Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20151S99119 July 1988Applicant Exhibit A-51,consisting of 821124 Memo,Discussing Status of Plant Local Radiological Emergency Response Plan as of 821123.L Czech 821123 Memo Encl
ML20151S98519 July 1988Applicant Exhibit A-48,consisting of Listing People from State of Ny Depts W/Areas of Testimony Indicated by Contention Numbers
ML20151T01719 July 1988Applicant Exhibit A-45,consisting of 810916 Memo Re 810905 Radiological Emergency Rept
ML20207D87919 July 1988Applicant Exhibit A-54,consisting of ,Fowarding Partial Listing of Internal Documents That State of Ny State Emergency Mgt Ofc Provided to Counsel
ML20151T00919 July 1988Applicant Exhibit A-50,consisting of Ack Receipt of Local Offsite Radiological Emergency Plan for Plant
ML20151T60319 July 1988Applicant Exhibit A-44,consisting of 820723 Memo Discussing Encl PA Dempsey 820625 Memo Re Plant Radiological Emergency Response Plan Documents
ML20207D91319 July 1988Applicant Exhibit A-49,consisting of Ltr,Dtd 840210,stating That State of Ny Will Not Submit Testimony on Group II Contentions Other than by Acquario,Knighton,Gibbon & Albertin on Contentions 67 & 97
ML20151T10419 July 1988Applicant Exhibit A-53,consisting of State of Ny 821209 Motion to Dismiss Petition of Pf Cohalan on Grounds of Objections in Point of Law
ML20151T03619 July 1988Applicant Exhibit A-46,consisting of SOPs for Suffolk Natl Warning Address Sys Warning Point, Dtd Sept 1978
ML20151S97619 July 1988Applicant Exhibit A-47,consisting of 820517 Memo Discussing Assignments for Plant Local Plan Review
ML20207D95319 July 1988Applicant Exhibit A-52,consisting of Disaster Preparedness Commission Review of Plant Offsite Emergency Plan
ML20151S69414 July 1988Applicant Exhibit A-32,consisting of Nuclear Incident Repts, Dtd 880406,0106,861119,1001,850212 & 870620,for Millstone Site
ML20207D86614 July 1988Applicant Exhibit A-39,consisting of Govts Answers & Addl Objections to Lilco Second Set of Interrogatories Re Contentions 1-2,4-8 & 10
ML20207D83514 July 1988Applicant Exhibit A-37,consisting of Transcript of Meeting of State of Ny Disaster Preparedness Commission on 830302
ML20207D88814 July 1988Intervenor Exhibit I-FEMA-1,consisting of Directory of Governors & State Officials Responsible for Disaster Operations & Emergency Planning,Dtd May 1988
ML20151S98814 July 1988Applicant Exhibit A-42,consisting of Discussing State of Ny Radiological Emergency Preparedness ProgramChernobyl
ML20207D91614 July 1988Applicant Exhibit A-43,consisting of Revised BNL Lab Emergency Response Plan,Dtd Jul 1987Earthquake
Fuel cladding
Scaffolding
Fatality
ML20151S78414 July 1988Applicant Exhibit A-34,consisting of Direct Testimony of D Axelrod Re Emergency Plan for Plant,Dtd 880413.MM Cuomo Affidavit & Statement Encl
ML20207D86214 July 1988Applicant Exhibit A-40,consisting of Re State & County Notification in Event of Emergency at PlantEarthquake
ML20207D87414 July 1988Applicant Exhibit A-41,consisting of 850116 Memo Re Dilemma for State of Ny Emergency Mgt Ofc for Lilco Emergency Notification.W/O Attachment
ML20151S61714 July 1988Applicant Exhibit A-14,consisting of Emergency Operations Telephone Directory for State of Ny,Div of Military & Naval Affairs
ML20207D82314 July 1988Applicant Exhibit A-36,consisting of Deposition of D Axelrod on 880422 in Albany,Ny
ML20207D83714 July 1988Applicant Exhibit A-38,consisting of Affidavit of D Axelrod in Opposition to Lilco Motion to Compel Expedited Production of Documents by State of Ny
ML20207D81714 July 1988Applicant Exhibit A-35,consisting of Article 2-B, State & Local Natural & Man-Made Disaster PreparednessEarthquake
ML20151S67812 July 1988Applicant Exhibit A-31,consisting of Emergency Broadcast Sys (Ebs) Procedures for Nassau & Suffolk Counties,Ny Ebs Operational Area
ML20151S67512 July 1988Applicant Exhibit A-30,consisting of Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town Southampton,
ML20151S66712 July 1988Applicant Exhibit A-29,consisting of Lilco Second Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton,Earthquake
ML20151S65612 July 1988Applicant Exhibit A-28,consisting of Ltr Dtd 830721, Forwarding Informal Discovery Requests
ML20151S63512 July 1988Applicant Exhibit A-27,consisting of Ltr , Requesting Responses to Informal Discovery Requests No Later than 830715
ML20207D90212 July 1988Intervenor Exhibit I-SC-1,consisting of Forwarding Indices of 1982-83 Suffolk County Dicsovery DocumentsGrab sample
Earthquake
ML20151S70512 July 1988Applicant Exhibit A-33,consisting of Rev 4 to Table of Contents for Radiological Emergency Response Plan, State of Ct,Annex V, Dtd Aug 1985
ML20151S89711 July 1988Applicant Exhibit A-12,consisting of Revised Emergency Directory, Dtd Mar 1980
ML20151S70111 July 1988Applicant Exhibit A-20,consisting of Guide for Preparing County Comprehensive Emergency Mgt Plan in State of NyEarthquake
ML20207D84311 July 1988Applicant Exhibit A-5,consisting of Memo Dtd 880531, Forwarding State of Ny Local Govt Planning Guidance for Radiological Ingestion Exposure PathwayChernobyl
ML20151S72511 July 1988Applicant Exhibit A-21,consisting of Basic Plan Component of County Comprehensive Emergency Mgt Plan, Dtd Feb 1986Earthquake
ML20151S73711 July 1988Applicant Exhibit A-22,consisting of Revised Annex B,Local Radiological Protection Annex,Table of Contents,Dtd Dec 1986
ML20207D93711 July 1988Applicant Exhibit A-13,consisting of 800611 Memo Summarizing Emergency Airlift of Patients to Local Hosps
ML20151S63811 July 1988Applicant Exhibit A-16,consisting of State of Ny Response to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County, Ny State & Town of Southampton,
ML20151S68911 July 1988Applicant Exhibit A-19,consisting of Guide to Local Govt Disaster Planning
ML20207D84011 July 1988Applicant Exhibit A-4,consisting of Presentation on Re Ginna Ingestion Pathway Exercise Given Wk of 871025
ML20207D81411 July 1988Applicant Exhibit A-3,consisting of Affidavit of Jd Papile, Jc Baranski & LB Czech Re State of Ny Radiological Emergency Response Plan for Commercial Nuclear Power Plants
ML20151S62411 July 1988Applicant Exhibit A-15,consisting of Ltr Dtd 810501, Commenting on Suffolk County Disaster Preparedness Plan
ML20151S74911 July 1988Applicant Exhibit A-24,consisting of Guide for Review of State & Local Emergency Operations Plans, Dtd Oct 1985
ML20151S67311 July 1988Applicant Exhibit A-17,consisting of Govts Response to Board Order of 880624 Re Proposal to Permit Lilco to Depose 17 Former & Present State & County Officials, .ASLB Should Terminate Inquiry
ML20151S90011 July 1988Applicant Exhibit A-10,consisting of Emergency Operations Plan
ML20151S88411 July 1988Applicant Exhibit A-11,consisting of Revised Emergency Directory, Dtd Aug 1987
ML20151S75611 July 1988Applicant Exhibit A-25,consisting of Revised Radiological Defense Advisory Manual 2-5, Radiological Intelligence- Annex K to Emergency Operations Plan of State of Ny, Dtd Aug 1976
ML20151S74411 July 1988Applicant Exhibit A-23,consisting of Guide for Development of State & Local Emergency Operations Plans, Dtd Oct 1985Earthquake
Fatality
ML20151S62911 July 1988Applicant Exhibit A-26,consisting of Emergency- Communications Development Plan for State of Ny,County of Suffolk
ML20151S88811 July 1988Applicant Exhibit A-9,consisting of General Introduction Re Emergency Operations PlanEarthquake