ML17249A253: 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:(p.Pl f g UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION yO q 7 In the Matter of ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Unit, No.1)))))Plant,))Docket No.50-244 NOTICE OF APPEARANCE FOR APPLICANT Pursuant to Section 2.713(a)cf the Commission's Rules of Practice, the following appearance is hereby entered for Applicant, Rochester Gas and Electric Corporation, 89 East Avenue, Rochester, New York,'4604, in the above-captioned proceeding:
{{#Wiki_filter:(p.Pl     fg                  yO UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION q  7 BEFORE THE COMMISSION In the Matter of                       )
Harry H.Voigt 1333 New Hampshire Ave.N.W.Washin~;con, D.C.20036 (202)457-7500 Admitted to the District o f Columbia Court of Appeals October 31, 1979 Harry H oigt LeBOEUF, LAMB, LEIBY 6 MacRAE Attorneys for Rochester Gas and Electric Corporation V 9110900/I' E
                                        )
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plant, Unit No.1)Docket No.50-244 CERTIFICATE OF SERVICE I hereby certify that I have served a document entitled"Notice of Appearance for Applicant" by mailing copies thereof first class, postage prepaid to each of the following persons this 31st day of October: Mr.Michael L.Slade 12 Trailwood Circ'e Rochester, New York 14618 Warren B.Rosenbaum, Esquire One Main Street 707 Wilder Building Rochester, New York 14614 Auburn L.Mitchell, Esquire Office of the Executive Legal Director U.S.Nuclear Regulatory Commission Washington, D.C.20555 Mr.Robert N.Pinkney Supervisor Town of Ontario 107 Ridge Road West Ontario, New York 14519 Jeffrey L.Cohen, Esquire New York State Energy Office Swan Street Building Core 1, Second Floor.Empire State Plaza Albany, New York 1222 3 E
ROCHESTER GAS AND ELECTRIC             )  Docket No. 50-244 CORPORATION                           )
Edward Luton, Esquire Atomic Safety and Licensing Board.U.S.Nuclear Regulatory Commission Washington, D.C.20555 Dr.Emmeth A.Luebke Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, D.C.20555 Dr.Dixon Callihan Union Carbide Corporation P.O.Box Y Oak Ridge, Tennessee 37830 Harry H Voigt LeBOEUF, LAMB, LEXBY 6 MacRAE Attorneys for Rochester Gas and Electric
(R. E. Ginna Nuclear Power   Plant,    )
Unit, No. 1)                         )
NOTICE OF APPEARANCE FOR APPLICANT Pursuant to Section 2.713(a) cf the Commission's Rules of Practice, the following appearance is hereby entered for Applicant, Rochester Gas and Electric Corporation, 89 East Avenue, Rochester, New York, '4604, in the above-captioned proceeding:
Harry H. Voigt       1333 New Hampshire Ave. N.W. Admitted to Washin~;con, D.C. 20036         the District (202) 457-7500                 o f Columbia Court of Appeals Harry   H oigt LeBOEUF, LAMB, LEIBY 6 MacRAE Attorneys for Rochester   Gas and Electric Corporation October 31, 1979 V 9110900   /I '


0 UNITED STATES OF AMERICA NUCLEAR REGULATORY COt4~'EMISSION IDocket No.50-244)~o~~~a)gqV'OCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plant</8/j NOTICE OF RECONSTITUT ON OF BOARD Edward Luton, Esq., was Chairman of the Atomic Safety and Licensing Board for the above proceeding.
E UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC                  Docket No. 50-244 CORPORATION (R.E. Ginna Nuclear Power Plant, Unit No. 1)
Because he has trans~,orred to another federal agency where he is serving as an Administratiiv'e Law Judge, he is unable io continue his service on this Board.Dr.Franklin C.Daiber, who was a technical merrier of Che Board, has resigned from the Atomic Safety and Licensing BoaM Pane.l and is unable to continue his service on this Board.Accordingly, Herbert Grossman, Esq., is appointa9 Chairman of this Board and Dr.Richard F.Cole is appointed as a techrrszal merci ber of this Board.Th ir address is as follows: Atomic Safety and Licensing Board Panel U.S.Nuclear Regulatory Cormission l4ashington, D.C.20555 Reconstitution of the Board in this manner is fn.accordance with Section 2.721 of the Comission's Rules of Practice, as.am nded.~~~~Rober t N.Lazo, Acti ngl: rman Atomic Safety and.Licensing Board Panel Dated at Bethesda, maryland, this 8th day of August, 1979.
CERTIFICATE OF SERVICE I  hereby  certify that I have served  a document entitled "Notice of Appearance for Applicant"    by mailing copies thereof  first class, postage prepaid to each of the following persons this 31st day of October:
0\
Mr. Michael L. Slade 12  Trailwood Circ'e Rochester, New York 14618 Warren B. Rosenbaum,   Esquire One Main Street 707 Wilder Building Rochester, New York 14614 Auburn L. Mitchell, Esquire Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Mr. Robert N. Pinkney Supervisor Town of Ontario 107 Ridge Road West Ontario, New York 14519 Jeffrey L. Cohen, Esquire New York State Energy    Office Swan Street Building Core 1, Second    Floor .
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC'COMPANY (R.E.Ginna Nuclear Power Plant, Unit No.1))))))))))Docket No.(s)gO-244 CERTIFICATE OF SERVICE\I hereby certify that I have this day served the foregcrZng 8ocument(s) upon each person designated on the official service lise coaxpiled by the Office of the Secretary of the Commission in this preceeding in accordance with the requirements of Section 2.712 of 18@FR X'art 2>>Rules of Practice, of the Nuclear Regulatory Commissiora"e Rules and~Regula t ions.Dated at Mashington, D.C.this day of 197+.Of f ic f the Secretary oS 4he mmiss ion
Empire State Plaza Albany, New York 1222    3


UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear power Plant, Unit No.1))))))))))Docket No.(s)50 244 SERVICE LIST Herbert Grossman, Esq., Chairman Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commi.ssion Washington, D.C.20555 Dr.Richard F.Cole Atomic Safety and Licensing Board U;S.Nuclear Regulatory Commission Washington, D.C.20555 Dr.Emmeth A.Luebke Atomic Safety and Licensing Board U.S.Nuclear Regulatory Commission Washington, D.C.20555 Counsel for NRC Staff U.S.Nuclear Regulatory Commission Washington, D.C.20555 Arvin E.Upton, Esq.Leonard Trosten, Esq.LeBoeuf, Lamb, Leiby&MacRae 1333 New Hampshire Avenue, N.W.Washington, D.C.20036 Hope Babcock, Esq.David Doane,.Esq.
E Edward Luton, Esquire Atomic Safety and Licensing Board.
LeBoeuf, Lamb, Leiby&MacRae 1333 New Hampshire Avenue, N.W.Washington, D.C.20036 J.Bruce MacDonal.d, Esq.Deputy Commissioner
U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Dr. Emmeth A. Luebke Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Dr. Dixon Callihan Union Carbide Corporation P.O. Box Y Oak Ridge, Tennessee  37830 Harry H  Voigt LeBOEUF, LAMB, LEXBY 6 MacRAE Attorneys for Rochester Gas and Electric
&Counsel New York State Department of Commerce 99 Washington Avenue.Albany, New York 12210 Carmine J.Clemente, Esq.New York State Atomic Energy Council Department of Commerce 99 Washington Avenue Albany, New York 12210 Robert E.Lee, Ph D.P;0.Box 5236 River Campus Station Rochester, New York 14627 Warren B.Rosenbaum, Esq.1 Main Street East Wilder Building, 707 Rochester, New York 14674 Mr.Michael Slade 1250 Crown Point Drive Webster, New York 14580}}
 
0      UNITED STATES OF AMERICA NUCLEAR REGULATORY COt4~'EMISSION
                                                                                    ~o ~~~a IDocket No. 50-244)
                                                                                            )gqV'OCHESTER GAS AND  ELECTRIC CORPORATION (R. E. Ginna Nuclear Power      Plant
                                      </8/j NOTICE OF RECONSTITUT ON OF BOARD Edward Luton, Esq., was Chairman        of the  Atomic Safety and Licensing Board  for the  above proceeding.      Because    he has  trans~,orred to another federal agency where    he  is serving  as an  Administratiiv'e  Law  Judge,      he is unable io continue his service      on  this Board.
Dr. Franklin  C. Daiber,  who was a  technical merrier of      Che Board, has  resigned from the Atomic Safety and Licensing BoaM Pane              .l  and    is unable to continue his service on        this  Board.
Accordingly, Herbert Grossman, Esq., is appointa9 Chairman of this Board and Dr. Richard F. Cole      is appointed as    a techrrszal    merci ber  of this Board. Th ir address  is  as  follows:
Atomic Safety and Licensing Board Panel U. S. Nuclear Regulatory Cormission l4ashington, D. C. 20555 Reconstitution of the Board in this manner is          fn. accordance with Section 2.721 of the Comission's Rules of Practice, as.              am  nded.    ~
Rober t N. Lazo, Acti ng l:
                                                    ~
                                                                  ~            ~
rman Atomic Safety and. Licensing Board Panel Dated  at Bethesda, maryland, this 8th day of August, 1979.
 
  \
0
 
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                       )
                                        )
ROCHESTER GAS AND ELECTRIC             )      Docket No. (s)  gO-244
    'COMPANY                            )
                                        )
(R. E. Ginna Nuclear Power            )
Plant, Unit No. 1)                 )
                                        )
                                        )
CERTIFICATE OF SERVICE
              \
I hereby certify that I have      this  day served the foregcrZng 8ocument(s) upon each person designated    on the    official service lise coaxpiled by the Office of the Secretary of the Commission in this preceeding in accordance with the requirements of Section 2.712 of 18 @FR X'art 2>>
Rules of Practice, of the Nuclear Regulatory Commissiora"e Rules and
~        t Regula ions  .
Dated  at Mashington, D.C. this day of                197+.
Of fic    f the Secretary oS 4he    mmiss ion
 
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                    )
                                    )
ROCHESTER GAS AND ELECTRIC        )       Docket No.(s) 50 244 CORPORATION                      )
                                    )
(R. E. Ginna Nuclear power        )
Plant, Unit No. 1)              )
                                    )
                                    )
SERVICE LIST Herbert Grossman, Esq., Chairman           J. Bruce MacDonal.d, Esq.
Atomic Safety and Licensing Board         Deputy Commissioner & Counsel U. S. Nuclear Regulatory Commi.ssion       New York State Department of Washington, D. C. 20555                   Commerce 99 Washington Avenue Dr. Richard F. Cole                     . Albany,  New  York 12210 Atomic Safety and Licensing Board U;S. Nuclear Regulatory Commission         Carmine J. Clemente, Esq.
Washington, D.C. 20555                     New York State Atomic Energy Council Dr. Emmeth A. Luebke                       Department of Commerce Atomic Safety and Licensing Board         99 Washington Avenue U. S. Nuclear Regulatory Commission       Albany, New York 12210 Washington, D. C. 20555 Robert E. Lee, Ph D.
P; 0. Box 5236 Counsel for NRC Staff                   River Campus Station U. S. Nuclear Regulatory Commission       Rochester, New York 14627 Washington, D. C. 20555 Warren B. Rosenbaum, Esq.
Arvin E. Upton, Esq.                       1 Main Street East Leonard Trosten, Esq.                     Wilder Building, 707 LeBoeuf, Lamb, Leiby & MacRae             Rochester, New York 14674 1333 New Hampshire Avenue, N.W.
Washington, D. C. 20036                   Mr. Michael Slade 1250 Crown  Point Drive Hope Babcock, Esq.                         Webster,  New  York 14580 David Doane,.Esq.
LeBoeuf, Lamb, Leiby & MacRae 1333 New Hampshire Avenue, N.W.
Washington, D. C. 20036}}

Latest revision as of 21:03, 29 October 2019

Notice of Appearance on Behalf of Rochester Gas & Electric Corp.Certificate of Svc Encl
ML17249A253
Person / Time
Site: Ginna Constellation icon.png
Issue date: 10/31/1979
From: Voigt H
LEBOEUF, LAMB, LEIBY & MACRAE
To:
References
NUDOCS 7911090041
Download: ML17249A253 (12)


Text

(p.Pl fg yO UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION q 7 BEFORE THE COMMISSION In the Matter of )

)

ROCHESTER GAS AND ELECTRIC ) Docket No. 50-244 CORPORATION )

(R. E. Ginna Nuclear Power Plant, )

Unit, No. 1) )

NOTICE OF APPEARANCE FOR APPLICANT Pursuant to Section 2.713(a) cf the Commission's Rules of Practice, the following appearance is hereby entered for Applicant, Rochester Gas and Electric Corporation, 89 East Avenue, Rochester, New York, '4604, in the above-captioned proceeding:

Harry H. Voigt 1333 New Hampshire Ave. N.W. Admitted to Washin~;con, D.C. 20036 the District (202) 457-7500 o f Columbia Court of Appeals Harry H oigt LeBOEUF, LAMB, LEIBY 6 MacRAE Attorneys for Rochester Gas and Electric Corporation October 31, 1979 V 9110900 /I '

E UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC Docket No. 50-244 CORPORATION (R.E. Ginna Nuclear Power Plant, Unit No. 1)

CERTIFICATE OF SERVICE I hereby certify that I have served a document entitled "Notice of Appearance for Applicant" by mailing copies thereof first class, postage prepaid to each of the following persons this 31st day of October:

Mr. Michael L. Slade 12 Trailwood Circ'e Rochester, New York 14618 Warren B. Rosenbaum, Esquire One Main Street 707 Wilder Building Rochester, New York 14614 Auburn L. Mitchell, Esquire Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Mr. Robert N. Pinkney Supervisor Town of Ontario 107 Ridge Road West Ontario, New York 14519 Jeffrey L. Cohen, Esquire New York State Energy Office Swan Street Building Core 1, Second Floor .

Empire State Plaza Albany, New York 1222 3

E Edward Luton, Esquire Atomic Safety and Licensing Board.

U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Dr. Emmeth A. Luebke Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Dr. Dixon Callihan Union Carbide Corporation P.O. Box Y Oak Ridge, Tennessee 37830 Harry H Voigt LeBOEUF, LAMB, LEXBY 6 MacRAE Attorneys for Rochester Gas and Electric

0 UNITED STATES OF AMERICA NUCLEAR REGULATORY COt4~'EMISSION

~o ~~~a IDocket No. 50-244)

)gqV'OCHESTER GAS AND ELECTRIC CORPORATION (R. E. Ginna Nuclear Power Plant

</8/j NOTICE OF RECONSTITUT ON OF BOARD Edward Luton, Esq., was Chairman of the Atomic Safety and Licensing Board for the above proceeding. Because he has trans~,orred to another federal agency where he is serving as an Administratiiv'e Law Judge, he is unable io continue his service on this Board.

Dr. Franklin C. Daiber, who was a technical merrier of Che Board, has resigned from the Atomic Safety and Licensing BoaM Pane .l and is unable to continue his service on this Board.

Accordingly, Herbert Grossman, Esq., is appointa9 Chairman of this Board and Dr. Richard F. Cole is appointed as a techrrszal merci ber of this Board. Th ir address is as follows:

Atomic Safety and Licensing Board Panel U. S. Nuclear Regulatory Cormission l4ashington, D. C. 20555 Reconstitution of the Board in this manner is fn. accordance with Section 2.721 of the Comission's Rules of Practice, as. am nded. ~

Rober t N. Lazo, Acti ng l:

~

~ ~

rman Atomic Safety and. Licensing Board Panel Dated at Bethesda, maryland, this 8th day of August, 1979.

\

0

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

ROCHESTER GAS AND ELECTRIC ) Docket No. (s) gO-244

'COMPANY )

)

(R. E. Ginna Nuclear Power )

Plant, Unit No. 1) )

)

)

CERTIFICATE OF SERVICE

\

I hereby certify that I have this day served the foregcrZng 8ocument(s) upon each person designated on the official service lise coaxpiled by the Office of the Secretary of the Commission in this preceeding in accordance with the requirements of Section 2.712 of 18 @FR X'art 2>>

Rules of Practice, of the Nuclear Regulatory Commissiora"e Rules and

~ t Regula ions .

Dated at Mashington, D.C. this day of 197+.

Of fic f the Secretary oS 4he mmiss ion

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

ROCHESTER GAS AND ELECTRIC ) Docket No.(s) 50 244 CORPORATION )

)

(R. E. Ginna Nuclear power )

Plant, Unit No. 1) )

)

)

SERVICE LIST Herbert Grossman, Esq., Chairman J. Bruce MacDonal.d, Esq.

Atomic Safety and Licensing Board Deputy Commissioner & Counsel U. S. Nuclear Regulatory Commi.ssion New York State Department of Washington, D. C. 20555 Commerce 99 Washington Avenue Dr. Richard F. Cole . Albany, New York 12210 Atomic Safety and Licensing Board U;S. Nuclear Regulatory Commission Carmine J. Clemente, Esq.

Washington, D.C. 20555 New York State Atomic Energy Council Dr. Emmeth A. Luebke Department of Commerce Atomic Safety and Licensing Board 99 Washington Avenue U. S. Nuclear Regulatory Commission Albany, New York 12210 Washington, D. C. 20555 Robert E. Lee, Ph D.

P; 0. Box 5236 Counsel for NRC Staff River Campus Station U. S. Nuclear Regulatory Commission Rochester, New York 14627 Washington, D. C. 20555 Warren B. Rosenbaum, Esq.

Arvin E. Upton, Esq. 1 Main Street East Leonard Trosten, Esq. Wilder Building, 707 LeBoeuf, Lamb, Leiby & MacRae Rochester, New York 14674 1333 New Hampshire Avenue, N.W.

Washington, D. C. 20036 Mr. Michael Slade 1250 Crown Point Drive Hope Babcock, Esq. Webster, New York 14580 David Doane,.Esq.

LeBoeuf, Lamb, Leiby & MacRae 1333 New Hampshire Avenue, N.W.

Washington, D. C. 20036