ML20206M895

From kanterella
Jump to navigation Jump to search
Notice of Appearance.* Author Enters Appearance in Proceeding on Behalf of Suffolk County.Certificate of Svc Encl
ML20206M895
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 11/23/1988
From: Nielson B
KIRKPATRICK & LOCKHART, SUFFOLK COUNTY, NY
To:
References
CON-#488-7559 OL-3, OL-5, NUDOCS 8812020052
Download: ML20206M895 (4)


Text

.______

75#7 i 0 G. *m.;;i UNITED STATES OF AMERICA .g te! 23 P 3 :07 NUCLEAR REGULATORY COMMISSION Before the Commission r '[fj[

In the Matter of ) Docket No. 50-322-OL-J

) (Emergency Planning) ,5jg LONG ISLAND LIGHTING COMPANY )

)

(shoreham Nuclear Power Station, )

Unit 1) )

)

NOTICE OF APPEARANCE The undersigned attorney enters an appearance in this proceeding. In accordance with 10 C.F.R. 5 2.713, the following information is provided:

Name Bruce H. Nielson Address Kirkpatrick & Lockhart 1800 M Street, N.W.

South Lobby, 9th Floor Washington, D.C. 20036 Telephone (202) 778-9256 Admitted to Practice in The District of Columbia

. The Commonwealth of Virginia Name of Party Suffolk County

, Address: Suffolk County 1 Legislature Legislative Building Veterans Memorial Highway Hauppauge, New York 11787

'A . $ .

Bruce H. Nielson

! D?.TED: November 23, 1988 l

i 8812020052 001123' PDR ADOCK 05000322

- G PDR

))dO3 I-

a f

L

gHr v.

Upvember 23, 1988

'88 RI! 23 P3 :07 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ;r<

rt Before the Commission

)

In the Matter of )

)

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

)

(Shoreham Nuclear Power Station, )

Unit 1) )

)

CERTIFICATE OF SERVICE I hereby certify that copies of the NOTICE OF APPEARANCE of Bruce H. Nielson in this proceeding have been served on the following this 23rd day of November 1988 by U.S. mail, first class, unless otherwise indicated.

Lando W. Zech, Jr., Chairman

  • Comm. Kenneth C. Rogers
  • U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 Comm. Kenneth M. Carr* Comm. James Curtiss*

U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 Comm. Thomas M. Roberts

  • Christine N. Kohl, Chairman
  • U.S. Nuclear Regulatory Commission t.tomic Safety and Licensing Washington, D.C. 20555 Appeal Board U.S. Nuclear Regulatory Commission John H. Frye, III, Chairman Washington, D.C. 20555 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555
  • e L

Dr. Howard A. Wilber* Alan S. Rorenthal*

Atomic Safety and Licensing Atomic Safety and Licensing Appeal Board Appeal Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 James P. Gleason, Chairman William C. Parler, Esq.

Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 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 Dr. Oscar H. Paris Washington, D.C. 20472 Atomic Safety and Licensing Board U.S. Nuclear Regu'itory Commission Anthony F. Earley, Jr., Esq.

Washington, D.C. 20555 General Counsel Long Island Lighting Company 175 East Old Country Road Hicksville, New York 11801 Ms. Elisabeth Taibbi, Clerk W. Taylor Reveley, III, Esq.

Suffolk County Legislature Hunton & Williams Suffolk County Legislature P.O. Box 1535 Office Building 707 East Main Street Veterans Memorial Highway Richmond, Virginia 23212 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 Washington, D.C. 20555 Smithtown, New York 11787 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 3-118 Veterans Memorial Highway New York, New York 10271 Hauppauge, New York 11788

3 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, Esq. Fabian G. Palomino, Esq.

Suffolk County Attorney Special Counsel to the Governor Bldg. 158 North County Complex Executive Chamber, Rm. 229 Veterans Memorial Highway State Capitol Hauppauge, New York 11788 Albany, New York 12224 David A. Brownlee, Esq.

Kirkpatrick & Lockhart 1500 Oliver Building Edwin J. Reis, Esq.* Pittsburgh, Pennsylvania 15222 U.S. Nuclear Regulatory Commission Office of General Counsel Washington, D.C. 20555 Mr. Jay Donkleburger Mr. Stuart Diamond New York State Energy Offiae Business / Financial Agency Building 2 NEW YORK TIMES Empire State Plaza 229 W. 43rd Stroet Albany, New lork 12223 New York, New York 10036 Joel Blau, Esq. Mr. Philip McIr. tire Director, Utility Intervention Federal Emergetcy Management N.Y. Consumer Protection Board Agency Suite 1020 26 Federal Plaza Albany, New York 12210 New York, New York 10278 Mr. Frederick J. Shon Adjudicatory File Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Panel Docket Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Washington, D.C. 20555

/ -

4 ,-e i

(,y /. ,. m /cr _-

Cecilia L.~Norton KIRKPATRICK L LOCKHART 1800 M Street, N.W.

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

  • By Hand w