|
---|
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:STATE/LOCAL GOVERNMENT TO NRC
MONTHYEARML20062C0461990-04-30030 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML20062C0341990-04-20020 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML20062B9811990-04-18018 April 1990 Forwards Shoreham-Wading River Central School District Petition to Intervene & Request for Hearing,For Filing ML19324A6161989-07-14014 July 1989 Requests That NRC Institute Proceeding,Per 2.206 to Require Lilco to Cease & Desist from Activities Re Defueling & Destaffing Facility & Return Facility to Status Quo Ante.W/O Encls ML20244A5281989-05-0505 May 1989 Extends Invitation to Testify at 890518 Hearing on Economic Impact of Util Plant Settlement Agreement in Hauppauge,Ny ML20248F7411989-04-0404 April 1989 Requests Substitution of Author Name for P Bienstock on Behalf of State of Ny Dept of Law for Plant Svc List ML20236D7521989-03-16016 March 1989 Confirms 890316 Conversation Re Status of Requesting That Recipient Confirm That Govts Not Deleted from Plant Svc List.Nrc Actions Re CLI-89-02 Also Discussed. Related Correspondence ML20235U6281988-12-27027 December 1988 Requests That NRC Impose Immediate Moratorium on All Applications Submitted by Util for License for Plant & That NRC Review All Prior Info Submitted by Util to Determine Veracity,Accuracy & Authenticity ML20206N0481988-11-30030 November 1988 Advises That Govts Do Not Object to Aslab Granting NRC Motion for Reconsideration of Aslab 881128 Order & Enlargement of Response Time on Caveat That If Govts Stay Motion Needs to Be Acted On,Decision Will Be Made W/O NRC ML20206J5931988-11-21021 November 1988 Summarizes Matters Discussed on 881110 Re Decision ALAB-903. Lilco Accusation Re Ex Parte Matter Out of Place ML20206M8471988-11-21021 November 1988 Expresses Disappointment Re Postponement of 881122 Prehearing Conference Until 881202.LILCO Motion to Dismiss Exercise Contentions 4-20 on Basis of ALAB-903 Encl ML20206C5691988-11-15015 November 1988 Forwards Govts Response to Lilco & NRC Objections to 1988 Exercise Contentions.Govts Will Be Prepared to Discuss Issues of Impact of ALAB-903 on Contentions at 881122 Conference ML20206C3151988-11-10010 November 1988 Requests Commission Clarification of Intent Re 881009 Order Segregating Sanctions Issues Decided in LBP-88-24 from Decisions on Merits of Emergency Planning Issues Also Included in LBP-88-24 ML20205R7811988-11-0707 November 1988 Requests That Hearing Scheduled for 881123 Be Moved to 881122 Due to Thanksgiving Holiday,Per Agreement by All Parties ML20205F7881988-10-24024 October 1988 Advises That Suffolk County Intends to Respond to Lilco Request for Immediate Authorization to Operate at 25% Power Received on 881021.Certificate of Svc Encl ML20155H4011988-10-17017 October 1988 Briefly Discusses Why Lilco 881014 Request for Stay of ALAB-902 W/O Basis ML20155H3841988-10-12012 October 1988 Confirms 881012 Telcon Re Ofc of General Counsel Termination of Immediate Effectiveness Review for Plant,Per ALAB-902. Related Correspondence ML20155H3651988-10-11011 October 1988 Requests Confirmation of Cancellation of Meeting W/Util Scheduled for 881017 as Result of ALAB-902.Related Correspondence ML20206H0101988-10-0606 October 1988 FOIA Request for Documents Re Selection of Members Appointed to ASLB Handling Litigation of June 1988 Exercise of Offsite Emergency Plan for Util & Subj Litigation ML20153D0601988-08-25025 August 1988 Forwards State of Ny Decision Finding That Lilco Plan to Use Certain Property in Bellmore,Ny as Reception Ctr Violates Local Zoning Laws.Reversal of Board Ruling That Lilco Reception Ctrs Deemed Adequate Required ML20151N6631988-08-0303 August 1988 Discusses Two Concerns Raised by Lilco Brief in Opposition to Intervenors Appeal of Licensing Board Partial Initial Decision on Suitability of Reception Ctrs ML20151G6681988-07-19019 July 1988 Forwards Jv Bilello 880706 Memo Discussed During 880712 Hearing Re Compliance W/State of Ny Freedom of Info Law (Foil) & 880603 Memo Announcing Foil Seminar on 880627 ML20150D5351988-07-0808 July 1988 Forwards Executed Verifications of Fr Jones,Fp Petrone, R Jones & J Bilello for Filing W/Suffolk County Answers to Lilco Third Set of Interrogatories Re Contentions 1-2,4-8 & 10,dtd 880706.Related Correspondence ML20196B1971988-06-21021 June 1988 Forwards Motion to Quash Subpoenas Issued to R Roberts & W Regan,Per 10CFR2.720 ML20196B0701988-06-20020 June 1988 Informs That Govts Received Ltr from Util Counsel Accusing Govts of Studied Defiance of Board Legitimate Orders on Discovery & Other Matters.Motivations of Lilco Counsel W/O Waiting for Govts Motion Questioned ML20196A9671988-06-20020 June 1988 Forwards Govts Motion for Board to Vacate 880617 Order on Basis of Board Committing Multiple Errors,Including Acting W/O Jurisdiction ML20155F7371988-06-10010 June 1988 Forwards Govts Notice That Board Precluded Continuation of CLI-86-13 Remand,Setting Forth Govt Position on Matters Pertinent to Proceeding ML20155B9701988-06-0606 June 1988 Requests That Commission Immediately Direct Lilco & FEMA to Permit Suffolk County & State of Ny to Observe Plant 880607 Emergency Plan Exercise as Govts Did During Feb 1986 ML20197E2581988-05-16016 May 1988 Calls Attention to Oversight in ASLB Partial Initial Decision on Suitability of Reception ctrs,LBP-88-13 Dtd 880509.ASLB Did Not Include Fact Testimonies of Jd Papile, Jc Baranski & LB Czech.W/Certificate of Svc ML20154D8941988-05-12012 May 1988 Forwards Direct Testimony of Dt Hartgen on Behalf of State of Ny Re Immateriality Issues.Related Correspondence ML20154B7441988-05-0606 May 1988 Forwards Testimony Sponsored by Gc Minor & Sc Sholly on Behalf of Suffolk County Re Immateriality Aspect of CLI-86-13 Remand Proceeding.Related Correspondence ML20151X1921988-04-27027 April 1988 Informs That Govts Received Lilco Response to Govts Objection to Portions of 880229 & 0408 Orders in Realism Remand & Offer of Proof .Govts Will Reply to Lilco Response as Soon as Possible ML20151P3221988-04-20020 April 1988 Advises That ASLB Unfounded Assumption in 880413 Order Re Fact That Govts Did Not Seek Reconsideration of Ruling Does Not Mean & Should Not Mean That Govts Do Not Find Fault in Ruling ML20151P2401988-04-15015 April 1988 Requests That ASLB Rule Re Addl Nine Depositions Requested by Lilco Need Not Be Held Based on Lilco Not Submitting Prima Facie Case & Govts Entitlement to Be Present at All Depositions.Supporting Documentation Encl ML20151F0121988-04-0808 April 1988 Responds to Lilco Response to Govt Motion for Extension of Time to Respond to Realism Discovery Requests & to Extend Discovery Schedule & Request for Addl Relief.Conference Call Not Warranted ML20150D0721988-03-17017 March 1988 Clarifies That J Mcfarland Does Not Hold Commission Position as May Have Implied.Public Svc Commission Neutral on Issues of Plant Licensing Attempts.Util Required to File Plans for Generation of Electricity W/O Plant in Apr ML20148K2051988-03-16016 March 1988 Forwards 880315 Board of Education Resolution Re Util Emergency Plan.Served on 880329 ML20196H9421988-03-0808 March 1988 Forwards Govt Motion for Extension of Time for Discovery on Hosp,Emergency Broadcast Sys & School Issues.Prompt Ruling Requested.Opposition to 880415 Date for Completion of Discovery on Realism Issues to Be Addressed Later ML20150A9191988-03-0404 March 1988 Expresses Objection to Portion of Commission 880224 Briefing on Status of Shoreham & Discussion of Proposal for Review of Revised Util plan,full-scale Exercise & Litigation of All Outstanding Issues ML20196J0231988-03-0303 March 1988 Provides Addl Info Confirming Necessity for Board to Modify 15-day Discovery Period for Emergency Broadcast Sys & Hosp Evacuation Proceedings & Responds to Util Attack on Govts 880301 Response Re Schedule Proposals.W/Certificate of Svc ML20196D7181988-02-10010 February 1988 Forwards Suffolk County,State of Ny & Town of Southampton Response in Opposition to Lilco Summary Disposition Motions on Contentions 1-2 & 4-10 ML20150C7231988-02-0505 February 1988 Urges NRC to Take Any & All Steps Necessary to Obtain Immediate Licensing of Facility.Reopening of Proceedings Suggested.Served on 880315 ML20149D7611988-02-0404 February 1988 Forwards Govt Motion for Immediate Conference Call to Discuss Postponement of 880210 Filing Deadline Pending Consideration of Impact of LBP-88-2 on Matters in Proceeding.Conference Call on 880205 Requested ML20148D0301988-01-19019 January 1988 Forwards Suffolk County,State of Ny & Town of Southampton Response in Opposition to Util Motion for Summary Disposition of Contentions 1-10,per 10CFR50.47(c)(1)(i) & (II) ML20234C0281987-12-29029 December 1987 Requests Substitution of AL Nardelli in Place of M Gundrum at Listed Address on Svc List ML20238D0621987-12-23023 December 1987 Forwards Suffolk County & State of Ny & Requests Response ML20238D0491987-12-22022 December 1987 Responds to Util 871219 Motion for Immediate Certification of Commission of Issues.Substantive Nature of Case Does Not Warrant Certification or Special Expedition.Certificate of Svc Encl ML20236V0161987-11-25025 November 1987 Responds to 871113 Response to Author Request for Board Consultation W/Parties Before Selecting Replacement for Judge Margulies.Clients Request Explanation of Process Used to Select Judge Gleason ML20147F5551987-11-16016 November 1987 Expresses Disappointment W/Nrc Decision to Adopt Rule Change Re Licensing of Nuclear Power Plant W/O Participation of State & Local Govts in Emergency Evacuation Planning. Served on 871201 ML20236R7451987-11-12012 November 1987 Submits Town of Southampton Board Resolution to Support State of Ny & Suffolk County Legal Action Contesting NRC Rule Re Participation in Evacuation Plans,Per 871110 Meeting.Served on 871119 1990-04-30
[Table view] |
Text
- g*
Attochm^nt 2 !
. KIRKPATRICK & LOCKHART r SoVTH LoMY. 9TH FloCil tx m u ct IM M STMET N.W. u run smst TA$HINoToN, D C, .'004$N1 #
n:s ur n u u m t ;
nuno.wn rssxo Sn?,$"
nux .e3 u oc u ---
, naccnwa r$em mnm.aca. rr n::: nn ,
KARLA J. LITSCHE <*ta )"+xo (xa nS** l March 3, 1988 RI_TELECOPY '
l James P. Gleason, Chairman .
Dr. Jerry R. Kline Mr. Frederick J. Shon Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission i Washington, D.C. 20555 '
i Gentlement ,
i This letter has two purposes first, to provide some addi-tional information which confirms the necessity for this Board to l modify its 15-day discovery period set for the EBS and hospital i evacuation proceedings; and, second, to respond very briefly to l' the filings taade by LILCO and the Staf f late yesterday attacking
" the Governments' March 1 Response to the Board's Request for !
Schedule Proposals. '
4 i
The 15-Day Discovery Periods Will Deprive the Governments
- of Their Richt to a Hearino i !
The Governments explained in their March 1 Response why l
the Board's imposition of a 15-day discovery schedule, to run -
simultaneously for both the EBS and the hospital evacuation pro-ceedings, is unnecessary, unreasonable, irrational, unfair, ,
unworkable, contrary to the NRC's regulations, and violative of the Governments' due process rights. We do not repeat here the I
discussion contained at pages 10-20 of that Response, but must emphasize that every point made there remains valid and ccm-pelling. Having received additional discovery materials from :
j LILCO on both the EES and hospital evacuation issues, however, the Governments can now supplement that Response and be even more i J
specific in advising the Board as to why its proposed 15-day discovery schedules must be extended. i 1 First, with respect to the hospital evacuation proceeding, a the evacuation time estimate data provided by LILCO to date is '
g not very illuminating standing alone. Based upon a preliminary i
- review of the many pages of LILCO calculations and data that have
) .
8803140131 880308 l
$DR ADOCK 05000322 i PDR <
l !
i
t KRKPATRICK & LOCKHART James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon March 3, 1988 Page 2 been produced, one of the Governments' experts has informed counsel that it is impossible to evaluate the validity of LILCO's conclusions drawn from such calculations and data absent certain additional information. Such information, concerning the method-ology, the data and the calculations themselves, could probably be obtained through interrogatories, or through depositions of the LILCO employees who appear to have prepared the documents.
At any rate, counsel for the Governments are in no position to conduct a meaningful or productive deposition of LILCO's expert witness, Mr. Lieberman, concerning his conclusions, without having first (1) obtained the information necessary for their own expert consultant to understand the underlying data, (2) per-mitted that consultant to review and evaluate such information and data, (3) met with that consultant so he can advise counsel as to the meaning and significance of the LILCO materials, and (4) prepared to conduct the deposition of Mr. Lieberman.
It is not possible to accomplish the discovery, review, consultation, and deposition preparation, necessary to enable counsel to conduct a meaningful discovery deposition of an expert witness, in the five business days available between now and Friday, March 11, when LILCO has offered to make Mr. Lieberman available to be deposed. This is particularly true in light of the other discovery, appeal, and litigation obligations which have been imposed on the Governments' counsel by this Shoreham licensing proceeding -- as already discussed at some length in the Governments' March 1 filing.17 Second, with respect to the ESS issue, the Governments have not yet had an opportunity to discuss in any detail with the appropriate expert consultants the technical materials provided by LILCO in support of its new EBS proposal.2/ In fact, they 1/ For these same reasons, it is not possible to go forward with the deposition of the Staff's witness on the hospital evacu-ation proceeding, Mr. Urbanick. At this time, the Staff has of-fered to make Mr. Urbanick available for deposition on only one day during the 15-day discovery period -- temorrow, March 4. As the Governments made clear in their March 1 Response, a deposi-tion of Mr. Urbanick at that time simply would not be productive or meaningful, because the Governments will not have had the time or the necessary materials to perform the preparation required to take Mr. Urbanick's deposition.
2/ Some of these materials were just produced by LILCO late (footnote continued)
KIRKPATRICK & LOCKHART James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon March 3, 1988 Page 3 have not yet had an opportunity even to meet with such experts to determine if they can be helpful as consultants or perhaps wit- !
nesses on the technical matters raised !y the LILCO analyses, although we hope to be able to schedule such meetings for some-time during the next week.1/
Counsel for the Governments are in no position to conduct a meaningful or productive deposition of LILCO's technical expert witness, Mr. Dippell, concerning his technical analyses or his conclusions, without having first (1) retained their own expert consultants, (2) permitted such consultants to review and evalu-ate the LILCO analyses and conclusions and obtain by discovery whatever additional facts and data the consultants may need to understand the LILCO analyses, (3) met with the consultants so counsel can be advised as to the meaning and significance of the LILCO materials and conclusions, and (4) prepared to conduct the deposition of Mr. Dippell.
In light of the obligations related to school discovery and i
other ongoing and pending litigation in this licensing proceed-ing, it will be impossible for the Governments to accomplish the retention of experts, discovery, review, consultation, and depo-sition preparation, necessary to enable counsel to conduct a meaningful discovery deposition of an expert witness, in the three business days available between now and Wednesday, March 9, (footnote continued from previous page) yesterday. At this time, counsel for the Governments have not had any meaningful opportunity to review the materials. Clearly, it will also be necessary to subject the technical data produced by LILCO to expert review and analysis.
1/ Indeed, the attorneys who will be taking the lead in han-i l
dling the EBS issues have, since the Board's February 24 Order on the EBS matter was issued, had to devote almost full time to com-pleting discovery in the schools evacuation proceeding (i.e.,
preparing for and defending depositions of Dr. Suprina and Mr. Smith on February 25, Dr. Turner on February 26, and Dr. Muto on February 29, responding to LILCO interrogatories and requests for admissions, and otherwise answering LILCO's unending stream of school-related discovery demands, many of which have been made during the depositions of Suffolk County's witnesses, and then followed up by letter requests. Notwithstanding the hectic pace of the school-related di,scovery, counsel for the Governments were able to send out some preliminary interrogatories and document requests in the EBS proceeding on February 29.
6 KIRKPATRICK & L CKHART James P. Gleason, Chairman Dr. Jerry R. Klina Mr. Frederick J. Shon March 3, 1988 Page 4 which is the latest date that LILCO has offered to make Mr. Dippell available to be deposed, or even by March 14, the close of the Board's 15-day discovery period.
Third, as the above discussion makes clear, the Governments will not be able to identify or to make decisions concerning witnesses they intend to call in the EBS or hospital evacuation proceedings -- much less make these presently undetermined per-
' sons available discovery period.1/ to be deposed -- by the end of the Board's 15-day This should concern LILCO, because ab9ent an extension in the discovery period, it will have no opportunity go depose the witnesses to be called by the Governments at trial.1/
The Governments have the right to a fair hearing in the EBS and hospital evacuation proceedings. This Board cannot ignore that right, or reduce it to a meaningless charade by arbitrary and irrational procedural rulings which defy reason and have no valid basis. If this Board refuses to extend its 15-day discov-ery periods, it will make a mockery of these proceedings. Such a ruling will deprive the Governments of their guaranteed rights to conduct meaningful discovery, to prepare their affirmative case, to present evidence at the hearing, and otherwise to exercise j
thtir due process rights as intervenors in this licensing pro-ceeding.
The LILCO and Staff Reclies Are Inaccurate and Inacorooriate We do not respond at length or in 'etail to the many un-a founded allegations, mischaracterizations, and spurious attacks i
on the Governments' counsel which are contained in the LILCO Reply. A few of LILCO's comments, however, cannot go unanswered.
, 1. The suggestion that with respect to the EBS and hospi-tal evacuatian issues the Board should "presum(e] conclusively that all parties were ready to go to trial on these issues four 1/ As noted, with respect to the EBS matter, counsel will not even be able to meet with potential witnesses until next week at
, the earliest.
) 1/ The alternative ruling frequently advocated by LILCO --
- imax, that the Governments should be prohibited from calling as 1 witnesses any persons not designated during the identified i
"discovery period" -- would be an even more blatant violation of the Governments' rights than the Board's arbitrary establishment of the 15-day discovery period.
L -- ._ - - _ - . - _ - - .- -
4 KIRKPATRICK & LOCKHART James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon March 3, 1988 Page 5 years ago" (LILCO Reply at 2) is vacuous. The parties did go to trial on LILCO's 1984 EBS and hospital proposals; the flaws in those proposals required LILCO to try again. LILCO's proposals at issue now are completely new. Moreover, in their March 1 Response (at pages 15-16) the Governments explained why LILCO's assertion that the late 1987 filing of its summary disposition motions should have caused the Governments to begin trial prepa-ration (LILCO Reply at 2) is without basis and must be rejected.
- 2. LILCO's criticisms of the Governments' proposed dis-covery periods are disingenuous; they ignore the fact that prior to the Board's announced 15-day discovery periods, LILCO itself had proposed a discovery period of 45 days for those two issues.
- 3. This Board must reject out of hand LILCO's thinly veiled, but wholly unsupported and unsupportable accusation, that counsel for the Governments have lied in describing the resources available for the myriad ongoing proceedings in this Shoreham case (LILCO Reply at 2). The Governments have supported their statements and their position with facts, with logic and with law; LILCO's glib accusatory rhetoric fails to acknowledge the factual, substantive and legal bases for the Governments' state-ments, even though those bases were clearly stated in the Govern-ments' March 1 Response.
- 4. LILCO's arguments that the FEMA review of Revision 9 is irrelevant, and that discovery of FEMA somehow requires a showing of "good cause" (LILCO Reply at 5) are also disingenuous and wholly without basis. First, LILCO is the one who has demanded that FEMA conduct a review of its Revision 9. Clearly, LILCO recognizes that such a review is essential to its license appli-cation. Second, the regulations themselves provide that FEMA findings constitute a rebuttable presumption in licensing pro-ceedings; as LILCO well knows from the prior litigation on the eight earlier versions of its Plan, the FEMA findings, and testi-mony by FEMA witnesses concerning them, will be a part of the evidentiary record. FEMA witnesses are entitled to no immunity from discovery, nor can their opinions, or FEMA findings, be shielded from discovery. The Governments -- and LILCO as well --
are entitled to discovery in order to prepare their case, as necessary, to rebut the presumption afforded the FEMA findings.
Third, again as LILCO well knows, there has never been a question in these proceedings about the entitlement of the Governments to depose the FEMA witnesses prior to trial, and to obtain document discovery concerning RAC reviews.
s KIRKPATRICK & LOCKHART James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon March 3, 1988 Page 6 Little need be said regarding the Staff's March 2 "Partial Response." Simply put, the Staff's suggestion that the Board's February 8 Memorandum and Order prohibits the Governments from seeking -- and the Board from reconsidering and granting --
extensions of the 15-day discovery periods imposed by the Board in its February 24 hospital evacuation and EBS rulings is off base. The Board's February 8 Order was rendered in connection with the Contention 25.C remand proceeding. Nothing in that Order suggested that the parties were to be forever barred from seeking time extensions, irrespective of the issue or the circum-stances giving rise to the relief sought. Indeed, such an order, if rendered, would have to be viewed as an infringement of the parties' basic and fundamental rights to a fair proceeding. The Staff's views therefore warrant no consideration by the Board.
The Governments do not respond herein to LILCO's views on the Governments' March I hearing-related scheduling proposals.
Should the Board decide to consider LILCO's Reply on that matter, however, the Governments request that the Board advise counsel so a response to LILCO's arguments can be provided for the Board's consideration.
Sincerely, L c , db Karla J. Letsche KJL/ sir cc: All Counsel (by telecopier)
4 J- ,
I 00LKETED USNRC March 8, 1988 T8 KMt 10 P4:33 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION OFFICE OF EEudIAhi 00CK[ilNG & SEi'VICL Before the Atomic Safety and Licensina Board 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' MOTION FOR EXTENSION OF TIME FOR DISCOVERY ON HOSPITAL, EMERGENCY BROADCAST SYSTEM, AND SCHOOL ISSUES have been served on the following this 8th day of March 1988 by U.S. mail, first class, except as otherwise noted.
James P. Gleason, Chairman
Atomic Safety and Licensing Board Atomic Safety and Licensing Board 513 Gilmoure Drive U.S. Nuclear Regulatory Commission Silver Spring, Maryland 20901 Washington, D.C. 20555 Dr. Jerry R. Kline* William R. Cumming, Esq.*
Atomic Safety and Licensing Board Spence W. Perry, Esq.
U.S. Nuclear Regulatory Commission Office of General Counsel Washington, D.C. 20555 Federal Emergency Management Agency 500 C Street, S.W., Room 840 Washington, D.C. 20472 s
- f i
Fabian G. Palomino, Esq.** W. Taylor Reveley, III, Esq.**
Richard J. Zahleuter, Esq. Hunton & Williams Special Counsel to the Governor P.O. Box 1535 Executive Chamber, Rm. 229 707 East Main Street State Capitol Richmond, Virginia 23212 Albany, New York 12224 Joel Blau, Esq. Anthony F. Earley, Jr., Esq.
Director, Utility Intervention General Counsel I
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.
Smithtown, New York 11787 Washington, D.C. 20555 Alfred L. Nardelli, Esq. Hon. Patrick G. Halpin Assistant Attorney General Suffolk County Executive New York State Department of Law H. Lee Dennison Building 120 Broadway Veterans Memorial Highway Room 3-118 Hauppauge, New York 11788 New York, New York 10271 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 George E. Johnson, Esq.*
Agency Building 2 U.S. Nuclear Regulatory Comm. ,
Empire State Plaza Office of General Counsel Albany, New York 12223 Washington, D.C. 20555
t i
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 Douglas J. Hynes, Councilman .Mr. Philip McIntire Town Board of Oyster Bay Federal Emergency Management Town Hall Agency Oyster Bay, New York 11771 26 Federal Plaza New York, New York 10278 h
- L a w r e n c e C o e L a'n p h d r KIRKPATRICK &-LOCKHART 1800 M Street, N.W. ,
South Lobby - 9th Floor Washington, D.C. 20036-5891 ;
- By Telecopy (cover letter and motion; attachments by regular mail)
- . . - . . - - . . ,