ML20002A248

From kanterella
Jump to navigation Jump to search
Response Stating No Objection to Ny State Electric & Gas Corp & Util Motion to Terminate CP Proceeding.Certificate of Svc Encl
ML20002A248
Person / Time
Site: New Haven
Issue date: 11/03/1980
From: Johari Moore
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8011050441
Download: ML20002A248 (5)


Text

. - -

a D

11/3/80 jj 18 F4 '3 o

en sc

--E f1 UNITED STATES OF AMERICA r, 5 c-

$o

  1. 1 IlVCLEAR REGULATORY COMMISSION ls;"

' f,jN

~ $b745 ": :r-e-M BEFORE TiiE ATOMIC SAFETY AND LICENSING BOARD 9

f,JQ 5

'e>

ce j

qm N$

In the Matter.of

)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

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

)

STN 50-597

)

(New llaven 1 and 2)

)

NRC STAFF RESPONSE TO MOTION TO TERMINATE THIS PROCEEDING The Staff of the Nuclear Regulatory Comission (Staff) hereby responds to the Motion of New York State Electric & Gas Corporation and Long Island Lighting. Company to terminate this construction permit proceeding.

The Staff has no o'bjection to the granting of this motion by the Atomic Safety and Licensing Board.

Respectfully submitted, LlS{ ?Yi.:.. \\ k)._

Janice E. Moore Counsel for NRC Staff Dated at Bethesda, Maryland-this 3rd day of November,1980 9sa7 5*i so n os off/

f

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION O

BEFORE Tile ATOMIC SAFETY AND LICENSING BOARD in the Matter of

)

~

)

NEW YORK STATE ELECTRIC & GAS CORP. )

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

)

STN 50-597

)

(New IIaven I and 2)

)

CJRTIFICATE OF SERVICE I hereby certify that copies of NRC STAFF RESPONSE TO MOTION TO TERMINATE TIIIS PROCEEDING in the above-captioned proceeding have been served on the tollowing by deposit in the United States medl, first class, or, as indi:ated by an asterisk, through deposit in the Nuclear Regulatory Commission 's internal mail system, this 3rd day of November,1980.

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

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

20555 New York, New York 10016 Dr. Oscar 11. Paris, Member i<obert Grey, Esq.

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 11. 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 llaven 50 Wolf Road Box #22 - RD #1 Albany, New York 12233 Mexico, New York 13114

y i

t.

Ecology Action Ms. Susan Link c/o llelen Daly,

M.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 Cor pany RD #3 250 Old Country Road Mexico, New York 13114 Mincola, New York 11501 Robert J. Kafin Mr. Michael J. Ray Attorney for Columbia County, Town of New York State Electric & Gas Corp.

Stuy vesant & Concerned Citizens for 4500 Vestal Parkway East Safe Energy, Inc.

Binghamton, New York 13902 11 rhester Street, P. O. ' Box 765 Glens Falls, New York 12801 IIenry G. Williams, 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

}{udson 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-lludson Nuclear Opponents Commissioner P. O.

Box 666 New York State Dept. of IIcalth New Paltz, !!ew York 12561 Attn: Diractor - Office of Public 11calth Tower Building - 14th Floor Mr. Alman J. IIawkins

_ Empire State Plaza County Planning Director Albany, New York 12237 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

,7 Mexico, New York 13114 New York State Geological Survey Education Building Annex Richard P. Feirstein, Esq.

Albany, New Yoi k 12234 Department of Agriculture and Markets A;bany, New York-'12235

o.-

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 74850 Thomas E. Brewer, Director Ms. Anne F. Curtin Rensselaer Co. Dept. of IIcalth Concerned Citizens for Safe Energy,'Inc.

Troy', New York 12180 P.O. - Box 88 Stuyvesant, New Yoi k 12173 Mark R. Gibbs, Supervisor

. Town of Mexico Commissioner Orin Lehman S. Jef ferson Street New York State Dept. of Parks & Recreation Mexico, New York 13114 The Governor Nelson A. Rockefeller Empire State Plaza Thomas G. Griffen, Esq.

Agency Building No.1 Town of Kinden hook Albany, New York 12238 542 Warren Street Iludson, New Yoik 12534 H. Lee Davis, President Citizens to Preserve the G. Jeffrey IIaber, Supervisor Hudson Valley, Inc.

1777 Columbia Turnpike P. O.

Box 412 Castleton, New York 12033 Catskill, New York 12414 Ralph Schimmel, Representative Mrs. Jeffrey Braley, President Town of Cocymans Columbia County Faim Bureau Russell Avenue.

Star Route Box 22 Ravena, New York 12143 Chatham, New York 12037 James P. McGi ath, Esq.

Clara Glenister, Town Clerk C;ty of Oswego Town of New llaven 38 East Utica Street P. O.

Box 115 Oswego, New York 13126 New' Haven, New York 13121 John D. llotaling, President John F. Shea, Esq.

Columbia Co. Fruit Growers Assistant Attorney General R.D.1 Department of Law Iludson, New York 12534 Two Woi1d Trade Center New York, New York 10047 Vivian Rosenberg Box 274

- Mr. Doug Buske W.,lker Mill Road Plumbers & Steamfitters Ucrmantown, New York 12526 Local No. 27

..[

R.D. #1 Oswego, New Yoik 13126 D*F.Q g;,

4 i

.p g'131T g g d8" b

i.

- Reilly and Like, Esgs.

-200 West Main Street Babylon,' New York 11702 t

John M. Mowry, Esq.

Mowry, Mowry & Seiter Main Street Mexico, New York 13114 t

4 Margaret A. Sprague, President Mexico Academy and Central School Mexico, New York 13114 Doris Brown League of Women Voters of Tompkins County 1

86 Oak Crest 1:oad Ithaca, New York 14850 Samuel R. Madison, Secretary New York State Department of l

Public Set vice The Governor Nelson A. Rockefeller Empire State Plaza Agency Building No. 3 Albany, New York 12223 -

Atomic Safety and Licensing Board Panel i

U.S. Nuclean Regulatory Commission Washington, D.C.

20555 Atemic Safety and Licensing

.\\ppeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Dacketing and Service Section

' 0:Tice of the Secretary U.S. Nuclear Regulatory Commission

  • i h ashington, D.C.

20555

-l D 0[\\ S S & I & O j

Janice E. Moore Counsel for NRC Staff

.,-----.,_...-,,a

~