ML20044F241

From kanterella
Jump to navigation Jump to search

Forwards Amend 10 to License NPF-82 & Safety Evaluation. Amend Revises Defueled TS by Adding Requirement That Radioactive Effluent Release Rept Be Submitted Annually, Revised 10CFR50.36a Instead of Semiannually
ML20044F241
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 05/18/1993
From: Pittiglio C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: Leslie Hill
LONG ISLAND POWER AUTHORITY
Shared Package
ML20044F236 List:
References
TAC-L50286, NUDOCS 9305270238
Download: ML20044F241 (4)


Text

L J Docket No. 50-322 y.g 1 8, $ 3

, License No. NFP-82 Mr. Leslie Hill, Resident Manager Long Island Power Authority Shoreham Nuclear Power Station P.O. Box 628 North Country Road Wading River, NY 11792

Dear Mr. Hill:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 10 TO POSSESSION-ONLY LICENSE NO. NFP-82 FOR THE SHOREHAM NUCLEAR POWER STATION, UNIT 1 The Commission has issued Amendment No. 10 (see Enclosure 1) to Possession-Only License No. NFP-82, for the Shoreham Nuclear Power Station, Unit 1 (SNPS). The amendment consists of changes to the Defueled Technical Specifications (DTS), in response to your December 14, 1992, submittal, LSNRC-2013.

This amendment revises the SNPS DTS, by deleting the requirement that the Radioactive Effluent Release Report be submitted on a semi-annual basis and adds the requirement to the DTS that the Radioactive Effluent Release Report be submitted annually, in accordance with revised 10 CFR 50.36a.

In addition, this amendment eliminates, from the DTS, the requirements for A.C. Sources and Onsite Power Distribution Systems.

A copy of the " Safety Evaluation" can be found in Enclosure 2.

The Notice of Issuance will be included in the Commission's next bi-weekly Federal Reaister notice.

Sincerely,

[0riginal signed by]

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

Enclosures:

1.

License Amendment No. 10 2.

" Safety Evaluation" cc: w/ enclosures See attached list TAC #L50286 DISTRIBUTION: Central File : NMSS r/f LLWM r/f RBangart WBrach JSurmeier PLohaus MWeber TCJohnson JKinneman, RI OC/LFMS NMSS:EKraus:TechEd

  • SEE PREVIOUS CONCURRENCE MarpS' mal 1[Boxp"0FCi"lineenter:iEC6nchfrenie] B1ock to} De fi ndDfsEFi biti ofCbpy; PrsfeFsy In small" Box on C = Cover E =' Cover &'Endlosure N = No copy

~

0FC LLDR*

E LLDR*

LLDR*

OGC*

LLD%f 6

NAME CLPittiglio JCopeland LBell RFonner JAdtin DATE

/ /93

/ /93

/ /93

/ /93 f//f/93 Path & File Name:S:\\llwmtype\\cecilia\\snppamen.cip 0FFICIAL RECORD COPY In small Bpx on "DATE:" line enter: M = E-Mail Distribution Copy H = Hard Copy PDR : YES /

NO Category:

Proprietary orCFOnJy ACNW: YES NO.

Delete file after distribution Yes v No IG: YES NO -

9305270238 930521 PDR ADOCK 05000322 W

PDR

-i 1 Docket No.- 50-322 l

, License No.-NFP-82 ri Leslie Hill, ' Resident' Manager L ng Island Power Authority S reham Nuclear Power Station P.. Box 628

.i No h Country Road

-Wad ng River, NY 11792 1

==Dear

==

r. Hill:

SUBJEC -

ISSUANCE OF AMENDMENT N0. 10 TO POSSESSION-ONLY LICENSE

'NO. NFP-82 FOR THE SHOREHAM NUCLEAR. POWER STATION, UNIT 1

=

.i The Commis ion has issued Amendment No. 10 (see Enclosure 1) to Possession.

1 Only Licens 'No. NFP-82, for the Shoreham Nuclear Power St'ation, Unit'I (SNPS). The 'mendment consists of changes to the Defueled Technical-Specifications DTS's), in response to your December 14, 1992, submittal, j

LSNRC-2013.

j This amendment revi es the SNPS DTS's, by deleting the requirement that the.

t Radioactive Effluent \\ Release Report. be submitted on a semi-annual: basis -and '.

i adds the requirement tq the DTS that the Radioactive Effluent Release Report be submitted annually, i,n accordance with revised 10 CFR 50.36a..In addition, this amendment eliminatek from the DTS, the requirements for A.C. Sources and

.i Onsite Power Distributionh stems.

.l 1

A copy of the " Safety Evalust n" can be found in Enclosure 2.

The Notice of Issuance will be included in th Commission's next bi-weekly Federal Reaister j

notice.

?

incerely, j

i

[0riginal-signed by]

Cla ton L. Pittiglio, Jr., Project Manager.

l Deco issioning and Regulatory i

Issu Branch Division of Low-Level-Waste Management.-

i and Dec missioning.

i Office of lear Material Safety i

1 and Safegua ds

Enclosures:

1. ' License Amendment No. 10' i

2.

" Safety Evaluation" i

cc: w/ enclosures See attached list TAC #L50286 i

DISTRIBUTION: Central File NMSS r/f LLWM r/f RBangars WBrach JSurmeier PLohaus MWeber TCJohnson JKinneman, RI 'OC/LFMB NMSS:EKraus:TechEd fss71EC6ndisfFehdeIBib6EtFDEfihiiDistritist16hTC6piTPFefsF4hci?

i M&.Esis.11186.'d"0FCi""line~enteFi~C = CbsiFE = CovsrTEncibsure*N ="No~ C l

OFC LLDSA E'

LLDR 6

LLDR 6

06CnhJt',

LLDR NAME C k iglio JCopelandM LBe @ h N on M JAustin RF DATE rh 93 J /M/93 N

3 /#/93 "b/N/93

/ /93 f

)ath & File Name:S:\\llwmtype\\cecilia\\snppamen.clp 0FFICIAL RECORD COPY In small Box on "DATE:" line enter: M = E-Mail ~ Distribution Copy H = Hard Copy j

' PDR : YES.

NO Category: Proprietary or CF Only 1

-ACNW: YES NO Delete file after-distribution Yes

.No-

.IG: YES.

NO 3

Shorehaa Nuclear Power Station Letter datcd:

Long Island Power Authority Docket No. 50-322 License No. NFP-82 Mr. Carl Giacomazzo Mr. John C. Brons, President President of the Shoreham New York Power Authority Decomissioning Project 123 Main Street Long Island Power Authority White Plains, NY 10601 200 Garden City Plaza Garden City, NY 11530 Mr. Richard M. Kessel Chairman & Executive Director Mr. Stanley B. Klimberg New York State Consumer President of the Shorsham Protection Board Gas Conversion Project and 250 Broadway Special Counsel to the Chairman New York, NY 10007 Long Island Power Authority 200 Garden City Plaza Ms. Donna Ross Garden City, NY 11530 New York State Energy Office Agency Building 2 Mr. Richard Bonnifield Empire State Plaza General Cour.sel Albany, NY 12223 Long Island Power Authority 200 Garden City Plaza Nicholas S. Reynolds, Esq.

Garden City, NY 11530 David A. Repka, Esq.

Winston & Strawn Herbert M. Leiman, Esq.

1400 L Street, N.W.

Assistant General Counsel Washington, DC 20005 Long Island Lighting Company 175 East Old County Road Comissioner James T. McFarland Hicksville, NY 11801 New York Public Service Comission 814 Ellicott Building W. Taylor Reveley, III, Esq.

295 Main Street Hunton & Williams Buffalo, NY 14203 Riverfront Plaza, East Tower 951 Eart Byrd Street Gerald C. Goldstein, Esq.

Richmond, VA 23219-4074 Office of the General Counsel New York Power Authority Mr. Stephen Schoenwiesner 1633 Broadway Shoreham Nuclear Power Station New York, NY 10019 P. O. Box 628 Wading River, NY 11792 Carl R. Schenker, Jr., Esq.

O'Melveny & Myers Mr. John D. Leonard, Jr.

555 13th Street, N.W.

Vice President, Office of Nuclear Washington, DC 20004 Long Island Lighting Company Shoreham Nuclear Power Station Mr. Ronald L. Nimitz P. O. Box 628 Senior Radiation Specialist Wading River, NY 11792 U.S. Nuclear Regulatory Comission 475 Allendale Road Mr. James H. Joyner King of Prussia, PA 19406 U.S. Nuclear Regulatory Commission 475 Allendale Road James P. McGranery, Jr., Esq.

King of Prussia, PA 19406 Dow, Lohnes & Albertson Suite 600 Regional Administrator, Region I 1255 - 23rd Street, N.W.

U.S. Nuclear Regulatory Comission Washington, DC 20037 475 Allendale Road King of Prussia, PA 19406

i9n 8

b s

B I

m h

t i

i i

f

[

[

t tt J

I

?

i I

b P

1

+

P i

e r

e f

'f f

i e

P 4

r k

i I

1 i

I i

!