ML20039A595
| ML20039A595 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 12/08/1981 |
| From: | Maikish C PORT AUTHORITY OF NEW YORK & NEW JERSEY |
| To: | Carter L Atomic Safety and Licensing Board Panel |
| References | |
| ISSUANCES-SP, NUDOCS 8112180483 | |
| Download: ML20039A595 (5) | |
Text
.
t THE PCCTAUTHOR TY@[F[E7@GED CW"M*.*foin
Law De:artment Patnck J. FaNey General Counset
'0;
-~~, l a P 2 :37
$$hni:in$aen dA December 8, 1981 Honorable Louis J. Carter Chairman - Administrative Judge Atomic Safety & Licensing Board United States of America Nuclear Regulatory Commission Washington, D.C.
20555 Re:
Consolidated Edison Company of New York (Indian Point, Unit 2)
Power Authority of the State of New York (Indian Point, Unit 3)
Docket Nos. 50-247-SP 286-SP
Dear JQdge Carter:
Transmitted herewith is the Port Authority's Notice of Appearance.
V y trul
- yours, Charl J.
a kish Prin 1 Attorney Liti tion Division Tel:
(212) 466-7186 cc:
Hon. Samuel J. Chilk Secretary of the Commission Attached Service List
}$
) l 8112180483 811208 PDR ADOCK 05000247 cifI G
~
UNITED STATES OF AMERICA
. NUCLEAR REGULATORY COMMISSION
'M i:' ! ? P2:37 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
)
e os. 50-247-SP CONSOLIDATED EDISON COMPANY
)
50-286-SP OF NEW YORK (Indian Point, Unite 2))
)
POWER AUTHORITY OF THE STATE OF
)
NEN YORK (Indian Point, Unit 3)
)
CERTIFICATE OF SERVICE I hereby certify that copies of NOTICE OF APPEARANCE (Charles J. Maikish) in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class, this )[6 day of December, 1981.
Louis J. Carter, Esq., Chairman Paul F. Colarulli, Esq.
Administrative Judge Joseph J. Levin, Jr., Esc.
Atomic $afety & Licensing Board Pamela S. Horowitz, Esq.
U.S. Nuclear Reaulatory Commission Charles Morgan, Jr., Esq.
Washington, D. C. 20555 Morgan Associated, Chartered 1899 L Street, N.W.
Dr. Oscar H. Paris Washington, D.
C.
20036 Administrative Judge Atomic Safety & Licensing Board Charles M.
Pratt, Esq.
U.S. Nuclear Regulatory Commission Thomas R. Frey, Esq.
Washington; D. C.
20555 Power Authority of the State of New York Mr. Frederick J. Shon 10 Columbus Circle Administrative Judge New York, NY 10019 Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission Ellyn R. Weis, Esq.
Washington, D. C.
20555 William S. Jordan, III, Esq.
Harmon & Weiss Brent L. Brandenburg, Esq.
1725 I Street, N.W.,
Suite 506 Assistant General Counsel Washington D.
C.
20006 Consolidated Edison Co. of New York Joan Holt, Project Director 4 Irving Place Indian Point Project New York, NY 10003 New York Public Interest Research Group 5 Beekman Street New York, NY 10038
. [
.,, 7 9. o
',r e*
f w
~
~,
a.
o,/
+,
r, 2-_
s Honorable Miriam'Friedlander John Gilroy, Westchester
. New York City Council'
/
/
~
Coordinator Indian Point Project
' District #2
/
City Hall New York Public Interest Research Group N69 York, NY 10007 240 Central Avenue White Plains,NY 10606
-' ' Honorable Carol Greitzer Nhw York City CounciJ,.
/
/.,_
Jeffrey M. Blum Esq.
District #3
~~
~
New York University Law School City Hall % ~ 10007 C"~
, f 423 Vanderbilt Hall New York, NY 40 Washington Square Sout'h Honorable Stanley E,/Michels, "//,;
New York, NY 10012 New York City Council Ezra I. Bialik, Esq.
District _#6 N
Steve Leipsiz, Esq.
City Hall f
l Enviornonmental Protection Bureau New York, NY 10007 S~
New York State Attorney
~
General's Office Honorab'le Susan Alter Two World Trade Center New York City Council New York, NY 10047 District-#32
%^
City Hall s
Alfred B. Del Bello New York, NY 10007 Westchester County Executive
- _f
~
Honorable Edward C. W.il1 ace Westchester County New York City Council 148 Maz: tine Avenue New Ycek, NY 10601 Councilmember-at-Large,' '
Manhattan
~
Andrew S. Roffe, Esq.
City Hall-New York State Assembly New Ycrk, NY 10007 Albany, NY 12248 Honorable Mary Pinkett f
Renee Schwartz, Esq.
New York City Council Botein, Hays, Sklar & Herzberg District #28 200 Park Avenue City Hall New York, NY 10166
.New York, NY 10007 Honcrable Mary 'i'. Codd~
Stanley B. Klimberg General Counsel New York City Council New York State Energy Office
- Councilmember-at-Large, 2 Rockefeller State Plaza Staten Island Albany, NY 12223 New York, NY 10007; Honorable Ruth Messinger
. Honorable Gilberto Gerana-Valenti; New York City Council New York City Council District #11' District #4 City Hall City Hall New York, NY 10007 New York, NY 10007 l
f l
M
-v p+4
,ynie e--e--
- - - - -si 9
--..w----wp--.-
9
-,y-.-,
s9 -
.p.-,y w
q y--
w's-g
-gyq-ey,-wpy_7-g,g--,p%
.e.,,g,.-ge4,..-%
yg$-9+We,g-ww-g-L--,.-. -.
+
1
- . ' f, l, '
/
o f
j y
~
'i*L
.. Ronorable Arthur J. Katzman Charles A.
Scheiner, Co-Chairperse DNew York City Council Westche ster People's Action y
District 422 Coal 4, tion, Inc.
. f P.O. Eox 488
, City Hall
- New Jork, NY 10007 White Plains, NY 10602
. Jonathan L. Levine, Esq.
Alan ::. atman, Esq.
Roc %1aind County for Safe 44 Sunset Drive Eneigy Croton-on-Hudson, NY 10520 P.O. Box 74 n
/New M ty, NY 10956 Lorna Salzman
[' < / _
Friends of the Earth, Inc.
Mid-Atlantic Representative
~
Marc 7.
Parris, Esq.
e 3
County' Attorney 208 West 13th Street
, County of Rockland New York, NY 10011 4
11 Eev-Hempstead Road New City, NY 10956 Zipporah S. Fleisher West Branch Conservation Geofffrey Cobb Ryan Association Conservation Committee 443 Buena Vista Road Chairman, Director New City, NY 10956 New York City Audubon Society 71 West 23rd Street, Suite 1828 Docketing & Service section New York, NY 10010 Office of the_ Secretary U.S. Nuclear Regulatory Commissic -
Greater New Your Council on Washington, D.C.
20555 Energy t Dean R. Corren, Director Mayor Geodge V. Begany New York University Village of Buchanan 26 Stuyvesant Street 236 Tate Avenue New York, NY 10003 Buchanan, NY 10511 Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D. C.
20555 l
Atomic Safety & Licensing Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Pat Posner, Spokesperson Parsnes. Concerned About Indian Point
?.O.
Icx 125
-on-Hudsen, NY 10520 Ch ar'.es J. *:aikish I
- . ;n -ital '.::crney PA 7.CK J.
FA~A'IY General Counsel The Port Authority of
/~
j t
,G-New Ycrk and New Jersey j
4
.'71, e
r s
~
~
~
s 12/3/81
?'
'l' la P2:37 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD
.s s
In the Matter of
)
Docket Nos. 50-247-SP CONSOLIDATED EDISON COMPANY 50-286-SP OF NEW YORK: (Indian Point, Unit 2) )
)
s P'ONER* AUTHORITY OF THE STATE OF
)
NEW YORK (Indian Point, Unit 3)
)
NOTICE OF APPEARANCE
.v.
, Notice'is hereby given that the undersigned attorney herewith enters.an appearancs'in the captioned matter.
In accordance with section 2.713 (a),,10 C.F.R. Part 2, the following information is provided:
j Name Charles J. Maikish Address The Port Authority of New York and New Jersey One World. Trade Center, 66S New York, New York 10048 Telephone Number (212) 466-7186 Admission Court of Appeals State of New York Supreme Court of the State of New York 1 United States District Court Southern and Eastern Districts of New York Name of Party The Port Authority of'New York I
and New Jersey
/es[e flgsubmitted, 4'W
.s d
i' (V
/g C
r sJ d$kish RECElVED Prin,cipal Attorney dr 3
DEC 171981>- T-Liqigation Division
'ijuunrum m A *thi b u ra u Dated at New York, New York gg Oece.ber 3, 1981 9
g
~
_,