ML20155E966

From kanterella
Revision as of 17:11, 17 December 2020 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Exemption from 10CFR50.54(w)(5)(i) Requirements Re Property Insurance Rule Effective 881004.Rule Requires Licensees to Obtain Insurance Policies That Prioritize Insurance Proceeds for Stabilization & Decontamination
ML20155E966
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 10/07/1988
From: Brown S
Office of Nuclear Reactor Regulation
To: Leonard J
LONG ISLAND LIGHTING CO.
Shared Package
ML20155E970 List:
References
NUDOCS 8810130077
Download: ML20155E966 (5)


Text

_ _ - _ _ _ _ _ _ .

1: .

$8 Afog

^

/ o

". UNITED STATES l i NUCLEAR REGULATORY COMMISSION

$ .$ WASHINGTON, D. C. 20555 a ,

j October 7, 1988 l

\

  • e..= f Docket No. 50-322 l

l Mr. John D. Leonard, Jr.

Vice President-Nuclear Operations Lcng Islard Lighting Co.

Shoreham Nuclear Power Station P.O. Box 618 North Country Road l Wading River, NY 11792 1

Dear Mr. Leonard:

SUBJECT:

SHOPEHAM NUCLEAR POWER STATION - TEMPORARY EXEMPTION FROM THE SCHEDULAR REQUIREMENTS OF THE PROPERTY INSURANCE RULE EFFECTIVE OCTOBER 4, 1988 (10 CFR 50.54(w)(5)(1))

The Commission has issued the enclosed temporary exemption from the schedular l

requirements of the property insuranr.e rule effective October 4, 1988 (10 CFR 50.54(w)(5)(1)) for the Shoreham Nuclear Power Station. This part of the rule requires licensees to obtain insurance policies that prioritize insurance proceeds for stabilitation and decontamination after an accident and provide for payment of proceeds to an independent trustee who would disburse funds for decontaminatien and cleanup before any other purpose.

The Comission has the implementation proposed schedule a revision for 18 months (53 of 10F.1CFR 50.54(w)(5)(1) 36338, extending September 19, 1988 ).

However, since the rulemaking action was not completed by October 4, 19R8 the Comissien is issuing a temporary exemption from the requirements of 10 CFR 50.54(w)(5)(i) urtil completion of the pending rulemaking extending the implementation date specified in 10 CFR 50.54(w)(5)(1), but not later than April 1, 1989. Upon completion of such rulemaking, the licensee shall cocoly with the provisions of such rule.

The Comission, pursuant to 10 CFR 50.1?(a), hereby grants a temporary exenption from the schedular requirenents of 10 CFR 50.54(w)(5)(1). This temporary exemption is valid ur.til April 1, 1989 or until such time as action on this rulemaking is completed.

In granting the exemption, the staff has determined that this action is authorized by law and will not endarger life or preperty or the comon defense and security and is otherwise in the public interest.

G910130077 881007 1 (

PDR ALOCK 05000322 d PDC I

A copy of this exen:ption is being filed with the Office of the Federal Register for publication.

Sincerely, fj k 0n V f"+\

j Stewart W. Brown, Project idanager Project Directorate I-2 Division of Reactor Projects I/II Office of buclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page

2-A copy of this excnption is being filed with the Office of the Federal Register for publication.

Sincerely, Original signed by W. R. Butler (for)

Stewart W. Brown, Project Manager Project Directorate 1-2 Division of Peactor Projects I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/cnclosure:

See next page DISTRIBUTION Docket Tite' NRC PDR Local PDR PDI-2 Reading 1Murley/JSniezek DCrutchfield FMiraglia CPossi

' . Va rga/BBoger WButler M0'Brien SBrown/GPivenbark OGC EJordan BGrimes TBarnhart (4)

ACRS (10) A GPA/PA l> Fo l ARM /LFMB ETourigny I IN h

PDI-?/PM PDI-?/D j

b[

3.f RI r, pit /]!

I I p B'r e/ n -

SBrewn:ar VEutler WBocey W 3

/[ f>Ti f[/ l)'F8 ,/[./88 10/ /88 10/ 88

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 Vest Second Street Albany, New York 12224 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. 0.C. 20555 South Lobby - 9th Floor 1800 M Street, N.W.

Washington, D.C. 20036-5891 W. Taylor Reveley, III Esq.

Hunton & Williams Dr. Monroe Schneider Post Office Box 1535 North Shore Comittee 707 East Main Street Post Office Box 231 Richmon1, Virginia 23212 Wading River, New York 11792 Howard A. Wilber Fabian G. Palomino, Esq.

Atomic Safety & Licensing Appeal Board Special Counsel to the Governor U.S. Nuclear Regulatory Comission Executive Chamber - State Capitol Washington. 0.C. 20555 Albany, New York 12224 Atomic Safety & Licensing Board Panel Anthony F. Earley, Jr. , Esq.

U.S. Nuclear Regulatory Comission General Counsel Washington. 0.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 0.C. 20555 Shoreham Nuclear Power Station 4

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 Attnrney H. Lee Dennisen Building Richard M. Kessel Veteran's Memorial Highway Chairman & Executive Director Hauppauge, New York 11788 New York State Consumer Protection Board Room 17P5 Resident Inspector 250 Broadway Shoreham NPS New York, New York 10007 U.S. Nuclear Regulatory Comission Post Office Box B Jonathan D. Feinberg, Esq. Rocky Point, New York 11778 New York State Departnent of Public Service Regional Administrator, Region i Three Empire State Plaza U.S. Nuclear Regulatory Commission Albany, New York 12?23 475 Allendale Road King of Prussia, Pennsylvania 19406

Long Island Lighting Company Shoreham (1) cc:

Robert Abrams, Esq. Town Attorney Attorney General of the State Town of Brookhaven of New York 3232,, Route 112 ATTN: John Corwin, Esq. Medford, NY 11763 New York State Department of Law Censumer Protection Bureau State of New York 120 Broadway Department of Law 3rd Floor ATTN: Charlie Donaldson, Esq.

New York, New York 10271 120 Broadway New York, New York 10271 Mr. William Steiger Plant Manager Shoreham Nuclear Power Station Post Office Box 628 Wading River, New York 11792 MH8 Technical Associates 1723 Hamilton Avenue - Suite K San Jose, California 95125 Honorable Peter Cohalan Suffolk County Executive County Executive / Legislative Building Veteran's Memorial Highway Hauppauge, New York 11788 Ms. Donna Ross 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 12246 Peter S. Everett, Esq.

Hunton & Williams 2000 Pennsylvania Avenue, NW Washington, D.C. 20036 7