ML20074A454

From kanterella
Jump to navigation Jump to search
Motion for Extension of Deadline (to 830615) for Filing Corrections to Transcripts & Deadline (to 830624) for Filing Comments.Certificate of Svc Encl
ML20074A454
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/11/1983
From: Brandenburg B, Morgan C
CONSOLIDATED EDISON CO. OF NEW YORK, INC., MORGAN ASSOCIATES, POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
Atomic Safety and Licensing Board Panel
References
ISSUANCES-SP, NUDOCS 8305130071
Download: ML20074A454 (7)


Text

.

,h k

%' 2m UNITED STATES OF AMERICA Cr,$# ',

NUCLEAR REGULATORY COMMISSION 9 f,;"gP .2

~

7,/

c -!

ATOMIC SAFETY AND LICENSING BOA or, 1 j-17 1

Before Administrative Judges: . < f "I ?'r k?

n James P. Gleason, Chairman ., ',g',h' ,

Frederick J. Shon -

Dr. Oscar H. Paris l

)

In the Matter of )

)

CONSOLIDATED EDISON COMPANY OF ) Docket Nos.

NEW YORK, INC. ) 50-247 SP (Indian Point, Unit No. 2) ) 50-286 SP

)

POWER AUTHORITY OF THE STATE OF )

NEW YORK ) May 11, 1983 (Indian Point, Unit No. 3) )

)

LICENSEES' MOTION FOR AN EXTENSION OF TIME TO FILE CORRECTIONS TO TRANSCRIPTS Consolidated Edison Company of New York, Inc. and the

Power Authority of the State of New York, licensees of Indian Point Units 2 and 3, respectively, hereby move this Atomic Safety and Licensing Board (Board) for an order extending the time of the parties to the Indian Point Special Proceeding to submit post-hearing corrections to the l transcripts from May 15 until June 15, 1983, and the time for comments on these corrections from May 25 to June 24, 1983.

l t

B305130071 830511 PDR ADOCK 05000247 PDR l l G L

The granting of this motion is warranted because the preparation of-these corrections, like the preparation of proposed findings, imposes a substantial burden on the licensees during the period that memoranda and oral presentations responding to the Commission's May 5 Order are being prepared. This extension is consistent with the Board's extension of the deadline for filing of Proposed Opinion, Findings of Fact, and Recommendations in light of the intervening ci rcumstances surrounding the Commission's May 5, 1983 Order. See Licensees' Motion for a Stay of the Schedule for Filing of Proposed Opinion, Findings of Fact, and Recommendations in the Indian Point Special Proceeding (May 6, 1983); Order Establishing Procedures for Decision on Enforcement Action (May 15, 1983).

Based on the foregoing, the licensees hereby request that, to ensure a complete and accurate record, the deadline for filing corrections to the transcripts be extended to June 15, 1983, and the deadline for filing comments be extended to June 24, 1983.

. _ . . . . _ . . _ . . . _ . . . _ _ . . . . ~ . , . . , _ . ._ _

Respectfully submitted, f r'ent (Ah+c_

L. General Counsel Assistant BrandenburgV V" n! A arles forgan, Jr.

i N' Paul F. Colarulli Joseph J. Levin, Jr.

CONSOLIDATED EDISON CO.

OF NEW YORK, INC. MORGAN ASSOCIATES, CHARTERED Licensee of Indian Point 1899 L Street, N.W.

Unit 2 Washington, D.C. 20036 4 Irving Place (202) 466-7000 New York, New York 10003 Stephen L. Baum General Counsel Charles M. Pratt Assistant General Counsel POWER AUTHORITY OF THE STATE OF NEW YORK Licensee of Indian Point Unit 3 10 Columbus Circle New York, New York 10019 (212) 397-6200 Berna 13 D. Fischman Michael Curley Richard F. Czaja David H. Pikus SHEA & GOULD 330 Madison Avenue New York, New York 10017 (212) 370-8000 Dated: May 11, 1983 l

l l

1 1

1 I

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

James P. Gleason, Chairman Frederick J. Shon Dr. Oscar H. Paris

)

In the Matter of )

)

CONSOLIDATED EDISON COMPANY OF ) Docket Nos.

NEW YORK, INC. ) 50-247 SP (Indian Point, Unit No. 2) ) 50-286 SP

)

POWER AUTHORITY OF THE STATE OF ) May 11, 1983 NEW YORK )

(Indian Point, Unit No. 3) )

)

CERTIFICATE OF SERVICE I hereby certify that on the lith day of May, 1983, I caused a copy of Licensees' Motion for an Extension of Time to File Corrections to Transcripts to be hand delivered to those parties marked with an asterisk, and by first class mail, postage prepaid on all others:

. -z . . . - _ _ . -  :

l

  • James P. Gleason, Chairman Charles M. Pratt, Esq.
Administrative Judge Stephen L. Baum, Esq.

Atomic Safety and Licensing Board Power Authority of the 513 Gilmoure Drive State of New York Silver Spring, Maryland 20901 10 Columbus Circle.

New York, New York 10019

  • Mr. Frederick J. Shon Administrative Judge *Janice Moore, Esq.

Atomic Safety and Licensing Board Counsel for NRC Staff U.S. Nuclear Regulatory Office of the Executive

-Commission Legal Director Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Washington, D.C. 20555

  • Dr. Oscar H. Paris Administrative Judge Brent L..Brandenburg, Esq.

Atomic Safety'and Licensing Board Assistant General Counsel U.S. Nuclear Regulatory Consolidated Edison Company Commission of New York, Inc.

Washington, D.C. 20555 4 Irving Place New York, New York 10003 i Docketing and Service Branch Office of the Secretary Ellyn R. Weiss,_Esq.

U.S. Nuclear Regulatory Commission William S. Jordan, III, Esq.

Washington, D.C. 20555 Harmon and Weiss 1725 I Street, N.W., Suite 506 Joan Holt, Project Director Washington, D.C. 20006 Indian Point Project j

'New; York Public-Interest Research Charles A. Scheiner, Co-Chairperson Group' Westchester People's Action

~

9 Murray Street Coalition, Inc.

New York, New York 10007 P.O. Box 488 White Plains, New York 10602 l

i Jeffrey M. Blum, Esq.

New York University Law School Alan Latman, Esq.

423 Vanderbilt Hall 44 Sunset Drive 40 Washington Square South Croton-On-Hudson, New York 10520 New York, New York 10012 Ezra I. Bialik, Esq.

Charles J. Malkish, Esq. Steve Leipzig, Esq.

Litigation Division Environmental Protection Bureau The Port Authority of New York New York State Attorney and New Jersey General's Office One World Trade Center Two World Trade Center New York, New York 10048 New York, New York 10047 Andrew P. O'Rourke Westchester County Executive i 148 Martine Avenue White Plains, New York 10601 Andrew S. Roffe, Esq.

New York State Assembly Albany, New York 12248

. - . +

J i Marc L. Parris, Esq. Atomic Safety and Licensing Eric Thorsen, Esq. ' Board Panel

-. county Attorney . U'.S. Nuclear ' Regulatory . Commission

- County of Rockland Washington, D.C. 20555

'll New'Hempstead Road

'New City,.New York 10956

. ' Atomic Safety and Licensing-

, Appeal Board Panel Phyllis Rodriguez,1Spokesperson ~ U.S. Nuclear Regulatory Commission 3- -Parents Concerned About Indian Washington, D.C. .20555 -

, Point' l P.O. Box 125 Honorable Richard L.-Brodsky Croton-on-Hudson, New York .10520- Member of the County Legislature .

f.

Westchester County ,

- Renee Schwartz, Esq. County Office Building i Paul'Chessin, Esq. White Plains, New York 10601 Laurens;R. Schwartz, Esq.

Margaret Oppel,.Esq. .

Zipporah S. Fleisher Botein, Hays,.Sklar and Hertzberg West Branch Conservation

200 Park Avenue Association  ;

. New-York, New York 10166 443 Buena Vista Road i New City, New York 10956  ;

Honorable Ruth W. Messinger Member of the Council of the. Mayor George V. Begany

. City of New York Village of Buchanan District-#4 236. Tate Avenue

. City Hall Buchanan, New York 10511 New= York, New York 10007 Judith Kessler, Coordinator i Greater New York Council Rockland Citizens for Safe Energy F _ on Energy 300 New Hemstead Road c/o Dean R. Corren, Director New City, New York 10956

. New York University 26 Stuyvesant Street David H. Pikus, Esq.

New York, New York 10003 Richard F. Czaja, Esq.

Shea & Gould i

i Joan Miles 330 Madison Avenue Indian Point Coordinator New York, New York 10017 i

New York City Audubon Society 171 West 23rd Street, Suite 1828 Amanda Potterfield, Esq.  ;

'New York, New York 10010 New York Public Interest j
Research Group, Inc. l Richard M. Hartzman, Esq. 9 Murray Street, 3rd Floor j

, Lorna Salzman New York, New York 10007 i Mid-Atlantic Representative Friendslof the Earth, Inc.

  • David R . Lewis, Esq.

208 West 13th Street Atomic Safety and

! New York, New York 10011 Licensing Board Panel U.S. Nuclear Regulatory Stanley B. Klimberg, Esq. Commission General Counsel Washington, D.C. 20555 New York State Energy Office 2 Rockefeller State Plaza Albany, New York 12223 I

n

, .4.n.e 4 e-ye44 ,y -- , ,.,% ? ?-,-- d4-' '--w- - -, ,-s - ,-a .---N----------,ev =- w, - + - ~ - - , ~ ~ ~ - - - " * * ' -

Mr. Donald Davidoff Director, Radiological Emergency Preparedness Group Empire State Plaza Tower Building, Rm. 1750 Albany, New York 12237 Craig Kaplan, Esq.

National Emergency Civil Liberties Committee 175 Fifth Avenue, Suite 712 New York, New York 10010 Michael D. Diederich, Jr., Esq.

Fitgerald, Lynch & Diede:ich 24 Central Drive Stony Point, New York 10980 Steven C. Sholly Union of Concerned Scientists 1346 Connecticut Avenue, N.W.

Suite 1101 Washington, D.C. 20036 Spence W. Perry Office of General Counsel Federal Emergency Management Agency 500 C Street, S.W.

Washington, D.C. 20472 Stewart M. Glass Regional Counsel

P. O. Box 280 New City, New York 10958 7514 s/1" ul' F . Co'laruM