ML20247E299

From kanterella
Jump to navigation Jump to search
Ack Receipt & Review of Changes to Jan 1989 Rev 9 to Emergency Preparedness Plan.Changes Consistent W/ Requirements of 10CFR50.54(q) & Acceptable
ML20247E299
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 03/28/1989
From: Brown S
Office of Nuclear Reactor Regulation
To: Leonard J
LONG ISLAND LIGHTING CO.
References
NUDOCS 8904030022
Download: ML20247E299 (4)


Text

__

o i

m.- March 28, 1989

(;,

J -

Docket No. 50-322 m

. Mr. John D. Leonard, Jr.

Vice President-Nuclear Operations *

.Long Island Lighting Co.,

Shoreham Nuclear Power Station P.O. Box 618,. North Country Road ,

' Wading River', NY 11792

Dear Mr. Leonard:

SUBJECT:

SHOREHAM-NUCLEAR POWER STATION EMERGENCY PREPAREDNESS PLAN,.

REVISION 9-RE: StiOREHAM NUCLEAP, POWER STATION (SNPS)

This letter .is to acknowledge the receipt and review of changes to'the.

Shoreham Nuclear Power Station Emergency Preparedness Plan dated January 1989 (Rev. 9) submitted by letter dated February 2,1989 in accordance with the requirements of 10 CFR 50.54(q).

Based on our review of.the changes in Revision 9 to the-Shoreham Nuclear Power Station Emergency Preparedness Plan, we have determined that the changes are consistent with the requirements of 10 CFR 50.54(q)' and do not decrease the effectiveness of the emergency plan.

Si ncerely,

/ S/

Stewart W. Brown, Project Manager Project Directorate I-2 Division.of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: R. Hogan See next page DISTRIBUTION: s Docket; File ~/

.NRC"PDR/LPDR PDI-2 Reading Glainas/BBoger M0'Brien

.SBrown/CShiraki OGC EJordan BGrimes.

ACRS (10) 8904030022 890328 PDR ADOCK 05000322 F PDC

[LEONARDLET] ,

pf PDI-2/- PDI-2/D 7 l[g '

SBrown: WButler s (

. J/2fB9 } /2ff89

n

y g n, A

'g UNITED STATES i ,

f p, NUCLEAR REGULATORY COMMISSION

'h .t j WASHINGTON. D. C. 20656

% ,,,, p March 28, 1989' Docket No. 50-322 o

Mr. John D. Leonard, Jr.

Vice President-Nuc_ lear Operations i Long Island Lighting Co.

Shoreham Nuclear. Power Station P.O. Bor. 618, North Country Road Wading River, NY 11792

Dear Mr. Leonard:

SUBJECT:

SHOREHAM NUCLEAR POWER STATION EMERGENCY PREPAREDNESS PLAN, REVISION 9 RE: SHOREHAMNUCLEARPOWERSTATION(SNPS)

This letter is to acknowledge the receipt and review of changes to the Shoreham Nuclear Power Station Emergency Preparedness Plan dated January 1989 (Rev. 9) submitted by letter dated February 2,1989 in accordance with the requirementsof10CFR50.54(q). .

Based on our review of the changes in Revision 9 to the Shoreham Nuclear Power Station Emergency Preparedness Plan, we have determined that the changes are consistent with the requirements of 10 CFR 50.54(q) and do not decrease the effectiveness of the emergency plan.

Sincerely, Stewart W. Brown, Project Manager Project Directorate I-2 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: R. Hogan I See next page

h ,

A i3 Mr. John D. Leonard, Jr.

i Shoreham Nuclear Power. Station Long Island Lighting' Company 3.

,j CC:

. Victor A. Staffieri, Esq. Supervisor m General Counsel Town of Brookhaven Long Island Lighting Company 205 S. Ocean Ave.

175 East Old County Road Patchogue, New York 11772 L .

Hicksville, New York 11801 L

z" Town Attorney-W. Taylor Reveley, III, Esq. Town of Brookhaven Hunton & Williams -3232, Route 112 Post Office Box 1535 Medford, NY 11763

.707 East Main Street

' Richmond, Virginia 23212 MHB. Technical' Associates 1723 Hamilton' Avenue

'Mr. Lawrence Britt Suite K Shoreham Nuclear Power Station San Jose, California 95125 Post Office Box 618

. Wading River, New York 11792 Richard M. Kessel Chairman & Executive Director Mr. John Scalice New York State Consumer Protection Plant Manager . Board Shoreham Nuclear Power Station Room 1725 Post Office Box 628 . 250 Broadway Wading River, New York 11792 .

New York, NY 10007 Resident Inspector Jonathan D. Feinberg, Esq.

Shoreham NPS New York State Department U.S. Nuclear Regulatory Commission of Public Service Post Office Box B Three Empire State Plaza Rocky Point, New York - 11778 Albany, New York 12223 Regional Administrator, Region I Gerald C. Crotty, Esq.

U.S. Nuclear Regulatory Commission Ben Wiles, Esq.

475 Allendale Road Counsel to the Governor King of Prussia, Pennsylvania 19406 Executive Chamber State Capitol Ms. Donna Ross Albany, New York 12224 New York State Energy Office Agency Building 2 Herbert H. Brown, Esq.

Empire State Plaza Lawrence Coe Lanpher, Esq.

' Albany, New York 12223 Karla J. Letsche, Esq.

Kirkpatrick & Lockhart South Lobby - 9th Floor 1800 M Street, N.W.

Washington, D.C. 20036-5891

(,

p-

't ,,

i

.; ; . x; .

a c..

-Long. Island Lighting Company. Shoreham(1).

CC: ,

Dr. Mon' roe Schneider North Shore Committee Post Office Box 231 Wading River, NY- 11792 Fabian G. Palomino, Esq.

'Special Counsel.to the Governor-

. Executive Chamber - State Capitol Albany, NY ~12224 Martin Bradley Ashare, Esq.

Suffolk County Attorney.

H. Lee Dennison Building Veteran's Memorial' Highway Hauppauge, NY 11788 Robert Abrams,.Esq.

-Attorney General'of the State of New York '

-ATTN: John,Corwin, Esq.

New York State. Department of Law Consumer Protection Bureau 120 Broadway 3rd Floor New York, NY 10271 Honorable Peter Cohalan

' Suffolk County Executive County Executive / Legislative Building Yeteran's Memorial. Highway Hauppauge, NY 11788 l

i o