ML19207B887

From kanterella
Jump to navigation Jump to search
Forwards Applicant Second Motion for Official Notice of Certain State Statues,Court Decisions & Documents.Second Motion Supersedes Prior Motion Filed on 790611 Which Contained Several Errors
ML19207B887
Person / Time
Site: 05000471
Issue date: 06/29/1979
From: Stoodley D
BOSTON EDISON CO.
To: Goodhope A
Atomic Safety and Licensing Board Panel
References
NUDOCS 7909060004
Download: ML19207B887 (1)


Text

_.

Y' y' Q ]%L/j%

gcWf i B O GTO N EDiBDN COMPANY Enscuvivt orners ] gg]9 9 000 BOYLETON STRrrY h* , e r gy@N %

DDSTON. MASSACHUSETTS 0219 9 3 d hf% /2

" uL y-va 3 y/ wDc DALE O.5TDOOLEY /

Andrew L. Goodhope, Esq.

Chairman, Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Dr. Richard T. Cole Washington, D.C. 20555 Atomic Safety and Licensing Board Dr. A. Dixon Callihan U.S. Nuclear Regulatory Union Carbide Corporation Commission P. O. Box Y Washington, D.C. 20555 Oak Ridge, Tennessee 37830 Re: Boston Edison Company, et al (Pilgrim Nuclear Generating Station, Unit 2)

Docket No. 50-471 Gentlemen:

Enclosed please find " Applicants' Second Motion to Take Official Notice of Certain State Statues, Court Decisions and Documents" together with copies of the materials for which official notice is sought.

We are filing the second motion to correct certain items which were determined to be in error. The prior motion filed by the Applicants on this matter on June 11, 1979 is withdrawn.

The subject matter of this motion relates to the opinions of counsel which are included in Applicants' Exhibit 15 (Tr. 9637).

Very truly yours, ol Enclosures cc: Service List N c_

DGS:pms 7909060

, n,

9 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of BOSTON EDISON COMPANY, et al. Docket No. 50-471 (Pilgrim Nuclear Power Station Unit 2) )

)

APPLICANTS' SECOND MOTION TO TAKE OFFICIAL NOTICE OF CERTAIN STATE STATUTES, COURT DECISIONS AND DOCUMENTS Pursuant to 10 CFR S2.743 (i) , Applicants move the Board to take official notice of the following statutes, court decisions Rhode and documents of the states of Vermont, New Hampshire, Island and Connecticut:

Vermont Statutes 1 VSA 128 3 VSA 801-820 10 VSA Chapter 157 11 VSA 2101(a) 18 VSA 1700-1702 30 VSA 3(a) 30 VSA 12 30 VSA Chapter 79 7 0'*] ['i "j U' d 30 VSA 108 "

30 VSA 201 30 VSA 202 30 VSA 203 (1) 30 VSA 209 9'101b404b]

9 30 VSA 112 30 VSA 213 30 VSA 231 30 VSA 248 32 VSA 8661 Vermont Decisions and Documents Vermont Electric Power Company, Inc. v. Betty Bandel etal, 375 A. 2d 975, 135 Vt. 141 (1977).

Journal of the House, March 6, 1975, Pages 240-244 Agreement between Vermont Yankee Nuclear Power Corporation, State of Vermont, etal dated October 28, 1979 House Bill No. 642 (18 VSA 1700-1702)

New Hampshire Statutes

1) New Hampshire Bulk Power Facility Siting Act RSA 162 - F
2) Public Utilities eminent domain Act RSA 371
3) Extracts from General Regulations Statutes for Public Utilities RSA 374 : 22-26 from Vol. 3, 1966 Replacement edition RSA 374 : 22-25 from Vol. 3, 1977 Supplemental edition NEPOOL Act Q ] [] ') g ((

4)

RSA 374 - A

New Hampshire Decisions and Documents The Parker-Young Company and Fox & Putnam v.

State; Baker River Light & Power Company v.

Same, 83 NH 551 (1929)

Bellows Falls Hydro-Electric Corporation; New England Power Company; Connecticut River Power Company v. State, 94 NH 187 (1946).

Rhode Island Statutes R.I. Gen. Laws 57-1.1-99 7-1,1-3 7-1.1-2(b)

R.I. Gen. Laws 539-20-2(c) 39-20-3 39-20-4 39-20-5 R.I. Gen. Laws S42-64-14.1 42-64-3(r)

P.L., 1975, Ch. 215 P.L., 1976, Ch. 332 Connecticut Statutes P.A.78-214 Conn. Gen. Stats. S16-19e Conn. Gen. Stats. S16-22 Conn. Gen. Stats. S16-43 Conn. Gen. Stats. S16-50j Conn. Gen. Stats. S16-50k Cop' , Gen. Stats. S16-50p Conn. Gen. Stats. 516-50x Conn. Gen. Stats. S16-246c oin 205

Conn, Gen. Stats. S19-409d Conn. Gen. Stats. S19-505 through S19-522 Conn. Gen. Stats. S25-7d Conn. Gen. Stats. S25-11 Conn. Gen. Stats. S25-54a through S25-54xx Respectfully submitted, d'],Y ~

George H. Lewald, Esq.

Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 (Tel. (617) 423-6100 Dale G/ Stoodley, Esq.

/

/

Boston Edison Company 800 Boylston Street Boston, MA 02199 Tel. (617) 424-2557 Attorneys for Boston Edison Company Dated: Juna 29, 1979 D

Cl } 5)

9 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

)

In the Matter of )

)

BOSTON EDISON COK2ANY, et al. ) Docket No. 50-471

)

(Pilgrim Nuclear Generating )

Station, Unit 2) )

)

)

CERTIFICATE OF SERVICE I hereby certify that the within " Applicants' Second Motion co Take Official Notice of Certain State Statutes, Court Decisions and Documents" and that copies of said statutes, court decisions and documents have been served on the following by deposit of copies thereof in the United States Mail, first class or air mail, postage prepaid this 29th day of June, 1979:

Andrew C. Goodhope, Esq. Atomic Safety and Licensing Chairman, Atomic Safety and Board Licensing Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission Washington, _C. 20555 Washington, D.C. 20555 Atomic Safety and Licensing Dr. A. Dixon Callihan Board Panel Union Carbide Corporation U.S. Nuclear Regulatory P. O. Box Y Commission Oak Ridge, Tennessee 37830 Washington, D.C. 20555 Dr. Richard F. Cole Marcia E. Mulkey, Esq.

Atomic Safety and Licensing Barry H. Smith, Esq.

Board Office of the Executive U.S. Nuclear Regulatory Legal Director Commission U.S. Nuclear Regulatory Washington, D.C. 20555 Commission Washington, D.C. 20555

, t ~l 4

s >

Laurie Burt, Esq.

Henry Herrman, Esq.

, Michael B. Meyer, Esq. 50 Congress Street Assistant Attorney General Boston, MA. 02109 Commonwealth of Massachusetts Environmental Protection Division Chief Librarian One Ashburton Place, 19th Flr. Plymouth Public Library Boston, MA. 02108 North Street Plymouth, MA. 02360 Mr. & Mrs. Alan R. Cleeton 22 Macintosh Street Edward L. Selgrade, Esq.

Franklin, MA. 02038 Patrick J. Kenny, Esq.

William S. Abbott, Esq. Massachusetts Office of 50 Congress Street, S.925 Energy Resources Boston, MA. 02109 73 Tremont Street Boston, MA. 02108 gi

,*tb l }

V f /24 ' (4 Attorney for Boston Edison Compa S)f} d