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:UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMISSION BEFORETHEATOMICSAFETYANDLICENSING BOARDDOCKETEDUSNRG'JUN21980'fficenftheSeaet~SOCketing ZaBra~n'ntheMatterof))ROCHESTER GASANDELECTRICCORPORATION
{{#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
))(R.E.GinnaNuclearPowerPlant,)Unit1)))DocketNo.50-244STATUSREPORTTheNewYorkStateEnergyOfficerespondsasfollowstotheApril29,1980OrderRequesting
))(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 issuedbytheAtomicSafety.andLicensing Board("theBoard"):1.OnJanuary5,1973,theNewYorkStateAtomicEnergyCouncilfiledar~~petitiononbehalfoftheStateofNewYorktointervene inthisproceeding asaninterested State.ThepetitionwasgrantedbyorderoftheBoarddatedJune18,1973.2.PursuanttoChapters719and.720oftheLawsof1976oftheStateofNewYork,theNewYorkStateAtomicEnergyCouncilwasabolished anditsfunctions, powersanddutiesweretransferred tothenewlycreatedStateEnergyOffice.OnFebruary17,1977,noticewasprovidedtotheBoardandtoallpartiesthatthe'StateEnergyOfficewascontinuing toparticipate intheproceedings inplaceoftheabolished AtomicEnergyCouncil.3.TheNewYork.StateEnergyOfficehasnotraisedanycontentions inthisproceeding butmayidentifyar'easofconcernbaseduponourreviewoftheTh'reeMileIslandaccidentandtheissuesrelatingthereto.SEO'lsoreservestherighttoraisecontentions following completion oftheStandardEvaluation Program(SEP)Q~J h,Pg,  
'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,  
-Peg'e2.beingconducted'by theNRCforthisfacilityand,SEO's reviewoftheSEPevaluation repor.ts.
-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.
4.TheNewYorkStateEnergytobefollowedbytheBoard:Officerecommends thefollowing courseof'ctiona.Issueanorderpermitting allpartiestoidentify'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.
'ontentions based'upon newinformation developed subsequent'o theNovember22,1972NoticeofOpportunity forHearingpublished intheJ'FederalRegister, whichinitiated thisproceeding.
k b.Hold a prehearing conference to reidentify parties, discuss and clarify.contentions and discuss a schedule for discovery.
kb.Holdaprehearing conference toreidentify parties,discussandclarify.contentions anddiscussaschedulefordiscovery.
c.Rule on the admissability of any'ontentions and establish a schedule for discovery.'-
c.Ruleontheadmissability ofany'ontentions andestablish aschedulefordiscovery.'-
d.'" Any schedule should be established consistent with the requirements of C/the parties who have submitted contentions.
d.'"Anyscheduleshouldbeestablished consistent withtherequirements ofC/thepartieswhohavesubmitted contentions.
Respectfully submitted,'ounsel New York State Energy Office Dated at Albany, New York, this.gg day of May, 1980 P
Respectfully submitted,'ounsel NewYorkStateEnergyOfficeDatedatAlbany,NewYork,this.ggdayofMay,1980P


UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMISSION USQUE>JUN2/S80~"<lie.of'theStcam~t~CO.~~ti~flAgg($gqBran~&t'OCNERO;BEFORETHEATOMICSAFFTYANDLICENSING BOARDIntheMa'tterofROCHESTER GASAND.ELECTRIC COPORATION (R.E.GinnaNuclearPowerPlant,Unit1)))))))))DOCKETNO.50-244NOTICEOFAPPEARANCE Noticeisherebygiv'enthattheundersigned attorneyherewithentersanappearance in'theabove-captioned matter.Inaccordance withSection2.713,10,GFRPart2,thefollowing information isprovided:
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION USQUE>JUN 2/S80~"<lie.of'the Stcam~t~CO.~~ti~flAg g($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+'<~
NameAddressTelehoneNo.Admissions NameofPartStanleyB.KlimbergCounselNewYorkStateEnergyOfficeAgencyBuilding2EmpireStatePlazaAlbany,NewYork12223(518)473-4937SupremeCourt,StateofNewYork,2ndDept.NewYorkStateEnergyOfficeRespectfully submitted, DatedatAlbany,NewYorkthis~dayof~~PIsf 0ct+'<~
411~~~>~~%UNITED STATE OF AMERICA NUCLEAR REGULATORY COMMISSION
411~~~>~~%UNITEDSTATEOFAMERICANUCLEARREGULATORY 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
...'bnacees'NNROJUN'09.+ONceofthehuHsg9'".1:etiog gSeniceBranchBEFORETHEATOMICSAFETYANDLICENSING BOARDIntheMatterofROCHESTER GASANDELECTRIC-CORPORATION (R..E.GinnaNuclearPowerPlant,Unit1)))e))))))Docket'o.
~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.
50-244CERTIFICATE OFSERVICEIIherebycertifythatcopiesof.theNewYorkStateEnergyOffice"STATUSREPORT"and"NOTICEOFAPPEARANCE" forStanleyB.Klimbergintheabove-captioned
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
~proceeding havebeenservedonthefollowing bydepositintheUnitedStatesmail,'firstclass,thisgO~dayofMay,1980.Leonard.Trosten,Esq.LeBoeuf,Lamb,.LeibyandMacRae1333NewHampshire NW-Washington, D.C.20036Dr.EmmethA.LuebkeAtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, D.C.20555"..obert.E.
Lee,PhD.P.O.Box,5326RiverCampusStationRochester, NewYork14627MichaelSlade,Esq.1250CrownPointDriveWebster,NewYork'4580HerbertGrossman, ChairmanAtomicSafetyandLicensing BoardU.S;NuclearRegulatory Commission Washington, D.C.'0555 Dr.Rich'ardColeAtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, D.C.20555WarrenB.Posenbaum OneMainStreetEast707WilderBuildingRochester, NewYork14674AtomicSafetyandLicensing AppealBoardU.S.NuclearRegulatory Commission Washington, D.C.20555AtomicSafetyandLicensing BoardandPanelU.S.Nuclear,Regulatory Commission Washington, D.C.20555Docketing andServiceSection(20)Officeofthe,Secretary U.S.NuclearRegulatory Commission
.Washington, D.C.555 v,~~~}}
.Washington, D.C.555 v,~~~}}

Revision as of 15:58, 7 July 2018

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 B
NEW YORK, STATE OF
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8006110225
Download: ML17250A321 (8)


Text

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

))(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,

-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.

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

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+'<~

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

~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.

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

.Washington, D.C.555 v,~~~