ML20038B940

From kanterella
Jump to navigation Jump to search
Requests Dh Pikus of Shea & Gould Be Added to Official Svc List.Certificate of Svc Encl
ML20038B940
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/07/1981
From: Colarulli P
MORGAN ASSOCIATES, POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Stephens L
NRC OFFICE OF THE SECRETARY (SECY)
References
ISSUANCES-SP, NUDOCS 8112090335
Download: ML20038B940 (4)


Text

e LAW OFFICES MORGAN ASSOCIATES, CHARTERED 00'KETED 189 9 L ST R E ET, N. W. 73NRC FR AN K J. ALBETT A, JR. WASHINGTON, D. C. 2003G HOWARD T. ANDERSON COWARD ASHWORTH (202) 466-7000 'g g} gg J. RtCH ARD COHEN PAU L F.COLARULLI WILLI AM A. EAG LES HOPE EASTM AN

' CI' bEbbbfdk[

M ARY AN NE H ALL U AEiiNG & SERVICE PAM ELA S. HOROWITz BRANCH RHONDA M. HUGHES ROBERT H. HUSBANOS December 7, 1981 SU S AN B. K APLAN y \I f(s JOS E PH J. LEVIN, s R. /p CH ARLES MORG AN, JR.

,h BARRY S. PR AVER ST EVEN E.VAGLE

[s

N DEC8  ; D

~

Mr. Chase Stephens -

Docketing and Service Branch o's' D33g"o" '

Office of the Secretary 9f, 8 United States Nuclear /)f ,

N Regulatory Commission /b//j;f{'

Washington, D.C. 20555 --

Re: In re Consolidated Edison Co.

of New York, Inc. and Power Authority of the State of New York, Inc.

Nos.50-247SP,50-286SP

Dear Mr. Stephens:

As counsel for the Power Authority of the State of New York for the proceeding initiated by the Nuclear Regulatory Commission's .Tanuary 8, and September 18, 1981 Orders in the above captioned docket, we request that you add to the official service list:

David H. Pikus, Esquire Shea & Gould 330 Madison Avenue New York, New York 10017 erely, -

ul F. Co li PFC/lhv p5 cc: Michael Curley, Esq. 3 David H. Pikus, Esq.

Thomas R. Frey, Esq. /

Charles M. Pratt, Esg.

2 O p G

I' 00L'XETED fnNRC UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

'81 083 -7 P12 :01 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

~

Before Administrative Judges: ..hi[ghkfg}{ i Louis J. Carter, Chairman BRANCH Mr. Frederick J. Shon Dr. Oscar H. Paris

)

In the Matter of ,

)

CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. ) Docket Nos.

(Indian Point, Unit No. 2) ) 50-247 SP

) 50-286 SP -

POWER AUTHORITY OF THE STATE OF NEW YORK )

(Indian Point, Unit No. 3) ) ,

)

5 CERTIFICATE OF SERVICE I hereby certify that on the 7th day of December, 1981, I caused a copy of the foregoing:

1. Notice of Appearance of Richard F. Czaja;
2. Notice of Appearance of David H. Pikus; and
3. Letter of Paul F. Colarulli to Chase Stephens, Docketing and Service Branch to be served by first-class mail, postage prepaid on the following:

9 4

e

o Louis J. Carter, Esq. Mr. Frederick J. Shon 23 Wiltshire Road Atomic Safety and Licensing Board Philadelphia, Pennsylvania United States Nuclear 19151 Regulatory Commission Washington, D.C. 20555 Dr. Oscar H. Paris Counsel for NRC Staff Atomic Safety and Licensing Board Office of the Executive United States Nuclear Legal Director Regulatory Ccamission United States Nuclear Washington, D.C. 20555 Regulatory Commission Washington, D.C. 20555 Brent L. Brandenburg, Esq. Charles J. Mailkish, Esq.

Consolidated Edison Company General Counsel of New York, Inc. Tire Port Authority of New York 4 Irving Plac'e and New Jersey New York, New York 10003 One World Trade Center, 66S New York, New York 10048 Consolidated Edison Company of Mr. John Gilroy New York, Inc. Westchester Coordinator o ATTN: Mr. John D. O'Teole Indian Point Project Vice President New York Public Interest Research 4 Irving Place Group New York, New York 10003 240 Central Avenue White Plains, New York- 10606 Mr. Richard P. Remshaw West Branch Conservation Associatio5 Project Manager 443 Buena Vista Road Consolidated Edison Compa"y New City, New York, 10956 of New York, Inc.

4 Irving Place - Room 749S New York, New York 10003 Jeffrey M. Blum, Esq. Westchester People's Action New York University Law School Coalition, Inc.

423 Vanderbilt Hall P.O. Box 488 .

40 Washington Square South White Plains, New York 10602 New York, New York 10012 Ellyn R. Weiss, Esq. Mayor George V. Begany Harmon and Weiss Village of Buchanan 1725 I Street, N.W., Suite 506 236 Tate Avenue Washington, D.C. 20006 ,

Blichanan, New York 10511 Ms. Joan Holt Alan Latman, Esq.

New York Public Interest Research 44 Sunset Drive Group Croton-On-Hudson, New York 10520 5 Beekman Street New York, New York 10038

L ,

.. 5 1 .

Ezra 1. Bialjk, Esq. Andrew S. Roffe, Esq. '

Steve Leipzig, Esq. New York State Assembly Environmental Protection Bureau Albany, New York 12248 New York State Attorney General's Office Marc L. Parris, Esq.

Two World Trade Center County Attorney New York, New York 10047 County of Rockland 11 New Hempstead Road New City, New York 10956

. Ms. Pat Posner, Spokesperson Jonathan L. Levine, Esq.

Parents Concerned About P.O. Box 280 Indian Point New City, New York 10956 P.O. Box 125 Croton-On-Hudson, New York 10520 Renee Schwartz, Esq.

Botein, Hays, Sklar and Herzberg 200 Park Avenue New York, New York 10166 Greater New York Council Honorable Ruth W. Messinger on Energy Council Member c/o. Dean R. Corren 4th District, Manhattan New York University City Hall 26 Stuyvesant Street' New York, New York 10007 New York, New York 10003 Mr. Geoffrey Cobb Ryan Mrs. Lorna Salzman Conservation Committee Chairman Friends of the Earth Director, New York City 208 West 13th Street Audubon Society New York, New York 10011 71 West 23rd Street, Suite 1828 New York, New York 10010 Stanley B. Klimberg, Esq. Mr. Alfred B. Del Bello General Counsel Westchester County Executive New York State Energy Office Westchester County 2 Rockefeller State Plaza 148 Martine Avenue Albany, New York 12223 New York, New York 10601

/ }N/

' ~6L ~\

(CS-w Paul F. ColarChLly

- ,__ _