plant Manager Albany, New York 1?223 Shoreham Nuclear Power Station Post Office Box 628 Fabian G. Palomino, Esq.
Special Counsel to the Governor Wading River, New York 11792 Executive Chamber - State Capitol Resident Inspector Albany, NY 12224 Shoreham NDS U.S. Nuclear Regulatory Conmission Martin Bradley Ashare, Esq.
Post Office Box B Suffolk County Attorney H. Lee Dennison Building.
Rocky Point, New York 11778 Veteran's Memorial Highway Regional Administrator, Region I U.S. Nuclear Regulatory Connissien 475 Allendale Road Rober+ Abrams, Esq.
Attorney General of the State King of Prussia, Pennsylvania 19406 of New York Ms. Donna Ross ATTN: John Corwin, Eso.
New York State Energy Office New York State Department of Law Agency Building 2 Consumer Protection Bureau Empire State Plaza 120 Broadway 3rd Floor Albany, New York 12223 New York, NY 10271
Long Island Lighting Company
-2 Shoreham cc:
James P. McGranery, Jr., Esq.
Leonard Bickwit Jr Dow, Lohnes and Alberson Miller & Chevalier,., Esq.
Suite 500 Chartered Metropolitan Square 1255 23rd Street, N.W.
655 Fifteenth Street, N.W.
Washington, D.C.
20037 Suite 900 Washington, D.C.
20005-5701 Dr. A. David Rossin h
Resources Conservation Organization Suite 320 101 First Street Los Altos, CA 94022 David J. McGoff Associate Deputy Assistant Secretary for Reactor Deployment U.S. Department of Energy Washington, D.C.
20545
.