ML17255A439

From kanterella
Jump to navigation Jump to search
Advises That Monthly Publication of Portions of Fr Notice Will Be Forwarded W/O Transmittal Ltr.Addressees Listed on Svc List Should Puruse Monthly Publication for Pertinent Hearing Opportunity Notices
ML17255A439
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/07/1983
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Maier J
ROCHESTER GAS & ELECTRIC CORP.
References
LSO5-83-10-023, LSO5-83-10-23, NUDOCS 8310120328
Download: ML17255A439 (3)


Text

October 7, 1983 Docket No. 50-244 LS05-83-10-023 Mr. John E. Maier, Vice President Electric and Steam Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649

Dear Mr. Maier:

SUBJECT'RANSMITTAL OF FEDERAL REGISTER PORTIONS R.

E. Ginna Nuclear Power Plant Recently you have been receiving letters transmitting portions of the Federal

~Re ister containing the Commission's monthly notices which afford tte puEl>c opportunities for hearing on requests for action involving your plant.

This service has been provided primarily for the purpose of formally notifying individuals and entities included on the Commission's service list for licensing matters.

Please take note that in the future you will receive this monthly publication without a transmittal letter.

You and the addresses listed on the service list should, therefore, care-fully peruse this monthly publication for the hearing opportunity notices which may be of interest to you.

Contact Hazel Smith, Licensing Assistant (301) 492-9505, if assistance or additional information is needed.

Sincerely, cc:

See next page DISTRIBUTION Doc et e

ORB Reading Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch 85 Division of Licensing DL 0

HS i DL 5

cc DC

/83

/0 / 7/83 8310120328 83i007 PDR ADOCK 05000244 P

PDR CP p P

8 l

P V

~

~

Mr. John E. Maier October 7, 1983 CC Harry H. Yoigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.

W.

Suite 1100 Washington, D. C..

20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector R. E. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Supervi sor of the Town of Ontario 107 Ridge Road West
Ontario, New York 14519 Dr.

Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.

S. Nuclear Regulatory Commission Washington, D. C.

20555 Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 U, S.

Env~ ronmental Protection Agency Region II Office ATTN:

Regional Radiation Representative 26 Federal Plaza New York; New York 10007 Herbert Grossman, Esq.,

Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Dr. Thomas E. Murley, Regi onal Admi ni s trator Nuclear Regulatory Comwssion, Region I 631 Park Avenue

. King of Prussi a, Pennsyl vani a 19406 Mr. Eric Smith NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Mr. Bob Pollard UCS 1346 Connecticut Avenue N.

W.

Suite 1101 Washington, D. C.

20036 Mr. Fred Levine Counsels Office New York State Consumer Protection Board 99 Washington Avenue

Albany, New York 12210 Ms. Ruth N. Caplan, Chairman National Energy Coranittee 278 Washington Boulevard
Oswego, New York 13126 Robert Roth, Esq.

Assistant Attorney General Energy and Utilities Consumer Fraud Bureau New York State Department of Law 2 World Trade Center New York, New York 10047