ML20215M302

From kanterella
Jump to navigation Jump to search
Forwards Amend 5 to License NPF-36 & Safety Evaluation. Amend Revises Tech Specs to Change Reactor Water Level Setpoints for Closure of Main Steam Isolation & Line Drain Valves from Level 2 to Lower Level of Level 1
ML20215M302
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 05/04/1987
From: Butler W
Office of Nuclear Reactor Regulation
To: Leonard J
LONG ISLAND LIGHTING CO.
Shared Package
ML20215M304 List:
References
NUDOCS 8705130179
Download: ML20215M302 (4)


Text

v -- .

f o May 4, 1987 Docket No.: 50-322 DISTRIBUTION:

geemet m e EJordan NRC~PDR~ ~ JPartlow Local PDR TBarnhart(4)

Mr. John D. Leonard, Jr., PDI-2 Rdg File Wanda Jones Vice President - Nuclear.0perations SVarga EButcher Long Island Lighting Company WButler Tech Branch- D. Katze Shoreham Nuclear Power Station RLo ACRS(10)

P. O. Box 618, North Country Road M0'Brien CMiles, GPA/PA Wading River, New York 11792 OGC - Bethesda RDiggs, ARM /LFMB DHagan GRivenbark

Dear Mr. Leonard:

SUBJECT:

LOWERING OF REACTOR VESSEL WATER LEVEL FOR MAIN STEAM ISOLATION VALVE CLOSURES RE: SHOREHAM NUCLEAR POWER STATION The Comission has issued the enclosed Amendment No. 5 to Facility Operating License No. NPF-36 for the Shoreham Nuclear Power Station. This amendment l consists of changes to the Technical Specifications (TSs) in response to your application dated January 21, 1987.

This amendment changes the reactor vessel water level setpoint for closure of the main steam isolation valves and main steam line drain valves from Level 2

, to the lower level of Level 1.

A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Comission's biweekly Federal Register notice.

Sincerely,

/s/

Walter R. Butler, Director Project Directorate I-2 Division of Reactor Projects I/II

Enclosures:

1. Amendment No. 5 to License No. NPF-36
2. Safety Evaluation cc w/ enclosures:

See next page O PDI-2/ OGC PDI-2/D H en RLo:1b C 1c.# M WButler l Mg87 4 At,/87 9 /z//87 f/ c r/87 l

' )

v.

W l , . b< ' " Q, 8705130179 DR 870504 ADOCK 05000322 '

""" W: i ^ ' ', l ' v ~

sf

a *

. f **%q

[

s k c UNITED STATES NUCLEAR REGULATORY COMMISSION 5* WASMiteG708d. D. C. 30566

'% , , , , , May 4, 1987 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:

LOWERING OF REACTOR VESSEL WATER LEVEL FOR MAIN STEIM ISOLATION VALVE CLOSURES RE: SHORENAM NUCLEAR POWER STATION The Comission has issued the enclosed Amendment No. S to Facility Operating License No. NPF-36 for the Shoreham Nucl ar Power Station. This amendment consists of changes to the Technical Specifications (TSs) in response to your application dated January 21, 1987.

This amendment changes the reactor vessel water level setpoint for closure of the main steam 1::olation valves and main steam line drain velves from Level 2 to the lower level of Level 1.

l A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be i included in the Comission's biweekly Federal Pegister notice.

Sincerely, Walter R. Butler, Director l

Project Directorate I-2 Division of Reactor Projects I/II

Enclosures:

1. Amendment No. 5 to License No. NPF-36
2. Safety Evaluation l

cc w/ enclosures:

l See next page l

I

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 122?a Riverhead, New York 11901 Herbert H. Brown, Esq.

Alan S. Rosenthal, Esq., Chairman Lawrence Coe Lanpher, Esq.

Atomic Safety & Licensing Appeal Board Karla J. Letsche, Esq.

U.S. Nuclear Regulatory Comission Kirkpatrick & Lockhart Washington, D.C. 20555 South Lobby - 9th Floor -

1800 M Street, N.W.

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.

Atotic 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 Comission 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 Comission Mr. Lawrence Britt Washington, D.C. 20555 Shoreham Nuclear Power Station Post Office Box 618 Gary J. Edles, Esq. ilading 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 Poard Room 1725 Resident Inspector 250 Broadway Shnreham NPS New York, New York 10007 U.S. Nuclear Regulatory Commission Post Office Box B Jonathan D. Feinberg, Esq. Rocky Point, New York 11778 New York State Department of Public Service Regional Administrator, Reofon I Three Empire State Plaza U.S. Nuclear Regulatory Comission Albany, New York 12??3 631 Park Avenue King of Prussia, Pennsylvania 19406

Long Island Lighting Company Shoreham(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 Hamfiton Avenue - Suite X 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 Assenbly Energy Com.ittee 6?6 Legislative Office Building Albany, New York 12248 Peter S. Everett, Esq.

Hunton & Williams 2000 Pennsylvania Avenue, NW

l l

u  ;