ML20205D687: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 19: Line 19:
{{#Wiki_filter:. -
{{#Wiki_filter:. -
735'/
735'/
                                                          $nSItUfiUrYc..b22-W                       !
$nSItUfiUrYc..b22-W
* u L ;! -
* u L ;! -
t.y.             l i;                                                                                                 i
l t.y.
i; i
{
{
                                                                            '88 OCT 25 P5 :19 UNITED STATES OF AMERICA NUCLEAR REGUIATORY COMMISSION       ,,n                         l 00Cnii W. ,       :rwJ      t Before the Atomic Safety and Licensina Board Ms i
'88 OCT 25 P5 :19 UNITED STATES OF AMERICA NUCLEAR REGUIATORY COMMISSION l
                                                        )
,,n
In the Matter of                       )
:rwJ t
                                                        )
00Cnii W.,
LONG ISLAND LIGHTING COMPANY           )   Docket No. 50-322-OL-5R                 ,
Before the Atomic Safety and Licensina Board Ms i
                                                        )       (Emergency Planning)
)
(Shoreham Nuclear Power Station,       )
In the Matter of
;                  Unit 1)                             )
)
                                                        )                                             !
)
LONG ISLAND LIGHTING COMPANY
)
Docket No. 50-322-OL-5R
)
(Emergency Planning)
(Shoreham Nuclear Power Station,
)
Unit 1)
)
)
NOTICE OF APPEARANCE i
NOTICE OF APPEARANCE i
,                    The understigned attorney enters an appearance in this                         !
The understigned attorney enters an appearance in this proceeding.
proceeding. In accordance with 10 C.T.R. I 2.713, the following                   ;
In accordance with 10 C.T.R.
information is provided                                                               r I
I 2.713, the following information is provided r
I Nama                             Cecilia L. Norton Address                         Kirkpatrick & Lockhart 1800 M Street, N.W.                                 l 3                                               South Lobby, 9th Floor Washington, D.C. 20036                               l Telephone                       (202) 778-9000                                       l 1
I I
Admission                       Alabama Supreme Court Name of Party                   Suffolk County                                       '
Nama Cecilia L. Norton Address Kirkpatrick & Lockhart 1800 M Street, N.W.
Address:   Suffolk County                         i
l 3
)                                                                 Legislature                         '
South Lobby, 9th Floor Washington, D.C.
Legislative Bldg.                     {
20036 l
Veterans Memorial Hwy.                 ;
Telephone (202) 778-9000 l
Hauppauge, N.Y.             11787     l r                   ;
1 Admission Alabama Supreme Court Name of Party Suffolk County Address:
                                                                  . 4- n _ ,       ^y           3
Suffolk County i
                                                      . uvC* ;       jv%.%'
)
J                   l
Legislature Legislative Bldg.
                                                                                                      +
{
i Cecilia L. Norton f
Veterans Memorial Hwy.
1 j              DATED:   October 24, 1988 kkOElOIDOB02024 j
Hauppauge, N.Y.
g     ADocK 050oo32p PDR yg3 a                                                                                                J'
11787 l
r l
. 4-n _,
^ y 3
uvC* ;
jv%.% J
+
i f
Cecilia L. Norton 1
DATED:
October 24, 1988 j
kkOElOIDOB02024 j
g ADocK 050oo32p yg3 PDR J'
a


                                                                                                                                                                                                                " , r * : .-
", r * :.-
October 24/ 19'88
October 24/ 19'88
                                                                                                                                                                                                            'E8 OCT 25 PS :18 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION                                                                                       . re bCC'   ,          i Before the Atomic Safety and Licensina Board ht.t.c.
'E8 OCT 25 PS :18 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION
                                                                                                                        ~
. re bCC' i
                                                                                                                          )
Before the Atomic Safety and Licensina Board ht.t.c.
In the Matter of                                                   )
~
                                                                                                                          )
)
LONG ISLAND LIGHTING COMPANY                                       )   Docket No. 50-322-OL-5R
In the Matter of
                                                                                                                          )     (EP Exercise)
)
(Shoreham Nuclear Power Station,                                   )
)
Unit 1)                                                           )
LONG ISLAND LIGHTING COMPANY
                                                                                                                          )
)
CERTIFICATE OF SERVICE I hereby certify that copies of "Emergency Planning Contentions Relating to the June '/-9, 1988 Shoreham Exercise" and "Notice of Appearance" of Cecilia L. Norton have been served on the following this 24th day of October 1988 by U.S. mail, first-class, except as otherwise noted.
Docket No. 50-322-OL-5R
John H. Frye, III, Chairman
)
(EP Exercise)
(Shoreham Nuclear Power Station,
)
Unit 1)
)
)
CERTIFICATE OF SERVICE I hereby certify that copies of "Emergency Planning Contentions Relating to the June
'/-9, 1988 Shoreham Exercise" and "Notice of Appearance" of Cecilia L. Norton have been served on the following this 24th day of October 1988 by U.S. mail, first-class, except as otherwise noted.
John H.
Frye, III, Chairman
* Dr. Oscar H. Paris
* Dr. Oscar H. Paris
* l                                                     Atomic Safety and Licensing Board                                     Atomic Safety and Licensing Bd.
* l Atomic Safety and Licensing Board Atomic Safety and Licensing Bd.
U.S. Nuclear Regulatory Commission                                   U.S. Nuclear Regulatory Comm.
U.S. Nuclear Regulatory Commission U.S.
l Washington, D.C.           20555                                     Washington, D.C.                                                                     20555 1
Nuclear Regulatory Comm.
1 Mr. Frederick J. Shon*                                               William R. Cumming, Esq.*
l Washington, D.C.
l                                                     Atomic Safety and Licensing Board                                     Spence W. Perry, Esq.
20555 Washington, D.C.
I U.S. Nuclear Regulatory Commission                                   Office of General Counsel Washington, D.C. 20555                                               Federal Emergency Management Agency l                                                                                                                           500 C Stroot, S.W., Room 840 l
20555 1
Washington, D.C.                                                                     20472
Mr. Frederick J. Shon*
William R. Cumming, Esq.*
1 l
Atomic Safety and Licensing Board Spence W.
Perry, Esq.
I U.S. Nuclear Regulatory Commission Office of General Counsel Washington, D.C.
20555 Federal Emergency Management Agency l
500 C Stroot, S.W.,
Room 840 l
Washington, D.C.
20472


Anthony F. Earley, Jr., Esq.       Joel Blau, Esq.
Anthony F.
General Counsel                   Director, Utility Intervention Long Island Lighting Company       N.Y. Consumer Protection Board   i 175 East Old Country Road         Suite 1020 Hicksville, New York 11801         Albany, New York 12210 Ms. Elisabeth Taibbi, Clerk       W. Taylor Reveley, III, Esq.*
Earley, Jr., Esq.
Suf fJ'k County Legislature       Hunton & Williams Suffolk County Legislature         P.O. Box 1535 Office Building                 707 East Main Street Veterans Memorial Highway         Richmond, Virginia 23212 Hauppauge, New York   11788 Mr. L. F. Britt                   Stephen B. Latham, Esq.
Joel Blau, Esq.
Long Island Lighting Company       Twomey, Latham & Shea           l Shoreham Nuclear Power Station     33 West Second Street North Coantry Road                 Riverhead, New York 11901 Wading River, New York   11792
General Counsel Director, Utility Intervention Long Island Lighting Company N.Y. Consumer Protection Board i
,      Ms. Nora Bredes                   Docketing and Service Section   ,
175 East Old Country Road Suite 1020 Hicksville, New York 11801 Albany, New York 12210 Ms. Elisabeth Taibbi, Clerk W. Taylor Reveley, III, Esq.*
Executive Director                 Office of the Secretary         I Shoreham Opponents Coalition       U.S. Nuclear Regulatory Comm.
Suf fJ'k County Legislature Hunton & Williams Suffolk County Legislature P.O.
195 East Main Street               Washington, D.C. 20555 Smithtown, New York 11787 i
Box 1535 Office Building 707 East Main Street Veterans Memorial Highway Richmond, Virginia 23212 Hauppauge, New York 11788 Mr.
Alfred L. Nardelli, Esq.           Hon. Patrick G. Halpin Assistant Attorney General         Suffolk County Executive       ,
L.
for the State of New York       H. Lee Dennison Building 120 Broadway                       Veterans Memorial Highway       i Room 3-118                         Hauppauge, New York   11788 New York, New York 10271 MHB Technical Associates           Dr. Monroe Schneider           i 1723 Hamilton Avenue               North Shore committee Suite K                           P.O. Box 231                   j San Jose, California   95125       Wading River, New York   11792 E. Thomas Boyle, Esq.             Fabian G. Palomino, Esq.**
F.
Suffolk County Attorney           Richard J. Zahnleuter, Esq.
Britt Stephen B.
Bldg. 158 North County Complex     Special Counsel to the Governor ,
Latham, Esq.
Veterans Memorial Highway         Executive Chamber, Room 229 Hauppauge, New York 11788         State Capitol Albany, New York 12224 l
Long Island Lighting Company Twomey, Latham & Shea l
Mr. Jay Dunkleburger               Edwin J. Reis, Esq.*
Shoreham Nuclear Power Station 33 West Second Street North Coantry Road Riverhead, New York 11901 Wading River, New York 11792 Ms. Nora Bredes Docketing and Service Section Executive Director Office of the Secretary I
New York State Energy Office       U.S. Nuclear Regulatory Comm.
Shoreham Opponents Coalition U.S. Nuclear Regulatory Comm.
Agency Building 2                 Office of General Counsel Empire State Plaza                 One White Flint North           ,
195 East Main Street Washington, D.C.
Albany, New York 12223             11555 Pockville Pike Rockville, Maryland 20352       i J
20555 Smithtown, New York 11787 i
Alfred L. Nardelli, Esq.
Hon. Patrick G.
Halpin Assistant Attorney General Suffolk County Executive for the State of New York H.
Lee Dennison Building 120 Broadway Veterans Memorial Highway i
Room 3-118 Hauppauge, New York 11788 New York, New York 10271 MHB Technical Associates Dr. Monroe Schneider i
1723 Hamilton Avenue North Shore committee Suite K P.O.
Box 231 j
San Jose, California 95125 Wading River, New York 11792 E. Thomas Boyle, Esq.
Fabian G.
: Palomino, Esq.**
Suffolk County Attorney Richard J.
Zahnleuter, Esq.
Bldg. 158 North County Complex Special Counsel to the Governor Veterans Memorial Highway Executive Chamber, Room 229 Hauppauge, New York 11788 State Capitol Albany, New York 12224 l
Mr. Jay Dunkleburger Edwin J. Reis, Esq.*
New York State Energy Office U.S. Nuclear Regulatory Comm.
Agency Building 2 Office of General Counsel Empire State Plaza One White Flint North Albany, New York 12223 11555 Pockville Pike Rockville, Maryland 20352 i
J.
t i
t i


O                       . 4                             ,
O
. 4 l
i David A. Brownlee, Esq.
Mr. Stuart Diamond Kirkpatrick & Lockhart Business / Financial
)
1500 Oliver Building NEW YORK TIMES Pittsburgh, Petinsylvania 15222 229 W.
43rd Street Netr York, New York 10036
(
h b
j IW AT CKHART I
18 M Street, N.W.
l South Lobby - 9th Floor r
Washington, D.C.
20036-5891 l
1 l
I
* Hand Delivere'd i
**Via Federal Express 1
l i
l i
David A. Brownlee, Esq.              Mr. Stuart Diamond Kirkpatrick & Lockhart                Business / Financial                      )
1 l
1500 Oliver Building                  NEW YORK TIMES Pittsburgh, Petinsylvania 15222      229 W. 43rd Street                      !
l L
Netr York, New York        10036      !
i l
l I
(
(
j                                                                                                                              -
h              b IW  AT          CKHART                I 18  M Street, N.W.                    l South Lobby - 9th Floor                r Washington, D.C. 20036-5891            l 1                                                                                                                                                                          !
l I
i
* Hand Delivere'd                                                          !
                                                                                            **Via Federal Express 1
l i
1                                                                                                                                                                        l l                                                                                                                                                                        L i
l l
I                                                                                                                                                                          (
i 4
i 4
I I
I I
l i
i t
> i l
l
l
!                                                                                                                                                                          i i
-.}}
t i
l l
_ - - - - . - - _-.}}

Latest revision as of 18:56, 7 December 2024

Notice of Appearance.* Author Enters Appearance in Proceeding on Behalf of Suffolk County.W/Certificate of Svc
ML20205D687
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 10/24/1988
From: Chuck Norton
KIRKPATRICK & LOCKHART, SUFFOLK COUNTY, NY
To:
References
CON-#488-7354 OL-5, NUDOCS 8810270180
Download: ML20205D687 (4)


Text

. -

735'/

$nSItUfiUrYc..b22-W

  • u L ;! -

l t.y.

i; i

{

'88 OCT 25 P5 :19 UNITED STATES OF AMERICA NUCLEAR REGUIATORY COMMISSION l

,,n

rwJ t

00Cnii W.,

Before the Atomic Safety and Licensina Board Ms i

)

In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-5R

)

(Emergency Planning)

(Shoreham Nuclear Power Station,

)

Unit 1)

)

)

NOTICE OF APPEARANCE i

The understigned attorney enters an appearance in this proceeding.

In accordance with 10 C.T.R.

I 2.713, the following information is provided r

I I

Nama Cecilia L. Norton Address Kirkpatrick & Lockhart 1800 M Street, N.W.

l 3

South Lobby, 9th Floor Washington, D.C.

20036 l

Telephone (202) 778-9000 l

1 Admission Alabama Supreme Court Name of Party Suffolk County Address:

Suffolk County i

)

Legislature Legislative Bldg.

{

Veterans Memorial Hwy.

Hauppauge, N.Y.

11787 l

r l

. 4-n _,

^ y 3

uvC* ;

jv%.% J

+

i f

Cecilia L. Norton 1

DATED:

October 24, 1988 j

kkOElOIDOB02024 j

g ADocK 050oo32p yg3 PDR J'

a

", r * :.-

October 24/ 19'88

'E8 OCT 25 PS :18 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

. re bCC' i

Before the Atomic Safety and Licensina Board ht.t.c.

~

)

In the Matter of

)

)

LONG ISLAND LIGHTING COMPANY

)

Docket No. 50-322-OL-5R

)

(EP Exercise)

(Shoreham Nuclear Power Station,

)

Unit 1)

)

)

CERTIFICATE OF SERVICE I hereby certify that copies of "Emergency Planning Contentions Relating to the June

'/-9, 1988 Shoreham Exercise" and "Notice of Appearance" of Cecilia L. Norton have been served on the following this 24th day of October 1988 by U.S. mail, first-class, except as otherwise noted.

John H.

Frye, III, Chairman

  • Dr. Oscar H. Paris
  • l Atomic Safety and Licensing Board Atomic Safety and Licensing Bd.

U.S. Nuclear Regulatory Commission U.S.

Nuclear Regulatory Comm.

l Washington, D.C.

20555 Washington, D.C.

20555 1

Mr. Frederick J. Shon*

William R. Cumming, Esq.*

1 l

Atomic Safety and Licensing Board Spence W.

Perry, Esq.

I U.S. Nuclear Regulatory Commission Office of General Counsel Washington, D.C.

20555 Federal Emergency Management Agency l

500 C Stroot, S.W.,

Room 840 l

Washington, D.C.

20472

Anthony F.

Earley, Jr., Esq.

Joel Blau, Esq.

General Counsel Director, Utility Intervention Long Island Lighting Company N.Y. Consumer Protection Board i

175 East Old Country Road Suite 1020 Hicksville, New York 11801 Albany, New York 12210 Ms. Elisabeth Taibbi, Clerk W. Taylor Reveley, III, Esq.*

Suf fJ'k County Legislature Hunton & Williams Suffolk County Legislature P.O.

Box 1535 Office Building 707 East Main Street Veterans Memorial Highway Richmond, Virginia 23212 Hauppauge, New York 11788 Mr.

L.

F.

Britt Stephen B.

Latham, Esq.

Long Island Lighting Company Twomey, Latham & Shea l

Shoreham Nuclear Power Station 33 West Second Street North Coantry Road Riverhead, New York 11901 Wading River, New York 11792 Ms. Nora Bredes Docketing and Service Section Executive Director Office of the Secretary I

Shoreham Opponents Coalition U.S. Nuclear Regulatory Comm.

195 East Main Street Washington, D.C.

20555 Smithtown, New York 11787 i

Alfred L. Nardelli, Esq.

Hon. Patrick G.

Halpin Assistant Attorney General Suffolk County Executive for the State of New York H.

Lee Dennison Building 120 Broadway Veterans Memorial Highway i

Room 3-118 Hauppauge, New York 11788 New York, New York 10271 MHB Technical Associates Dr. Monroe Schneider i

1723 Hamilton Avenue North Shore committee Suite K P.O.

Box 231 j

San Jose, California 95125 Wading River, New York 11792 E. Thomas Boyle, Esq.

Fabian G.

Palomino, Esq.**

Suffolk County Attorney Richard J.

Zahnleuter, Esq.

Bldg. 158 North County Complex Special Counsel to the Governor Veterans Memorial Highway Executive Chamber, Room 229 Hauppauge, New York 11788 State Capitol Albany, New York 12224 l

Mr. Jay Dunkleburger Edwin J. Reis, Esq.*

New York State Energy Office U.S. Nuclear Regulatory Comm.

Agency Building 2 Office of General Counsel Empire State Plaza One White Flint North Albany, New York 12223 11555 Pockville Pike Rockville, Maryland 20352 i

J.

t i

O

. 4 l

i David A. Brownlee, Esq.

Mr. Stuart Diamond Kirkpatrick & Lockhart Business / Financial

)

1500 Oliver Building NEW YORK TIMES Pittsburgh, Petinsylvania 15222 229 W.

43rd Street Netr York, New York 10036

(

h b

j IW AT CKHART I

18 M Street, N.W.

l South Lobby - 9th Floor r

Washington, D.C.

20036-5891 l

1 l

I

  • Hand Delivere'd i
    • Via Federal Express 1

l i

1 l

l L

i l

l I

(

i 4

I I

l i

i t

> i l

l

-.