ML20151N693

From kanterella
Jump to navigation Jump to search
Errata.* Lists Corrections to Lilco Suppl to 880615 Brief on Discovery Sanctions in Light of Subsequent Developments. Certificate of Svc Encl
ML20151N693
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 07/29/1988
From: Sheffey R
HUNTON & WILLIAMS, LONG ISLAND LIGHTING CO.
To:
Atomic Safety and Licensing Board Panel
Shared Package
ML20151N691 List:
References
OL-3, NUDOCS 8808090068
Download: ML20151N693 (7)


Text

m LILCO, July 29,1988 C0CEETED "MC

'88 AUG -1 P3 :05 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION q.

60 6 i O

Before the Atomic Safety and Licensing Board In the Matter of )

)

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

) (Emergency Planning)

(Shoreham Nuclear Power Station, )

Unit 1) )

ERRATA LILCO makes the following corrections to LILCO'S Supplement To Its June 15 Brief On Discovery Sanctions in Lig'ht of Subsequent Developments (July 26,1988):

Table of Contents Replace Table of Contents with revised Table of Contents (attached)

Brief

p. 4, in 3, line 1 "LILCO's "Response to Government's" should be

""LILCO's Response to Governments' "

p. 5, line 3 "June 9" should be "June 10"
p. 5, in 4, line 2 "June 9" should be "June 1G" -
p. 6, line 22 "plans" should be "plants" p.15, line 24 "Governments on the" should be "Governments, on the"
p. 20, line 27 "response to a Shoreham emergency" should be "response by the Governments to a Shoreham emergency."
p. 30, in 22, line 2 "Mr. Jones" should be "Mr. G. Berkeley Bennett, Operations Officer in the Suffolk County Division of Emergency Preparedness and a colleague of Mr. Jones,"

00 00 $8 2' O

I

p. 32, line 19 "for me with my little xerox" should be "for me to do it with my little Xerox"
p. 33, fn 24, line 4 "(Tr. 21532)" should be "(Tr. 21552)"
p. 34, line 14 "and" should be tr"
p. 35, line 22 "Shoreham. 2_2/"should be "Shoreham. Tr.

21983-984,22003-008 (Davidoff). 29/"

p. 35, in 29, line 3 "Arguments 3.B.2,3.C 3 above" should be "Ar-guments 3.B.(2),3.B.(3). above"
p. 41, line 3 "Tr. 20997 (Papile)" should be "Tr. 20977 (Papile)"
p. 42, line 4 "REPG" should be "REPG Affidavit"
p. 42, cont. of fn 33, line 3 "LILCO Disc. Ex. 5, pages 1-2" should be "LILCO Disc. Ex. 5, pages 1-2 of Guidance memorandum"
p. 43, in 34, line 6 "June 9,1988" should be "June 10,1988"
p. 50, in 36, line 2 "In. 4" should be "In. 39"
p. 51, fn 37, line 1 "Life Ins. Co." should be "Life Ins. Coro."

Attachment 4

p. 3, line 4 "Exh. 5, p. 2" should be "Exh. 5, p. 2 of Guld-ance memorandum"
p. 3, line 30 "Exh. 5 at 1" should be "Exh. 5, p.1 of cover memorandum"
p. 6, lines 1-3 "Commissioner of the Department of Health to whom Mr. Rimawi reports Tr. 22061," should be "who works on planning matters in the De-partment of Health,"
p. 6, line 6 Af ter "(Davidof f)." add "Mr. Rimawl is Chief of the Bureau of Environmental Radiation Protec-tion in the Department of Health. Tr. 22061 (Davidof f)."

p.10, lines 10-11 "Exh 5 at 1" should te "E.xh, 5, p.1 of Guld-ance memorandum"

p.11, lines 38-39 "Exh. 5 at 2,19" should be "Exh. 5, pp. 2,19 of Guidance memorandum"

p. 21, line 4 "June 5,1988" should be "July 5,1988"
p. 23, line 4 "April 5,1988" should be "April 15, 1988"
p. 24, line 9 "Sisk" should be "Irwin"
p. 25, paragraph 9.a.

"9.a." should be "8.c." and lines 23-24 should be moved up to become lines 22-23.

p. 25, line 25 delete "b."
p. 29, line 13 "Tr. 21,60G" should be "Tr. 21602"
p. 30, line 19 "Ld." should be "Tr. 21627-628 (Axelrod)"

, Respectfully submitted, LkO b. h rI!eL %

Donald P. Irwin \ UU (

K. Dennis Sisk Rita A. Sheffey Counsel for Long Island Lighting Company Hunton & Williams

' 707 East Main Street P.O. Box 1535 Richmond, Virginia 23212 DATED: July 29,1988 i

e TABLE OF CONTENTS I.

Introduction ............................................. 1 II. Argument ................................................. 4

1. Intervenors Have Unwarrantedly Resisted and Complicated Recent Discovery in This Proceeding .......................................... 4
2. Intervenors Have Frustrated Discovery Throughout This Proceeding by Miscon-struction of Issues and Deflection of Legitimate Inquiry ................................. 7 A. Summary ....................................... 7 B. Intervenors' Strate

............gy and its Eval-uation .....................'........ 8

3. Suffolk County Has Systematically Thwarted Legitimate Discovery Throughout -

Th i s P ro c e e d i ng . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11 A. County Discovery Abuses Have Not Been Limited to Nonproduction of the Emergency Operations Plan ................ 11 B. The Suffolk County Emergency Op-erations Plan Was Never Produced to LILCO Before May 1988 ......................... 24

4. New York State Has Systematically Thwarted Legitimate Discovery Throughout This Proceeding .................................... 33 A. The State Knew of, But Failed to Disclose the Existence of, the Suffolk County Emergency Operations Plan ......................................... 33 B. The State Failed to Disclose, or Attempted to Explain Away, State Resources Capable of Being Deployed for Emergency Planning and Res at Shoreham ..................ponse ................. 38 C. The State Failed to Disclose, or Mischaracterized, Information That Was Inconsistent with The State's Position ..................................... 41 '

-D. The State Obstructed Discovery Pro-Cedurally .................................... 43 E. The State's Policy On Shoreham In-cludes Preventing Emergency Plan-ning in Compliance with Federal Health And Safety Standards ................... 48

5. Intervenors' Course of Conduct on Dis-covery Has Been Sufficiently Pervasive, Systematic and Serious to Commend Dis-missing Their Realism Contentions on the Merits, But Also Dismissing Them as Par-ties to This Proceeding ............................ 50 A. Unmet Obligations ............................. 51 B. Potential For Harm to the Other Parties ....................................... 52 C. Potential for Harm to the Board' Process,........................s ............... 52 D. Pattern of behavior ........................... 53 E. Importance of Safet or Environ-mental Concerns ...y............................ 53 F. Totality of the Circumstances ................. 53 Conclusion ................................................... 56 O

LILgJuly 29, 1988 88 AUG -1 P 3 :05

.m. . c CERTIFICATE OF SERVICE U0CrSuH C bu ' v ' ' ' d In the Matter of LONG ISLAND LIGilTING COMPANY (Shoreham Nuclear Power Station, Unit 1)

Docket No. 50 322 OL 3 I hereby certify that copies of LILCO'S SUPPLEMENT 'ID FIS JUNE 15 BRIEF ON DISCOVERY SANCTIONS IN LIGIIT OF SUBSEQUENT DEVELOPMEfflB were served this date upon the following by Federal Express for Saturday deliv-ery as indicated by one asterisk or by first class mail, postage prepaid.

James P. Gleason, Chairman *

. . Adjudicatory File  ;

Atomic Safety and Licensing Board Atomic Screty and Licensing 513 Gilmoure Drive Board Penel Docket Silver Spring, Maryland 20901 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Dr. Jerry R. Kline

  • Atomic Safety and Licensing Richard G. Bachmann, Esq.
  • Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Office of the General Counsel East West Towers, Rm. 427 Washington, D.C. 20555 4350 East-West Ilwy.

Bethesda, MD 20814 Ilerbert !!. Brown, Esq. *  ;

Lawrence Coe Lanpher, Esq.

Mr. Frederick J. Shon

  • Karla J. Letsche, Esq.

Atomic Safety and Licensing Kirkpatrick & Lockhart Board South Lobby 9th Floor U.S. Nuclear Regulatory Commission 1800 M Street, N.W.

East-West Towers, Rm. 430 Washington, D.C. 2003G.5891 4350 East-West Ilwy.

Bethesda, MD 20814 Fabian G. Palomino, Esq.

  • Richard J. Zahnteuter, Esq.

Secretary of the Commission Special Counsel to the Governor Attention Docketing and Service Executive Chamber Section Room 229 U.S. Nuclear Regulatory Commission State Capitol 1717 11 Street, N.W. Albany. New York 12221 i Washington, D.C. 20555 l

Alfred L. Nordelli, Esq.

Atomic Safety and Licensing Assistant Attorney General Appeal Board Panel 120 Broadway U.S. Nuclear Regulatory Commission Room 3118 Washington, D.C. 20555 New York, New York 10271 l

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

_n__

t 2-George W. Watson, Esq.

  • William R. Cumming, Esq. his. Nora Bredes Federal Emergency hianagement. Executive Coordinator Agency Shoreham Opponents' Coalition 500 C Street, S.W., Room 840 195 East hiain Street Washington, D.C. 20472 Smithtown, New York 11787 h!r. Jay Dunkleberger Evan A. Davis, Esq.

New York State Energy Office Counsel to the Governor Agency Building 2 Executive Chamber Empire State Plaza State Capitol Albany, New York 12223 Albany, New York 12224 Stephen B. Latham, Esq. E. Thomas Boyle, Esq.

Twomey, Latham & Shea Suffolk County Attorney 33 West Second Street Building 158 North County Complex P.O. Box 298 Veterans hiemorial Highway Riverhead, New York 11901 Hauppauge, New York 11788 hir. Philip hiclntire Dr. hionroe Schneider Federal Emergency hinnagement North Shore Committee Agency P.O. Box 231 26 Federal Plaza Wading River, NY 11792 New York, New York 10278 Jonathan D. Feinberg, Esq.

New York State Department of Public Service, Staff Counsel Three Rockefeller Plaza Albany, New York 12223 W%

V" Rita A. Sheffef 0 Ilunton & Williams 707 East Afoin Street P.O. Box 1535 Richmond, Virginia 23212 DATED: July 29,1988