ML20044D411

From kanterella
Jump to navigation Jump to search
Memorandum & Order (Adjustment to Prehearing Schedule).* Grants Ccmn Request to Vary Schedule.W/Certificate of Svc. Served on 930513
ML20044D411
Person / Time
Site: Millstone Dominion icon.png
Issue date: 05/13/1993
From: Smith I
Atomic Safety and Licensing Board Panel
To:
NORTHEAST NUCLEAR ENERGY CO., NRC OFFICE OF THE GENERAL COUNSEL (OGC)
References
CON-#293-13960 92-665-02-OLA, 92-665-2-OLA, OLA, NUDOCS 9305190086
Download: ML20044D411 (4)


Text

-

>/374d ai:t.

.hr..

'93 MTN 13 P2 51 UNITED STATES OF AMERICA

~p s: ' ~..

'O at NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:

Ivan W.

Smith, Chairman Dr. Charles N. Kelber g 131993 Dr. Jerry R.

Kline In the Matter of NORTHEAST NUCLEAR ENERGY Docket No. 50-336-OLA COMPANY FOL No. DPR-65 (ASLBP No. 92-665-02-OLA)

(Millstone Nuclear Power Station, Unit No. 2)

(Spent Fuel Pool Design)

May 13, 1993 MEMORANDUM AND ORDER (Adjustment to Prehearing Schedule)

The Licensing Board set May 7, 1993 as the date for Northeast Nuclear Energy Company (NNECO) to file a motion for summary disposition.

We also directed that any r

responsive pleadings shall be filed in accordance with the schedule set out in 10 C.F.R. S 2.749.2 That rule provides i

that parties other than the moving party may serve an answer supporting or opposing the motion within 20 days after I

service of the motion.

Further, a party opposing the motion f

may respond to an answer supporting the motion within 10 q

days of service of the supporting answer.

Id. S 2.749(a).

l

' Memorandum and Order (Prehearing Schedule), April 15, i

1993.

[

[h 5D

9305190086 930513 PDR ADDCK 05000336.

C PDR

I

~

\\

)

l ;

I l

As scheduled, NNECO filed its motion for summary i

disposition on May 7.

We have monitored the parties' l

positions on the issues during discovery and infer that the l

NRC Staff will file an answer in support of the motion.

If f

so, CCMN would have to file two separate pleadings

{

addressing NNECO's motion, then the Staff's supporting i

answer.

In the meantime, on April 30, Intervenor, CCMN, requested leave to respond to both the NRC Staff and the j

Licensee on June 29, 1993.

CCMN needs this time so that its i

expert, Dr. Kaku, may " properly evaluate the validity of the infor=ation presented" by the other parties.

i CCMN's request to vary the schedule is reasonable and is, therefore, oranted.

CCMN may, in a single filing, answer and respond respectively to NNECO and the Staff on or i

before June 29, 1993.2 FOR THE ATOMIC SAFETY AND LICENSING BOARD t

i fl Y

./!

An W.

Smith,' Chairman t

ADMINISTRATIVE JUDGE I

Bethesda, Maryland

{

May 13, 1993 t

I I

CCMN's April 30 motion also requested leave to compel 2

responses to CCMN's discovery requests.

We shall rule on j

that motion after considering the Licensee's and the Staff's i

answers.

l 1

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of NORTHEAST NUCLEAR ENERGY COMPANY Docket No.(s) 50-336-0LA (Millstone Nuclear Power Station, Unit No. 2)

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing LB M&O (ADJUSTMENT TO PREH...)

l have been served upon the following persons by U.S. mail, first class, except as otha wise noted and in accordance with the requirements of 10 CFR Sec. 2.712.

Office of Comission Appellate Administrative Judge Adjudicatior.

Ivan W. Smith, Chairman U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Washington, DC 20555 U.S. Nuclear Regulatory Comission i

Washington, DC 20555 Administrative Judge Administrative Judge Charles N. Kelber Jerry R. Kline Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555 Washington, DC 20555 John T. Hull, Esq.

Richard M. Kacich Ann P. Hodgdon, Esq.

Director, Nuclear Licensing l

Office of the General Counsel Northeast Utilities U.S. Nuclear Regulatory Commission P. O. Box 270 Washington, DC 20555 Hartford, CT 06101 i

Patricia R. Nowicki Mitzi S. Bowman Associate Director Coordinator EARTHVISION, INC.

DON'T WASTE CONNECTICUT 42 Highland Drive 97 Longhill Terrace i

South Windsor, CT 06074 New Haven, CT 06515

)

)

.g Docket No.(s)50-336-0LA LB M&O (ADJUSTMENT TO PREH...)

t

?

Nicholas S. Reynolds, Esq.

John A. MacEvoy, Esq.

Mary Ellen Marucci Winston & Strawn 104 Brownell Street 1400 L Street, N.W.

New Haven, CT 06511 Washington, DC 20005 6

Michael J. Pray, AIA Frank X. Lo Sacco 87 Blinman Street 4 Glover Place, Box 1125 New London, CT 06320 Middletown, CT 06457 i

Joseph M. Sullivan Rosemary Griffiths 17 Laurel Street 39 South Street Waterford, CT 06385 Niantic, CT 06357 Professor i

Michio Kaku Department of Physics City College of New York 138th Street and Covent Avenue New York, NY 10031 Dated at Rockville, Md. this 13 day of May 1993 Office of the Secretary of the Commission I

l

)