ML20197E258

From kanterella
Jump to navigation Jump to search
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
ML20197E258
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 05/16/1988
From: Zahnleuter R
NEW YORK, STATE OF
To: Gleason J, Kline J, Shon F
Atomic Safety and Licensing Board Panel
References
CON-#288-6424 LBP-88-13, OL-3, NUDOCS 8806080199
Download: ML20197E258 (4)


Text

__

'l f 9 /gL9/

1 l

!A 00LKETED unc

% '88 HAY 26 P3:55 STATC OF NEW YORK ExEcuTivt CHAMBER 0 Yb FA81 AN PALOMINO so.ci. coun itoin.oov.,no, May 16, 1988 Mr. James P. Gleason, Chairman Mr. Frederick J. Shon Dr. Jerry R. Kline Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission East-West Towers 4350 East-West Highway Bethesda, MD 20814 Re: Shoreham Nuclear Power Station Docket No. 50-322-OL-3 (Emergency Planning)

LBP-88-13 Gentlemen:

I wish to call to your attention an apparent oversight in the Board's "Partial Initial Decision on Suitability of Reception Centers," LBP-88-13, dated May 9, 1986, On pages 7 and 8 of t}'e decision, the Board identified the parties' witnesses who However, the Board presented testimony on planning basis issues.

did not include the fact the State of New York presented the testimony of James D. Papile, James C. Baranski Gnd Lawrence B.

Czech (NY Ex. 1) on planning basis issues.

I respectfully call this omission to the Board's attention so that the record will be corrected.

Sinc ely,

/) sa j 8806080199 990516 A .

PDR ADOCK 05000322 j M *'d' '

O PDR Richard . 36 leuter Deputy SpW ial Counsel to the Governor RJZ/mer c: Service List 3503

't DOL ME T Eg, UbHRC DATE: May 23, 1988 % W 26 P3 36 UNITED STATES OF AMERICA 0FFIC['

00CX Tisr ...dfj(fg.

BRANcq 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 t

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

Gleason, Mr. Shon and Dr. Kline, dated May 16, 1988 have been served on the following this 23rd day of May 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 Offico of General Counsel, Washington, D.C. 20555 Federal Emergency Management Agency 500 C Street, S.W., Room 840 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. 205".6 Washington, D.C. 20555

f.

.4

~

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 12210 Ms. Elisabeth Taibbi Mr. Donald P. Irwin 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 117G7 Washireton, D.C. 20555 i-Adrian Johnson, Esq. Hon.  ; rick 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 Shore 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 Morth County Compley 1800 M Street, N.W.

Veterans Memorial Highway South Lobby - Ninth Floor Hauppauge, New York 11788 Washington, D.C. 20036 Mr. Jay Dunkleburger Edwin J. Reis New York State Energy Office U.S. Nuclear Regulatory Commission Agency Building #2 Washington, D. C. 20555 Empire State Plaza Albany, New York 12223

f b

Mr. James P. Gleason Douglas J. Hynes 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 Pittsburgh, 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 New York, New York 10036 Washington, D.C. 20555 l /

f.h ,  ? 'R/&

Richard J/'Z al euter, Esq.

Deputy Sp Counsel to the Governor Executive Chamber Capitol, Room 223 Albany, New York 12224 (518) 474-1273

  • By Telecopier also
    • By Federal Express

- . .. . .