ML20056H513

From kanterella
Jump to navigation Jump to search
Accepts Changes to Safeguards Contingency Plan Identified as Rev 6.Changes Consistent w/10CFR50.54(p)
ML20056H513
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 08/26/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Leslie Hill
LONG ISLAND LIGHTING CO.
References
NUDOCS 9309090463
Download: ML20056H513 (3)


Text

g=q

.,7r

~,,. s.

l A'M 2 619931 i

Docket No.: 50-322 Serial No.: 9 3 - 4 6'4 Mr. Lester M. Hill Resident Manager long Island Lighting Company Shoreham Nuclear Power Station P. O. Box 628, North Country Road Wading River, New York 11792

Dear Mr. Hill:

SUBJECT:

10 CFR 50.54(p) SUBMTITAL FOR SHOREHAM NUCLEAR POWER STATION This letter is in response to your correspondence of July 1,1993, regarding changes to the Safeguards Contingency Plan identified as Revision 6.

We have reviewed the changes submitted and have determined that they are consistent with the provisions of 10 CFR 50.54(p) and are acceptable for inclusion in the Plan.

The enclosures to your letter contained Safeguards Information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure.

Mr. David Limroth was the reviewer for this matter. Should there be any questions, he can be contacted at (215) 337-5121.

Sincerely, Original Signed By; James H.Joyner James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards l

i l

OFFICIAL RECORD COPY S:\\SRVCELST\\SHORECP.RV6 August 18,1993 9309090463 930826

=

DR ADOCK 05000322 h

PDR v

^!

Long Island Lighting Company 2

cc:

Mr. Stanley B. Klimberg Mr. Richard M. Kessel President of Shoreham Project Chairman & Executive Director and General Counsel New York State Consumer Protection Long Island Power Authority Beard 200 Garden City Plaza 250 Broadway Garden City, New York 11530 New York, New York 10007 Herbert M. Iximan, Esq.

Ms. Donna Ross Assistant General Counsel New York State Energy Office Long Island Lighting Company Agency Building 2 175 East Old County Road Empire State Plaza Hicksville, New York 11801 Albany, New York 12223 W. Taylor Reveley, III, Esq.

Nicholas S. Reynolds, Esq.

Hunton & Williams David A. Repka, Esq.

Riverfront Plaza, East Tower Winston & Strawn 951 East Byrd Street 1400 L Street, N.W.

Richomond, Virginiit 23219-4074 Washington, D.C. 20005 Mr. Stephen Schoenwiesner Commissioner James T. McFarland Shoreham Nuclear Power Station New York Public Service Commission P. O. Box 628 814 Ellicott Building Wading River, New York 11792 295 Main Street Buffalo, New York 14203 Mr. John D. Ixonard, Jr.

Gerald C. Goldstein, Esq.

Vice President Office of Nuclear Office of General Counsel Long Island Lighting Company New York Power Authority -

Shoreham Nuclear Power Station 1633 Broadway -

P. O. Box 628 New York, New York 10019 Wading River, New York 11792 Carl R. Schenker, Jr., Esq.

O'Melveny & Myers 55513th Street, N.W.

Washington, D.C. 20004 Mr. Robert Schoenberger, President Public Document Room (PDR)

New York Power Authority Local Public Document Room (LPDR) 123 Main Street Nuclear SafetyInformation Center (NSIC)

White Plains, New York 10fA1 OFFICIAL RECORD COPY S:\\SRVCELSESHORECP.RV6 August 24,1993

.7

. j ']

=_;.

^

n

~ ;o

. ;q

,i i

~

.._~4.

!Iong Island' Lighting' Company

'3 l

r r

,4, b!

P bec:

- Chief, NRR/RSGB :

DMisnt. Control Desk,.OfHeial Record ~ Copyf RID'RO0l' l,

n

- Region I Docket Room w/ concurrence (w/o SGl)-

]^,

~

Region I Safeguards Licensing File (TACS UOO681)

. Region I Safeguards Licensing Serial File

'd W

Chief, RPS-2B, RI/DRP (w/o SGI) :

.t g-d

.i i

f t

..l l

y t

t RI:DRSS -

RI:DRSS RI:

SS j RI: RSS:

j Haver p.

Li oth Kei * -

Joyner

/

[/2O3 -

p fy,fD

'l l/ )

4)/

i 1

1

r

,i 7

q

~ :;

OFFICIAL RECORD COPY S:\\SRVCELST\\SHORECP.RV6 August '18,1993 -

1 l

{.

-.g 1

i

.I (f.,

t ;J.:

1

_s J