ML20079F734

From kanterella
Jump to navigation Jump to search
Designation of Listed Contentions for Summary Disposition. on 840112,intervenors Filed Proposed Emergency Planning Contentions,Modified to Reflect Rev 3 of Lilco Plan. Certificate of Svc Encl
ML20079F734
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 01/16/1984
From: Monaghan J
HUNTON & WILLIAMS, LONG ISLAND LIGHTING CO.
To:
References
ISSUANCES-OL-3, NUDOCS 8401190185
Download: ML20079F734 (4)


Text

9 LILCO, January 16, 1984 e

DOCKETED USNRC UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

'84 JAN 18 A10:58 0FFICE OT SECFf.iAF '

the Atomic Safety and Licensing bCCXU!MG & SLPV"'

oa r dag Agcy.

Before In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-3

)

(Emergency Planning (Shoreham Nuclear Power Station, )

Proceeding)

Unit 1)

)

LILCO'S DESIGNATION OF CONTENTIONS FOR

SUMMARY

DISPOSITION Pursuant to the " Joint Motion for Adjustment of Schedule" agreed to by the parties on January 3, 1984, and approved by the Board at the Conference of Counsel held January 4, 1984, LILCO designates the following contentions as those involving the Department of Energy (DOE) on which LILCO reserves the right to file for summary disposition:

l l

l Contention 24.B 33 45 46 49 l

l l

0401190185 840116 PDR ADOCK 05000322 O

PDR a

The contentions referred to are the " Proposed Emergency Planning Contentions Modified to Reflect Revision 3 of the LILCO Plan," filed by the intervenors on January 12, 1984.

Respectfully submitted, LONG ISLAND LIGHTING CO!!PANY hMN Y

[jmes N.

Christman

//

.Messine A. Monaghan /d Kathy E.

B. McCleskey Hunton & Williams Post Office Box 1535 707 East Main Street Richmond, Virginia 23219 DATED:

January 16, 1984 t

i

+v

--e-

-~w

- - ~. - - -. ~ -

m,

--e

LILCO, Jcnucry 16, 1984 CERTIFICATE OF SERVICE e

In the Matter of LONG ISLAND LIGHTING COMPANY (Shoreham Nuclear Power Station, Unit 1)

Docket No. 50-322-OL-3 (Emergency Planning Proceeding)

I hereby certify that copies of LILCO's DESIGNATION OF CONTENTIONS FOR

SUMMARY

DISPOSITION were served this date upon the following by first-class mail, postage prepaid, or (as in-dicated by one asterisk) by hand, or (as indicated by two as-terisks) by Federal Express.

James A.

Laurenson,*

Secretary of the Commission Chairman U.S.

Nuclear Regulatory Atomic Safety and Licensing Commission Board Washington, D.C.

20555 U.S. Nuclear Regulatory Commission Atomic Safety and Licensing East-West Tower, Rm. 402A Appeal Board Panel 4350 East-West Hwy.

U.S. Nuclear Regulatory Bethesda, MD 20814 Commission Washington, D.C.

20555 Dr. Jerry R.

Kline*

Atomic Safety and Licensing Atomic Safety and Licensing Bo'rd Board Panel a

U.S.

Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission East-West Tower, Rm. 427 Washington, D.C.

20555 4350 East-West Hwy.

Bethesda, MD 20814 Bernard M.

Bordenick, Esq.*

David A.

Repka, E3q.

Mr. Frederick J.

Shon*

Edwin J.

Reis, Esq.

Atomic Safety and Licensing, U.

S. Nuclear Regulatory Board Commission U.S.

Nuclear Regulatory 7735 Old Georgetown Road Commission (to mailroom)

East-West Tower, Rm. 430 Bethesda, MD 20814 4350 East-West Hwy.

Bethesda, MD 20814 Ben Wiles, Esq.

Asst. Counsel to the Governor Gerald C.

Crotty, Esq.

Executive Chamber Counsel to the Governor State Capitol l

Executive Chamber Albany, New York 12224 State Capitol Albany, New York 12224 e

Eleanor L.

Frucci, Esq.*

Stewart M.

Glass, Esq.**

Attorney Regional Counsel Atomic Safety and Licensing Federal Emergency Management Board Panel Agency U. S. Nuclear Regulatory 26 Federal Plaza, Room 1349 Commission New York, New York 10278 East-West Tower, North Tower 4350 East-West Highway Stephen B.

Latham, Esq.**

Bethesda, MD 20814 Twomey, Latham & Shea 33 West Second Street David J. Gilmartin, Esq.

P.O.

Box 398 Attn:

Patricia A.

Dempsey, Esq. Riverhead, New York 11901 County Attorney Suffolk County Department Ralph Shapiro, Esq.**

of Law Cammer & Shapiro, P.C.

Veterans Memorial Highway 9 East 40th Street Hauppauge, New York 11787 New York, New York 10016 Herbert H.

Brown, Esq.*

James Dougherty, Esq.*

Lawrence Coe Lanpher, Esq.

3045 Porter Street Christopher McMurray, Esq.

Washington, D.C.

20008 Kirkpatrick, Lockhart, Hill Christopher & Phillips Howard L.

Blau 8th Floor 217 Newbridge Road 1900 M Street, N.W.

Hicksville, New York 11801 Washington, D.C.

20036 Jonathan D.

Feinberg, Esq.

Mr. Marc W. Goldsmith New York State Energy Research Group Department of Public Service 4001 Totten Pond Road Three Empire State Plaza Waltham, Massachusetts 02154 Albany, New York 12223 MHB Technical Associates Spence W.

Perry, Esq.**

1723 Hamilton Avenue Associate General Counsel Suite K Federal Emergency Management San Jose, California 95125 Agency 500 C Street, S.W.

Mr. Jay Dunkleberger Room 840 New York State Energy Office Washington, D.C.

20472 Agency Building 2 Empire State Plaza Ms. Nora Bredes Albany, New York 12223 Executive Coordinator l

Shoreham Opponents' Coalition i

195 East Main Street Smithtown, New York 11787

$/A N'XA k-l

[essineA. Monagha Hunton & Williams

('

l 707 East Main Street l

P.O.

Box 1535 l

Richmond, Virginia 23212 l

l DATED:

January 16, 1984 l

-.-~

-