ML20034A890

From kanterella
Jump to navigation Jump to search

Forwards Notice of Environ Assessment & Finding of No Significant Impact,Per 891205 Request for Exemption from Requirements of 10CFR50.71(e)(4),requiring That Annual Update Be Submitted by 900601
ML20034A890
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 04/18/1990
From: Butler W
Office of Nuclear Reactor Regulation
To: Steiger W
LONG ISLAND LIGHTING CO.
Shared Package
ML20034A891 List:
References
TAC-75390, NUDOCS 9004250027
Download: ML20034A890 (4)


Text

.

April 18, 1990 L

, DISTRIBUTION: w/ enclosure (sectetdue/

M0'Brien Docket No. 50-322 NRC PDR'~'""

ETrottier Local PDR SBrown/CShiraki PDI-2 Reading OGC Mr. William E. Steiger, Jr.

SVarga EJordan Assistant Vice President-Nuclear BBoger ACRS(10)

Operations WButler GPA/PA Long Island Lighting Company Shoreham Nuclear Power Station P.O. Box 618, North Country Road Wading River, NY 11792

Dear Mr. Steiger:

SUBJECT:

ENYlRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR SCHEDULAR EXEMPTION TO PERFORM ANNUAL-UPDATE OF SAFETY ANALYSIS REPORT (TAC NO. 75390)

RE:

SHOREHAM NUCLEAR POWER STATION, UNIT 1 I am enclosing the subject notice relating to your request of December 5,1989, for a schedular exemption from the requirements of 10-CFR 50.71(e)(4). Section 50.71(e)(4) requires that you file an annual update of your safety analysis report, and that you include all changes up to 6 months prior to the update.

This exemption recuires that your annual update be-submitted by June 1,1990, and that it incluce all changes as-of June 28,.1989.

This notice is being forwarded to the Office of. the Federal Register for-publication.

Sincerely, Mohan C. Thadani for Walter R. Butler, Director l

Project Directorate 1-2 Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/ enclosure:

See next page

[75390/EA]

F a

N rimj But e p/(]9p C4dp90

@//

0

/. //I/90 zj //2)90

/

gr2R%8E#fd$g2 D Fo i P

J g

3 o., -

UNITED STATES

.[

',g NUCLE AR REGULATORY COMMISSION -

g hj WASHINGTON, D. C. 20555 -

\\,*****/

April 18,-1990 i

Docket No. 50-322 u

Mr. William E. Steiger, Jr.

-Assistant.Vice President-Nuclear Operations Long Island Lighting Company i

Shoreham Nuclear Power Station P.O. Box 618, North Country Road Wading River, NY 11792

Dear Mr. Steiger:

~

SUBJECT:

ENVIRONMENTAL ASSESSMENT-AND FINDING OF NO SIGNIFICANT IMPACT FOR SCHEDULAR EXEMPTION-T0 PERFOR?i ANNUAL UPDATE OF SAFETY ANALYSIS REPORT (TACNO.75390)

RE:

SH0REHAM NUCLEAR POWER STATION, UNIT 1 I am enclosing the subject notice relating to your request of December 5,1989, for a schedular exemption from the requirements of 10 CFR 50.71(e)(4). Section 50.71(e)(4) requires-that you file an annual update of your safety analysis report, and that you include all changes up to 6 months prior to the-update.

This exemption requires that your annual update be suomi.tted by. June 1, 1990, and that it include all changes as of June 28.--1989.

This notice is being forwarded to the'0ffice-of the Federal Register for publication.

Sincerely, 7/f alter R. Butler, Director-Project Directorate 1-2 Division of. Reactor Projects I/II-Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/ enclosure:

See next page

I i

1 Mr. William E. Steiger, Jr.

Shoreham Nuclear Power Station l'"

Long Island Lighting Company l

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 95125 Hicksville, New York 11801 Richard M. Kessel W. Taylor Reveley, Ill, Esq.

Chairman & Executive Director Hunton & Williams-New York State Consumer Protection Post Office Box 1535 Board 707 East Main Street Room 1725 Richmond, Virginia 23212 250 Broadway New York, New York 10007 Mr. Lawrence Britt Shoreham Nuclear Power Station Jonathan D. Feinberg, Esq.

Post Office Box 618 New York State Department Wading River, New York 11792 of Public Service l

Three Empire State Plaza Mr. Jack Notaro Albany, New York 12223 Plant Manager Shoreham Nuclear Power Station Fabian G. Palomino, Esq.

Post Office Box 628 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 Rocky Point, New York 11778 Veteran's Memorial Highway Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission Robert Abrams, Esq.

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

Ms. Donna Ross New York State Department of Law 4

New York State Energy Office Consumer Protection Bureau Agency Building 2

'20 Broadway Empire State Plaza 3rd Floor Albany, New York 12223 New York, NY 10271

Long Island Lighting Company Shoreham l

I 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 j

il 1

i I

l 1

I i

l t

l l

L