ML20053E604
| ML20053E604 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/01/1982 |
| From: | Ahrens P, Brown R, Frank R MAINE, STATE OF |
| To: | Atomic Safety and Licensing Board Panel |
| References | |
| ISSUANCES-OLA, NUDOCS 8206090063 | |
| Download: ML20053E604 (3) | |
Text
- ~,
O
.]
~
e
([I June 1, 1982 y
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION il '.l b before the ATOMIC SAFETY AND LICENSING BOARD l
In the Matter of
)
MAINE YANKEE ATOMIC POWER COMPANY
)
Docket No. 50-309-OLA (Maine Yankee Atomic Power Company) )
STATE OP. MAINE'S RESPONSE TO APPLICANT'S MOTION FOR PROPOSED SCHEDULE FOR FURTHER PROCEEDINGS 1.
The State of Maine hereby submits its Response to the Applicant's Motion for Proposed Schedule for Further Proceedings in this matter.
2.
Because of a concern by the State about the delay in receiving documents more than five days after the documents are dated, the State of Maine hereby suggests that Attachment A to the Applicant's Motion be modified by defining day "X" as " ten days after the last of the EIA or SER is placed in the United States mail."
If that date is earlier than the date the Board issues its Order regarding the Applicant's Motion, then day "X" should be defined as " ten days af ter the date the Board Order is placed in the United States mail."
l$
3.
The State of Maine further understands that the gSO schedule to be issued by the Atomic Safety and Licensing Board is subject to possible modification by Motion of any party and 9
8206090063 820601 DR ADOCK 05000309 PDR
i i
I
' further assumes no delays caused by Requests for Rulings on Discovery or similar such Motions.
4.
The State of Maine also anticipates that it would be appropriate for the Atomic Safety and Licensing Board to schedule a further review of the appropriateness of the dates listed on Attachment A at a specific time in the future.
The State of Maine respectfully suggests that the parties and the Board review, perhaps by conference call, the status of the discovery proceedings at x+140.
5.
Because the State anticipates the possible need of more than twenty days to respond to Motions for Summary Disposition, the State respectfully suggests that the date for filing Motions for Summary Disposition be changed from x+170 to x+150 in order not to delay the date for the Board decision on the Summary Disposition Motions or for the Prehearing Conference.
Resp ctful submitted,
(/ W. /'? -
RU:?US 8. BROWN puty Attorney General J
'A 5
'PHILIPiAHRENS Assistant Attorney General
? /
\\
/
' /ld,%
/
1(OBERT S.' FRANK Assistant Attorney General State House - Station #6 Augusta, Maine 04333 Telephone (207) 289-3051 l
I i
1 CERTIFICATE OF SERVICE The undersigned hereby certifies that on June 1, 1982 he made service of the within document by mailing a copy thereof, postage prepaid, to:
Robert M.
Lazo, Chairman Atomic Safety and Licensing Board U.
S.
Nuclear Regulatory Commission Washington, D.C.
20555 Dr. Cadet H.
Hand, Jr.
Director, Bodega Marine Laboratory University of California P. O. Box 247 Bodega Bay, California 94923 Dr. Peter A. Morris Atomic Safety and Licensing Board U. S.
Nuclear Regulatory Commission Washington, D.C.
20555 Of fice of the Executive Legal Director U. S. Nuclear Regulatory Commission Washington, D.C.
20555 Jay M. Gutierrez, Esquire Staff Counsel U. S.
Nuclear Regulatory Commission Washington, D.C.
20555 Thomas G. Dignan, Jr.
R.
F.
Gad, III l
Ropes and Gray l
225 Franklin Street l
Boston, Massachusetts 02110 l
David Santee Miller 213 Morgan Street, N.W.
l Washington, D.C.
20001 David Colton-Manheim Box 386, Bedford's Barn i
Gouldsboro, Maine 04607
[
John H.
Garrity, Director Nuclear Engineering & Licensing i
l Maine Yankee Atomic Power Company Edison Drive
/)u(,&m Augusta, Maine 04336
/
PHILIP hHRENS ACsistant Attorney General State House, Station #6 Augusta, Maine 04333 Telephone No.: (207) 289-3051