ML19312E544

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal from Proceeding.Certificate of Svc Encl
ML19312E544
Person / Time
Site: New Haven
Issue date: 06/04/1980
From: Lewis S
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
References
NUDOCS 8006050274
Download: ML19312E544 (5)


Text

o UNITED STATES OF AMERICA June 4, 1980 NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

Docket Nos. STN 50-596 AND LONG ISLAND LIGHTING C0.

)

STN 50-597

)

(New Haven 1 and 2)

)

NOTICE OF WITHDRAWAL Notice is hereby given that effective June 2,1980, I have withdrawn my appearance in the above-captioned proceeding. All mail and service lists should be amended to delete my name after that date and insert in its place Janice E. Moore, Esq. of the same address, who has already entered an appearance in this proceeding.

blt h

U1 Stephen H. 'tewis Counsel for NRC Staff Dated at Bethesda, Maryland this 4th day of June,1980 8 006 050 2.7Y

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

)

)

NEW YORK STATE ELECTRIC & GAS CORP. )

Docket Nos. STN 50-596 AND LONG ISLAND LIGHTING CO.

)

STN 50-597

)

(New Haven 1 and 2)

)

CERTIFICATE OF SERVICE I hereby certify that copies of " NOTICE OF WITHDRAWAL" for Stephen H. Lewis 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 Commission's internal mail system this 4th day of June,1930.

Seymour Wenner, Esq., Chairman Roderick Schutt, Esq.

Atomic Safety and Licensing Board Huber, Magill, Lawrence & Farrell U.S. Nuclear Regulatory Commission 99 Park Avenue Washington, D.C.

20555 New York, New York 10016 Dr. Oscar H. Paris, Member Robert Grey, Eso Atomic Safety and Licensing Board State of New York Department U.S. Nuclear Regulatory Commission of Public Service Washington, D.C.

20555 Empire State Plaza Albany, New York 12223 Dr. Walter H. Jordan, Member Atomic Safety and Licensing Board Stanley B. Klimberg, Acting Counsel 881 West Outer Drive New York State Energy Office Oak Ridge, Tennessee 37830 2 Rockefeller Plaza Albany, New York 12223 Thomas R. Matias, Administrative Law Judge New York State Department of Public Service David A. Engel, Esq.

Empire State Plaza New York State Department of Agency Building No. 3 Environmental Conservation Albany, New York 12223 50 Wolf Road Albany, New York 12233 Dr. Sidney A. Schwartz New York State Department of Ms. Linda Clark Environmental Conservation Safe Energy for New Haven 50 Wolf Road Box #22 - RD #1 Albany, New York 12233 Mexico, New York 13114

,G

Ecology Action Ms. Susan Link c/o Helen Daly R.D.1, Dewey Road W. River Road, RD #5 Mexico, New York 13114 Oswego, New York 13126 Edward M. Barrett, General Counsel Mrs. Nancy K. Weber Long Island Lighting Company RD #3 250 Old Country Road Mexico, New York 13114 Mineola, New York 11501 Robert J. Kafin Mr. Muhael J. Ray Attorney for Columbia County, Town of New York State Electric & Gas Corp.

2 Stuyvesant & Concerned Citizens for 4500 Vestal Parkway East Safe Energy, Inc.

Binghamton, New York 13902 11 Chester Street, P. O. Box 765 Glens Falls, New York 12801 Henry G. Wiliiams, Director of State Planning Mr. William Keeping, Supervisor New York State Department of State Town of Gardiner 162 Washington Avenue Gardiner, New York 12525 Albany, New York 12231 Dr. Stephen J. Egemeier, Chairman Samuel J. Abate, Executive Director Environmental Management Council Hudson River Valley Commission 300 Flatbush Avenue The Governor Nelson A. Rockefeller Kingston, New York 12401 Empire State Plaza Agency Building No.1 Peter D. G. Brown Albany, New York 12238 Chairman of the Board Mid-Hudson Nuclear Opponents Commissioner P. O. Box 666 New York State Dept. of Health l

New Paltz, New York 12561 Attn: Director - Office of Public Health Tower Building - 14th Floor Mr. Alman J. Hawkins Empire State Plaza l

County Planning Director Albany, New York 12237 l

Oswego County Planning Department

~

46 East Bridge Street Commissioner Oswego, New York 13126 New York State Dept. of Commerce 99 Washington Avenue Ms. Barbara J. Campbell Albany, New York 12245 Village Clerk Village of Mexico Mr. Robert Fickies P. O. Box 26 Energy - Environmental Geology Mexico, New York 13114 New York State Geological Survey i

Education Building Annex Richard P. Feirstein, Esq.

Albany, New York 12234 Department of Agriculture and Markets Albany, New York 12235 l

l

'e

-o e

~

w

, v William Tyson, Executive Director Ms. Jeanne F. Fudala St. Lawrence - Eastern Ontario Commission Ecology Action - Tompkins Co.

317 Washington Street 140 West State Street Watertown, New York 13601 Ithaca, New York 14850 Thomas E. Brewer, Director Ms. Anne F. Curtin Rensselaer Co. Dept. of Health Concerned Citizens for Safe Energy, Inc.

Troy, New York 12180 P.O. Box 88 Stuyvesant, New York 12173 Mark R. Gibbs, Supervisor Town of Mexico Commissioner Orin Lehman S. Jefferson Street New York State Dept. of Parks & Recreation T' Mexico, New York 13114 The Governor Nelson A. Rockefeller Empire State Plaza Thomas G. Griffen, Esq.

Agency Building No.1 Town of Kinderhook Albany, New York 12238 542 Warren Street Hudson, New York 12534 H. Lee Davis, President Cidzens to Preserve the G. Jeffrey Haber, Supervisor Hudson Valley, Inc.

1777 Columbia Turnpike P. O. Box 412 Castleton, New York 12033 Catskill, New York 12414 Ralph Schimmel, Pepresentative Mrs. Jeffrey Braley, President Town of Coeymans Columbia County Farm Bureau Russell Avenue Star Route Box 22 Ravena, New York 12143 Chatham, New York 12037 James P. McGrath, Esq.

Clara Glenister, Town Clerk Town of New Haven City of Oswego 38 East Utica Street P.O. Box 115 Oswego, New York 13126 New Haven, New York 13121 John D. Hotaling, President John F. Shea, Esq.

Columbia Co. Fruit Growers Assistant Attorney General R.D. I Department of Law Two World Trade Center Hudson, New York 12534 New York, New York 10047 Vivian Rosenberg Box 274 Mr. Doug Buske Walker Mill Road Plumbers & Steamfitters Germantown, New York 12526 Local No. 27 R.D. #1 Oswego, New York 13126

_q_

4 Reilly and Like, Esgs.

200 West Main. Street Babylon, New York 11702 John M. Mowry, Esq.

Mowry, Mowry & Seiter Main Street Mexico, New York 13114 Margaret A. Sprague, President s

Mexico Academy and Central School Mexico, New York 13114 Doris Brown League of Women Voters of Tompkins County 86 Oak Crest Road Ithaca, New York 14850 Samuel R. Madison, Secretary New York State Department of Public Service The Governor Nelson A. Rockefeller Empire State Plaza Agency Building No. 3 Albany, New York 12223 l

l Atomic Safety and Licensing l

Board Panel l

U.S. Nuclear Regulatory Commission I

Washington, D.C.

20555 Atomic Safety and Licensing

(

Appeal Board Panel

.U.S. Nuclear Regulatory Commission l

Washington, D.C.

20555 Docketing and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.

20555

/ t/L

$UV-Stephen H. Lewis Counsel for NRC Staff e-4