ML17250A321: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD DOCKETED USNRG'JUN 21980'ffice nf the Seaet~SOCketing Za Bra~n'n the Matter of))ROCHESTER GAS AND ELECTRIC CORPORATION
{{#Wiki_filter:DOCKETED USNRG UNITED STATES OF AMERICA                     'JUN            21980 nf the Seaet~    'ffice NUCLEAR REGULATORY COMMISSION                       SOCketing      Za BEFORE THE ATOMIC SAFETY AND LICENSING BOARD                     Bra~n'n the Matter of                                     )
))(R.E.Ginna Nuclear Power Plant,)Unit 1)))Docket No.50-244 STATUS REPORT The New York State Energy Office responds as follows to the April 29, 1980 Order Requesting
                                                      )
'Status'eports issued by the Atomic Safety.and Licensing Board ("the Board"): 1.On January 5, 1973, the New York State Atomic Energy Council filed a r~~petition on behalf of the State of New York to intervene in this proceeding as an interested State.The petition was granted by order of the Board dated June 18, 1973.2.Pursuant to Chapters 719 and.720 of the Laws of 1976 of the State of New York, the New York State Atomic Energy Council was abolished and its functions, powers and duties were transferred to the newly created State Energy Office.On February 17, 1977, notice was provided to the Board and to all parties that the'State Energy Office was continuing to participate in the proceedings in place of the abolished Atomic Energy Council.3.The New York.State Energy Office has not raised any contentions in this proceeding but may identify ar'eas of concern based upon our review of the Th'ree Mile Island accident and the issues relating thereto.SEO'lso reserves the right to raise contentions following completion of the Standard Evaluation Program (SEP)Q~J h, Pg,
ROCHESTER GAS AND ELECTRIC CORPORATION               )          Docket No. 50-244
-Peg'e 2.being conducted'by the NRC for this facility and,SEO's review of the SEP evaluation repor.ts.4.The New York State Energy to be followed by the Board: Office recommends the following course of'ction a.Issue an order permitting all parties to identify'any, additional.
                                                      )
'ontentions based'upon new information developed subsequent'o the November 22, 1972 Notice of Opportunity for Hearing published in the J'Federal Register, which initiated this proceeding.
(R.E. Ginna Nuclear Power Plant,                     )
k b.Hold a prehearing conference to reidentify parties, discuss and clarify.contentions and discuss a schedule for discovery.
Unit 1)                                               )
c.Rule on the admissability of any'ontentions and establish a schedule for discovery.'-
                                                      )
d.'" Any schedule should be established consistent with the requirements of C/the parties who have submitted contentions.
STATUS REPORT The New York     State Energy Office responds as follows to the April 29, 1980 Order Requesting   'Status'eports       issued by the Atomic Safety. and Licensing Board
Respectfully submitted,'ounsel New York State Energy Office Dated at Albany, New York, this.gg day of May, 1980 P
("the Board" ):
: 1. On Januaryr 5, 1973, the     New   York State Atomic Energy Council     filed   a
                                                ~ ~
petition on behalf of the State of         New   York to intervene in this proceeding     as an interested State.       The petition     was   granted by order of the Board dated June 18, 1973.
: 2. Pursuant to Chapters 719           and. 720   of the Laws of 1976 of the State of           New York, the New   York State Atomic Energy Council was abolished and             its functions, powers and   duties were transferred to the newly created State Energy Office.                           On February 17, 1977, notice was provided to the Board and to               all parties that the
                              '
State Energy Office     was   continuing to participate in the proceedings in place of the abolished Atomic Energy Council.
: 3. The New   York.State Energy Office has not raised any contentions in this proceeding but   may   identify   ar'eas   of concern   based upon our review   of the Th'ree Mile Island accident     and   the issues relating thereto.         SEO'lso reserves the right to raise contentions following completion of the Standard Evaluation Program                           (SEP)
Q~ J


UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION USQUE>JUN 2/S80~"<lie.of'the Stcam~t~CO.~~ti~flAg g($gq Bran~&t'OCNERO;BEFORE THE ATOMIC SAFFTY AND LICENSING BOARD In the Ma'tter of ROCHESTER GAS AND.ELECTRIC COPORATION (R.E.Ginna Nuclear Power Plant, Unit 1)))))))))DOCKET NO.50-244 NOTICE OF APPEARANCE Notice is hereby giv'en that the undersigned attorney herewith enters an appearance in'the above-captioned matter.In accordance with Section 2.713, 10,GFR Part 2, the following information is provided: Name Address Tele hone No.Admissions Name of Part Stanley B.Klimberg Counsel New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 (518)473-4937 Supreme Court, State of New York, 2nd Dept.New York State Energy Office Respectfully submitted, Dated at Albany, New York this~day of~~PIsf 0 ct+'<~
h, Pg,
411~~~>~~%UNITED STATE OF AMERICA NUCLEAR REGULATORY COMMISSION
                                -
...'b nacees'NNRO JUN'09.+ONce of the huHsg 9'".1:etiog g Senice Branch BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ROCHESTER GAS AND ELECTRIC-CORPORATION (R..E.Ginna Nuclear Power Plant, Unit 1)))e))))))Docket'o.50-244 CERTIFICATE OF SERVICE I I hereby certify that copies of.the New York State Energy Office"STATUS REPORT" and"NOTICE OF APPEARANCE" for Stanley B.Klimberg in the above-captioned
Peg'e  2
~proceeding have been served on the following by deposit in the United States mail,'first class, this gO~day of May, 1980.Leonard.Tros ten, Esq.LeBoeuf, Lamb,.Leiby and MacRae 1333 New Hampshire NW-Washington, D.C.20036 Dr.Emmeth A.Luebke Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, D.C.20555"..obert.E.
.being conducted'by the        NRC  for this facility and,SEO's review of the                      SEP  evaluation repor.ts.
Lee, PhD.P.O.Box,5326 River Campus Station Rochester, New York 14627 Michael Slade, Esq.1250 Crown Point Drive Webster, New York'4580 Herbert Grossman, Chairman Atomic Safety and Licensing Board U.S;Nuclear Regulatory Commission Washington, D.C.'0555 Dr.Rich'ard Cole Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, D.C.20555 Warren B.Posenbaum One Main Street East 707 Wilder Building Rochester, New York 14674 Atomic Safety and Licensing Appeal Board U.S.Nuclear Regulatory Commission Washington, D.C.20555 Atomic Safety and Licensing Board and Panel U.S.Nuclear, Regulatory Commission Washington, D.C.20555 Docketing and Service Section (20)Of fice of the, Secretary U.S.Nuclear Regulatory Commission
: 4. The New York State Energy      Office  recommends      the following course                of'ction to  be  followed by the Board:
.Washington, D.C.555 v,~~~}}
: a. Issue an order permitting      all parties    to identify'any, additional.
based'upon  new  information developed subsequent'o                    the      'ontentions November 22, 1972    Notice of Opportunity for Hearing published in the J
            'Federal Register, which    initiated this    proceeding.
k
: b. Hold a prehearing conference      to reidentify parties, discuss and clarify .contentions    and  discuss  a schedule    for discovery.
: c. Rule on the admissability of      any'ontentions                    and establish  a  schedule for discovery.'-
d.'" Any schedule should be established consistent with the requirements of
                                                                                            /  C the parties who have submitted contentions.
Respectfully submitted,'ounsel New  York State Energy Office Dated    at Albany, New York, this. gg    day of May, 1980 P
 
t        'OCNERO; USQUE>
JUN         2/S80 ~
                                                                                  "<lie. of'the Stcam~
t   ~
UNITED STATES OF AMERICA                        . ~   ~ ti~flAg g( $ gq CO NUCLEAR REGULATORY COMMISSION                                Bran~&
BEFORE THE ATOMIC SAFFTY AND LICENSING BOARD
                                              )
In the Ma'tter of                           )
                                              )
ROCHESTER GAS AND.ELECTRIC COPORATION       )        DOCKET NO. 50-244
                                              )
(R.E. Ginna Nuclear Power Plant,             )
Unit 1)                                     )
                                              )
NOTICE OF APPEARANCE Notice is hereby giv'en that the undersigned attorney herewith enters an appearance   in'the above-captioned matter.     In accordance with Section 2.713, 10,GFR Part 2, the following information is provided:
Name                           Stanley B. Klimberg Address                        Counsel New York State Energy Office Agency Building 2 Empire State Plaza Albany,   New York 12223 Tele hone No.                  (518) 473-4937 Admissions                      Supreme   Court, State of New York, 2nd Dept.
Name  of Part                  New York State Energy Office Respectfully submitted, this          of
                  ~
Dated at Albany, New York
      ~ day               ~PIsf
 
0 ct +'< ~
411
        ~   ~
  ~
    %
~>     ~
nacees' ...'b NNRO JUN'09.               +
ONce of the huHsg 9'".1:etiog g Senice UNITED STATE OF AMERICA                                    Branch NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD
                                                            )
In the Matter of                             ) e
                                                            )
ROCHESTER GAS AND ELECTRIC -CORPORATION       )              Docket'o. 50-244
                                                            )
(R..E. Ginna Nuclear Power   Plant,         )
Unit 1)                                       )
                                                            )
CERTIFICATE OF SERVICE I
I hereby certify that copies of. the New York State Energy Office "STATUS REPORT" and "NOTICE OF APPEARANCE" for Stanley B. Klimberg in the above-captioned
          ~
proceeding have been served on the following by deposit in the United States mail,
            'first class, this gO~ day of May, 1980.
Leonard. Tros ten, Esq.                               Dr. Emmeth A. Luebke LeBoeuf, Lamb,. Leiby and MacRae                     Atomic Safety and Licensing Board 1333 New Hampshire NW-                               U.S. Nuclear Regulatory Commission Washington, D.C. 20036                               Washington, D.C. 20555
              "..obert.E. Lee, PhD.                                 Warren B. Posenbaum P.O. Box,5326                                         One Main Street East River   Campus Station                               707 Wilder Building Rochester,   New York 14627                           Rochester, New York 14674 Michael Slade, Esq.                                   Atomic Safety and Licensing 1250 Crown   Point Drive                               Appeal Board Webster,   New York '4580                           U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Herbert Grossman, Chairman Atomic Safety and Licensing Board                     Atomic Safety and Licensing U.S; Nuclear Regulatory Commission                     Board and Panel Washington,   D.C.'0555                              U.S. Nuclear, Regulatory Commission Washington, D.C. 20555 Dr. Rich'ard Cole Atomic Safety and Licensing Board                     Docketing and Service Section (20)
U.S. Nuclear Regulatory Commission                   Of fice of the, Secretary Washington, D.C. 20555                               U.S. Nuclear Regulatory Commission
                                                                  . Washington, D.C.     555
 
v, ~ ~}}

Revision as of 20:55, 29 October 2019

Status Rept by Ny State Energy Ofc in Reponse to Aslb 800429 Order.Recommends That Parties Be Permitted to Identify Addl Contentions & That Prehearing Conference Be Held to Discuss Issues.W/Notice of Appearance & Certificate of Svc Encl
ML17250A321
Person / Time
Site: Ginna Constellation icon.png
Issue date: 05/30/1980
From: Klimberg S
NEW YORK, STATE OF
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8006110225
Download: ML17250A321 (8)


Text

DOCKETED USNRG UNITED STATES OF AMERICA 'JUN 21980 nf the Seaet~ 'ffice NUCLEAR REGULATORY COMMISSION SOCketing Za BEFORE THE ATOMIC SAFETY AND LICENSING BOARD Bra~n'n the Matter of )

)

ROCHESTER GAS AND ELECTRIC CORPORATION ) Docket No. 50-244

)

(R.E. Ginna Nuclear Power Plant, )

Unit 1) )

)

STATUS REPORT The New York State Energy Office responds as follows to the April 29, 1980 Order Requesting 'Status'eports issued by the Atomic Safety. and Licensing Board

("the Board" ):

1. On Januaryr 5, 1973, the New York State Atomic Energy Council filed a

~ ~

petition on behalf of the State of New York to intervene in this proceeding as an interested State. The petition was granted by order of the Board dated June 18, 1973.

2. Pursuant to Chapters 719 and. 720 of the Laws of 1976 of the State of New York, the New York State Atomic Energy Council was abolished and its functions, powers and duties were transferred to the newly created State Energy Office. On February 17, 1977, notice was provided to the Board and to all parties that the

'

State Energy Office was continuing to participate in the proceedings in place of the abolished Atomic Energy Council.

3. The New York.State Energy Office has not raised any contentions in this proceeding but may identify ar'eas of concern based upon our review of the Th'ree Mile Island accident and the issues relating thereto. SEO'lso reserves the right to raise contentions following completion of the Standard Evaluation Program (SEP)

Q~ J

h, Pg,

-

Peg'e 2

.being conducted'by the NRC for this facility and,SEO's review of the SEP evaluation repor.ts.

4. The New York State Energy Office recommends the following course of'ction to be followed by the Board:
a. Issue an order permitting all parties to identify'any, additional.

based'upon new information developed subsequent'o the 'ontentions November 22, 1972 Notice of Opportunity for Hearing published in the J

'Federal Register, which initiated this proceeding.

k

b. Hold a prehearing conference to reidentify parties, discuss and clarify .contentions and discuss a schedule for discovery.
c. Rule on the admissability of any'ontentions and establish a schedule for discovery.'-

d.'" Any schedule should be established consistent with the requirements of

/ C the parties who have submitted contentions.

Respectfully submitted,'ounsel New York State Energy Office Dated at Albany, New York, this. gg day of May, 1980 P

t 'OCNERO; USQUE>

JUN 2/S80 ~

"<lie. of'the Stcam~

t ~

UNITED STATES OF AMERICA . ~ ~ ti~flAg g( $ gq CO NUCLEAR REGULATORY COMMISSION Bran~&

BEFORE THE ATOMIC SAFFTY AND LICENSING BOARD

)

In the Ma'tter of )

)

ROCHESTER GAS AND.ELECTRIC COPORATION ) DOCKET NO. 50-244

)

(R.E. Ginna Nuclear Power Plant, )

Unit 1) )

)

NOTICE OF APPEARANCE Notice is hereby giv'en that the undersigned attorney herewith enters an appearance in'the above-captioned matter. In accordance with Section 2.713, 10,GFR Part 2, the following information is provided:

Name Stanley B. Klimberg Address Counsel New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Tele hone No. (518) 473-4937 Admissions Supreme Court, State of New York, 2nd Dept.

Name of Part New York State Energy Office Respectfully submitted, this of

~

Dated at Albany, New York

~ day ~PIsf

0 ct +'< ~

411

~ ~

~

%

~> ~

nacees' ...'b NNRO JUN'09. +

ONce of the huHsg 9'".1:etiog g Senice UNITED STATE OF AMERICA Branch NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

)

In the Matter of ) e

)

ROCHESTER GAS AND ELECTRIC -CORPORATION ) Docket'o. 50-244

)

(R..E. Ginna Nuclear Power Plant, )

Unit 1) )

)

CERTIFICATE OF SERVICE I

I hereby certify that copies of. the New York State Energy Office "STATUS REPORT" and "NOTICE OF APPEARANCE" for Stanley B. Klimberg in the above-captioned

~

proceeding have been served on the following by deposit in the United States mail,

'first class, this gO~ day of May, 1980.

Leonard. Tros ten, Esq. Dr. Emmeth A. Luebke LeBoeuf, Lamb,. Leiby and MacRae Atomic Safety and Licensing Board 1333 New Hampshire NW- U.S. Nuclear Regulatory Commission Washington, D.C. 20036 Washington, D.C. 20555

"..obert.E. Lee, PhD. Warren B. Posenbaum P.O. Box,5326 One Main Street East River Campus Station 707 Wilder Building Rochester, New York 14627 Rochester, New York 14674 Michael Slade, Esq. Atomic Safety and Licensing 1250 Crown Point Drive Appeal Board Webster, New York '4580 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Herbert Grossman, Chairman Atomic Safety and Licensing Board Atomic Safety and Licensing U.S; Nuclear Regulatory Commission Board and Panel Washington, D.C.'0555 U.S. Nuclear, Regulatory Commission Washington, D.C. 20555 Dr. Rich'ard Cole Atomic Safety and Licensing Board Docketing and Service Section (20)

U.S. Nuclear Regulatory Commission Of fice of the, Secretary Washington, D.C. 20555 U.S. Nuclear Regulatory Commission

. Washington, D.C. 555

v, ~ ~