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)
 
(4 intermediate revisions by the same user not shown)
Line 2: Line 2:
| number = ML17250A321
| number = ML17250A321
| issue date = 05/30/1980
| issue date = 05/30/1980
| title = 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
| title = 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
| author name = KLIMBERG S B
| author name = Klimberg S
| author affiliation = NEW YORK, STATE OF
| author affiliation = NEW YORK, STATE OF
| addressee name =  
| addressee name =  
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMISSION BEFORETHEATOMICSAFETYANDLICENSING BOARDDOCKETEDUSNRG'JUN21980'fficenftheSeaet~SOCketing ZaBra~n'ntheMatterof))ROCHESTER GASANDELECTRICCORPORATION
{{#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.GinnaNuclearPowerPlant,)Unit1)))DocketNo.50-244STATUSREPORTTheNewYorkStateEnergyOfficerespondsasfollowstotheApril29,1980OrderRequesting
                                                      )
'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,
ROCHESTER GAS AND ELECTRIC CORPORATION                )          Docket No. 50-244
-Peg'e2.beingconducted'by theNRCforthisfacilityand,SEO's reviewoftheSEPevaluation repor.ts.
                                                      )
4.TheNewYorkStateEnergytobefollowedbytheBoard:Officerecommends thefollowing courseof'ctiona.Issueanorderpermitting allpartiestoidentify'any, additional.
(R.E. Ginna Nuclear Power Plant,                     )
'ontentions based'upon newinformation developed subsequent'o theNovember22,1972NoticeofOpportunity forHearingpublished intheJ'FederalRegister, whichinitiated thisproceeding.
Unit 1)                                               )
kb.Holdaprehearing conference toreidentify parties,discussandclarify.contentions anddiscussaschedulefordiscovery.
                                                      )
c.Ruleontheadmissability ofany'ontentions andestablish aschedulefordiscovery.'-
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
d.'"Anyscheduleshouldbeestablished consistent withtherequirements ofC/thepartieswhohavesubmitted contentions.
("the Board" ):
Respectfully submitted,'ounsel NewYorkStateEnergyOfficeDatedatAlbany,NewYork,this.ggdayofMay,1980P
: 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


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:
h, Pg, Peg'e  2
NameAddressTelehoneNo.Admissions NameofPartStanleyB.KlimbergCounselNewYorkStateEnergyOfficeAgencyBuilding2EmpireStatePlazaAlbany,NewYork12223(518)473-4937SupremeCourt,StateofNewYork,2ndDept.NewYorkStateEnergyOfficeRespectfully submitted, DatedatAlbany,NewYorkthis~dayof~~PIsf 0ct+'<~
.being conducted'by the        NRC  for this facility and,SEO's review of the                      SEP  evaluation repor.ts.
411~~~>~~%UNITEDSTATEOFAMERICANUCLEARREGULATORY COMMISSION
: 4. The New York State Energy      Office  recommends      the following course                of'ction to  be  followed by the Board:
...'bnacees'NNROJUN'09.+ONceofthehuHsg9'".1:etiog gSeniceBranchBEFORETHEATOMICSAFETYANDLICENSING BOARDIntheMatterofROCHESTER GASANDELECTRIC-CORPORATION (R..E.GinnaNuclearPowerPlant,Unit1)))e))))))Docket'o.
: a. Issue an order permitting      all parties    to identify'any, additional.
50-244CERTIFICATE OFSERVICEIIherebycertifythatcopiesof.theNewYorkStateEnergyOffice"STATUSREPORT"and"NOTICEOFAPPEARANCE" forStanleyB.Klimbergintheabove-captioned
based'upon  new  information developed subsequent'o                    the      'ontentions November 22, 1972    Notice of Opportunity for Hearing published in the J
~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.
            'Federal Register, which    initiated this    proceeding.
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
k
.Washington, D.C.555 v,~~~}}
: 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, ~ ~}}

Latest revision as of 12:39, 4 February 2020

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, ~ ~