ML20214T126

From kanterella
Jump to navigation Jump to search
Index of Documents as to Which Executive or Deliberative Privilege Claimed.Certificate of Svc Encl
ML20214T126
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 11/28/1986
From: Cumming W
Federal Emergency Management Agency
To:
Shared Package
ML20214S866 List:
References
OL-5, NUDOCS 8612080491
Download: ML20214T126 (7)


Text

-

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board

)

In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-5

)

(EP Exercise)

(Shoreham Nuclear Power Station, Unit 1)

)

)

INDEX OF DOCUMENTS AS TO WHICH EXECUTIVE OR DELIBERATIVE PRIVILEGE IS CLAIMED P-1.

March 12, 1986 Craft Post exercise Assessment (PEA) of the February 13, 1986 Exercise of the LILCO Transition Plan containing handwritten review notations by M. Lawless.

P-2.

March 19,1986 Letter from J.H. Keller, Idaho National Engineering Laboratory (INEL) to Roger Kowleski, FEMA Region II, re: Comments on the Draft Shoreham Report.

P-3.

April 3, 1986 Letter from T. Baldwin, ANL to M. Lawless, FEMA Headquarters transmitting copies of draft PEA for the February 13, 1986 Shoreham exercise.

P-4.

April 4, 1986 Letter from T. Baldwin, ANL to M. Lawless transmitting the April 7, 1986 draft PEA Section 3 (Schedule for Correcting Deficiencies or Areas Requiring Corrective Actions) and Section 4 (Summary of Deficiencies or i

Areas requiring Corrective Action).

P-5.

April 7, 1986 Draft PEA containing handwritten review notations by R.

Turner, FEMA Headquarters.

P-6.

Selected pages from the April 7, 1985 Draft PEA containing handwritten notations.

P-7.

Undated handwritten notes entitled " Bullets for Director's Meeting with D'Amato."

i P-8.

Personal handwritten notes by R. Krimm, FEMA Headquarters.

P-9.

March 12, 1986 Draf t PEA with handwritten notes.

P-10. Memorandum from E. Tanzman to Argonne National Lab (ANL) Evaluators dated Marchl7, 1986 with marked up copy of PEA attached.

pgj200491861201 3

o DOCK 05000322 l

PDR I

P-11. Memorandum frcm E. lanzaman to ANL Shoreham Evaluators with marked up copy of March 12th PEA draft with initials JBL.

P-12. Undated note from Phli Kier to E. Tanzman.

P-13. Mark up of pages 90,91,93, and 97 of March 12th PEA authored by Chris.

P-14. Letter from E. Tanzman to Roger Kowleski dated March 13, 1986.

P-15. March 12th draft PEA with handwritten notes.

P-16. Portions of March 12th draft PEA with notes.

P-17. Draft PEA Tables (35 pages).

P-18. Draft Inserts marked E. Tanzman dated 4/3/86.

P-19. April 7th draft PEA with pen and ink changes.

P-20. April 7th draft PEA with pen and ink changes.

P-21. April 7th daft PEA with handwritten inserts.

P-22. March 12th draft PEA marked " Master Correction Copy."

P-23. March 12th draft PEA marked " Consolidated Corrected Draft."

P-24. Draft tables marked April 7th.

P-25. Miscellaneous pages of April 7th draft PEA.

P-26. April 7th draft PEA marked " Correction Master."

P-27. April 7th draft PEA marked with handwritten notes.

P-28. File with various E. Tanzman handwritten notes and E. Tanzman memorandum dated May 1, 1986.

P-29. Memorandum Book, author unidentified with various notes.

P-30. File marked Shoreham Exercise ANC memos and correspondence (Post Exercise).

P-31. Fax message from R. Kowleski to E. Tanzman dated 4/15/86.

P-32. Draft Tables for March 12th draft PEA.

P-33. Handwritten draft Table 2.1 EBS and Siren Events.

P-34. Draft PEA pages marked March 7, 1986.

P-35. Draft PEA timeline.

P-36. Exercise Evaluator Critique Forms (EECF) for C. Sarricks.

2

P-37. EECF for S. Curtis.

P-38. EECF for R. Reynolds P-39. EECF for B. Houston.

P-40. EECF for D. Jankowski.

P-41. EECF for J. O'Sullivan.

P-42. EECF for D. Santini.

P-43. EECF for M. Hu.

P-44. EECF for E. Tanzman.

P-45. Memorandum from T. Baldwin to E. Tanzman dated February 21, 1986 subject:

Shoreham Post Exercise Assessment Report.

P-46. Inventory of other field evaluator forms.

P-47. EECF for Hugh Laine.

P-48. EECF for A. Smith.

P-49. EECF for H. Fish.

P-50. EECF for P. Giardina.

P-51. EECF for C. Malina.

P-52. EECF for T. Baldwin.

P-53. EECF for G. Connally.

P-54. Index to forms dated November 21, 1986 P-55. EECF for P. Becherman.

P-56. EECF for W. Gasper.

t P-57. EECF for P. Weberg.

P-58. EECF for J. Keller.

P-59. EECF for B. Salmonson.

P-60. EECF for P. Lutz.

P-61. EECF for L. Slagle.

P-62. EECF for R. Bernacki P-63. EECF for D. Hulet.

3

P-64. EECF for D. Connors.

P-65. EECF for R. Acerno.

P-66. EECF for N. Chipman.

P-67. EECF for P. Kler.

P-68. EECF for J. Picciano.

P-69. EECF for M. Jackson.

P-70. EECF for K. Bertram.

P-71. EECF for A. Foltman.

P-72. EECF for J. Levenson.

P-73. EECF for K. Lerner.

P-74. EECF for S. McIntosh.

P-75. File marked draft timelines with handwritten note marked Amato.

P-76. EECF for C. Amato.

P-77. Four stapled handwritten notes marked "EOC-Not used in Highlights."

P-78. File marked draft of highlights containing handwritten notes.

With respect to the above indexed documents Counsel for the Federal Emergency Management Agency requests that the Board review the November 28, 1986, to which this index is attached and accompanying Response to Intervenors Motion to Compel.

l Respecfully Submitted, s W. h&12 := 1J Hilliam R. Cumming Dated November 28, 1986 Washington, D.C.

i 4

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

'86 DEC -5 P12:05 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD GFFk.

00CEtt ibi

3 ;.., e In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-5

)

(EP Exercise)

(Shoreham Nuclear Power Station,

)

Unit 1) )

CERTIFICATE OF SERVICE I hereby certify that copies of " FEMA'S RESPONSE TO SUFFOLK COUNTY, STATE OF NEW YORK, AND TOWN OF SOUTHAMPTON MOTION FOR ORDER COMPELLING FEMA TO PRODUCE WITNESSES FOR DEPOSTION, TO PERMIT WITNESSES TO RESPOND TO DEPOSTION QUESTIONS, AND TO PRODUCE DOCUMENTS, AND AFFIDAVIT OF JULIUS W.

l BECTON, JR., AND INDEX OF DOCUMENTS AS TO WHICH EXECUTIVE OR DELIBERATIVE PRIVILEGE IS CLAIMED"in the above-captioned proceeding have been served on the following by deposit in the United States mall, first class, on by hand delivery as indicated by double asterisk, this ist day of December, 1986:

John H. Frye, III, Chairman **

Fabian G. Palomino, Esq.

Administrative Judge Special Counsel to the Governor Atomic Safety and Licensing Board Executive Chamber U.S. Nuclear Regulatory Commission State Capitol Washington, D.C.

20555 Albany, NY 12224 Oscar H. Paris **

W. Taylor Reveley III, Esq.

Administrative Judge Hunton & Williams Atomic Safety and Licensing Board 707 East Main Street U.S. Nuclear Regulatory Commission P.O. Box 1535 Washington, C.C.

20555 Richmond, VA 23212 Frederick J. Shon**

Jonathan D. Feinberg, Esq.

Administrative Judge New York State Department of Atomic Safety and Licensing Board Public Service U.S. Nuclear Regulatory Commission Three Empire State Plaza Washington, D.C.

20555 Albany, NY 12223 l

1

' Stephen B. Latham, Esq.

John F. Shea, III. Esq.

Herbert H.. Brown, Esq.**

Twomey, Latham & Shea Lawrence Coe Lanpher, Esq.

Attorneys at Law Karla J. Letsche, Esq.

P.O. Box 398 Kirkpatrick & Lockhart 33 West Second Street 1900 M Street, N.W.

Riverhead, NY 11901 8th Floor Washington, D.C.

20036 Atomic Safety and Licensing Board Panel Joel Blun, Esq.

U.S. Nuclear Regulatory Commission Director, Utility Intervention Washington, D.C.

20555 NY State Consumer Protection Board Suite 1020 Atomic Safety and Licensing 99 Washington Avenue Appeal Board Panel Albany, NY 12210 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Dr. Monroe Schneider North Shore Committee

~

P.O. Box 231 Docketing and Service Section Wading River, NY 11792 Office of the Secretary U.S. Nuclear Regulatory Commission Philip H. McIntire Washington, D.C.

20555 Federal Emergency Management Agency 26 Federal Plaza Spence Perry,-Esq.**

New York, New York 10278 General Counsel, Rm. 840 Federal Emergency Management Agency 500 C Street, S.W.

Washington, D.C.

20472 Robert Abrams, Esq.

j Attorney General of the State Gerald C. Crotty, Esq.

of New York Ben Wiles, Esq.

Attn:

Peter Bienstock, Esq.

Counsel to the Governor Department of Law Executive Chamber State of New York State Capitol Two World Trade Center Albany, NY 12224 Room 46-14 New York, NY 10047 Anthony F. Earley, Jr., Esq.

MHB Technical Associates General Counsel 1723 Hamilton Avenue Long Island Lighting Company Suite K 250 Old County Road San Jose, CA 95125 Mineola, NY

'11501 Hon. Peter Cohalan Martin Bradley Ashare, Esq.

Suffolk County Executive Suffolk County Attorney County Executive / Legislative Bldg.

H. Lee Dennison Building Veteran's Memorial Highway Veteran's Memorial Highway Hauppauge, NY 11788 Hauppauge, NY 11788 2

i s

,--------..,,-.-,.-,y.

1 Mr. Jay Dunkleberger Ms. Nora Bredes New York State Energy Office Shoreham Opponents Coalition Agency Building 2 195 East Main Street Empire State Plaza Smithtown, NY 11787 Albany, New York 12223 Ellen Blackler Mr. Robert Hoffmnan New York State Assembly Ms. Susan Rosenfeld Energy Committee Ms. Sharlene Sherwin 626 Legislative Office Building P.O. Box 1355 Albany, NY 12248 Massapequa, NY 11758 Brookhaven Town Attorney Bernard M. Bordenick, Esq.

475 E. Main Street Maryland National Bank Building Patchogue, NY 11772 Rm. 9604 Washington, DC 20555 f,

M:M :=

W1illam R. Cumming Federal Emergency Management Agency