ML20035B141

From kanterella
Jump to navigation Jump to search
Summary of 930315 Meeting W/Licensee in Rockville,Md Re Status of Decommissioning Shoreham Nuclear Power Station
ML20035B141
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 03/19/1993
From: Pittiglio C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: Joseph Austin
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
References
NUDOCS 9303310206
Download: ML20035B141 (4)


Text

l p erc g

UNITED STATES j 'i[ 6.j NUCLEAR REGULATORY COMMISSION

b' %

y; y

WASHINGTON, D.C. 20555-0001 f

9 **.++

MAR 131993 Docket No. 50-322 MEMORANDUM FOR: John H. Austin, Chief Decomissioning and Regulatory Issues Branch Division of Low-Level Waste Mrnagement and Decomissioning Office of Nuclear Material Safety and Safeguards FROM:

Clayton L. Pittiglio, Project Manager Decomissioning and Regulatory Issues Branch Division of Low-Level Waste Management and Decomissioning Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE MEETING WITH THE LONG ISLAND POWER AUTHORITY (LIPA) THAT DISCUSSED THE STATUS OF DECOMMISSIONING SHOREHAM NUCLEAR POWER STATION (SNPP)

DATE & TIME:

Monday, March 15, 1993 - 8.30 a.m.

LOCATION:

One White Flint North 11555 Rockville Pike Rockville, MD 20852 ATTENDEES:

NRC 1]fa C. L. Pittiglio S. Schoenwiesner J. Austin

SUMMARY

The licensee described their anticipated strategy for the sale of their spent fuel to Philadelphia Electric Company (PECo)s,LIPA stated that the final contract for the sale of 3

+,j.the fuel'would be sign in April 1993. The fuel was nn. fabrica4hd by General Electric (GE) and consists of 560

- 1 s ' bundlesi. The LIPA's estimated cost for the sale of the fuel e

is '$. 65: mil 11on. PEco would receive approximately $ 45 million) and GE would receive approximately $ 20 million.

LIPA estimated the initial fuel transfer to begin in June 1993, and be completed by January 1994.

The NRC staff and LIPA discussed the schedule for review of LIPA's amendments, LSNRC-20I3, and LSNRC-2020.

NRC indicated that the review of LSNRC-2013 amendment request should be completed by March 24, 1993 and that concurrence would be initiated.

In addition to the time for concurrence, a 30 day notice is required before the amendment can be 310050 9303310206 930319 1I D

PDR ADOCK 05000322 7

I M

PDR y

ddfx wo

i

'f MAR 191993 i

. Memorandum dated

' Attached List:

Mr. Leslie M. Hill

)

Resident Manager' Long Island Power Authority Shoreham Nuclear Power Station i

P. O. Box 628 Wading River, New York 11792 Mr. Carl Griaiomazzo President of Shoreham Project

'i and General Counsel Long Island Power Authority 200 Garden City Plaza Garden City, New York 11530 Herbert M. Leiman, Esq'.

Assistant General Counsel Long Island Lighting Company 175 East Old County Road Hicksville, New York 11301 i

t W. Taylor Reveley, III, Esq.

Hunton & Williams Riverfront Plaza, East Tower 951 East Byrd Street Richmond, Virginia 23219-4074 Mr. Stephen Schoenwiesner Shoreham Nuclear Power Station P. O. Box'628 t

Wading River, New York 11792 I

Mr. John D. Leonard, Jr.

Vice President.0ffice of Nuclear Long Island Lighting Company Shoreham Nuclear Power Station P. O. Box 628 Wading River, New York 11792 Mr. James H. Joyner l

U.S.Nuclea(RegulatoryCommission 475 Allend Ae Road?

King of Prussia':. Pennsylvania.19406 Regional Administrator, Region I I

U.S. Nuclear Regulatory Commission i

475 Allendale Road King of Prussia,-Pennsylvania 19406 Mr. John C. Brons, President i

New York Power Authority 123 Main Street-White Plains, New York 10601

MAR 1919931 l

6 i

Shoreham Nucl' ear Power Station Long Island Power Authority Docket No. 50-322 Mr. Richard M. Kessel.

Chairman &-Executive Director New York State Consumer Protection Board 250 Broadway New York, New York 10007 f

Ms. Donna Ross New York State Energy Office Agency Building 2-Empire State Plaza-Albany, New York 12223 i

Nicholas S. Reynolds, Esq.

David A. Repka, Esq.

Winston & Strawn '

1400 L Street, N.W.

Washington, D.C.

20005 Commissioner James T. McFarland

i New York Public Service Commission 814 Ellicott Building 295 Main Street Buffalo, New York 14203 Gerald C. Goldstein, Esq.

Office of General Counsel New York Power Authority 1633 Broadway New York, New York 10019 Carl R. Schenker, Jr., Esq.

O'Melveny & Myers 555 13th Street, N.W.

't Washington,-D.C. 20004 j

Ronald L. Nimitz Senior Radiation Specialist U.S. Nuclear-Regulatory Commission 475 Allendale Road

-King of Prussia', Pennsylvania 19406 Mr. James P. McGranery, Jr.

Dow, Lohas &'Alpertson Suite 600 1255' 23rd Steet, N.'W.

I Washington, D. C. 20037 i

i

MAR 1 s 1933 i

2 issued. The NRC also stated that the State of New York had-been contacted, and the State did not have any comments this amendment request. The review of LSNRC-2020 amendment request would be initiated in April 1993 and would be ready for concurrence in May 1993.

In addition, the review of the latest final survey revisions would be completed by April 9,-

1 1993.

LIPA also stated they were coordinating dates with PEco for a joint meeting between NRC, LIPA, and PECo to discuss the fuel transfer issues. Once some dates were agreed to between LIPA and PECo, NRC would be contacted to see what dates would be agreeable for the joint meeting. LIPA stated that the tentative date for the meeting would be April 1993.

Oricinni Signed Itr Clayton L. Pittiglio, Project Manager Decommissioning and Regulatory Issues Branch i

Division of Low Level Waste Management and Decommissioning Office of Nuclear Material i

Safety and Safeguards cc: Attached List Distribution: Central File-NMSS r/f LPittiglio RBangart EWBrach JAustin PLohaus JSurmeier LBell MWeber_

TJohnsonLLDR r/f-PDR: Yes No Category: Proprietary or CF Only ACNW: Yes No g IG: Yes No /

SUBJECT ABSTRACT: SHOREHAM MEETING

SUMMARY

41dR)

E LLpR C

LLDRAi d

OFC blMlitkiglio Mll JAktin NAME 3)S/93 3f/b/93 3//f/93 DATE C = COVER E = COVER & ENCLOSUREN = NO COPY OFFICIAL RECORD COPY:P:MEETSHOR j

l 1