|
---|
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:STATE/LOCAL GOVERNMENT TO NRC
MONTHYEARML20062C0461990-04-30030 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML20062C0341990-04-20020 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML20062B9811990-04-18018 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML19324A6161989-07-14014 July 1989 Requests That NRC Institute Proceeding,Per 2.206 to Require Lilco to Cease & Desist from Activities Re Defueling & Destaffing Facility & Return Facility to Status Quo Ante.W/O Encls ML20244A5281989-05-0505 May 1989 Extends Invitation to Testify at 890518 Hearing on Economic Impact of Util Plant Settlement Agreement in Hauppauge,Ny ML20248F7411989-04-0404 April 1989 Requests Substitution of Author Name for P Bienstock on Behalf of State of Ny Dept of Law for Plant Svc List ML20236D7521989-03-16016 March 1989 Confirms 890316 Conversation Re Status of Requesting That Recipient Confirm That Govts Not Deleted from Plant Svc List.Nrc Actions Re CLI-89-02 Also Discussed. Related Correspondence ML20235U6281988-12-27027 December 1988 Requests That NRC Impose Immediate Moratorium on All Applications Submitted by Util for License for Plant & That NRC Review All Prior Info Submitted by Util to Determine Veracity,Accuracy & Authenticity ML20206N0481988-11-30030 November 1988 Advises That Govts Do Not Object to Aslab Granting NRC Motion for Reconsideration of Aslab 881128 Order & Enlargement of Response Time on Caveat That If Govts Stay Motion Needs to Be Acted On,Decision Will Be Made W/O NRC ML20206J5931988-11-21021 November 1988 Summarizes Matters Discussed on 881110 Re Decision ALAB-903. Lilco Accusation Re Ex Parte Matter Out of Place ML20206M8471988-11-21021 November 1988 Expresses Disappointment Re Postponement of 881122 Prehearing Conference Until 881202.LILCO Motion to Dismiss Exercise Contentions 4-20 on Basis of ALAB-903 Encl ML20206C5691988-11-15015 November 1988 Forwards Govts Response to Lilco & NRC Objections to 1988 Exercise Contentions.Govts Will Be Prepared to Discuss Issues of Impact of ALAB-903 on Contentions at 881122 Conference ML20206C3151988-11-10010 November 1988 Requests Commission Clarification of Intent Re 881009 Order Segregating Sanctions Issues Decided in LBP-88-24 from Decisions on Merits of Emergency Planning Issues Also Included in LBP-88-24 ML20205R7811988-11-0707 November 1988 Requests That Hearing Scheduled for 881123 Be Moved to 881122 Due to Thanksgiving Holiday,Per Agreement by All Parties ML20205F7881988-10-24024 October 1988 Advises That Suffolk County Intends to Respond to Lilco Request for Immediate Authorization to Operate at 25% Power Received on 881021.Certificate of Svc Encl ML20155H4011988-10-17017 October 1988 Briefly Discusses Why Lilco 881014 Request for Stay of ALAB-902 W/O Basis ML20155H3841988-10-12012 October 1988 Confirms 881012 Telcon Re Ofc of General Counsel Termination of Immediate Effectiveness Review for Plant,Per ALAB-902. Related Correspondence ML20155H3651988-10-11011 October 1988 Requests Confirmation of Cancellation of Meeting W/Util Scheduled for 881017 as Result of ALAB-902.Related Correspondence ML20206H0101988-10-0606 October 1988 FOIA Request for Documents Re Selection of Members Appointed to ASLB Handling Litigation of June 1988 Exercise of Offsite Emergency Plan for Util & Subj Litigation ML20153D0601988-08-25025 August 1988 Forwards State of Ny Decision Finding That Lilco Plan to Use Certain Property in Bellmore,Ny as Reception Ctr Violates Local Zoning Laws.Reversal of Board Ruling That Lilco Reception Ctrs Deemed Adequate Required ML20151N6631988-08-0303 August 1988 Discusses Two Concerns Raised by Lilco Brief in Opposition to Intervenors Appeal of Licensing Board Partial Initial Decision on Suitability of Reception Ctrs ML20151G6681988-07-19019 July 1988 Forwards Jv Bilello 880706 Memo Discussed During 880712 Hearing Re Compliance W/State of Ny Freedom of Info Law (Foil) & 880603 Memo Announcing Foil Seminar on 880627 ML20150D5351988-07-0808 July 1988 Forwards Executed Verifications of Fr Jones,Fp Petrone, R Jones & J Bilello for Filing W/Suffolk County Answers to Lilco Third Set of Interrogatories Re Contentions 1-2,4-8 & 10,dtd 880706.Related Correspondence ML20196B1971988-06-21021 June 1988 Forwards Motion to Quash Subpoenas Issued to R Roberts & W Regan,Per 10CFR2.720 ML20196B0701988-06-20020 June 1988 Informs That Govts Received Ltr from Util Counsel Accusing Govts of Studied Defiance of Board Legitimate Orders on Discovery & Other Matters.Motivations of Lilco Counsel W/O Waiting for Govts Motion Questioned ML20196A9671988-06-20020 June 1988 Forwards Govts Motion for Board to Vacate 880617 Order on Basis of Board Committing Multiple Errors,Including Acting W/O Jurisdiction ML20155F7371988-06-10010 June 1988 Forwards Govts Notice That Board Precluded Continuation of CLI-86-13 Remand,Setting Forth Govt Position on Matters Pertinent to Proceeding ML20155B9701988-06-0606 June 1988 Requests That Commission Immediately Direct Lilco & FEMA to Permit Suffolk County & State of Ny to Observe Plant 880607 Emergency Plan Exercise as Govts Did During Feb 1986 ML20197E2581988-05-16016 May 1988 Calls Attention to Oversight in ASLB Partial Initial Decision on Suitability of Reception ctrs,LBP-88-13 Dtd 880509.ASLB Did Not Include Fact Testimonies of Jd Papile, Jc Baranski & LB Czech.W/Certificate of Svc ML20154D8941988-05-12012 May 1988 Forwards Direct Testimony of Dt Hartgen on Behalf of State of Ny Re Immateriality Issues.Related Correspondence ML20154B7441988-05-0606 May 1988 Forwards Testimony Sponsored by Gc Minor & Sc Sholly on Behalf of Suffolk County Re Immateriality Aspect of CLI-86-13 Remand Proceeding.Related Correspondence ML20151X1921988-04-27027 April 1988 Informs That Govts Received Lilco Response to Govts Objection to Portions of 880229 & 0408 Orders in Realism Remand & Offer of Proof .Govts Will Reply to Lilco Response as Soon as Possible ML20151P3221988-04-20020 April 1988 Advises That ASLB Unfounded Assumption in 880413 Order Re Fact That Govts Did Not Seek Reconsideration of Ruling Does Not Mean & Should Not Mean That Govts Do Not Find Fault in Ruling ML20151P2401988-04-15015 April 1988 Requests That ASLB Rule Re Addl Nine Depositions Requested by Lilco Need Not Be Held Based on Lilco Not Submitting Prima Facie Case & Govts Entitlement to Be Present at All Depositions.Supporting Documentation Encl ML20151F0121988-04-0808 April 1988 Responds to Lilco Response to Govt Motion for Extension of Time to Respond to Realism Discovery Requests & to Extend Discovery Schedule & Request for Addl Relief.Conference Call Not Warranted ML20150D0721988-03-17017 March 1988 Clarifies That J Mcfarland Does Not Hold Commission Position as May Have Implied.Public Svc Commission Neutral on Issues of Plant Licensing Attempts.Util Required to File Plans for Generation of Electricity W/O Plant in Apr ML20148K2051988-03-16016 March 1988 Forwards 880315 Board of Education Resolution Re Util Emergency Plan.Served on 880329 ML20196H9421988-03-0808 March 1988 Forwards Govt Motion for Extension of Time for Discovery on Hosp,Emergency Broadcast Sys & School Issues.Prompt Ruling Requested.Opposition to 880415 Date for Completion of Discovery on Realism Issues to Be Addressed Later ML20150A9191988-03-0404 March 1988 Expresses Objection to Portion of Commission 880224 Briefing on Status of Shoreham & Discussion of Proposal for Review of Revised Util plan,full-scale Exercise & Litigation of All Outstanding Issues ML20196J0231988-03-0303 March 1988 Provides Addl Info Confirming Necessity for Board to Modify 15-day Discovery Period for Emergency Broadcast Sys & Hosp Evacuation Proceedings & Responds to Util Attack on Govts 880301 Response Re Schedule Proposals.W/Certificate of Svc ML20196D7181988-02-10010 February 1988 Forwards Suffolk County,State of Ny & Town of Southampton Response in Opposition to Lilco Summary Disposition Motions on Contentions 1-2 & 4-10 ML20150C7231988-02-0505 February 1988 Urges NRC to Take Any & All Steps Necessary to Obtain Immediate Licensing of Facility.Reopening of Proceedings Suggested.Served on 880315 ML20149D7611988-02-0404 February 1988 Forwards Govt Motion for Immediate Conference Call to Discuss Postponement of 880210 Filing Deadline Pending Consideration of Impact of LBP-88-2 on Matters in Proceeding.Conference Call on 880205 Requested ML20148D0301988-01-19019 January 1988 Forwards Suffolk County,State of Ny & Town of Southampton Response in Opposition to Util Motion for Summary Disposition of Contentions 1-10,per 10CFR50.47(c)(1)(i) & (II) ML20234C0281987-12-29029 December 1987 Requests Substitution of AL Nardelli in Place of M Gundrum at Listed Address on Svc List ML20238D0621987-12-23023 December 1987 Forwards Suffolk County & State of Ny & Requests Response ML20238D0491987-12-22022 December 1987 Responds to Util 871219 Motion for Immediate Certification of Commission of Issues.Substantive Nature of Case Does Not Warrant Certification or Special Expedition.Certificate of Svc Encl ML20236V0161987-11-25025 November 1987 Responds to 871113 Response to Author Request for Board Consultation W/Parties Before Selecting Replacement for Judge Margulies.Clients Request Explanation of Process Used to Select Judge Gleason ML20147F5551987-11-16016 November 1987 Expresses Disappointment W/Nrc Decision to Adopt Rule Change Re Licensing of Nuclear Power Plant W/O Participation of State & Local Govts in Emergency Evacuation Planning. Served on 871201 ML20236R7451987-11-12012 November 1987 Submits Town of Southampton Board Resolution to Support State of Ny & Suffolk County Legal Action Contesting NRC Rule Re Participation in Evacuation Plans,Per 871110 Meeting.Served on 871119 1990-04-30
[Table view] |
Text
_
gh?
, COUNTY OF SUFFOLK gJ#a ,,C e co
, USMC PETER surroLK COUNTY F. COHALAN EXECUTIVE 85 JUL 29 PI : 4 MARTIN BRADLEY ASHARE CFffCE Gr Sicq DEPARTMENT OF LAW COUNTY ATTORNEY 00CXiTmG ^ SEFXo'o'acss atteo==umcarious
. BI< A NCH im ms uarron ro:
July 26, 1985 United States Nuclear Regulatory Commission 1717 H Street, N.W.
Washington, D.C. 20555 Attn: Commissioner Nunzio J. Palladino, Chairman Re: Docket No. 5 0-3 2'2-O L Shoreham Nuclear Power Station Unit
Dear Commissioner Palladino:
Please be advised that the law firm of Kirkpatrick and Lockhart have decided to withdraw as counsel to assist the Suffolk County attorney in all Shoreham related litigation as per the attached letter.
We are meeting with Kirkpatrick & Lockhart on Tuesday, July 30, 1985 to make arrangements for the return of the County's files.
Very trul gj urs,
&' d Y MARTIN BRADLEY ASHA3'E SUFFOLK COUNTY ATTORNEY MBA:sm Encs.
cc: Service List
~
8507300415 850726 PDR ADOCK 05000322 G PDR e H AUPP AUGo. NEW YORK 11700 m (516) 3E0-4049 VLTE R AP.S Mt:MCm AL HeGHW AY
^i)SCS
, KIRKPATRICK & LOCKHART 1900 M STREET, N.W.
WASHINGTON, D.C. 20036 ONE BOSTON PLACE BOSTON MAc::cs TE11 PHONE CO2) 452 7300 (617) 9715400 U 14IS BRICKELL AVENUE TELECortEA (202) 452 7052 MIAML FL 33131 (305) 174 4 112 LATRENCE CoE LANPHER , 3 c 3 CC 452*" July 24, 1985 ni2n55ao VIA FEDERAL EXPRESS MAIL Martin Bradley Ashare Suffolk County Attorney H. Lee Dennison Building 8th Floor Veterans Memorial Highway
.Hauppauge, New York 11788
Dear Marty:
Ne have received your letter of July 22, 1985 and also have reviewed Judge Brown's decision-of July 19, 1985 in which he ruled that County Executive Cohalan " acted within the scope of
. permissible statutory authority in discharging the law firm of Kirkpatrick and Lockhart." This decision appears to resolve the
. conflict under which we have been laboring, and to uphold the termination of the contract of February 22, 1982 between Suffolk County and this firm, and in the absence of a stay or a we will take no action inconsistent with the decision.1/ reversal, I suggest that we meet as soon as possible so that there can be a prompt resolution of outstanding matters. When we meet, there are three primary areas for discussion.
First, we need to discuss the status of various proceedings in which we have represented the County. The proceedings which need to be discussed in greatest detail are: the County appeal of the April 17 ASLB emergency planning partial initial decision (brief due August 30; we have drafts of some portions of the brief and will give you our views of the matters in that decision and in the pretrial pha~se leading up to that decision which merit the most intense appellate efforts); the LILCO legal authority
~
1 appeal before the NRC Appeal Board (oral argument in Bethesda on l August 12; LILCO scheduled to file last brief on July 25); the l Geiler state court proceeding (the postponed June 12 oral l argument needs to be rescheduled); the County appeal of the June l 14 TDI diesel partial initial decision (County brief filed; oral 1/ Although we do not agree with the substance of Judge Brown's decision, Kirkpatrick & Lockhart does not deem it appropriate for the law firm to appeal the decision. We understand that the othe~r petitioners do intend to appeal.
9 KIRKPATRICK & LOCKHART Martin Eradley Ashare, Esquire July 24, 1985 Page 2 argument to be scheduled after NRC Staff and LILCO briefs are filed); the ASLB emergency planning relocation center proceeding (post-trial briefs have been filed); and the appeal in the D.C.
Circuit of the validity of the low power license (briefs filed; oral argument not yet scheduled). I am sure that other matters will also need to be addressed.
Second, we need to discuss the file situation. We have commenced an inventory to identify all the files which relate to Shoreham matters. I expect that inventory to be completed this week. There will be some files which you may require soon, such as those related to the August 30 emergency planning brief. On the other hand, there are files that you may not want at all (for example, files on some minor safety issues litigated in 1982 as to which no appeals have been taken), and which thus could be destroyed. There are also security-related files which will require special handling.
Finally, we also need to discuss when we may expect payment to Kirkpatrick & Lockhart for outstanding legal fees and disbursements. The outstanding bills are:2/
Date of Bill Period Covered Amount 3/27/85 1/27/85-2/23/85 $223,042.00 4/23/85 2/24/85-3/30/85 $220,080.10 5/24/85 3/31/85-4/27/85 5122,789.72 6/28/85 4/28/85'5/25/85
- S 94,013.40 TOTAL: S659,925.22 l
2/On July 24, we received payment in the sum of 5106,667.40 for our March 3, 1985 bill which covered the period December 30, 1984 through January 26, 1985. The invoiced amount was $114,624.50.
In accordance with past County practice, we anticipate receipt in several days of an explanation of uhy $7957.10 uas disallowed. If appropriate, we u111 contact the County regarding the dicellowance.
,_ . ._.m ._. _ ._ .. ..
e
~ KIRKPATRICK & LOCKHART '
Martin Bradley Ashare, Esquire July 24, 1985 Page 3 Substantial disbursements are also outstanding:
Date of Bill Period Covered Amount 9/28/84 7/84 S45,768.413/
1/28/85 (resubmitted on 5/14/85) 12/84 (partial) $ 4,099.15 3/28/85 (resubmitted on 5/14/85) 2/85 (partial) $ 150.00 4/23/85 Ocean Fleets $ 1,040.00 l
5/24/85' 4/85 $14,017.61 L
'6/28/85 5/85 $11,406.45 TOTAL: $76,481.62
!!r. Scroop of your office has informed me that steps have been taken to process payment of thefforegoing invoices. I would appreciate it if you would provide us with a written schedule stating when we may expect to receive payment of our outstanding invoices for fees and disbursements.
i 3/This disbursement voucher was lost when initially sent, which explains why it has been outstanding for a long time.
- -- - - .- , - - . - - , . - . - . - - . - ...,..,.--_._..-----._a--_,..~.-.. .-
.. _ - - . = - - - . -
KIRKPATRICK & LOCKHART i
l Martin Bradley Ashare, Esquire July 24, 1985 Page 4 Subsequent to May 25'(the last date covered by our June 28
- voucher), this firm has performed additional work for the County, both prior and subsequent to the June 3 and 19 termination notices. We will submit an invoice next week for work performed between May 26 and July 19, 1985 to advocate positions of the County in Shoreham proceedings, such as work relating to the trial of relocation center issues, opposition to low power i testing, the July 11 legal authority brief, the July 17 diesel
! brief, and matters arising from Executive Order 1985-1. The processing of this invoice may be an additional matter for discussion.
I propose that we meet in Washington, D.C., since you may wish to look over some files during the course of our meeting.
please let me know when we can meet.
l l
Sincerely yours, fl/W l
Lawrence Coe Lanpher LCL/dah l
l l
i '
r . - - ' . - - - - , - , - - _ - - - - . - _ , _. _ , _ , , , , _ _ _ . , , , _ _ _ . _ . , . , _ . . , . _
4 July 26, 1985 DS'CED CERTIFICATE OF SERVICE In the Matter of LONG ISLAND LIGHTING COMPANY (Shoreham Nuclear Power Station, Unit 1){[C{yyPb~
Docket No. 50-322 (OL) BRANCH I hereby certify that a copy of the attached letter to the Nuclear Regulatory Commission dated July 26, 1985, was served on the following persons by U. S. Mail, first-class, postage prepaid.
Chairman Nunzio J. Palladino Alan S. Rosenthal, Chairman United States Nuclear Atomic Safety and Licensing Regulatory Commission Appeal Board 1717 H Street, N.W. U.S. Nuclear Regulatory Washington, D.C. 20555 Commission Fifth Floor (North Tower)
Commissioner James K. Asselstine East-West Towers United States Nuclear 4350 East-West Highway Regulatory Commission Bethesda, MD 20814 1717 H Street, N. W.
Washington, D.C. 20555 Gary J. Edles Atomic Safety and Licensing Commissioner Frederick M. Bernthal Appeal Board United States Nuclear United States Nuclear Regulatory Commission Regulatory Commission 1717 H S tree t , N. W. Fifth Floor (North Tower)
Wachington, D.C. 20555 East-West Towers 4350 East-West Highway Commissioner Thomas M. Roberts Bethesda, MD 20814 United States Nuclear Regulatory Commission Howard A. Wilber 1717 H Street, N.W. Atomic Safety and Licensing Washington, D.C. 20555 Appeal Board United States Nuclear Commissioner Lando W. Zech, Jr. Regulatory Commission United States Nuclear Fifth Floor (North Tower)
Regulatory Commission East-West Towers 1717 H Street, N.W. 4350 East-West Highwal Washington, D.C. 20555 Bethesda, MD 20814 t
Samuel J. Chilk Secretary of the Commission Lawrence Brenner, Esq.
United States Nuclear Atomic Safety and Licensing Regulatory Commission Board Panel
. Washington, D.C. 20555 United States Nuclear Regulatory Commission Dr. Peter A. Morris 4350 East-West Highway Atomic Safety and Licensing Fourth Floor (West Tower)
Board Panel Bethesda, Maryland 20814 United States Nu. clear Judge James L. Kelley Regulatory Commission 4350 East-West Highway Chairman, Atomic Safety and Licensing Board Fourth Floor (West Tower) U.S. Nuclear Regulatory Comm.
Bethesda, Maryland 20814 Fourth Floor Dr. George A. Ferguson East-West Towers (West Tower)
Atomic Safety and Licensing 4350 East-West Highway Bethesda, MD 20814 Board School of Engineering Judge Glenn O. Bright Howard University 2300 6th Street, N.W. Atomic Safety and Licensing Board, Washington, D.C. 20555 U.S.. Nuclear Regulatory Comm.
Fourth Floor Morton B. Margulies, Chairman Atomic Safety and Licensing Board East-West Towers (West Tower)
U.S. Nuclear Regulatory Commission 4350 East West Highway Bethesda, MD 20814 East-West Tower, Rm. 461A 4350 East West Highway Judge Elizabeth B. Johnson
.Bethesda, MD 20814 Oak Ridge National Laboratory Building 3500-Dr. Jerry R. Kline P.O. Box Atomic Safety and Licensing Board Oak Ridge, Tenn. 37830 U.S. Nuclear Regulatory Commission East-West Tower, Rm. 427 Bernard M. Bordenick, Esq.
4350 East-West Tower Robert G. Perlis, Esq.
Bethesda, MD 20814 Edwin J. Reis, Esq.
U.S. Nuclear Regulatory Comm.
Mr. Frederick J. Shon 7735 Old Georgetown Road Atomic Safety and Licensing Board (to mailroom)
U.S. Nuclear Regulatory Commission Bethesda, MD 20814 East-West Tower, Rm. 430 4350 East-West Highway Bethesda, MD 20814
A J
Fabian G. Palomino, Esq.
$pecial Counsel to the Governor Donna Duer, Esq.
Executive Chamber, Rm. 229 Atomic Safety and Licensing State Capitol Board Panel Albany, New York U.S. Nuclear Regulatory Comm.
12224 East-West Tower, North Tower Mary Gundrum, Esq. 4350 East-West Highway Assistant Attorney General Bethesda, MD 20814 2 World Trade. Center Room 4614 ,-
New York, New York James B. Dougherty, Esq.
10047 3045 Porter Street Stewart-M. Glass, Esq. Washington, D.C. 20008 Regional Counsel Federal Emergency Jay Dunkleberger, Esq.
' Management Agency New York State Energy Office 26-Federal Plaza, Rm. 1349 Agency Building 2 New York, New York 10278 Empire State Building Albany, New York 12223 Stephen B. Latham, Esq.
John F. Shea, Esq. Mr. Martin Shubert Twomey, Latham & Shea c/o Congressman William Carney 33 West Second Street 1113 Longworth House Office P.O. Box 398 Building Riverhead, New York 11901 Washington, D.C. 20515 Docketing and Service Counsel to the Governor Branch (3)
Executive Chamber State Capitol Office of the Secretary Albany, New York 12224 U.S. Nuclear Regulatory Comm.
Washington, D.C. 20555 Jonathan D. Feinberg, Esq.
New York State Department of Hunton & Williams, Esgs.
Public Service, Staff Counsel 707 East Main Street Three Rockefeller Plaza Richmond, Virginia 23219 Albany, New York 12223 Spence W. Perry, Esq.
Associated General Counsel Federal Emergency Management Agency 500 C Street, S.W.
Room 840 ,
Washington, D.C. 20472 f
I L
o Atomic Safety and Licensing Ralph Shapiro, Esq.
Board Panel . Cammer and Shapiro, P.C.
U.S. Nuclear Regulatory Commission 9 East 40th Street Washington, D.C. 20555 New York, New York 10016 Atomic Safety and Licensing- Kirkpatrick & Lockhart, Esq.
Appeal Board Panel -
1900 M Street M.W.
U.S. Nuclear Regulatory Commission Washington, D.C., 36 Washington, D.C. 20555 e
bM -
.a Martin Bradley~Ashare Suffolk County Attorney Department of Law County of Suffolk H. Lee Dennison Building Veterans Memorial Highway Hauppauge, New York, ll788 Dated: July 26, 1985 9
i