|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20093G4541995-10-18018 October 1995 Comment Supporting Proposed Rules 10CFR2,50 & 51 Re Decommissioning Procedures for Nuclear Power Reactors ML20058K7381993-12-0303 December 1993 Memorandum & Order CLI-93-25.* Commission Denies State of Nj Petition for Leave to Intervene & Request for Adjudicatory Hearing Filed on 931008.W/Certificate of Svc.Served on 931203 ML20058E0151993-11-14014 November 1993 Comment Opposing Proposed Rule 10CFR50 Re Exemptions in Accident Insurance for Nuclear Power Plants Prematurely Shut Down ML20059B0301993-10-22022 October 1993 NRC Staff Response to Commission Questions Posed W/Respect to State of New Jersey Petition for Leave to Intervene & Request for Hearing.* Denies Petition to Intervene & Request for Hearing.W/Certificate of Svc & Notice of Appearance ML20059B1111993-10-20020 October 1993 Philadelphia Electric Co Response to NRC 931014 Order.* State Failed to Demonstrate Entitlement to Hearing to Challenge Util Amend to Permit Util to Receive Shoreham Fuel ML20059B0621993-10-20020 October 1993 Long Island Power Authority Response to Nuclear Regulatory Commission Order of 931014.* Requests That NRC Reject State of Nj Filing.W/Certificate of Svc ML20057G2141993-10-14014 October 1993 Order.* Requests for Simultaneous Responses,Not to Exceed 10 Pages to Be Filed by State,Peco & Lipa & Served on Other Specified Responders by 931020.NRC May File by 931022. W/Certificate of Svc.Served on 931014 ML20059A4581993-10-14014 October 1993 Order Requesting Answers to Two Questions Re State of Nj Request for Immediate Action by NRC or Alternatively, Petition for Leave to Intervene & Request for Hearing. Operations Plans for Marine Transportation Withheld ML20059F0191993-10-0808 October 1993 Long Island Power Authority Reply to New Jersey Filing of 931020.* Licensee Requests That NRC Deny State of Nj Intervention Petition.W/Certificate of Svc ML20057F2191993-09-30030 September 1993 Exemption from Requirements of 10CFR50.54(q) Eliminating Licensee Requirement to Follow & Maintain in Effect Emergency Plans ML20059B1291993-09-14014 September 1993 Affidavit of Jh Freeman.* Discusses Transfer of Slightly Used Nuclear Fuel from Shoreham Nuclear Power Station to Limerick Generating Station.W/Certificate of Svc & Notice of Appearance ML20097C3241992-06-0303 June 1992 Petitioners Consented Motion to Dismiss Joint Opposition to Issuance of Decommissioning Order Prior to Hearing.* W/Certificate of Svc ML20097C2911992-06-0303 June 1992 Petitioner Consented Motion to Dismiss Appeal.* Dismisses 911203 Notice of Appeal W/Prejudice & W/Each Party Bearing Own Costs & Atty Fees Due to Encl Settlement Agreement. W/Certificate of Svc ML20097C2891992-06-0303 June 1992 Petitioner Consented Motion to Dismiss Appeals.* Appeals Being Dismissed Due to Encl Settlement Agreement.Nrc Should Dismiss Appeals W/Prejudice & W/Each Party Bearing Own Costs & Atty Fees.W/Certificate of Svc ML20097C1361992-06-0303 June 1992 Petitioners Consented Motion to Dismiss.* Petitioners by Counsel Move ASLB to Dismiss Petitioners as Petitioners for Leave to Intervene & Request for Hearing in Proceeding W/ Prejudice.W/Certificate of Svc ML20097C2631992-06-0303 June 1992 Petitioner Consented Motion to Dismiss.* NRC Should Issue Order Dismissing School District & Scientists & Engineers for Secure Energy,Inc as Petitioners in Proceeding.W/ Settlement Agreement & Certificate of Svc ML20097C1081992-06-0303 June 1992 Petitioners Consented Motion to Dismiss Appeal.* Petitioners Hereby Move to Dismiss 910628 Notice of Appeal in Matter W/Prejudice & W/Each Party to Bear Own Costs & Atty Fees.W/ Certificate of Svc ML20096A5921992-05-0707 May 1992 Motion to Withdraw Supplemental Filing.* Petitioners Urge NRC to Allow Withdrawal of Supplement for Good Cause Shown. W/Certificate of Svc ML20096A5311992-05-0606 May 1992 Long Island Power Authority Comments on SECY-92-140 & Response to Petitioner Joint Opposition to Decommissioning Order.* Util Urges NRC to Adopt Recommendation in SECY-92-140 & Approve Order.W/Certificate of Svc ML20096A5071992-05-0505 May 1992 Suppl to Joint Opposition to NRC Staff Recommendation for Issuance of Decommissioning Order Prior to Hearing & Contingent Motion for Stay.* Supplements Joint Opposition Prior to Hearing.W/Certificate of Svc ML20095K8991992-04-29029 April 1992 Joint Opposition to NRC Staff Recommendation for Issuance of Decommissioning Order Prior to Hearing & Contingent Motion for Stay.* Petitioners Urge Commission to Reject NRC Staff Proposal in SECY-92-140.W/Certificate of Svc ML20095H5611992-04-28028 April 1992 Affidavit of Lm Hill.* Affidavit of Lm Hill Supporting Util Position That Circumstances Exist Warranting Prompt NRC Action on NRC Recommendation That Immediately Effective Order Be Issued Approving Decommissioning Plan ML20094G3971992-02-26026 February 1992 Notice of State Taxpayer Complaint & Correction.* NRC Should Stay Hand in Approving Application for License Transfer as Matter of Comity Pending Resolution of Question as Util Continued Existence in Ny State Courts.W/Certificate of Svc ML20094G2261992-02-25025 February 1992 Petitioner Notice of Lilco/Long Island Power Authority Exaggeration & of Commencement of State Court Action.* NRC Should Await Ny State Decision Re Matter within Special Jurisdiction.W/Certificate of Svc ML20092K9021992-02-24024 February 1992 Petitioner Opposition to Ltr Request for Dismissal of Pages.* Suggests That Transfer of License Inappropriate at Present Time.W/Certificate of Svc ML20092K9511992-02-21021 February 1992 Response of Lilco & Long Island Power Authority to Petitioner Opposition to NRC Staff Recommendation for License Transfer Approval.* W/Certificate of Svc ML20092K8701992-02-20020 February 1992 Petitioners Opposition to NRC Staff Recommendation for Approval of License Transfer.* Urges Commission to Reject NRC Recommendation in SECY-92-041 & Remand Matter for Consideration in Normal Proceeding.W/Certificate of Svc ML20091E2661992-02-20020 February 1992 Petitioner Opposition to NRC Staff Motion to Dismiss.* Petitioners Urge NRC to Deny Staff Motion or Defer Action Until Petitioners Have Fully Developed Petitions & Supplied Detailed Contentions.W/Certificate of Svc ML20091E4011992-02-18018 February 1992 Answer of Long Island Power Authority to NRC Staff Motion to Dismiss Intervention Petitions.* Util Urges NRC to Grant Motion & Dismiss Intervention Petitions.W/Certificate of Svc ML20091E3161992-02-13013 February 1992 Lilco Response to NRC Staff Motion to Dismiss Intervention Petitions on Decommissioning Plan.* Requests That Petitions Be Struck & Petitioners Be Instructed of Possible Dismissal.W/Certificate of Svc ML20092D2931992-02-0606 February 1992 Answer Denying Petitions for Leave to Intervene & Request for Prior Hearing Re Decommissioning ML20091E2741992-02-0606 February 1992 Answer of Long Island Power Authority to Intervention Petitions Concerning Shoreham Decommissioning Plan.* Requests That Petitions for Leave & Requests for Hearing Be Denied.W/Certificate of Svc & Notice of Appearance ML20091E2941992-02-0606 February 1992 Lilco Opposition to Petitioner Request for Hearing on Shoreham Decommissioning Plan.* Informs That Util Opposes Both Requests for Hearing.W/Certificate of Svc ML20091E2831992-01-22022 January 1992 Shoreham-Wading River Central School District Petition for Leave to Intervene & Request for Prior Hearing.* Requests That Petition for Leave Be Granted & Hearing Held. W/Certificate of Svc & Notice of Appearance ML20091E2811992-01-22022 January 1992 Scientists & Engineers for Secure Energy,Inc Petition for Leave to Intervene & Request for Prior Hearing.* Requests That Petition Be Granted & Hearing Be Held.W/Certificate of Svc & Notice of Appearance ML20086T7231992-01-0303 January 1992 Motion of Long Island Power Authority for Leave to File Supplemental Matls.* Requests That Supplemental Memorandum & Supplemental Legislative History Matls Be Filed. W/Certificate of Svc ML20086T7541992-01-0303 January 1992 Memorandum of Long Island Power Authority Concerning Supplemental Legislative History Matls.* Supports Legislative History & Argues That License Not Subj to Termination Under Section 2828.W/Certificate of Svc ML20086Q9171991-12-30030 December 1991 Lilco Opposition to Petitioners Request for Stay & Suggestion of Mootness.* Suggests That Stay Request & Suggestion of Mootness Be Denied.W/Certificate of Svc ML20086Q9281991-12-30030 December 1991 Opposition of Util to Motion for Stay of License Transfer & to Suggestion of Mootness.* Concluded That Relief Sought in Petitioner Motion & Suggestion Should Be Denied. W/Certificate of Svc ML20091H8261991-12-19019 December 1991 Suggestion of Mootness Due to Long Island Power Authority Imminent Demise.* Concludes That If Commission Were to Transfer Shoreham Licenses to Lipa,Nrc Could Find Itself W/Class 103 Facility W/O Licensee.W/Certificate of Svc ML20091H8661991-12-18018 December 1991 Lilco Opposition to SE2 Appeal from LBP-91-26 & LBP-91-39. Concludes That Appeal Should Be Summarily Rejected or Be Denied on Merits.W/Certificate of Svc ML20086N1661991-12-17017 December 1991 Motion for Stay of License Transfer Pending Final Order on Petition to Intervene & Request for Hearing & for Addl or Alternative Stay.W/Certificate of Svc ML20086M0791991-12-16016 December 1991 Certificate of Svc.* Certifies Svc of Petitioner Notice of Appeal & Brief in Support of Appeal in Proceeding to Listed Individuals ML20086J6351991-12-0909 December 1991 Lilco Opposition to Petitioners Contentions on License Transfer Amend.* Concludes That License Transfer Amend Contentions Be Rejected & Petitioner Request to Intervene Denied.W/Certificate of Svc ML20086J3521991-12-0909 December 1991 Response of Long Island Power Authority to Petitioners Joint Supplemental Petition.* Board Should Dismiss Petitions to Intervene for Lack of Standing & Reject All Contentions Proffered by Petitioners.W/Certificate of Svc ML20094E1041991-12-0909 December 1991 Response to Long Island Power Authority to Petitioners Joint Supplemental Petition ML20091G2051991-12-0303 December 1991 Brief in Support of Appeal.* Commission Should Consider Appeal on Basis That Findings of Matl of Facts Clearly Erroneous.W/Certificate of Svc ML20091G1971991-12-0303 December 1991 Notice of Appeal.* Informs of Appeal of LBP-91-26 & LBP-91-39 in Facility possession-only License Proceeding ML20086C5381991-11-18018 November 1991 Petitioner Joint Supplemental Petition.* Petition Includes List of Contentions to Be Litigated in Hearing Re License Transfer Application.W/Certificate of Svc ML20086C5471991-11-18018 November 1991 App to Joint Supplemental Petition of Shoreham-Wading River Central School District & Scientists/Engineers for Secure Energy,Inc.* 1995-10-18
[Table view] Category:OTHER LEGAL DOCUMENT
MONTHYEARML20094G3971992-02-26026 February 1992 Notice of State Taxpayer Complaint & Correction.* NRC Should Stay Hand in Approving Application for License Transfer as Matter of Comity Pending Resolution of Question as Util Continued Existence in Ny State Courts.W/Certificate of Svc ML20086T7541992-01-0303 January 1992 Memorandum of Long Island Power Authority Concerning Supplemental Legislative History Matls.* Supports Legislative History & Argues That License Not Subj to Termination Under Section 2828.W/Certificate of Svc ML20086M0791991-12-16016 December 1991 Certificate of Svc.* Certifies Svc of Petitioner Notice of Appeal & Brief in Support of Appeal in Proceeding to Listed Individuals ML20094E1041991-12-0909 December 1991 Response to Long Island Power Authority to Petitioners Joint Supplemental Petition ML20091G1971991-12-0303 December 1991 Notice of Appeal.* Informs of Appeal of LBP-91-26 & LBP-91-39 in Facility possession-only License Proceeding ML20083B7331991-09-13013 September 1991 Notice of Appeal.* Informs of Notice of Appeals from Memos & Orders Denying Petitions for Intervention & Requests for Hearings ML20082G8551991-08-0606 August 1991 Notice of Relevant Decision & Significance.* W/Certificate of Svc ML20082B2271991-06-28028 June 1991 Notice of Appeal.* Denies School Districts Petition for Intervention & Request for Hearings in Matter as Well as ASLBs Dismissal of School District from Participation in above-captioned Proceeding ML20029A0231991-01-25025 January 1991 Notice of Typos in Petitioners Notice of Appeal & Petitioner Brief in Support of Appeal of ASLB 910108 Memorandum & Order (Both Filed on 910123).* W/Certificate of Svc. Served on 910125 ML20066E1331991-01-15015 January 1991 Requests limited-scope Exemption from Seismic Qualification Requirements of Criterion 2,App A,10CFR50 to Permit Deletion of 125-volt Dc Batteries 1R42*BA-A1 & 1R42*BA-C1 ML20029A0281991-01-0808 January 1991 Notice of Appeal.* Provides Notice of Appeal of 910108 Memorandum & Order (Ruling on Request for Intervention) in Proceeding Re Confirmatory Order Mod & Security Plan & Emergency Preparedness Amend ML20029A0111991-01-0808 January 1991 Application for Stay of Board 910108 Order.* Petitioners Move for Stay of 20-day Period to Amend Petitions Until Commission Decides on Appeal of Order or Pending Petition for Reconsideration.W/Certificate of Svc ML20058K4291990-11-28028 November 1990 Comment on Proposed NSHC Determination,Request for Hearing, Notice of Intent to Intervene & Opposition to Issuance of Amend by & on Behalf of Shoreham-Wading River Central School District & Scientists & Engineers for Secure Energy,Inc ML20062F7601990-11-15015 November 1990 Notice of Appearance.* Notice of Withdrawal & Certificate of Svc Encl ML20062C2501990-10-18018 October 1990 Establishment of Aslb.* Board Will Preside Over Proceeding Re Actions Taken by NRC & Long Island Lighting Co Re Shoreham Nuclear Power Station Unit 1,per Commission 901017 Memo.Served on 901022.W/Certificate of Svc ML20012C7601990-03-15015 March 1990 Request for Limited Scope Exemption from fitness-for-duty Requirements Imposed by 10CFR26.2 & That Exemption Be Granted & Remain in Effect Until NRC Approves Final Disposition of OL ML19332G6071989-12-15015 December 1989 Requests Exemption from Emergency Preparedness Requirements of 10CFR50.54(q) & to Implement Defueled Emergency Plan,Per Util Settlement Agreement W/State of Ny ML19353A9441989-12-0505 December 1989 Requests Exemption from Requirement of 10CFR50.71(e)(4) to File Annual Copy to Updated SAR by 891207.Required Update to Be Submitted on or Before 900601 & Will Reflect Condition of Plant as of Time Settlement Agreement Took Effect ML20244C2891989-04-17017 April 1989 Pages Affected by Rev 10A,890411.* Related Correspondence ML20235N2451989-02-24024 February 1989 Professional Qualifications of Lilco Witnesses on Exercise Contentions.* Certificate of Svc Encl.Related Correspondence ML20206M8951988-11-23023 November 1988 Notice of Appearance.* Author Enters Appearance in Proceeding on Behalf of Suffolk County.Certificate of Svc Encl ML20196F7381988-11-21021 November 1988 Errata to Board Decision LBP-88-24,changing Yr on Page III, Line 8 from 1988 to 1986.Served on 881205 ML20205D6871988-10-24024 October 1988 Notice of Appearance.* Author Enters Appearance in Proceeding on Behalf of Suffolk County.W/Certificate of Svc ML20205E0621988-10-21021 October 1988 Lilco Rept to Appeal Board on Progress & Effect of Town of Hempstead Case.* Article 2-B Re State & Local Natural & man-made Disaster Preparedness & Certificate of Svc Encl ML20155G9341988-10-0707 October 1988 Memorandum.* Advises That NRC Interpretation of ASLB 881006 Memorandum & Order That 24-h Period to Respond to Intervenors Motion Does Not Include Saturdays,Sundays & Federal Holidays Correct.Served on 881011 ML20154P5281988-09-27027 September 1988 Notice of Appeal.* Notices Appeal from ASLB Initial Decision LBP-88-24.Notices of Appeal from State of Ny & Town of Southampton,Govts Motion for Bifurcation of Appeal & Expedited Treatment of Issue & Brief on Appeal Encl ML20154P8021988-09-26026 September 1988 Notice of Aslab Reconstitution.Cn Kohl,Chairman & as Rosenthal & Ha Wilber,Members.Served on 880927 ML20207E5551988-08-15015 August 1988 Notice of Oral Argument.* Oral Argument Will Be Heard on 880914 in Bethesda,Md Re Lilco Appeal of ASLB Initial Decision LBP-88-2.Served on 880816 ML20207E4401988-08-15015 August 1988 Notice of Oral Argument.* Notifies That Oral Argument on Joint Appeal of Suffolk County,State of Ny & Town of Southampton from Board 880509 Partial Initial Decision LBP-88-13 Will Be Heard on 880917.Served on 880816 ML20207E4801988-08-12012 August 1988 Reconstitution of Aslab.* TS Moore,Chairman & as Rosenthal & Ha Wilber,Members.Served on 880815 ML20196A9391988-06-20020 June 1988 Govts Notice of Appeal.* Appeal Board 880610 Order as Reconfirmed on 880617,resolving Legal Authority Contentions in Favor of Applicant,Per CLI-86-13.Certificate of Svc Encl ML20197E0541988-05-25025 May 1988 Memorandum.* Lists Conclusions on Issues Raised by Lilco Appeal from ASLB 871207 Partial Initial Decision Re Scope of Feb 1986 Emergency Preparedness Exercise at Facility.Appeal Technically Moot.Served on 880525 ML20154H6941988-05-20020 May 1988 Notice of Appeal.* Suffolk County,State of Ny & Town of Southampton Notice of Appeal from ASLBP 880509 Partial Initial Decision on Suitability of Reception Ctrs. Certificate of Svc Encl ML20151E9411988-04-0808 April 1988 Memorandum (Extension of Board Ruling & Opinion on Lilco Summary Disposition Motions of Legal Authority Realism Contentions & Guidiance to Parties on New Rule 10CFR50.347(c)(1)).* Served on 880411 ML20151F0341988-04-0808 April 1988 Notice of Oral Argument.* Oral Argument on Lilco Appeal of ASLB 871207 Partial Initial Decision LBP-87-32 Will Be Heard on 880428 in Bethesda,Md.Served on 880411 ML20148K2591988-03-29029 March 1988 Memorandum to Parties.* Attached Memo from Bp Cotter,Chief Administrative judge,self-explanatory.Parties to Proceeding Requested to Conform to Svc Request.Served on 880329 ML20150C6421988-03-15015 March 1988 Notice of Appearance.* Notice of Appearance of Ma Young in Proceeding.Certificate of Svc Encl ML20150C6451988-03-15015 March 1988 Notice of Appearance.* Advises That Ma Young Will Enter Appearance in Proceeding.Certificate of Svc Encl ML20150C7311988-03-15015 March 1988 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20150C7621988-03-10010 March 1988 Notice of Withdrawal of Gs Johnson as Counsel for Nrc. W/Certificate of Svc ML20196H8981988-03-0909 March 1988 Notice of Appearance.* Notice of Appearance of RA Sheffey in Proceeding.Certificate of Svc Encl ML20196J2231988-03-0707 March 1988 Notice of Appearance of LB Clark as Counsel for Nrc. W/Certificate of Svc ML20196H5551988-03-0707 March 1988 Notice of Appearance of Cl Ingebretson as Counsel for Lilco. W/Certificate of Svc ML20147H8341988-03-0404 March 1988 Notice of Deposition.* Oral Exam of J Sobotka on 880307 in Suffolk County,Ny Re Rev 9 to Plant Emergency Plan. Certificate of Svc Encl.Related Correspondence ML20196J0571988-03-0101 March 1988 NRC Staff Proposed Schedule for Hearing on Remaining Remand Issues.* Schedule for FEMA Review of Recent Revs to Util Plan Also Encl.Certificate of Svc Encl ML20148U4611988-01-25025 January 1988 Notice of Deposition.* Notice of Deposition Upon Oral Exam of DM Crocker on Lilco Proposal for Evacuating School Children from Plant 10 Mile EPZ During Radiological Emergency.Certificate of Svc Encl.Related Correspondence ML20195J0941988-01-15015 January 1988 Response of Govts to Board 871223 Confirmatory Memorandum & Order.* Ref Portions of Govts Previous Filings Make Clear That NRC Use of Word May in Providing Guidance to Boards Appears to Be Quite Delibrate.Certificate of Svc Encl ML20147B9041988-01-13013 January 1988 Notice of Aslab Reconstitution.Cn Kohl,Chairman & as Rosenthal & WR Johnson Members.Served on 880114 ML20234C6841988-01-0404 January 1988 Notice of Aslab Reconstitution.* CN Kohl,Chairman & as Rosenthal & WR Johnson,Members.Served on 880105 ML20237E8321987-12-17017 December 1987 Notice of Appeal by Lilco from LBP-87-32.* Util Intends to Move Imminently for Expedited Consideration of Appeal by Immediate Certification to Commission or Expedited Briefing, Argument & Decision by Aslab.W/Certificate of Svc 1992-02-26
[Table view] |
Text
3 $8 LILCO, July la 1986 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ,, ,
c Before the Atomic Safety and Licensing Board
%3hD
'86 J1. -3 All :22 In the Matter of ) -- - -
) '
LONG ISLAND LIGHTING COMPANY ) Docket No. 50-322-OL-3 hrFICE Or 3rr:rgf.a
) (Emergency Planning Proceedikf [thj[.3 " W- '
(Shoreham Nuclear Power Station, )
Unit 1) )
LILCO's Proposed Agenda Items for July 8 Prehearing Conference Pursuant to the Board's order of June 20, 1986, LILCO asks that the Board con-sider two items at the prehearing conference of July 8: first, a detailed schedule for further proceedings; and second, the location of any future hearings. !
1 I. Proposed Schedule On June 6, the Commission issued an Order, CLI-86-11, instituting expedited pro-ceedings on the results of the February 13 exercise of the Shoreham emergency plan.
In that Order, the Commission provided guidance for conducting this final prerequisite to issuance of a full power license for Shoreham. First, the Commission recognized the predictive nature of emergency planning findings and concluded that exercise litigation may be restricted to issues concerning whether the exercise revealed " fundamental flaws" in the emergency plan. Next, the Commission directed the Board "to admit only those Intervenor contentions which satisfy the specificity and other requirements of.10 CFR S 2.714 by 1) pleading that the exercise demonstrated fundamental flaws in LILCO's plan and 2) by providing bases for the contentions which, if shown to be true, w'ould der.1onstrate a fundamental flaw in the plan." Finally, the Commission expressly 8607070117 860701 PDR ADOCK 05000322 G PDR
8 a .
rejected Intervenors' argument that a period of discovery must precede the filing of summary disposition motions and replies in this proceeding. Instead, the Commission recognized that timing of summary disposition motions was a matter lef t to the presid-ing officer's discretion, noting that its regulations empower a Board to not grant sum-mary disposition motions where facts essential for response to the motion were shown not to be available.
With this guidance in mind, LILCO offers the following proposed schedule for fu-ture proceedings:II
- a. Parties wishing to file contentions must do so no later than July 15. Since the Board has previously held that the time for preparing contentions began to run on June 18, parties will have had four wecks to draf t their contentions,
- b. Parties desiring to respond to contentions must do so by no later than July 25.
- c. Any replies to objections to contentions must be filed by August 1.
- d. The Board would issue its rulings on the proposed contentions on or about August 11. If the Board desires oral argument on any or all of the proposed contentions, the parties should be prepared to argue at this Board's call during the week of August 4-8.
1/ All actions involving the filing of documents relate to the date of physical deliv-ery to the Board in Bethesda and to other parties at their usual offices by hand or by telecopier (or next morning by express service if a telecopier is unavailable).
_y.
l -,
i, O
- e. Assuming some contentions satisfy the requirements of 10 CFR S 2.714 and are admitted, then a period of two weeks, until August 25, would be provided for filing motions for sum-mary disposition.
- f. Answers to motions for summary disposition would be filed no later than September 8. During this entire period of filing summary disposition motions and replies, discovery would not be allowed. In the event that parties responding to summary disposition motions show that they lack essential facts to re-spond, then the Board can either deny these motions or take such other action as is appropriate. (See NOTE below).
- g. Replies to responses to summary disposition motions, limited strictly 'to replies to respondent's allegations that he lacks sufficient information to respond to the motion, would be filed by September 15. (See NOTE below).
- h. Board rulings on motions for summary disposition would be made by about October 1. In the interest of expedition, it is contemplated that these rulings could be summary (either oral or in writing), and followed up if desired by a more detailed opinion later.
- 1. Discovery on all remaining issues would last for 30 days, until l
October 31.
1 1
l
.r,
i
- j. Filing of direct testimony on all remaining contentions would occur on November 7. ,
- k. Evidentary hearings would begin on November 17.
NOTE: In order for the summary disposition process envisioned by this schedule to be effective in identifying genuine issues of triable fact and of necessary discovery, two s
I procedures must be adopted. First, any party wishing to object to any element of a mo-tion for summary disposition on the basis of insufficient facts to respond, as is permit-i -
. ted by S 2.749(c) of the Rules of Practice, must have the burden of documenting, as to each such specific element, the extent of the allegedly missing essential information and how specifically identified discovery would uncover it. Second, the proponent of a summary disposition motion must have the opportunity to demonstrate that the respon-dent to the motion actually possesses the information claimed to be lacking or to estab-lish its irrelevance or immateriality to the statement of material fact at issue in the motion. Any such reply would be strictly limited to these issues and would not include any opportunity to respond to documented factual allegations in response to the sum-1 l mary disposition motion. Thus the Board's Order should include the following instruc-I tions to the parties:
[ 1. Any party wishing to respond to a motion for sumniary disposition by ob-i jecting that he lacks sufficient information to respond must state, with respect to each l material fact in the motion for summary disposition as to which this objection is made: _
l e i (1) the specific information allegedly lacking; (2) the specific source or sources'of such information; and (3) why the identified information from the identified source is essen-4 l tial to respond to the motion for summary disposition. It will be conclusively presumed, ,
in the absence of an objection that meets these tests, that the respondent to a motion f for summary disposition possesses sufficient information to answer the allegation.
l l n
- 2. The proponent of a motion for summary disposition shall have the right to reply to any objection that the respondent lacks sufficient information to respond to any statement of material fact contained in the motion. The scope of any such te-sponse shall be strictly limited to such objections, and may include only (1) information showing that the respondent does, in fact, possess the information claimed to be lacking but essential to respond to the statement of material fact objected to or its sub-stantial equivalent, and (2) why the information sought by way of the objection is irrel-evant, immaterial or otherwise not essential to permit response to the statement of material fact at issue.
These ground rules should aid significantly in the summary disposition process in this proceeding, which varies from the usual NRC proceeding in several pertinent ways.
By contrast with most NRC proceedings, the ac'ual facts here are historical rather than prospective: the exercise occurred, and the factual inquiry of the proceeding is to determine what happened. Second, the body of information ca these facts is defini-tively determinable and is minutely documented in logs and other " player documents,"
the exercise scenario, the post-exercise report and even by actual observation on the day of the exercise. Third, the participants already possess the vast majority of this in-formation.E Thus there should be relatively little need for speculative theories or dis-covery, and the basis for an effective summary disposition phare should already be largely in the parties' hands.
2/ The only known such remaining category is that of FEMA documents which are not duplicative of the logs and player documents - which are believed to be definitive, complete sets -- already provided by LILCO.
n
H. Hearing Location LILCO desires that the proceedings in this matter continue to be conducted in neutral facilities. While the proceedings in previous years in various New York State and Suffolk County facilities have been, by and large, adequately controlled, no one can ignore the cumulative effect of many months of hostility from those governments.
LILCO requests that the Board inquire about the availability of federal facilities on Long Island that are potentially suitable for holding hearings on this matter. With-out knowing their actual availability, LILCO is aware that there are at least three fed-eral buildings on the Island containing hearing rooms or auditoriums with associated fa-cilities which could prove suitable: the federal courthouse in Uniondale, the Brookhaven National Laboratory, and the Veterans' Hospital in Northport.
LILCO also does not see anything intrinsically wrong with conducting confer-ences of counsel in Bethesda if the balance of convenience of the parties favors it.
Inis location is permitted by the regulations; and it should not be forgotten that one rather extensive phase of the case (QA issues) was completely tried in Bethesda in 1983.
Respectfully submitted, Donald P. Irwin k
James N. Christman Lee B. Zeugin Kathy E. B. McCleskey Hunton & Williams 707 East Main Street P. O. Box 1535 Richmond, Virginia 23212 DATED: July 1,1986
.9
r
- ' ~ LILCO, July 1,1986 CERTIFICATE OF SERVICE OYNRC U
In the Matter of '86 A -3 E :22
~~
LONG ISLAND LIGHTING COMPANY ~
(Shoreham Nuclear Power Station, Unit 1)
F Docket No. 50-322-OL-3 [0C OtfG A SNy$r)
BRANCH I hereby certify that copies of LILCO'S PROPOSED AGENDA ITEMS FOR JULY 8 PREHEARING CONFERENCE were served this date upon the following by telecopier as indicated by one asterisk, by Federal Express as indicated by two asterisks, or by first-class mail, postage prepaid.
Morton B. Margulies,
- Atomic Safety and Licensing Chairman Appeal Board Panel Atomic Safety and Licensing U.S. Nuclear Regulatory Board Commission U.S. Nuclear Reguhtory Washington, D.C. 20555 Commission East-West Towers, Rm. 407 Atomic Safety and Licensing 4350 East-West Hwy. Board Panel Bethesda, MD 20814 U.S. Nuclear Regulatory Commission Dr. Jerry R. Kline
- Washington, D.C. 20555 Atomic Safety and Licensing Board Bernard M. Bordenick, Esq.
- U.S. Nuclear Regulatory Oreste Russ Pirfo, Esq.
Commission Edwin J. Reis Esq.
East-West Towers, Rm. 427 U.S. Nuclear Regulatory 4350 East-West Hwy. Commission Bethesda, MD 20814 7735 C:1 Georgetown Road (to maitroom)
Mr. Frederick J. Shon
- Bethesda, MD 20814 Atomic Safety and Licensing Board Herbert H. Brown, Esq.
- U.S. Nuclear Regulatory LEwrence Coe Lanpher, Esq.
Commission Karla J. Letsche, Esq.
East-West Towers, Rm. 430 Kirkpatrick & Lockhart 4350 East-West Hwy. Eighth Floor Bethesda, MD 20814 1900 M Street, N.W.
Washington, D.C. 20036 Secretary of the Commission Attention Docketing and Service Fabian G. Palomino, Esq.
- Section Special Counsel to the U.S. Nuclear Regulatory Governor Commission Executive Chamber 1717 H Street, N.W. Room 229 Washington, D.C. 20555 State Capitol Albany, New York 12224 i
1
/L
6 Mary Gundrum, Esq. William E. Cumming, Esq.
Assistant Attorney General Associate General Counsel 2 World Trade Center Federal Emergency Management Room 4614 Agency New York, New York 10047 500 C Street, S.W.
Room 840 Spence W. Perry, Esq.
- Washington, D.C. 20472 General Counsel Federal Emergency Ms. Nora Bredes Management Agency Executive Coordinator 501 C Street, S.W., Room 840 Shoreham Opponents' Coalition Washington, D.C. 20472 195 East Main Street Smithtown, New York 11787 Mr. Jay Dunkleberger New York State Energy Office Gerald C. Crotty, Esq.
Agency Building 2 Counsel to the Governor Empire State Plaza Executive Chamber Albany, New York 12223 State Capitol Albany, New York 12224 Stewart M. Glass, Esq.
- Regional Counsel Martin Bradley Ashare, Esq. **
Federal Emergency Management Eugene R. Kelly, Esq.
Agency Suffolk County Attorney 26 Federal Plaza, Room 1349 H. Lee Dennison Building New York, New York 10278 Veterans Memorial Highway Hauppauge, New York 11787 Ste['-en B. Latham, Esq. **
Two ney, Latham & Shea Dr. Monroe Schneider 33 West Second Street North Shore Committee P.O. Box 298 P.O. Br e 231 Riverhead, New York 11901 Wading River, NY 11792 Jonathan D. Feinberg, Esq.
New York State Department of Public Service, Staff Counsel Three Rockefeller Plaza Albany, New York 12223 Doiiald P. rwin Hunton & Williams 707 East Main Street P.O. Box 1535 Richmond, Virginia 23212 DATED: July 1,1986
, . _ . . __