ML20009B826

From kanterella
Jump to navigation Jump to search
Certifies 810714 Svc of Motions for Summary Disposition of Shoreham Opponents Coalition Contentions 1-3,6(a)(i) & 12 (Part 2) & Overview of Motions
ML20009B826
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 07/13/1981
From: Ravely W
LONG ISLAND LIGHTING CO.
To:
References
NUDOCS 8107170213
Download: ML20009B826 (2)


Text

..

July 13, 1981 UNITED STATES OF AMERICA -l '

NUCLEAR REGULATORY COMMISSION

- -i s f)/ X/ \

Before the Atomic Safety and Licensing Board % b9 In the Matter of )

)

LONG ISLAND LIGHTING COMPANY ) Docket No. 50-322

) y . , l s t, '

(Shoreham Nuclear Power Station, ) '

Unit 1) ) S DV y D ,

h\ #

CERTIFICATE OF SERVICE b

  1. f,#' f}

f'O # 1 I certify that copies of:

Cu /

1. Motions of Long Island Lighting Company for S ,

Disposition of SOC Contentions 1-3, 6 (a) (i) and 12 (Part Two) : Overview;

2. LILCO Motion for Summary Disposition of SOC Contention 1, with accompanying documents;
3. LILCO Motion for Summary Disposition of SOC Contention 2, with accompanying documerts;
4. LILCO Motion for Summary Disposition of SOC Contention 3, with accompanying dc uments;
5. LILCO Motion for Summary Disposition of SOC Contention 6 (a) (i) , with accompanying documents;
6. LILCO Motion for Summary Disposition of SOC Contention 12 (Part Two), with accompanying documents; and
7. Response of Long Island Lighting Company to SOC's June 24 Interrogatories and Requests for l Production of Documents were served on the following persons by first-class mail, postage prepaid, on July 14, 1981, with the exception of Mr. Latham, who was served on July 13: ~}

,5 Il 1

8107170213 810713

o Louis J. Carter, Esq. Jeffrey C. Cohen, Esq.

Administrative Judge New York State Energy Office 23 Wiltshire Road Swan Street Building, Core 1 Philadelphia, Pennsylvania 19153 Empire State Plaza Albany, New York 12223 Dr. Oscar H. Paris Administrative Judge Mr. Jay Dunkleberger Atomic Safety and Licensing New York State Energy Office Board Panel Agency Building 2 1 U. S. Nuclear Regulatory Commission Empire State Plaza Washington, D.C. 20555 Albany, New York 12223 Mr. Frederick J. Shon Howard L. Blau, Esq.

Administrative Judge 217 Newbridge Road Atomic Safety and Licensing Hicksvi'le, New York 11801 Board Panel U. S. Nuclear Regulatory Commission Ralph Shapiro, Esq.

Washington, D.C. 20555 Cammer and Shapiro, P.C.

9 Ear' 40th Street Secretary of the Commission New %.th, New York 10016 U. S. Nuclear Regulatory Commission Washington, D.C. 20555 David J. Gilmartin, Esq.

Attn: Patricia A. Dempsey, Atomic Safety and Licensing County Attorney Appeal Board Panel Suffolk County Department U. S. Nuclear Regulatory Commission of Law Washington, D.C. 20555 Veterans Memorial Highway Hauppauge, New York 11787 Atomic Safety and Licensing Board Panel Mr. Marc W. Goldsmith U. S. Nuclear Regulatory Commission Energy Research Group, Inc.

Washington, D.C. 20555 400-1 Totten Pond Road Waltham, Massachusetts 02154 Bernard M. Bordenick, Esq.

U. S. Nuclear Regulatory Commission MHB Technical Associates Washington, D.C. 20555 1723 Hamilton Avenue Suite K Stephen B. Latham, Esq. San Jose, California 95125 Twomey, Latham & Schmitt 33 West Second Street P. O. Box 398 Riverhead, New York 11901 r' W. I or Reveley, il l Hunton & Williams 707 East Main Street l P. O. Box 1535 Richmond, VA 23212 Dated: July 13, 1981