|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212J9991999-10-0101 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 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 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 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 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 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 ML20112E8911996-05-24024 May 1996 FOIA Request to Inspect & Copy Original OL Issued by Aec/Nrc for Util & EPP Issued as App B to Plant OL SNRC-2192, Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank1995-05-15015 May 1995 Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank ML20082B9131995-03-13013 March 1995 Submits Corrected Page for Insertion Into Final Rept Re Confirmatory Survey of RB & Phase 4 Systems at Plant ML20081A9321995-03-0707 March 1995 Forwards Final Rept Orise 95/B-81, Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6531995-03-0707 March 1995 Forwards Final Rept Orise 95/B-80, Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A6841995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Radwaste Bldg, Suppression Pool,Phase 2 & Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081B5801995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A7001995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 & Phase 3 Sys, Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A7111995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys,Shoreham Nuclear Power Station, Brookhaven,Ny SNRC-2189, Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 19941995-01-20020 January 1995 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 1994 SNRC-2188, Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey1995-01-20020 January 1995 Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey SNRC-2187, Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring1995-01-11011 January 1995 Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring SNRC-2182, Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning1994-11-0101 November 1994 Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning ML20077L3331994-10-25025 October 1994 Forwards Revised Proposed Confirmatory Survey Plan for Reactor Bldg Shoreham Nuclear Power Station Brookhaven,Ny ML20076K3881994-10-20020 October 1994 Forwards Proposed Confirmatory Survey Plan for Reactor Bldg, Shoreham Nuclear Power Station,Brookhaven,Ny,For Review & Comment ML20077M8351994-10-20020 October 1994 Forwards Draft Rept, Confirmatory Survey of Radwaste Bldg, Suppression Pool & Phase 2 Systems,Shoreham Nuclear Power Station,Brookhaven,Ny SNRC-2184, Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld1994-10-12012 October 1994 Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld SNRC-2185, Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-10-0404 October 1994 Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20076F9251994-09-26026 September 1994 Forwards Final Rept Orise 94/I-80, Confirmatory Survey of Turbine Bldg,Site Grounds & Site Exteriors Shoreham Nuclear Power Station Brookhaven,Ny SNRC-2183, Forwards Amend 6 to Indemnity Agreement B-871994-09-23023 September 1994 Forwards Amend 6 to Indemnity Agreement B-87 SNRC-2181, Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 11994-09-14014 September 1994 Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 1 SNRC-2180, Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-021994-09-0101 September 1994 Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-02 SNRC-2179, Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-09-0101 September 1994 Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl SNRC-2178, Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4))1994-08-17017 August 1994 Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4)) ML20072P1591994-08-17017 August 1994 Forwards Revised, Confirmatory Survey Plan for Radwaste Bldg & Suppression Pool for Plant SNRC-2176, Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-821994-08-0404 August 1994 Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-82 SNRC-2177, Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld1994-08-0404 August 1994 Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld ML20071L8741994-07-29029 July 1994 Forwards Confirmatory Survey Plan for Radwaste Building & Suppression Pool for Review & Comment SNRC-2175, Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively1994-07-18018 July 1994 Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively SNRC-2173, Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790)1994-06-14014 June 1994 Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790) SNRC-2172, Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-821994-06-0707 June 1994 Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-82 SNRC-2171, Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel1994-06-0202 June 1994 Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel SNRC-2170, Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan1994-05-20020 May 1994 Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan SNRC-2168, Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc1994-05-13013 May 1994 Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc SNRC-2169, Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project1994-05-11011 May 1994 Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project ML20029E1731994-05-11011 May 1994 Informs That Based on Recent Discussions Between Officials, Licensee Decided to Retain Organizational Position at Least Until Fuel Removed from Site ML20029D1991994-04-29029 April 1994 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept Jan-Dec 1993. ML20029D2571994-04-28028 April 1994 Advises That Jc Brons Resigned to Pursue Employment W/ Another Util Co,Effective 940429 ML20029C7111994-04-22022 April 1994 Submits Technical Info on Biological Shield Wall Blocks to Be Surveyed SNRC-2163, Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util1994-04-21021 April 1994 Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util ML20065M3701994-04-20020 April 1994 Responds to NRC Verbal Request for Info Re Estimated Cost for Decommissioning SNRC-2161, Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station1994-03-30030 March 1994 Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station SNRC-2160, Forwards Financial Info Required by 10CFR50.71(b)1994-03-30030 March 1994 Forwards Financial Info Required by 10CFR50.71(b) SNRC-2148, Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases1994-03-0808 March 1994 Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases 1999-10-01
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20112E8911996-05-24024 May 1996 FOIA Request to Inspect & Copy Original OL Issued by Aec/Nrc for Util & EPP Issued as App B to Plant OL SNRC-2192, Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank1995-05-15015 May 1995 Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank ML20082B9131995-03-13013 March 1995 Submits Corrected Page for Insertion Into Final Rept Re Confirmatory Survey of RB & Phase 4 Systems at Plant ML20081A9321995-03-0707 March 1995 Forwards Final Rept Orise 95/B-81, Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6531995-03-0707 March 1995 Forwards Final Rept Orise 95/B-80, Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081B5801995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6841995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Radwaste Bldg, Suppression Pool,Phase 2 & Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A7111995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys,Shoreham Nuclear Power Station, Brookhaven,Ny ML20081A7001995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 & Phase 3 Sys, Shoreham Nuclear Power Station,Brookhaven,Ny SNRC-2188, Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey1995-01-20020 January 1995 Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey SNRC-2189, Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 19941995-01-20020 January 1995 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 1994 SNRC-2187, Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring1995-01-11011 January 1995 Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring SNRC-2182, Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning1994-11-0101 November 1994 Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning ML20077L3331994-10-25025 October 1994 Forwards Revised Proposed Confirmatory Survey Plan for Reactor Bldg Shoreham Nuclear Power Station Brookhaven,Ny ML20077M8351994-10-20020 October 1994 Forwards Draft Rept, Confirmatory Survey of Radwaste Bldg, Suppression Pool & Phase 2 Systems,Shoreham Nuclear Power Station,Brookhaven,Ny ML20076K3881994-10-20020 October 1994 Forwards Proposed Confirmatory Survey Plan for Reactor Bldg, Shoreham Nuclear Power Station,Brookhaven,Ny,For Review & Comment SNRC-2184, Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld1994-10-12012 October 1994 Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld SNRC-2185, Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-10-0404 October 1994 Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20076F9251994-09-26026 September 1994 Forwards Final Rept Orise 94/I-80, Confirmatory Survey of Turbine Bldg,Site Grounds & Site Exteriors Shoreham Nuclear Power Station Brookhaven,Ny SNRC-2183, Forwards Amend 6 to Indemnity Agreement B-871994-09-23023 September 1994 Forwards Amend 6 to Indemnity Agreement B-87 SNRC-2181, Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 11994-09-14014 September 1994 Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 1 SNRC-2180, Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-021994-09-0101 September 1994 Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-02 SNRC-2179, Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-09-0101 September 1994 Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20072P1591994-08-17017 August 1994 Forwards Revised, Confirmatory Survey Plan for Radwaste Bldg & Suppression Pool for Plant SNRC-2178, Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4))1994-08-17017 August 1994 Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4)) SNRC-2176, Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-821994-08-0404 August 1994 Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-82 SNRC-2177, Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld1994-08-0404 August 1994 Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld ML20071L8741994-07-29029 July 1994 Forwards Confirmatory Survey Plan for Radwaste Building & Suppression Pool for Review & Comment SNRC-2175, Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively1994-07-18018 July 1994 Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively SNRC-2173, Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790)1994-06-14014 June 1994 Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790) SNRC-2172, Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-821994-06-0707 June 1994 Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-82 SNRC-2171, Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel1994-06-0202 June 1994 Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel SNRC-2170, Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan1994-05-20020 May 1994 Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan SNRC-2168, Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc1994-05-13013 May 1994 Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc SNRC-2169, Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project1994-05-11011 May 1994 Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project ML20029E1731994-05-11011 May 1994 Informs That Based on Recent Discussions Between Officials, Licensee Decided to Retain Organizational Position at Least Until Fuel Removed from Site ML20029D1991994-04-29029 April 1994 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept Jan-Dec 1993. ML20029D2571994-04-28028 April 1994 Advises That Jc Brons Resigned to Pursue Employment W/ Another Util Co,Effective 940429 ML20029C7111994-04-22022 April 1994 Submits Technical Info on Biological Shield Wall Blocks to Be Surveyed SNRC-2163, Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util1994-04-21021 April 1994 Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util ML20065M3701994-04-20020 April 1994 Responds to NRC Verbal Request for Info Re Estimated Cost for Decommissioning SNRC-2160, Forwards Financial Info Required by 10CFR50.71(b)1994-03-30030 March 1994 Forwards Financial Info Required by 10CFR50.71(b) SNRC-2161, Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station1994-03-30030 March 1994 Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station SNRC-2148, Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases1994-03-0808 March 1994 Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases SNRC-2145, Provides Comments Prepared by Util on Draft NUREG/CR-5849, Manual for Conducting Radiological Surveys in Support of License Termination1994-03-0808 March 1994 Provides Comments Prepared by Util on Draft NUREG/CR-5849, Manual for Conducting Radiological Surveys in Support of License Termination SNRC-2157, Forwards 1993 Rept of Personnel & Man-Rem by Work & Job Function. 1993 Personnel Exposures Extremely Low as Majority of Radioactivity Removed from Site1994-02-28028 February 1994 Forwards 1993 Rept of Personnel & Man-Rem by Work & Job Function. 1993 Personnel Exposures Extremely Low as Majority of Radioactivity Removed from Site SNRC-2158, Submits Notification of Pending Change to Decommissioning Plan Submitted 901229.Safety Evaluation for Change Encl1994-02-28028 February 1994 Submits Notification of Pending Change to Decommissioning Plan Submitted 901229.Safety Evaluation for Change Encl SNRC-2156, Forwards Annual Radioactive Effluent Release Rept for 1993. Latest Revised Copies of Offsite Dose Calculation Manual & Process Control Program Also Encl as Apps to Rept1994-02-25025 February 1994 Forwards Annual Radioactive Effluent Release Rept for 1993. Latest Revised Copies of Offsite Dose Calculation Manual & Process Control Program Also Encl as Apps to Rept ML20067C9271994-02-22022 February 1994 Forwards Fitness for Duty Program Performance Data for Period of Jul-Dec 1993 SNRC-2144, Forwards Vols 1-4 to Shoreham Decommissioning Project Termination Survey Final Rept. Twenty Proprietary Pages of Rept Withheld (Ref 10CFR2.790)1994-02-0404 February 1994 Forwards Vols 1-4 to Shoreham Decommissioning Project Termination Survey Final Rept. Twenty Proprietary Pages of Rept Withheld (Ref 10CFR2.790) 1996-05-24
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20043B4951990-05-0707 May 1990 Requests Voluntary Suspension of Effectiveness of Prospective NRC Administrative Actions to Modify Util Security Plan to Discontinue Local Offsite Emergency Response Measures,Pending Us Court of Appeals Action ML20044A1021990-05-0303 May 1990 FOIA Request for SECY-89-247 on Proposed Action Re Shoreham & Documents Referred to in SECY-89-247 ML20011D5421989-12-11011 December 1989 Forwards Signature Page of Util 891208 Request for Exemption from Primary Containment Leak Rate Testing Requirements,Per 10CFR50.54(o) & App J,Paragraphs III.D.1 Through III.D.3 ML19353B1041989-12-0808 December 1989 Forwards Request for Exemption from Primary Containment Leak Rate Testing Requirements of 10CFR50.54(o) & App J,III.D.1 Through III.D.3 ML19325D6171989-10-0404 October 1989 Forwards Handwritten Changes Made to Pages 83-86 of 890928 Upper Mgt Conference Between NRC & Long Island Lighting Co ML20247B8111989-09-0808 September 1989 Forwards Util Renewed Request for Exemption from Onsite Property Damage Insurance Requirements of 10CFR50.54(w). WE Steiger Affidavit Also Encl ML20247H9621989-07-21021 July 1989 Requests Immediate Reconsideration of 890720 Preliminary Review of Shoreham-Wading River Central School District 10CFR2.206 Request to Prevent Further Deterioration of Valuable Electric Resource ML20247L3181989-07-19019 July 1989 Suppls Shoreham-Wading River Central School District 890714 Request Re Margin of Safety Provided by Placement of Fuel in Spent Fuel Pool at Facility ML20245G8851989-04-21021 April 1989 FOIA Request for Records Re Decommissioning of Facility, Decommissioning of Nuclear Power Plants in General & 890413 Testimony of DOE Opposition to Decommissioning of Plant Before Senate Committee on Energy & Natural Resources ML20245D3421989-03-20020 March 1989 Forwards Listed Endorsements,Including Endorsements 14,163, 144,94,75,39 & 31 to Nelia Policies NF-295,NF-100,MAELU Policy MF-29,NELIA Policy NF-182,MAELU Policy MF-61,NELIA Policy NF-281 & Maelu Policy MF-112,respectively ML20247N5371989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or Later ML20246P1331989-02-21021 February 1989 Urges That 100% License Be Issued for Plant.Long Island Has Vital & Current Need for Addl Electrical Need Which Only Plant Can Satisfy.Economy of Long Island in Serious Jeopardy Unless License for Plant Promtly Issued ML20196F6551988-12-0202 December 1988 Forwards Corrected Cover Page to Lilco Answer to Intervenors Brief on School Bus Driver Role Conflict & Emergency Broadcast Sys, ML20195K0001988-11-17017 November 1988 FOIA Request for Records Re 881109 Decision to Certify to Commission Appeal of OL-3 Decision to Dismiss Govts in Licensing Proceeding ML20154P9791988-09-27027 September 1988 Advises That Listed Individuals Representing Suffolk County, State of Ny & Town of Southampton Should Remain on All Svc Lists & Continue to Receive Correspondence Re Plant.Svc List Encl ML20151C5151988-07-18018 July 1988 Advises That Witnesses Will Have to Appear in Order of F Jones,Regan Sheppard & Davidoff at Hearing Tomorrow Due to Presence of Sheppard ML20150A9621988-07-0505 July 1988 Forwards Endorsements 30 & 21 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20153H3361988-06-23023 June 1988 Appeals Denial of FOIA Request for Documents Re Plant. Requests That NRC Response Be as Detailed as Possible in Order to Better Enable Client to Determine Need for Further Legal Action ML20151C7141988-05-23023 May 1988 FOIA Request for Documents Re FEMA Graded Exercise on Adequacy of Radiological Emergency Response Planning & Preparedness for Plant & Rev 9 to Licensee Emergency Plan for Plant Including FEMA Review of Subj Plan ML20154H7101988-05-17017 May 1988 Forwards Emergency Planning Contentions Re 860213 Exercise, Inadvertently Omitted from Govt Brief in Response to NRC Staff Brief Supporting Lilco Appeal from LBP-88-2 ML20154B5851988-05-10010 May 1988 Clarifies Matter on Hearing Schedule Issue & Forwards Three Ltrs Bearing on Parties Scheduling Efforts.Matters Will Be Addressed During Conference ML20154B4771988-05-0606 May 1988 Corrects Error Noted in Util Suppl to Lilco Response to Govts 880413 Objection & Motion in Alternative to Compel Discovery. Changes Listed ML20151P0711988-04-20020 April 1988 Discusses Board 880413 Memorandum & Order (Ruling on Govts Motion for Reconsideration of Board Memorandum & Order on Section 50.47(c)(1)(i)(ii) Compliance).Govts Neither Seek Further Reconsideration Nor Agree W/Views Expressed ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20153H4101988-03-16016 March 1988 Confirms Content of 880303 Telcon Re Numbered Paragraph 2 of FOIA Request 88-63.Paragraph Clarified to Read as Stated. NRC Response to Request Due on 880317.Task Action Plan for Evaluation of Request to Operate Plant at 25% Power Encl ML20149K9101988-02-19019 February 1988 Comments on Util Motion for Discovery Cutoff & for Summary Termination of Witness Designations & Ltr from Util Attys Re New York Court of Appeals Decision in Cuomo Vs Lilco. Suffolk County Disagrees W/Allegations Re Purposeful Delay ML20149F1961988-02-0505 February 1988 Ack Receipt of ASLB 880201 Memorandum & Order (Ruling on Applicant Motion of 871208 for Summary Disposition of Hosp Evacuation Issue).Aslb Must Follow Rules to Avoid Waste of Resources Caused by Action.Certificate of Svc Encl ML20151D6591988-01-27027 January 1988 FOIA Request for All Records Including Preparatory Matls & Contemporaneous Notes & Info Submitted by Util Re 880114 Meeting Involving NRC & Util Concerning Facility ML20149F1741988-01-22022 January 1988 Discusses Concerns Re NRC 880114 Secret Meeting W/Util in Which NRC Refuses to Prepare Written Summary Describing Discussion of Meeting.Preparation of Complete Record of Meeting Requested ML20148J1361988-01-20020 January 1988 Advises That Affidavits of Fr Jones,Gj Blass,Fp Petrone & Fg Palomino Filed on 880119 W/Suffolk County,State of Ny & Town of Southampton Response in Opposition to Lilco Motion. Encl Original Signature Pages Being Filed Today ML20147B9731988-01-12012 January 1988 Forwards Emergency Planning Contention Re Lilcos New Emergency Broadcast Sys Proposal.Three Comments on Contention Listed ML20234B9791987-12-30030 December 1987 Requests That Util 871218 Request for Full Participation Exercise Be Denied.Request Grossly Premature Since Many Inadequacies in Rev 8 to Plan Remain & Upcoming Rev 9 to Plan Requires Thorough Rac Review ML20238D0891987-12-29029 December 1987 Requests Verbatim Transcript Be Kept of All Conference Calls Re Hearing Argument & Reaching Expedited Decision on Govts Motion ML20238D0721987-12-28028 December 1987 Opposes Motion for Extension of Time to Respond to Lilco Seven Realism Summary Disposition Motions.Requests Opportunity to Provide Views Prior to ASLB Final Ruling on Govt Extension Motion ML20237E5391987-12-18018 December 1987 Forwards Motions for Summary Disposition of Legal Authority Issues & Contentions EP 1-2 & 4-10.Certificate of Svc Encl ML20236F0071987-10-27027 October 1987 Advises That Commission Actions Have Fouled Emergency Planning Rulemaking & Requests That Commission Either Reject & Disregard Ltrs by Members of Congress or Commence Fresh Rulemaking & Afford Public Opportunity to Comment ML20235Y4291987-10-15015 October 1987 Requests That Studies Relied Upon in Proposed Rule Re Licensing of Nuclear Power Plants Where State &/Or Local Govts Decline to Participate in Offsite Emergency Planning Be Published & That Comment Period Be Reopened ML20235X5841987-10-0707 October 1987 Notifies of Minor Typo in Govt Opposition to Lilco Motion for Certification to Commission,Served on Board & Parties on 871001.Word Not Should Be Deleted from Line Next to Last Line of Page 5 of Opposition ML20214U7081987-06-0202 June 1987 Forwards Endorsements 25 & 16 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20245B8191987-05-29029 May 1987 FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing,Emergency Backup Power Source & Use of Transamerica Delaval Generators at Any Other Nuclear Facility Including All Production ML20214N2281987-05-22022 May 1987 Advises That Util 870512 Request That NRC Distribute Util Reply to Intervenor Opposition to Expedited Consideration of 25% Power Request Should Be Rejected Due to Being Unauthorized Pleading Not Permitted by NRC Regulations ML20215M0031987-05-0707 May 1987 Forwards Motion to Limit cross-examination of State of Ny & Suffolk County,Inadvertently Omitted on 870505.W/o Motion. Certificate of Svc Encl ML20206T1851987-04-13013 April 1987 Forwards Transcripts of Direct Testimonies Re Lilco Reception Ctrs & Motion Requesting Board to Reschedule Commencement of Hearing of Reception Ctr Issues Until Ongoing Litigation Completed.Related Correspondence ML20206H2231987-04-0707 April 1987 Forwards Suffolk County,State of Ny & Town of Southampton Motion for Conference of Counsel.Motion Constitutes Interim Response to Util 870320 Summary Disposition Motion on Legal Authority Issues Re Contentions 1-10 ML20205R8341987-04-0202 April 1987 Requests Addl Info Re Lilco Request for Exemption from 10CFR50,App E.Expresses Dissatisfaction at NRC Ignoring Author Ltrs While Replying to Util Ltrs on Same Subj ML20212J5691987-03-0303 March 1987 Responds to Util Seeking to Rationalize Plea That NRC Grant Section 50.12 Exemption from 1 Yr Exercise Requirement.Nrr Does Not Have Jurisdiction to Make Factual Findings Re Exemption Request ML20212D4361987-02-27027 February 1987 Forwards Direct Testimonies of Rc Roberts,Ej Michel,R Dormer,P Mcguire,D Harris,M Mayer & Gc Minor Re 860213 Emergency Plan Exercise.Certificate of Svc Encl.Related Correspondence ML20211E8711987-02-19019 February 1987 Responds to H Brown Re Util 870122 Request for Waiver of 10CFR50,App E Provision Concerning Emergency Planning Exercises.Issuance of Exemption Recommended. Certificate of Svc Encl.Related Correspondence ML20235B2741987-02-19019 February 1987 FOIA Request for Documents Indicated on Encl Docket Sheets. Request Does Not Encompass Matl Already Available in PDR or Lpdr Denoted by Three or Four Asterisks on List ML20210F3341987-02-0606 February 1987 Informs That NRR Lacks Jurisdiction to Consider Lilco Request for Exemption from 10CFR50,App E,Dtd 870122.Filing Must Be Returned to Lilco W/Instructions for Proper Filing Either W/Commission or Presiding Licensing Board 1990-05-07
[Table view] |
Text
' s RELATED CORRESPONUZ.NCQ EmumATRICK, LONTMRT, HILL, Cunrsrorunn & PHILLIPS DOCKETED A PAmrmaname Incs.conne A PaarnassonAs. CouronArno" USHRC 1900 M STREET, N. W.
l wi urxonm, n. c. 20o0e '84 MAR 19 A10:00 exx.arisoma (mos) 4es-rooo , ,7 y g ; zu rrrrmavaan cAmts: atrax
{ .* . aranPArERI.I4CBEART.JOENSON & EcH:RISON ras.mx 440.o. nurn er - g isoo corvan acxx.nixo warr== . 31==cr niii.1c==="
March 15, 1984 ' " ' * " " " ' " " " " " ^ " ' ' * * *
- 202/452-7011 James A. Laurenson, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon Administrative Judges -
Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Re: Long Island Lighting Company; Shoreham Nuclear Power Station, Unit 1; Docket No. 50-322-OL-3 Gentlemen:
At various times during this proceeding, the Board has indicated its interest in whether any party intended to seek New York State Court resolution of the issues relating to LILCO's authority to implement its offsite emergency plan. Suffolk County has recently filed an action in New York State Court in Riverhead for a declaratory judgment concerning this matter. County of Suffolk v. Long Island Lighting Company, Index No. 84-4615. A copy of the County's complaint is attached.
Sincerely yours, WW Lawrence Coe Lanpher LCL/dk Enclosure cc: Service List ..
s 8403200128 840315 gDRADOCK 05000322 PDR Dso3
l SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK
)
COUNTY OF SUFFOLK, )
)
Plaintiff, )
) Complaint
- v. ) Index No. 8Y'Yb/d
)
LONG ISLAND LIGHTING COMPANY, )
)
Defendant. )
)
Plaintiff, by its attorneys Martin B. Ashare, Suffolk County Attorney, and Kirkpatrick, Lockhart, Hill, Christopher &
Phillips, for its complaint against the defendant, alleges:
- 1. This is an action for a declaratory judgment filed pursuant to CPLR S3001. An actual controversy of.a justiciable nature exists between the plaintiff and the defendant involving defendant's usurpation of the police power of Suffolk County and the State of New York in implementing a plan for responding to a nuclear accident pr radiological emergency.at the Shoreham Nuclear Power Station, which controversy may be determined by a judgment of this Court. Plaintiff asks this Court to declare that defendant's implementation of its plan is unlawful and illegal under the Constitution and laws of the State of New York.
- 2. Plaintiff COUNTY OF SUFFOLK is a municipal entity ex-t isting under and by virtue of the laws of the State of New York, having governmental jurisdiction over an area known as the County of Suffolk, consisting of approximately 920 square miles, with a population of approximately 1.3 million residents, and having its principal office to conduct business 4
in Hauppauge, New York.
- 3. Defendant LONG ISLAND LIGHTING COMPANY (LILCO) is a gas and electric corporation organized and operating under-the laws of the State of New York, engaged as.a public utility in the business of providing gas and electric services in the Counties of Suffolk and Nassau, and in'a portion of the. borough of Queens, with its principal place of business located in Mineola, New York.
- 4. LILCO has nearly completed construction of the Shoreham Nuclear Power Station (Shoreham), an 820 megawatt-nuclear-powered electric generating facility located in the County of Suffolk on-the north shore of Long. Island.
- 5. Before a utility is allowed to operate a nuclear power plant,-it must obtain an operating license from the.Nu-clear-Regulatory Commission.(NRC).- LILCO is presently seeking an operating license for Shoreham from.the NRC.
1
,a . , . n.~,,mn.. , . , , -4 .,.e , . , . , . , . , , . , ,,p.. v-~y
- 6. The NRC may not issue an' operating license unless'it finds reasonable assurance that adequate measures can and will i
be taken to protect the public in the event of a nuclear I
accident or radiological emergency at the nuclear power plant.
' In the event of an accident or emergency posing an offsite radiological hazard or threat to public health and safety, pro-1 g
tective measures will normally include evacuation and/or shel-tering.of persons within the plume exposure pathway. emergency planning zone (EPZ) surrounding the nuclear power plant. Thia EPZ for Shoreham, as defined by LILCO, is an. area approximately 1
ten miles in radius from the Shoreham nuclear plant. The land portion of this ten-mile EPZ' falls ent'irely within Suffolk County, with the remainder located to the north of the facility in Long Island Sound. Protective measures also include actions necessary to prevent radiological contaminationlor other harm resulting from ingestion of contaminated food, water or
- products of contaminated land, crops or animals located within.
- the food ingestion pathway EPZ surrounding the nuclear plant.
I This EPZ for Shoreham is an area approximately fifty miles in-radius from Shoreham. ,
~
- 7. In order to permit the NRC to-find that adequate offsite emergency. preparedness' exists for a nuclearLpower plant, the NRC requires an applicant for an operating license 1
-;3;-
1 I -
to submit to the NRC a_ radiological emergency response plan (RERP) which sets forth the measures that will be taken to protect the health and safety _of persons within the plume expo-
~
sure pathway and food ingestion pathway EPZs in the event of a nuclear accident or radiological emergency at the plant. j
> l
- 8. Upon information and belief, all offsite RERPs which have been submitted to the NRC involving nuclear power plants other than Shoreham have been RERPs which have been sanctioned,
~
and would be implemented, by the governments of the states and/or localities within the EPZs surrounding the nuclear power i plants.
- 9. In the exercise of its police power under the i Constitution and icws of the State of_New York, the Suffolk County Legislature adopted Resolution No. 262-1982 in March
~
1982. That Resolution resolved to undertake -tc develop, at the County's own expense, an RERP that would provide the best pos-sible protection for residents and transients in Suffolk County in the event of a nuclear accident at Shoreham. Resolution No.
262-1982 further provided that no offsite RERP could'be~sub-mitted to the NRC by or on. behalf of'Suffolk County.unless such RERP had been approved-by the Suffolk County' Legislature. A subsequent resolution, Resolution No. 456-1982, provided that
. _ - 4_
0 m
- - ~ . -y-- ---w---- -, + r + wy- --w & '= y p w-- - " ----
I l
the County Legislature's review of a' draft of the plan to be developed would include at least two public hearings in Suffolk County.
- 10. In April 1992, the Government of Suffolk County proceeded to assemble a team of nationally-recognized experts to develop the RERP for Suffolk County that had been mandated by Resolution No. 262-1982. The work of the experts took ap-proximately eight months to complete and resulted in a draft County RERP and supporting analysis of approximately 775 pages.
In December 1982, that draft'RERP was presented to the Suffolk County Legislature for its review, as required by Resolution No. 262-1982. .
- 11. Pursuant to Resolution No. 456-1982, eight days of public hearings on the draft County RERP were conducted by the Suffolk County Legislature during. January 1983. In the course of these hearings, the County Legislature received testimony from numerous expert witnesses put forth by the County and LILCo, as well as testimony from hundreds of members of the public and concerned c,itizens groups which both favored and opposed the operation of Shoreham. In addition, the County Legislature travelled to Harrisburg, Pennsylvania in February 1983, to hear testimony from local public officials and i
~
\
~
l l
residents concerning the nuclear accident which had occurred in 1979 at the Three Mile Island Nuclear Plant and the emergency
~
planning lessons learned in its aftermath.
- 12. When it had completed its review of the draft County RERP, the County Legislature determined in Resolution No.
111-1983 that it would not adopt or implement the draft RERP, or any other RERP for a Shoreham accident, because the local ,
- conditions existing on Long Island (including density of popu-lation, land configuration and the limited roadway network) would preclude any RERP, if implemented , from providing adequate protection for-the health, welfare, and safety of
~
Suffolk County residents and transients. Resolution No.
111-1983 recites that "the preparation and-implementation of any such plan would be misleading to the public by indicating to County residents that their health, welfare,-and safety are being protected when, in fact, such is not the case."
- 13. Upon information and belief, the Governor of the y
State of New York, after reviewing the.results of.a seven-month study of Shoreham prepared by a Commission which the Governor appointed for that purpose, has determined that no'offsite RERP' for Shoreham will be submitted to the NRC by oron behalf of-ths State of New York.
, , - , s ., -- . . .--.w < .,,m. .- . --- ,- . - .,
W-
- 14. In the fase of. determinations by Suffolk County and ,
I the State of New York >that n'o local or stateJRERP will be sub-mitted to the NRC by or on behalf of the County and State, i LILCO has developed and submitted to the NRC its own offsite l RERP, referred.to by LILCO as'the " Transition Plan." LILCO's h Transition Plan sets forth the means for implementing emergency measures in.the ten-mile and fifty-mile EPZs.
i l 15. The primary means for implementing the emergency I
measures called for in LILCO's Transition' Plan is the creation
, by LILCO of an' organization designated the " Local Emergency Re-sponse Organization *'(LERO). LILCO has established LERO, and
. it is staffed by approximately~2,000 persons, most of whom are LILCO employees entirely unde'r the control of LILCO. The senior management of LERO_ consists ontirely of LILCO employees I and, in one case, a paid"LlLCO consultant. The head of LERO is
~
designated the " Director of Local: Response"," a position filled by one of LILCO's vice-presidents. No government official of
- .Suffolk County or the State of New York is a member of LERO.
i
- 16. Suffolk County.has determined thatlthe County will l not participate in ' implementing 'LILCO's! Transition ~ Plan. Upon information and - belief; the Governor of the State of New York-
[.
also has determir ed that the State of New York will not '
participate in implementing'LILCO's. Transition Plan. ,
~
u > , ,
s l . ,
7-s . ,
3
- 1 - -
f.w ;
r
.; 'y % .&- .
M :% 4 y-_ o
- - ,. > , , .d . -- 2,",., - . . . . ,A: .~...,-..m, . -
l 4
- 17. In the event of a nuclear accident at shoreham, i
LILCO's-Transition Plan provides that LILCO, through its alter ego LERO, and without consent or approval by, or participation f
of, Suffolk County or the State of New York, will arrogate to itself functions purporting to protect the health, welfare and
, safety of residents and transients within Suffolk County. The 1
offsite emergency response to the accident for a distance of fifty miles from that plant will, under LILCC's Transition Plan, be under the management, direction and control of LILCO.
Those public safety functions which are possessed inherently by !
, local and state government officials for exercise through the police power will, according to LILCO's Transition Plan, be 4
possessed and exercised by LILCO employees. In the LILCO Tran-sition Plan, among other things LILCO employees, and not any a
local or state government official, are designated (a) to j decide what actions should be taken to protect the health, wel-
)
fare, and safety of persons in the EPZs; (b) to deterr.ine whether and how more than one hundred thousand Suffolk County
- residents and transients within the ten-mile EPZ, and several hundred thousand persons beyond that who will respond to the j i
i emergency, should be evacuated;'.(c) to advise Suffolk County l residents and transients, through announcer.ents on the Emer-i gency Broadcast System, press statements andl press conferences, i
l r
i -
what specific actions they should take to protect their health, j
welfare and safetyr (d) to activate emergency sirens which LILCO has installed throughout the ten-mile EPZ to alert the public to the occurrence of a nuclear accident or radiological emergency; (e) to manage and direct the flow of traffic on I roads within Suffolk County through various means including blocking lanes, altering roads to one-way flow, erecting barri-
- cades and installing road signs; (f) to control and direct the
- removal and displacement of more than one hundred thousand residents and transients from the ten-mile EPZ; and (g) to establish controls over drinking water,-milk, food, crops and
- - livestock in the fifty-mile EPZ, an effort which could affect 4 millions of people.
- 18. LILCO has begun implementing-its Transition Plan. In I addition to creating LERO, it has assigned specific jobs in-its !
LERO organization to specific LILCO employees at'the senior
~
I management-level and throughout the other working levels of the organization. Classroom training sessions for these employees a
have been held and drills have been conducted. Moreover, LILCO has entered into letters of intentLor agreements with other-privat'e companies to provide, buses.and ambulances to'be-used to evacuate 1 persons pursuant to LILCO's orders.,. LILCO hasfalso entered.into letters:of intent or agreements with radio l
._ 9 _
e i
~e ' ,- - w -c ' - v- urr ,
stations for the broadcasting of emergency messages from LILCO to the public over the Emergency Broadcast System, i
- 19. LILCO has asserted that it has the necessary legal authority to implement its Transition Plan and "to effectively protect the safety and health of the public." LILCO Transition i
Plan, p. 1.4-1. LILCO further asserts:
[N]othing in New York State law prevents the utility from performing the necessary functions to protect the public. To the contrary, Article 2-B of New York State Ex-ecutive Law, S 20.1.e, makes it the policy of the State that State and local plans,
- organization arrangements, and response ca-
- pability "be the most effective that cur-rent circumstances and existing resources allow." Id.
- 20. Contrary to the foregoing LILCO assertions, LILCC's implementation of its Transition Plan is unlawful and illegal.
1 Under the Constitution and laws of the State of New York, the police power is inherent in and can be possessed and exercised only by the State of New York itself or by a political subdivi-sion of the State if there has been a proper delegation.of au-i thority from the State to such subdivision. New York State Constitution, Arts. II5, IX (McKinney); Municipal Home Rule Law, 510; Executitre Law, Art. 2-B (McKinney). The State of'New York has delegated its police powers within the territorial
~
limits of Suffolk County only to the Government of Suffolk i
f 10 --
1 L - . __ _ , .
. . i County and other governmental entities within the County. The State of New York has never delegated its police powers to LILCO.
- 21. An actual and justiciable controversy exists between the plaintiff and the defendant concerning the legality, under the Constitution and laws of the State of New York, of LILCO implementing its Transition Plan. A resolution.of this dispute is necessary because LILCO is representing that it has authori-ty under the laws of the State of New York to implement the Transition Plan -- an RERP which usurps the police power au-thority of the State of New York and Suffolk County -- and LILCO is implementing that Plan. LILCO's acts in implementing 3
such an RERP have violated, are violating and will violate the Constitution and laws of the State of New York.
- 22. The Chairman of the Atomic Safety and Licensing Board of the NRC, which is presently conducting hearings on the LILCO Transition Plan, has stated on the record his belief that the question of the lawfulness of the Transition Plan under the Constitution and laws pf the State of New York should be re-l solved by the courts of the State of New York.
- 23. Executive officials within the Federal Emergency Ma,n-agement Agency, which is reviewing the LILCO Transition Plan at
'I I
_ 11 _
- l
o . .
the request of the NRC, have stated, in official correspondence to the NRC that it is essential that a determination be made as to whether LILCO has legal authority to assume management and control of the offsite emergency response to a nuclear accident at Shoreham under the laws of the State of New York.
- 24. The plaintiff has no adequate remedy at law.
WHEREFORE, plaintiff prays that, pursuant to CPLR 53001, the Court enter a declaratory judgment that LILCO's imple-mentation of its Transition Plan is unlawful and illegal under the Constitution and laws of the State of New York.
Yours & e'tc.
Martin B. Ashare Suffolk County Department of Law Dennison. Building veterans Memorial Highway Hauppauge, New York 11788 (516) 360-4049 Herbert H. Brown Lawrence C. Lanpher
, Gilbert C. Miller Kirkpatrick, Lockhart, Hill,
, Christopher.& Phillips 1900 M Street, N.W.
Washington, D.C. 20036
.(202) 452-7000 Attorneys for Plaintiff Suffolk County Dated: March 8, 1984
VERIFICATION MARTIN BRADLEY ASHARE being duly sworn, deposes and says: That he is the Suffolk County Attorney for the County of Suffolk, a municipal corporation, in the within action that he has read the foregoing complaint and knows the contents thereof, and that the same is true to deponent's own knowledge, except those matters therein stated to be alleged on information and belief, and as to those he believes them to be true.
This verification is made by deponent because Suffolk County is a municipal corporation and deponent is an officer thereof.
The grounds of deponent's belief as to all matters not stated upon deponent's knowledge are as follows:
Deponent has been intimately involved with all aspects of the controversy relating to emergency response plann3.19
~~
WV '( ,-
l MARTIN BRADLEY ASHARE Sworn to before me this oth
. O day of March 1984.
/ bMARON A. McKENNA M J'f d Notary Putdic. State of Neur York n 4essies NEtary Public ,
evennegin sanok omgy,,9 c