ML17249A349: 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:iZi~>yf)UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMXSSION BEFORE THE COMMISSION O~jr'o>'i peg+~,~cQ l(In the Matter of Rochester Gas and Electric Corporation (R.E.Ginna Nuclear Power Plant, Unit No.1)))))Docket No.50-244,))STIPULATION TERMINATING PROCEEDING AS TO THE ROCHESTER COMMITTEE FOR SCIENTIFIC INFORMATION IT IS HEREBY STIPULATED by Rochester Gas and Electric Corporation
{{#Wiki_filter:iZi~>   yf )               O~
(" Applicant")and the Rochester~g Committee for Scientific Information
jr'o>     'i peg+
("RCSI")that: RCSX agrees to relieve Applicant of the requirements stated in paragraphs 1 and 4 of the Stipulation dated March 12, 1974.-2.RCSX agrees that Applicant has complied with all of the requirements stated in the Stipula-tion of March 12, 1974 to date.3.The promises and undertakings set forth herein shall be binding upon the parties to this Stipulation and upon their representat-ives, successors, and assigns (including but not limited to RCSI).4.The promises and undertakings set forth in the Stipulation of March 12, 1974 will continue to be binding on the parties except as stated herein.5., If any dispute arises between Applicant and RCSI concerning the interpretation or performance of the 0 J~J terms of this Stipulation, the parties will first attempt to resolve the same by good faith discussion directed" towards settlement by further agreement.
UNITED STATES OF AMERICA
Rochester Committee for Scientific Information,.
                                                                ~,~cQ NUCLEAR REGULATORY COMMXSSION BEFORE THE COMMISSION            l(
~i,'C../'etc.,v~,~n'resident Rochester Gas and Electric Corporation By Harry H.oigt, Par er LeBoeuf, amb, Leiby&MacRae Attorneys for Rochester Gas and Electric Corporation Dated: December/D, 1979
In the Matter of                     )
                                      )
Rochester Gas and     Electric       )
Corporation                         )    Docket No. 50-244, (R.E. Ginna Nuclear Power             )
Plant, Unit No. 1)                 )
STIPULATION TERMINATING PROCEEDING AS TO THE ROCHESTER COMMITTEE FOR     SCIENTIFIC INFORMATION IT IS   HEREBY STIPULATED by Rochester   Gas and Electric Corporation ("Applicant" ) and the Rochester
                                              ~
g Committee for Scientific Information ("RCSI") that:
RCSX agrees to relieve Applicant of the requirements stated in paragraphs       1 and 4 of the Stipulation dated March 12, 1974.
          -2. RCSX agrees that Applicant has complied with all of the requirements stated in the Stipula-tion of March 12, 1974 to date.
: 3. The promises   and undertakings set forth herein shall     be binding upon the parties to this Stipulation and upon their representat-ives,     successors, and assigns (including but not limited to RCSI).
: 4. The promises and undertakings set forth in the Stipulation of March 12, 1974 will continue to         be binding on the parties except as stated herein.
5.,   If any dispute arises between Applicant and RCSI concerning the interpretation or performance of the


.'el P%gab+BEFORE THE UNITED STATES<g++y~o.C}'UCLEAR REGULATORY COMMISSION In the Matter of ROCHESTER GAS'ND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Station, Unit No.1))~)))')Docket No.50-244 CERTIFICATE OF SERVICE E, II I'ereby certify that I have served a document entitled,"Sti;pulation Terminating Proceeding As To The Rochester Committee for Scientific Information" by mailing copies thereof first class, postage pre-paid, to each of the following persons this 13th'ay of December, 1979: Herbert.Grossman, Esquire,.Chairman Atomic Safety and L'icensing Board U.S.Nuclear Regulatory Commission Washington, DC 20555 Dr.Richard F.Cole Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, DC 20555 ,.Dr.Emmeth A.Luebke'.Atomic Safety and Licensing BoardU.S.Nuclear Regulatory Commission
J 0
'ashington, DC 20555 Edward G.Ketchen, Esquire Office of the Executive Legal Director':
    ~ J
U.S.Nuclear Regulatory Commission-Washington, DC 20555 Mr.Hichael L.Slade'2 Trailwood.
Circle." Rochester, New York 14618 P
Mr.Robert J.Mogray Supervisor Town of Ontario 1850 Ridge Road Ontario, New York 14519 Jeffrey Cohen, Esquire New York State Energy Office Swan Street Building, Core 1 Second Floor, Empire State Plaza.Albany, New York 12223 Warren B.Rosenbaum, Esquire One Main Street East 707 Wilder Building Rochester, New York 14614 Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, DC 20555 Docketing and Service Section Office of the Secretary U.S.Nuclear Regulatory Commission Washington, DC 20555 R bert, S.Faron..LeBoeuf, Lamb, Leiby 6 MacRae Attorneys for Rochester Gas.'and Electric Corporation t
~~e LEBOEUF, LAMB, LEIBY Bc MAC RAE l333 NEw HAMPSHIRE AvENUE, N.W.WASHINGTONe 0 C 200 36 TSLCPHDHC tDt AS7 7500 CABLE ADDACSS LEON A ALLCNe JR JOSCPH C, BACHCLDEReTIE CRNCST S.BALLARD, JR.G 5~PCTLR BCRGCN GEOFFRY D C.BFST DAVID P.DICKS TAYLOR R BRIGGS CHARLES N.BURGER THOMAS"E BVRKL WILLIAM A CARNAHAN JOHN B CHASE ROGCR D.FCLDMAN ei EUGLNC R.FIOCLL JACOB FRIEOI ANDCR GCRARD GIOROANO DONALD J GRCCNE JAMES A GRCCRe3L~~JOHN L GROSC 5 DOUGLAS W H*WCS CARL D HOBCI.MAN MICHAEL IOVCNKO JAMES F,JOHNSON, Aeee RONALD D JONES JAMES A LAPENN LCX K.LARSON GRANT S.LEWIS KIMBA W LOVE JOY CAMERON F.MACRAC i CAMCRON F MACRACe3IZ i GCRARO A.MAHCR SHEILA H.MARSHALL JAMES G.MCCLROY JAMES P MCGRANCRYe JR.x PHILIP PALM CR MCGVIGAN C.ELLSWORTH MCMECN, IIL'ILLIAM O.MORRISON HARVEY A NAPICR JAMES O MALLCYe JR.J MICHAEL PARISH JOHN C.RICHARDSON WILLIAM W.ROSCNBLATT JOHN A.RUDY PATRICK J.SCOGNAMIGLIO HAROLD M.SEIDCL HALCYON G.SKINNER JOB CPH S.STRAUSS SAMUEL M, SUDDEN CVGCNC B.THOMASe JR.X LEONARD M, TROSTCN'i HARRY-H, VOIGT e~H RICHARD WACHTCL GCRARD P.WATSON THOMAS A ZICRK LCBWIHeW*SHIHDTDHeD C YCLEXI 440t7+YCLCCDPICPHI iij~o4r~TED CP~)PPibDENGB November 20, 1979 RANDALL J LCBDCUFe JR 1939'1975 HORACE R,LAMB I93<~I977 ADRIAN C LCIBY IBSt 1976'HD BROADWAY NEW YORK~N.Y l0005 TCLCPHDHC Bit t69 IIDD CABLE ADDRESS LEBWIH~NEW YORK TCLCXI ht34IB H7 BERKELEY SDVARE LONDON WIX SDB, ENGLAND TELEPHONE Dl~A93~733l TCLCXI t5955 RESIDENT PARTNERS WASHINGTON OFFICE e RCSIDCNT PARTNERS LONDON OF FICC ADMITTED TO THC DISTRICT OF COLUMBIA BAR DOCK%UgtIRC HQ~20$7 5 Pl555>>9, 98-"-Co Edward G.Ketchen, Esquire Office of the Executive Legal Director U.S.Nuclear Regulatory Commission Washington, DC 20555 e Re:.'Rochester Gas and Electric Corporation R.E.Ginna Nuclear Power Plant, Unit No.1 Docket No.50-244


==Dear llr.Ketchen:==
terms of  this Stipulation, the parties will first attempt
Further to our conversation of 20 November, 1979, regarding the updated Certificate of Service to be used in the above-captioned proceeding, we agree to your changes, except that we believe IYIr.Robert, N.Pinkney, Supervisor, Town of Ontario, 107 Ridge Road West, Ontario, New York 14519, should be served copies of applications for licenses and amendments thereto in accordance with 50.30(c)(2)of the Commission' Regulations.
                                                              "
Sincerely yours, ob rt S.Faron LeBoeuf, Lamb, Leiby&IlacRae Attorneys for Rochester Gas and Electric Corporation cc: Service List I/}}
to resolve the same by good faith discussion directed towards settlement by further agreement.
Rochester Committee    for Scientific Information,.  ~i,  'C..
                                                    /
                                                  'etc.,v~,
                                                                  ~n'resident Rochester Gas and  Electric Corporation By Harry H. oigt,  Par    er LeBoeuf,  amb,  Leiby  &    MacRae Attorneys for Rochester        Gas and Electric Corporation Dated:  December /D, 1979
 
.'el P          %gab+
BEFORE THE UNITED STATES                        <g++y~o.
REGULATORY COMMISSION          C}'UCLEAR In the Matter of                                          )
                                                              ~
                                                                )
ROCHESTER GAS'ND ELECTRIC                                  )  Docket No. 50-244
                                                                )'
CORPORATION (R. E. Ginna Nuclear Power Station, Unit No. 1)                                    )
CERTIFICATE OF SERVICE I'ereby certify that I E, II have served a document entitled, "Sti;pulation Terminating Proceeding As To The Rochester Committee for Scientific Information" by mailing copies thereof first class, postage pre-paid, to each of the following persons this 13th'ay of December, 1979:
Herbert. Grossman, Esquire,.Chairman Atomic Safety and L'icensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555
                          ,.Dr. Emmeth A. Luebke
                        '. Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission
                          'ashington,      DC        20555 Edward G. Ketchen, Esquire Office of the Executive Legal Director':
U.S. Nuclear Regulatory Commission-Washington,  DC        20555 Mr. Hichael L. Slade'2 Trailwood. Circle."
Rochester, New York 14618
 
P Mr. Robert J. Mogray Supervisor Town of Ontario 1850 Ridge Road Ontario,  New  York 14519 Jeffrey Cohen, Esquire New York State Energy Office Swan Street Building, Core 1 Second Floor, Empire State Plaza.
Albany,  New  York  12223 Warren B. Rosenbaum, Esquire One Main Street East 707 Wilder Building Rochester, New York 14614 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Docketing and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, DC 20555 R  bert, S. Faron.
                  .LeBoeuf, Lamb, Leiby 6 MacRae Attorneys for Rochester Gas
                      .'and  Electric Corporation
 
t
~ ~e LEBOEUF, LAMB, LEIBY Bc MAC RAE l333            NEw HAMPSHIRE AvENUE, N.W.
WASHINGTONe 0 C        200 36 TSLCPHDHC  tDt  AS7 7500 CABLE ADDACSS LEON A ALLCNe JR          CAMERON F. MACRAC    i i              LCBWIHeW*SHIHDTDHeD C RANDALL J LCBDCUFe JR    1939'1975 JOSCPH C, BACHCLDEReTIE  CAMCRON F MACRACe3IZ                                                          HORACE R,LAMB I93< ~ I977 CRNCST S. BALLARD,JR. GCRARO A. MAHCR                            YCLEXI 440t7+                      ADRIAN C LCIBY IBSt G 5 PCTLR BCRGCN
      ~                    SHEILA H. MARSHALL                                                                                      1976'HD GEOFFRY D C. BFST        JAMES G. MCCLROY                            YCLCCDPICPHI DAVID P.DICKS            JAMES P MCGRANCRYe JR. x                                                                    BROADWAY TAYLOR R BRIGGS          PHILIP PALM CR MCGVIGAN CHARLES N. BURGER                                                                                            NEW YORK ~ N.Y l0005 THOMAS"E BVRKL WILLIAM A CARNAHAN JOHN B CHASE ROGCR D. FCLDMAN ei C. ELLSWORTH MCMECN, O. MORRISON HARVEY A NAPICR JAMES O MALLCYeJR.
IIL'ILLIAM iij~o4r                    TCLCPHDHC Bit t69 IIDD CABLE ADDRESS LEBWIH~ NEW YORK EUGLNC R. FIOCLL          J MICHAEL PARISH JACOB FRIEOI ANDCR        JOHN C. RICHARDSON                                                                      TCLCXI ht34IB WILLIAM W. ROSCNBLATT GCRARD GIOROANO DONALD J GRCCNE JAMES A GRCCRe3L ~ ~
JOHN A. RUDY PATRICK J. SCOGNAMIGLIO
                                                                                  ~TED CP~)PPibDENGB            H7 BERKELEY SDVARE JOHN L GROSC 5            HAROLD M. SEIDCL                                                                LONDON WIX SDB, ENGLAND DOUGLAS W H*WCS          HALCYON G. SKINNER JOB CPH S. STRAUSS                                                                TELEPHONE Dl ~ A93 ~ 733l CARL D HOBCI.MAN          SAMUEL M, SUDDEN MICHAEL IOVCNKO                                                                                                  TCLCXI t5955 CVGCNC B. THOMASe JR. X JAMES F,JOHNSON, Aeee RONALD D JONES          LEONARD M, TROSTCN    'i HARRY- H, VOIGT e ~
JAMES A LAPENN LCX K.LARSON            H RICHARD WACHTCL                                      November 20, 1979 GRANT S.LEWIS            GCRARD P.WATSON KIMBA W LOVEJOY          THOMAS A ZICRK RESIDENT PARTNERS WASHINGTON OFFICE e RCSIDCNT PARTNERS LONDON OF FICC DOCK%
ADMITTED TO THC DISTRICT OF COLUMBIA BAR                                                                UgtIRC Edward G. Ketchen, Esquire                                                            HQ~      20  $7                5 Office of the Executive Legal                                                            Pl555  >> 9, 98-"-
Director U.S. Nuclear Regulatory Commission Washington, DC 20555                                                                            Co e
Re: .'Rochester Gas and Electric Corporation R. E. Ginna Nuclear Power Plant, Unit No. 1 Docket No. 50-244
 
==Dear   llr. Ketchen:==
 
Further to our conversation of 20 November, 1979, regarding       the   updated Certificate of Service to be used in the above-captioned proceeding, we agree to your changes, except that we believe IYIr. Robert, N. Pinkney, Supervisor, Town of Ontario, 107 Ridge Road West, Ontario, New York 14519, should be served copies of applications for licenses and amendments thereto in accordance with 50.30(c) (2) of the Commission' Regulations.
Sincerely yours, ob   rt S. Faron LeBoeuf, Lamb, Leiby & IlacRae Attorneys for Rochester Gas and Electric Corporation cc:     Service       List
 
I
/}}

Revision as of 21:02, 29 October 2019

Stipulation Terminating Proceeding as to Rochester Committee for Scientific Info,Inc.Rcsi Agrees That Applicant Has Fulfilled Paragraphs 1 & 4 Requirements of 740312 Stipulation.Certificate of Svc Encl
ML17249A349
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/10/1979
From: Rosenbaum W, Voigt H
LEBOEUF, LAMB, LEIBY & MACRAE, ROCHESTER COMMITTEE FOR SCIENTIFIC INFORMATION, ROCHESTER GAS & ELECTRIC CORP.
To:
References
NUDOCS 7912200522
Download: ML17249A349 (10)


Text

iZi~> yf ) O~

jr'o> 'i peg+

UNITED STATES OF AMERICA

~,~cQ NUCLEAR REGULATORY COMMXSSION BEFORE THE COMMISSION l(

In the Matter of )

)

Rochester Gas and Electric )

Corporation ) Docket No. 50-244, (R.E. Ginna Nuclear Power )

Plant, Unit No. 1) )

STIPULATION TERMINATING PROCEEDING AS TO THE ROCHESTER COMMITTEE FOR SCIENTIFIC INFORMATION IT IS HEREBY STIPULATED by Rochester Gas and Electric Corporation ("Applicant" ) and the Rochester

~

g Committee for Scientific Information ("RCSI") that:

RCSX agrees to relieve Applicant of the requirements stated in paragraphs 1 and 4 of the Stipulation dated March 12, 1974.

-2. RCSX agrees that Applicant has complied with all of the requirements stated in the Stipula-tion of March 12, 1974 to date.

3. The promises and undertakings set forth herein shall be binding upon the parties to this Stipulation and upon their representat-ives, successors, and assigns (including but not limited to RCSI).
4. The promises and undertakings set forth in the Stipulation of March 12, 1974 will continue to be binding on the parties except as stated herein.

5., If any dispute arises between Applicant and RCSI concerning the interpretation or performance of the

J 0

~ J

terms of this Stipulation, the parties will first attempt

"

to resolve the same by good faith discussion directed towards settlement by further agreement.

Rochester Committee for Scientific Information,. ~i, 'C..

/

'etc.,v~,

~n'resident Rochester Gas and Electric Corporation By Harry H. oigt, Par er LeBoeuf, amb, Leiby & MacRae Attorneys for Rochester Gas and Electric Corporation Dated: December /D, 1979

.'el P %gab+

BEFORE THE UNITED STATES <g++y~o.

REGULATORY COMMISSION C}'UCLEAR In the Matter of )

~

)

ROCHESTER GAS'ND ELECTRIC ) Docket No. 50-244

)'

CORPORATION (R. E. Ginna Nuclear Power Station, Unit No. 1) )

CERTIFICATE OF SERVICE I'ereby certify that I E, II have served a document entitled, "Sti;pulation Terminating Proceeding As To The Rochester Committee for Scientific Information" by mailing copies thereof first class, postage pre-paid, to each of the following persons this 13th'ay of December, 1979:

Herbert. Grossman, Esquire,.Chairman Atomic Safety and L'icensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555

,.Dr. Emmeth A. Luebke

'. Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission

'ashington, DC 20555 Edward G. Ketchen, Esquire Office of the Executive Legal Director':

U.S. Nuclear Regulatory Commission-Washington, DC 20555 Mr. Hichael L. Slade'2 Trailwood. Circle."

Rochester, New York 14618

P Mr. Robert J. Mogray Supervisor Town of Ontario 1850 Ridge Road Ontario, New York 14519 Jeffrey Cohen, Esquire New York State Energy Office Swan Street Building, Core 1 Second Floor, Empire State Plaza.

Albany, New York 12223 Warren B. Rosenbaum, Esquire One Main Street East 707 Wilder Building Rochester, New York 14614 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Docketing and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, DC 20555 R bert, S. Faron.

.LeBoeuf, Lamb, Leiby 6 MacRae Attorneys for Rochester Gas

.'and Electric Corporation

t

~ ~e LEBOEUF, LAMB, LEIBY Bc MAC RAE l333 NEw HAMPSHIRE AvENUE, N.W.

WASHINGTONe 0 C 200 36 TSLCPHDHC tDt AS7 7500 CABLE ADDACSS LEON A ALLCNe JR CAMERON F. MACRAC i i LCBWIHeW*SHIHDTDHeD C RANDALL J LCBDCUFe JR 1939'1975 JOSCPH C, BACHCLDEReTIE CAMCRON F MACRACe3IZ HORACE R,LAMB I93< ~ I977 CRNCST S. BALLARD,JR. GCRARO A. MAHCR YCLEXI 440t7+ ADRIAN C LCIBY IBSt G 5 PCTLR BCRGCN

~ SHEILA H. MARSHALL 1976'HD GEOFFRY D C. BFST JAMES G. MCCLROY YCLCCDPICPHI DAVID P.DICKS JAMES P MCGRANCRYe JR. x BROADWAY TAYLOR R BRIGGS PHILIP PALM CR MCGVIGAN CHARLES N. BURGER NEW YORK ~ N.Y l0005 THOMAS"E BVRKL WILLIAM A CARNAHAN JOHN B CHASE ROGCR D. FCLDMAN ei C. ELLSWORTH MCMECN, O. MORRISON HARVEY A NAPICR JAMES O MALLCYeJR.

IIL'ILLIAM iij~o4r TCLCPHDHC Bit t69 IIDD CABLE ADDRESS LEBWIH~ NEW YORK EUGLNC R. FIOCLL J MICHAEL PARISH JACOB FRIEOI ANDCR JOHN C. RICHARDSON TCLCXI ht34IB WILLIAM W. ROSCNBLATT GCRARD GIOROANO DONALD J GRCCNE JAMES A GRCCRe3L ~ ~

JOHN A. RUDY PATRICK J. SCOGNAMIGLIO

~TED CP~)PPibDENGB H7 BERKELEY SDVARE JOHN L GROSC 5 HAROLD M. SEIDCL LONDON WIX SDB, ENGLAND DOUGLAS W H*WCS HALCYON G. SKINNER JOB CPH S. STRAUSS TELEPHONE Dl ~ A93 ~ 733l CARL D HOBCI.MAN SAMUEL M, SUDDEN MICHAEL IOVCNKO TCLCXI t5955 CVGCNC B. THOMASe JR. X JAMES F,JOHNSON, Aeee RONALD D JONES LEONARD M, TROSTCN 'i HARRY- H, VOIGT e ~

JAMES A LAPENN LCX K.LARSON H RICHARD WACHTCL November 20, 1979 GRANT S.LEWIS GCRARD P.WATSON KIMBA W LOVEJOY THOMAS A ZICRK RESIDENT PARTNERS WASHINGTON OFFICE e RCSIDCNT PARTNERS LONDON OF FICC DOCK%

ADMITTED TO THC DISTRICT OF COLUMBIA BAR UgtIRC Edward G. Ketchen, Esquire HQ~ 20 $7 5 Office of the Executive Legal Pl555 >> 9, 98-"-

Director U.S. Nuclear Regulatory Commission Washington, DC 20555 Co e

Re: .'Rochester Gas and Electric Corporation R. E. Ginna Nuclear Power Plant, Unit No. 1 Docket No. 50-244

Dear llr. Ketchen:

Further to our conversation of 20 November, 1979, regarding the updated Certificate of Service to be used in the above-captioned proceeding, we agree to your changes, except that we believe IYIr. Robert, N. Pinkney, Supervisor, Town of Ontario, 107 Ridge Road West, Ontario, New York 14519, should be served copies of applications for licenses and amendments thereto in accordance with 50.30(c) (2) of the Commission' Regulations.

Sincerely yours, ob rt S. Faron LeBoeuf, Lamb, Leiby & IlacRae Attorneys for Rochester Gas and Electric Corporation cc: Service List

I

/