|
---|
Category:Legal-Correspondence
MONTHYEARML0931001372009-11-0505 November 2009 E-mail from Ray P. Kuyler, Counsel for PSEG Nuclear in Response to Petitioner'S Request for Extension of Time to File a Request for Hearing and Petition to Intervene ML0931001452009-11-0404 November 2009 Letter from Alex Polonsky, Counsel for PSEG Nuclear in Response to Nov. 2, 2009 Request for Extension of Time to File by Delaware Riverkeeper and the New Jersey Environmental Federation ML0931001552009-11-0404 November 2009 2009/11/04- Notice of Appearances of Vincent C. Zabielski, Kathryn M. Sutton, Alex S. Polonsky, and Raphael P. Kuyler, Counsel for PSEG Nuclear in the Salem 1 and 2 License Renewal Proceeding ML0931001532009-11-0404 November 2009 2009/11/04- Notice of Appearances by Vincent C. Zabielski, Kathryn M. Sutton, Alex S. Polonsky, and Raphael P. Kuyler, Morgan, Counsel for PSEG Nuclear in the Hope Creek License Renewal Proceeding ML0931001522009-11-0404 November 2009 2009/11/04- Letter from Alex Polonsky, Counsel for PSEG Nuclear Petitioner'S Request for Extension of Time to File a Request for a Hearing in the Hope Creek License Renewal Proceeding ML0931006172009-11-0202 November 2009 2009/11/02- Letter to Chairman Jaczko from Jane Nogaki, Nj Environmental Federation Requesting a 60 Day Extension to File a Hearing Request in the Hope Creek and Salem 1 and 2 License Renewal Proceedings ML0931006042009-11-0202 November 2009 2009/11/02 - Email from Fred Stein, Maya K. Van Rossum, Delaware Riverkeeper Requesting a 60 Day Extension to File a Request for Hearing in the Hope Creek and the Salem 1 and 2 License Renewal Proceeding ML0309700872003-03-25025 March 2003 Rothschild Inc.'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period February 1, 2003 - February 28, 2003 ML0234003322002-12-0606 December 2002 Memorandum from Emile L. Julian to Recipients of Letter Dated 12/04/02 from Annette L. Vietti-Cook to Norm Cohen Regarding DD-02-03 ML19029A8491981-02-17017 February 1981 02/17/1981 Certificate of Service on Copies of Licensee'S Response to Briefs in Support of Exceptions of Lower Alloways Creek Township and Mr. and Mrs. Alfred C. Coleman, Jr ML19029A8531980-11-30030 November 1980 11/30/1980 Legal Correspondence Intervenors' Exception to Initial Decision of October 27, 1980 ML19029A8851980-05-13013 May 1980 Certificate of Service of Copies of Licensee'S Request for Extension of Time & Response to NRC Staff Motion for Extension of Time & Licensee'S Proposed Transcript Corrections for the Evidentiary Hearings of 3/28-29/1980. ML19029A8861980-05-0202 May 1980 05/02/1980 Legal Correspondence Delaware'S Corrections of Transcript ML19029A8781980-04-10010 April 1980 04/10/1980 Legal Correspondence Licensee'S Response to Licensing Board Question 5 on 'Gross Loss of Water' from the Salem Spent Fuel Pool ML19029A8811980-04-0909 April 1980 04/09/1980 Legal Correspondence Submittal of Technical Report of Dr. Richard E. Webb in Response to ASLB Order of February 22, 1980 ML19029A8791980-04-0909 April 1980 04/09/1980 Legal Correspondence Written Testimony and Qualifications of Dr. David B. Fankhauser, in Response to ASLB Order of February 22, 1980 ML19029A8821980-04-0707 April 1980 04/07/1980 Legal Correspondence Intervenors' Inability to Prepare Written Testimony in Requisite Time to Most Recent Question Posed by Board ML19029A7781979-12-13013 December 1979 Informing Licensee'S Installation Procedure for Increased Capacity Spent Fuel Racks Has Been Submitted ML19029A7651979-08-31031 August 1979 Certify Copies of Licensee'S Response to Motion for Reconsideration of Coleman'S Contention No. 13 & Licensee'S Response to Motion to Re-open Coleman'S Contention 2 & 6 for Receipt of Newly Discovered Evidence. ML19029A7641979-08-31031 August 1979 Licensee'S Response to Motion for Reconsideration of Colemans' Contention No. Thirteen ML19029A7551979-08-22022 August 1979 Unit #1 - Intervenors', Coleman, Response to Boards Question Number Four: Was TMI a Class Nine Accident? ML19029A7601979-08-10010 August 1979 Applicant'S Request for an Extension of Time to Respond to Intervenors' Motion to Reopen Coleman'S Contentions Two & Six for Receipt of Newly Discovered Evidence & Motion for Reconsideration of Dismissal of Coleman'S Contention No. 13. ML19029A8181979-06-26026 June 1979 06/26/1979 Licensee'S Answer to Motion by Intervensors, Coleman, to Compel Supplementation of Answers to Interrogatories by Licensee ML19029A8211979-06-25025 June 1979 Intervenor Township of Lower Alloways Creek Response to NRC Staff Objection to Board Question ML19029A8231979-06-18018 June 1979 Licensee'S Response to NRC Staff Objection to Board Question and Motion for Extension of Time to File Response to Board Question Relating to Class 9 Accidents ML19029A8251979-06-14014 June 1979 Enclosed Brief on Behalf of Interveners in Opposition to Staff'S Objection to Board'S Consideration of Impacts of Class Nine Accident on Salem Spent Fuel Pool ML19029A8281979-06-12012 June 1979 06/12/1979 Legal Correspondence Response to the Atomic Safety and Licensing Board Order Dated April 18, 1979 ML19029A8301979-06-11011 June 1979 06/11/1979 Legal Correspondence Intervenor Township of Lower Alloways Creek Motion for Extension of Time to Respond to NRC Staff Objection to Board Question ML19029A8541979-04-26026 April 1979 04/26/1979 Legal Correspondence Professional Qualifications of Warren S. Nechodom ML19029A8631979-04-25025 April 1979 04/25/1979 State of New Jersey'S Outline of Cross-Examination ML19029A8611979-04-25025 April 1979 04/25/1979 Licensee'S Outline of Cross-Examination ML19029A8601979-04-25025 April 1979 04/25/1979 Legal Correspondence Outline of Cross-Examination of Evidence Submitted by the Nuclear Regulatory Commission ML19029A8581979-04-25025 April 1979 04/25/1979 Legal Correspondence Outline of Areas of Cross-Examination ML19029A8571979-04-25025 April 1979 04/25/1979 Intervenors' Response to ASLBP Order Dated April 18, 1979 ML19029A8561979-04-25025 April 1979 04/25/1979 Outline of Intervenors, Colemans, Cross-Examination; Contentions Two and Six ML19029A8641979-04-24024 April 1979 04/24/1979 Legal Correspondence Non-Proprietary Version of Exxon Nuclear Company'S Report on Fuel Storage Racks Corrosion Program ML19029A8671979-04-23023 April 1979 04/23/1979 Licensee'S Objections to Intervenors' Profferred Testimony ML19029A8731979-04-12012 April 1979 04/12/1979 Legal Correspondence Application for Stay by the Township of Lower Alloways Creek ML19029A8741979-04-11011 April 1979 04/11/1979 Legal Correspondence Intervenors Submit Their Proposed Direct Testimony to Be Elicited from Robert M. Crockett, Vice President for Fuel Supply, Public Service Electric and Gas Company ML19029A8771979-04-0707 April 1979 04/07/1979 Legal Correspondence Township of Lower Alloways Creek Objections to Prehearing Order and Requests for Revision of Order or Recertification ML19029A4421979-04-0202 April 1979 Letter Re Prehearing Conference to Fulfill the Requirements by the ASLBP for the Identification of Written Testimony and the Proposed Order or Proof ML19029A8471979-04-0202 April 1979 04/02/1979 Legal Correspondence Identification of Written Testimony to Be Filed ML19029A4541979-03-26026 March 1979 Interveners, Colemans' Memorandum in Opposition to the Licensee'S Motion for Summary Disposition, Interveners' Statement of Material Facts in Dispute Pertaining to Contention Two ML19029A4571979-03-20020 March 1979 Interested State of Delaware'S Answer to Licensee'S Motion for Summary Judgment ML19029A4591979-03-12012 March 1979 Intervenor Township of Lower Alloways Creek'S Answer to Motion for Summary Disposition ML19029A4601979-03-12012 March 1979 Request for Report & Correspondence for Constituent'S Inquiry ML19029A4641979-03-0707 March 1979 Intervenors, Colemans, Motion to Consolidate Prehearing Conference with Special Prehearing Conference for Purposes of Prehearing Order ML19029A4651979-03-0606 March 1979 Letter Re Resolution Which Was Approved & Adopted by Township Committee of Township of Pennsville ML19029A4691979-02-27027 February 1979 Public Service Electric & Gas Co. - Licensee'S Memorandum in Support of Its Motion for Summary Disposition ML19029A4731979-02-16016 February 1979 Resolution Opposing Storage of High Level Radioactive Wastes in Lower Alloways Creek Township 2009-11-05
[Table view] Category:Letter
MONTHYEARIR 05000272/20230042024-02-0505 February 2024 Integrated Inspection Report 05000272/2023004 and 05000311/2023004 IR 05000354/20230042024-02-0101 February 2024 Integrated Inspection Report 05000354/2023004 ML24030A8752024-02-0101 February 2024 Operator Licensing Examination Approval ML24009A1022024-01-26026 January 2024 Exemption from Select Requirements of 10 CF Part 73 (EPID L-2023-LLE-0045 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000272/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000272/2023401 and 05000311/2023401 IR 05000354/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000354/2023401 ML23341A1372024-01-16016 January 2024 Issuance of Amendment No. 235 Revise Trip and Standby Auto-Start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning ML24004A1542024-01-0808 January 2024 Notification of Conduct of a Fire Protection Team Inspection ML23307A1532023-12-15015 December 2023 NRC Investigation Report No. 1-2023-001 ML23335A1122023-12-15015 December 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers LR-N23-0079, Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days2023-12-0707 December 2023 Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days LR-N23-0077, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion2023-11-29029 November 2023 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement ML23324A3072023-11-17017 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000272/20230032023-11-13013 November 2023 Integrated Inspection Report 05000272/2023003 and 05000311/2023003 IR 05000354/20230032023-11-0707 November 2023 Integrated Inspection Report 05000354/2023003 LR-N23-0072, Core Operating Limits Report Cycle 302023-11-0101 November 2023 Core Operating Limits Report Cycle 30 IR 05000272/20234022023-10-12012 October 2023 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2023402, 05000272/2023402 and 05000311/2023402 (Cover Letter Only) IR 05000272/20230102023-10-12012 October 2023 Biennial Problem Identification and Resolution Inspection Report O5000272/2023010 and 05000311/2023010 LR-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 Report LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement ML23249A2612023-09-0606 September 2023 License Amendment Request to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000272/20230052023-08-31031 August 2023 Updated Inspection Plan for Salem Nuclear Generating Station, Units 1 and 2 (Reports 05000272/2023005 and 05000311/2023005) IR 05000354/20230052023-08-31031 August 2023 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2023005) ML23233A0762023-08-21021 August 2023 Requalification Program Inspection ML23192A8212023-08-14014 August 2023 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 234, 347, and 329 Revise Technical Specifications to Delete Meteorological Tower Location IR 05000272/20230022023-08-0909 August 2023 Integrated Inspection Report 05000272/2023002 and 05000311/2023002 LR-N23-0055, Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days2023-08-0303 August 2023 Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days IR 05000354/20230022023-08-0303 August 2023 Integrated Inspection Report 05000354/2023002 and Independent Spent Fuel Storage Installation Inspection Report 07200048/2023001 IR 05000354/20230102023-08-0303 August 2023 Biennial Problem Identification and Resolution Inspection Report 05000354/2023010 LR-N23-0052, Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.12023-07-31031 July 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.1 LR-N23-0054, In-Service Inspection Activities2023-07-26026 July 2023 In-Service Inspection Activities LR-N23-0042, Spent Fuel Cask Registration2023-07-12012 July 2023 Spent Fuel Cask Registration LR-N23-0046, Emergency Plan Document Revisions Implemented June 28, 20232023-07-10010 July 2023 Emergency Plan Document Revisions Implemented June 28, 2023 LR-N23-0005, License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies2023-06-23023 June 2023 License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies ML23139A1472023-06-0505 June 2023 Relief Request Associated with Fourth Interval In-service Inspection Limited Examinations of Weld Coverage ML23096A1842023-05-0909 May 2023 Issuance of Amendment No. 328 Revise and Relocate Reactor Coolant System Pressure and Temperature Limits and Pressurizer Overpressure Protection System Limits to Pressure and Temperature Limits Report IR 05000272/20230012023-05-0303 May 2023 Integrated Inspection Report 05000272/2023001 and 05000311/2023001 ML23081A4662023-05-0202 May 2023 Issuance of Amendment Nos. 346 and 327 Revise Technical Specifications to Extend Allowable Outage Time for Inoperable Emergency Diesel Generator IR 05000272/20233012023-05-0101 May 2023 Initial Operator Licensing Examination Report 05000272/2023301 and 05000311/2023301 IR 05000354/20230112023-05-0101 May 2023 Commercial Grade Dedication Report 05000354/2023011 ML23121A1412023-05-0101 May 2023 Senior Reactor and Reactor Operator Initial License Examinations LR-N23-0035, 2022 Annual Radioactive Effluent Release Report (ARERR)2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report (ARERR) LR-N23-0034, 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station2023-04-27027 April 2023 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station LR-N23-0033, Core Operating Limits Report Cycle 272023-04-26026 April 2023 Core Operating Limits Report Cycle 27 IR 05000354/20230012023-04-26026 April 2023 Integrated Inspection Report 05000354/2023001 LR-N23-0010, License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location2023-04-21021 April 2023 License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location LR-N23-0009, License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains2023-04-18018 April 2023 License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains ML23087A1492023-04-17017 April 2023 NRC to PSEG Salem, Transmittal of the National Marine Fisheries Service'S March 24, 2023, Biological Opinion GAR-2020-02842 Concerning Salem and Hope Creek 2024-02-05
[Table view] |
Text
HARRISO/:I A! 'Vt-fLFlA~S. JR. * -
~ ~EW JERSEY
- WASHINGTON, O.C. 20510 March 1 2, 197 9 Nuclear Regulatorj7 Commission Congressional Relations 1717 H Street, N.W.
Washington, D.C. 20505
Dear Director:
Enclosed you will find a copy of the letter 1--
have received from Mayor Samuel E. Donelson of Hancock's Bridge, New Jersey.
I would appreciate any information which will enable me to respond to my constituent's inquiry.
Please return the enclosed correspondence with your report.
With kindest regards, Sincerely,
/l ri.: r\ ~ . 1.n n. \/
HAW/w
~~
Enclosure
/
"~~SOLUTION OPPOSING STORAGE OF HI~EVEL
~CTIVE W~STES IN LOWER ALLOWAYS C*
- TO WHEREAS, Salem Nuclear Generating is in operation and Unit i2 is close to an operational perm.it and construction permits have been issued for*Hope Creek Nuclear Generating Station, Unit il and i2, and :all"'
- of said nuclear generating facilities are locat*ed in the. .;--
-* ~.
-.- 'c..-*
Township of Lower Alloways Creek, New Jersey: and WHEREAS, l'uhlic service Electric & Gas Co., has applied for an amendment to its facility operating license for increased capacity fuel racks at the .Salem Nuclear
- Generating ~tation, and said application will permit six (6) cores at any one time to be stored at Salem Unit *l and Unit *2, and Hope Creek Unit U and n: and WHEREAS, the citizens of Lower Alloways Creel~
Township are ala:rmed about the dangers and risks attendant to the increased storage capacity of hazardous high level radioactive wastes- at Artificial Island and/or the Township of Lower A1loways Creek; and WHEREAS, the increased storage capacity of hazardous high. level radioactive wastes could significantly effect the quality of human envirorunent, not only in' the Township of Lower Alloways Creek, but also in other municipalities in the State of New Jersey as well as the State of Delaware; and
.WHEREAS, there is a dispute as to an emergency need to increase the storage capacity of spent fuel at the Salem 1 nuclear generating facility in that the existing storage pool contains sufficient space necessary to accommodate full core discharge and also to accommodate normal refueling discharges;
'\
\
,.*-.,~
NOW-THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Lower Alloways Creek, County of Salem, State of New Jersey, as follows:
- l. That the Township is opposed to the concept of re-racking spent fuel at the Salem Unit #1 and Unit f,2, and Hope Creek Unit il and i2, to permit twenty-four (24) cores of spent fuel to be stored within a seventeen (17) year period. The Township opposes any application for re-racking that would permit greater storage *of spent fuel assemblies greater than that originally planned at Salem Unit il, to wit: one and one-third Cl-1/3) cores.
- 2. The Township opposes the construction of any at-reactor site cooling pools or spent fuel pools to enlarge the capacity of storage of spent fuel on Artificial Island beyond the requirements of periodic maintenance*' and s.torage .,.->**,
of spent fuel for a reasonable cooling period. .n*
- 3. The Township opposes the location of any independent storage facilities for spent fuel within the Township. -1
- 4. The Township urges the United States Nuclear Regulatory Canmission to fulfill its obligation pursuant to the United States Code*, Title 42, Section 5877, that immediate programs be initiated for the permanent disposal *;,...
of spent fue1 away-from-reactor.: sites and out of the Township; and that no further operating 9ermits be issued at Salem *,
Unit .#2, and.Hope Creek Units ~land #2, until such time as ?ermanent disposal sites for spent fuel are operational and available.
(* -
BE IT FURTHER RESOLVED, that the Township Committee of Lower Alloways Creek Township, will do everything within its power to resist and prevent the expansion of increased spent fuel storage at the Salem ~l and i2, and Hope Creek *l and *2 nuclear generating facilities.
BE IT FURTHER RESOLVED, that copies _of this Resolution shall be mailed to:
Honorable Brendan T. Bryne, Governor, State of New Jersey
- Office of* . coastal Zone ManageJT1ent Cong:tessman*Williarn Hughen Senator ~aymond J. Zane AsseI:lblyman <*laJ;:1:in. Herman Assemblyman D1>nci.I" 4..Stewart Salem County 13o-arcf of Freeholders Salem County Planning Board Public Service Electric & Gas Co.
Atlantic City Electric Co~
Delaware River Joint Basin Commission Wilmapco The foregoing Resolution was adopted by the Township Committee of Lower Al.J.ow~ Creek by unanimous vote at its meeting of F~~ruari 16., 1979.
_:;:LA Q Q ~-~"
. SAMUEL E. DONELS_Q_N., Mayor Dated:
ATTEST:
__/ ,,_ '
IL~/'.*-;
.- ',_. /.:... i
(_.:,. ~~_..:..f
~
4c;*-..-
1..w:.. -!-/ ~
MARY HENDERSON, Clerk
UNITED STATES OF A~IBRICA NUCLEAR REGULATORY. COMHISS ION In the Matter of )
)
PUBLIC SERVICE ELECTRIC AND GAS ) Docket No. (s) 50-272 COMPANY )
)
(Salem Nuclear Generating )
Plant, Unit 1) *)
)
)
CERTIFICATE OF SERVICE I hereby certify that I have this day served the foregoing document (s) \l upon each person designated on the official service list compiled by the Office of the Secretary of the Com.~ission_ in thi~ proceeding in accordance with the requirements of Section 2.712 of 10 CFR Part 2 -
Rules of Practice, of the Nuclear Regulatory ColTh~ission's Rules and Regulations.
Dated at Washington,*D.C. this
/rJ!li day of l/Jau/J 1971_.
Secretary of the
e.
maTED STATES OF AMERICA KUCI.EAR REGUU.TORY COMMISSION Ic the Matter of )
)
- . ?C3LIC SERl. ICE ELECTRIC L\l) GAS 7
) Docket No.(s) 50-272 co~-'.? A);-Y )
)
{Salem Nuclear Generating Station, )
[nit 1) )
)
SERVICE LIST Gary L. Milhollin, Esq. William C. Horner, Esq.
1815 Jefferson Street 67 Market Street
~facison, Wisconsin 53711 Salem, New Jersey 08079
~-~r. Lester ~~ornOlitn, ..Ir. Keith A. Onsciorff, Es0.
.:'-_to=:ic Safet=-" 2.nc Lice:i.si:J.g 3oard *'* ,..., C! .;
'"--=-~~s L.::.n L J- ...... "-
.'..Jepu t y .t*ub.L::!..C
- ... . 9t .- >.
.-_evocate "I
L. S. :*~uclear Re~ulator:v Co~i ssion Depart::ent of the Public AC:vocc.te
~~shington, D.C. 20555 520 East State Street .
'Irenton, ~~e:.; Jersey 086Cll Dr. James*C. La~b, III 313 Woodhaven Road Mr. Alfred C. Doleman, Jr.
Chapel Hill, North Carolina 27514 Ms. Eleanor G. Coleman 35 "K" Drive Counsel for NRC Staff Pennsville, New Jersey 08070 U.S. Nuclear Regulatory CoillI!l.ission Washington, D.C. 20555 Ms. Ruth Fisher "The Sun People" Troy B. Conner, Jr., Esq. Alternate Energy Advocates Conner, Moore and Corber South Dennis, New Jersey 08245 1747 Pennsylvania Avenue, N.W.
June D. ~cArtor, Esq.
Washington, D.C. 20006 Deputy Attorney General P.O. Box 1401 Dover, Delaware 19901
- lichard ~-f. Eluchan, Esq.
g.5 *~*7est Street Richard Fryling, Jr., Esq.
Trenton, ~e~ Jersey 08625 Public Service Electric and Gas Company Carl Valore. JR .. Esa. r:
80 Park Place
-V~lore, ~1cAllister, Aron and Newark, New Jersey 07101
'Westmoreland, P.A.
535 Tilton Road
~forth field, New Jersey 08225