ML20006E034

From kanterella
Jump to navigation Jump to search

Forwards Amend 2 to License NPF-82 & Safety Evaluation.Amend Deletes Figure 6.2.1-1, Corporate Nuclear Organization & Figure 6.2.2-1, United Organizations from Tech Specs Per Generic Ltr 88-06
ML20006E034
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 02/01/1990
From: Butler W
Office of Nuclear Reactor Regulation
To: Steiger W
LONG ISLAND LIGHTING CO.
Shared Package
ML20006E035 List:
References
GL-88-06, GL-88-6, TAC-69829, NUDOCS 9002160127
Download: ML20006E034 (4)


Text

[

4 N

February 1, 1990

?

x,.

L:

j p.=

,,4

?

Docket No.: 50-322

-DISTRIBUTION w/ enclosures:

FlRU PDR' "iles Docket f EJordan JLinville 1

GHill(4) h Local PDR Wanda Jones Mr. William E. Steiger, Jr.

PDI-2 Rdg File JCalvo Assistant Vice President-Nuclear SVarga/BBoger TDunning 1

Operations WButler ACRS(10)

I Long Island Lighting Co.

SBrown/CShiraki GPA/PA

'Shoreham Nuclear Power Station M0'Brien Rita Jaques, ARM /LFMB P.O. Box 618, North Country Road OGC JDyer Wading River, NY 11792 DHagan J

u

Dear Mr. Steiger:

SUBJECT:

TECHNICAL SPECIFICATION CHANGES REGARDING ORGANIZATION CHARTS REMOVAL (TACN0.69829)

RE:

SHOREHAM NUCLEAR POWER STATION The Commission has issued the enclosed Amendment No. 2 to Facility Operating 1

License No. NPF-82 for the Shoreham Nuclear Power Station. This amendment consists of changes _to the Technical Specifications (TSs)_in response to your application ~ dated June 13, 1988.

'l This amendment deletes Figure 6.2.1-1, " Corporate-Nuclear Organization", and Figure 6.2.2-1, " United Organizations" from the TSs in accordance with Generic Letter 88-06,~" Removal of Organization Charts from Technical Specifications".

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/

Walter R. Butler, Director Project Directorate I-2 Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation

Enclosures:

+

1.

Amendment No. 2 to License No. NPF-82 2.

Safety Evaluation cc w/ enclosures:-

See next page

~3>fb l

  • Previously concurred

[SH0REAMEND]

PDI-2/LA*

PDI-2/Pti*

OGC PDI-2/D MR for.M0'Brien SBrown:mr

$pb WButler 07/

g 07/21/89

/ / 4/90 f/)/90 9002160127.900201 PDR 'ADOCK 05000322 2

P PDC

y)

o,j UNITED STATES

[.

g-NUCLEAR REGULATORY COMMISSION q, ;

E

[

WASHINGTON, D. C. 20556

,/

February 1, 1990 i

~ Docket No.:-50-322-1 Mr. William E.-Steiger, Jr.

' Assistant-Vice President-Nuclear Operations

.Long Island Lighting Company Shoreham Nuclear Power Station P. O. Box 618, North Country Road 4

Wading River, New York 11792

j

Dear Mr. Steiger:

SUBJECT:

TECHNICAL SPECIFICATION CHANGES REGARDING ORGANIZATION CHARTS REMOVAL (TAC h0. 69829)

RE:

SHOREHAM NUCLEAR-POWER STATION The Comission has issued the: enclosed Amendment No. 2 to Facility Operating License No. NPF-82 for the Shoreham Nuclear Power Station. This amendment consists of changes to the Technical Specifications (TSs) in response to your applicationLdated June 13, 1988.

This amendment.' deletes Figure 6.2.1-1, " Corporate-Nuclear Organization", and' Figure 6.2.2-1,1 " United Organizations" from the TSs in accordance with Generic Letter 88-06, " Removal of Organization Charts from Technical Specifications".--

i A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in' the Comission's biweekly Federal Register notice.

Sincerely,

)-

a jy.)

L-Walter R. Butler, Director Project Directorate I-2 Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No. 2 to License No. NPF-82 2.

Safety Evaluation cc w/ enclosures:

See next page

1

  • Mr. William E. Steiger, Jr.

Shoreham Huclear Power Station Long Island Lighting Company-cc:

Victor A. Staffieri, Esq.

MHB Technical Associates General Counsel 1723 Hamilton Avenue Long Island Lighting Company Suite K 175 East Old County Road.

San Jose, California 951?5 Hicksville, New York 11801 Richard M. Kessel W. Taylor Reveley, III, Esq.

Chairman & Executive Director Hunton & Williams New York State Consumer Protection Post Office Box 1535 Board-707 East Main Street Room 17?5 Richmond, Virginia 23212 250 Broadway New York, New York 10007 fir. Lawrence Britt Shoreham Huclear Power Station Jonathan D. Feinberg, Esq.

Post Office Box 618 New York State Department Wading River, New York 11792 of Public Service Three Empire State Plaza Mr. Jack Notaro Albany, New York 12223 Plant Manaoer Shoreham Nuclear Power Station Fabian G. Palomino, Esq.

Post Office Box 6?8 Special Counsel to the Governor Wading River, New York 11792 Executive Chamber - State Capitol Albany, NY 12224 Resident Inspector Shoreham NPS Martin Bradley Ashare, Esq.

U.S. Nuclear Regulatory Commission Suffolk County Attorney Post Office Box B H. Lee Dennison Building l

Rocky Point, New York 11778 Veteran's Memorial Highway Hauppauge, NY 11788 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Robert Abrams, Esq.

475 Allendale Road Attorney General-of the State King of Prussia, Pennsylvania 19406 of New York ATTH: John Corwin, Esq.

Ms. Donna Ross New York State Department of Law New York State Energy Office Consumer Protection Bureau Agency Building 2 120 Broadway Empire State Plaza 3rd Floor Albany, New York 12223 New York, NY 10271 l

l r

, >=

,y V...

! ', ; ', c s.-

t Long Island Lighting Company

-?-

Shoreham

. cc:

James P. McGranery, Jr., Esq.

Leonard Bickwit, Jr., Esq.

Dow, Lohnes and Alberson Miller & Chevalier, Chartered Suite 500-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-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

)

)

.I I

1 l'

l

!