ML19256B212: 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 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:,
{{#Wiki_filter:,
* NUCLEAR REbULATORY C0b4ISSIO:i
NUCLEAR REbULATORY C0b4ISSIO:i
   ,-            BEFORE THE ATOMIC SAFETY Ai!D LICENSING APPEAL BOARD s
   ,-            BEFORE THE ATOMIC SAFETY Ai!D LICENSING APPEAL BOARD s
In the Matter of                          )
In the Matter of                          )
3  )
3  )
* LONG ISLAND LIGHTING COMPA?iY and          )
LONG ISLAND LIGHTING COMPA?iY and          )
NEW YORK STATE ELECTRIC & GAS              )  Docket Hos. 50-516
NEW YORK STATE ELECTRIC & GAS              )  Docket Hos. 50-516
                                                       )
                                                       )
Line 28: Line 28:
50-51J-g,
50-51J-g,
                                                                             ,7 QFA %          Q ,A
                                                                             ,7 QFA %          Q ,A
                                                       )                                              :J s (Jamesport iluclear Power Station,
                                                       )                                              :J s (Jamesport iluclear Power Station, Units 1 and 2)        W PUgdG          Dky g          ;
                                                                                                    ,
                                                                                                      '
                                                                              #
Units 1 and 2)        W PUgdG          Dky g          ;
                                                                        "
[ fair
[ fair
                                                                         . il
                                                                         . il a    .-        . . . .
                                                                                                          ''
a    .-        . . . .
s-      '
s-      '
                                                                                .
:              J'    J Motion for Time Extension to              (6 s File Exceptions to Licensing Board's Initial Decision C ,,
:              J'    J Motion for Time Extension to              (6 s File Exceptions to Licensing Board's Initial Decision C ,,
                                                                               %'j%s  'g g,, /hj,.
                                                                               %'j%s  'g g,, /hj,.
Line 46: Line 38:
time for filing exceptions be extended to January 15,.1979 Counsel for the Applicant Long Island Lighting Company and NRC Staff Counsel have been advised of this request for additional time and have no objection to same.
time for filing exceptions be extended to January 15,.1979 Counsel for the Applicant Long Island Lighting Company and NRC Staff Counsel have been advised of this request for additional time and have no objection to same.
The County also 1-quests that the schedule for filing of briefs by the parties (see Initial Decision, 44-                ,
The County also 1-quests that the schedule for filing of briefs by the parties (see Initial Decision, 44-                ,
: 45) be co. ated from the January .5,
: 45) be co. ated from the January .5, T    1978 date.
                        .
T    1978 date.
              -
                           "'he Licensing Board disposed of all other issues in itn ' lay 9,1978 Partial Initi?1 Declaion.        Said decision is presently under review by this Board.
                           "'he Licensing Board disposed of all other issues in itn ' lay 9,1978 Partial Initi?1 Declaion.        Said decision is presently under review by this Board.
7901240 3 0 6                                          -
7901240 3 0 6                                          -


        *
    . .-
.
  '
Respectfully Subnitted,
Respectfully Subnitted,
                                  .
                                         .z k !/9 bk2 NDl IRVI.'Kf LIKE "
                                         .z
Special Counsel for the County of Suffolk Dated: January 5, 1979
                                    #
k !/9 bk2 NDl IRVI.'Kf LIKE "
Special Counsel for the County of Suffolk
                                                              .
Dated: January 5, 1979
                                                                .


     *i    1,. -
     *i    1,. -
        --
                     '7h                      U:!ITED STATES OF A:1 ERICA                      '
                     '7h                      U:!ITED STATES OF A:1 ERICA                      '
                     ' - '-              IJUC.  'R REGULATORY CO.MMISSIO:I
                     ' - '-              IJUC.  'R REGULATORY CO.MMISSIO:I
[/d i-2 t-GS
[/d i-2 t-GS s    2, BEFORE THE ATO:-IIC SAFETY a LICENSI:IG APPEAL BOARD p          - g(2 'tlil.
      '
pf &,        '.      .
s    2, BEFORE THE ATO:-IIC SAFETY a LICENSI:IG APPEAL BOARD p          - g(2 'tlil.
            .
* pf &,        '.      .
                          . :.
                                                         ~
                                                         ~
                                                                ,
C-g
C-g
               '.*"In.'.the a        ,.
               '.*"In.'.the a        ,.
Line 90: Line 63:
CERTIFICATE OF SERVICE I hereby certify that on January 5,'1979, I forwarded          -
CERTIFICATE OF SERVICE I hereby certify that on January 5,'1979, I forwarded          -
copies of the County of Suffolk's MOTION FOR TIME EXTENSION TO FILE EXCEPTIONS TO LICENSING BOARD'S INITIAL DECISION, t o-the following by postage pre-paid, first class mail:
copies of the County of Suffolk's MOTION FOR TIME EXTENSION TO FILE EXCEPTIONS TO LICENSING BOARD'S INITIAL DECISION, t o-the following by postage pre-paid, first class mail:
                                                                                      .
Jerome E. Sharfman                            Bernard M. Bordenick, Esq.
Jerome E. Sharfman                            Bernard M. Bordenick, Esq.
Chairman                                      U.S. Nuclear Regulatory Comm.
Chairman                                      U.S. Nuclear Regulatory Comm.
Line 97: Line 69:
Washington, D.C. 20555                        Washington, D.C. 20555 Dr. W. Reed Johnson                            Dr. Ralph S. Decker Member                                        Route 1 Atomic Safety and Licensing                    P.O. Box 190 D Appeal Board                                  Cambridge, Maryland    21613 U.S. Nuclear Regulatory Comm.
Washington, D.C. 20555                        Washington, D.C. 20555 Dr. W. Reed Johnson                            Dr. Ralph S. Decker Member                                        Route 1 Atomic Safety and Licensing                    P.O. Box 190 D Appeal Board                                  Cambridge, Maryland    21613 U.S. Nuclear Regulatory Comm.
Washington, D.C. 20555                        Dr. E. Leonard Cheatum Route f3, Box 350A U.S. Iluclear Redulatory Commission            Watkinsville, Georgia 30677 Office of the Secretary Washington, D.C. 20555                        Mrs. Jean H. Tiedke 1035 Hobart Road    Box 1103 Docketing & Service Section                    Southold, New York    11971 Office of the Secretary U.S. iluelcar Regulatory Comm.                Mrs. Laetitia deK. Bradley Hashington, D.C. 20555                        144 Quaker Path Setattket, New York  11733
Washington, D.C. 20555                        Dr. E. Leonard Cheatum Route f3, Box 350A U.S. Iluclear Redulatory Commission            Watkinsville, Georgia 30677 Office of the Secretary Washington, D.C. 20555                        Mrs. Jean H. Tiedke 1035 Hobart Road    Box 1103 Docketing & Service Section                    Southold, New York    11971 Office of the Secretary U.S. iluelcar Regulatory Comm.                Mrs. Laetitia deK. Bradley Hashington, D.C. 20555                        144 Quaker Path Setattket, New York  11733
                                                                            .


  '    -
          .
    *
      .
                                                                            ,.
.
Jeffrey C. Cohen, Esq.
Jeffrey C. Cohen, Esq.
Ira Lee Zebrak, Esq.        -      New York State Energy Huber, Magill, Lawrence              Office
Ira Lee Zebrak, Esq.        -      New York State Energy Huber, Magill, Lawrence              Office
Line 110: Line 75:
Hunton & Williams                    Huber, Magill, Lawrence &
Hunton & Williams                    Huber, Magill, Lawrence &
P.O. Box 1535                      Farrell, Esgs.
P.O. Box 1535                      Farrell, Esgs.
* Richmond, Virginia    23212 99 Park Avenue New York, New York    10016 Dr. Harris Fischer Suffolk County Department of        Mrs. Shirley Bachrach Environmental Control                Dayton Road 1324 Motor Parkway.                  Southold, New York    11971 Hauppauge, New York    11787 Joseph C. Gramer, Esq.
Richmond, Virginia    23212 99 Park Avenue New York, New York    10016 Dr. Harris Fischer Suffolk County Department of        Mrs. Shirley Bachrach Environmental Control                Dayton Road 1324 Motor Parkway.                  Southold, New York    11971 Hauppauge, New York    11787 Joseph C. Gramer, Esq.
Local 25, International Brotherhood of Electrical Workers, AFL-CIO              -
Local 25, International Brotherhood of Electrical Workers, AFL-CIO              -
425 Broadhollow Road                  - ' %M9 NC {M)
425 Broadhollow Road                  - ' %M9 NC {M)
Melville, New York    11746                Irving Like'~
Melville, New York    11746                Irving Like'~
                                                                             .}}
                                                                             .}}

Latest revision as of 00:30, 2 February 2020

Motion by Intervenor Suffolk County(Ny)For Extension Until 790115 to File Exceptions to ASLB 781226 Initial Decision Re Cost/Benefit Issues.Motion Based on Delayed Svc of Aslb'S Decision Upon the County.Certificate of Svc Encl
ML19256B212
Person / Time
Site: 05000516, 05000517
Issue date: 01/05/1979
From: Like I
SUFFOLK COUNTY, NY
To:
References
NUDOCS 7901240300
Download: ML19256B212 (4)


Text

,

NUCLEAR REbULATORY C0b4ISSIO:i

,- BEFORE THE ATOMIC SAFETY Ai!D LICENSING APPEAL BOARD s

In the Matter of )

3 )

LONG ISLAND LIGHTING COMPA?iY and )

NEW YORK STATE ELECTRIC & GAS ) Docket Hos. 50-516

)

CORPORATION

)

50-51J-g,

,7 QFA % Q ,A

) :J s (Jamesport iluclear Power Station, Units 1 and 2) W PUgdG Dky g  ;

[ fair

. il a .- . . . .

s- '

J' J Motion for Time Extension to (6 s File Exceptions to Licensing Board's Initial Decision C ,,

%'j%s 'g g,, /hj,.

'w I La On December 26, 1978, the Licensing Board issued an Initial Decision on the cost / benefit issues raised in the above-captioned proceeding and therein granted the Applicant's a' construction permit.* The Decision was served on the parties on December 28, 1978, but was not received by the County until January 4, 1979 The Decision provides that exceptions be filed within 10 days of service or by January 8, 1979 In view of the delayed service of the Licensing- Board's Decision upon the County, it is respectfully requested that its

~

time for filing exceptions be extended to January 15,.1979 Counsel for the Applicant Long Island Lighting Company and NRC Staff Counsel have been advised of this request for additional time and have no objection to same.

The County also 1-quests that the schedule for filing of briefs by the parties (see Initial Decision, 44- ,

45) be co. ated from the January .5, T 1978 date.

"'he Licensing Board disposed of all other issues in itn ' lay 9,1978 Partial Initi?1 Declaion. Said decision is presently under review by this Board.

7901240 3 0 6 -

Respectfully Subnitted,

.z k !/9 bk2 NDl IRVI.'Kf LIKE "

Special Counsel for the County of Suffolk Dated: January 5, 1979

  • i 1,. -

'7h U:!ITED STATES OF A:1 ERICA '

' - '- IJUC. 'R REGULATORY CO.MMISSIO:I

[/d i-2 t-GS s 2, BEFORE THE ATO:-IIC SAFETY a LICENSI:IG APPEAL BOARD p - g(2 'tlil.

pf &, '. .

~

C-g

'.*"In.'.the a ,.

Matter of )

)

Lb'N ISLA!!D LIGHTI?IG CO:-IPANY and )

.)NkW YORK STATE ELECTRIC & GAS ) Docket Nos. 50-516 CORPORATION ) 50-517

)

(Jamesport iluclear Power Station ) .

Units 1 and 2) )

CERTIFICATE OF SERVICE I hereby certify that on January 5,'1979, I forwarded -

copies of the County of Suffolk's MOTION FOR TIME EXTENSION TO FILE EXCEPTIONS TO LICENSING BOARD'S INITIAL DECISION, t o-the following by postage pre-paid, first class mail:

Jerome E. Sharfman Bernard M. Bordenick, Esq.

Chairman U.S. Nuclear Regulatory Comm.

Atomic Safety and Licensing Washington, D.C. 20555 Appeal Board U.S. Nuclear Regulatory Comm. Edward J. Walsh, Jr., Esq.

Washington, D.C. 20555 Long Island Lighting Company 250 Old Country Road Richard S. Salzman Mineola, New York 11501 Member Atomic -Safety- & Licensing- Appeal Sheldon:J. Wolfe, Esqa Board Atomic Safety & Licensing Board U.S. Nuclear Regulatory Comm. U.S. Nuclear Regulatory Comm.

Washington, D.C. 20555 Washington, D.C. 20555 Dr. W. Reed Johnson Dr. Ralph S. Decker Member Route 1 Atomic Safety and Licensing P.O. Box 190 D Appeal Board Cambridge, Maryland 21613 U.S. Nuclear Regulatory Comm.

Washington, D.C. 20555 Dr. E. Leonard Cheatum Route f3, Box 350A U.S. Iluclear Redulatory Commission Watkinsville, Georgia 30677 Office of the Secretary Washington, D.C. 20555 Mrs. Jean H. Tiedke 1035 Hobart Road Box 1103 Docketing & Service Section Southold, New York 11971 Office of the Secretary U.S. iluelcar Regulatory Comm. Mrs. Laetitia deK. Bradley Hashington, D.C. 20555 144 Quaker Path Setattket, New York 11733

Jeffrey C. Cohen, Esq.

Ira Lee Zebrak, Esq. - New York State Energy Huber, Magill, Lawrence Office

& Farrell, Esqs. Swan Street Bldg. - Core 1 99 Park Avenue 10016 Empire State Plaza New York, New York Albany, New York 12223 W. Taylor Reveley, III, Esq. Frederick H. Lawrence, Esq.

Hunton & Williams Huber, Magill, Lawrence &

P.O. Box 1535 Farrell, Esgs.

Richmond, Virginia 23212 99 Park Avenue New York, New York 10016 Dr. Harris Fischer Suffolk County Department of Mrs. Shirley Bachrach Environmental Control Dayton Road 1324 Motor Parkway. Southold, New York 11971 Hauppauge, New York 11787 Joseph C. Gramer, Esq.

Local 25, International Brotherhood of Electrical Workers, AFL-CIO -

425 Broadhollow Road - ' %M9 NC {M)

Melville, New York 11746 Irving Like'~

.