ML20154Q542

From kanterella
Revision as of 10:41, 22 October 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Environ Assessment & Finding of No Significant Impact Re Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i),effective 881004
ML20154Q542
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 09/27/1988
From: Stolz J
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20154Q545 List:
References
NUDOCS 8810030432
Download: ML20154Q542 (3)


Text

- _ - _. _ _ .

September 27, 1988 ad 4 # Z. Jordan NRC & Local PDRs B. Grimes Mr. Edward J. Mroczka S. Varga ACRS(10)

Senior Vice President B. Boger GPA/PA Nuclear Engineering and Operations S. Norris Gray File Northeast Nuclear Energy Company M. Boyle 1 Post Office Box 270 D. Jaffe l

Hartford, Connecticut 06141-0270 OGC(inforonly)

E. Jordan

Dear Hr. Hroczka:

SUBJECT:

HILLSTONE NUCLEAR POWER STATION, UNITS 1, 2 AND 3- ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT - TEMPORARY EXEMPTION FROM THE SCHEDULAR REQUIREMENTS OF THE PROPERTY INSURANCE RULE EFFECTIVE OCTOBER 4, 1988 (10 CFR 50.54(w)(5)(1)) ,

. On August 5, 1987, the NRC published in the Federal Register a final rule ,

amending 10 CFR 50.54(w). The rule increased the amount of on-site property  :

damage insurance required to be carried by NRC's power reactor licensees. The i rule also required these licensees to obtain by October 4, 1988 insurance policies that prioritized insurance proceeds for stabilization and decontamina-4 tion after an accident and provided for payment of proceeds to an independent i trustee who would disburse funds for decontamination and cleanup before any  :

other purpose.

i Subsequent to publication of the rule, the NRC has been informed by insurers j who offer nuclear )roperty insurance that, despite a good faith effort to obtain 1 trustees required )y the rule, the decontamination priority and trusteeship '

I provisions will not be able to be incoraorated into policies by the tire required in the rule. In response to t1ese concents and related petitions for ruleinaking, the Comission has proposed a revision of 10 CFR 50.54(w)(5)(1)

J extending the implementation schedule for 18 months (53 FR 36338, September 19 j 1988). However, because it is unlikely that this rulemaking action will be completed by October 4,1988, the Commission is issuing a temporary exemption from the requirements rulemaking extending the implerentation of 10 CFR 50.54(w)(5)(i) date specified inuntil 10 CFR completion of the pending) 50.54(w)(5)(1 but not later than April 1, 1989. Upon completion of such rulemaking, the 4

licensee shall ccrply with the provisions of such rule, i 2

of  !

Enclosed relating to oistemporary an Environmental exemption from Assessment and Finding 10 CFR 50.54 5)(1) (w)(No Significant Impact for the Hillstone  !

Nuclear Power Station, Units 1, 2 and 3. l i

i I i

4 1

1 gol l 8910030432 880927 8(

1 PDR ADOCK 05000245 i P PNV i l i i

_ - _, _ _ _ _ _ _ = _ . - - _ . . ._ _

, Nr. Edward J. Mroczka September 21,1988 l

This assessment is being forwarded to the Office of Federal Register for i publication.

Sincerely, i  :

/s/ by Ronald W. Hernan/for  !

i i John F. Stolz, Director

! Project Directorate I-4  :

Division of Reactor Projects I/II t J

Enclosure:

Environmental Assessment cc w/vnclosure:

See next page  !

i I

p l L PM:PDi& *

'4 P!h(DI- L i 9s:Ip MBoyle () affe JStolz i i

! 88 9Q88 9/ /88 907/8 i t

Y

i. l i  !

f l

)

i r

i  !

t i

1  !

i l f

l

', I l l

(

l l  ;

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

Gerald Garfield, Esquire R. M. Kacich, Manager Dcy. Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Pcst 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 Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19t06 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace Station Superintendent W. J. Raymond, Resident Inspector Millstone Nuclear Power Station ftillstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Comission Post Office Box 128 Post Office Box Fil Waterford, Connecticut 062P5 Niantic, Connecticut 06357 C. H. Clement, Unit Superintendent P. P., Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 268 Thomas Road Waterfort, Connecticut 06385 Groton, Connecticut 06340 Ms. Jane Spector Michael L. Jones Manager Federal Energy Regulatory Comission Prcject Management Department 825 N. Capitol Street, N.E. Massachusetts Municipal Wholesale Room 860SC Electric Company Washington, D.C. 20426 Post Office Box 426 Ludlow. Passachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq. J. S. Keenan Unit Superintendert 271 South Union Street Millstone Unit No. 2 Burlington, Vennont 05402 Northeast Nuclear Energy Company Post Office Box 128 Charles Brinkman, Manager Waterford, Connecticut 06385 Washington Nuclear Operations C-E Power Systems Combustion Engineering, Inc.

7910 Woodmont Avenue Bethesda, Maryland 20S14