|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:iZi~>yf)UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMXSSION BEFORETHECOMMISSION O~jr'o>'ipeg+~,~cQl(IntheMatterofRochester GasandElectricCorporation (R.E.GinnaNuclearPowerPlant,UnitNo.1)))))DocketNo.50-244,))STIPULATION TERMINATING PROCEEDING ASTOTHEROCHESTER COMMITTEE FORSCIENTIFIC INFORMATION ITISHEREBYSTIPULATED byRochester GasandElectricCorporation | | {{#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 |
| ("Applicant" | | (" Applicant")and the Rochester~g Committee for Scientific Information |
| )andtheRochester | | ("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. |
| ~gCommittee forScientific Information | | Rochester Committee for Scientific Information,. |
| ("RCSI")that:RCSXagreestorelieveApplicant oftherequirements statedinparagraphs 1and4oftheStipulation datedMarch12,1974.-2.RCSXagreesthatApplicant hascompliedwithalloftherequirements statedintheStipula-tionofMarch12,1974todate.3.Thepromisesandundertakings setforthhereinshallbebindinguponthepartiestothisStipulation andupontheirrepresentat-ives, successors, andassigns(including butnotlimitedtoRCSI).4.Thepromisesandundertakings setforthintheStipulation ofMarch12,1974willcontinuetobebindingonthepartiesexceptasstatedherein.5.,IfanydisputearisesbetweenApplicant andRCSIconcerning theinterpretation orperformance ofthe 0J~J termsofthisStipulation, thepartieswillfirstattempttoresolvethesamebygoodfaithdiscussion directed"towardssettlement byfurtheragreement. | | ~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 |
| Rochester Committee forScientific Information,. | |
| ~i,'C../'etc.,v~, | |
| ~n'resident Rochester GasandElectricCorporation ByHarryH.oigt,ParerLeBoeuf,amb,Leiby&MacRaeAttorneys forRochester GasandElectricCorporation Dated:December/D,1979 | |
|
| |
|
| .'elP%gab+BEFORETHEUNITEDSTATES<g++y~o.C}'UCLEAR REGULATORY COMMISSION IntheMatterofROCHESTER GAS'NDELECTRICCORPORATION (R.E.GinnaNuclearPowerStation,UnitNo.1))~)))')DocketNo.50-244CERTIFICATE OFSERVICEE,III'erebycertifythatIhaveservedadocumententitled, "Sti;pulation Terminating Proceeding AsToTheRochester Committee forScientific Information" bymailingcopiesthereoffirstclass,postagepre-paid, toeachofthefollowing personsthis13th'ayofDecember, 1979:Herbert.Grossman, Esquire,.Chairman AtomicSafetyandL'icensing BoardU.S.NuclearRegulatory Commission Washington, DC20555Dr.RichardF.ColeAtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, DC20555,.Dr.EmmethA.Luebke'.AtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission | | .'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 |
| 'ashington, DC20555EdwardG.Ketchen,EsquireOfficeoftheExecutive LegalDirector': | | 'ashington, DC 20555 Edward G.Ketchen, Esquire Office of the Executive Legal Director': |
| U.S.NuclearRegulatory Commission-Washington, DC20555Mr.HichaelL.Slade'2Trailwood. | | U.S.Nuclear Regulatory Commission-Washington, DC 20555 Mr.Hichael L.Slade'2 Trailwood. |
| Circle."Rochester, NewYork14618 P | | Circle." Rochester, New York 14618 P |
| Mr.RobertJ.MograySupervisor TownofOntario1850RidgeRoadOntario,NewYork14519JeffreyCohen,EsquireNewYorkStateEnergyOfficeSwanStreetBuilding, Core1SecondFloor,EmpireStatePlaza.Albany,NewYork12223WarrenB.Rosenbaum, EsquireOneMainStreetEast707WilderBuildingRochester, NewYork14614AtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, DC20555Docketing andServiceSectionOfficeoftheSecretary U.S.NuclearRegulatory Commission Washington, DC20555Rbert,S.Faron..LeBoeuf, Lamb,Leiby6MacRaeAttorneys forRochester Gas.'andElectricCorporation t | | 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 |
| ~~eLEBOEUF,LAMB,LEIBYBcMACRAEl333NEwHAMPSHIRE AvENUE,N.W.WASHINGTONe 0C20036TSLCPHDHC tDtAS77500CABLEADDACSSLEONAALLCNeJRJOSCPHC,BACHCLDEReTIE CRNCSTS.BALLARD,JR.G5~PCTLRBCRGCNGEOFFRYDC.BFSTDAVIDP.DICKSTAYLORRBRIGGSCHARLESN.BURGERTHOMAS"EBVRKLWILLIAMACARNAHANJOHNBCHASEROGCRD.FCLDMANeiEUGLNCR.FIOCLLJACOBFRIEOIANDCRGCRARDGIOROANODONALDJGRCCNEJAMESAGRCCRe3L~~JOHNLGROSC5DOUGLASWH*WCSCARLDHOBCI.MAN MICHAELIOVCNKOJAMESF,JOHNSON, AeeeRONALDDJONESJAMESALAPENNLCXK.LARSONGRANTS.LEWISKIMBAWLOVEJOYCAMERONF.MACRACiCAMCRONFMACRACe3IZ iGCRAROA.MAHCRSHEILAH.MARSHALLJAMESG.MCCLROYJAMESPMCGRANCRYe JR.xPHILIPPALMCRMCGVIGANC.ELLSWORTH MCMECN,IIL'ILLIAM O.MORRISONHARVEYANAPICRJAMESOMALLCYeJR.JMICHAELPARISHJOHNC.RICHARDSON WILLIAMW.ROSCNBLATT JOHNA.RUDYPATRICKJ.SCOGNAMIGLIO HAROLDM.SEIDCLHALCYONG.SKINNERJOBCPHS.STRAUSSSAMUELM,SUDDENCVGCNCB.THOMASeJR.XLEONARDM,TROSTCN'iHARRY-H,VOIGTe~HRICHARDWACHTCLGCRARDP.WATSONTHOMASAZICRKLCBWIHeW*SHIHDTDHeD CYCLEXI440t7+YCLCCDPICPHI iij~o4r~TEDCP~)PPibDENGB November20,1979RANDALLJLCBDCUFeJR1939'1975 HORACER,LAMBI93<~I977ADRIANCLCIBYIBSt1976'HDBROADWAYNEWYORK~N.Yl0005TCLCPHDHC Bitt69IIDDCABLEADDRESSLEBWIH~NEWYORKTCLCXIht34IBH7BERKELEYSDVARELONDONWIXSDB,ENGLANDTELEPHONE Dl~A93~733lTCLCXIt5955RESIDENTPARTNERSWASHINGTON OFFICEeRCSIDCNTPARTNERSLONDONOFFICCADMITTEDTOTHCDISTRICTOFCOLUMBIABARDOCK%UgtIRCHQ~20$75Pl555>>9,98-"-CoEdwardG.Ketchen,EsquireOfficeoftheExecutive LegalDirectorU.S.NuclearRegulatory Commission Washington, DC20555eRe:.'Rochester GasandElectricCorporation R.E.GinnaNuclearPowerPlant,UnitNo.1DocketNo.50-244 | | ~~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 |
|
| |
|
| ==Dearllr.Ketchen:== | | ==Dear llr.Ketchen:== |
| Furthertoourconversation of20November, 1979,regarding theupdatedCertificate ofServicetobeusedintheabove-captioned proceeding, weagreetoyourchanges,exceptthatwebelieveIYIr.Robert,N.Pinkney,Supervisor, TownofOntario,107RidgeRoadWest,Ontario,NewYork14519,shouldbeservedcopiesofapplications forlicensesandamendments theretoinaccordance with50.30(c)(2)oftheCommission' Regulations.
| | 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,obrtS.FaronLeBoeuf,Lamb,Leiby&IlacRaeAttorneys forRochester GasandElectricCorporation cc:ServiceList I/}} | | Sincerely yours, ob rt S.Faron LeBoeuf, Lamb, Leiby&IlacRae Attorneys for Rochester Gas and Electric Corporation cc: Service List I/}} |
Similar Documents at Ginna |
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20198Q4261998-12-14014 December 1998 Order Approving Application Re Restructuring of Rg&E Corp by Establishment of Holding Company Affecting License DPR-18, Ginna NPP ML17265A3931998-07-31031 July 1998 Request for Consent to Corporate Reorganization.Rg&E Is Restructuring to Adopt Holding Company Form of Corporate Organization as Authorized by New York State PSC ML20202D2301997-11-24024 November 1997 Comment Opposing Proposed Change to 10CFR50.55a(h) to Incorporate Requirements of IEEE Std 603-1991,effective 980101 ML17309A6161997-06-19019 June 1997 Comment on Proposed NRC Bulletin 96-001,Suppl 1, Control Rod Insertion Problems. ML17263A9531995-02-28028 February 1995 Comments on Proposed Suppl 5 to GL 88-20 Re Reduction in Seismic Hazard to Majority of Us NPP ML20077M8071995-01-0303 January 1995 Comment Supporting Proposed Rule 10CFR50 Re Shutdown & Low- Power Operations for Nuclear Power Reactors ML20059F6811993-12-28028 December 1993 Comment Supporting Petition for Rulemaking PRM-21-2 Re Clear Definition of Commerical Grade Items ML20091Q8661992-01-31031 January 1992 Comment Opposing Draft NUREG-1022,Rev 1, Event Reporting Sys,10CFR50.72 & 50.73,Clarification of NRC Sys & Guidelines for Reporting ML17309A4711992-01-29029 January 1992 Comments on Draft Rev 1 to NUREG-1022, Event Reporting Sys, 10CFR50.72 & 50.73. ML17262A2311990-10-24024 October 1990 Comment Supporting Proposed Rule 10CFR51 Re Renewal of Nuclear Plant OLs & NRC Intent to Prepare Generic EIS ML17262A2111990-10-12012 October 1990 Comment Supporting Proposed Rules 10CFR2,50 & 54 Re Nuclear Power Plant License Renewal ML20245K8781989-04-25025 April 1989 Comment Supporting Proposed Rule 10CFR50 Re Ensuring Effectiveness of Maint Programs for Nuclear Power Plants. Urges NRC to Consider Allowing Sufficient Time to Assess Impact of Current Maint Upgrade Efforts at Plant ML20235V6641989-03-0101 March 1989 Comment Opposing Proposed Rule 10CFR50 Re Ensuring Effectiveness of Maint Programs for Nuclear Power Plants. Proposed Rule May Be Detrimental to Safety by Discouraging Potentially Superior Maint Practices ML20206M7861988-11-21021 November 1988 Comments Supporting Proposed Rule 10CFR26 Re Fitness for Duty Program Re Substance Abuse.Urges Commission to Adopt Suggested Specific Changes Indicated by NUMARC Comments ML20196B3431988-06-20020 June 1988 Joint Motion to Stay Proceedings for 90 Days & Order Thereon.* Stay of Proceedings,Including Time to File Suppl to Petition for Leave to Intervene Requested.W/Certificate of Svc ML20154H4571988-03-30030 March 1988 Comment Supporting Proposed Rule 10CFR50 Re Alternative Method for Leakage Rate Testing.Suggests That Rulemaking Should Simply Establish Acceptability of Mass Point Method & Allow Analysis of Data to Determine Length of Testing IR 05000244/19860161986-11-12012 November 1986 Board Exhibit B-26,consisting of 861023 Insp Rept 50-244/86-16 & 861103 Forwarding Ltr ML20094C2341984-08-0303 August 1984 Motion to Terminate Proceeding Based on ML Slade 840724 Withdrawal of Outstanding Contentions.No Contentions Remain to Be Heard or Decided.Proceeding Should Be Terminated. Certificate of Svc Encl ML20090H6421984-07-24024 July 1984 Withdrawal of Contentions by Intervenor.Certificate of Svc Encl ML20093D5771984-07-13013 July 1984 Interrogatories Propounded to Intervenor MR Slade Re Contentions A,E & K.Certificate of Svc Encl.Related Correspondence ML20085H7221983-09-0909 September 1983 Response to ASLB 830819 Order Re Mi Slade 830715 Status Rept.All Regulatory Correspondence Provided to Slade or Available in Pdr.Proceeding Need Not Be Renoticed.No Basis Exists for Intervenor Reimbursement.Certificate of Svc Encl ML20076M3041983-07-15015 July 1983 Status Rept as of 830715.Util Has No Further Issuances.Nrc Has Two Issuances Expected by 830901.Author Expects to File Revised/Addl Contentions.Prehearing Conference Unnecessary. Certificate of Svc Encl.Related Correspondence ML20076L6821983-07-15015 July 1983 Memorandum of Law Supporting Licensee Position Re Need to Renotice Opportunity to Intervene.Aslb Should Not Order Renotice,Since Neither Law Nor Policy Counsel Favor Renotice.Certificate of Svc Encl ML20076L6731983-07-15015 July 1983 Response to ASLB 830615 Order,Recommending That Period of Discovery Not Commence Until All Future Issuances Re Integrated Plant Safety Assessment Rept (NUREG-0821) Available ML20073P9891983-04-25025 April 1983 Request to Amend Svc List.Certificate of Svc Encl ML20071K7711982-07-30030 July 1982 Response to ASLB 820708 Order Re Status of Hearing. Discussion of Matters Re Discovery,Prehearing Conferences & Hearings Are Premature & Should Be Postponed Pending Issuance of Documents.Certificate of Svc Encl ML20055B1041982-07-16016 July 1982 Order Extending Time Until 820721 for Commission to Act to Review 820522 Director'S Decision ML20054M7721982-07-0909 July 1982 Order Extending Time Until 820716 for Commission to Act to Review 820522 Director'S Decision ML20054M1921982-07-0808 July 1982 Order Directing Parties to Confer Re Further Proceedings & Directing Each Party Submit Status Rept to ASLB by 820731 on Listed Matters ML20054L2981982-07-0202 July 1982 Order Extending Time Until 820709 for Commission to Act to Review 820523 Director'S Decision ML20054G6401982-06-18018 June 1982 Transcript of 820618 Special Investigative Proceeding in White Plains,Ny.Pp 1,126-1,253 ML20054E6561982-06-0909 June 1982 Order Extending Time Until 820702 for Commission to Act to Review 820522 Director'S Decision ML17258A6371982-03-11011 March 1982 Petition for Order to Show Cause Why OL Should Not Be Suspended or Why Permission to Restart Reactor Should Not Be Withheld.Affidavit,Factual Basis for Petition & Excerpt of Weekly Info Rept for Wk Ending 820212 Encl ML17250A3281980-06-0202 June 1980 Status Rept in Response to ASLB 800429 Order.Recommends Schedule for Findings,Safety Evaluation Suppl,Discovery & Further Prehearing Conferences.Recommends Determination of SEP Progress in One Yr ML17250A3211980-05-30030 May 1980 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 ML17249A3491979-12-10010 December 1979 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 ML17249A2521979-10-31031 October 1979 Notice of Withdrawal of ED Doane,Ae Upton & Hm Babcock as Counsel for Rochester Gas & Electric Corp.Certificate of Svc Encl ML17249A2531979-10-31031 October 1979 Notice of Appearance on Behalf of Rochester Gas & Electric Corp.Certificate of Svc Encl ML20079F4371973-01-0505 January 1973 Petition of State of Ny for Leave to Intervene & Request for Hearing 1998-07-31
[Table view] Category:OTHER LEGAL DOCUMENT
MONTHYEARML17265A3931998-07-31031 July 1998 Request for Consent to Corporate Reorganization.Rg&E Is Restructuring to Adopt Holding Company Form of Corporate Organization as Authorized by New York State PSC ML20076M3041983-07-15015 July 1983 Status Rept as of 830715.Util Has No Further Issuances.Nrc Has Two Issuances Expected by 830901.Author Expects to File Revised/Addl Contentions.Prehearing Conference Unnecessary. Certificate of Svc Encl.Related Correspondence ML20076L6731983-07-15015 July 1983 Response to ASLB 830615 Order,Recommending That Period of Discovery Not Commence Until All Future Issuances Re Integrated Plant Safety Assessment Rept (NUREG-0821) Available ML20071K7711982-07-30030 July 1982 Response to ASLB 820708 Order Re Status of Hearing. Discussion of Matters Re Discovery,Prehearing Conferences & Hearings Are Premature & Should Be Postponed Pending Issuance of Documents.Certificate of Svc Encl ML17250A3281980-06-0202 June 1980 Status Rept in Response to ASLB 800429 Order.Recommends Schedule for Findings,Safety Evaluation Suppl,Discovery & Further Prehearing Conferences.Recommends Determination of SEP Progress in One Yr ML17250A3211980-05-30030 May 1980 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 ML17249A3491979-12-10010 December 1979 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 ML17249A2531979-10-31031 October 1979 Notice of Appearance on Behalf of Rochester Gas & Electric Corp.Certificate of Svc Encl ML17249A2521979-10-31031 October 1979 Notice of Withdrawal of ED Doane,Ae Upton & Hm Babcock as Counsel for Rochester Gas & Electric Corp.Certificate of Svc Encl 1998-07-31
[Table view] |
Text
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
(" 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 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.
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.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
'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 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:
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/