ML19271A993

From kanterella
Jump to navigation Jump to search
Memorandum & Order Denying TMI Alert 800710 Motion for Reconsideration of ASLB 800625 Order & Motion to Compel Discovery.Prehearing Conference Re Sanctions Against TMI Alert Will Be Held on 800812.Certificate of Svc Encl
ML19271A993
Person / Time
Site: Crane Constellation icon.png
Issue date: 08/05/1980
From: Smith I
Atomic Safety and Licensing Board Panel
To:
METROPOLITAN EDISON CO., THREE MILE ISLAND ALERT
References
ISSUANCES-SP, NUDOCS 8008110491
Download: ML19271A993 (8)


Text

P 3d 8/5/80 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION o

x CCC W ATOMIC SAFETY AND LICENSING BOARD ustGC p

Ivan W.

Smith, Chairman AUG 6E>

Dr. Walter H. Jordan cfrice er :3e reen3:7 5

Dr. Linda W. Little 0:che:ing & Service

/

stanc.i

/f

\\1; In the Matter of

)

'DO

)

METROPOLITAN EDISON COMPANY

)

Docket No. 50-289 SP (Restart)

(Three Mile Island Nuclear

)

Station, Unit No. 1)

)

MEMORANDUM AND ORDER (August 5, 1980)

TMIA's motion dated July 10, 1980 for reconsideration of the board's June 25 cecorandum and order on TMIA's motion to comoel discovery is denied.

The board will hear arguments on licensee's July 16 motion for sanctions against TMIA at the August 12 prehearing conference.

The board grants TMIA's July 31 motion to withdraw TMIA Contention 7.

The board will consider TMIA's July 26 motion to comnel discovery of licensee on the subj ect of the June 27, 1980 leak of " contaminated" water at the August 12 prehearing conference.

Intervenor Sho11 's June 10 motion to withdraw Sholly Con-7 tention 16 is granted.

50 2 Ds 8008110 go

I

. ANGRY's June 30 motion for reconsideration of the board's earlier determinations (Third and Fourth Prehearing Conference Orders) of ANGRY Contention II(C) is denied.

The Commission's specific action in Consolidated Edison Cocoanv of New York (Indian Point Unit 2) and Power Authority of the State of New York (Indian Point Unit 3) (Order dated May 30, 1980) does not, contrary to ANGRY's argument, provide any new basis for construing the Commis-sion's October 23, 1979 Policy Statement on Emergency Planning (44 FR 61123) or the December 19, 1979 proposed rulemaking on emergency planning (44 FR 75167).

ANGRY's July 8 motion to compel licensee to serve the Emer-gency Plan I=plementing Document is denied.

The rules of practice (10 CFR 2. 741(d))' and the Commission's August 9, 1979 Order and Notice of Hearing, CLI-79-8, 10 NRC 141, 147-148, do not require the service of such documents.

Even if ANGRY had correctly requested access to the document, licensee having placed the docu-ment in its reading room, has satisfied the requirements of the

rules, However, we request the licensee to make a copy temporarily available to the board for our inspection.

This may be done at the August 12 prehearing conference if it is convenient to licensee to do so.

The Utility Commission was granted by telephone an exten-sion of time until August 11, 1980 to provide to the parties a statement of its position on the issues.

3-UCS was granted by telephone an extension of time until August 11 to provide to the parties specification of its Con-tentions 9, 10, and 13.

The Utility Com=ission and UCS may submit the board's copies of their respective filings directly to the board at the prehearing conference on August 12.

The board will consider all remaining pending motions at the August 12 prehearing conference.

It will be the responsi-bility of each party to identify its pending motions and each party should be prepared to discuss motions in which it has an interest.

THE ATOMIC SAFETY AND LICENSING 30ARD 9

g,- 1., / >,y,, // ;.-:.Y W-

., ~..

Ivan 'd.

Smith, Chairman Bethesda, Maryland August 5, 1980

COURTESY NOTIFICATION This is intended solely as a courtesy and convenience to provide extra time to those notified.

Official service will be separate from the courtesy notification and will be made by the Office of the Secretary of the Commission.

I hereby certify that I have today mailed copies of the board's MEMORANDUM AND ORDER, dated this date, to the persons designated on the attached Courtesy Notification List.

lDorisM.Moran^N (A- [

SgJ j

Clerk to the Atomic Safety and Licensing Board 3ethesda, Maryland August 5, 1980

COURTESY NOTIFICATION LIST George F. Trewbridge, Esq.

Dr. Chacncey Keoford Sbra, Pit ~._.an, Potts & Trowbridge Envircrz: ental Coalitica cn Nuclear Pcwer 1800 M Street, N. W.

433 Orlando Avenue Washingtcn, D. C.

20036 State College, Pennsylvania 16801 Counsel for NRC Staff Mr. John E. Mimich, CFnd

-m Office of Executive legal Director Dat=hin County Board of Cecicners U. S. Nuclear Regulatory Cccc:issicn Da=hin County Cct=t.cuse h

Washingtcn, D. C.

20555 Front and Market Streets Harrisburg, Pennsylvania 17101 Ms. Mrjorie M. Aamodt R. D. #5 Mr. & rvin I. Lewis Ccatesville, Pemsylvania 19320 6504 3radford Terrace PFiladelphia, Pe=sylvania 19149 Ms. Holly S. Keck Legis. CFni nn, Anti-Nuclear Gretp Jordan D. Cunmngham, Esq.

Recrasenting York (ANGRD Fcx, Far- & Cunningham 245 W. Philadelchia Street 2320 North Seccnd Street York, Pennsylvania 17404 Fr!.sburg, Pems%vania 17110 Mr. Pcbert Q. Pollard Karin P. Shelden, Esc.

609 Mcntrelier Street Shelden, Faren & Weiss Balti: ore, B ryland 21218 1725 I Street, N. W., Suite 506 Washington, D. C.

20006 Karin W. Carter, Esq.

Assistant Attorney General Jchn A. lavin, Esq.

505 Executive Ecuse Assistant Counsel P. O. Box 2357 Pemsylvania Public Ued14tv Cccc:ission Harrisburg, Pennsylvania 17120 P. O. Box 3265 Harrisburg, Pennsylvarla 17120 Walter W. Cohen, Esq.

Ccnsurer Ad*xcate Mr. Steven C. Sholly Department of Justice 304 Scuth Ma ket Street Strawberry Scuare, 14th Floor

& chanicsburg, Pennsylvania 17055 Harrisburg, Pemsylvaria 17127 Theodore A. Adler, Esq.

Ellyn R. Weiss, Esq.

Widoff Reager Selkcwit & Adler, P.C.

Harmon & Weiss P. O. Box 1547 1725 I Street, N. W., Suite 5C6 Harrisburg, Pennsylvania 17105 Washington, D. C.

20CC6

=

=

E E

E

=

UNITED STATES OF AMERICA E

NUCLEAR REGULATORY COMMISSION E

E E

In the Matter of

)

5

)

E ME'"ROPOLITAN EDISON COMPANY, ET AL. )

Docket No. 50-289 5

)

5 (Three Mile Island Unit No. 1

)

(Restart) g 5

5 CERTIFICATE OF SERVICE 5

5 I hereby certify that I have this day served the foregoing document (s)V,'

upon each person designated on the official service list compiled by the Office of the Secretary of the Commission in this proceeding in accordance with the require =ents of Section 2.712 of 10 CFR Part 2 -

E Rules of Practice, of the Nuclear Regulatory Co-4ssion's Rules and j

Regulations.

E E

E E

E=

Dated at Washington, D. C. this j

)

day of L(/'L 19f0

/

?

E=

5=

i

=

p e

AAR/l i.

ulunu1cci i

Office of'the Secretary of the Coc=ission

[

~

E E=

b Y

b0

=

E S

E 5

E E

E E

O I-E 5

E E,

Eef i

7

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter cf

)

)

METROPOLITAN EDISON COMPANY, ET AL.

)

Dceket No. (s) 50-289

)

(Three Mile Island, Unit 1)

)

)

)

)

)

SERVICE LIST Ivan W. Snith, Esq., Chairman Ellyn Weiss, Esq.

Atomic Safety and Licensing Board Sheldon, Harmon, Roissan and Weiss U.S. Nuclear Regulatory Co==ission 1725 I Street, N.W., Suite 506 Washington, D.C.

20555 Washington, D.C.

20006 Dr. Walter H. Jordan 881 West Outer Drive Oak Ridge, Tennessee 37830 Dr. Linda W. Little 5000 Hermitage Drive Mr. Thomas Gerusky Raleigh, North Carolina 27612 Bureau of Radiation Protection Counsel for NRC Staff epar men n

on=en a escurces Office of the Executive Lega.1 Director a

sburg, Pennsylvania 17120 U.S. Nuclear Regulatory Co==ission Washington, D.C.

20555 Honorable Mark Cohen

~512 E-3 Main Capital Building Metropolitan Edison Company Harrisburg, Pennsylvania 17120 ATTN:

Mr. J.G. Herbein Vice President P.O. Box 542 Peading, Pennsylucnia 19603 George F. Trowbridge, Esq.

Shaw, Pittman, Potts & Trowbridge 1800 M Street, N.W.

Mr. John E. Minn{ch, Chair =an Washington, D.C.

20036 Dauphin County Board of Co==issioners Dauphin County Courthouse Karin W. Carter, Esq.

Front and Market Streets Assistant Attorney General Harrisburg, Pennsylvania 17101 505 Executive House P.O. Box 2357 Walter W. Cohen, Esq.

Harrisburg, Pennsylvania 17120 Consumer Advocate Office of Consumer Advocate Strawberry Square, 14th Ficor Harrisburg, Pennsylvania 17127

B 50-289 (2) n ard and earties centinued:

e Mr. Marvin I. Lewis Karin P. Sheldon, Esq.

Sheldon, Harmon, Roissan and Weiss 6504 Bradford Terrace Philadelphia, Pennsyltania 19149 1725 I Street, N.W., Suite 506 Washington, D.C.

20006 Robert Q. Pollard, Esq.

Ms. Marjorie M. Aamodt 609 Montpelier Street R.D. #5 Baltimore, Maryland 21218 Coatesville, Pennsylvania 19320 Theodore A. Adler, Esq.

Jordan D. Cunningham, Esq.

Widoff, Reager, Selkowit:

Fox Farr and Cunningham and Adler, PC 2320 North Second Street P.O. Box 1547 Harrisburg, Pennsylvania 17110 Harrisburg, Pennsylvania 17105 Dr. Chauncey Kepford Ms. Susan R. Earley Dr. Judith H. Johnsrud 1751 East Granada Avenue. Act. 2 Environmental Coalition on Hershey, Pennsylvania 17033 Nuclear Power 433 Criando Avenue State College, Pennsylvania 16301 Ms. Holly S. Keck Legislation Chairman ANGRY 245 West Philadelphia Street York, Pennsylvania 17404 Mr. Steven C. Shelly 304 South Market Street Mechanicsburg, Pennsylvania 17055 John A. Levin, Esq.

Pennsylvania Public Utility Co==ission P.O. Box 3265 Harrisburg, Pennsylvania 17120