|
---|
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:LEGAL/LAW FIRM TO NRC
MONTHYEARML20043B4951990-05-0707 May 1990 Requests Voluntary Suspension of Effectiveness of Prospective NRC Administrative Actions to Modify Util Security Plan to Discontinue Local Offsite Emergency Response Measures,Pending Us Court of Appeals Action ML20044A1021990-05-0303 May 1990 FOIA Request for SECY-89-247 on Proposed Action Re Shoreham & Documents Referred to in SECY-89-247 ML20011D5421989-12-11011 December 1989 Forwards Signature Page of Util 891208 Request for Exemption from Primary Containment Leak Rate Testing Requirements,Per 10CFR50.54(o) & App J,Paragraphs III.D.1 Through III.D.3 ML19353B1041989-12-0808 December 1989 Forwards Request for Exemption from Primary Containment Leak Rate Testing Requirements of 10CFR50.54(o) & App J,III.D.1 Through III.D.3 ML19325D6171989-10-0404 October 1989 Forwards Handwritten Changes Made to Pages 83-86 of 890928 Upper Mgt Conference Between NRC & Long Island Lighting Co ML20247B8111989-09-0808 September 1989 Forwards Util Renewed Request for Exemption from Onsite Property Damage Insurance Requirements of 10CFR50.54(w). WE Steiger Affidavit Also Encl ML20247H9621989-07-21021 July 1989 Requests Immediate Reconsideration of 890720 Preliminary Review of Shoreham-Wading River Central School District 10CFR2.206 Request to Prevent Further Deterioration of Valuable Electric Resource ML20247L3181989-07-19019 July 1989 Suppls Shoreham-Wading River Central School District 890714 Request Re Margin of Safety Provided by Placement of Fuel in Spent Fuel Pool at Facility ML20245G8851989-04-21021 April 1989 FOIA Request for Records Re Decommissioning of Facility, Decommissioning of Nuclear Power Plants in General & 890413 Testimony of DOE Opposition to Decommissioning of Plant Before Senate Committee on Energy & Natural Resources ML20245D3421989-03-20020 March 1989 Forwards Listed Endorsements,Including Endorsements 14,163, 144,94,75,39 & 31 to Nelia Policies NF-295,NF-100,MAELU Policy MF-29,NELIA Policy NF-182,MAELU Policy MF-61,NELIA Policy NF-281 & Maelu Policy MF-112,respectively ML20247N5371989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or Later ML20246P1331989-02-21021 February 1989 Urges That 100% License Be Issued for Plant.Long Island Has Vital & Current Need for Addl Electrical Need Which Only Plant Can Satisfy.Economy of Long Island in Serious Jeopardy Unless License for Plant Promtly Issued ML20196F6551988-12-0202 December 1988 Forwards Corrected Cover Page to Lilco Answer to Intervenors Brief on School Bus Driver Role Conflict & Emergency Broadcast Sys, ML20195K0001988-11-17017 November 1988 FOIA Request for Records Re 881109 Decision to Certify to Commission Appeal of OL-3 Decision to Dismiss Govts in Licensing Proceeding ML20154P9791988-09-27027 September 1988 Advises That Listed Individuals Representing Suffolk County, State of Ny & Town of Southampton Should Remain on All Svc Lists & Continue to Receive Correspondence Re Plant.Svc List Encl ML20151C5151988-07-18018 July 1988 Advises That Witnesses Will Have to Appear in Order of F Jones,Regan Sheppard & Davidoff at Hearing Tomorrow Due to Presence of Sheppard ML20150A9621988-07-0505 July 1988 Forwards Endorsements 30 & 21 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20153H3361988-06-23023 June 1988 Appeals Denial of FOIA Request for Documents Re Plant. Requests That NRC Response Be as Detailed as Possible in Order to Better Enable Client to Determine Need for Further Legal Action ML20151C7141988-05-23023 May 1988 FOIA Request for Documents Re FEMA Graded Exercise on Adequacy of Radiological Emergency Response Planning & Preparedness for Plant & Rev 9 to Licensee Emergency Plan for Plant Including FEMA Review of Subj Plan ML20154H7101988-05-17017 May 1988 Forwards Emergency Planning Contentions Re 860213 Exercise, Inadvertently Omitted from Govt Brief in Response to NRC Staff Brief Supporting Lilco Appeal from LBP-88-2 ML20154B5851988-05-10010 May 1988 Clarifies Matter on Hearing Schedule Issue & Forwards Three Ltrs Bearing on Parties Scheduling Efforts.Matters Will Be Addressed During Conference ML20154B4771988-05-0606 May 1988 Corrects Error Noted in Util Suppl to Lilco Response to Govts 880413 Objection & Motion in Alternative to Compel Discovery. Changes Listed ML20151P0711988-04-20020 April 1988 Discusses Board 880413 Memorandum & Order (Ruling on Govts Motion for Reconsideration of Board Memorandum & Order on Section 50.47(c)(1)(i)(ii) Compliance).Govts Neither Seek Further Reconsideration Nor Agree W/Views Expressed ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20153H4101988-03-16016 March 1988 Confirms Content of 880303 Telcon Re Numbered Paragraph 2 of FOIA Request 88-63.Paragraph Clarified to Read as Stated. NRC Response to Request Due on 880317.Task Action Plan for Evaluation of Request to Operate Plant at 25% Power Encl ML20149K9101988-02-19019 February 1988 Comments on Util Motion for Discovery Cutoff & for Summary Termination of Witness Designations & Ltr from Util Attys Re New York Court of Appeals Decision in Cuomo Vs Lilco. Suffolk County Disagrees W/Allegations Re Purposeful Delay ML20149F1961988-02-0505 February 1988 Ack Receipt of ASLB 880201 Memorandum & Order (Ruling on Applicant Motion of 871208 for Summary Disposition of Hosp Evacuation Issue).Aslb Must Follow Rules to Avoid Waste of Resources Caused by Action.Certificate of Svc Encl ML20151D6591988-01-27027 January 1988 FOIA Request for All Records Including Preparatory Matls & Contemporaneous Notes & Info Submitted by Util Re 880114 Meeting Involving NRC & Util Concerning Facility ML20149F1741988-01-22022 January 1988 Discusses Concerns Re NRC 880114 Secret Meeting W/Util in Which NRC Refuses to Prepare Written Summary Describing Discussion of Meeting.Preparation of Complete Record of Meeting Requested ML20148J1361988-01-20020 January 1988 Advises That Affidavits of Fr Jones,Gj Blass,Fp Petrone & Fg Palomino Filed on 880119 W/Suffolk County,State of Ny & Town of Southampton Response in Opposition to Lilco Motion. Encl Original Signature Pages Being Filed Today ML20147B9731988-01-12012 January 1988 Forwards Emergency Planning Contention Re Lilcos New Emergency Broadcast Sys Proposal.Three Comments on Contention Listed ML20234B9791987-12-30030 December 1987 Requests That Util 871218 Request for Full Participation Exercise Be Denied.Request Grossly Premature Since Many Inadequacies in Rev 8 to Plan Remain & Upcoming Rev 9 to Plan Requires Thorough Rac Review ML20238D0891987-12-29029 December 1987 Requests Verbatim Transcript Be Kept of All Conference Calls Re Hearing Argument & Reaching Expedited Decision on Govts Motion ML20238D0721987-12-28028 December 1987 Opposes Motion for Extension of Time to Respond to Lilco Seven Realism Summary Disposition Motions.Requests Opportunity to Provide Views Prior to ASLB Final Ruling on Govt Extension Motion ML20237E5391987-12-18018 December 1987 Forwards Motions for Summary Disposition of Legal Authority Issues & Contentions EP 1-2 & 4-10.Certificate of Svc Encl ML20236F0071987-10-27027 October 1987 Advises That Commission Actions Have Fouled Emergency Planning Rulemaking & Requests That Commission Either Reject & Disregard Ltrs by Members of Congress or Commence Fresh Rulemaking & Afford Public Opportunity to Comment ML20235Y4291987-10-15015 October 1987 Requests That Studies Relied Upon in Proposed Rule Re Licensing of Nuclear Power Plants Where State &/Or Local Govts Decline to Participate in Offsite Emergency Planning Be Published & That Comment Period Be Reopened ML20235X5841987-10-0707 October 1987 Notifies of Minor Typo in Govt Opposition to Lilco Motion for Certification to Commission,Served on Board & Parties on 871001.Word Not Should Be Deleted from Line Next to Last Line of Page 5 of Opposition ML20214U7081987-06-0202 June 1987 Forwards Endorsements 25 & 16 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20245B8191987-05-29029 May 1987 FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing,Emergency Backup Power Source & Use of Transamerica Delaval Generators at Any Other Nuclear Facility Including All Production ML20214N2281987-05-22022 May 1987 Advises That Util 870512 Request That NRC Distribute Util Reply to Intervenor Opposition to Expedited Consideration of 25% Power Request Should Be Rejected Due to Being Unauthorized Pleading Not Permitted by NRC Regulations ML20215M0031987-05-0707 May 1987 Forwards Motion to Limit cross-examination of State of Ny & Suffolk County,Inadvertently Omitted on 870505.W/o Motion. Certificate of Svc Encl ML20206T1851987-04-13013 April 1987 Forwards Transcripts of Direct Testimonies Re Lilco Reception Ctrs & Motion Requesting Board to Reschedule Commencement of Hearing of Reception Ctr Issues Until Ongoing Litigation Completed.Related Correspondence ML20206H2231987-04-0707 April 1987 Forwards Suffolk County,State of Ny & Town of Southampton Motion for Conference of Counsel.Motion Constitutes Interim Response to Util 870320 Summary Disposition Motion on Legal Authority Issues Re Contentions 1-10 ML20205R8341987-04-0202 April 1987 Requests Addl Info Re Lilco Request for Exemption from 10CFR50,App E.Expresses Dissatisfaction at NRC Ignoring Author Ltrs While Replying to Util Ltrs on Same Subj ML20212J5691987-03-0303 March 1987 Responds to Util Seeking to Rationalize Plea That NRC Grant Section 50.12 Exemption from 1 Yr Exercise Requirement.Nrr Does Not Have Jurisdiction to Make Factual Findings Re Exemption Request ML20212D4361987-02-27027 February 1987 Forwards Direct Testimonies of Rc Roberts,Ej Michel,R Dormer,P Mcguire,D Harris,M Mayer & Gc Minor Re 860213 Emergency Plan Exercise.Certificate of Svc Encl.Related Correspondence ML20211E8711987-02-19019 February 1987 Responds to H Brown Re Util 870122 Request for Waiver of 10CFR50,App E Provision Concerning Emergency Planning Exercises.Issuance of Exemption Recommended. Certificate of Svc Encl.Related Correspondence ML20235B2741987-02-19019 February 1987 FOIA Request for Documents Indicated on Encl Docket Sheets. Request Does Not Encompass Matl Already Available in PDR or Lpdr Denoted by Three or Four Asterisks on List ML20210F3341987-02-0606 February 1987 Informs That NRR Lacks Jurisdiction to Consider Lilco Request for Exemption from 10CFR50,App E,Dtd 870122.Filing Must Be Returned to Lilco W/Instructions for Proper Filing Either W/Commission or Presiding Licensing Board 1990-05-07
[Table view] |
Text
\
KIRKPATRICK & LOCKHART SoVTN LC487 . 7*H FLook it0C W STMtT. N 4 WCae wa 1 ASHINcToN. OC 2x*wo sw.m.9c #4
" ' " ^
numx ma men I"
T1112 enun Et DC M nuemenman..:
99/M81 DNCT W1 MAdMA (202) 778-9023 June 23, 1998 HAND DELIVCRED NIAAL IOLA DCCilUON Executive Director for Operations 89 - A -3 y2 m -n-j' U.S. Nuclear Regulatory Conmission Washington, D.C. 20555 gl] b, M h,kk 2
Re: Appeal f rom Initial TOI A Decision !
Treedom of Information Act Appeal, Case No. 68-6)
Gentle 9ent f
This is an a peal pursuant to the Freedom of Information Act, a s amended ( p'rOI A") , 5 U.S.C. S 552, and the Nuclear Regula-tory Commission's (the "NRC") regulatt ens thereunder,10 C.F.R. !
Part 9.11, et seq., made on behalf of our client, Suffolk County, Long Island, New York.
Background of Appeal On January 27, 1988, Suffolk County filed the attached FOIA request with the NRC ("FOIA Request"), steking copies of all '
records, including preparatory materials, contemporaneous notes, !
post-meeting discussions or analyses, and information submitted i by the Long Island Lighting Company ("LILCO"), relating in any '
way tc a January 14, 1988, meeting involving NRC employees, '
, officials, agents or representatives (including Messrs. Reis, Johnson, Scoto, and Olmstead) and representatives of LILCO (Messrs. Earley, Frielicher, Reveley, and Irwin) concerning matters relating to the Shoreham Nuclear Power Station. Suffolk County also sought copies of all records, not served via the service list in 50-312-OL-03, 05, or 06 dockets, relating in any way to any other comunications during the period March 1987 to the presant between LILCO, including any person acting for or on '
behalf of LILCO, and NRC employees, officials agents Or represen-tatives, which concerned LILCO s request to operate Shoreham at 25 percent power, any Federal Emergency Management Agency review :
of revisions to LILCO's emergency plan, and any proposed proce- !
dures of LILCO's emergency plan.
After a request for a clarification of our request, the NRC, l by a letter dated April 8, 1988, under the signature of the 8009090152 800623 PDR FOIA DELAIR88-A-34 PDR ;
, KIRXPATRICK & l.OCKHART Executive Director for Operations June 23,1988 Page 2 Director of Division of Rules and Records, provided us with r response releasing three documents in their entirety and com-pletely denying one record. We filed our first appeal on May 3, .
1988 etating specif : ally that the NRC had not responded to the '
first part of our request seeking any materials, enntemporaneous notes, post-meeting discussions or analyses, and information submitted by LILCO relating in any way to a January 14, 1988 meeting between LILCO representatives and NRC employees, of fi-cials, agents or representatives. On May 13,1988 the NRC res-ponded with a 1 page document end on May 26, 1988;we' received a. A final response consisting of another one page document and a Specifically, in '.:ha t complete response we denial:ef a >19' thatt were advised page cattacq) .
(1 a 19 page document relating to Shoreham was completely exempt. from disclosure pursuant to "Exemption 5"; and (ii) NRC would neither confirm or deny the existence of any responsive documents.
MRC's Itsy.. 26, 1980 response is procedurally and substan-tively inadequate to meet NRC's bGrden under FOIA. Accordingly, Suf folk County files this appeal, seeking the following relief t
- 1. That the NRC conduct a new search for responsive mater-tais and fully document its search and its procedures for rain-taining riterials responsive to Suf folk County's request:
- 2. That the NRC provide Suf folk County with a Vaughn Index covering all responsive, withheld materials; and
- 3. That the NRC release all responsive material.
4 The NRC Must Conduct a New Search and Provide Af fidavits Describing the Search and its Result The NRC, like all federal agencies, is required to conduct a conscientious, comprehensive and complete search of all of its files in response to a FOIA request, such as that made by Suffolk County, which, "ressonably describes", the materials that are sought. 5 0.8.C. 5 ss2(a)(3) . The courts have repeatedl sized that federal agencies have a "firm statutory duty" y empha- to make good faith and reasonable ef forts to locate all reasonably des-l cribed materials. I'ounding Church of Scientology v. National ,
Security Agency, 610 T.2d 82 4, 837 ( D.C. Cir. 19 7 9) . See also, Cerveny v. central Intelligence Agency, 445 F. Supp. 772, 775 (D.
Colo.1978), and Goland v. Central Inte111oenee Agency, 607 T.2d 3 39, 353 (D.C. Cir. 19 78), cert, denied, 445 U.S. 927 (1980).
k1RKP TRICK 4 LOCKHART Executive Director for Operations June 23, 1988 Page 3 In the instant case it is not conceivable that there are no materials in the NRC's possession or control that relate to the January 14, 1988 meeting between LILCO and NRC representatives and that the only materials since March 1987 relating to any communication between the NRC and LILCO including LILCO's request to operate Shoreham at 25 percent power would consist of a total of six documents. It is our experience that a decision by the NRC ao to whether or not Shoreham should operate at 25 percent power would generate substantial amounts of correspondence, records and other materials well in excess of the amount of material reflected in the partial release or, presumptively, 4
encompassed within the withheld material. Accordingly, we re-quest that the NRC staf f conduct a second search of their records during the appeal period and notify us of the results of that j search.
, Suf folk County also requests that the NRC provide Suf folk l
County with sworn af fidavits signed by all NRC of ficials who have had substantive involvement with the January 14, 1988 meeting i
between NRC and LILCO representatives and, as well, sworn af fida-l vits f rom NRC of ficials who have had substantive involvement in l the NRC's response to the FOIA Request or to this appeal. These af fidavits should attest to the following:
1 The nature of the of ficials' duties and responsibili-ties regarding the response to Suf f olk County's FOI A request or appeal:
- 2. A description of the of ficials' understanding of the KRC's systes for collecting, reta-ining and retrieving materials related to matters which are the subject of the FOIA Request;
- 3. A description of the nature and result of their search f or responsive materials.
Recently, the D.C. Court of Appeals has emphasized that an agency bears the burden of establishing that it has conducted a reasonable search.
The agency bears the burden of establishing that any limitations on the search they undertake on a particular rase comport with its obligation to conduct a reasonably thorough investigation. It seems to us clear that the burden of persuasion on this matter is properly imposed on the agency.
KlAKP TRICK 6. LOCKHART i
txecutive Director for Operations June 23, 1988 Page 4 i
McGehen v. Central Intelligence Agency, Slip 0;. pp. 10-11 (D.C.
Ca r. 1983 ) . See also, weisberg v. Department ef Justice, 543 F.2d 300, 311 13.C. Cir. 1976); and Ott v. Lev , 419 F. Supp.
750, 752 (E.D. F.:. 1976).
NRC Must Provide Suffolk County with an ndequate Vaughn Index The NRC must provide to Suf folk County an ad6quate Vaughn Index for all responsive material which is paritally or f ully withheld. A proper Vaughn Index musta identify the number of pages comprising the record and identify the type of record (g, letter, memorandum, issue paper, etc.); state the full names and job titles or positions of all authors, to the extent indicated in the record; state the date of the record, to the extent indicated in the record; state the full names and job ;
titles or po61tions of all addressees, to the extent indicated in the record; state the full names and job titles or positions of any addittenal persons to whom the record was circulated or made l available, to the extent indicated in the record; provide a '
detailed description, set fc *.h in manageable segments, of the ent!.re content of each with. s ti record or portion thereof; and provide an explanation of the SRC's determinat:on that all or a l particular part of a record is covered by the claimed exemption. l vaughn v, Rosen, 484 F.2d 820, 827 (D.C. Cir. ' 97 3 ) , cert I dented, 415 U.S. 977 (197 4 ) . See also, Dellures v. Powell, 642 i l F.2d 1351,1359 (D.C. Cir. 1980 ) .
The Court of Appeals for the D.C. Circuit has indicated that a Vaughn Index should be prepared not only for judicial appeals l but, as well, for administrative appeals. l We agree with Mead Data that the objective of the Vaughn requirements, to permit the requesting party to present its case ef fec-tively, is equally applicable to proceedings within the agency. ,
c Mead Data Central, Inc. v. United States DeMr*= ant of the Air l i Force, 566 F.2d 2 42, 2',1 (D.C. Cir. 1977). By this standard, the !
reference to the withheld and allegedly exempt responsive mater- !
' ials in the NRC's May 26, 1988 letter is grossly inadequate. The j May 26 letter does not indicate the number of documents which have been withheld; does not identify the auth:rs or addressees; i
does not describe the documents in any manner whatsoever; and l does not identify or explain the specific exen; tion claimed for the withholding of each such doeuraent.
, K'AKPATRICK k 1.OCKHART Executive Director for Operations June 23,1988 Page 5 In the absence of even a remot61y adequate Vaughn Index, Suffolk County cannot respond substantively to the merits of the NRC's exemption claims. Therefore, Suffolk County reserves the right ta f11e a supplemental appeal with the NRC af ter Suf f o'.4 County's receipt of an adequate and legally proper Vaughn Index.
4 The Exemption Claim 2
i The exemption in 5 U.S.C. 5 552(b)ts) permits an agency to j withhold material that contains information which reflects a j pre-decisional, deliberative process. In order to invoke the 1 (b)(5) exemption an agency must show thatt (1) the withholding
- only covers records or parts of records which contain information I that reflects a pre-der'isional, deliberative process, (2) the
- records would not be available to a party in litigation with the agency; and (3) the withholding is necessary to protect a valid j, agency interest such as fostering creative debate and discussion,
) or as oiding publication of misleading or unadopted theories, or
! prote.: ting the integrity of def endants' decision-making process.
i Tax R9 form Research Group v. Internal Revenue Sorvice, 419 F.
supp. 415, 422 (D.D.C.1976); National Labor Relations Board v.
~
4 Sears ?oebuck 4 Co., 421 U.S.132, 144-153, 95 ;i. Ct. 1504, 44 L.Ed.2d 29 (1975); Reneeot10 tion Board v. Grumman Aircradt
~
j
- Eneineerine Corporation, 42' U.S. 168 185-190, 95 8.Ct. 1941, 44 L.Ed.2d 57 (1975); steritne Drue ine, v. Federal Trade Commis-J g, 450 F.2d 494, 704-704 (D.C. Cir. 1971).
Without an adequate index we are handicapped in evaluating whether all parts of all of the documents that are responsive to i our request can be sheltered by this exemption. However, the NRC has not met its burden of specifying, explaining and justifying
!' the application of this exemption to each withheld document.
Furthermore, we remind the NRC that the (b)(5) exemption is not available to protect final legal opinions, or documents that record og esplain an agency's final decision. NLRB v. Sears i poebuck and es., 421 U.S. at 153-54, 95 8. Ct. at 1518.
j I
Segregable, Boa.esempt Portions of the Withheld Documents 4 Must be teleased We also request that the Department review each withheld I document to segregate exempt and non-exempt material, and to I
release the latter. In the instant caso, the Department has
) evidently made no ef fort whatsoever to distinguish the exempt i i f rom the non.esempt satorial within a record and release the !
1 l
1
CKPATRICK & LOCXHART Ex;cutive Director f or operations June 23, 1998 Page 6 lotter. Instead, the Department has der.ied many responsive documents in their entirety without explanation. {
i conclusion In summary, we find it dif ficult to believe that so many rcspensive records are exempt either partly or entirely and we further submit that the NRC has not met its burden under the 01oined exemption at Section 552(b)(5) to justify this extra- '
Crdinary withholding.
We expect tc receive an answer to this appeal within 20 l working days of the NRC's receipt of this appeal, as required by 10 C.F.R. $ 9.29(b).
The undersigned will pay charges for search time and cop ,
foOs as provided by 10 C.F.R. $$ 9.33 and 9.35, respectively.ying If scarch and copying to be incurred by the undersigned will exceed l
$2,000, please notify Naima Said at telephone number 778-9149 before this sum is exceeded.
Finally, we request that the NRC's response be as detailed cs possible in order to better enable our client to determine the n:ed for further legal action. ,
6 Sincerely,
- k. hk Robert R. Belair l
I 4
)
. _ _ _ . . _ - - . _ _ _ . - _ - - - - ----