ML20149M782

From kanterella
Jump to navigation Jump to search
Govt Response to NRC Staff Support of Lilco Legal Authority Summary Disposition Motions.* Govt Rebutted NRC & Lilco Argument That Any Presumptions Exists & Govts Filing No Further Pleadings.Certificate of Svc Encl
ML20149M782
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 02/23/1988
From: Lanpher L, Latham S, Palomino F
KIRKPATRICK & LOCKHART, NEW YORK, STATE OF, SOUTH HAMPTON, NH, SUFFOLK COUNTY, NY, TWOMEY, LATHAM & SHEA
To:
Atomic Safety and Licensing Board Panel
References
CON-#188-5678 OL-3, NUDOCS 8802290074
Download: ML20149M782 (6)


Text

.

l 1did78 l

DCLKEIC[s  ;

USNRC February 23mm1944  !

w 25 Pl2:01 l UNITED STATES OF AMERICA l

, NUCLEAR REGULATORY COKMISSION 0FA ci 0; gg),-('j[/

00CKE1_iN;r Sc . -

chb tlyi Before the Atomic Safety and Licensino Board

)

)

In the Matter of )

)

LONG ISLAND LIGHTING COMPANY ) Docket No. 50-322-OL-3

) (Emergency Planning)

(Shoreham Nuclear Power Station, )

Unit 1) )

)

GOVERNMENTS' RESPONSE TO NRC STAFF SUPPORT OF LILCO'S LEGAL AUTHORITY

SUMMARY

DISPOSITION MOTIONS ,

l On February 10, 1988, the Staff filed three pleadings in support of LILCO's summary disposition motions on Contentions 5 1

and 6, 10, and 7 and 8.1/ Suffolk County, New York State r and the Town of Southampton (the "Governments") have reviewed the Staff filings. While the Staff has raised some new legal and l

1/ NRC Staff Response to LILCO Motion for Summary Disposition of Contentions 5 and 6 (Making Decisions and Telling the Public)

(Feb. 10, 1988); NRC Staff Response to LILCO Motion for Summary i Disposition of Contention 10 (Access Control at the EPZ Perimeter) (Feb. 10, 1988); NRC Staff Response to LILCO Motion for Summary Disposition of Contentions 7 and 8 (Ingestion Pathway and Recovery and Reentry) (Feb. 10, 1988). The Staff also filed ,

a pleading concerning LILCO's Contention 4 and 9 Motion. NRC Staff Response to LILCO Motion for Summary Disposition of Contentions 4 and 9 (Tow Trucks and Fuel Trucks) (Feb. 10, 1988). i While the Staff believed material facts had been resolved, it did not support summary disposition on either contention. The Staff filed no response on LILCO's Motion for Summary Disposition of Contentions 1 and 2 (Directing Traffic).

i a

39 >

1 i l

[

factual matters,l/ in the main the Governments are satisfied tnat the Governments' responses to LILCO's Motions,3/ together with the Governments' Overview Memorandum,d/ demonstrate that: the I Staff (and LILCO) interpretation of amended 10 CFR S 50.47(c)(1) is in error; to the extent any "presumption" exists, the Govern-1/ For example, in its Contention 10 Rasponse, the Staff i recognized that in CLI-86-13, the Commission found that questions i remained concerning the extent of the Governments' familiarity with the LILCO Plan, the extent of delay in making decisions and recommendations, and the extent of delay in impi menting effective access control. The Staff then unsuccessfully attempts to answer these questions. LILCO, in its Motion for Summary Disposition of Contention 10, does not reference, respond to, or answer these questions.

Similarly, the Staff in its Contentions 5 and 6 Response, points out that the Commission, in CLI-86-13, called for more information on the familiarity of the Governmerts with the LILCO Plan and the extent of delays in decisionmaking and making recommendations to the public caused by a best efforts response. -

The Staff once more unsuccessfully attempts to answer these questions. Again, LILCO, in its Motion for Summary Disposition of Contentions 5 and 6, does not reference, respond to, or answer these questions.

Moreover, in the Contentions 7 and 8 Response, the Staff ider.tifies three factors which allegedly support summary disposition, including the previous ASLB findings with regard to i ingestion pathway and recovery and reentry procedures. Egg Staff's 7/8 Response at 1, 3, 7-8. The Staff's misplaced ,

reliance on the PID's findings introduce a legal argument which l is not advanced by LILCO and which contradicts both CLI-86-13 and i the Board's September 17, 1987 Memorandum and Order. l 1/ Answer of Suffolk County, the State of New York and the Towr, l of Southampton to LILCO's Motion for Suramary Disposition of Contentions 5 and 6 (Feb. 10, 1988); Opposition of Suffolk County, the State of New York, and the Town of Southampton to j LILCO's Motion for Summary Disposition of Contention 10 (Access Control at the EPZ Perimeter) (Feb. 10, 1988); and Suffolk County, State of Neu York and Town of Southampton Response to ,

LILCO's Motion for Summary Disposition of' Contentions 7 and 8 I (Ingestion Pathway and Recovery and Reentry) (Feb. 10, 1988).

A/ Overview Memorandum in Support of Governments' Opposition to LILCO's Motions for Summary Disposition of Contentions 1-2 and 4-10 (Feb. 10, 1988). l

6.

ments have rebutted it; and there are material-factual issues in dispute with respect to each motion. Accordingly, the Go'lern-cents are filing no further substantive pleading on these matters.

Respectfully submitted, E. Thomas Boyle Suffolk County Attorney -

Building 158 North County Complex Veterans Memorial Highway Hauppauge, New York 11788 GAstt%Cl r ~

Werbert H. Brown' /'

Lawrence Coe Lanpher Karla J. Letsche KIRKPATRICK & LOCKHART 1600 M Street, N.W.  ;

South Lobby - 9th Floor Washington, D.C. 20036-5891 1

Attorneys for Suffolk County l i

/

  • O /94 # 0( ' ~

Fabian G. Palomino  !

Special Counsel to the Governor  !

of the State of New York I Executive Chamber, Room 229 i Capitol Building  !

Albany, New York 12224 Atcorney for Mario M. Cuomo, Governor of the State of New York Stephen B. Latham s/

Twomey, Latham & Shea P.O. Box 398 33 West Second Street Riverhead, New York 11901 Attorney for the Town of Southampton

00txcrED UbHRC February 23, 1988 18 FB 25 R2 01 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Ornct g g 00CKEhNr,s 3E;> g y,cp-

  • Before the Atomic Safety and Licensino Board' SRANcy n

In the Matter of ) ,

)

LONC ISLAND LIGHTING COMPANY ) Docket No. 50-322-OL-3

) (Emergency Planning)

(Shoreham Nuclear Power Station, )

Unit 1) )

)  !

CFRTIFICATE OF SERVICE I hereby certify that copies of GOVERNMENTS' RESPONSE TO NRC STAFF SUPPORT OF LILCO'E LEGAL AUTHORITY

SUMMARY

DISPOSITION

, MOTIONS have been served on the following this 23rd day of February 1988 by U.S. mail, first class, ex:ept as otherwise noted.

i James P. Gleason, Chairman

  • Mr. Frederick J. Shon* l Atomic Safety and Licensing Board Atomic Safety and Licensing Doard 513 Gilmoure Drive U.S. Nuclear Regulatory Commis;sion Silver Spring, Maryland 20201 Washington, D.C. 20555

. Dr. Jerry R. Kline* William R. Cumming, Fsq.

Atomic Safety and Licensing Board Spence W. Perry, Esq.

U.S. Nuclear Regulatoty Commission Office o* General Ccunsel Washington, D.C. 2055E Federal Emergency Management Agenc 500 C Street, S.F., Room 840 Washington, D.C. 20472

l1 t

i Ip Fabian G. Palomino, Eng. W. Taylor Reveley, III, Esq.

Richard J. Zahleuter, Esq. Hunton & Williams l Special Counsel to the Governor P.O. Box 1535

! Executive Chamber, Rm. 229 i

707 East Main Street State Capitol Richmond, Virginia 23212 Albany, New York 12224

, 4 Joel Blau, Esq. Anthony F. Earley, Jr., Esq.

a Director, Utility Intervention General Counsel d N.Y. Consumer Protection Board Long Island Lighting Company 1 Suite 1020 175 East Old Country Road

.? Albany, New York 12210 Hicksville, New York 11801 l

i E. Thomas Boyle, Esq. Ms. Elisabeth Taibbi, Clerk j Suffolk County Attorney Suffolk County Legislature Bldg. 158 North County Complex Suffolk County Legislature

! Veterans Mem> rial Highway Office Building Q Hauppauge, New York 11788 Veterans Memorial Highway Hauppauge, New York 11788 Mr. L. F. Britt Stephen m. Latham, Esq.

')i Long Island Lighting Company Twomey, Latham & Shea Shoreham Nuclear Power Station 33 West Second Street North Country Road Riverhead, New York 11901 4 Wading River, New York 11792 Ms. Nora Bredes Docketing and Service Section Executive Director Offica of the Secretary Shoreham Opponents Coalition U.S. Nuclear Regulatory Comm.

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

s Smithtown, New York 11787 Washington, D.C. 20555 Alfred L. Nardelli, Esq. Hon. Patrick G. Halpin s Assistant Attorney General Suffolk County Executive

New York State Department of Lau H. Lee Dennison Building 120 Broadway Veterans Memorial Highway Room 3-118 Hauppauge, New York 11788
.ew York , New York 10271 MHB Technical Associates Dr. Monroe Schneider 1723 Hamilton Avenue North Shora Committee Suite K P.O. Box 231 San Jose, California 95125 Wading River, New York 11792 Mr. Jay Dunkleburger Edwin J. kels, Esq.

New York State Energy Office George E. Johnson, Esq.

Agency Building 2 U.S. Nuclear Regulatory Comm.

Empire State Plaza Office of General Counsel Albany, New York 12223 Washington, D.C. 20555

r  !

, David A. Brownlee, Esq. Mr. Stuart Diamond l Kirkpatrick & Lockhart Business / Financial i 1500 Oliver Building NEW YORK TIMES Pittsburgh, Pennsylvania 15222 229 W. 43rd Street New York, New York 10036 Douglas J. Hynes, Councilman Mr. Philip McIntire Town Board of Oyster Bay Federal Emergency Management Town Hall Agency Oyster Bay, New York 11771 26 Federal Plaza New York, New York 10278 ,

l l I i i YM Y fWf Lawrence Coe Lanpher i KIRKPATRICK & LOCKHART 1800 M Street, N.W. l 2

South Lobby - 9th Floor I Washington, D.C. 20036-5891

  • By Hand 4 I i

, - w , ..,,.--.-,e-- , , , _ . . _ , , . - . _ _.- ___m. y,--_.,y 7.- - , - ,