ML20214T240

From kanterella
Jump to navigation Jump to search
State of Ny & Suffolk County Response to NRC Staff Motion for Leave to File Rebuttal Testimony.* Supports NRC 870522 Motion to File T Urbanik Rebuttal Testimony.Certificate of Svc Encl
ML20214T240
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 06/05/1987
From: Mcmurray C, Zahnleuter R
KIRKPATRICK & LOCKHART, NEW YORK, STATE OF, SUFFOLK COUNTY, NY
To:
Atomic Safety and Licensing Board Panel
References
CON-#287-3694 OL-3, NUDOCS 8706100173
Download: ML20214T240 (2)


Text

r,.

. 356714 DCLKE T EE-I June 5, 1987 UNITED STATES OF AMERICA

.g7 gg _g p4 ;j Q NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensina Board,ynn 00CF E iC A"'TI.

1 BP U.0-

)

In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-3

)

(Emergency Planning)

(Shoreham Nuclear Power

)

Station, Unit 1)

)

)

)

NEW YORK STATE AND SUFFOLK COUNTY RESPONSE TO NRC STAFF MOTION FOR LEAVE TO FILE REBUTTAL TESTIMONY On May 22, 1987, the NRC Staff filed a Motion for Leave to File Rebuttal Testimony sponsored by the Staff's witness, Thomas Urbanik, II.

The Governments do not oppose the filing of Dr.

Urbanik's rebuttal testimony.

Respectfully submitted, s

Richard-Z n euter Deputy Sp 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 8706100173 B70605 '

DR ADDCh 050003gg g)

PDR

,-_.-e.--..

,-,.r

-,--.---,----.,--.,---m-e

Martin Bradley Ashare Suffolk County Attorney Building 158 North County Complex Veterans Memorial Highway Hauppauge, New York 11788 w

Christopher M. McMurray KIRKPATRICK & LOCKHART 1800 "M" Street, N. W.

South Lobby - Ninth Floor Washington, D. C.

20036-5891 Attorneys for Suffolk County June 5, 1987 -

DCL HE TU June 5, 19 81'H' UNITED STATES OF AMERICA

'87 JN -8 P4 :10 NUCLEAR REGULATORY COMMISSION OFF r Before the Atomic Safety and Licensino BoardO0ctDjp

.!egi;3 wa w.s

)

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 NEW YORK STATE AND SUFFOLK COUNTY RESPONSE TO NRC STAFF MOTION FOR LEAVE TO FILE REBUTTAL TESTIMONY have been served on the following this 5th day of June, 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 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 840 Washington, D.C.

20472

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-ll6 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 l

San Jose, California 95125 Wading River, New York 11792 Martin Bradley Ashare, Esq.

Lawrence C.

Lanpher, Esq.*

Suffolk County Attorney Christopher M. McMurray, Esq.

Bldg. 158, North County Complex David T. Case, Esq.

Veterans Memorial Highway Kirkpatrick & Lockhart Hauppauge, New York 11788 1800 "M" Street, N. W.

Ninth Floor - South Lobby i

Washington, D.

C.

20036-5891 i

Mr. Jay Dunkleburger Richard G.

Bachmann, Esq.*

New York State Energy Office U.S.

Nuclear Regulatory Comm.

Agency Building 2 Washington, D.

C.

20555 Empire State Plaza Albany, New York 12223.

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 f

/* f t

Richard J.

b deuter, Esq.

Deputy Special Counsel to the Governor of the State of New York Executive Chamber, Room 229 Capitol Building Albany, New York 12224

  • Via Hand Delivery
    • Via Federal Express June 5, 1987

_