|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMISSION IntheMatterofBEFORETHECOMMISSION GpcPROCHESTER GASANDELECTRICCORPORATION (R.E.GinnaNuclearPowerPlant,UnitNo.1)DocketNo.50-244NOTICEOFWITHDRAWAL Noticeisherebygiventhateffect've October31,1979thefollowing attorneys havewithdrawn theirappearance ascounselforapplicant, Rochester GasandElectricCorporation, 89EastAvenue,Rochester, NewYork,14604intheabovecaptioned proceeding. | | {{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of BEFORE THE COMMISSION Gp cP ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plant, Unit No.1)Docket No.50-244 NOTICE OF WITHDRAWAL Notice is hereby given that effect've October 31, 1979 the following attorneys have withdrawn their appearance as counsel for applicant, Rochester Gas and Electric Corporation, 89 East Avenue, Rochester, New York, 14604 in the above captioned proceeding. |
| E.DavidDoaneArvinE.UptonHopeM.BabcockOctober31,1979HarryH.oigtLeBOEUF,LAMB,LE~BY&MacRAE1333NewHampshire Avenue,N.W.Washington, D.C.20036AttorneyforRochester GasandElectricCorporation | | E.David Doane Arvin E.Upton Hope M.Babcock October 31, 1979 Harry H.oigt LeBOEUF, LAMB, LE~BY&MacRAE 1333 New Hampshire Avenue, N.W.Washington, D.C.20036 Attorney for Rochester Gas and Electric Corporation |
|
| |
|
| UNITEDSTATESOFAMERICANUCLEARREGULATORY COMMISSION BEFORETHECOMMISSION IntheMatterofROCHESTER GASANDELECTRICCORPORATION (R.E.GinnaNuclearPowerPlan",UnitNo.1)DocketNo.50-244CERTIFICATE OFSERVICEIherebycertifythatIhaveservedadocumententitled"NoticeofWithdrawal" bymailingcopiesthereoffirstclass,postageprepaidtoeachofthefollowing personsthis31stdayofOctober:Mr.MichaelL.Slade12Trailwood CircleRochester, NewYork14618WarrenB.Rosenbaum, EsquireOneMainStreet707WilderBuildingRochester, NewYork14614AuburnL.Mitchell, EsquireOfficeoftheExecutive LegalDirectorU.S.NuclearRegulatory Commission Washington, D.C.20555Mr.RobertN.PinkneySupervisor TownofOntario107RidgeRoadWestOntario,NewYork14519
| | UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plan", Unit No.1)Docket No.50-244 CERTIFICATE OF SERVICE I hereby certify that I have served a document entitled"Notice of Withdrawal" 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 Circle 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 |
|
| |
|
| JeffreyL.Cohen,EsquireNewYorkStateEnergyOfficeSwanStreetBuilding-Core1,SecondFloorEmpireStatePlazaAlbany,NewYork12223EdwardLuton,EsquireAtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, D.C.20555Dr.EmmethA.LuebkeAtomicSafetyandLicensing BoardU.S.NuclearRegulatory Commission Washington, D.C.20555Dr.DixonCallihanUnionCarbideCorporation P.O.BoxYOakRidge,Tennessee 37830HarryH.oigtLeBOEUF,LAMB,LEXBYGMacRAEAttorneys forRochester GasandElectric}}
| | Jeffrey L.Cohen, Esquire New York State Energy Office Swan Street Building-Core 1, Second Floor Empire State Plaza Albany, New York 12223 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.oigt LeBOEUF, LAMB, LEXBY G MacRAE Attorneys for Rochester Gas and Electric}} |
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:NOTICES
MONTHYEARML17249A2531979-10-31031 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 1979-10-31
[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
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of BEFORE THE COMMISSION Gp cP ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plant, Unit No.1)Docket No.50-244 NOTICE OF WITHDRAWAL Notice is hereby given that effect've October 31, 1979 the following attorneys have withdrawn their appearance as counsel for applicant, Rochester Gas and Electric Corporation, 89 East Avenue, Rochester, New York, 14604 in the above captioned proceeding.
E.David Doane Arvin E.Upton Hope M.Babcock October 31, 1979 Harry H.oigt LeBOEUF, LAMB, LE~BY&MacRAE 1333 New Hampshire Avenue, N.W.Washington, D.C.20036 Attorney for Rochester Gas and Electric Corporation
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ROCHESTER GAS AND ELECTRIC CORPORATION (R.E.Ginna Nuclear Power Plan", Unit No.1)Docket No.50-244 CERTIFICATE OF SERVICE I hereby certify that I have served a document entitled"Notice of Withdrawal" 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 Circle 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 12223 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.oigt LeBOEUF, LAMB, LEXBY G MacRAE Attorneys for Rochester Gas and Electric