ML20027D279
| ML20027D279 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/02/1982 |
| From: | Gutierrez J NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | Hand C, Lazo R, Morris P Atomic Safety and Licensing Board Panel |
| References | |
| NUDOCS 8211040066 | |
| Download: ML20027D279 (1) | |
Text
November 2,1982 Robert M. Lazo, Esq., Chairman Dr.. Cadet H. Hand, Jr.
Administrative Judge Administrative Judge and Atomic Safety and Licensing Board Director, Bodega Marine Laboratory U.S. Nuclear Regulatory Commission University of California Washington, D.C.
20555 P.O. Box.247 DISTRIBUTION Bodega Bay, CA 94923 Gutierrez Goddard Peter A. Morris Reis Administrative Judge R. Clark 338 Atomic Safety and Licensing Board C.Nel son 428 U.S. Nuclear Regulatory Commission Christenbury/Scinto Washington, D.C.
20555 Murray FF (2)
NRC Docket File:
In the Matter of PDR/LPDR Maine Yankee Atomic Power Company Chron (2)
(Maine Yankee Atomic Power Station)
Lieberman Docket No. 50-309 (Spent Fuel)
Dear Administrative Judges:
1 olease be advised that all parties to this proceeding have agreed that the commencement of discovery should await the issuance of a Board Order ruling on EIA and SER related contentions.
Sincerely, i
Jay M. Gutierrez Counsel for NRC Staff cc: Thomas Dignan, Esq.
Stanley Tupper Rufus E. Brown David Santee Miller Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Appeal Board Docketing and Service Section Mr. Raymond G. Shadis DS07 0FC
- 0ELDg_
- 0 ELD
_:------- T ' ----- ---------------~~ -------------~~~- :----------------
NAME :JGu e z/sab
- EReis DATE :11/02/82
- 11/v/82 8211040066 yDRADOCK050 h PDR
-