ML19345C142
| ML19345C142 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 11/21/1980 |
| From: | Joshua Wilson Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8012040004 | |
| Download: ML19345C142 (4) | |
Text
N U?dTED ST A Ti s
.e NUC LE AR R EGU L A TC R Y CC'.i?.U SSICN a w,.. ro 1 Docket No.:
50-322 APPLICANT: Long Island Lighting Company (LILCO)
FACILITY:
Shoreham Nuclear Power Station
SUBJECT:
SUMMARY
OF MEETING HELD ON AUGUST 1, 1980 A meeting was held in Silver Spring, Maryland with representatives of LILC0 on the Shoreham security program. The list of attendees is shown in.
The purpose of the meeting was to discuss our concerns regarding recent revisions to the Shoreham Security Plan. The details of this meeting will not be reported in accordance with 10 CFR 5 9.12.
6
. ) di - QA G,
V /
'/$d r;ry N. Wilson, Project Manager
',3
'- Eicensing Branch No. 1 Division of Licensing
Enclosure:
List of Attendees g
e n ry n o o 9,,
p
W.
- f.,
MEETING SUMMiRY.iSTRIBUTION Docket File G. Lea r flRC POR V. l;oonan y
1 c,
Local PDR S. Pawlicki g
N TIC /flSIC/ Tera _.
V. Benaroya S
IIRR Reading Z. Rosztoczy te LB#1 Reading W. Haass p,j Q
H. Denton D. Muller p,g[f 7
e E. Case R. Ba' lard a
- j2 r
D. Eisenhut W. Regan s
5 y
R. Purple D. Ross p,
ta x
B. J. Youngblood P. Check 4
A. Schwencer R. Satterfiebt F. Miraglia
- 0. Parr J. Miller F. Rosa
~
G. Lainas W. Butler R. Vollmer N. Kreger J. P. Knight R. Houston R. Bosnak T. Murphy F. Schauer L. Rubenstein R. E. Jackson T. Speis Project Manager J. N. Wilson W. Johnston Attorney, OELO J. Stolz M. Rushbrook S. Hanauer OIE (3)
W. Gammill ACRS (16)
R. Tedesco F. Schroeder N. He?.:s D. Skovholt M. Ernst flRC
Participants:
R. Baer C. Berlinger J. N. Wilson, Charles Gaskin K. Kniel G. Knighton A. Thadani D. Tondi g
J, Kramer D. Vassallo P. Collins D. Ziemann bec: Applicant & Service List
m.
Mr. M. S. Pollock Vice President - Nuclear Lcng Island Lighting Company 175 East Old Country Road Hicksville, New York 11801 ccs:
Howard L. Blau, Esq.
Honorable Peter Cohalan Blau and Cohn, P.C.
Suffolk County Executive 217 Newbridge Road County Executive / Legislative Building Hicksville, New York 11801 Veteran's Memorial Highway Hauppauge, New York 11738 Jeffrey Cohen, Esq.
Deputy Commissioner and Coursel David Gilmartin, Esq.
New York State Energy Office Suffolk County Attorney Agency Building 2 County Executive / Legislative Building Empire State Plaza Veteran's Memorial Highway Albany, New York 12223 Hauppauge, New York 11788 Energy Research Group, Inc.
MHB Technical Associates 400-1 Totten Pond Road 1723 Hamilton Avenue - Suite K Waltham, Massachusetts 02154 San Jose, California 95125 Irving l ike, Esq.
Stephen Latham, Esq.
Reilly, Like and Schnieder Twomey, Latham & Schmitt 200 West Main Street P. O. Box 398 Babylon, New York 11702 33 West Second Street Riverhead, New York 11901 J. P. Novarro Project Manager Joel Blau, Esquire Shoreham Nuclear Power Station New York Public Service Commission P. O. Box 618 The Governor Nelson A. Rockefeller Bldg.
Wading River, New York 11792 Empire State Plaza Albany, New York 12223 W. Taylor Reveley, III, Esq.
Hunton & Williams Ezra I. Bialik P. O. Box 1535 Assistant Attorney General Richmond, Virginia 23212 Environmental Protection Bureau New York State Department of Law Ralph Shapiro, Esq.
2 World Trade Center Canmer & Shapiro New York, New York 10047 9 East 40th Street New York, New York 10016 Edward J. Walsh, Esq.
General Attorney Long Island Lighting Company 250 Old Country Road Mineola, New York 11601 Resident Inspector /Shoreham NPS c/o U.S. Nuclear Regulatory Commission P. O. Box B Rocky Point, New York 11778
EflCLOSURE 1 List of Attendees NRC Staff LILC0 Staff J. fl. Wilson John P. Morin Charles E. Gaskin William Steiger, Jr.
Jack L. Molini Bob Reew 1