ML20127B514

From kanterella
Jump to navigation Jump to search
Response Supporting 850614 Motion for Extension Until 850802 for Filing Briefs for Appeal of 850417 Emergency Planning Partial Decision.Certificate of Svc Encl
ML20127B514
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 06/19/1985
From: Letsche K
KIRKPATRICK & LOCKHART, SUFFOLK COUNTY, NY
To:
NRC ATOMIC SAFETY & LICENSING APPEAL PANEL (ASLAP)
References
CON-#285-532 OL-3, NUDOCS 8506210503
Download: ML20127B514 (5)


Text

.

,yn 4

0 UNITED STATES OF AMERICA' DICKETED NUCLEAR REGULATORY COMMISSION USNRC i

Before the Atomic Safety and Licensing Appeal rday g g g 0FFKE OF SECFEIAF

)

00C(ET!!1G A SEM L BRANCH In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-3

)

(Emergency Planning)

(Shoreham Nuclear Power Station,

)

Unit 1)

)

)

SUFFOLK COUNTY RESPONSE TO MOTION FOR AN EXTENSION OF TIME On June 14, 1985, the Suffolk County Attorney filed a Motion for an Extension of Time in Which to File Briefs, in which it was requested that the July 3, 1985 date for the filing by Suffolk County and the State of New York of briefs in support of their appeal of the April 17, 1985 emergency planning partial initial decision be extended 30 days.. We do not address here the issues of whien counsel properly represents Suffolk County in this pro-ceeding or whether the Suffolk County Attorney is authorized to file a brief on behalf of the County herein.

Due to the existing conflict and resulting confusion, however, we believe it would be 8506210503 850619 O

PDR ADOCK 05000322 h

8 PM

e.

appropriate to extend the filing date for the submission of briefs by the County and the State of New York to August 2, 1985.

Respectfully submitted, 1

1 6(

--- g j '

Lawrence Coe Lanphe [r Herbe'rtEH. Brown

,Karla J. Letsche KIRKPATRICK & LOCKHART 1900 M Street, N.W.,

Suite 800 Washington, D.C.

20036 Attorneys for Suffolk County June 19, 1985

s UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSTON

!!OCKETED U5hRC Before the Atomic Safety and Licensing Appeal B~oard 15 JW 21 NO:44 i

)

CFFICE OF SECRETA;'

4 In the Matter of

)

00CTETmG J. SEPM i

1

)

08AhCH LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-3 I

)

(Emergency Planning)

(Shoreham Nuclear Power Station,

)

Unit 1)

)

)

Certificate of Service I hereby certify that copies of SUFFOLK COUNTY RESPONSE TO l

MOTION FOR AN EXTENSION OF TIME have been served on the following l

this 19th day of June 1985, by U.S. mail, first class, except as otherwise noted.

l

  • Alan S. Rosenthal, Chairman Stuart Diamond Atomic Safety and Licensing Business / Financial Appeal Board NEW YORK TIMES U.S. Nuclear Regulatory Commission 229 W.

43rd Street Washington, D.C.

20555 New York, New York 10036 Mr. Howard A. Wilber Joel Blau, Esq.

4 Atomic Safety and Licensing New York Public Service Comm.

Appeal Board The Governor Nelson A.

U.S. Nuclear Regulatory Commission Rockefeller Building l

Washington, D.C.

20555 Empire State Plaza Albany, New York 12223 Mr. Gary J. Edles Stewart M. Glass, Esq.

Atomic Safety and Licensing Regional Counsel Appeal Board Federal Emergency Management U.S.

Nuclear Regulatory Commission Agency Washington, D.C.

20555 26 Federal Plaza New York, New York 10278 i

i f

i o

-_-m----

a ---

y.

_-,-_-..w,-

,m.--w y

6 a Morton B. Margulies, Chairman Edward M.

Barrett, Esq.

Atomic Safety and Licensing Board General Counsel U.S. Nuclear Regulatory Commission Long Island Lighting Company Washington, D.C.

20555 250 Old Country Road Mineola, New York 11501 Dr. Jerry R. Kline

    • W.

Taylor Reveley III, Esq.

Atomic Safety and Licensing Board Hunton & Williams U.S.

Nuclear Regulatory Commission P.O. Box 1535 Washington, D.C.

20555 707 East Main Street Richmond, Virginia 23212 Mr. Frederick J. Shon Mr. Jay Dunkleberger Atomic Safety and Licensing Board New York State Energy Office U.S. Nuclear Regulatory Commission Agency Building 2 Washington, D.C.

20555 Empire State Plaza Albany, New York 12223 Mr. L.

F.

Britt Stephen B.

Latham, Esq.

Long Island Lighting Company Twomey, Latham & Shea Shoreham Nuclear Power Station P.O. Box 398 P.O. Box 628 33 West Second Street North Country Road Riverhead, New York 11901 Wading River, New York 11792 Nora Bredes Docketing and Service Section Executive Director Office of the Secretary Shoreham Opponents Coalition U.S.

Nuclear Regulatory Comm.

195 East Main Street 1717 H Street, N.W.

Smithtown, New York 11787 Washington, D.C.

20555 Ms. Donna D. Duer Hon. Peter Cohalan Atomic Safety and Licensing Suffolk County Executive Board Panel H. Lee Dennison Building U.S.

Nuclear Regulatory Comm.

Veterans Memorial Highway Washington, D.C.

20555 Hauppauge, New York 11788 MHB Technical Associates James B. Dougherty 1723 Hamilton Avenue 3045 Porter Street, N.W.

Suite K washington, D.C.

20008 San Jose, California 95125 Martin Bradley Ashare, Esq.

Jonathan D.

Feinberg, Esq.

Suffolk County Attorney Staff Counsel, New York State H. Lee Dennison Building Public Service Commission Veterans Memorial Highway 3 Rockefeller Plaza Hauppauge, New York 11788 Albany, New York 12223

~)b

-3 a

Atomic Safety and Licensing Atomic Safety and Licensing Board Panel Appeal Board U.S. Nuclear Regulatory Comm.

U.S. Nuclear Regulatory Comm.

Washington, D.C.

20555 Washington, D.C.

20555

  • Edwin J. Reis, Esq.
    • Fabian G. Palomino, Esq.

Bernard M.

Bordenick, Esq.

Special Counsel to the Governor U.S. Nuclear Regulatory Comm.

Executive Chamber, Room 229 Washington, D.C.

20555 State Capitol Albany, New York 12224 1

Spence Perry, Esq.

Mary Gundrum, Esq.

Associate General Counsel New York State Department l

Federal Emergency Management Agency of Law Washington, D.C.

20471 2 World Trade Center, Rm. 4614 New York, New York 10047 b

'[

L Kdrla. J. Letscfb' KIRKPATRICK & LOCKHART 1900 M Street, N.W.,

Suite 800 Washington, D.C.

20036 Date:

June 19, 1985 By Hand By Telecopier

.