ML20056C715

From kanterella
Jump to navigation Jump to search
Forwards Amend 10 to License NPF-82 & Se.Amend Revises Defueled TS by Deleting Requirement That Radioactive Effluent Release Rept Be Submitted on Semiannual Basis & Eliminates Requirements for Ac Sources
ML20056C715
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 07/14/1993
From: Pittiglio C
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: Leslie Hill
LONG ISLAND POWER AUTHORITY
Shared Package
ML20056C716 List:
References
NUDOCS 9307220152
Download: ML20056C715 (4)


Text

gn 4 TDocket'No..50-322s

~

-Julyf14,1993j

]

, .4 f License No. NFP-82:

T . . _. _

T Hr. Leslie Hill, Resident: Manager 4 Long Island Power Authority 1 Shoreham Nuclear. Power Station .

P.O. Box 628, North Country Road '!

Wading River,.NY 11792 1

Dear _Hr. :

Hill :

SUBJECT:

ISSUANCE OF AMENDMENT NO. 10 TO POSSESSION-0NLY LICENSE a N0. NFP-82 FOR THE SH0REHAM NUCLEAR POWER ~ STATION, UNIT:1 '!

The Commission has issued Amendment No. 10 (see_ Enclosure 1) to N Possession-Only License No'. NFP-82, for the Shoreham Nuclear Power Station,~ j Unit 1-(SNPS). The amendment consists of. changes to the Defueled -Technical.

Specifications (DTS), in response to your December 14, 1992,-submittal, LSNRC-2013.  ;

i This amendment revises the SNPS DTS, by deleting the requirement that the 1 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., :j A copy of the " Safety Evaluation" can be found in Enclosure I2. A copy of the.

q notice of consideration was published June 9,1993, in 58 FR 32385 and. can be 1 found in Enclosure 3. .

Sincerely,

[0r.iginal signed by].

Clayton L. Pittiglio, Jr., ' Project Manager . >

Decommissioning' and Regulatory  :

Issues Branch l Division of. Low-Level Waste Management-and Decommissioning .

t Office of Nuclear Material Safety' l and Safeguards i q

Enclosures:

j

1. License Amendment No. 10 t
2. " Safety Evaluation" 1
3. 58 FR 32385 _j cc: w/ enclosures '

See attached list TAC #L50286-

  • DISTRIBUTION: CentralEFile~ NMSS r/f LLWM r/f RBangart . WBrach-  ;

JSurmeier. Ptohaus MWeber TCJohnson JKinneman, RI OC/LFMB  !

NMSS:EKraus:TechEd *SEE PREVIOUS CONCURRENCE .-

HgMSE}Q@ypWCbpd@j@J1Bl@C

$t0]pjQ D h

= coverE@= c@over@QpEl{ppMMfjkny] ]

In small Box on "0FC:" line enter: & Eslosure N = No~ Copy .

OFC LLDR* E LLDR* LLDR* OGC* LLDAf I NAME' CLPittiglio- JCopeland LBell RFonner' JA[ tin DATE /- /93 /~/93 / /93 / /93 7//Y/93 l Path & File Name:S:\llwmtype\cecilia\snppamen.clp 0FFICIAL RECORD COPY j In small Box on "DATE:" line enter: M = E-Mail. Distribution Copy H = Hard Copy- I -

PDR :.YES  % NO- Category: Proprietary or'CF Only: k'i" i ACNW: YES NO 1 Delete file after distribution Yes _g,_ .No /

9 220152930I14 PDR .ADOCK 05000322 F

N Eh4 iw hL{ % % h k '

i

" '*" U i CffllEl XN  !

a f*: -

vvaet tw. watt.

[j I,1 cense No. NFP-82 Qr..LeslieHill,ResidentManager L4ng Island Power Authority Shoreham Nuclear Power Station P.Q. Box 628  ?

North Country Road Wad ng River, NY 11792

Dear r. Hill:

SUBJEC7- ISSUANCE OF AMENDMENT NO. 10 TO POSSESSION-ONLY LICENSE NO. NFP-82 FOR THE SHOREHAM NUCLEAR POWER STATION, UNIT 1 1 The Commis .!

Only Licen\ ion has issued seqNo..NFP-82, Amendment for the No.10Power Shoreham Nuclear (see Station, Enclosure Unit ]1) to Possessio1 (SNPS). The raendment consists of changes to.the Defueled Technical- .

a Specifications DTS's), in. response to your December 14, 1992, submittal, "

LSNRC-2013.

i This amendment rev ses the SNPS DTS's, by deleting the' requirement thatithe-Radioactive Effluent' Release Report be submitted on a semi-annual basis and adds the requirement-tp the OTS that the Radioactive Effluent Release Report-be submitted annually, i.n.accordance with revised 10 CFR 50.36a. In addition, this amendment eliminatesi from the DTS, the requirements for A.C.-Sources.and Onsite Power Distribution 5 stems.

4 A:opyofthe"SafetyEvaluathpn"canbefoundinEnclosure2. The Notice of ,

Issuance will be included in the Commission's next bi-weekly federal Reaister notice. \

\

%incerely, (Original signed by)

C1a'y4on L. Pittiglio, Jr., Project Manager Deconsqissioning and Regulatory Issub Branch Division of Low-Level Waste Management and Dec .issioning Office of Rbclear Material Safety ,

andSafeguahds d i

Enclosures:

1. License Amendment No. 10 i
2. " Safety Evaluation" cc: w/ enclosures See attathed list TACfL50286 DISTRIBUTION: Central File HMSS r/f LLWM r/f RBangar WBrach JSurmeier PLohaus JKinneman, RI OC/LFM8 MWeber 'TCJohnson NMSS:EKraus:TechEd Mark Small Boxes in Concurrence Block to Define Distribution Copy Preference.

In small Box on '0FC:' line enter: C = Cover E = Cover J Enclosure N = No Copy: i 0FC LLDS/T E LLDR- t- LLDR 6 06Ce,8hh' LLDR  ;

I NAME C h iglio JCopeland N - LBell N P MRFonk JAustin 1 DATE r 93 3/2:/93 H 3 /U/93 4 W /93 / /93

'ath & File Name:S:\llwmtype\cecilia\snppamen.clp OfflCIAL RECORD COPY .

In small Box on "DATE:' line. enter: M = E-Mail Distribution Copy H = Hard Copy  ;

PDR :.YES __ NO _ Category: Proprietary ,___ or CF Only. _ '

ACNW: YES __ NO __ Delete file after distribution Yes No it. YIS NO t

n .~

, . n k &. _

T f , ,

  • i

[' _'Shoreham: Nuclear Power Station Letter dat'ed: Ju_ly'14, 1993 7, <

.Long-Island Power! Authority. i K ~ Docket No. 50-322.- 4 License No. NFP-82 j Mr. Carl-Giacomazzo Mr. John C. Brons, President ~

d President of the Shoreham-

. New York =PoweriAuthority Decommissioning-Project: 123 Main Street' Long Island Power Authority' . White, P1 ains,:: NY 2 110601; .

200 Garden City Plaza >

g Garden City, NY -11530 Mr. ' Richard M. Kessel ..

j Chairman'&' Executive Director-  ?

Mr. Stanley B. Klimberg - -

New York State Consumer '

President of the Shoreham 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 .

j Garden City, NY 11530 New York State Energy Office, >;

Agency Building'2  ?

Mr. Richard Bonnifield Empire State Plaza 1 General Counsel Albany, NY. 12223 j 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 L15treet,1N.W. ;i Assistant General . Counsel Washington, DC 20005 .;

Long Island Lighting Company . .

175 East Old County Road Commissioner James T; McFarland.- ..

Hicksville, NY 11801 New York Public Service Commission' 1 814. Ellicott Building-Taylor Reveley, III, Esq. 295 Main Street

-W. l Hunton.& Williams Buffalo, NY': 14203 Riverfront Plaza, East Tower  :

951 East Byrd Street Gerald C. Goldstein, Esq.- .

Richmond, VA 23219-4074- . 0ffice ofithe General Counsel-l i

- New York. Power Authority .

Mr. Stephen Schoenwiesner 1633: Broadway i Shoreham Nuclear Power Station New York, NY 10019  :

P. O. Box 628 Wading River, NT 1792 Carl R. Schenker, Jr., Esq.

j!

0'Melveny & Myers  ;

'Mr. John D. Leonard, Jr. 555 13th-Street, N.W. l Vice President, Office of Nuclear Washington, DC' 20004  :

Long Island Lighting Company 1 Shoreham Nuclear Power Station Mr. Ronald L. Nimitz l P. O. Box 628 Senior Radiation Specialist  :

Wading. River, NY 11792 U.S. Nuclear Regulatory Commission. 1 475 Allendale Road -)

Mr. James H. Joyner King'of Prussia, PA '19406 i U.S. Nuclear Regulatory Commission l .)

j 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 Commission Washington, DC 20037 475 Allendale Road King'of Prussia, PA 19406-

-l r er ' ir

,- 6 -

l$'

e 4

9 4 inclosure 3 6