ML19225A609

From kanterella
Jump to navigation Jump to search
Requests Extension Until 790703 to Respond to Util & Ecology Action of Oswego 790611 Comments on Discovery Rules. Certificate of Svc Encl
ML19225A609
Person / Time
Site: New Haven
Issue date: 06/25/1979
From: Mulkey M
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
References
NUDOCS 7907190695
Download: ML19225A609 (5)


Text

.

.VRC PUBLIC DOCib!EllT 1 UNITED STATES OF AMERICA 6/25/79 NUCLEAR REGULATORY COM'4ISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

w'

)

NEW YORK STAfE ELECTRIC & GAS CORP.

-)

Docket. Ncs. STN 50-595 AND LONG ISLAND LIGHTING C0.

)

STN 50-$97

)

(New Haven 1 and 2)

)

XXXXX STATE OF NEW YORK m-g/(616$[k)

DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT b

'll

.h/h m

In the Matter of the Application of the) 5

~

}

C$se30008 h

NEW YORK STATE ELECTRIC & G.iS CORP.

AND LONG ISLAND LIGHTING C0.

\\

.[/

(New Haven 1 and 2)

  1. )'

NRC STAFF'S MOTION FOR EXTENSION OF TIME Pursuant to the Board's designation of a schedule at the May 23,1979 pre-hearing conference in thq captioned proceeding and set forth in the Board's June 21,1979 order, replies to the June 11, 1979 comments on the Joint Protocol and Proposed Discovery Rules are to be filed June 26, 1979.

Because of unexpected travel and other requirements in other cases, the Staff respectfully requests a one-week extension of time (until July 3,1979) to respond to the comments by Applicant and Ecology Action of Oswego.

Respectfully submitted,

%L

/LBw Marcia E. Mulkey Counsel for NRC Staff bb 332 Dated at Bethesda, Maryland this 25th day of June,1979.

7 007190 (p D

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD in the Matter of

)

)

Docket Nos. STN 50-596 NEW YORK STATE ELECTRIC L GAS CORP. )

STN 50-597 AND LONG ISLAND LIGilTING CO.

)

)

(New IIaven 1 and 2)

)

STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND TllE ENVIRONMENT In the Matter of the Application of the

)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

Case 80008 AND LONG ISLAND LIGHTING CO.

)

)

(New IIaven 1 and 2)

)

CERTIFICATE OF SERVICE I hereby cer'ify that copies of"NRC STAFF'S MOTION FOR EXTENSI0i. OF TIME" in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class or, as indicated by an asterisk, through deposit in the Nuclear Regulatory Commissio, 's internal mail system, this 25th day of June,1979.

Seymour Wenner, Esq., Chairman Thomas R. Matias, Administrative Law Judge Atomic. Safety and Li nsing Board New York State Department of Public Service U.S. Nuclear Regulatory Commission Empire State Plaza Washington, D.C.

20555 Agency Building No. 3 Albany, New York 12223 Dr. Oscar H. Paris, Member Atomic Safety and Licensing Board Dr. Sidney A. Schwartz U.S. Nuclear Regulatory Commission New York State Department of Washington, D.C.

20555 Environmental Ccaservation 50 Wolf Road Dr. Walter H. Jordan, Member Albany, New York 12233 Atomic Safety and Licensing Board Sal West Outer Drive Oak Ridge, Tennessee 37830 366 333

-2 itoderick Schutt, Esq.

Mr. William Keeping, Supervisor lluber, Magill, Lawrence L Farrell Town of Gardiner 99 Park Avenue Gardiner, New York 12525 New York, New York 10016 C

Dr. Stephen J. Egemeier, Chairman Robert Grey, Esq.

Environmental Management Council State of New York Department 300 Fh thush Avenue of Public Service Kingston, New York 12401 Empire State Plaza Albany, New York 12223 Peter D. G. Brown Chairman of the Board Stanley B. Klimberg, Acting Counsel Mid-lludson Nuclear Opponents New York State Energy Office P.O.

Box 666 2 Rockefeller Plaza New Paltz, New Yor) 12561 Albany, New York 12223 r.1r. Alman J. IIawkins David A. Engel, Esq.

County Planning Director New York State Department of Oz.wego County Planning Department Environmental Conservation

+ 46 last Bridge Street 50 Wolf Road uswego, New York 13126 Albany, New York 12233 Ms. Barbara J. CampbcIl Ms. Linda Clark village Clerk Safe Energy for New IIaven village of Mexico Box #22 - RD #1 P,O.

Box 26 Mexico, New York 13114 Mexico, New York 13114 Ecology Action Richard P. Feirstein, Esq.

c/o IIelen Daly Department of Agriculture and Markets W. River Road, RD #5 Albany, New York '2235 Oswego, New York 13126 Ms. Susan Link Mrs. Nancy K. Weber R.D.1, Dewey Road RD #3 Mexico, New York 13114 Mexico, New York 13114 Edward M. Barrett, General Counsel Robert J. Kafin Long Island Lighting Company Attorney for Columbia County, Town of 250 Old Country Road Stuyvesant & Concerned Citizens for Mineola, New York 11501 Safe Energy, Inc.

11 Chester Street, P. O.

Box 765 Glens Falls, New York 12801 366 334

  • Mr. hiichael J. Ray Mark R. Gibbs, Sup-visor New York State Electric t. Gas Corp.

Town of Mexico 4500 Vestal Parkway East S. Jefferson Street Binghamton, New York' 13902 Mexico, New York 13114 IIenry G. Williams, Director of Thomas G. Griffen, Esq.

State Planning Town of Kinderhook New York. State Department of State 3G Warrea Street 162 Washington Avenue liudson, New York 12534 Albany, New York 12231 i

G. Jeffrey liaber. Superv sor Samuel. Abate, Executive Directe r 1777 Columbia Turnpike liudson River Valley Commission Castleton, New York 12033 The Governor Nelson A. Rockefeller Empire State Plaza Halph Schimmel, Representative Agency Building No: 1 Town of Coeymans Albany, New York 12228 Russell Avenue Ravena, New York 12143 Commissioner New York Siate Dept. of IIcalth James P. McGrath, Esq.

Attn: Director - Office of Public IIcaith City of Oswedo Tower Building - 14th Floor 38 East Utica Street ure State Plaza Uswego, New York 13126 ay, New York 12237 John D. Hotaling, President Commissioner Columbia Co. Fruit Growers New York State Dept. of Commerce R.O.I 99 Washington Avenue liudson, New York 12534 Albany, New York 12245 Vivian Rosenberg Mr. Roh ert Fickies Box 274 Energy - Environmental Geology Walker Mill Road New York State Geological Survey Germantown, New York 12526 Education Building Annex Albany, New York 12234 Ms. Jeanne F. Fudala Ecology Action - Tompkins Co.

William Tyson, Executive Director 140 West State Street St. Lawrence - Eastern Ontario Commission Ithaca, New Ye k 14850 317 Washington Street Watertown, New York 13601 Ms. Anne F. Curtin Concerned Citizens for Safe Energy Inc.

Thomas E. Brewer, Director P.O.

Box 88 Rensselaer Co. Dgt. of IIcalth Stuyvesant, New York 12173 Troy, New York 12180

~

366 335

_4_*

Commissioner Orin Lehman Margaret A. Sprague, President New York State Dept. of Parks & Recreation

, Mexico Academy and Central School The Covernor Nelson A. Rockefeller Mexico, New York 13114 Empire State Plaza Agency Building No. I Doris Brown Albany, New York 12238 League of Women Voters of Tompkins County 86 Uak Crest Road H. Lee Davis, President Ithaca, New York 14850 Citizens to Preserve the lludson Valley, Inc.

Samuel R. Madison, Secretary P. O.

Box '12 New York State Department of Catskill, New York 12414 Public Service The Governor Nelson A. Rockefeller Mrs. Jeffrey Braley, President Empire State Plaza Columbia County Farm Bureau Agency Building No. 3 Star Route Box 22 albany, New York 12223 Chatham, New York 12037 Atomic Safety and Licensing Clara Glenister, Town Clerk

Board Panel Town of New Haven U.S. Nuclear Regulatory Commission P. O.

Box 115 Washington, D.C.

20555 New Haven, New York 13121 Atomic Safety and Licensing John F. Shea, Esq.

Appeal Board Panel Assistant Attorney General U.S. Nuclear Regulatory Commission Department of Law Washington, D.C. 20555 Two World Trade Center New York, New York 10047 Dccketing and Service Section Office of the Secretary Mr. Doug Buske U.S. Nucicar Regulatory Commission Plumbers a Steamfittcrs Washington, D.C.

20555 Local No. 27 R.D. #1 Oswego. New York 13126 b%

(At cw t<

Reilly and Like, Esqs.

Marcia E. Mulkey 200 West Main Street Counsel for NRC Staff Babylon, New York 11702 Johri M. Mowry, Esq.

Mowry, Mow; y & Seiter Main Street Mexico, New York 13114 366 336

.