|
---|
Category:EXHIBITS (DOCKETING AND SERVICES BRANCH INFORMATION
MONTHYEARML20151S9911988-07-19019 July 1988 Applicant Exhibit A-51,consisting of 821124 Memo,Discussing Status of Plant Local Radiological Emergency Response Plan as of 821123.L Czech 821123 Memo Encl ML20151S9851988-07-19019 July 1988 Applicant Exhibit A-48,consisting of Listing People from State of Ny Depts W/Areas of Testimony Indicated by Contention Numbers ML20151T0171988-07-19019 July 1988 Applicant Exhibit A-45,consisting of 810916 Memo Re 810905 Radiological Emergency Rept ML20207D8791988-07-19019 July 1988 Applicant Exhibit A-54,consisting of ,Fowarding Partial Listing of Internal Documents That State of Ny State Emergency Mgt Ofc Provided to Counsel ML20151T0091988-07-19019 July 1988 Applicant Exhibit A-50,consisting of Ack Receipt of Local Offsite Radiological Emergency Plan for Plant ML20151T6031988-07-19019 July 1988 Applicant Exhibit A-44,consisting of 820723 Memo Discussing Encl PA Dempsey 820625 Memo Re Plant Radiological Emergency Response Plan Documents ML20207D9131988-07-19019 July 1988 Applicant Exhibit A-49,consisting of Ltr,Dtd 840210,stating That State of Ny Will Not Submit Testimony on Group II Contentions Other than by Acquario,Knighton,Gibbon & Albertin on Contentions 67 & 97 ML20151T1041988-07-19019 July 1988 Applicant Exhibit A-53,consisting of State of Ny 821209 Motion to Dismiss Petition of Pf Cohalan on Grounds of Objections in Point of Law ML20151T0361988-07-19019 July 1988 Applicant Exhibit A-46,consisting of SOPs for Suffolk Natl Warning Address Sys Warning Point, Dtd Sept 1978 ML20151S9761988-07-19019 July 1988 Applicant Exhibit A-47,consisting of 820517 Memo Discussing Assignments for Plant Local Plan Review ML20207D9531988-07-19019 July 1988 Applicant Exhibit A-52,consisting of Disaster Preparedness Commission Review of Plant Offsite Emergency Plan ML20151S6941988-07-14014 July 1988 Applicant Exhibit A-32,consisting of Nuclear Incident Repts, Dtd 880406,0106,861119,1001,850212 & 870620,for Millstone Site ML20207D8661988-07-14014 July 1988 Applicant Exhibit A-39,consisting of Govts Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10 ML20207D8351988-07-14014 July 1988 Applicant Exhibit A-37,consisting of Transcript of Meeting of State of Ny Disaster Preparedness Commission on 830302 ML20207D8881988-07-14014 July 1988 Intervenor Exhibit I-FEMA-1,consisting of Directory of Governors & State Officials Responsible for Disaster Operations & Emergency Planning,Dtd May 1988 ML20151S9881988-07-14014 July 1988 Applicant Exhibit A-42,consisting of Discussing State of Ny Radiological Emergency Preparedness Program ML20207D9161988-07-14014 July 1988 Applicant Exhibit A-43,consisting of Revised BNL Lab Emergency Response Plan,Dtd Jul 1987 ML20151S7841988-07-14014 July 1988 Applicant Exhibit A-34,consisting of Direct Testimony of D Axelrod Re Emergency Plan for Plant,Dtd 880413.MM Cuomo Affidavit & Statement Encl ML20207D8621988-07-14014 July 1988 Applicant Exhibit A-40,consisting of Re State & County Notification in Event of Emergency at Plant ML20207D8741988-07-14014 July 1988 Applicant Exhibit A-41,consisting of 850116 Memo Re Dilemma for State of Ny Emergency Mgt Ofc for Lilco Emergency Notification.W/O Attachment ML20151S6171988-07-14014 July 1988 Applicant Exhibit A-14,consisting of Emergency Operations Telephone Directory for State of Ny,Div of Military & Naval Affairs ML20207D8231988-07-14014 July 1988 Applicant Exhibit A-36,consisting of Deposition of D Axelrod on 880422 in Albany,Ny ML20207D8371988-07-14014 July 1988 Applicant Exhibit A-38,consisting of Affidavit of D Axelrod in Opposition to Lilco Motion to Compel Expedited Production of Documents by State of Ny ML20207D8171988-07-14014 July 1988 Applicant Exhibit A-35,consisting of Article 2-B, State & Local Natural & Man-Made Disaster Preparedness ML20151S6781988-07-12012 July 1988 Applicant Exhibit A-31,consisting of Emergency Broadcast Sys (Ebs) Procedures for Nassau & Suffolk Counties,Ny Ebs Operational Area ML20151S6751988-07-12012 July 1988 Applicant Exhibit A-30,consisting of Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town Southampton, ML20151S6671988-07-12012 July 1988 Applicant Exhibit A-29,consisting of Lilco Second Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton, ML20151S6561988-07-12012 July 1988 Applicant Exhibit A-28,consisting of Ltr Dtd 830721, Forwarding Informal Discovery Requests ML20151S6351988-07-12012 July 1988 Applicant Exhibit A-27,consisting of Ltr , Requesting Responses to Informal Discovery Requests No Later than 830715 ML20207D9021988-07-12012 July 1988 Intervenor Exhibit I-SC-1,consisting of Forwarding Indices of 1982-83 Suffolk County Dicsovery Documents ML20151S7051988-07-12012 July 1988 Applicant Exhibit A-33,consisting of Rev 4 to Table of Contents for Radiological Emergency Response Plan, State of Ct,Annex V, Dtd Aug 1985 ML20151S8971988-07-11011 July 1988 Applicant Exhibit A-12,consisting of Revised Emergency Directory, Dtd Mar 1980 ML20151S7011988-07-11011 July 1988 Applicant Exhibit A-20,consisting of Guide for Preparing County Comprehensive Emergency Mgt Plan in State of Ny ML20207D8431988-07-11011 July 1988 Applicant Exhibit A-5,consisting of Memo Dtd 880531, Forwarding State of Ny Local Govt Planning Guidance for Radiological Ingestion Exposure Pathway ML20151S7251988-07-11011 July 1988 Applicant Exhibit A-21,consisting of Basic Plan Component of County Comprehensive Emergency Mgt Plan, Dtd Feb 1986 ML20151S7371988-07-11011 July 1988 Applicant Exhibit A-22,consisting of Revised Annex B,Local Radiological Protection Annex,Table of Contents,Dtd Dec 1986 ML20207D9371988-07-11011 July 1988 Applicant Exhibit A-13,consisting of 800611 Memo Summarizing Emergency Airlift of Patients to Local Hosps ML20151S6381988-07-11011 July 1988 Applicant Exhibit A-16,consisting of State of Ny Response to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County, Ny State & Town of Southampton, ML20151S6891988-07-11011 July 1988 Applicant Exhibit A-19,consisting of Guide to Local Govt Disaster Planning ML20207D8401988-07-11011 July 1988 Applicant Exhibit A-4,consisting of Presentation on Re Ginna Ingestion Pathway Exercise Given Wk of 871025 ML20207D8141988-07-11011 July 1988 Applicant Exhibit A-3,consisting of Affidavit of Jd Papile, Jc Baranski & LB Czech Re State of Ny Radiological Emergency Response Plan for Commercial Nuclear Power Plants ML20151S6241988-07-11011 July 1988 Applicant Exhibit A-15,consisting of Ltr Dtd 810501, Commenting on Suffolk County Disaster Preparedness Plan ML20151S7491988-07-11011 July 1988 Applicant Exhibit A-24,consisting of Guide for Review of State & Local Emergency Operations Plans, Dtd Oct 1985 ML20151S6731988-07-11011 July 1988 Applicant Exhibit A-17,consisting of Govts Response to Board Order of 880624 Re Proposal to Permit Lilco to Depose 17 Former & Present State & County Officials, .ASLB Should Terminate Inquiry ML20151S9001988-07-11011 July 1988 Applicant Exhibit A-10,consisting of Emergency Operations Plan ML20151S8841988-07-11011 July 1988 Applicant Exhibit A-11,consisting of Revised Emergency Directory, Dtd Aug 1987 ML20151S7561988-07-11011 July 1988 Applicant Exhibit A-25,consisting of Revised Radiological Defense Advisory Manual 2-5, Radiological Intelligence- Annex K to Emergency Operations Plan of State of Ny, Dtd Aug 1976 ML20151S7441988-07-11011 July 1988 Applicant Exhibit A-23,consisting of Guide for Development of State & Local Emergency Operations Plans, Dtd Oct 1985 ML20151S6291988-07-11011 July 1988 Applicant Exhibit A-26,consisting of Emergency- Communications Development Plan for State of Ny,County of Suffolk ML20151S8881988-07-11011 July 1988 Applicant Exhibit A-9,consisting of General Introduction Re Emergency Operations Plan 1988-07-19
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20093G4541995-10-18018 October 1995 Comment Supporting Proposed Rules 10CFR2,50 & 51 Re Decommissioning Procedures for Nuclear Power Reactors ML20058K7381993-12-0303 December 1993 Memorandum & Order CLI-93-25.* Commission Denies State of Nj Petition for Leave to Intervene & Request for Adjudicatory Hearing Filed on 931008.W/Certificate of Svc.Served on 931203 ML20058E0151993-11-14014 November 1993 Comment Opposing Proposed Rule 10CFR50 Re Exemptions in Accident Insurance for Nuclear Power Plants Prematurely Shut Down ML20059B0301993-10-22022 October 1993 NRC Staff Response to Commission Questions Posed W/Respect to State of New Jersey Petition for Leave to Intervene & Request for Hearing.* Denies Petition to Intervene & Request for Hearing.W/Certificate of Svc & Notice of Appearance ML20059B1111993-10-20020 October 1993 Philadelphia Electric Co Response to NRC 931014 Order.* State Failed to Demonstrate Entitlement to Hearing to Challenge Util Amend to Permit Util to Receive Shoreham Fuel ML20059B0621993-10-20020 October 1993 Long Island Power Authority Response to Nuclear Regulatory Commission Order of 931014.* Requests That NRC Reject State of Nj Filing.W/Certificate of Svc ML20057G2141993-10-14014 October 1993 Order.* Requests for Simultaneous Responses,Not to Exceed 10 Pages to Be Filed by State,Peco & Lipa & Served on Other Specified Responders by 931020.NRC May File by 931022. W/Certificate of Svc.Served on 931014 ML20059A4581993-10-14014 October 1993 Order Requesting Answers to Two Questions Re State of Nj Request for Immediate Action by NRC or Alternatively, Petition for Leave to Intervene & Request for Hearing. Operations Plans for Marine Transportation Withheld ML20059F0191993-10-0808 October 1993 Long Island Power Authority Reply to New Jersey Filing of 931020.* Licensee Requests That NRC Deny State of Nj Intervention Petition.W/Certificate of Svc ML20057F2191993-09-30030 September 1993 Exemption from Requirements of 10CFR50.54(q) Eliminating Licensee Requirement to Follow & Maintain in Effect Emergency Plans ML20059B1291993-09-14014 September 1993 Affidavit of Jh Freeman.* Discusses Transfer of Slightly Used Nuclear Fuel from Shoreham Nuclear Power Station to Limerick Generating Station.W/Certificate of Svc & Notice of Appearance ML20097C3241992-06-0303 June 1992 Petitioners Consented Motion to Dismiss Joint Opposition to Issuance of Decommissioning Order Prior to Hearing.* W/Certificate of Svc ML20097C2911992-06-0303 June 1992 Petitioner Consented Motion to Dismiss Appeal.* Dismisses 911203 Notice of Appeal W/Prejudice & W/Each Party Bearing Own Costs & Atty Fees Due to Encl Settlement Agreement. W/Certificate of Svc ML20097C2891992-06-0303 June 1992 Petitioner Consented Motion to Dismiss Appeals.* Appeals Being Dismissed Due to Encl Settlement Agreement.Nrc Should Dismiss Appeals W/Prejudice & W/Each Party Bearing Own Costs & Atty Fees.W/Certificate of Svc ML20097C1361992-06-0303 June 1992 Petitioners Consented Motion to Dismiss.* Petitioners by Counsel Move ASLB to Dismiss Petitioners as Petitioners for Leave to Intervene & Request for Hearing in Proceeding W/ Prejudice.W/Certificate of Svc ML20097C2631992-06-0303 June 1992 Petitioner Consented Motion to Dismiss.* NRC Should Issue Order Dismissing School District & Scientists & Engineers for Secure Energy,Inc as Petitioners in Proceeding.W/ Settlement Agreement & Certificate of Svc ML20097C1081992-06-0303 June 1992 Petitioners Consented Motion to Dismiss Appeal.* Petitioners Hereby Move to Dismiss 910628 Notice of Appeal in Matter W/Prejudice & W/Each Party to Bear Own Costs & Atty Fees.W/ Certificate of Svc ML20096A5921992-05-0707 May 1992 Motion to Withdraw Supplemental Filing.* Petitioners Urge NRC to Allow Withdrawal of Supplement for Good Cause Shown. W/Certificate of Svc ML20096A5311992-05-0606 May 1992 Long Island Power Authority Comments on SECY-92-140 & Response to Petitioner Joint Opposition to Decommissioning Order.* Util Urges NRC to Adopt Recommendation in SECY-92-140 & Approve Order.W/Certificate of Svc ML20096A5071992-05-0505 May 1992 Suppl to Joint Opposition to NRC Staff Recommendation for Issuance of Decommissioning Order Prior to Hearing & Contingent Motion for Stay.* Supplements Joint Opposition Prior to Hearing.W/Certificate of Svc ML20095K8991992-04-29029 April 1992 Joint Opposition to NRC Staff Recommendation for Issuance of Decommissioning Order Prior to Hearing & Contingent Motion for Stay.* Petitioners Urge Commission to Reject NRC Staff Proposal in SECY-92-140.W/Certificate of Svc ML20095H5611992-04-28028 April 1992 Affidavit of Lm Hill.* Affidavit of Lm Hill Supporting Util Position That Circumstances Exist Warranting Prompt NRC Action on NRC Recommendation That Immediately Effective Order Be Issued Approving Decommissioning Plan ML20094G3971992-02-26026 February 1992 Notice of State Taxpayer Complaint & Correction.* NRC Should Stay Hand in Approving Application for License Transfer as Matter of Comity Pending Resolution of Question as Util Continued Existence in Ny State Courts.W/Certificate of Svc ML20094G2261992-02-25025 February 1992 Petitioner Notice of Lilco/Long Island Power Authority Exaggeration & of Commencement of State Court Action.* NRC Should Await Ny State Decision Re Matter within Special Jurisdiction.W/Certificate of Svc ML20092K9021992-02-24024 February 1992 Petitioner Opposition to Ltr Request for Dismissal of Pages.* Suggests That Transfer of License Inappropriate at Present Time.W/Certificate of Svc ML20092K9511992-02-21021 February 1992 Response of Lilco & Long Island Power Authority to Petitioner Opposition to NRC Staff Recommendation for License Transfer Approval.* W/Certificate of Svc ML20092K8701992-02-20020 February 1992 Petitioners Opposition to NRC Staff Recommendation for Approval of License Transfer.* Urges Commission to Reject NRC Recommendation in SECY-92-041 & Remand Matter for Consideration in Normal Proceeding.W/Certificate of Svc ML20091E2661992-02-20020 February 1992 Petitioner Opposition to NRC Staff Motion to Dismiss.* Petitioners Urge NRC to Deny Staff Motion or Defer Action Until Petitioners Have Fully Developed Petitions & Supplied Detailed Contentions.W/Certificate of Svc ML20091E4011992-02-18018 February 1992 Answer of Long Island Power Authority to NRC Staff Motion to Dismiss Intervention Petitions.* Util Urges NRC to Grant Motion & Dismiss Intervention Petitions.W/Certificate of Svc ML20091E3161992-02-13013 February 1992 Lilco Response to NRC Staff Motion to Dismiss Intervention Petitions on Decommissioning Plan.* Requests That Petitions Be Struck & Petitioners Be Instructed of Possible Dismissal.W/Certificate of Svc ML20092D2931992-02-0606 February 1992 Answer Denying Petitions for Leave to Intervene & Request for Prior Hearing Re Decommissioning ML20091E2741992-02-0606 February 1992 Answer of Long Island Power Authority to Intervention Petitions Concerning Shoreham Decommissioning Plan.* Requests That Petitions for Leave & Requests for Hearing Be Denied.W/Certificate of Svc & Notice of Appearance ML20091E2941992-02-0606 February 1992 Lilco Opposition to Petitioner Request for Hearing on Shoreham Decommissioning Plan.* Informs That Util Opposes Both Requests for Hearing.W/Certificate of Svc ML20091E2831992-01-22022 January 1992 Shoreham-Wading River Central School District Petition for Leave to Intervene & Request for Prior Hearing.* Requests That Petition for Leave Be Granted & Hearing Held. W/Certificate of Svc & Notice of Appearance ML20091E2811992-01-22022 January 1992 Scientists & Engineers for Secure Energy,Inc Petition for Leave to Intervene & Request for Prior Hearing.* Requests That Petition Be Granted & Hearing Be Held.W/Certificate of Svc & Notice of Appearance ML20086T7231992-01-0303 January 1992 Motion of Long Island Power Authority for Leave to File Supplemental Matls.* Requests That Supplemental Memorandum & Supplemental Legislative History Matls Be Filed. W/Certificate of Svc ML20086T7541992-01-0303 January 1992 Memorandum of Long Island Power Authority Concerning Supplemental Legislative History Matls.* Supports Legislative History & Argues That License Not Subj to Termination Under Section 2828.W/Certificate of Svc ML20086Q9171991-12-30030 December 1991 Lilco Opposition to Petitioners Request for Stay & Suggestion of Mootness.* Suggests That Stay Request & Suggestion of Mootness Be Denied.W/Certificate of Svc ML20086Q9281991-12-30030 December 1991 Opposition of Util to Motion for Stay of License Transfer & to Suggestion of Mootness.* Concluded That Relief Sought in Petitioner Motion & Suggestion Should Be Denied. W/Certificate of Svc ML20091H8261991-12-19019 December 1991 Suggestion of Mootness Due to Long Island Power Authority Imminent Demise.* Concludes That If Commission Were to Transfer Shoreham Licenses to Lipa,Nrc Could Find Itself W/Class 103 Facility W/O Licensee.W/Certificate of Svc ML20091H8661991-12-18018 December 1991 Lilco Opposition to SE2 Appeal from LBP-91-26 & LBP-91-39. Concludes That Appeal Should Be Summarily Rejected or Be Denied on Merits.W/Certificate of Svc ML20086N1661991-12-17017 December 1991 Motion for Stay of License Transfer Pending Final Order on Petition to Intervene & Request for Hearing & for Addl or Alternative Stay.W/Certificate of Svc ML20086M0791991-12-16016 December 1991 Certificate of Svc.* Certifies Svc of Petitioner Notice of Appeal & Brief in Support of Appeal in Proceeding to Listed Individuals ML20086J6351991-12-0909 December 1991 Lilco Opposition to Petitioners Contentions on License Transfer Amend.* Concludes That License Transfer Amend Contentions Be Rejected & Petitioner Request to Intervene Denied.W/Certificate of Svc ML20086J3521991-12-0909 December 1991 Response of Long Island Power Authority to Petitioners Joint Supplemental Petition.* Board Should Dismiss Petitions to Intervene for Lack of Standing & Reject All Contentions Proffered by Petitioners.W/Certificate of Svc ML20094E1041991-12-0909 December 1991 Response to Long Island Power Authority to Petitioners Joint Supplemental Petition ML20091G2051991-12-0303 December 1991 Brief in Support of Appeal.* Commission Should Consider Appeal on Basis That Findings of Matl of Facts Clearly Erroneous.W/Certificate of Svc ML20091G1971991-12-0303 December 1991 Notice of Appeal.* Informs of Appeal of LBP-91-26 & LBP-91-39 in Facility possession-only License Proceeding ML20086C5381991-11-18018 November 1991 Petitioner Joint Supplemental Petition.* Petition Includes List of Contentions to Be Litigated in Hearing Re License Transfer Application.W/Certificate of Svc ML20086C5471991-11-18018 November 1991 App to Joint Supplemental Petition of Shoreham-Wading River Central School District & Scientists/Engineers for Secure Energy,Inc.* 1995-10-18
[Table view] |
Text
.% b 3G
. . 6 0 - 3 a b o L - (/. pTpg
=
g g gy
. . . . m :2j t <
PROFESSIONAL QUALIFICATIONS OF GREGORY C. MINOR GREGORY C. MINOR MHB Technical Associates 1723 Ha=ilton Avenue .
Suite K San Jose, California 95125 (408) 266-2716 EXPERIENCE:
1976.to PRESENT Vice-President - MHB Technical Associates, San Jose, California Engineering and. energy consultant to state, federal, and private organizations and individuals. Major activities include studies of safety and risk involved in energy generarion, providing technical consulting to legislative, regulatory, public and private groups and expert witness in behalf of state organizations and citizens' groups. Was co-editor of a critique of the Reactor Safety Study (WASH-1400) for the Union of Concerned Scientists and co-author of a risk analysis of Swedish reactors for the Swedish Energy Co==ission. Served on the Peer Review Group of the NRC/TMI Special Inquiry Group (Rogovin Co==ittee). Actively involved in the Nuclear Power Plant Standards Co=mittee work for the Instrucent Society of A= erica (ISA).
-1972-1976 Manager, Advanced Control and Instrunentation Engineerin'g, General Electric Co=pany, Nuclear Energy Division, San Jose, California Managed a design and develop =ent group of thirty-four engineers and support personnel designing syste=s for use in the ceasurecent, control and operation of nuclear reactors. Involved coordination with other reactor design organizations, the Nuclear Regulatory Co==ission, and customers, both overseas and do=estic. Responsibilities included coordinating and managing and design and develop =ent of control sfste=s, sa fe ty sys tecs , and new control concepts for use on the next generation of reactors. The position included responsibility for standards applicable to' control and instru=entation, as well as the design of short-tern solutions to field proble=s. The disciplines involved included electrical and mechanical engineering, seis=ic design and process co=puter control /progra==ing, and equip =ent qualification. .
8501140374 840006 ~
gDRADOCK 05000322 PDR
_1_
l
1970 - 1972 Manager, Reactor Control Systems Design, General Electric Company, Nuclear Energy Division, San Jose, California Managed a group of seven engineers and two support personnel in the design and preparation of the detailed system drawings and control documents ;
relating to safety and emergency systems for nuclear reactors.
Responsibility required coordination with other design organizations and interaction with the customer's engineering personnel, as well as regulatory personnel.
- 1963 - 1970 -
Design Engineer, General Electric Company, Nuclear Energy Division, San Jose, California Responsible for the design of specific control and instrumentation systems
, for nuclear reactors. Lead design responsibility for various subsyste=s of instrumentation used to measure neutron flux in the reactor during startup and intermediate power operation. Performed lead ' system design function in the design of a major system for measuring the power generated in nuclear reactors. Other responsibilities included on-site checkout and testing of a complete reactor control system at an experimental reactor in the Southwest. Received patent for Nuclear Power Monitoring System.
. Advanced Engineering Program, General Electric Company; Assignments in Washington, California, and Arizona Rotating assignments in a variety of disciplines:
Engineer,, reactor maintenance and instrument design, KE and D reactors, Hanford, Washington, ' circuit design and equipment maintenance coordination.
Design engineer, Microwave Department, Palo Alto, California. Worked on design of cavity couplers for Microwave Traveling Wave Tubes (TWT).
Design engineer, Computer D'epartment, Phoenix, Arizona. Design of core driving circuitry.
Design engineer, Atomic Power Equipment Department, San Jose, California. Circuit design and analysis. .
Design engineer, Space Systems Department, Santa Barbara, Cclifornia, Prepared control portion of satellite proposal.
i
v
- Technical Staff - Technical Military Planning operation. (TEMPO),
Santa Barbara, California. Prepare analyses of missile exchanges.
Dur[ng this period, completed three-year General Electric program of extensive education in advanced engineering principles of high'er mathematics, probability and analysis. Also completed. courses in Kepner-Tregoe, Effective Presentation, Management Training Program, and various technical seminars.
EDUCATION University of California at Berkeley, BSEE, 1960.
Advanced Course in Engineering - three-year curriculum, General Electric Company, 1963.
Stanford University, MSEE, 1966.
HONORS AND ASSOCIATIONS.
- Tau Beta Pi. Engineering Honorary Society
- Co-holder of U.S. Patent No. 3,565-760, " Nuclear Reactor Power Monitoring System," February, 1971.
Member: American Association for Advance of Science.
Member: Nuclear Power Plant Standards Co=mittee, Instrucent Society of America.
PERSONAL DATA Born: June 7, 1937
- Married, three children Residence: San Jose, California PUBLICATIONS AND TESTIMONY ,
- 1. G. C. Minct, S. E. Moore, " Control Rod Signal Multiplexing," IEEE Transactions on Nuclear Science, Vol. NS-19, February, 1972.
- 2. G. C. Minor, W. G. Milam, "An Integrated Control Room System .or a Nuclear Power Plant," KEDO-10658, presented at International Nuclear Industries Fair and Technical Meetings, October, 1972, Basie, l Switzerland.
l r 1 I
i
S
~
- 3. The above article was also published in the German Technical Magazine, NT, March, 1973.
- 4. Testimony of G. C. Minor, D. G. Bridenbaugh, and R. B. Hubbard before the Joint, Committee on Atomic Energy, Hearing held February 18, 1976, and published by the Union of Concerned Scientists, Cambridge, Massachusetts. .
- 5. Testimony of G. C. Minor, D. G. Bridenbaugh, and R. B. Hubbard before the California State Assembly Committee on Resources, Land Use, and Energy, March 8, 1976.
- 6. Testimony of G. C. Minor and R. B. Hubbard before the California State Senate Committee on Public Utilities, Transit, and Energy, March 23,
, 1976.
- 7. Testimony of G. C. Minor regarding the Grafenrheinfeld Nuclear Plant, March 16-17, 1977, Wurzburg, Germany.
- 8. Testimony of G. C. Minor before the Cluff Lake Board of Inquiry, Regina, Saskatchewan, Canada, Department 21, 1977.
- 9. The Risks of Nuclear Power Reactors: A Review of the NRC Reactor Safety Stt 'y WASH-1400 (NUREG-75/0140), H. Kendall, et al, edited by G. C. Minot and R. B. Hubbard for the Union of Concerned Scientists, August, 1977.
- 10. Swedish Reactor Safety Study: Barseback Risk Assessment, KHB Technical Associates, January, 1978. (Published by Swedish Department of Industry as Document Sd1 1978:1)
- 11. Testimony by G. C. Minor before the Wisconsin Public Service Cocmission, February 13, 1978, Loss of Coolant Accidents: Their Probability and Consequence.
- 12. Testimony'by G. C. Minor before the California Legislature Assembly Co=mittee on Resources, Land Use, and Energy, AB 3108, April 26, 1978, Sacramento, California.
- 13. Presentation by G. C. Minor before the Federal Ministry for Research and Technology (BMFT), Meeting on Reactor Safety Research, Man / Machine In te r face in Nuclear Reactors, August 21, and Septecher 1, 1978, Benn, Germany.
- 14. Testimony of G. C. Mincr, D. G. Bridenbaugh, and R. B. Hubbard, before the Atomic Safety and Licensing Board, September 25, 1978, in the matter of Black Fox hucicar Power Station Construction Permit Hearings, Tulsa, Oklahoma.
4 D
e v
- 15. Testimony of G. C. Minor, ASLB Hearings Related to TMI-2 Accident,
' Rancho Seco Power Plant, on behalf of Friends of the Earth, September 13, 1979.
- 16. Testimony of G.' C. Minor before the Michigan State Legislature, Special Joint Committee on Nuclear Energy, Implications of Three Mile Island Accident for'Ruclear Power Plants in Michigan, October 15, 1979.
- 17. A Critical View of Reactor Safety, by G. C. Minor, paper presented to the American Association for the Advancement.of Science, Symposium on Nuclear Reactor Safety, January 7, 1980, San Francisco, California.
- 18. The Ef fects of Aging on Safety of Nuclear Power Plants. , paper presented at Forum on Swedish Nuclear Referendum, Stockholm, Sweden, March 1, 1980.
- 19. Minnesota Nuclear Plants Gaseous Emissions Study, KHB Technical Associates, September, 1960, prepared for the Minnesota Pollution Control Agency, Roseville, MN.
- 20. Testimony of G. C. Minor and D. G. Bridenbaugh before the New York State Public Service Co==ission, Shoreham Nuclear Plant Construction Schedule, in the matter of Long Island Lighting Company Temporary Rate Case, September 22, 1980.
- 21. Testimony of G. C. Minor and D. G. Bridenbaugh before the New Jersey Board of Public Utilities, Oyster Creek 1980 Refueling Outage Investigation, in the matter of Jeresey Central Power and Light Rate Case, February 19, 1981.
- 22. Systems Interaction and Single Failure Criterion, MHB Technical Associates, January, 1981, prepared for and available from the Swedish Nuclear Power Inspectorate, Stockholm, Sweden.
- 23. Systems Interaction and Single Failure Criterion: Phase II Report, MEB Technical Associates, February 1982, prepared for and available from the Swedish Nuclear Power Inspectorate, Stockholm, Sweden.
- 24. Testimony of G. C. Minor and D. G. Bridenbaugh on PORV's and Pressurizer Heaters. Diablo Canyon Operating License hearing before ASLB, January 11, 1982.
- 25. Testimony of G. C. Minor and R. B. Hubbard on Emergency Response Planning. Diablo Canyon Operating License hearing before ASLS, January 10, 1982.
N
-S-
tr D
e .
- 26. Testimony of G. C. Minor, R. B. Hubbard, M. W. Goldsmith, S. J.
Harwood on behalf of Suffolk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham, Nuclear Power Station, Uhit 1, regarding Contention 7B, Safety Classification and Systems Interaction, April 13, 1982.
- 27. Testimony of G. C. Minor and D. G. Bridenbaugh on behalf of Suffolk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting company, Shoreham Nuclear Power Station, Unit 1, regarding Suffolk County Contention 11, Passive Mechanical Valve Failure, April 13, 1982.
- 28. Testimony of G. C. Minor and R. ,B. Hubbard on behalf of Suf folk
- County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham Nuclear Power Station, Unit 1, regarding Suffolk County Contention 27 and SOC Contention 3, Post-Accident Monitoring, May 25, 1982.
- 29. Testimony of G. C. Minor and D. G. Bridenbaugh on behalf of Suf folk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham Nuclear Power Station, Unit 1, regarding Suffolk County Contention 22, SRV Test Program, May 25, 1982.
- 30. Testimony of G. C. Minor and D. G. Bridenbaugh on behalf of Suf folk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham Nuclear Power Station, Unit 1, regarding Suffolk County Contention 28(a)(vi) and SOC Contention 7A(6), Reduction of SRV Challenges, June 14, 1982.
- 31. Testimony of G. C. Mince on behalf of Suf folk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham Nuclear Power Station Unit 1, regarding Environmen,tal Qualification, January 18, 1983.
- 32. Testimony of G. C. Minor and D. G. Bridenbaugh before the Pennsylvania Public Utility Co= mission, on behalf of the Of fice of Consumer Advocate, Regarding the Cost of Constructing the Susquehanna Steam Electric Station, Unit I, Re: Pennsylvania Power and Light, March 18, 1983.
- 33. Supplemental testimony of G. C. Minor, R. B. Hubbard, and M. W.
Goldsmith on behalf of Suf folk County, before the Atomic Safety and Licensing Board, in the matter of Long Island Lighting Company, Shoreham Nuclear Power Sta: ion, Unit 1, regarding Suffolk County Centention 73, Safety Classification and Systems Interaction, March 23, 1983.
4 h
r 3
O
- 34. Testimony before the District Court Judge in the case of Sierra Club et al. vs. DOE regarding the Clean up of Uranium Mill Tailings. June 20, 1983.
~
- 35. Systems Interaction and Single Failure Criterion: Phase 3 Report, MHB Technical Associates, June, 1983, prepared for and available from the Swedish Nuclear Power Iospectorate, Stockholm, Sweden.
- 36. Systematic Evaluation Program: Status Report and Initial Evaluation, MHB Technical Associates, June, 1983, prepared for and available from the Swedish Nuclear Power Inspectorate, Stockholm, Sweden.
- 37. Testimony of G. C. Miaor, F. C. Finlayson, and E. P. Radford before the Atomic Safety and Licensing Board, in the Matter of Long Island Lighting Company, Shoreham Nuclear Power Station, Unit 1, regarding Emergency Planning Contentions 65, 23.D and 23.H, November 18, 1983.
- 38. Testimony of G. C. Minor, Sizewell 'B' Power Station Public Inquiry, Proof of Evidence Regarding Safety Issues, December, 1983.
- 39. Testimony of D. G. Bridenbaugh, L. M. Danielson, R. B. Hubbard and G.
C. Minor before the State of New York Public Serevice Commission, PSC Case No. 27563, in the matter of Long Island Lighting Company Proceeding to Investigate the Cost of the Shoreham Nuclear Generating Facility -- Phase II, on behalf of County of Suffolk, February 10, 1984.
I i
I I
l l
i
, - - , -.