ML20002A210

From kanterella
Jump to navigation Jump to search
Certifies Svc of Motion to Terminate Proceeding on 801016
ML20002A210
Person / Time
Site: New Haven
Issue date: 10/16/1980
From: Spindel N
HUBER, MAGILL, LAWRENCE & FARRELL, NEW YORK STATE ELECTRIC & GAS CORP.
To:
References
NUDOCS 8011050164
Download: ML20002A210 (6)


Text

  • y

?g \ 'o,

\f, UNITED STATES I M-NUCLEAR REGULATORY COMMISSION D s . ^ 2 3 G D r-> j N M

BEFORE THE ATOMIC SAFETY AND LICENSING BOARIh k?

(A.., ~: <23s, 3:.-a.*,y In the Matter of ) *" ' d

)

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 " MOTION TO TERMINATE THIS PROCEEDING" in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class, postage prepaid this/8 day of October, 1980.

Seymour Wenner, Esq., Chairman Thomas R. Matias, Administrative Atomic Safety and Licensing Law Judge Board N.Y.S. Department of Public Service U.S. Nuclear Regulatory Empire State Plaza Commission Agency Building No. 3 Washington, D.C. 20555 Albany, New York 12223 Dr. Oscar H. Paris, Member Dr. Sidney A. Schwartz Atomic Safety and Licensing N.Y.S. Department of Board Environmental Conservation U.S. Nuclear Regulatory 50 Wolf Road Commis sion Albany, Nea York 12233 Washington, D.C. 20555 Dr. Walter H. Jordan, Member Robert Grey, Esq.

Atomic Safety and Licensing State of New York Department Board . of Public Service 881 West Gater Drive Empire State Plaza Oak Ridge, Tennessee 37830 Albany, New York 12223 S N o3 8011050 -. : #b 16N

Stanley.B. Klimberg David A. Engel, Esq.

Acting Counsel N.Y.S. Department of Environmental New York State Energy Office Conservation ..

2 Rockefeller Plaza 50 Wolf Road Albany, New York 12223 Albany, New York 12233 a ,

Ms. Linda Clark Reilly and Like, Esgs.

Safe Energy for New Haven 200 West Main Street Box #22 - RD #1 Babylon, New York 11702 Mexico, New Ydrk 13114 John Mowry, Esq. Margaret A. Sprague, President Mowry, Mowry & Seiter Mexico Academy and Central School Main Street Mexico, New York 13114 Mexico, New York 13114 Doris Brown Mr. Samuel R., Madison, Secretary League of Women Voters of N.Y.S. Department of Public Service Tompkins County The Governor Nelson A. RocKefeller 86 Oak Crest Road Empire State Plaza Ithaca, New York 14850 Agency Building No. 3 i

Albany, New York 12223 Atomic-Safety and Licensing Atomic Safety and Licensing Board Panel Appeal Board Panel U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission

, Commission Washington, D.C. 20555

' Washington, D.C. 20555

Docketing and Service Section Ecology Action Office of the Secretary c/o Helen Daly U.S. Nuclear Regulatory W. River Road, RD#5 Commission- Oswego, New York 13126 Washington, D.C. 20555 Mrs. Nancy K. Weber Peter D. G. Brown RD #3 Chairman of the Board Mexico, New York 13114 Mid-Hddson Nuclear Opponents P.O. Box 666

New Paltz, . New York 12561 1

J A

Mr. Alman J. Hawkins Robert J. Kafin County Planning Director Attorney for Columbia County, Oswego County Planning Department Town of Stuyvesant & 46 East Bridge Street Concerned Citimons for Oswego, New Yor 13126 Safe Energy, 11 Chester Str. ..O. Box 765 j Glens Falls, N2w York 12801 1 Ms. Barbara J. Campbell Mr. William Keeping, Supervisor Village Clerk Town of Gardiner Village of Mexico Gardiner, New York 12525 P.O. Box 26

-Mexico, New York 13114 4

Dr. Stephen J. Egemeier, Richard P. Feirstein , Esq.

Cnairman Department of Agriculture and Environmental Management Markets Council Albany, New York 12235 300 Flatbush Avenue Kingston, New York 12401 1

4

~vr '

_a_

Ms. Susan Link Commissioner <

R.D. 1, Dewey Road New York State Dept. of Health '

Mexico, New York 13114 Attn: Director - Office of Public Health Tower Building - 14th Floor Empire State Plaza Albany, New York 12237 Edward M. Barrett, General Counsel Commissioner Long Island Lighting Company New York State Dept. of Commerce 250 Old Country Road 99. Washington Avenue Mineola, New York 11501 Albany, New York 12245 L

Mr. Michael J. Ray Mr. Robert Fickies New York State Electric & Gas Energy - Environmental Geology.

Corporation New York State Geological Survey 4500 Vestal Parkway East Education Building Annex Binghamton, New York 13902 Albany, New York 12234 '

9

, Henry G. Williams, Director of Mr. William Tyson, Executive Director

State Planning St. Lawrence -Eastern Ontario Comm.

New York State Department of State 317 Washington Street 162 Washington Avenue Watertown, New York 13601 Albany, New York 12231 Samuel J. Abate, Executive Director Thomas E. Brewer, Director Hudson River Valley Commission Rensselaer Co. Dept. of Health The Governor Nelson A. Rockefeller Troy, New York 12180 Emoire State Plaza Agen'cy Building No. 1 Albany, New York 12223

,. - ~5~

Drk R. Gibbs, Supervisor John D. Hotaling, President Bf Mexico' Columbia Co. Fruit Growers fforcon Street R. D. 1 B, New York 13114 Hudson, New York 12534 3 G. Griffen, Esq. Vivian Rosenberg .

f Kinderhook '

Box 274 rren Street Walker Mill Road

., New York 12534 Germantown, New York 12526 2frey Haber, Supervisor Ms. Jeanne F. Fudala polumbia Turnpike Ecology Action - Tompkins Co.

tton, New York 12033 140 West State Street Ithaca, New York 14850 i

Schimmel, Representative Ms. Anne F. Curtin of Coeymans Concerned Citizens for Safe Energy, Inc.

il Avenue P.O. Box 88 c, New York 12143 Stuyvesant,-New York 12173 P. McGrath, Esq. Commissioner Orin Lehman of Oswego New York State Dept. of Parks &

-t Utica Street Recreation ~

(,'New York 13126 The Governor Nelson A. Rockefeller l Empire State Plaza Farrell l Agency Building No. 1 State Albany, New York 12223 ation l l

- . .