ML20210B809
| ML20210B809 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 04/29/1987 |
| From: | Latham S, Mcmurray C, Zahnleuter R KIRKPATRICK & LOCKHART, NEW YORK, STATE OF, SOUTHAMPTON, NY, SUFFOLK COUNTY, NY, TWOMEY, LATHAM & SHEA |
| To: | Atomic Safety and Licensing Board Panel |
| References | |
| CON-#287-3349 OL-3, NUDOCS 8705060022 | |
| Download: ML20210B809 (5) | |
Text
33f April 29,Th59gU UNITED STATES OF AMERICA 17 MAY -1 N0:18 NUCLEAR REGULATORY COMMISSION OFFICE :? n ;
Before the Atomic Safety and Licensina Board 00Eg c M.
)
In the Matter of
)
)
LONG ISLAND LIGHTING COMPANY
)
Docket No. 50-322-OL-3
)
(Emergency Planning)
(Shoreham Nuclear Power
)
Station, Unit 1)
)
)
SUFFOLK COUNTY, STATE OF NEW YORK AND TOWN OF SOUTHAMPTON WITHDRAWAL OF STATE ENVIRONMENTAL LAW AND GROUNDWATER ISSUES On April 17, 1987, LILCO filed a Motion for Summary Dismissal or, in the Alternative, Summary Disposition of the State Environmental Law Issue and Groundwater Issue.
In response thereto, Suffolk County, the State of New York and the Town of Southampton (the " Governments") hereby withdraw those issues from consideration in this reopened proceeding.
Accordingly, LILCO's Motion is moot.
Respectfully submitted, Martin Bradley Ashare l
Suffolk County Attorney j
Building 158 North County Complex l
Veterans Memorial Highway Hauppauge, New York 11788 8705060022 B70429
. g [$
l PDR ADOCK 05000322
))
g PDR l
I
[
Christoph(r M. McMurray
~
[
KIRKPATRICK & LOCKHART 1800 "M" Street, N.W.
South Lobby - Ninth Floor Washington, D. C.
20036-5891 Attorney for Suffolk County L
/
Richard J. Zgnleiter Deputy Special Counsel to the Governor of the State of New York Executive Chamber, Room 229 Capitol Building Albany, New York 12224 Attorney for Governor Mario M. Cuomo and the State of New York d-m Ste1 hen /. Latham "'
/
~
5 B
Twomey, Latham and Shea Post Office Box 398 33 West Second Street Riverhead, New York 11901 Attorney for the Town of Southampton April 29, 1987 1 1
198kshc ED April 29, UNITED STATES OF AMERICA 17 MMI -1 40 :18 NUCLEAR REGULATORY COMMISSION CH if[RANCHhgyQ Before the Atomic Safety and Licensina Boa U
)
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 the SUFFOLK COUNTY, STATE OF NEW YORK AND TOWN OF SOUTHAMPTON WITHDRAWAL OF STATE ENVIRONMENTAL LAW AND GROUNDWATER ISSUES have been served on the following this 29th day of April, 1987 by United States mail, first class, except as otherwise noted.
Morton B. Margulies, Esq., Chairman
- Joel Blau, Esq.
Atomic Safety and Licensing Board Director, Utility Intervention U.S. Nuclear Regulatory Commission N.Y. Consumer Protection Board Washington, D.C.
20555 Suite Number 1020 Albany, New York 12210 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 Number 840 Washington, D.C.
20472 s
O Mr. Frederick J.
Shon*
Anthony F. Earley, Jr.,
Esq.
Atomic Safety and Licensing Board General Counsel U.S. Nuclear Regulatory Commission Long Island Lighting Company Washington, D.C.
20555 175 East Old Country Road Hicksville, New York 11801 Ms. Elisabeth Taibbi W. Taylor Reveley, III, Esq.**
Clerk Hunton and Williams Suffolk County Legislature Post Office Box 1535 Suffolk County Legislature 707 East Main Street 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 Comm.
195 East Main Street 1717 "H"
- Street, N. W.
Smithtown, New York 11787 Washington, D.C.
20555 Mary M. Gundrum, Esq.
Hon. Michael A. LoGrande New York State Department of Law Suffolk County Executive 120 Broadway, Third Floor H. Lee Dennison Building Room Number 3-116 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"
Post Office Box 231 San Jose, California 95125 Wading River, New York 11792 Martin Bradley Ashare, Esq.
Fabian G. Palomino, Esq.
Suffolk County Attorney Richard J.
Zahnleuter, Esq.
Bldg. 158, North County Complex Special Counsel to the Veterans Memorial Highway Governor of the State Hauppauge, New York 11788 of New York Executive Chamber, Room 229 Capitol Building Albany, New York 12224 Mr. Jay Dunkleburger Richard G. Bachmann, Esq.
New York State Energy Office U.S. Nuclear Regulatory Comm.
Agency Building Two Washington, D. C.
20555 Empire State Plaza Albany, New York 12223 --
l 4
David A.
Brownlee, Esq.
Mr. Stuart Diamond Kirkpatrick and Lockhart Business / Financial 1500 Oliver Building NEW YORK TIMES Pittsburgh, Pennsylvania 15222 229 West 43rd Street New York, New York 10036 Douglas J. Hynes, Councilman Town Board of Oyster Bay Town Hall Oyster Bay, New York 11771 Chfistoph4r M.'McMurray KIRKPATRICK & LOCKHART 1800 "M"
- Street, N. W.
South Lobby - Ninth Floor Washington, D. C.
20036-5891
- Via Hand Delivery
- Via Telecopy April 29, 1987 r -
-