ML20155B746

From kanterella
Jump to navigation Jump to search
Notification of 880510 Meeting W/Util in Rockville,Md to Discuss Clarification of Reporting Requirements of NRC Bulletins 88-005 & 87-002 Suppl
ML20155B746
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 06/03/1988
From: Brown S
Office of Nuclear Reactor Regulation
To: Martin T, Miraglia F, Murley T, Sniezek J, Varga S
NRC
References
IEB-87-002, IEB-87-2, IEB-88-005, IEB-88-5, NUDOCS 8806130320
Download: ML20155B746 (4)


Text

.

/pa ascoq[o UNITED STATES g

NUCLEAR REGULATORY COMMISSION n

h.

t WASHINGTON, D. C. 20555

/

June 3, 1988 Docket No. 50-322 MEMORANDUM FOR:

T. Murley*

C. Rossi*

J. Partlow J. Sniezek*

C. McCracken J. Stohr F. Miraglia*

J. Roe G. Holahan T. Martin

  • S. Black
  • W. Lanning S. Varga*

B. Roger T. Martin, EDO D. Crutchfield* G. Lainas A. Thadani L. Shao*

L. Rubenstein Operations Ctr.**

THRU:

Walter R. Butler, Director Project Directorate I-2 Division of Reactor Projects I/II FROM:

Stewart W. Brown, Project Manager Project Directorate I-2 Division of Reactor Projects I/II

SUBJECT:

DAILY HILITE - MEETING NOTICE FORTHCOMING MEETING WITH LONG ISLAND LIGHTING COMPANY ON SHOREHAM Date & Time:

Friday, June 10, 1988

(

9:30 am - 11:30 am Location:

One White Flint North 11555 Rockville Pike Rockville, MD 20852 l

Room 14B9 Purgose:

Clarification of the Reporting Requirements of NRC Bulletins 88-05 and 87-02 supplement.

Requested Participants *:

NRC Utility I"'~ Baker L. Britt R. Cilimberg et. al.

J. Conway i

h[

$$hbog 2

Stewart W. Brown, Project Manager P

Project Directorate I-2 Division of Peactor Projects I/II cc: See next page

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy "

43 Federal Register 28058, 6/28/78.

s Mr. John D. Leonard, Jr.

Shoreham Nuclear Power Station Long Island Lighting Company (list 1) cc:

Stephen R. Latham, Esq.

Gerald C. Crotty, Esq.

John F. Shea, III, Esq.

Ben Wiles. Esq.

Twomey, Latham & Shea Counsel to the Governor Attorneys at Law Executive Chamber Post Office Box 398 State Capitol 33 West Second Street Albany, New York 1222d Riverhead, New York 11901 Herbert H. Brown, Esq.

Alan S. Rosenthal, Esq., Chairman Lawrence Coe Lanpher, Esq.

Atomic Safety & Licensing Appeal Board Karla J. Latsche, Esq.

U.S. Nuclear Regulatory Commission Kirkpatrick & Lockhart Washington, D.C.

20555 South Lobby - 9th Floor 1800 M Street, N.W.

Washington, D.C.

20036-5891 W. Taylor Reveley, III, Esq.

Hunton & Williams Dr. Monroe Schneider Post Office Box 1535 North Shore Committee 707 East Main Street Post Office Box 231 Richmond, Virginia 23212 Wading River, New York 11792 Howard A. Wilber Fabian G. Palomino, Esq.

Atomic Safety & Licensing Appeal Board Special Counsel to the Governor U.S. Nuclear Regulatory Commission Executive Chamber - State Capitol Washington, D.C.

20555 Albany, New York 12224 Atomic Safety & Licensing Board Panel Anthony F. Earley, Jr., Esq.

U.S. Nuclear Regulatory Commission General Counsel Washington, D.C.

20555 Long Island Lighting Company 175 East Old County Road Atomic Safety & Licensing Appeal Board Hicksville, New York 11801 Panel U.S. Nuclear Regulatory Commi3sion Mr. Lawrence Britt Washington, D.C.

20555 Shoreham Nuclear Power Station Post Office Box 618 Gary J. Edles. Esq.

Wading River, New York 11792 Atomic Safety & Licensing Appeal Board U.S. Nuclear Regulatory Commission Martin Bradley Ashare, Esq.

Washington, D.C.

20555 Suffolk County Attorney H. Lee Dennison Building Richard M. Kessel Veteran's Memorial Highway Chairman & Executive Director Harppauge, New York 11788 New York State Consumer Protection Board Room 1725 Rr:sident Inspector j

250 Broadway 5'noreham NPS

(

New York, Maw York 10007 U.S. Nuclear Regulatory Commission Post Office Box B Jonathan D. Feinberg, Esq.

Rocky Point, New York 11778 New York State Department of Public Service Regional Administrator, Region I Three Empire State Plaza U.S. Nuclear Regulatory Connission Albany, New York 12223 475 Allendale Road King of Prussia, Pennsylvania 19406

~

i long Island. Lighting Company Shoreham (1)

CC:

Robert Abrams, Esq.

Town Attorney Attorney General of the State Town of Brookhaven of New York 3232, Route 112 ATTN: John Corwin, Esq.

Medford, NY 11763 New York State Department of law

~

Consumer Protection Bureau 120 Broadway 3rd Floor New York, New York 10271 Mr. William Steiger Plant Manager Shoreham Nuclear Power Station Post Office Box 6?8 Wading River, New York 11792 MHB Technical Associates 1723 Hamilton Avenue - Suite K San Jose, California 95125 Honorable Peter Cohalan Suffolk County Executive County Executive / Legislative Building Veteran's Memorial Highwav Hauppau9c New York 11788 Ms. Donna Ross New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 122P3 Ms. Nora Bredes Shoreham Opponents Coalition 195 East Main Street Smithtown, New York 11787 Chris Nolin New York State Assembly Energy Committee 626 Legislative Office Building Albany, New York 12248 Peter S. Everett, Esq.

Hunton A Williams 2000 Pennsylvania Avenue, NW Washington, D.C.

20036 1.

So -3 2.7

..o.

o MEETING NOTICE DISTRIBUTION

$Uectet.Fpej

~

MRC POR Local POR TMurley/JSniezek FMiraglia SVarga/BBoger WButler

-SBrown/GRivenbark Wlanning OGC-WF EJordan JPartlow Receptionist (WF)

EBaker RCilimberg JConway ACRS (10)

VWilson DMorely HBClayton BKane, Region I cc:

Licensee / Applicant & Service List i

r I

.,.,