ML20153B047

From kanterella
Jump to navigation Jump to search
Names of Petitioners Intervening Have Been Placed on Svc List to Receive Copies of Documents Routinely Sent to Pdr. Also Lists & Forwards Documents Sent to PDR Prior to Initiation of Automatic Svc
ML20153B047
Person / Time
Site: 07002623
Issue date: 11/13/1978
From: Hoefling R
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To: Roisman A
National Resources Defense Council
References
NUDOCS 7811290388
Download: ML20153B047 (2)


Text

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _-. . _ _ - _ _ _ _ _ _ _ _ -

_ _ . -- ~

...~ .

f 4 UNITED STATES g3 $ NUCLEAR REGULATORY COMMISSION N g I

N s

'+f~ ~ .

q --

f9y l

~

Ng '"" % e g g 8R e #

Anthony Z. Roisman, Esq.

Natural Resources Defense Council, Inc.

917 15th Street, N.W.

Washington, D. C. 20005 In the Matter of Duke Power Company ^

(Amendment of Materials License SNM-ll73 for Oconee Nuclear Station Spent Fuel Transportation and Storage at McGuire Nuclear Station)

_ Docket No. 70-2623

Dear Tony:

As I indicated to you in the prehearing conference in Charlotte, North Carolina, on Octobar 24, 1978, you and the other petitioners seeking leave to intervene in this proceeding have been placed on the NRC Staff's technical service list to receive copies of Staff generated correspondence, meeting sumaries and other documents which are routinely sent to the Commission's Public Document Room.

In addition, I indicated d at the Staff would provide you and the other petitioners with copics of those documents which have been trans-mitted to the Public Document. Room prior to the initiation of automatic service. These documents are hereby provided and consist of the following:

1. Letter of April 19, 1978 to G. Pollak from B. Spitalny.
2. Memorandum of May 8,1978 to R Starostecki from B. Spitalny.
3. Letter of May 19, 1978, to W. Parker from R. Starostecki with enclosure.
4. Memorandum of May 23, 1978 to Addresses from B. Spitalny.
5. Memorandum of June 16, 1978 to R. Starostecki from P. Loysen.
6. Letter of July 19, 1978 to W. Parker from R. Starostecki with enclosure.
7. Letter of July 21, 1978 to W. Parker from R. Starostecki with enclosure.
8. Letter of August 2,1978 to W. Parker from R. Starostecki with enclosure.
9. Memorandum of September 8,1978 to R. Starostecki from B. Spitalny
10. Memorandum of September 4,1978 to R. Starostecki from B. Spitalny
11. Letter of October 12, 1978 to W. Parker from R. Starostecki.
12. Memorandum of November 3,1978 to L. Rouse from B. Spitalny with enclosur s

If you have any question regarding these documents or the service procedure, .

please do not hesitate to contact me. ,

cc (see page 2) 1 ard K. Hoefling Counsel for NRC Staf 7 8112 9 0 3 XI

Jm.4,

i. .. .

, cc(w/ encl.):. .

Brenda Bast- .

Jeromy Bloch Shelly Blum, Esq.

Richard P. Wilson, Esq. ~ -

Charles Gaddy cc(w/oencl.): -

Robert M. Lazo, Esq.

Dr. Cadet H. Hand,:Jr.

Dr. Emmeth A. Luebke -

W. L. Porter, Esq. l J. Michael McGarry, III, Esq.

- Atomic Safety and Licensing Appeal Board Atomic Safety and Licensing Board Panel l Docketing and Service Section l Mr. Jesse L. Riley. l l

l l

1 i

N e

W

. , - ,