ML19270F456
ML19270F456 | |
Person / Time | |
---|---|
Site: | San Onofre, Shoreham File:Long Island Lighting Company icon.png |
Issue date: | 01/16/1979 |
From: | Casey S CHICKERING & GREGORY |
To: | Raynard Wharton AFFILIATION NOT ASSIGNED |
References | |
NUDOCS 7902130126 | |
Download: ML19270F456 (1) | |
Similar Documents at San Onofre, Shoreham | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217P7111999-10-26026 October 1999
[Table view]Informs That Licensee 990330 Response to GL 97-06 Provides Reasonable Assurance That Condition of Licensee Steam Generator Internals Is in Compliance with Current Licensing Bases for Plant ML20217L9491999-10-21021 October 1999 Forwards SONGS Emergency Response Telephone Directory, for Oct-Dec 1999 ML20217K8541999-10-21021 October 1999 Forwards Revised Pages to ERDS Data Point Library,Per Requirements of 10CFR50,App E,Section VI.3.a.Described Unit 2 & 3 Changes for 2/3R7813 Were Completed on 990924 ML20217K3571999-10-21021 October 1999 Discusses Use of SONGS as Generic Safety Issue 191 Ref Plant.Future Requests for Info & Addl Coordination Activities Be Handled Through D Evans of Organization.With Diskette ML20217J8631999-10-15015 October 1999 Forwards Insp Repts 50-361/99-12 & 50-362/99-12 on 990808- 0918.One Violation Identified Involving Inoperability of Emergency Diesel Generator in Excess of Allowed Outage Time ML20217E3221999-10-13013 October 1999 Forwards MORs for Sept 1999 for Songs,Units 2 & 3.No Challenges Were Noted to Psvs for Either Units 2 or 3 ML20217E7671999-10-12012 October 1999 Forwards Rev 62 to NRC Approved Aug 1983, Physical Security Plan,Songs,Units 1,2 & 3, IAW 10CFR50.54(p).Changes,as Described in Encls 1 & 2,do Not Reduce Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 ML20217B5981999-10-0606 October 1999 Informs That Staff Concluded That All Requested Info for GL 98-01, Year 2000 Readiness in Us Nuclear Power Plants, Provided for San Onofre Nuclear Generating Station,Units 2 & 3 ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20216H8741999-09-29029 September 1999 Provides Requested Written Response to GL 99-02, Lab Testing of Nuclear-Grade Activated Charcoal. Lab Testing of Charcoal Adsorber Samples for Creacus & Pacu Satisfies Listed Requirements ML20216H8541999-09-29029 September 1999 Submits Encl Request for Relief from ASME Code,Section III Requirements in 10CFR50.55(a)(3) to Use Mechanical Nozzle Seal Assembly as Alternate ASME Code Replacement at SONGS, Units 2 & 3 for Period of Operation Beginning with Cycle 11 ML20216J2631999-09-28028 September 1999 Forwards Copy of Final Accident Sequence Precursor (ASP) Analysis of Operational Event at Songs,Unit 2,reported in LER 361/98-003 ML20212H4461999-09-28028 September 1999 Forwards Suppl Info,As Discussed with NRC During 990812 Telcon,To Support Risk Informed Inservice Testing & GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20212G5611999-09-24024 September 1999 Informs NRC That SCE Remains Committed to Performing Eddy Current Examinations of 100% of Reactor Vessel Head Penetrations at Songs,Unit 3.Exams Will Not Be Performed During Cycle 11 RFO 05000361/LER-1999-005, Forwards 30-day follow-up LER 99-005-00,describing Loss of Physical Train Separation in Control Room.Any Actions Listed Intended to Ensure Continued Compliance with Existing Commitments1999-09-23023 September 1999 Forwards 30-day follow-up LER 99-005-00,describing Loss of Physical Train Separation in Control Room.Any Actions Listed Intended to Ensure Continued Compliance with Existing Commitments ML20212D9921999-09-16016 September 1999 Informs That on 990818,NRC Staff Completed Midcycle PPR of San Onofre.Nrc Plan to Conduct Core Insps & One Safety Issues Evaluation of MOVs at Facility Over Next 7 Months. Details of Insp Plan Through March 2000 Encl ML20212A4061999-09-14014 September 1999 Forwards Revised Pages to ERDS Data Point Library.Described Unit 2 Changes for 2R7817 & 2R7828 Were Completed on 990818 & Unit 3 Change for 3R7828 Was Completed on 990903 ML20217B9011999-09-10010 September 1999 Responds to Which Addressed Concerns Re Y2K Issue & Stockpiling of Potassium Iodide (Ki) Tablets by Informing That San Onofre Nuclear Station Already Completed All Work Required to Be Ready for Y2K Transition ML20216E6031999-09-10010 September 1999 Provides Response to NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams, Dtd 990820.Schedule Shown on Attachment 1, Operator Licensing Exam Data, Provides Util Best Estimate Through Cy 2003 ML20211K4191999-09-0303 September 1999 Final Response to FOIA Request for Documents.Documents Listed in App a Being Withheld in Part (Ref FOIA Exemptions 5 & 7) ML20211N0261999-09-0303 September 1999 Forwards Exemption from Certain Requirements of 10CFR50.44 & 10CFR50,app A,General Design Criterion 41 in Response to Util Request of 980910,as Supplemented 990719 & SER 05000206/LER-1999-001, Forwards LER 99-001-00 for Occurrence Re Unattended Security Weapon Inside Protected Area.Single Rept for Unit 1 Is Being Submitted,Iaw NUREG-1022,Rev 1,since Condition Involves Shared Sys & Is Applicable to Units 1,2 & 31999-08-31031 August 1999 Forwards LER 99-001-00 for Occurrence Re Unattended Security Weapon Inside Protected Area.Single Rept for Unit 1 Is Being Submitted,Iaw NUREG-1022,Rev 1,since Condition Involves Shared Sys & Is Applicable to Units 1,2 & 3 ML20211H3321999-08-30030 August 1999 Discusses 1999 Emergency Preparedness Exercise Extent of Play & Objectives.Based on Review,Nrc Has Determined That Exercise Extent of Play & Objectives Are Appropriate to Meet Emergency Plan Requirements ML20211J7151999-08-27027 August 1999 Forwards Insp Repts 50-361/99-09 & 50-362/99-09 on 990627- 0807.Two Violations Being Treated as non-cited Violations ML20211J5821999-08-23023 August 1999 Corrected Copy of ,Changing Application Date from 970625 to 990625.Ltr Forwarded SE Accepting Licensee 990625 Requests for Relief RR-E-2-03 - RR-E-2-08 from Exam Requirements of Applicable ASME Code,Section XI as Listed ML20211H8561999-08-23023 August 1999 Forwards SE Accepting Licensee 970625 Requests for Relief RR-E-2-03 - RR-E-2-04 from Exam Requirements of Applicable ASME Code,Section Xi,For First Containment ISI Interval ML20210V4271999-08-16016 August 1999 Forwards Proprietary Certified Renewal Applications for SROs a Harkness,R Grabo & T Vogt & RO D Carter,Submitted on Facsimile Form NRC-398 & Certified NRC Form 396.Encls Withheld ML20210R6681999-08-13013 August 1999 Forwards Response to NRC RAI Re SCE License Amend Applications 173 & 159 for Songs,Units 2 & 3,proposed Change Number 485,which Requests Addition of SR to TS 3.3.9, CR Isolation Signal ML20211A9501999-08-12012 August 1999 Discusses 990720-21 Workshop Conducted in Region IV Ofc,Re Exchange of Info in Area of Use of Risk Insights in Regulatory Activities.List of Attendees,Summary of Topic & Issues,Agenda & Copies of Handouts Encl ML20210Q6451999-08-12012 August 1999 Forwards Monthly Operating Repts for July 1999 for SONGS, Units 2 & 3,per TS 5.7.1.4.There Were No Challenges to Pressurizer Safety Valves for Either Units ML20210P5711999-08-11011 August 1999 Forwards Amend Application Number 189 for License NPF-10 & Amend Application Number 174 to License NPF-15,replacing Analytical Limits Currently Specified as Acceptance Criteria with Allowable Values,Per Encl Calculation E4C-098 ML20210P4681999-08-11011 August 1999 Forwards COLR for Cycle 10 for Songs,Units 2 & 3,IAW TS Section 5.7.1.5.d, Colr. Changes to COLR Parameters Have Been Conducted IAW Approved COLR Methodologies & All Applicable Limits of Safety Analysis Were Met ML20210P6221999-08-10010 August 1999 Forwards Replacement Pages for Attachments E & F of Amend Application Numbers 168 & 154 for Songs,Units 2 & 3.Pages Are Provided to Correct Errors to Pagination & Headings in 970618 Submittal ML20210N9721999-08-10010 August 1999 Responds to Appeal of FOIA Request for Documents Re Osre Issue.No Osre Visit Scheduled for Sept 1996 at Plant,Per 990722 Telcon.V Dricks,In Ofc of Public Affairs Should Be Contacted Re Osre Issue ML20210N5051999-08-0909 August 1999 Forwards Cycle 10 Update to TS Bases,Which Have Been Revised Between 980101-990630,per 10CFR50.71(e) ML20210N0901999-08-0909 August 1999 Informs That 990312 Application Requested Amends to Licenses DPR-13,NPF-10 & NPF-15,respectively,being Treated as Withdrawn.Proposed Change Would Have Modified Facility TSs Pertaining to SONGS Physical Security Plan 05000361/LER-1999-004, Forwards LER 99-004-00 Re Automatic Tgis Actuation.Event Affected Units 2 & 3 Equally Because Tgis Is Shared Sys. Single Rept Is Being Provided for Unit 2 IAW NUREG-1022, Rev 1.No New Commitments Are Contained in Encl1999-08-0606 August 1999 Forwards LER 99-004-00 Re Automatic Tgis Actuation.Event Affected Units 2 & 3 Equally Because Tgis Is Shared Sys. Single Rept Is Being Provided for Unit 2 IAW NUREG-1022, Rev 1.No New Commitments Are Contained in Encl ML20210L2311999-08-0505 August 1999 Forwards ISI Summary Rept,Including Owners Repts of Repairs & Replacements,For Songs,Unit 3.Rept Covers 970916 Through 990509,date Unit 3 Returned to Service Following Cycle 10 Refueling Outage ML20210L1461999-08-0303 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006.Requests Submittal of Ltr Identifying Individuals Taking Exam,Personnel Allowed Access to Exams & Mailing Address for Exams ML20216D9671999-07-29029 July 1999 Provides Response to RAI to Support Proposed TS Change 460 Re Containment Isolation Valve Completion Time for SONGS, Units 2 & 3.Rev 3 to Abnormal Operating Instruction SO23-13-14, Reactor Coolant Leak, Encl ML20210C1821999-07-22022 July 1999 Forwards Rept Providing Results of Insp of Eggcrate Tube Supports Done on Secondary Side of Sgs,Using Remote Controlled Visual Equipment ML20210B2451999-07-21021 July 1999 Forwards Response to NRC 990615 RAI Re GL 95-07, Pressure Locking & Thermal Bldg of SR Power-Operated Gate Valves, for Songs,Units 2 & 3 ML20210B9891999-07-20020 July 1999 Ack Receipt of Transmitting Plant Emergency Plan Implementing Procedure SO123-VIII-1, Recognition & Classification of Emergencies ML20210A2911999-07-19019 July 1999 Submits Withdrawal Request Submitted by Ltr Dtd 990312, Requesting NRC Approval of Revs to Physical Security Plan & Safeguards Contingency Plan Tactical Response Plan ML20209J5241999-07-19019 July 1999 Provides Clarification of Util Intentions Re Disposition of Systems for Which Exemption & TS Changes Were Requested in Licensee .Deferment of Action Re Hydrogen Monitors,Encl 1999-09-03 Category:EXTERNAL CORRESPONDENCE MONTHYEARML20216H7321997-09-10010 September 1997
[Table view]Ack Receipt of Disagreeing W/Some Conclusions Stated in from NRC in Response to .Nrc Has Exclusive Jurisdictional Authority Over Discharge of Radioactive Wastes & Seismic Safety at SONGS ML20117M5461996-08-27027 August 1996 Requests Authorization for Matl Change in Discharge of SONGS Units 2 & 3.Effluent Limits & Monitoring Requirements for Chemical Metal Cleaning Wastewater at Station,Encl ML20086B2361995-06-22022 June 1995 Forwards Notice of Filing Application in Listed Proceeding, a 95-05-049 Re Energy Cost Adjustment Clause Application (U 338-E) of Sce,For Filing W/Ca Public Utilities Commission ML20083C9361995-05-16016 May 1995 Requests That CA Public Util Commission (Cpuc) Relieve CA Energy Co (Cal Energy) & Luz Intl of Any Cost Responsibility for Expenditures Incurred in Const of Transmission Line ML20062J8311993-11-10010 November 1993 Forwards Certificate of Service of Notice of Filing Application of SCE (U 338-E) for Filing W/Commission,Per Rule 24 of Commission Rules of Practice & Procedure ML20125E6021992-12-0808 December 1992 Comments of Dod Opposing Transnuclear Application to Export 560 Irradiated Nuclear Power Fuel Assemblies from Shoreham Plant to France ML20081L1921991-06-21021 June 1991 Advises That Federal Consistency Form & Certification Re Facility Decommissioning Complies W/State of Ny Coastal Mgt Program ML20246A1161989-05-31031 May 1989 Forwards Annual Ltr of Certification for Facility,Addressing Compliance by Local Emergency Response Organization W/ Periodic Requirements as Prescribed in NUREG-0654/FEMA-REP-1 for Preceding Yr.Related Correspondence ML20247K4901989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or After ML20235S0331989-01-12012 January 1989 FOIA Request for Records on Listed Entities,Projects or Issues Re Plant ML20196F6511988-11-25025 November 1988 Forwards Sense of Legislature Urging Rejection of Lilco Request to Operate Shoreham Nuclear Power Plant at 25% Power,Approved at 881122 Meeting ML20205R3801988-11-0202 November 1988 Production of Lilco Exercise Documents.* Forwards Addl player-generated Documents from June 1988 Exercise of Lilco Offsite Emergency Response Plan.W/O Encl.Related Related Correspondence ML20155H3481988-10-13013 October 1988 Provides List of Addl Matl Being Sent Under Separate Cover Re 880607-09 Exercise of Lilco Offsite Emergency Response Plan for Facility.Related Correspondence ML20155H3521988-10-12012 October 1988 Requests Remittance of Payment for Documents Duplicated for Suffolk County.Certificate of Svc Encl.Related Correspondence ML20151G7231988-07-25025 July 1988 Forwards Seven Oversized Maps Used by Participants in 880607-09 FEMA-graded Exercise of Util Offsite Emergency Response Plan.W/O Maps.Related Correspondence ML20151G6491988-07-20020 July 1988 Responds to to I Freilicher Re Emergency Plan Custody.When Plant Licensing Litigation Completed & Commercial Operation Commences,Emergency Plan Will Be Made Available.Related Correspondence ML20151G5861988-07-20020 July 1988 Forwards Rev 10 to Lilco Plan Recently Sent to State Personnel Other than Counsel.W/O Encl.Certificate of Svc Encl.Related Correspondence ML20151A8101988-07-13013 July 1988 Production of Lilco Exercise Documents.* Forwards List of Discontinuities in Numbering of Lilco player-generated Exercise Documents.Related Correspondence ML20150D5741988-07-0606 July 1988 Forwards Suffolk County Documents in Response to Lilco Second Set of Interrogatories & Document Requests Re Contentions 1-2,4-8 & 10.W/o Encls.Related Correspondence ML20150D4591988-07-0606 July 1988 Forwards Suffolk County Answers to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10.Related Correspondence ML20195D2311988-06-15015 June 1988 Forwards Verification of Jd Papile Re State of Ny 880603 Response to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10.Certificate of Svc Encl.Related Correspondence ML20155C0201988-06-0707 June 1988 Realism/Best Efforts Discovery.* Forwards Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton.Related Correspondence ML20155C3831988-06-0606 June 1988 Forwards Rev 10 of Lilco Plan Sent to State Personnel Other than Counsel.W/O Stated Encl.Certificate of Svc Encl.Related Correspondence ML20155C5481988-06-0303 June 1988 Forwards State of Ny Responses to Lilco Realism Interrogatories.J Papile,J Baranski & L Czech Will Be Available for Depositions on 880617 & Axelrod on 880707 in Albany,Ny.Related Correspondence ML20153C1491988-05-25025 May 1988 FOIA Request for Documents Re Emergency Response Plan for Facility ML20197E0041988-05-24024 May 1988 Forwards Verifications of Jd Papile & Jj Strojnowski Pertaining to Govt Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10, Dtd 880422.Certificate of Svc Encl.Related Correspondence ML20154B6481988-05-0606 May 1988 Forwards Plant Radiological Emergency Communication Sys Telephones & Speakers,Per Officials of State of Ny Knowledge.W/O Stated Encls.W/Certificate of Svc.Related Correspondence ML20150D0391988-03-15015 March 1988 Forwards Verification Forms Omitted from Lilco Two 880311 Filings.Sworn Statements Re Suffolk County & State of Ny Answers to Lilco First Set of Interrogatories Filed 880309 & 11,respectively,requested.Related Correspondence ML20148Q9861988-01-25025 January 1988 Forwards Documents Responsive to Suffolk County First Set of Interrogatories Re Buses & Recruitment of Lero Emergency Workers as School Bus Drivers.Certificate of Svc Encl ML20196C3211987-12-24024 December 1987 FOIA Request for Documents Re Federal Radiological Preparedness Coordinating Committee & Fema/Nrc Meetings Held Since 860901 & Aslab 871207 Decision in Shoreham Case (LBP-87-32) ML20236R8171987-11-0202 November 1987 Informs That Public Authorities in State of Ny Have Not Undertaken Planning Process Re Emergency Evacuation & Relief Efforts in Which Red Cross Can Participate.Removal of Ref to Red Cross from Util Plan Requested.Served on 871120 ML20236E0511987-10-21021 October 1987 Informs That Encl 870619 Resolution Passed by Comsewogue Board of Educ Re Facility as Well as Other Resolutions Will Be Forwarded to Clerk of Legislature,Nrc & Governor of State of Ny.Served on 871026 ML20235J0571987-07-0606 July 1987 Confirms Agreement That DE Donaldson Will Be Available for cross-examination on 870708,per 870706 Telcon.Related Correspondence ML20216J8551987-06-24024 June 1987 Forwards Certified Resolution 685-87 Adopted by Town Board on 870623 Re Use of Util Property at Hicksville,Ny as Reception Ctr in Event of Emergency at Facility.Served on 870630 ML20211A0731987-02-12012 February 1987 Forwards Notices of Deposition for Five Witnesses Identified in Response to First Set of Interrogatories.Request for Site Visit at Three Reception Ctrs Also Encl.Related Correspondence ML20207R2971987-02-0606 February 1987 Comments on Proposed Rule Change to Allow Opening of Facility Despite State & Local Opposition.Rule Supported ML20210E4821987-01-28028 January 1987 Advises That Lilco Plan for Expanded Use of Hicksville Facility as Reception Ctr,Described in Rev 7 to Emergency Plan,Was Never Discussed W/Town Officials.Any Attempt to Use Facility Would Violate Local Zoning Laws.Served on 870209 ML20207E4631986-12-23023 December 1986 Forwards Subpoenas Served on 861223 to Bernacki,Giardina, Fish & Malina.Notices of Deposition & Affidavit Indicating Proof of Svc Also Encl.Related Correspondence ML20215D4971986-12-10010 December 1986 Submits List of Documents Indexed in W Gasper to P Mcintire in Initial Response to First Request for Production of Documents.Certificate of Svc Encl.Related Correspondence ML20215B2171986-12-0909 December 1986 Forwards from D Mcloughlin & Documents in Response to 861010 Document Discovery Request Re Facility Licensing Issues.Only Util Documents & Litigation Case Files Already Indexed Not Released.Related Correspondence ML20211L9091986-12-0303 December 1986 Ack Receipt of Notice of Deposition of Petrone.Advises That, by Accepting Svc,Author Has Not Agreed to Conduct Deposition at Place,Date or Time Unilaterally Chosen.Related Correspondence ML20214S9491986-12-0303 December 1986 Suppls Response to Util First Set of Interrogatories & Request for Production of Documents to Suffolk County,State of Ny & Town of Southampton.Fp Petrone May Testify in Support of Contentions 15 & 16.Related Correspondence ML20211L6041986-12-0202 December 1986 Forwards Suffolk County,State of Ny & Town of Southampton Response to Util First Set of Interrogatories & Requests for Production of Documents,Filed on 861114.Related Correspondence ML20214Q6761986-11-29029 November 1986 Forwards Second Half of Suffolk County,State of Ny & Town of Southampton 861129 Response to Util Second Set of Interrogatories & Requests for Production of Documents.First Half of Response Filed on 861126.Related Correspondence ML20214J4711986-11-26026 November 1986 Identifies Potential Expert Witnesses for Listed Contentions as Suppl to Suffolk County Response to Lilco First Set of Interrogatories & Requests for Production of Documents Dtd 861029.Related Correspondence ML20214P4401986-11-24024 November 1986 Forwards Miller Place Union Free School District 860701 & 830901 Resolutions Denying Existence of Effective Emergency Plan & Opposing Licensing of Plant ML20214G6321986-11-21021 November 1986 Forwards Verification Executed by Fr Jones to Be Substituted for Unsigned Verification Filed w/861114 Response to Util 861029 First Set of Interrogatories & Request for Production of Documents.Related Correspondence ML20214Q5961986-11-18018 November 1986 Forwards Verification for Response to Util First Set of Interrogatories & Request for Production of Documents.W/ Certificate of Svc.Related Correspondence ML20214C6881986-11-17017 November 1986 Notifies That FEMA Producing Documents in Response to .Need to Depose Members of Rac Under Active Consideration ML20215E6961986-11-15015 November 1986 Forwards Corrected Page 39 to Suffolk County 861114 Response to Util First Set of Interrogatories & Requests for Production of Documents.Related Correspondence 1997-09-10 Category:EXTERNAL LETTERS ROUTED TO NRC MONTHYEARML20246A1161989-05-31031 May 1989
[Table view]Forwards Annual Ltr of Certification for Facility,Addressing Compliance by Local Emergency Response Organization W/ Periodic Requirements as Prescribed in NUREG-0654/FEMA-REP-1 for Preceding Yr.Related Correspondence ML20247K4901989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or After ML20235S0331989-01-12012 January 1989 FOIA Request for Records on Listed Entities,Projects or Issues Re Plant ML20196F6511988-11-25025 November 1988 Forwards Sense of Legislature Urging Rejection of Lilco Request to Operate Shoreham Nuclear Power Plant at 25% Power,Approved at 881122 Meeting ML20205R3801988-11-0202 November 1988 Production of Lilco Exercise Documents.* Forwards Addl player-generated Documents from June 1988 Exercise of Lilco Offsite Emergency Response Plan.W/O Encl.Related Related Correspondence ML20155H3481988-10-13013 October 1988 Provides List of Addl Matl Being Sent Under Separate Cover Re 880607-09 Exercise of Lilco Offsite Emergency Response Plan for Facility.Related Correspondence ML20155H3521988-10-12012 October 1988 Requests Remittance of Payment for Documents Duplicated for Suffolk County.Certificate of Svc Encl.Related Correspondence ML20151G7231988-07-25025 July 1988 Forwards Seven Oversized Maps Used by Participants in 880607-09 FEMA-graded Exercise of Util Offsite Emergency Response Plan.W/O Maps.Related Correspondence ML20151G6491988-07-20020 July 1988 Responds to to I Freilicher Re Emergency Plan Custody.When Plant Licensing Litigation Completed & Commercial Operation Commences,Emergency Plan Will Be Made Available.Related Correspondence ML20151G5861988-07-20020 July 1988 Forwards Rev 10 to Lilco Plan Recently Sent to State Personnel Other than Counsel.W/O Encl.Certificate of Svc Encl.Related Correspondence ML20151A8101988-07-13013 July 1988 Production of Lilco Exercise Documents.* Forwards List of Discontinuities in Numbering of Lilco player-generated Exercise Documents.Related Correspondence ML20150D5741988-07-0606 July 1988 Forwards Suffolk County Documents in Response to Lilco Second Set of Interrogatories & Document Requests Re Contentions 1-2,4-8 & 10.W/o Encls.Related Correspondence ML20150D4591988-07-0606 July 1988 Forwards Suffolk County Answers to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10.Related Correspondence ML20195D2311988-06-15015 June 1988 Forwards Verification of Jd Papile Re State of Ny 880603 Response to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10.Certificate of Svc Encl.Related Correspondence ML20155C0201988-06-0707 June 1988 Realism/Best Efforts Discovery.* Forwards Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton.Related Correspondence ML20155C3831988-06-0606 June 1988 Forwards Rev 10 of Lilco Plan Sent to State Personnel Other than Counsel.W/O Stated Encl.Certificate of Svc Encl.Related Correspondence ML20155C5481988-06-0303 June 1988 Forwards State of Ny Responses to Lilco Realism Interrogatories.J Papile,J Baranski & L Czech Will Be Available for Depositions on 880617 & Axelrod on 880707 in Albany,Ny.Related Correspondence ML20153C1491988-05-25025 May 1988 FOIA Request for Documents Re Emergency Response Plan for Facility ML20197E0041988-05-24024 May 1988 Forwards Verifications of Jd Papile & Jj Strojnowski Pertaining to Govt Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10, Dtd 880422.Certificate of Svc Encl.Related Correspondence ML20154B6481988-05-0606 May 1988 Forwards Plant Radiological Emergency Communication Sys Telephones & Speakers,Per Officials of State of Ny Knowledge.W/O Stated Encls.W/Certificate of Svc.Related Correspondence ML20150D0391988-03-15015 March 1988 Forwards Verification Forms Omitted from Lilco Two 880311 Filings.Sworn Statements Re Suffolk County & State of Ny Answers to Lilco First Set of Interrogatories Filed 880309 & 11,respectively,requested.Related Correspondence ML20148Q9861988-01-25025 January 1988 Forwards Documents Responsive to Suffolk County First Set of Interrogatories Re Buses & Recruitment of Lero Emergency Workers as School Bus Drivers.Certificate of Svc Encl ML20196C3211987-12-24024 December 1987 FOIA Request for Documents Re Federal Radiological Preparedness Coordinating Committee & Fema/Nrc Meetings Held Since 860901 & Aslab 871207 Decision in Shoreham Case (LBP-87-32) ML20236R8171987-11-0202 November 1987 Informs That Public Authorities in State of Ny Have Not Undertaken Planning Process Re Emergency Evacuation & Relief Efforts in Which Red Cross Can Participate.Removal of Ref to Red Cross from Util Plan Requested.Served on 871120 ML20236E0511987-10-21021 October 1987 Informs That Encl 870619 Resolution Passed by Comsewogue Board of Educ Re Facility as Well as Other Resolutions Will Be Forwarded to Clerk of Legislature,Nrc & Governor of State of Ny.Served on 871026 ML20235J0571987-07-0606 July 1987 Confirms Agreement That DE Donaldson Will Be Available for cross-examination on 870708,per 870706 Telcon.Related Correspondence ML20216J8551987-06-24024 June 1987 Forwards Certified Resolution 685-87 Adopted by Town Board on 870623 Re Use of Util Property at Hicksville,Ny as Reception Ctr in Event of Emergency at Facility.Served on 870630 ML20211A0731987-02-12012 February 1987 Forwards Notices of Deposition for Five Witnesses Identified in Response to First Set of Interrogatories.Request for Site Visit at Three Reception Ctrs Also Encl.Related Correspondence ML20207R2971987-02-0606 February 1987 Comments on Proposed Rule Change to Allow Opening of Facility Despite State & Local Opposition.Rule Supported ML20210E4821987-01-28028 January 1987 Advises That Lilco Plan for Expanded Use of Hicksville Facility as Reception Ctr,Described in Rev 7 to Emergency Plan,Was Never Discussed W/Town Officials.Any Attempt to Use Facility Would Violate Local Zoning Laws.Served on 870209 ML20207E4631986-12-23023 December 1986 Forwards Subpoenas Served on 861223 to Bernacki,Giardina, Fish & Malina.Notices of Deposition & Affidavit Indicating Proof of Svc Also Encl.Related Correspondence ML20215D4971986-12-10010 December 1986 Submits List of Documents Indexed in W Gasper to P Mcintire in Initial Response to First Request for Production of Documents.Certificate of Svc Encl.Related Correspondence ML20215B2171986-12-0909 December 1986 Forwards from D Mcloughlin & Documents in Response to 861010 Document Discovery Request Re Facility Licensing Issues.Only Util Documents & Litigation Case Files Already Indexed Not Released.Related Correspondence ML20214S9491986-12-0303 December 1986 Suppls Response to Util First Set of Interrogatories & Request for Production of Documents to Suffolk County,State of Ny & Town of Southampton.Fp Petrone May Testify in Support of Contentions 15 & 16.Related Correspondence ML20211L9091986-12-0303 December 1986 Ack Receipt of Notice of Deposition of Petrone.Advises That, by Accepting Svc,Author Has Not Agreed to Conduct Deposition at Place,Date or Time Unilaterally Chosen.Related Correspondence ML20211L6041986-12-0202 December 1986 Forwards Suffolk County,State of Ny & Town of Southampton Response to Util First Set of Interrogatories & Requests for Production of Documents,Filed on 861114.Related Correspondence ML20214Q6761986-11-29029 November 1986 Forwards Second Half of Suffolk County,State of Ny & Town of Southampton 861129 Response to Util Second Set of Interrogatories & Requests for Production of Documents.First Half of Response Filed on 861126.Related Correspondence ML20214J4711986-11-26026 November 1986 Identifies Potential Expert Witnesses for Listed Contentions as Suppl to Suffolk County Response to Lilco First Set of Interrogatories & Requests for Production of Documents Dtd 861029.Related Correspondence ML20214P4401986-11-24024 November 1986 Forwards Miller Place Union Free School District 860701 & 830901 Resolutions Denying Existence of Effective Emergency Plan & Opposing Licensing of Plant ML20214G6321986-11-21021 November 1986 Forwards Verification Executed by Fr Jones to Be Substituted for Unsigned Verification Filed w/861114 Response to Util 861029 First Set of Interrogatories & Request for Production of Documents.Related Correspondence ML20214Q5961986-11-18018 November 1986 Forwards Verification for Response to Util First Set of Interrogatories & Request for Production of Documents.W/ Certificate of Svc.Related Correspondence ML20214C6881986-11-17017 November 1986 Notifies That FEMA Producing Documents in Response to .Need to Depose Members of Rac Under Active Consideration ML20215E6961986-11-15015 November 1986 Forwards Corrected Page 39 to Suffolk County 861114 Response to Util First Set of Interrogatories & Requests for Production of Documents.Related Correspondence ML20214B2541986-11-13013 November 1986 Confirms Discovery Issues Pertinent to Emergency Procedures Exercise Proceeding.Related Correspondence ML20211K3141986-11-12012 November 1986 Forwards Info Re Agreement Reached on Depositions of Two FEMA Employees,Per 861112 Discussion.Response to 861010 Document Production Request Will Be Produced on 861117. Certificate of Svc Encl.Related Correspondence ML20213F5411986-11-10010 November 1986 Advises That FEMA Unable to Produce non-FEMA Witnesses Until Representation Agreements Worked Out W/Respective Organizations.Agreement W/Anl Encl.Formal Response to 861110 Request Will Be Provided on 861112,per NRC Rules ML20213F4371986-11-0707 November 1986 Responds to Util .State of Ny Supreme Court Decision Not Stayed or Reversed & Binding.Related Correspondence ML20213E7751986-11-0606 November 1986 Discusses H Brown Re 861006 Instructions to FEMA Reviewers of Revs 7 & 8 to Offsite Emergency Plan.Purpose of Review to Assess Effectiveness of Measures Undertaken by Util to Remedy Technical Problems.Related Correspondence ML20213F5541986-11-0505 November 1986 Ack Receipt of FEMA Refusing to Withdraw Part of Memo Re Regional Assistance Committee Assuming That Authority Necessary to Manage & Implement Offsite Plant Exists.Related Correspondence ML20197C9071986-11-0404 November 1986 Responds to Indicating That Portion of 861006 Memo Noting That Committee May Have Had to Assume Authority to Manage & Implement Offsite Plan Exists Will Not Be Withdrawn.W/Certificate of Svc.Related Correspondence 1989-05-31 |
Text
.-
.g OCTJQg mLArno c n; a cxn -
LAW OFFICES O F CHICKERING & GREGORY l'.7,'[i.'o'll [ e l 2 .e5 " ace cy^ac^o
,, cao
, , cc"E"
- l'c' ."c'J' SAN MANCISCO 94H; S308-558-003.
' (415)~ 393-9234 January 16, 1979 e N
- 9 Richard J. Wharton, Esq. d -
ogTf 4655 Cass Street q{$$
San Diego, California 92109 l C,
W 9)
Re: In the Matter of
~
$j% M Southern California Edison Compan % g.-
[
et al. fg j (San Onofre Nuclear Generating Nigp\
Station, Units 2 and 3) .
Dear Mr. Wharton:
This letter confirms our understanding reached over the telephone this afternoon that Mr. Ron Carstens has agreed to appear to have his deposition taken on February 6, 1979, at 10:00 A.M., in the offices of Irwin-
& Associates , CSRs , Room .1525, People 's National Bank Building, Seattle, Washington. This is the same arrange- -
ment as is set forth in the " Notice of Taking Deposition of Ron Carstens" wh!-h was served in the above-entitled matter on January 4, 1979.
Thank you for your cooperation in this regard.
Very truly yours, CHICKERING & GREGORY By /
hl B. Casey ,
SBC:mf .
. cc: Mr. Ron Carstens Service List .
0 790213c)/Z(=,
-