ML20083G673
| ML20083G673 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 01/03/1984 |
| From: | Irwin D, Lanpher L LONG ISLAND LIGHTING CO., SUFFOLK COUNTY, NY |
| To: | Atomic Safety and Licensing Board Panel |
| References | |
| ISSUANCES-OL-3, NUDOCS 8401060386 | |
| Download: ML20083G673 (7) | |
Text
,-
i x,'
~
s
~
DOLMETEP
- ~
x Uwpc s
UNITED STATES OF AMERICA NUCLEAR RRGULATORY COMMISSION
,84 JN1 -5 00 :57
~~
4 cnp. n r u.
Before the Atomic Safety and Licensing B6ar'd tc;h iE',7
.J! A N CH N _. s In the Matter of
)
' LONG ISLAND LIGHTING COMPANY Docket No. 50-322-OL-3
) (Emergency Planning Proceeding) s (Shoreham Nuclear Power Station, )
Unit 1)
)
y-
\\
JOINT MOTION FOR ADJUSTMENT OF SCHEDULE on December 28, Suffolk Csunty requested that this Board re-consider-the current schedule for remaining litigation of emergen-cy' planning issues in light of the filing of Revision 3 to the Shoreham Emergency Plan.
The next day, LILCO responded prelimi-narily, suggesting th'at the parties discuss the effects of Revi-sion 3 before involving ihe Board.
LILCO and the County have discussed this matter at length over New Year's weekend and have reached agreement on a composite set of revisions and additions to the current scheduIlerwhich reso'lves the scheduling concerns, reflected in the County's Dechmber(28 Request, relative to Emer-gency Plan revisions to date.
LILCO and the County each have their separate reasons for having found this proposal mutually acceptable and believe it speaks for itself.
Still, three features of it should be noted:
(1) in no case is the proposed date for the start of hearings or
_ filing of testimony delayed by more than a week from the current s
t^
8401060386 840103 PDR ADOCK 05000322 a
G' PDR
< :f A
' ~
t
. schedule; (2) the proposal allows for the additional discovery permitted by the Board's Orders of December 12 and 23; and (3) the parties propose to drop the summary disposition stage as it relates to Group II issues with one discrete exception, in favor of filing testimony and getting to hearings.
The proposal includes the following items for Group I conten-tions:
1.
Week ending January 6, 1984:
Depositions of Messrs. Polk and Lieberman, and of school ad-ministrators, to be completed.
2.
January 16, 1984:
Filing of any supplemental testimony on Group I issues for which Emer-gency Plan Revisions 2 or 3 or the deposi-tions of Messrs. Polk or Lieberman or the school administrators provide proper justifi-
}
cation; testimony to be accompanied by a motion to admit such testimony.
Admissibili-ty of testimony to be decided by the Board upon motion and response thereto.
3.
January 17, 1984:
Hearings resume on Group I issues, with matters being taken up in the following order:
Saegert/SCPD testhmony a.
b.
LILCO traffic issues panel c.
School Administrators:
January 24 or, if that date is not feasible l
for all of them, another date certain to be proposed by Suffolk County d.
Johnson / Cole /Ziegler panel Suffolk County traffic issues panel e.
-As to Group II issues, the following revised schedule would apply:
. 1.
January 12, 1984:
Parties file any revisions to current consolidated Group II contentions to reflect changes in the Emergency Plan.
Filings to be consolidated among all interve-nors.
Changes shall be numbered consistently with current contentions and shall include specific showings of text modifications.
An explanation shall be provided for each change to each contention stating Why, in the view of the proponent of the change, the conten-tion needs to be revised in the manner pro-posed.
2.
January 16, 1984:
Parties to designate in writing any contentions involving DOE, as to Which they reserve the right to file for sum-mary disposition.
3.
January 19, 1984:
Responses to be filed to proposed modifications of Group II conten-tions.
4.
[As soon as practicable after January 19]:
Board to rule on proposed revisions to con-tentions as to Which there is any dispute.
5.
(Date of Board Ruling (Item 4) + 7 Days]:
Parties to file for summary disposition on contentions involving DOE.
6.
10 Days After Filing of Summary Disposition
. Motions:
Parties to respond to motions for summary disposition on contentions involving DOE.
7.
February 14, 1984:
All ny on Group II issues.1/ parties file testimo-8.
February 21, 1984:
All parties file motions to strike on Group II issues. 1/
-1/
The parties will endeavor to agree on a logical sequence for bringing issues to trial'and hence on potentially " rolling" dates for motions to strike and responses.
This may include a separate testimony schedule for any issues involving DOE, as to which ' summary disposition is not granted.
. 9.
February 27, 1984:
All parties file proposed findings of fact and conclusions of law on Group II issues.
10.
Morning of February 27, 1984:
All parties file responses to motions to strike on Group II issues. 1/
11.
February 28, 1984:
Start hearings on Group II issues. 1/
LILCO and Suffolk County are contacting the other parties by telephone this morning, believe that they will agree to this pro-posed modification, and will report to the Board by approximately midday with the results of those contacts.
LILCO and the County will be available, and will suggest to the other parties that they also be available, at any time this afternoon for a conference call to answer any questions the Board may have and receive any ruling the Board may desire to render.
Respectfully submitted, k
/L* M i
won
- /
Attorney for Attornei for ~
Su f folk County Long Island Lighting Company DATED:
January 3, 1984 i
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMIS3 ION Before the Atomic Safety and Licensing Board
)
In the Matter.of
)
)
LONG ISLAND LIGHTING COMPANY
)
Docket No. 50-322-OL-3
)
(Emergency Planning)
(Shoreham Nuclear Power Station,
)
Unit 1)
)
)
CERTIFICATE OF SERVICE I hereby certify that copies of JOINT MOTION FOR ADJUSTMENT OF SCHEDULE, dated January 3, 1984, have been served to the following this 3rd day of January 1984 by U.S. mail, first class, except as otherwise noted.
James A. Laurenson, Chairman
- Ralph Shapiro, Esq.C Atomic Safety and Licensing Board Cammer and Shapiro U.S. Nuclear Regulatory Commission 9 East 40th Street Washington, D.C.
20555 New York, New York 10016 Dr. Jerry R.
Kline
- Howard L.
Blau, Esq.
Administrative Judge 217 Newbridge Road Atomic Safety and Licensing Board Hicksville, New York 11801 U.S. Nuclear Regulatory Commission Washington, D.C.
20555 W.
Taylor Reveley, III, Esq.#
Hunton & Williams P.O.
Box 1535 707 East Main Street Mr. Frederick J. Shon
- Richmond, Virginia 23212 Administrative Judge Atomic Safety and Licensing Board Mr. Jay Dunklenerger U.S. Nuclear Regulatory Commission New York State Energy Office Washington, D.C.
20555 Agency Building 2 Empire State Plaza Edward M.
Barrett, Esq.
Albany, New York 12223 General Counsel Long Island Lighting Company James B.
Dougherty, Esq.*
250 Old Country Road 3045 Porter Street, N.W.
Mineola, New York 11501 Washington, D.C.
20008
. l Mr. Brian McCaffrey Stephen B.
Latham, Esq.#
Long Island Lighting Company Twomey, Latham & Shea 175 East Old Country Road P.O.
Box 398 Hicksville, New York 11801 33 West Second Street Riverhead, New York 11901 Jeff Smith Marc W. Goldsmith Shoreham Nuclear Power Station Energy Research Group, Inc.
P.O.
Box 618 400-1 Totten Pond Road North Country Road Waltham, Massachusetts 02154 Wading River, New York 11792 Joel Blau, Esq.
MHB Technical Associates New York Public Service Commission 1723 Hamilton Avenue The Governor Nelson A.
Rockefeller Suite K Building San Jose, California 95125 Empire State Plaza Albany, New York 12223 Hon. Peter F. Cohalan Suffolk County Executive David J. Gilmartin, Esq.
H.
Lee Dennison Building Suffolk County Attorney Veterans Memorial Highway H.
Lee Dennison Building Hauppauge, New York 11788 Veterans Memorial Highway Hauppauge, New York 11788 Atomic Safety and Licensing Board Ezra I.
Bialik, Esq.
Panel Assistant Attorney General U.S.
Nuclear Regulatory Commission Environmental Protection Washington, D.C.
20555 Bureau New York State Department Docketing and Service Section of Law Office of the Secretary 2 World Trade Center U.S.
Nuclear Regulatory Commission New York, New York 10047 1717 H Street, N.W.
Washington, D.C.
20555 Atomic Safety and Licensing Appeal Board Bernard M.
Bordenick, Esq.*
U.S.
Nuclear Regulatory David A. Repka, Esq.
Commission U.S.
Nuclear Regulatory Commission, Washington, D.C.
20555 Washington, D.C.
20555 Jonathan D.
Feinberg, Esq.
Stuart Diamond Staff Counsel Environment / Energy Writer New York State Public NEWSDAY Service Commission Long Island, New York 11747 3 Rockefeller Plaza Albany, New York 12223 1
,.y,
.. -,. ~-
Stewart M. Glass, Esq.
Gerald C. Crotty, Esq.
Regional Counsel Counsel to the Governor Federal Emergency Management Executive Chamber Agency State Capitol 26 Federal Plaza, Room 1349 Albany, New York 12224 New York, New York 10278 Ben Wiles, Esq.
Assistant Counsel to Nora Bredes the Governor Executive Director Executive Chamber Shoreham Opponents Coalition State Capitol 195 East Main Street Albany, New York 12224 Smithtown, New York 11787 Eleanor L. Frucci, Esq.*
Atomic Safety and Licensing Board Panel U.S.
Nuclear Regulatory Commission Washington, D.C.
20555 Spence Perrh, Esq.
Associate General Counsel Federal Emergency Management Agency Washington, D.C.
20472 i
AA BA-ne g Lawrence Coe LanpMEr KIRKPATRICK, LOCKHART, HILL, CHRISTOPHER & PHILLIPS 1900 M Street, N.W.,
Suite 800 Washington, D.C.
20036 DATE:
January 3, 1984 By Hand By Federal Express
_ _ _ - -