ML20213D489
| ML20213D489 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 11/03/1986 |
| From: | Butler W Office of Nuclear Reactor Regulation |
| To: | Leonard J LONG ISLAND LIGHTING CO. |
| Shared Package | |
| ML20213D493 | List: |
| References | |
| NUDOCS 8611120121 | |
| Download: ML20213D489 (4) | |
Text
._
November 3,1986 Docket No.: 50-322 DISTRIBUTION:.
N Bordenick, OGC NRC PDR RDiggs, LFMB Local PDR.
TBarnhart (4)
- Mr. John D. Leonard, Jr.,
PDf4 Rdg File EJordan Vice President - Nuclear Operations RBernero LHarmon Long Island Lighting Company WButler BGrimes Shoreham Nuclear Power Station _
RLo WJones P. O. Box 618, North Country Road M0'Brien DVassallo Wading River,.New York 11792
.ACRS (10)
CMiles, OPA EButcher NThompson
Dear Mr. Leonard:
'JPartlow
SUBJECT:
RADI0 ACTIVE WASTE' SHIPPING CONTAINERS AND SOLIDIFICATION AGENTS AND i
RE:
SHOREHAM NUCLEAR POWER STATION The Comission has issued the enclosed Amendment No. 3 to Facility Operating License No. NPF-36 for the Shoreham Nuclear Power Station. This amendment i
consists of changes to the Technical Specifications (TSs) in response to your L.
application dated June 26, 1986.
~
The amendment corrects an error in the Technical Specifications involving a listing of the types of radioactive waste shipping containers and solidification agents. It also corrects an internal inconsistency in the Technical Specifi-cations regarding the approval process for the Process Control Program.
A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Commission's biweekly Federal Register notice.
Sincerely, W 815:ed 4 Walter R. Butler, Director BWR Project Directorate No. 4 Division of BWR Licensing
Enclosures:
1.
Amendment No. 3 to License No. NPF-36 2.
Safety Evaluation cc w/ enclosures:
See next page fDk DOk 2
P i
y PD#
PD#4/
en ick WButler RLo:ca DVfs llo
/
86 10 /g /86
//
/c/u/86 jo /2986
]
4 UNITED STATES 8'
Pt NUCLEAR REGULATORY COMMISSION E
- I WASHINGTON, D. C. 20555 k
November 3,1986 o ***
e Docket No.: 50-322 Mr. John D. Leonard, Jr.
Vice President - Nuclear Operations Long Island Lighting Company Shoreham Nuclear Power Station P. O. Box 618, North Country Road Wading River, New York 11792
Dear Mr. Leonard:
SUBJECT:
RADI0 ACTIVE WASTE SHIPPING CONTAINERS AND SOLIDIFICATION AGENTS AND PROCESS CONTROL PROGRAM RE:
SHOREHAM NUCLEAR POWER STATION The Commission has issued the enclosed Amendment No. 3 to Facility Operatina License No. NPF-36 for the Shoreham Nuclear Power Station. This amendment consists of changes to the Technical Specifications (TSs) in response to your application dated June 26, 1986.
The amendment corrects an error in the Technical Specifications involving a listing of the types of radioactive waste shipping containers and solidification agents.
It also corrects an internal inconsistency in the Technical Specifi-cations regarding the approval process for the Process Control Program.
A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Comission's biweekly Federal Register notice.
Sincerely, Walter R. Butler, Director BWR Project Directorate No. 4 Division of BWR Licensing
Enclosures:
1.
Amendment No. 3 to License No. NPF-36 2.
Safety Evaluation cc w/ enclosures:
See next page
m,
'Mr. ' John D. Leonard, Jr.
Shoreham Nuclear Power Station Long. Island Lighting Company (list 1) cc:
Stephen B. Latham, Esq.
Gerald C. Crotty, Esq.
John F. Shea, III, Esq.
Ben Wiles, Esq.
Twomey, Latham & Shea Counsel to the Governor Attorneys at Law Executive Chamber Post Office Box 398 State Capitol 33 West Second Street Albany, New York 12224 Riverhead, New York 11901 Herbert H. Brown, Esq.
Alan S. Rosenthal, Esq., Chainnan Lawrence Coe Lanpher, Esq.
Atomic Safety & Licensing Appeal Board Karla J. Letsche, Esq.
U.S. Nuclear Regulatory Commission Kirkpatrick & Lockhart Washington, D.C.
-20555 1900 M Street, NW - 8th Floor Washington, D.C.
20036
. W. Taylor Reveley, III, Esq.
Hunton & Williams Dr. Monroe Schneider 707 East Main Street North Shore Comittee Post Office Box 1535 Post Office Box 231 Richmond, Virginia 23212 Wading River, New York 11792 Howard A. Wilber Fabian G. Palomino, Esq.-
'7 Atomic Safety & Licensing Appeal Board Special Counsel to the Governor U.S. Nuclear Regulatory Comission Executive Chamber - State Capitol Washington, D.C.
20555 Albany, New York 12224 Atomic Safety & Licensing Board Panel Anthony F. Earley, Jr., Esq.
U.S. Nuclear Regulatory Commission General Counsel Washington, D.C.
20555 Long Island Lighting Company 175 East Old County Road Atomic Safety & Licensing Appeal Board Hicksville, New York 11801 Panel U.S. Nuclear Regulatory Commission Mr. Lawrence Britt Washington, D.C.
20555 Shoreham Nuclear Power Station Post Office Box 618 Gary J. Edles, Esq.
Wading River, New York 11792 Atomic Safety & Licensing Appeal Board U.S. Nuclear Regulatory Comission Martin Bradley Ashare, Esq.
Washington, D.C.
20555 Suffolk County Attorney H. Lee Dennison Building Richard M. Kessel Veteran's Memorial Highway Chairman & Executive Director Hauppauge, New York 11788 New York State Consumer Protection Board Room 1725 Resident Inspector 250 Broadway Shoreham NPS New York, Naw York 10007 U.S. Nuclear Regulatory Comission Post Office Box B Jonathan D. Feinberg, Esq.
Rocky Point, New York 11778 New York State Department of Public Service Regional Administrator, Region I i
Three Empire State Plaza U.S. Nuclear Regulatory Comission Albany, New York 12223 631 Park Avenue Kina of Prussia, Pennsylvania 19406 i
e
..m.,..-
4
,....-,_-_,_-__m._,.
. Snoreham(1) cc:
Robert Abrams, Esq.
Mr. Francis J. Gluchowski Attorney General of the State
' Assistant Town Attorney of New York Town of Brookhaven ATTN:
Peter Bienstock, Esq.
Department of Law Department of Law 475 East Main Street State of New York Patchogue, New York 11772 Two World Trade Center-Room 46-14 New York, New York 10047 Mr. William Steiger Plant Manager Shoreham Nuclear Power Station Post Office Box 628 Wading River, New York 11792 MHB Technical Associates 1723 Hamilton Aenue - Suite K San Jose, California 95125 Honorable Peter Cohalan Suffolk County Executive County Executive / Legislative Building Veteran's Memorial Highway Hauppauge, New York 11788 Mr. Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Ms. Nora Bredes Shoreham Opponents Coalition 195 East Main Street Smithtown, New York 11787 Chris Nolin New York State Assembly Energy Committee 626 Legislative Office Building Albany, New York 12248 Peter S. Everett, Esq.
Hunton & Williams 2000 Pennsylvania Avenue, NW Washington, D.C.
20036 1.