ML20154B481

From kanterella
Jump to navigation Jump to search
Govts Objections to Lilco First Set of Requests for Admissions Re Contentions 1-2,4-8 & 10 to Suffolk County & Ny State.* Certificate of Svc Encl.Related Correspondence
ML20154B481
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 05/10/1988
From: Mcmurray C, Zahnleuter R
KIRKPATRICK & LOCKHART, NEW YORK, STATE OF, SUFFOLK COUNTY, NY
To:
Atomic Safety and Licensing Board Panel
References
CON-#288-6223 OL-3, NUDOCS 8805170207
Download: ML20154B481 (6)


Text

.. _.

-sp

~

KD CORRE3W H EKi&P vunu 1988 22 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION OFFICE OF :;[ii t;y;;,

00CXETiNG 4 byfr; Before the Atomic Safety and Licensina Bod $5C" '

)

In the Matter of )

)

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

) (Emergency Planning)

(Shoreham Nuclear Power Station, ) i Unit 1 )

)

GOVERNMENTS' OBJECTIONS TO LILCO'S FIRST SET OF REQUESTS FOR ADMISSIONS REGARDING CONTENTIONS 1-2, 4-8. AND 10 TO SUFFOLK COUNTY AND NEW YORK STATE Pursuant to 10 CFR 5 2.742, Suffolk County and the State of  !

New York (the "Governments") hereby object to LILCO's First Set of Requests for Admissions Regarding Contentions 1-2, 4-8, and 10 to Suffolk County and New York State ("LILCO's Requests for t

Admissions"), which were served on April 28, 1988.

The Governments object to LILCO's Request for Admissions because they are untimely. In its confirmatory Memorandum and  ;

Order of April 12, 1988, the Board extended discovery on the CLI- I 86-13 issues until April 22. On April 18, the Board issued an additional Confirmatory Memorandum and Order which extended I

discovery to April 29 only for the ouroose of deposina certain l

8803170207 800510 PDR ADOCK 05000322 C PDR

)

v.

  • g Government witnesses. Thus, other than the taking of those depositions, the discovery period in this proceeding ended on April 22. LILCO's Requests for Admissions were filed on April 28 and are, therefore, untimely. On this ground, the Governments object to the following two requests:

LILCO Recuest for Admission No. 1

1. That the enclosed document entitled Suffolk County Radiological Response Plan and dated November 1982 is a true and accurate copy of Volume I of the "Draft County Radiological Emergency Response Plan" referenced in Suffolk County Resolution 111-1983.

LILCO Recuest for Admission No. 2

2. That the enclosed document entitled New York State Radiological Preparedness Plan for Commercial Power Plants is a true and accurate copy of said plan, absent Part III -- County Radiological Emergency Preparedness Plans, and is the most current revision of said plan. If Intervenors do not so admit, LILCO hereby requests that a copy of the most current revision of said plan be provided promptly.

E. Thomas Boyle Suffolk County Attorney Building 158 North County Complex Veterans Memorial Highway Hauppauge, New York 11788 N

Lawrence C. Lanpher

'~

m Michael S. Miller Christopher M. McMurray KIRKPATRICK & LOCKHART 1800 M Street, N.W.

South Lobby - 9th Floor Washington, D,C. 20036-5891 Attorneys for suffolk County l

d4 .

Fabian G. Paloynino/

/

l Richard J. Zahnleuter Special Counsel to the Governor of the State of New York Executive Chamber, Room 229 Capitol Building Albany, New York 12224 Attorneys for Mario M. Cuomo, Governor of the State of New York

.m

. U tECATED (XMESWp1WiW C00KETE0 May 10.UT96g UN7.TED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION 16 MY 12 P6:22 Ba,.f atq_lhe_At_q,mi c S a fety and Licensina BoaWd ji N Huu T/ .

vvent nNr; s st,w,;

BRANCH

)

In the Matter of )

)

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

) (Emergency Planning)

(Shoreham Nuclear Power Station, )

Unit 1) )

)

CERTIFICATE OF SERVICE I hereby certify that copies of GOVERNMENTS' OBJECTIONS TO LILCO'S FIRST SET OF REQUESTS FOR ADMISSIONS REGARDING CONTENTIONS 2-2, 4-8, AND 10 TO SUFFOLK COUNTY AND NEW YORK STATE has been served on the following this loth day of May, 1988 by U.S. mail, first-class, except as otherwise noted.

James P. Gleason, Chairman Mr. Frederick J. Shon Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 James P. Gleason, Chairman William R. Cumming, Esq.

513 Gilmoure Drive George W. Watson, Esq.

Silver Spring, Maryland 20901 Office of General Counsel Federal Emergency Management Agency Dr. Jerry R. Kline 500 C Street, S.W., Room 040 Atomic Safety and Licensing Board Washington, D.C. 20472 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 W. Taylor Reveley, III, Esq.*

Hunton & Williams P.O. Box 1535 707 East Main Street Richmond, Virginia 232",

. - . . _ _ _ ..__y,. .. _ _ _ . . - _ _ _ _ _ _ _ _ , -_

_ _ _ _ . . _ _ . _ _ , _ ., .,__m. _

Anthony F. Earley, Jr., Esq.

Joel Blau, Esq. General Counsel N.Y. Consumer Protection Board Long Island Lighting Company Suite 1020 175 East Old Country Road Albany, New York 12210 Hicksville, New York 11801 E. Thomas Boyle, Esq. Ms. Elisabeth Taibbi, Clerk Suffolk County Attorney Suffolk County Legislature Bldg. 158 North County Complex Suffolk County Legislature Veterans Memorial Highway Office Building Hauppauge, New York 11788 Veterans Memorial Highway Hauppauge, New York 11788 Mr. L. F. Britt Stephen B. Latham, Esq.

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

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

4 Smithtown, New York 11787 Washington, D.C. 20555 Alfred L. Nardelli, Esq. Hon. Patrick G. Halpin New York State Department of Law Suffolk County Executive 120 Broadway, 3rd Floor H. Lee Dennison Building Room 3-116 Veterans Memorial Highway New York, New York 10271 Hauppauge, New York 11788 MHB Technical Associates Dr. Monroe Schneider 1723 Hamilton Avenue North Shore Committee Suite K P.O. Box 231 San Jose, California 95125 Wading River, New York 11792 Mr. Jay Dunkleburger Edwin J. Reis, Esq.

New York State Energy Office Richard G. Bachmann, Esq.

Agency Building 2 Office of the General Counse2.

Empire State Plaza U.S. Nuclear Regulatory Comm.

Albany, New York 12223 Washington, D.C. 20555 David A. Brownlee, Esq. Mr. Stuart Diamond Kirkpatrick & Lockhart Business / Financial 1500 Oliver Building NEW YORK TIMES Pittsburgh, Pennsylvania 15222 229 W. 43rd Street New York, New York 10036 l

i I

i i

Douglas J. Hynes, Councilman Adjudicatory File Town Board of Oyster Bay Atomic Safety and Licensing Town Hall Board Panel Docket oyster Bay, New York 11771 U.S. Nuclear Regulatory Comm.

Washington, D.C. 20555 Fabian G. Palomino., Esq.

Richard J. Zahnleuter, Esq.

Special Counsel to the Governor of the State of New York Executive Chamber, Room 229 Capitol Building Albany, New York 12224 ChrlstopNer M. McMurr&y Kirkpatrick & Lockhart 1800 M Street, N.W.

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

  • Via Federal Express 4

d l

- - -_--__ - - - -