ML20237E539

From kanterella
Revision as of 04:46, 25 January 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Motions for Summary Disposition of Legal Authority Issues & Contentions EP 1-2 & 4-10.Certificate of Svc Encl
ML20237E539
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 12/18/1987
From: Christman J
HUNTON & WILLIAMS
To: Gleason J
Atomic Safety and Licensing Board Panel
Shared Package
ML20237E542 List:
References
CON-#487-5132 OL-3, NUDOCS 8712290050
Download: ML20237E539 (4)


Text

-~ - - - - ~ - - - - - - - -

[ - --- -- -- - ]

Huwrow 8e WILLIAxs WJ).T-U%

707 r.AST MAIN sTRCET P.O. Box 1535 1'

aooo es==sysvaw.a avtwut. N w Rxcuxows), VzmonwrA 20e1e ,

  • o sorser3o wasaewotow. o. c, soose

'hf kh 2l ...ve asa f Trespue=a h {co sefsos

4. NEw

.N.,

sooo oma TELapaoNs soa ess isoo TE LE PH ON E 804 788 8200 Tsuss maaseo *IUNT WI reast vinoemia namn towcm TELEn 6844251 *

M P #9"' *", "o". s*o*m e o*s "^""

" l e o non mese OU Uw- d<

moaroLa. vinoiwin assed 00CKEisN6 5 ~ .teq~o v c .ou~. enom vtLarmont son-eas-smo' B R ANCH 'c'**aoac * m 2ooo

'"'""**** December 18, 1987 ,,.or ,. .. s s.c .... sueco. o p O. som SS. i 3oso CMAIN p o somSmooo,g 164 moAo umsonvlLLE. TENNtesEE 3,9o1 i rAsaram, vimoiuia ano3o vecc ao=c eis es,-43 i 4 vics -o ...-a s. e, es'c ao 24555.300001

o. ccr oi.u o..o. .... 8368 BY FEDERAL EXPRESS James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission East-West Towers 4350 East-West Highway Bethesda, Maryland 20814 Long Island Lighting Company (Shoreham Nuclear Power Station, Unit 1)

Docket No. 50-322-OL-3 Legal Authority Issues Gentlemen:

LILCO is today filing motions for summary disposition of the

" legal authority" issues, Contentions EP l-2 and 4-10, in light of the Commission's new emergency planning rule, 52 Fed. Reg.

42,078 (Nov. 3, 1987). I apologize for sending these out a day later than I had promised. The five motions are the following:

LILCO's Motion for Summary Disposition of Contentions 5 and 6 (Making Decisions and Telling the Public)

LILCO's Motion for Summary Disposition of Contentions 1 and 2 (Directing Traffic)

LILCO's Motion for Summary Disposition of Contention 10 (Ac-cess Control at the EPZ Perimeter)

LILCO's Motion for Summary Disposition of Contentions 4 and 9 (Tow Trucks and Fuel Trucks)

LILCO's Motion for Summary Disposition of Contentions 7 and 8 (Ingestion Pathway and Recovery and Reentry) l 8712290050 871218 I

PDR ADOCK0500g2 C

Oso3 ,

,}On l '

HUNTON & WILLIAMS James P. Gleason, Chairman Dr. Jerry R. Kline Mr. Frederick J. Shon December' 18, 1987 Page 2 In addition, LILCO encloses a motion for summary disposition of Contentions EP 1, 2, and 9 on grounds of " immateriality":

LILCO's Motion for Summary Disposition of Contentions 1, 2, and 9 -- Immateriality Also, LILCO addresses in an additional motion the provision in the new rule that calls for a showing that the utility has L made a " sustained good faith effort" to secure governmental par-ticipation:

1' LILCO's Motion for Summary Disposition of Contentions 1-10 with Respect to 10 CFR S 50.47(c)(1)(1) and (ii)

LILCO is also filing today, under separate cover, a motion for summary disposition of the hospital evacuation issue recently remanded by the Commission in CLI-87-12:

LILCO's Motion for Summary Disposition of the Hospital Evacuation Issue With these filings, then, LILCO believes it has submitted information sufficient to resolve all remaining remand issues.

Yours very truly, ames N. Christman ec: Service List 126/6176 J

4 LILCO, December 18,1987 )

l I

DXKETEC> >

thMRC CERTIFICATE OF SERVICE 87 EC 21 P3 '43 0FFICE Of siM.I An ' l In the Matter of LONG ISLAND LIGHTING COMPANY 00CMEig'g8Vif1 {

(Shoreham Nuclear Power Station, Unit 1)  !

Docket No. 50-322-OL-3 I hereby certify that copies of the following were served this date upon the fol-lowing by Federal Express as indicated by an asterisk, or by first-class mail, postage prepaid.

(1)

Introduction:

Memorandum of Law on LILCO's Motions for Summary Dis-position of Contentions 1-2 and 4-10; (2) LILCO's Motion for Summary Disposition of Contentions 5 and 6 (Making Decisions and Telling the Public);

(3) LILCO's Motion for Summary Disposition of Contentions 1 and 2 (Di-recting Traffic);

(4) LILCO's Motion for Summary Disposition of Contention 10 (Access Con-trol at the EPZ Perimeter);

(5) LILCO's Motion for. Summary Disposition of Contentions 4 and 9 (Tow Trucks and Fuel Trucks);

(6) LILCO's Motion for Summary Disposition of Contentions 7 and 8 (Ingestion Pathway and Recovery and Reentry);

(7) LILCO's Motion for Summary Disposition of Contentions 1,2, and 9 -Im-materiality; (8) LILCO's Motion for Summary Disposition of Contentions 1-10 With Re-spect to 10 CFR S 50.47(c)(1)(1) and (11).

James P. Gleason, Chairman

  • Secretary of the Commission Atomic Safety and Licensing Board Attention Docketing and Service 513 Gilmoure Drive Section Silver Spring, Maryland 20901 U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Dr. Jerry R. Kline

  • Washington, D.C. 20555 Atomic Safety and Licensing Board Atomic Safety and Licensing U.S. Nuclear Regulatory Commission Appeal Board Panel East-West Towers, Rm. 427 U.S. Nuclear Regulatory Commission 4350 East-West Hwy. Washington, D.C. 20555 Bethesda, MD 20814 Atomic Safety and Licensing Mr. Frederick J. Shon
  • Board Panel Atomic Safety and Licensing U.S. Nuclear Regulatory Commission Board Washington, D.C. 20555 U.S. Nuclear Regulatory Commission East-West Towers, Rm. 430 4350 East-West Hwy.

Bethesda, MD 20814

- - _ __ _ ________-____-_ _ _ ._ __ . _ _ _ _ . _- . _ _ _ _ _ _ _ . _ _ _ _ - J

George E. Johnson, Esq.

  • Stephen B. Latham, Esq.
  • Richard G. Bachmann, Esq. Twomey, Latham & Shea U.S. Nuclear Regulatory Commission 33 West Second Street 7735 Old Georgetown Road P.O. Box 298 (to mailroom) Riverhead, New York 11901 Bethesda, MD 20814 Mr. Philip McIntire Herbert H. Brown, Esq.
  • Federal Emergency Management Lawrence Coe Lanpher, Esq. Agency Karla J. Letsche, Esq. 26 Federal Plaza Kirkpatrick & Lockhart New York, New York 10278 South Lobby - 9th Floor 1800 M Street, N.W. Jonathan D. Feinberg, Esq.

Washington, D.C. 20036-5891 New York State Department of Public Service, Staff Counsel Fabian G. Palomino, Esq.

  • Three Rockefeller Plaza Richard J. Zahnleuter, Esq. Albany, New York 12223 Special Counsel to the Governor Executive Chamber Ms. Nora Bredes Room 229 Executive Coordinator State Capitol Shoreham Opponents' Coalition Albany, New York 12224 195 East Main Street Smithtown, New York 11787 Mary Gundrum, Esq.

Assistant Attorney General Gerald C. Crotty, Esq.

120 Broadway Counsel to the Governor Third Floor, Room 3-116 Executive Chamber New York, New York 10271 State Capitol Albany, New York 12224 Spence W. Perry, Esq.

  • William R. Cumming, Esq. Martin Bradley Ashare, Esq.

Federal Emergency Management Eugene R. Kelly, Esq.

Agency Suffolk County Attorney 500 C Street, S.W., Room 840 H. Lee Dennison Building Washington, D.C. 20472 Veterans Memorial Highway Hauppauge, New York 11787 Mr. Jay Dunkleberger New York State Energy Office Dr. Monroe Schneider Agency Building 2 North Shore Committee Empire State Plaza P.O. Box 231 Albany, New York 12223 Wading River, NY 11792 Ml4- . W ames N. Chrlitman Mary Jo Leugers Hunton & Williams 707 East Main Street P.O. Box 1535 Richmond, Virginia 23212 DATED: December 18,1987


_---______-_________a -