ML20092N894

From kanterella
Jump to navigation Jump to search
Response Opposing Lilco 840620 Motion to Admit Lilco Supplemental Testimony on Contention 24.R Re Ltr of Agreement W/State of Ct.Certificate of Svc Encl.Related Correspondence
ML20092N894
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 07/02/1984
From: Mcmurray C
KIRKPATRICK & LOCKHART, SUFFOLK COUNTY, NY
To:
Atomic Safety and Licensing Board Panel
References
OL-3, NUDOCS 8407050181
Download: ML20092N894 (6)


Text

REl.ATED CC:CiESPONDENCi

%N

(

UNITED STATES OF AMERICA tctyJO NUCLEAR REGULATORY COMMISSION UiM~

BeforetheAtomicSafetyandLicen*01nNUBo r h

T N 'jb Y

M'*"

)

In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-3

)

(Emergency Planning)

(Shoreham Nuclear Power Station,

)

Unit 1)

)

I SUFFOLK COUNTY'S RESPONSE TO LILCO'S MOTION TO ADMIT LILCO'S SUPPLEMENTAL TESTIMONY ON CONTENTION 24.R (LETTER OF AGREEMENT WITH CONNECTICUT)

On May 5, 1984, LILCO moved this ' Boardb! to admit into evi-dence a letter written on April 18, 1984 by Frank Mancuso, Direc-tor of the Connecticut Office of Civil Preparedness, to David Axelrod, Chairman of the New York State Disaster Preparedness Commission.

LILCO's May 5 Motion asserted that Mr. Mancuso's April 18 letter was proffered in response to a previous (March 30, 1984) letter from Dr. Axelrod to Mr. Mancuso, which disavowed any agreement between New York State and Connecticut regarding protective actions to be taken in the event of an acci-dent at Shoreham.

NY EP-3, ff. Tr. 6,598.

Over the objections of the :ounty and the State of New York, the Board admitted the April 18 3 etter.

LILCO EP-48, ff. Tr. 9,945.

1! LILCO's Motion To Submit Supplemental Exhibit or to Strike New York Exhibit 3 (May 5, 1984).

8 N

Pg47050181840702

\\'

Cb ADOCK 05000322 8

,PDR

N On June 20, 1984, LILCO moved this Board to admit into the record yet another piece of correspondence from Mr. Mancuso --

this time generated in response to a letter from LILCO -- as well as supplemental testimony pertaining to that correspondence.2/

The County fully supports tha State of New York's Response to i

LILCO's June 20 Motiond! and, for the reasons set forth in the State's Response, LILCO's June 20 Motion should be denied.

As noted in the State's Response, LILCO has failed to satis-fy the four part test governing the admissibility of supplemental

evidence, See Board Order of February 28, 1984 at 7.

The letter now proffered by LILCO contains no information not already in the record.

Rather, Mr. Mancuso's latest letter is intended merely to confirm previous letters already in evidence.

See, e.g.,

letter of December 15, 1984, Tr. Apr. 6, 1984, Vol. II, at 27-28 and Attachment 28, letter of April 18, 1984, LILCO EP-48, ff. Tr.

9,945).

Therefore, the proffered letter constitutes cumulative and unduly repetitious evidence which should not be admitted into the record.

S! LILCO's Motion To Admit LILCO's Supplemental Testimony On Contention 24.R (Letter Of Agreement With Connecticut) (June 20, 1984).

$! Response Of Governor !?ario M. Cuomo, Representing The State Of New York, In Opposition To "LILCO's Motion To Admit LILCO's Supplemental Testimony On Contention 24.R (Letter Of Agreement With Connecticut)" (June 29, 1984).

i

-[ Conclusion For the reasons stated above, LILCO's Motion To Admit LILCO's Supplemental Testimony On Contention 24.R should be denied.

Respectfully submitted, Martin Bradley Ashare Suffolk County Attorney H. Lee Dennison Building Veterans-Memorial Highway Hauppauge, New York 11788

&str

!s w -

awrence/Coe Lanpher Karla J. Letsche Christopher M. McMurray KIRKPATRICK, LOCKHART, HILL, CHRISTOPHER & PHILLIPS 1900 M Street, NW Washington, DC 20036 Attorneys for Suffolk County Dated:

July 2, 1984

w.

N^

J 4

I UNITED STATES OF AMERICA l

NUCLEAR REGULATORY COMMISSION d

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,

)

l Unit 1)

)

~

)

r CERTIFICATE OF SERVICE I_hereby certify-that copies of SUFFOLK COUNTY'S RESPONSE TO LILCO'S MOTION TO ADMIT LILCO'S SUPPLEMENTAL TESTIMONY ON CONTEN-TION 24.R (LETTER OF AGREEMENT WITH CONNECTICUT) dated July 7, 1984, have been served to the following this 7th day of July 1984 by U.S. mail, first class, except as otherwise noted.

James A..Laurenson, Chairman

  • James B. Dougherty, Esq.

I Atomic Safety and Licensing Board 3045 Porter Street, N.W.

U.S. Nuclear Regulatory Commission Washington, D.C.

20008 Washington, D.C.

20555 Mr. Jay Dunkleberger i

Dr. Jerry R. Kline

[

Administrative Judge Agency Building 2 Atomic Safety and Licensing Board Empire Sate Plaza i

U.S. Nuclear Regulatory Commission Albany, New York 12223 Washington,.D.C.

20555 W. Taylor Reveley, III, Esq.#

[

Mr. Frederick J. Shon

  • Hunton & Williams i

Administrative Judge P.O. Box 1535 Atomic Safety and Licensing Board 707 East Main Street i

U.S. Nuclear Regulatory Commissicn Richmond, Virginia 23212 Washington, D.C.

20555 Edward M. Barrett, Esq.

Spence Perry, Esq.

General Counsel Associate General Counsel i

Long Island Lighting Company Federal Emergency Management

[

'250 Old Country Road Agency Mineola, New York 11501 Washington, D.C.

20472 i

i i

b d Mr. Brian McCaffrey Stephen B.

Latham, Esq.

Long Island Lighting Company Twomey, Latham a Shea Shoreham Nuclear Power Station P.O. Box 398 P.O.

Box 618 33 West Second Street North Country Road Riverhead, New York 11901 Wading River, New York 11792 Ms. Nora Bredes Marc W. Goldsmith Executive Coordinator Energy Research Group, Inc.

Shoreham Opponents' Coalition 400-1 Totten Pond Road 195 East Main Street Waltham, Massachusetts 02154 Smithtown, New York 11787 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 Martin Bradley Ashare, Esq.

H. Lee Dennison Building Suffolk County Attorney Veterans Memorial Highway H. Lee Denn'ison Building Hauppauge, New York 11788 Veterans Memorial Highway Hauppauge, New York 11788 Atomic Safety and Licensing Appeal Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Panel Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Waahington, D.C.

20555 Docketing and Service Section Jonathan D.

Feinberg, Esq.

Office of the Secretary Staff Counsel U.S. Nuclear Regulatory Commission New York State Public 1717 H Street, N.W.

Service Commission Washington, D.C.

20555 3 Rockefeller Plaza Albany, New York 12223 Bernard M.

Bordenick, Esq.

  • David A. Repka, Esq.

Stuart Diamond Edwin J. Reis, Esq.

Business / Financial U.S. Nuclear Regulatory Commission New York Times Washington, D.C.

20555 229 W.

43rd Street New York, New York 10036 Stewart M. Glass, Esq.

Eleanor L. Frucci, Esq.

  • 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 Washington, D.C.

20555

.g v.y.

- i Fabian Palomino, Esq. **

Special Counsel to the Governor Executive Chamber, Room 229 f

State Capitol Albany, New York 12224 i

i

<f 2 as Ctfristophdr M. McMurray 7

KIRKPATRICK, LOCKHART, HILL, CHRISTOPHER & PHILLIPS 1900 M Street, NW, Suite 800 i.

Washington, D.C.

20036 Dated:

July 7, 1984 By Hand By Federal Express By Telecopier

?

[

i i

t i

i 5

I L

1

... - _ _ -, -.... - - _ _,..... -.,. _.