|
---|
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:EXTERNAL CORRESPONDENCE
MONTHYEARML20125E6021992-12-0808 December 1992 Comments of Dod Opposing Transnuclear Application to Export 560 Irradiated Nuclear Power Fuel Assemblies from Shoreham Plant to France ML20081L1921991-06-21021 June 1991 Advises That Federal Consistency Form & Certification Re Facility Decommissioning Complies W/State of Ny Coastal Mgt Program ML20246A1161989-05-31031 May 1989 Forwards Annual Ltr of Certification for Facility,Addressing Compliance by Local Emergency Response Organization W/ Periodic Requirements as Prescribed in NUREG-0654/FEMA-REP-1 for Preceding Yr.Related Correspondence ML20247K4901989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or After ML20235S0331989-01-12012 January 1989 FOIA Request for Records on Listed Entities,Projects or Issues Re Plant ML20196F6511988-11-25025 November 1988 Forwards Sense of Legislature Urging Rejection of Lilco Request to Operate Shoreham Nuclear Power Plant at 25% Power,Approved at 881122 Meeting ML20205R3801988-11-0202 November 1988 Production of Lilco Exercise Documents.* Forwards Addl player-generated Documents from June 1988 Exercise of Lilco Offsite Emergency Response Plan.W/O Encl.Related Related Correspondence ML20155H3481988-10-13013 October 1988 Provides List of Addl Matl Being Sent Under Separate Cover Re 880607-09 Exercise of Lilco Offsite Emergency Response Plan for Facility.Related Correspondence ML20155H3521988-10-12012 October 1988 Requests Remittance of Payment for Documents Duplicated for Suffolk County.Certificate of Svc Encl.Related Correspondence ML20151G7231988-07-25025 July 1988 Forwards Seven Oversized Maps Used by Participants in 880607-09 FEMA-graded Exercise of Util Offsite Emergency Response Plan.W/O Maps.Related Correspondence ML20151G5861988-07-20020 July 1988 Forwards Rev 10 to Lilco Plan Recently Sent to State Personnel Other than Counsel.W/O Encl.Certificate of Svc Encl.Related Correspondence ML20151G6491988-07-20020 July 1988 Responds to to I Freilicher Re Emergency Plan Custody.When Plant Licensing Litigation Completed & Commercial Operation Commences,Emergency Plan Will Be Made Available.Related Correspondence ML20151A8101988-07-13013 July 1988 Production of Lilco Exercise Documents.* Forwards List of Discontinuities in Numbering of Lilco player-generated Exercise Documents.Related Correspondence ML20150D5741988-07-0606 July 1988 Forwards Suffolk County Documents in Response to Lilco Second Set of Interrogatories & Document Requests Re Contentions 1-2,4-8 & 10.W/o Encls.Related Correspondence ML20150D4591988-07-0606 July 1988 Forwards Suffolk County Answers to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10.Related Correspondence ML20195D2311988-06-15015 June 1988 Forwards Verification of Jd Papile Re State of Ny 880603 Response to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10.Certificate of Svc Encl.Related Correspondence ML20155C0201988-06-0707 June 1988 Realism/Best Efforts Discovery.* Forwards Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton.Related Correspondence ML20155C3831988-06-0606 June 1988 Forwards Rev 10 of Lilco Plan Sent to State Personnel Other than Counsel.W/O Stated Encl.Certificate of Svc Encl.Related Correspondence ML20155C5481988-06-0303 June 1988 Forwards State of Ny Responses to Lilco Realism Interrogatories.J Papile,J Baranski & L Czech Will Be Available for Depositions on 880617 & Axelrod on 880707 in Albany,Ny.Related Correspondence ML20153C1491988-05-25025 May 1988 FOIA Request for Documents Re Emergency Response Plan for Facility ML20197E0041988-05-24024 May 1988 Forwards Verifications of Jd Papile & Jj Strojnowski Pertaining to Govt Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10, Dtd 880422.Certificate of Svc Encl.Related Correspondence ML20154B6481988-05-0606 May 1988 Forwards Plant Radiological Emergency Communication Sys Telephones & Speakers,Per Officials of State of Ny Knowledge.W/O Stated Encls.W/Certificate of Svc.Related Correspondence ML20150D0391988-03-15015 March 1988 Forwards Verification Forms Omitted from Lilco Two 880311 Filings.Sworn Statements Re Suffolk County & State of Ny Answers to Lilco First Set of Interrogatories Filed 880309 & 11,respectively,requested.Related Correspondence ML20148Q9861988-01-25025 January 1988 Forwards Documents Responsive to Suffolk County First Set of Interrogatories Re Buses & Recruitment of Lero Emergency Workers as School Bus Drivers.Certificate of Svc Encl ML20196C3211987-12-24024 December 1987 FOIA Request for Documents Re Federal Radiological Preparedness Coordinating Committee & Fema/Nrc Meetings Held Since 860901 & Aslab 871207 Decision in Shoreham Case (LBP-87-32) ML20236R8171987-11-0202 November 1987 Informs That Public Authorities in State of Ny Have Not Undertaken Planning Process Re Emergency Evacuation & Relief Efforts in Which Red Cross Can Participate.Removal of Ref to Red Cross from Util Plan Requested.Served on 871120 ML20236E0511987-10-21021 October 1987 Informs That Encl 870619 Resolution Passed by Comsewogue Board of Educ Re Facility as Well as Other Resolutions Will Be Forwarded to Clerk of Legislature,Nrc & Governor of State of Ny.Served on 871026 ML20235J0571987-07-0606 July 1987 Confirms Agreement That DE Donaldson Will Be Available for cross-examination on 870708,per 870706 Telcon.Related Correspondence ML20216J8551987-06-24024 June 1987 Forwards Certified Resolution 685-87 Adopted by Town Board on 870623 Re Use of Util Property at Hicksville,Ny as Reception Ctr in Event of Emergency at Facility.Served on 870630 ML20211A0731987-02-12012 February 1987 Forwards Notices of Deposition for Five Witnesses Identified in Response to First Set of Interrogatories.Request for Site Visit at Three Reception Ctrs Also Encl.Related Correspondence ML20207R2971987-02-0606 February 1987 Comments on Proposed Rule Change to Allow Opening of Facility Despite State & Local Opposition.Rule Supported ML20210E4821987-01-28028 January 1987 Advises That Lilco Plan for Expanded Use of Hicksville Facility as Reception Ctr,Described in Rev 7 to Emergency Plan,Was Never Discussed W/Town Officials.Any Attempt to Use Facility Would Violate Local Zoning Laws.Served on 870209 ML20207E4631986-12-23023 December 1986 Forwards Subpoenas Served on 861223 to Bernacki,Giardina, Fish & Malina.Notices of Deposition & Affidavit Indicating Proof of Svc Also Encl.Related Correspondence ML20215D4971986-12-10010 December 1986 Submits List of Documents Indexed in W Gasper to P Mcintire in Initial Response to First Request for Production of Documents.Certificate of Svc Encl.Related Correspondence ML20215B2171986-12-0909 December 1986 Forwards from D Mcloughlin & Documents in Response to 861010 Document Discovery Request Re Facility Licensing Issues.Only Util Documents & Litigation Case Files Already Indexed Not Released.Related Correspondence ML20214S9491986-12-0303 December 1986 Suppls Response to Util First Set of Interrogatories & Request for Production of Documents to Suffolk County,State of Ny & Town of Southampton.Fp Petrone May Testify in Support of Contentions 15 & 16.Related Correspondence ML20211L9091986-12-0303 December 1986 Ack Receipt of Notice of Deposition of Petrone.Advises That, by Accepting Svc,Author Has Not Agreed to Conduct Deposition at Place,Date or Time Unilaterally Chosen.Related Correspondence ML20211L6041986-12-0202 December 1986 Forwards Suffolk County,State of Ny & Town of Southampton Response to Util First Set of Interrogatories & Requests for Production of Documents,Filed on 861114.Related Correspondence ML20214Q6761986-11-29029 November 1986 Forwards Second Half of Suffolk County,State of Ny & Town of Southampton 861129 Response to Util Second Set of Interrogatories & Requests for Production of Documents.First Half of Response Filed on 861126.Related Correspondence ML20214J4711986-11-26026 November 1986 Identifies Potential Expert Witnesses for Listed Contentions as Suppl to Suffolk County Response to Lilco First Set of Interrogatories & Requests for Production of Documents Dtd 861029.Related Correspondence ML20214P4401986-11-24024 November 1986 Forwards Miller Place Union Free School District 860701 & 830901 Resolutions Denying Existence of Effective Emergency Plan & Opposing Licensing of Plant ML20214G6321986-11-21021 November 1986 Forwards Verification Executed by Fr Jones to Be Substituted for Unsigned Verification Filed w/861114 Response to Util 861029 First Set of Interrogatories & Request for Production of Documents.Related Correspondence ML20214Q5961986-11-18018 November 1986 Forwards Verification for Response to Util First Set of Interrogatories & Request for Production of Documents.W/ Certificate of Svc.Related Correspondence ML20214C6881986-11-17017 November 1986 Notifies That FEMA Producing Documents in Response to .Need to Depose Members of Rac Under Active Consideration ML20215E6961986-11-15015 November 1986 Forwards Corrected Page 39 to Suffolk County 861114 Response to Util First Set of Interrogatories & Requests for Production of Documents.Related Correspondence ML20214B2541986-11-13013 November 1986 Confirms Discovery Issues Pertinent to Emergency Procedures Exercise Proceeding.Related Correspondence ML20211K3141986-11-12012 November 1986 Forwards Info Re Agreement Reached on Depositions of Two FEMA Employees,Per 861112 Discussion.Response to 861010 Document Production Request Will Be Produced on 861117. Certificate of Svc Encl.Related Correspondence ML20213F5411986-11-10010 November 1986 Advises That FEMA Unable to Produce non-FEMA Witnesses Until Representation Agreements Worked Out W/Respective Organizations.Agreement W/Anl Encl.Formal Response to 861110 Request Will Be Provided on 861112,per NRC Rules ML20213F4371986-11-0707 November 1986 Responds to Util .State of Ny Supreme Court Decision Not Stayed or Reversed & Binding.Related Correspondence ML20213E7751986-11-0606 November 1986 Discusses H Brown Re 861006 Instructions to FEMA Reviewers of Revs 7 & 8 to Offsite Emergency Plan.Purpose of Review to Assess Effectiveness of Measures Undertaken by Util to Remedy Technical Problems.Related Correspondence 1992-12-08
[Table view] Category:EXTERNAL LETTERS ROUTED TO NRC
MONTHYEARML20246A1161989-05-31031 May 1989 Forwards Annual Ltr of Certification for Facility,Addressing Compliance by Local Emergency Response Organization W/ Periodic Requirements as Prescribed in NUREG-0654/FEMA-REP-1 for Preceding Yr.Related Correspondence ML20247K4901989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or After ML20235S0331989-01-12012 January 1989 FOIA Request for Records on Listed Entities,Projects or Issues Re Plant ML20196F6511988-11-25025 November 1988 Forwards Sense of Legislature Urging Rejection of Lilco Request to Operate Shoreham Nuclear Power Plant at 25% Power,Approved at 881122 Meeting ML20205R3801988-11-0202 November 1988 Production of Lilco Exercise Documents.* Forwards Addl player-generated Documents from June 1988 Exercise of Lilco Offsite Emergency Response Plan.W/O Encl.Related Related Correspondence ML20155H3481988-10-13013 October 1988 Provides List of Addl Matl Being Sent Under Separate Cover Re 880607-09 Exercise of Lilco Offsite Emergency Response Plan for Facility.Related Correspondence ML20155H3521988-10-12012 October 1988 Requests Remittance of Payment for Documents Duplicated for Suffolk County.Certificate of Svc Encl.Related Correspondence ML20151G7231988-07-25025 July 1988 Forwards Seven Oversized Maps Used by Participants in 880607-09 FEMA-graded Exercise of Util Offsite Emergency Response Plan.W/O Maps.Related Correspondence ML20151G5861988-07-20020 July 1988 Forwards Rev 10 to Lilco Plan Recently Sent to State Personnel Other than Counsel.W/O Encl.Certificate of Svc Encl.Related Correspondence ML20151G6491988-07-20020 July 1988 Responds to to I Freilicher Re Emergency Plan Custody.When Plant Licensing Litigation Completed & Commercial Operation Commences,Emergency Plan Will Be Made Available.Related Correspondence ML20151A8101988-07-13013 July 1988 Production of Lilco Exercise Documents.* Forwards List of Discontinuities in Numbering of Lilco player-generated Exercise Documents.Related Correspondence ML20150D5741988-07-0606 July 1988 Forwards Suffolk County Documents in Response to Lilco Second Set of Interrogatories & Document Requests Re Contentions 1-2,4-8 & 10.W/o Encls.Related Correspondence ML20150D4591988-07-0606 July 1988 Forwards Suffolk County Answers to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10.Related Correspondence ML20195D2311988-06-15015 June 1988 Forwards Verification of Jd Papile Re State of Ny 880603 Response to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10.Certificate of Svc Encl.Related Correspondence ML20155C0201988-06-0707 June 1988 Realism/Best Efforts Discovery.* Forwards Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton.Related Correspondence ML20155C3831988-06-0606 June 1988 Forwards Rev 10 of Lilco Plan Sent to State Personnel Other than Counsel.W/O Stated Encl.Certificate of Svc Encl.Related Correspondence ML20155C5481988-06-0303 June 1988 Forwards State of Ny Responses to Lilco Realism Interrogatories.J Papile,J Baranski & L Czech Will Be Available for Depositions on 880617 & Axelrod on 880707 in Albany,Ny.Related Correspondence ML20153C1491988-05-25025 May 1988 FOIA Request for Documents Re Emergency Response Plan for Facility ML20197E0041988-05-24024 May 1988 Forwards Verifications of Jd Papile & Jj Strojnowski Pertaining to Govt Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10, Dtd 880422.Certificate of Svc Encl.Related Correspondence ML20154B6481988-05-0606 May 1988 Forwards Plant Radiological Emergency Communication Sys Telephones & Speakers,Per Officials of State of Ny Knowledge.W/O Stated Encls.W/Certificate of Svc.Related Correspondence ML20150D0391988-03-15015 March 1988 Forwards Verification Forms Omitted from Lilco Two 880311 Filings.Sworn Statements Re Suffolk County & State of Ny Answers to Lilco First Set of Interrogatories Filed 880309 & 11,respectively,requested.Related Correspondence ML20148Q9861988-01-25025 January 1988 Forwards Documents Responsive to Suffolk County First Set of Interrogatories Re Buses & Recruitment of Lero Emergency Workers as School Bus Drivers.Certificate of Svc Encl ML20196C3211987-12-24024 December 1987 FOIA Request for Documents Re Federal Radiological Preparedness Coordinating Committee & Fema/Nrc Meetings Held Since 860901 & Aslab 871207 Decision in Shoreham Case (LBP-87-32) ML20236R8171987-11-0202 November 1987 Informs That Public Authorities in State of Ny Have Not Undertaken Planning Process Re Emergency Evacuation & Relief Efforts in Which Red Cross Can Participate.Removal of Ref to Red Cross from Util Plan Requested.Served on 871120 ML20236E0511987-10-21021 October 1987 Informs That Encl 870619 Resolution Passed by Comsewogue Board of Educ Re Facility as Well as Other Resolutions Will Be Forwarded to Clerk of Legislature,Nrc & Governor of State of Ny.Served on 871026 ML20235J0571987-07-0606 July 1987 Confirms Agreement That DE Donaldson Will Be Available for cross-examination on 870708,per 870706 Telcon.Related Correspondence ML20216J8551987-06-24024 June 1987 Forwards Certified Resolution 685-87 Adopted by Town Board on 870623 Re Use of Util Property at Hicksville,Ny as Reception Ctr in Event of Emergency at Facility.Served on 870630 ML20211A0731987-02-12012 February 1987 Forwards Notices of Deposition for Five Witnesses Identified in Response to First Set of Interrogatories.Request for Site Visit at Three Reception Ctrs Also Encl.Related Correspondence ML20207R2971987-02-0606 February 1987 Comments on Proposed Rule Change to Allow Opening of Facility Despite State & Local Opposition.Rule Supported ML20210E4821987-01-28028 January 1987 Advises That Lilco Plan for Expanded Use of Hicksville Facility as Reception Ctr,Described in Rev 7 to Emergency Plan,Was Never Discussed W/Town Officials.Any Attempt to Use Facility Would Violate Local Zoning Laws.Served on 870209 ML20207E4631986-12-23023 December 1986 Forwards Subpoenas Served on 861223 to Bernacki,Giardina, Fish & Malina.Notices of Deposition & Affidavit Indicating Proof of Svc Also Encl.Related Correspondence ML20215D4971986-12-10010 December 1986 Submits List of Documents Indexed in W Gasper to P Mcintire in Initial Response to First Request for Production of Documents.Certificate of Svc Encl.Related Correspondence ML20215B2171986-12-0909 December 1986 Forwards from D Mcloughlin & Documents in Response to 861010 Document Discovery Request Re Facility Licensing Issues.Only Util Documents & Litigation Case Files Already Indexed Not Released.Related Correspondence ML20211L9091986-12-0303 December 1986 Ack Receipt of Notice of Deposition of Petrone.Advises That, by Accepting Svc,Author Has Not Agreed to Conduct Deposition at Place,Date or Time Unilaterally Chosen.Related Correspondence ML20214S9491986-12-0303 December 1986 Suppls Response to Util First Set of Interrogatories & Request for Production of Documents to Suffolk County,State of Ny & Town of Southampton.Fp Petrone May Testify in Support of Contentions 15 & 16.Related Correspondence ML20211L6041986-12-0202 December 1986 Forwards Suffolk County,State of Ny & Town of Southampton Response to Util First Set of Interrogatories & Requests for Production of Documents,Filed on 861114.Related Correspondence ML20214Q6761986-11-29029 November 1986 Forwards Second Half of Suffolk County,State of Ny & Town of Southampton 861129 Response to Util Second Set of Interrogatories & Requests for Production of Documents.First Half of Response Filed on 861126.Related Correspondence ML20214J4711986-11-26026 November 1986 Identifies Potential Expert Witnesses for Listed Contentions as Suppl to Suffolk County Response to Lilco First Set of Interrogatories & Requests for Production of Documents Dtd 861029.Related Correspondence ML20214P4401986-11-24024 November 1986 Forwards Miller Place Union Free School District 860701 & 830901 Resolutions Denying Existence of Effective Emergency Plan & Opposing Licensing of Plant ML20214G6321986-11-21021 November 1986 Forwards Verification Executed by Fr Jones to Be Substituted for Unsigned Verification Filed w/861114 Response to Util 861029 First Set of Interrogatories & Request for Production of Documents.Related Correspondence ML20214Q5961986-11-18018 November 1986 Forwards Verification for Response to Util First Set of Interrogatories & Request for Production of Documents.W/ Certificate of Svc.Related Correspondence ML20214C6881986-11-17017 November 1986 Notifies That FEMA Producing Documents in Response to .Need to Depose Members of Rac Under Active Consideration ML20215E6961986-11-15015 November 1986 Forwards Corrected Page 39 to Suffolk County 861114 Response to Util First Set of Interrogatories & Requests for Production of Documents.Related Correspondence ML20214B2541986-11-13013 November 1986 Confirms Discovery Issues Pertinent to Emergency Procedures Exercise Proceeding.Related Correspondence ML20211K3141986-11-12012 November 1986 Forwards Info Re Agreement Reached on Depositions of Two FEMA Employees,Per 861112 Discussion.Response to 861010 Document Production Request Will Be Produced on 861117. Certificate of Svc Encl.Related Correspondence ML20213F5411986-11-10010 November 1986 Advises That FEMA Unable to Produce non-FEMA Witnesses Until Representation Agreements Worked Out W/Respective Organizations.Agreement W/Anl Encl.Formal Response to 861110 Request Will Be Provided on 861112,per NRC Rules ML20213F4371986-11-0707 November 1986 Responds to Util .State of Ny Supreme Court Decision Not Stayed or Reversed & Binding.Related Correspondence ML20213E7751986-11-0606 November 1986 Discusses H Brown Re 861006 Instructions to FEMA Reviewers of Revs 7 & 8 to Offsite Emergency Plan.Purpose of Review to Assess Effectiveness of Measures Undertaken by Util to Remedy Technical Problems.Related Correspondence ML20213F5541986-11-0505 November 1986 Ack Receipt of FEMA Refusing to Withdraw Part of Memo Re Regional Assistance Committee Assuming That Authority Necessary to Manage & Implement Offsite Plant Exists.Related Correspondence ML20197C9071986-11-0404 November 1986 Responds to Indicating That Portion of 861006 Memo Noting That Committee May Have Had to Assume Authority to Manage & Implement Offsite Plan Exists Will Not Be Withdrawn.W/Certificate of Svc.Related Correspondence 1989-05-31
[Table view] |
Text
-
7 3 a 17 1/ 1 I
MILLER PLACE UNION FREE SCHOOL DISTRICT 00CKETED 191 NORTH COUNTRY ROAD vMC MILLER PLACE. NEW YORK 11764 (S M) 473@ 23 M , gT BOARD OF EDUCATION TigN RAYMOND E. EVANS. President DR. JAMEST. BOT 1 enht[nM
,' t.,, ,,.,. 3 ER WILLIAM H HINE.Vice President '
- g. g, MARGARET M FINN. Asst. Supenntendent
' ANTHONY RIZZUTO PROD. & UTIL FAC.ML __
JOHN F. M,ARINO Ass' Supenntendent SUSAN A. SOKEL JANIS M. WALSH f~ (" . .
November 24, 1986 Mr. William J. Catacosinos -
and the Board of Directors Long Island Lighting Company Executive Offices 175 East Old Country Road Hicksville, New York 11801
Dear Mr. Catacosinos and Directors:
The enclosed resolution was published in our District Newsletter. We want you to have a copy for your information. The 1983 resolution is also enclosed.
Very truly yours, W
J mes B. Boyd Su erintendent jbb/ps Enclosures cc: Governor Msrio Cuomo Chairman, Atomic Safety and Licensing Board Comissioner, U.S. Nuclear Regulatory Commission 8612040206 86112' PDR ADOCK 0500G322
& FDR h103
.- y
~ MILLER PLACE UNION FREE' SCHOOL-DISTRICT
'_d Miller Place, New York 11764 School Board Resolution Adopted July 1, 1986 WHEREAS, the Miller Place School District has four schools. located within the_10-mile planning zone of the Shoreham nuclear power plant, with approximately 2,590 children attending those schools; and WHEREAS, the Miller Place School District is also responsible for providing .t ransportation to _approximately 75 -
children who attend private and parochial schools but who live
~
inside the 10-mile planning zone of the Shoreham nuclear power plant; and WHEREAS, on September 1, 1983, the Board adopted a resolution expressing its concerns about the impact of full power operation of the Shoreham nuclear power plant upon the safety and health of the School District's students and employees; and WHEREAS, after careful study and analysis, the Board identified in its 1983 resolution ten specific weaknesses, from the point of view of the School District, in LILCO's proposed emergency evacuation plan; and a
e u^ d WHEREAS, due to factual developments subsequent to 1983, and further oue to LILCO's failure to address any of the Board's ten specific concerns, the Board now wishes to adopt a new, stronger resolution opposing full power operation of the Shoreham nuclear-power plant and WHEREAS, the Governments of Suffolk County and the State of New York, after extensive analysis, have determined not to adopt or implement any emergency plan for response to a radiological emergency at the Shoreham plant, and the Board believes that the Governments of Suffolk County and the State of New York have acted responsibly and in furtherance of the interests of the citizens of Long Island in so determining and
, WHEREAS, the mere acceptance and use of tone alert radios by the School District does not in any way indicate the School District's acceptance of, or cooperation with, LILCo's proposed emergency evacuation plan; and WHEREAS, the Miller Place School District has not created, adopted, or agreed to implement any emergency plan for responding to a radiological accident at the Shoreham plants and WHEREAS, the Board has not been presented with, nor can the Board conceive of, an emergency evacuation plan which addresses the Board's ten specific concerns identified in the 1983 resolution and 2-
s WHEREAS, the Board has been informed that LILCO has prepared an emergency plan for Shoreham according to which LILCO employees would perform functions normally performed by duly authorized governmental officials, and the proposed LILCO plan has been ruled to be illegal and beyond LILCO's authority to implement; and WHEREAS, the Board has been informed that the LILCO emergency plan includes provisions supposedly to be implemented by school officials and school personnel in the Miller Place School Dist rict which are purportedly intended to protect the school -
children in the District from the effects of a nuclear accident at Shoreham; and WHEREAS, the Board has been informed that the LILCO plan makes unwarranted and false assumptions and representations about (a) the existence of plans in the Miller Place School District for the early dismissal, sheltering, or evacuation of children from schools during a nuclear accident at the Shoreham plant: (b) the ability and/or willingness of officials and personnel employed by the Miller Place School Dist rict to undertake or perform particular duties and actions during a Shoreham accident; and (c) the purported effectiveness of such actions even if they were taken; and WHEREAS, the Board has been informed that based upon LILCO's representations and assumptions, the Nuclear Regulatory Commission's Licensing Board has asserted that preparedness in the 3-
J- .~
Miller Place School District is adequate to protect school children in the District in the event of a Shoreham plant emergency, and that the Federal Emergency Management Agency, without even speaking with District personnel, has ignored the fact that the Miller Place District has adopted no plan to. respond to a Shoreham emergency and that its officials and personnel have received no training on how to respond to such an emergency; and WHEREAS, the Board of Education understands that many of the school bus drivers upon whom this District relics for transportation of children have stated that they are unable to -
agree to drive buses for purposes of an early dismissal or an evacuation during a Shoreham emergency; and WHEREAS, the Board understands that according to representations made by LILCO to the Nuclear Regulatory Commission, in the event of a nuclear accident at the Shoreham plant, teachers and other school personnel and officials are expected, during such an accident, to:
(a) remain in school, inside the emergency planning zone, to supervise children during an early dismissal or while they are
/
attempting to shelter from harmful radiation:
(b) accompany children on buses which would take them through the emergency planning zone to evacuation centers to be located substantial distances away from schools:
4-
~ _
t-
- a
- ~(c) remain with children to supervise them in evacuation centers
- and (d) even drive school buses through the emergency planning zone as part of an early dismissal or an evacuation of schools: and WHEREAS, the Board beleives that in the ever.t of a shoreham accident, substantial numbers of the teachers and other school personnel in the Miller Place School' District would have personal and family obligations and responelbilities which would -
make them unable or unwilling to remain in school, or accompany, supervise or transfer school children during an early dismissal, sheltering, or evacuation from a shoreham accident; and WHEREAS, based upon discussions and $.eetings among personnel and officials of.the Miller Place Scho/ol District,.due consideration of the logistical and practical realities involved in implementing early dismissal, shelterfag, evacudtion, or other protective actions for school children in the School Dist rict during a Shoreham emergency, and past experiences with Lhe
~
difficulties involved in attempting to take actions in weather related emergencies, the Board has determined that it would not be possible to implement any such actions in the event of a shorehar emergency in a way that reasonably might be expected to provide for the safety of the children f rom the Miller Place School Dist rict : and G
B 5-
~
- g. , ,.
N
.WHEREAS, the. Board has no confidence in any plan of'LILCO and could not responsibly rely upon LILCO during an emergency:
NOW, THEREFORE,' BE'IT ,
~ RESOLVED, that the representations and assumptions made by LILCO and the Nuclear Regulatory Commission about the (a) existence of plans for the early dismissal, sheltering, evacuation, or other protective actions for school children in the Miller Place School District in the event of a Shoreham emergency:
(b) the ability and willingness of personnel and offic'fals in the- '
Miller Place School District to participate in implementing LILCO's emergency plan for Shoreham or an early dismissal, sheltering or evacuation of Miller Place School District schools during a shoreham emergency and (c) the ability of the Miller Place School District to implement actions that would adequately-protect the school children in their-charge in the event of a Shoreham emergency, are unwarranted, without basis, and false and be it further 9
.r~
RESOLVED, that based upon the Board's determination that adequate protective actions, including early dismissal, sheltering and evacuation, could not be implemented so as to assure the safety of the school chikdren in the Miller Place School District in the event of a Shoreham emergency, the Miller Place School 6
p.p +.,e, ,
9 District shall not adopt or implement any plan for, or perform any training related to, a response to a Shoreham emergency and be it further RESOLVED, that the Board recognizes that the LILCO plan includes no provision for. dealing with the potential liability of the Miller Place School District or employees thereof which could arise out of lawsuits resulting from a Shoreham accident or from protective actions attempted to be taken during such an accident; and be it further RESOLVED, that the Miller Place Union Free School District finds that LILCO's emergency plans for schools do not offer children or school personnel of this district adequate protection in the event of an accident at the Shoreham Nuclear Plant and , be it further RESOLVED, that this school board believes that licensing of the Shoreham Nuclear Plant should not be permitted unless or until complete and reasonable resolution of ghese outstanding, critica] emergency planning problems can be achieved.
The above reso'lution was adopted ~by a unanimous vote of the board members in attendance at the meeting of the Board of Education of the Miller Place Union Free School District held on July 1, 1986.
14 % 3ff T
MARION KARLDN NOTARY PultuC. State U New York No. $N164344, suff9th C.Nnty '
Term tapires // 3 / , pp- [ John F. M4rino
. Di st ri ct Clerk ..
- s. , .
MILLER PLACE UNION FREE SCHOOL DISTRICT ,
Millor Plac3, New York 11764 h
SCHOOL BOARD RESOLUTION Adopted September 1, 1983 WHEREAS, federal regulations for full power operation of the Shore-ham Nuclear Plant require an 9rgency plan for communities surrounding the plant which w _4 assure those communities adequate protection in event of a nuclear emergency; and WHEREAS, the Long Island Lighting Company, in an effort to meet federal regulations, has prepared an emergency plan which LILCO, lacking coordination with local or state governments, will attempt to implement; and WHEREAS, the Nuclear Regulatory Commission's Shoreham licensing board is now conducting hearings to review the adequacy of the LILCO emergency plan; and WHEREAS, the LILCO emergency plan includes protective actions to be taken by schools; and ,
WHE REAS , this board has identified the following weaknesses in the LILCO emergency plan:
I
- 1. Early Dismissal
- Our emergency early dismissal procedure, which LILCO's plan incorporates, wouldn't bring school children to an uncontaminated area quickly enough to protect their
- 2. Transportation The requisite number of buses and drivers required for successful early dismissal are not available to the schools. This will prolong childrens' stay at schools in contaminated areas.
- 3. Needs of School Personnel We cannot guarantee that teaching and non-teaching personnel will stay in schools to supervise early dismissal. These teachers and staff may need to attend to the safety 6f their own families and, therefore, may '
. not be available to perform emergency-related tasks.
- 4. Lack of Parental Supervision The success of an early dismissal plan depends not only on prompt dismissal from schools, but on prompt evacua-tion of children from their homes. In those cases in which parents will not be at home during the day, children will be sent to unsupervised homes from which they will not be able to evacuate promptly.
- 5. Parental Intercession We cannot be confident that parents will wait at home for their children to arrive. Many parents may attempt
_ _ ___ __ . _ b _ _ _ _ _ _ - _ _ _ . _ _ _ _ L__ _.
4 ,.
MillCL PlCc3 UFSD .
2- .- Botrd Recolution u
-1 to retrieve-their children at schools, perhaps causing increased confusion and chaos.
f
- 6. - Relocation .
If a Shoreham emergency develops-quickly and requires an evacuation of children from schools directly to relocation 1
centers, this district does not have sufficient buses or
~ drivers to transport all children to relocation centers in a timely, effective manner.
~
- 7. Supervision at Relocation Centers We cannot_ guarantee that teaching and/or non-teaching school personnel will. travel to and remain at relocation centers to supervise school children'until parents arrive to retrieve them.
- 8. Sheltering The LILCO plan suggests that sheltering (remaining indoors) '
may be the preferred protective. action:in specific Shoreham emergencies . However, none of this district's schools have basements or other structures necessary to provide
. adequate protection. )
9.- Trust in Public Information In the LILCO plan, the only public information upon which to base decisions for protective actions will come from the utility. LILCO, through its Public Schools Coordinah tor and WALK-AM Radio, will both describe the extent of the emergency.and recommend actions. Because LILCO would be both operator of the plant and initiator of emergency actions,. potential for conflict of interest exists. School administrators, receiving information only from LILCO and not from any governmental agency, will be forced to decide upon. actions with potentially serious consequences without the benefit of a directive from a responsible governmental source.
! 10. Indemnification .-
LILCO does not provide indemnification for school districts should damages, injuries, or deaths result from school j
administrators' decisions during an emergency, decisions which can be made based only upon information and recom-mendations offered by LILCO.
Now, be it therefore RESOLVED, that the Miller Place Union Free School District finds that LILCO's emergency plans for schools do not offer children or
- school personnel of this district adequate protection in event of an accident at the Shoreham Nuclear Plant; and, be it further i
%-- u s - . _-c, _ _ , _ _ , _ _ _ _ _ _ , _ . _ , _ _ _ . , _ _ . . _ _
a Board R2colution Millor Pleca UFSD 1
RESOLVED, that this school board believes that licensing of the Shoreham Nuclear Plant should not be permitted unless or until complete and reasonable resolution of these outstanding, critical l emergency planning problems can be achieved.
The above Resolution was passed by the Miller Place Union Free School District Board of Education at the Board Meeting on September 1, 1983.
~
N. lT M John'F. ' Mar rFo District Cle 'k )
/
- - - - _ _ _ _ _ . _ _ _ _ _ _ _ _