ML20055E359
| ML20055E359 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 06/25/1990 |
| From: | Butler W Office of Nuclear Reactor Regulation |
| To: | Steiger W LONG ISLAND LIGHTING CO. |
| Shared Package | |
| ML20055E364 | List: |
| References | |
| TAC-76052, NUDOCS 9007110304 | |
| Download: ML20055E359 (4) | |
Text
...
~ _.
umiso sTAvss
[
3 NUCLEAR RECULATORY COMMISSION
. s, W ASHINGTON. D. C. PMM n g%,,,,, * -
June 25, 1990 I
1 Q
Y Docket No. 50-322 Mr. Willitm E. Stei er, Jr.
Assistant Vice Pres dent-Nuclear Operations Long Island Lighting Company J
Shoreham Nuclair Power Station P. O. Box 618, North Country Road Wading River, New York 11792
Dear Mr. Steiger:
5
SUBJECT:
- CHANGES TO ADMINISTRATIVE CONTROLS SECTION OF TECHNICAL SPECIFICATIONS, AND RELOCATION OF PROCEDURAL DETAILS OF RADIOLOGICAL EFFLUENT TECHNICAL SPECIFICAT10t:S TO THE OFFSITE DOSE CALCULATION MANUAL AND PROCESS C0t! TROL PROGRAM, SHOREHAM NUCLEAR POWER STATION, UNIT 1 y
(TACNO.76052) i The Commission has issued the enclosed Amendment No. S to Facility Operating License No. NPF-82 for the Shoreham Nuclear Power Station, Unit 1.
1 11s t.nendment. revises the Technical Specifications in response tc your application r
dated February 20, 1990.
ThisamendmentmakeschangestotheAdministrativeControlssection(Section6) of the Technical Specifications; moves existing procedural details involving radioactive effluent monitoring instrumentation, equipment requirements and control of liquid and gaseous effluents, and radiological monitoring and reporting details from-the Technical Specifications to the Offsite Dose Calculation 1anual (00CM); moves the definition of solidification and existing procedural details from the Technical Specifications to the Process Control i
Program (PCP); adds record retention requirements for changes to the ODCM and i
PCP, and updates the definitions of the ODCM and PCP consistent with these changes; sim Aifies reporting requirements and administrative controls for changes to tie ODCM hnd PCP.- These changes are consistent with the guidance provided in Generic Letter 89-01.
r 1
l L f, t
e
'Mr. William E. Steiger, Jr. -
A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Comission's biweekly Federal Pcgister notice.
Sincerely,
/s/
Walter R. Butler, Director Project Directorate 1-2 Division of Reactor Prohets - 1/11 F
Office of Nuclear Reactor Regulation
Enclosures:
2 1.
Amendment No. 5 to License No. NPF-B2 2.
Safety Evaluation ec w/ enclosures:
See next page DISTRIBtlTION w/ enclosures:
LDocitetT11ev EJordan NRC POR GHill(4)
Iocal PDR Wanda Jones PDI-2 Reading File JCalvo SVarge/BBoger Tech Branch WButler ACRS(10)
SBrown/CShiraki GPA/PA M0'Brien RitaJacques, ARM /LFMB OGC JDyer DHagan LDoerflein ETrottier RBlough
[SHAMEND7f,052]
PDI-2/[
PDI-2/D\\
1 El(LA P
SBrown '
WButicy y Men 90 C6/90 g////9 g /90
(,/yq(90 opo~g ie
Long Island Lighting Company Shoreham cc:
James P. McGranery, Jr., Esq.
Leonard Bickwit Jr Miller &Chevaller,.,Esq.
~Dow, Lohnes and Alberson 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 L. Hil1~
Organization New York Power Authority Suite 320 123 Main Street 101 first Street White Plains, New York 10601 Los Altos, CA 94022 David J. McGoff Commissioner James T. McFarland Associate Deputy Assistant New York Public Service Commission Secretary for Reactor Deployment Bla Ellicott Building U.S. Department of Energy 295 Main Street Washington, D.C.-
20545 Buffalo, New York 14203 b
I 1
Mr. William E. Steiger, Jr.
Shoreham Nuclear Power Station i
Long Island Lighting Company l
cc:
Victor-A. Staffieri, Esq.
MHB Technical Associates General Counsel 1723 Hr. milton Avenue Long Island Lighting Company Suite K 175 East Old County Road Sanpose, 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 Three Empire State Plaza tir. L. Calone Albany, New York 12223 Plant Manager Shoreham Nuclear Power Station Fabian G. Palomino, Esq.
Post Office Box 628 Special Counsel to the Governor Wading r,iver, New York 11792 Executivu Chamber - State Capitol Albany, NY 12224 Resident inspector Shoreham NPS flartin Bradley Ashare, Esq.
U.S. Nuclear Repulatory 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:
Charles Donaldson, Esq.
L 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 e
i
(
a<
.m m
-