ML19282B318

From kanterella
Jump to navigation Jump to search
Motion for Extension of Time Until 790226 in Which to File Brief on Exceptions to 781226 Initial Decision.Granted by Aslab 790212.Certificate of Svc Encl
ML19282B318
Person / Time
Site: 05000516, 05000517
Issue date: 02/06/1979
From: Like I
SUFFOLK COUNTY, NY
To:
References
NUDOCS 7903130072
Download: ML19282B318 (4)


Text

.

3

< . .L'- : *

. -. . - w ~ .n .. w A

~

  • U:IITED STATES OF A.1 ERICA MUCLEAR REGULATORY C0"*1ISSION BEFORE THE AT0ffIC SAFETY A'IDsLICENSING APPEAL BOARD In the Matter of )

)

LO:iG ISLA:!D LIGETI.'IG CO'1PA:i? ) Docket : fos . ST:l 50-516 and ) STN 50-517

!EW YORK STATE ELECTRIC & GAS ) r--q 'f dS CORPORATIO'i r)y - ,

/AI./ I7f (Jamesport Nuclear Power (ktingunder10CFR2.78 b ( )

Station, Units 1 and 2) 4

4) ~~ 7 - O 5 . / ( 2e.4 _ _ 0

' ~~- ,.s

( # 1 \\ COUNTY OF SUFFOLK'S MOTION FOR

/ - A TIME EXTENSIO.'! WITHIN WHICH D i # $ TO FILE ITS BRIEF ON EXCEPTIO'!S

<[k)#'s# /

TO THE INITIAL DECISION to The Initial Decision of the Jamesport Licensing Board was issued on December 26, 1978. The County served its exceptions to the Initial Decision on January 15, 1979.*

Its brief on exceptions is presently due to be filed February 14, 1979 The County requests a short t'ime extension of 12 days, or to February 26, 1979, for the filing of its brief on exceptions.

Counsel is presently engaged in three other matters for the County which will occupy his time during the coming weeks. These matters include representation of the County

  • The County's exceptier.3 'ere due to be filed J2nus.ry 12, 1979 but it received an extension of ...:at arounted to one working day a.a o dela:rau service of the Initial Decisien.

/

79031300rz-

/

4

. ~

2 in the reopened State Siting Boa,rd proceedings (Case No.

4 80003), the Shoreham operating license proceedings (Docket No. 50-322), and the LILCO rate application proceedings (Nos.

27374-27375).

  • These, and other client responsibilities, make it necessary to request a short, additional time period for the preparation of the County's brief. This request for an extension represents only a modest slip in the briefing schedule for this appeal, and, in view of. the reopened State -

Siting Board-proceedings, will cause no prejudice to the Applicants.

Counsel for the Applicants and Staff were contacted this date and have no opposition to this motion.

Respect fully submitted, s

. IP%1d lk Irvihg Like Special Counsel for the County of Suffolk Dated: February 6, 1979

  • A recommended decision to the N.Y. Public Service Commission by the hearing examiner in this case is expected shortly.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY & LICENSING 4

APPEAL BOARD In the matter of )

)

LONG ISLAND LIGHTING COMPANY ) Docket Nos. 50-516 and ) 50-517 ,

NEW YORK STATE ELECTRIC & ) S Ap GAS CORPORATION ) #

) ( 1 \\

(Jamesport Nuclear Power ) f(#/ qfD h

p Station, Units.1 & 2) )

{

kh h?

/

CERTIFICATE OF SERVICE I hereby certify that on Feb. 6, 1979, copies OF SUFFOLK'S MOTION FOR A TIME EXTENSION WITHIN WHICH TO rius ITS BRIEF ON EXCEPTIONS TO THE INITIAL DECISION were.sent to the follbwing by -first-class mail, postage pre-paid:

Jerome E. Sharfman ' -Bernard M. Bordenick, Esq. ,

Chairman U.S. Nuclear Regulatory Comm.

Atomic Safety and Licensing Washington, D.C. 20555 Appeal Board U.S. Nuclear Regulatory Comm. v Edward J. Walsh, Jr., Esq. -

Washington, D.C. 20555 Long Island Lighting Company 250 old Country Road Richard S. Salzman Mineola, New York 11501 Member Atomic Safety & Licensing Appeal -Sheldon J. Wolfe, Esq.

Board Atomic Safety & Licensing Board U.S. Nuclear Regulatory Comm. U.S. Nuclear Regulatory Comm.

Washington, D.C'. 20555 Washington, D.C. 20555 Dr. W. Reed Johnson Dr. Ralph S. Decker Member Route 1 Atomic Safety and Licensing P.O. Box 190 D Appeal Board Cambridge, Maryland 21613 U.S. Nuclear Regulatory Comm.

Washington, D.C. 20555 Dr. E. Leonard Cheatum Route #3, Box 350A U.S. Nuclear Regulatory CommissionWatkinsville, Georgia 30677 Office of the Secretary Washington, D.C. 20555 '-1"s. Jean H. Tiedke '

1035 Hobart Road Box 1103 Docketing & Service Section Southold, New York 11971 office of the Secretary Mrs. Laetitia deX. Bradley U.S. Nuclear Regulatory Comm..

Washington, D.C. 20555 144 Quaker Path Setanket. New York 11733

Ira Lee Zebrak, Esq. Jeffrey C. Cohen, Esq.

Huber d a &1 ' ' , Lawrence New York State Energy i Far ~s. Office 99 Parm t.<enue Swan Street Bldg. - Core 1 New York, New York 10016 Empire State Plaza Albany, New York 12223

/W. Taylor Reveley, III, Esq.

Hunton & '.11111ams Frederick H. Lawrence, Esq.

P.O. Box 1535 Huber, Magill, Lawrence &

Richmond, Virginia 23212 Farrell, Esqs.

99 Psirk Avenue Dr. Harris Fischer New York, New York 10016 Suffolk County Department of Environmental Control irs . Shirley Bachrach' 1324 :fotor Parkway ,: Dayton Road Hauppauge, New York 11787 Southold, New York 11971 Joseph C. Gramer, Esq.

Local 25, International Brotherhood of Electrical Workers, AFL-CIO 425 Broadhollow Road #

11746 Melville, New York

- .BnwMe fal Irvintj; Like '