|
---|
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
___________________________________________ __________ ..
.,e, e e'
IInxTox & WILLIAxs 7o7 CAST M AIN sf act? P. c. Box 1535 Rzcaxoxn,Vraorm 20212 TC6co w o w c r.8 0 4 7SS-SaCO
/- ,- . Cae6s Hum +wame
, Vasazzoros, D. C. orytes Octobe 1978 **"'^^*"* *
[. , ,
a g p 4> .'o*.
a *s*ex*is ase ms -a s aan ses , cc j kg mc~e.24566.000003 7 D 2..c:& 2,a ~c..o*-e.
8355 l Richard C. Hand, Esq.
Reilly, Like & Schneider 200 West Main Street Babylon, New York 11702 dd '
I.,,
gY g In the Matter of h Long Island Lighting Company (Shoreham Nuclear Power Station) d'4 e7 /
d[ s
'/
Docket No. 50-322 b b.g an n um
Dear Mr. Hand:
In your letter of September 19, 1978, you agreed with the Applicant's proposed Agreement Regarding Disclosure of (GE] Con-fidential Information, which was Attachment 1 to the Applicant's August 17, 1978 pleading. In response to your request that the
. inspection occur in the San Francisco area, GE has agreed to make l its San Jose offices available for that purpose.
You also stated that the County wished to inspect GE Topi-cal Report NED-21021-P, entitled " Test Program for Collet Retainer Tube," and asked that it be made available for inspection under the same terms and conditions as set out in the above Agreement.
GE has agreed to make the Topical Report available for inspection by the County. Therefore, we have revised T C of the Agreement to add the Topical Report.
You indicated on page 3 of ycur letter of September 19, 1978 that MH3's emplovment by Suffolk County will soon be termi- -
nated in accordance with a resolution passed by the Suffolk County Legislature. -Therefore, we have modified Y E.9 of the Agreement 78027o3rr A
l Hexrox & WILLIAxs to require that any Signator (1) who possesses any information,
~
[
as defined in 1 D of the Agreement, and (2) whose employment with Suffolk County is terrJ.nated, shall return that information to GE upon such termination of employment.
After counsel for Suffolk County and/or its technical con-sultant have executed the enclosed revised Agreement and forwarded it to us, we will submit it to the Board along with a request for
, a protective order.
Yours truly,
^ !"-
F. Case Whittemore Enclosure cc: Members of the Board All Parties a
I
~
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 (Shoreham Nuclear Pcwer Station, )
Unit 1) )
AGREEMENT REGARDING DISCLOSURE OF CONFIDE 3TIAL COMMERCIAL INFORMATION A. Suffolk County (SC or County) is a party to the above-captioned operating license proceeding. The County has retained a technical consultant to assist in this proceeding.
B. The Long Island Lighting Company (LILCO) has engaged General Electric Corporation (GE), a non-party in this proceeding, to supply the nuclear steam supply system for the Shoreham Nuclear Power Station.
C. SC has recuested that its counsel and/or technical con-(. ;
sultant be permitted to inspect the following GE documents:
~
l
- 1. List of Icess frem the Nuclear Reactc Studv (Reed Report) Identified in 1975 by Safety 'nda Licensing for Consideration as " Reportable Defi-ciencies" under Section 206 of the Energy Reor-ganization Act of 1974 (dated March 22, 1978)
- 2. Sc:::c:ary of Status of Items from the Nuclear Re-actor Study (Reed Report) Iden:ified in 1975 by i
l Safety and Licensing (prepared May 1973) l
- 3. Tooical Report NED-21021-P: " Test Program for --
Collet Retainer Tube" l These documents are claimed by GE to centain confidential ec=mer-
cial information and to be customarily held in confidence.
, D.* GE is willing to make the documents available to SC's f
counsel and its technical consultant (hereinafter "Signators")
to inspect, take notes, and request copies of any pages, which will be made by GE, provided that the information in those docu-ments, notes, and copies (hereinafter "infor=ation") will be used for the limited purposes and will be treated in a confiden-
}
tial manner as provided below.
E. In consideration of the disclosure of the information by GE, the Signators agree as follows:
(1) Signators will inspect the documents , take any notes, and receive any copies in strict confidence and secrecy.
(2) Signators will use the information only (a) for the purposes of discovery and preparation of testimony in connection with SC Contention 3a in the above-captioned proceeding, and (b) in testimony as documentary ivisance, in cross-examination, and
, for other legitimate ev;d s : y purposes in connection with SC
\_.
Contention 3a. The information, if used in whole or in part for
- any of the above purposes -- discovery, preparation of testimony, ces timony, documentary evidence, cross-examination, and other legiti=a e evidenti.ary purposes -- shall be subj ect to paragraphs (3) and (4) below and shall be presented only during in-camera hearing sessions that provide protection against non-disclosure ecuivalen: Oc tha provided under this Agreement. ..
(3) Signa: ors, will not photocopy, transcribe, re,r: duce, or ' disclose che inforna: ion to any other person or enti:7 who
has not executed this Agreement.
1
, . (4) Signators will safeguard and hold in strict confi-7 dence the information, as well as all evaluations, data, or notes made in connection with the information in accordance wi:h l paragraph (3) above.
(5) Restrictions on disclosure contained herein shall not apply to any information or material that is generally avail-able to the public or previously made available by GE without s
limitation as to use." Nothing in this Agreement shall be con-strued as permitting Signators to unfairly obtain the right to use infor=ation that becomes publicly known through an improper act or emission on their part.
(6) GE retains all right, title, and interest in and to the information.
(7) Signators may not assign this Agreement.
(8) Signators make no admission as to whether the in-
- for=ation disclosed by GE is, in fact , confidential cocmercial
' ( ',)
infor=ation, but Signators will treat the information on a con-fidential basis. In the event any NRC regulation, rule, or ASL3 order, other adninistrative order, or judicial ruling recuires the disclosure of the information without providing the equiva-1 lent protection accorded under this Agreement, GE will have the '
righ: to 4- ediately wi:hdraw :he infor=ation from Signators upon recuest. ..
(9) Signators will return to GE all the infor:acion at 1
the' conclusion of their use, but in no evenc later than the ter- '
t
_4 i' mination of their employment by Suffolk County or the conclusion 1
, of the,above-captioned proceeding including appeals, whichever
A h
- j. Date Irving Like i
l Date Richard C. Hand i
, Date SC technical consultant Date SC technical consultant CONSENTED TO 1
GENERAL ELECTRIC CORPORATION i
(.
By i
d' j Date 1
i l
^
a -
W 1
..e,.. -% *,