ML19257B566
| ML19257B566 | |
| Person / Time | |
|---|---|
| Site: | New Haven |
| Issue date: | 01/11/1980 |
| From: | Mulkey M NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| NUDOCS 8001170526 | |
| Download: ML19257B566 (5) | |
Text
.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE TiiE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
)
)
NEW YORK STATE ELECTRIC & GAS
)
Docket Nos. STN-596 CORP. AND LONG ISLAND LIGHTING )
STN-597 CO.
)
)
(New flaven 1 and 2)
)
STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of the Application of the
)
)
NEW YORK STATE ELECTRIC & GAS
)
Case 80008 CORP. AND LONG ISLAND LIGHTING
)
CO.
)
)
(New Haven 1 and 2)
)
N_OTICE OF WITilDRAWAL Notice is hereby given that, effective January 14, 1980, I will withdraw my appearance in the above captioned proceeding. All mail and service lists should be amended to delete my name after that date.
Respectfully submitted,
/
/,
s Marcia E. h'ulkey Cour.sel for NRC Staff Dated at Bethesda, Maryland this lith day of January,1980.
8001170 # 6
-_n w in-
,e e r.i-( thi. ~2 lii, n 3 ( >..;ir..wo 11i 2
- _ iJ Ci..s.-;1 N G L(>A h D n
0.. '.m ir of
)
)
Eocket Nos. STN 50-596 NEW YORK STATE ELECTRIC L GAS CORP.
)
STN 50- 597 AND LONG ISLAND LIG11 TING CO.
)
)
G ev 11aven I and 2)
)
STATE UF NEW YC PK DEPARTMENT OF PUP.LIC 5ER'. ICE BOARD UN ELECTRIC GE::ERATION SITING." SD Ti!E ENVIRON.'ENT
\\
In the t..atter of the Application of the
)
)
NEW YORK STATE ELECTRIC L GAS CORP.
)
Case 80008 AND LONG ISLAND LIGl! TING CO.
)
)
C:ew !!. ven 1 and 2)
)
CE H'] IFIC/ TE UF SE ~.VICE I hereby certify that copies of i;0TICE OF llITETF.AklAL of Marcia E. Iblkey, 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 ';uclear Regulatory Commission's internal mail system, this lith day of January,1980.
Seymour Wenner, Esq., Chairman Thomas R. Matias, Administrative Law Judge
'.tomic Safety and Licensing Board New York State Department of Public Service l'.S. Nuclear Regulatory Commission Empire State Plaza Washington D.C.
20555 Agency Building No. 3 Albany, New York 12223 Dr. Os car II. Paris, Member Atomic Safety and Licensing Board Dr. Sidney A. dchwartz U.S. Nuclear Regulatory Commission New York State Department of Washington, D.C.
20555 Environmental Conservation 50 Wolf Road Dr. Wa'ter II. Jordan, Member Albany, New York 12233 Atomic Safety and Licensing Board E81 West Outer Drive Oak Ridge, Tennessee 37830 1766 211
_3_
i<oderick Schutt, Esq.
mr. William Keeping, supervisor Pubci, Magill, Lawrence F. Farrell T-n of Gardiner 99 Park Avenue Gardiner, New York 12525 New York, New York 10016 Dr. Stephen J. Epemeier, Chairman Robert Grey, Esq.
Environmental Management Council State of New York Department 300 Flatbush Avenue of Pubhc Service Kingston, New York 1240]
Empire State Plaza Albany, Nev York 12223 Peter D. G. Brown Chairman of the Board Stanley B. h!imbe. g, Acting Counsel Mid-fludson Nuclear Opponents New York State Energy Office P.O.
Box 666 2 Rockefeller Plaza New Paltz, New York 12561 Albany, Nev York 12223 Mr. Alman J. Hawkins David A. Encel, Esq.
County Planning Director New York State Department of Oswego County Planning Department Environmental Conservation 46 East Bridee Street 50 Wolf Road uswego, New York 1312 t>
Albany, Ne" York 12233 Ms. Barbara J. Campbell Ms. Linda Clark village Clerk Safe Enercy for New Haven village of Mexico Bex *22 - RD #1 P.O.
Box 26 Mexico, New York 13114 Mexico, New York 13114 Ecology Action Richard P. Feirstein, Esq.
c/o Helen Daly Department of Agriculture and Markets W. River Road, RD #5 Albany, New York 12235 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 1766.21E'
Y.r. ' S chael J.1:ay
? ' ark R. Gibbs, Supervi cor New Y ork State Electric & Gas Corp.
Town of Mexico 4500 Vestal Parkway East
- 5. Jefferdon Street Binghamton, New York 13902 Yexico, New York 13114 Henry G. Williams, Director of Thomas G. Grif fen, Esq.
State Planning Town of Kinderhook New York State Department of State 542 Warren Street 162 Washington Avenue Hudson, New York 12534 Albany, New York 12231 G. Jeffrey Haber, Supervisor Samuel J. Abate, Executive Director 1777 Columbia Turnpik e 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 Cocymans Albany, New York 12236 Russell Avenue Ravena, New York 12143 Commissioner New York State Dept. of Health James P. h'cGrath, Esq.
Attn: Director - Office of Public Health City of Oswego Tower Building - 14th Floor 38 East Utica Street Empire State Plaza Uswego, New York 13126 Albany, New York 12237 John D. Hotaling, President Commissioner Columbia Co. Fruit Growers New York State Dept. of Commerce R.D.1 99 Washington Avenue Hudson, New York 12534 Albany, New York 12245 Vivian Rosenberg Mr. Robert 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 Cemmission Ithaca, New York 14850 317 Washington Street Watertown, New York 13601
?/s. Christine Krackeler -
Concerned Citizens for Saf e E.cergy. Inc.
Thomas E. Brewer, Director P.O.
Box 88 Rensselaer Co. Dept. of Health Stuyvesant, New York 121,73 Troy, New York 12180
,;}'.
Lomtoimient r Orin LtLmr. ,_aret A. Sprague, President u: New York State Dept. of Parks & Recreation .1cx:co Academy and Central School 'I be Governor Nelson A. m,c kcieller L'. 3.ico, New York 13114 Empire State Plaza Agency Building No. I Doris brown Albany, New York 12238 1.e.,gue of Women Voters of Tompkins County E6 Uak Crest Road H. Lee Davis, President Athaca, New York 14850 Citizens to Preserve the !!udson Valley, Inc. Samuel R. Madison, Secretary P.O. Box 412 York State Department of ..es 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 ilaven U.S. Nuclear Regulatory Commission P.O. Box 115 Washington, D.C. 20555 New Haven. New Yerk 13121 Atomic Safety and Licensing John F. Shea, Esq. /sppeal Board Panel Assistant Attorney Geaeral U.S. Nuclear Regulatory Commission Department of Law Washington, D.C. 20555 Two World Trade Center New York, New York 10047 Docketing and Service Section Uffice of the Secretary Mr. Doug Buske U.S. Nuclear Regulatory Commission Plumbers & Steamfitters Washington, D.C. 20555 Local No. 27 R. D. #1 Oswego, New York 13126 Heilly and Like, Esgs. / / 200 h'est hiain Street Babylon, New York 11702 Marcia E. Mulkey Counsel for NRC Staff John M. Mowry, Esq. Mowry, Mowry & Seiter Main Street Mexico, New York 13114 N6I214 .}}