ML20058E171

From kanterella
Jump to navigation Jump to search
Grants Const Completion Date Extension Until 830331,per 801126 Request
ML20058E171
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 07/15/1982
From: Eisenhut D
Office of Nuclear Reactor Regulation
To: Pollock M
LONG ISLAND LIGHTING CO.
Shared Package
ML20058E167 List:
References
NUDOCS 8207280084
Download: ML20058E171 (2)


Text

E M D 0 d e.n C k puns'o, p

UNITED STATES z#

NUCLEAR REGULATORY COMMISSION a

WASHINGTON, D. C. 20555

%,,,,, /

JUL 151982 Docket No: 50\\322

~

~~

~'

Mr. M. S. Pollock Vice President Nuclear Long Island Lighting Company 175 East Old Country Road Hicksville, New York 11801

Dear Mr. Pollock:

Subject:

Extension of Construction Completion Date - Shoreham Nuclear Power Station In esponse to your request, dated November 26, 1980, the Nuclear Regulatory Commission has issued an order extending the coystruction completion date for the Shoreham Nuclear Power Station.

In lieu of the latest completion date of December 31, 1980, as specified ir, our Order of May 14, 1979 (44 Fed. Reg. 29545), the latest completion date has been extended to March 31, 1983.

On May 14, 1982, the Shoreham Atomic Safety and Licensing Board (ASLB) issued a memorandum and Order Ruling on SOC's construction permit extension contentions and request for hearing and determined that SOC's failure to raise at least one litigable contention required that its hearing request be denied.

A copy of the Order granting the extension and the staff's evaluation of your request are enclosed for your info'rmation. The Order has been forwarded to the Office of the Federal Register for publication.

i Sincerely, f

1, Darrel G. Eisenhut, hor Division of Licensing Office of Nuclear Reactor Regulation

Enclosure:

1.

Order Extending Construction Completion Date 2.

Staff Evaluation cc w/ enclosure:

See next page 8207280004 020723 PDR ADOCK 05000322 O

PDR O

e 4

Shoreham Mr. M. S. Pollock Vice President - Nuclear Long Island Lighting Company 175 East Old Country Road Hicksville, New.Yorit 11801 Howard L. 'Blau, Esquire MHB Technical Associates cc:

Blau and Cohn,.PC.,

1723 Hamilton Avenue, Suite K

~

217 Newbridge Road San Jose, Cal.ifornia 95125 Hicksville, New York 11801 Stephen Latham, Esquire Mr. Jay Dunkleberger Twomey, Latham & Shea New York State Energy Office Post Office Box 398 Agency Building 2 33 West Second Street Empire State Plaza Riverhead, New Yorit 11901 Albany, New York 12223 Matthew J. Kelly, Esquire Energy Research Group, Inc..

Staff Counsel 400f1 Totten Pond Road New Yort State Public Service Commission Waltham, Massachusetts 02154 Three Rockefeller Plaza Albany, New York 12223 Mr. Jeff Smith Shoreham Nuclear Power Station Ezra I. Bialik, Esquire Post Office Box 618 Assistant Attorney General Wading River, New Yorit 11792 Environmental Protection Bureau New York State Department of Law W. Taylor Reveley, III, Esquire 2 World Trade Center Hunton & Williams New York, New Yort 10047 Post Office Box 1535 Richmond, Virginia 23212 Resident Inspector Shoreham NPS, U.S. NRC l

Ralph Shapiro, Esquire Post Office Box B Cammer & Shapiro

' Rocky Point, New York 11778 9 East 40th Street New Ynrk, New York 10016 Herbert H. Brown, Esquire Kirkpatrick, Lockhart, Hill, Mr. Brian McCaffrey.

Christopher & Phillips Long Island Lighting Company 1900 M Street, N.W.

175 E. Old Country Road Hicksville, New Yorit 11801,

Washington, D.C.

20036 Lawrence Coe Lanpher Esquire

' Honorable Peter Cohalan Kirkpatrick, Lockhart, Hill, Suffolk County Executive Christopher & Phillips County Executive / Legislative Bldg.

1900 M Street, N.W.

Veteran's Memorial Highway Washington, D.C.

20036 Hauppauge, New York 11788 Karla J. Letsche, Esquire David Gilmartin, Esquire Kirkpatrick, Lockhart, Hill, Suffolk County Attorney Christopher & Phillips County Executive / Legislative Bldg.

1900 M Street, N.W.

Veteran's Memorial Highway Washington, D.C.

20036 Hauppauge, New York 11788

_.. _ _ _. _ _ _. _ - _ _ _ _ - -