ML20155D365

From kanterella
Jump to navigation Jump to search
Forwards Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i)
ML20155D365
Person / Time
Site: Millstone  
Issue date: 10/03/1988
From: Stolz J
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20155D369 List:
References
NUDOCS 8810110233
Download: ML20155D365 (3)


Text

_ _ _ _ _ _ _ _ _

October 3,1988 Docket Nos. 50-245, 50-336 DISTRIBUTION and 50-423

-Docket Fu e - NRC & Local PORs T.-Murley/J. Sniezek ifr. Edward J. Mroczke F. Hiragiia C. Rossi Senior Vice President S. Varga B. Boger Nuclear Engineering and Operations S. Norris M. Royle Northeast Nuclear Energy Company D. Jaffe OGC(inforonly)

Post Office Box 270 E. Jordan B. Grimes Hartford, Connecticut 06141-0?70 T. Barnhart(12) ACRS(10)

GPA/FA ARM /LFMB

Dear Me,

Mreczka:

Gray File l

SUBJECT:

MILLSTONE NUCLEAR TCFER STATION, UNITS 1, 2 AND 3 - TEMPORARY EXEMPTION FROM THE SCHEDULAR PEQUIREMENTS OF THE PROPERTY INSURANCE Fl'LE EFFECTIVE OCTOBER 4, 1988 (10 CFR 50.54(w)(5)(1))

l The Comission has issued the enclosed temporary exemption from the schedular requirements of the property insurance rule effective October 4, 1988 (10 CFR l

50.54(w)(5)(i)) for the Millstone Nuclear Power Station, Units 1, 2 and 3.

This part of the rule requires licensees to obtain insurance rolicies that prioritize insurance proceeds for stabilization and decontamination after an accident and prcvide for papent of proceeds to an independent trustee who would disburse funds for decontamination and cleanup before any other purpose.

The Comission has proposed a revision of 10 CFR 50.54(w)(5)(i) extending the irrplementation schedule for 18..anths (53 FR 36338, Septembe.- 19,1988).

However, tecause it is unlikely that this rulemaking action will be con;pleted

(

by October 4, 1988, i Ccmission is issuing a temporary exemption from tre requirements of 10 CFM.0.5'(w)(5)(1) until completion of the pending rulemaking exter. ding the implenentation date specified in 10 CFR 50.54(w)(5)(1), but not later than April 1, 1989. Upon completion of such rulenaking, the licensee shall comply with the provisions of such rule.

The Comission, pursuant to 10 CFR 50.1?(a), hereby grants a temporary exttption from the schedular requirements of 10 CFR 50.54(w)(5)(1).

This temporary exemption is valid until April 1,1989 or until such time as acticn en this rulemaking is completed.

In granting the exerptien, the staff has uetennined that this action is authorized by law and will not endanger life or property or the comon defense and security and is otherwise in the public interest.

l Of*l l

I q l

\\

SS10110233 831003 0500yj5 FDR ADOCK

l 1

October 3,1988 l

4

+

I A copy of this exemption is being filed with the Office of the Federal Register for publication, j

Sincerely, i

original signed by/

r j

l John F. Stolz, Director

[

i Project Directorate 1-4

)

Division of Reactor Projects 1/11

Enclosure:

As stated cc w/ enclosure:

i, '

See next page l

i i

f

?

i i

i i

l i

l 6

i

[

}

  • 0FC :LA:PDI
PR-p
PM:PA
PD:FDI-4

. TV ]

.... ;....M. g f.

-4

ADR1 P

i NAME:SNd!r........:.4.gl-4

..:.....:7(...

BBo
DCru field

... :...q

'Is ~~' :MBoyle

DJad(
JStolz (,

.....:............:)...........:M...........:............:

f.....:...ger or DATE : 9176'/88

/th/88

/d/88

9/jd8B Aee/B8
1/tt/88

/ /88 0FFICIAL RECORD COPY I

I I

l l

1 1

3 Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Units No. 1, 2, and 3 i

l CC:

l Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing i

Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103 3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Comptly Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 i

Kevin FcCarthy, Director Regional Administrator Radiation Control Unit Region I l

Department of Environmental Pretection U. S. Nuclear Regulatory Comission r

State Office Building 475 Allendale Road Hartford, Connecticut 0C106 King of Prussia, Pennsylvania 19406 l

Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street 2C" Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace Station Superintendent W. J. Raymond, Resident Inspector Millstere Nuclear Power Station Millstone Nuclear Power Statien Northeast Nuclear Energy Company c/o U. S. Nu.-lear Regulatory Comission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 C. H. Clement, Unit Superintendent M. R. Scully, Executive Director i

Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nu-lear Energy Company Energy Cooperative Post Office Box 128 268 Thomas Road Waterford, Connecticut 06385 Groton, Connecticut 06340 Ms. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Comission Project Management Departmert 825 N. Capitol Street, N.E.

Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.

20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.

J. S. Keenan. Unit Superinter. dent 271 Scuth Union Street Millstone Unit No. 2 Burlington, Yement 05402 Northeast Nuclear Energy Company Post Office Box 128 Charles Brinkman, Manager Waterford, Connecticut 06385 i

Washington Nuclear Operations j

C-E Power Systems Combustion Engineering, Irc.

7910 Woodmont Avenue Bethesda, Maryland 20814