ML20195D231

From kanterella
Jump to navigation Jump to search
Forwards Verification of Jd Papile Re State of Ny 880603 Response to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10.Certificate of Svc Encl.Related Correspondence
ML20195D231
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 06/15/1988
From: Zahnleuter R
NEW YORK, STATE OF
To: Sisk K
HUNTON & WILLIAMS
References
CON-#288-6555 OL-3, NUDOCS 8806230075
Download: ML20195D231 (5)


Text

a \

k - *

\

F. n0CKET NUMQER PROD. & UTIL FA .gg{2 2- d[3 y -. --

(A L us*c

}a

( -

% > 3 #120 N1 13 STATE oF NEW YORK Exccutive CHAMBER OFRCE 0; S(ie 0()('KE M(;. . U. ,"),

':uvg ALBANY 12224 OSAl40i FABIAN PALOMINO Special Counset to the Governor

'une 15, 1988 K. Dennis Sisk, Esq.

Hunton & Williams 707 East Main Street P.O. Box 1535 Richmond, VA 23212

Dear Mr. Sisk:

Attached is a verification of James D. Papile pertaining to the "State of New York's Response to LILCO's Second Set of Interrogatories Regarding Contentions 1-2, 4-8, and 10," dated June 3, 1988.

Sincerely,

[i /

, g g .. Y SOY Richard J leuter Deputy Special Counsel to the Governor RJZ/mer Attachment .

c: Service List i, 8806230075 PDR 880615ADDCK 0b000322 PDR G

)so3

3 VERIFICATION STATE OF NEW YORK) SS:

COUNTY OF ALBANY)

James D. Papile, being duly sworn, deposes and says: that he is currently employed by the Radiological Emergency Preparedness Group of the State of New York and that he has read the answers to LILCO Interrogatories Nos. 50-64, 67-74, 76-83,-85-105, 108, 112-113, 115-118, 122 regarding contentions 1-2, 4-8 and 10;.and that based upon such information of which he has personal knowledge and with which he has been provided, he is informed and believes the: matters stated in these answers that pertain to the State of New York are true to the best of his knowledge and belief, and on these grounds, therefore, verifies the foregoing on behalf of the State of New York.

A,LL,b 1q

( James D. Papile s._

Sworn to before me this /O day of June 1988 kelr e,v q/% t)$LLIeJU

~

Notary Public

,,,ym"..r- l7lfl.. .

. e comm.s. ~4""->"'

a I

DOCKEIEC*

USNRC DATE: June 15, 1983 'E0 JW120 N1:13 0FFICE Ci !ECEt.IAsy UNITED STATES OF AMERICA 00CKEliNG A SiAvicE ORANCH NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensina Board In the Matter of )

)

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

) (Emergency Planning)

(Shoreham Nuclear Power Station )

)

Unit 1) )

i CERTIFICATE OF SERVICE I hereby certify that copies of the letter addressed to Mr.

Sisk dated June 15, 1988 have been served on the following this 15th day of June 1988 by U.S. Mail, first class, except as noted by asterisks.

Mr. Frederick J. Shon Spence W. Perry, Esq.

Atomic Safety and Licensing Board William R. Cumming, Esq.

U.S. Nuclear Regulatory Commission Office of General Counsel, Washington, D.C. 20555 Federal Emergency Management Agency 500 C Street, S.W.3 Room 840 l Washington, D.C. 20472 Dr. Jerry R. Kline Mr. James P. Gleason, Chairman 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 l

I l

l

t

' t:d K

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

General Counsel Director, Utility Intervention Long Island Lighting Company N.Y. Consumer Protection Board 175 East Old Country Road Suite 1020 Hicksville, New York 11801 Albany, New York 1221S Ms. Elisabeth Taibbi Mr. Donald P. I rwin Clerk Hunton & Williams Suffolk County Legislature 707 East Main Street Suffolk County Legislature P.O. Box 1535 Office Building Richmond, Virginia 23212 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 Commission 195 East Main Street 1717 H Street, N.W.

Smithtown, New York 11787 Washington, D.C. 20555 Adrian Johnson, Esq. Hon. Patrick G. Halpin New York State Department of Law Suffolk County Executive 120 Broadway, 3rd Floor H. Lee Dennison Building Room 3-16 Veterans Memorial Highway New York, New York 10271 Hauppauge, New York 11788 MHB Technical Associates Dr. Monroe Schneider 1723 Hamilton Avenue North Shorn Committee Suite K P.O. Box 231 ,

San Jose, California 95125 Wading River, New York 11792 E. Thomas Boyle Lawrence Coe Lanpher, Esq.

Suffolk County Attorney Kirpatrick & Lockhart Building 158 North County Complex 1800 M Street, N.W.

Veterans Memorial Highway South Lobby - Ninth Floor Hauppauge, New York 11788 Washington, D.C. 20036 l

i Mr. Jay Dunkleburger Edwin J. Reis New York State Energy Office U.S. Nuclear Regulatory Commission l 20555 l Agency Building #2 Washington, D. C.

i Empire State Plaza l Albany, New York 12223

cf i

Mr. James P.'Gleason Douglas J. Hynen Chairman Town Board of Oyster Bay Atomic' Safety and Licensing Board Town Hall 513 Gilmoure Drive Oyster Bay, New York 11771 Silver Spring, MD 20901 David A. Brownlee, Esq. Mr. Philip McIntrie Kirkpatrick & Lockhart FEMA 1500 Oliver Building 26 Federal Plaza Pittpburgh, Pennsylvania 15222 New York, New York 10278 Mr. Stuart Diamond Adjuicatory File Business / Financial Atomic Safety and Licensing NEW YORK TIMES Board Panel Docket 229 W. 43rd Street U.S. Nuclear Regulatory Commission N2w York, New York 10036 Washington, D.C. 20555

- , , ,$ 6 , '; '

. .M

/_

Martha E. Radley Keyboard Specialist NYS Dept. of Economic Development Alfred E. Smith Office Building 17th Floor Albany, New York 12225 (518) 474-1273

  • By Telecopier also
    • By Federal Express
      • By hand delivery I