ML20038C827

From kanterella
Jump to navigation Jump to search
Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20038C827
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/10/1981
From: Curley M
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK, SHEA & GOULD
To:
References
NUDOCS 8112140174
Download: ML20038C827 (4)


Text

'

ch lYr/

N gf[lr O

%e'

,J' g ~ w Ui

\

S-

%y 2 0 198yn ;- ., i UNITED STATES OF AMERICA C

\p NEf%v $ 1

, NUCLEAR REGULATORY COMMISSION f to BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 1

In the Matter of )

)

CONSOLIDATED EDISON COMPANY )

OF NEW YORK, INC. (Indian )

Point, Unit No. 2) )

)

POWER AUTHORITY OF THE STATE ) Docket Nos. 50-247 OF NEW YORK, INC. (Indian ) 50-286 Point, Unit No. 3) )

NOTICE OF APPEARANCE Notice is hereby given pursuant to 10 C.F.R. S 2.713 (b) that the undersigned, Michael Curley, will appear in this matter for the Power Authority of the State of New York, Inc.,

10 Columbus Circle, New York, New York 10019. The undersigned is a member in good standing of the bars of the State of New York, the United States District Court for the Southern District of New York, and the United States District Court for the 1

Eastern District of New York.

/ '

n

(,'

/ / ,

Michael Curley SHEA & GOULD 330 Madison Avenue New York, New York 10017 (212) 370-8662 l

()40}

93

\

8k2kDOC 0 00 {

o 1

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:

Louis J. Carter, Chairman 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 )

i (Indian Point, Unit No. 3) )

)

CERTIFICATE OF SERVICE I hereby certify that on the 10th day of December, 1981, I caused a copy of the foregoing:

1. Notice of Appearance of Bernard D. Fischman, and
2. Notice of Appearance of Michael Curley, to be served by first-class mail, postage prepaid on the following:

.+

Louis J. Carter, Esq. Mr. Frederick J. Shon 23 Wiltshire Road Atomic Safety and Licensing Board Philadelphia, Pennsylvania' United States Nuclear-Regulatory Commission Washington, D.C. 20555 Dr. Oscar H. Paris Counsel for NRC Staf f Atomic Safety and Licensing Board Of fice of the Executive United States Nuclear Legal Director Regulatory Commission United States Nuclear Washington, D.C. 20555 Regulatory Commission Washington, D.C. 20555 Brent L. Brandenburg, Esq. Charles J. Maikish, Esq.

Consolidated Edison Company General Counsel  ;

of New York, Inc. The Port Authority of New Yor4 4 Irving P? ace 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 ATTN: Mr. John D. O'Toole 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 Association Project Manager 443 Buena Vista Road Consolidated Edison Company 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 Mayor George V. Begany Ellyn R. Weiss, Esq. Village of Buchanan Harmon and Weiss 236 Tate Avenue 1725 I Street, N.W., Suite 506 Buchanan, New York 10511 Washington, D.C. 20006 Alan Latman, Esq.

Ms. Joan Holt 44 Sunset Drive New York Public Interest Research Croton-On-Hudson, New York 10520 Group 5 Beekman Street Andrew S. Roffe, Esq.

New York, New York 10038 New York State Assembly Albany, New York 12248

Ezra I. Bialik, Esq.

Steve Leipzig, Esq. Marc L. Parris, Esq.

Environmental Protection Bureau County Attorney New York State Attorney General's County of Rockland Office 11 New Hempstead Road Two World Trade Center New City, New York 10956 New York, New York 10047 Jonathan L. Levine, Esq.

Ms. Pat Posner, Spokesperson P.O. Box 280 Parents Concerned About New City, New York 10956 Indian Point P.O. Box 125 Renee Schwartz, Esq.

Croton-On-Hudson, New York 10520 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 Mr. Alfred B. Del Bello Westchester County Executive Stanley B. Klimberg, Esq. Westchester County General Counsel 148 Martine Avenue New York State Energy Office New York, New York 10601 2 Rockefeller State Plaza Albany, New York 12223 Honorable Richard L. 3rodsky 9th Legislative District Ms. Judith Kessler, Coordinator Westchester County Rockland Citizens for Safe Energy County Office Building 300 New Hempstead Road White Plains, New York 10601 New City, New York 10956

\ /

  • Paul F. Colartrlli l

!