ML20071D278

From kanterella
Revision as of 00:54, 27 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Notice of Appearance in Proceeding.Certificate of Svc Encl
ML20071D278
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 03/03/1983
From: Tolson J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
References
ISSUANCES-SP, NUDOCS 8303090314
Download: ML20071D278 (4)


Text

. _ _ . - .

4 Y .. . f.

UNITED STATES OF AMERICA l NUCLEAR REGUIATORY COMMISSION

%]}E5D BEFORE THE ATOMIC SAFETY AND LICENSING' BOARD

'83 12 -8 A10 :52

____-__________________________x _ ,r E E.W .Z

" " m.e.;

In the Matter of  :

CONSOLIDATED EDISON COMPANY  : Docket Nos. 50-247 SP OF NEW YORK, INC. (Indian 50-286 SP Point, Unit No. 2)  :

POWER AUTHORITY OF THE STATE  :

OF-NEW YORK (Indian Point Unit No. 3)  :

March 3, 1983

_____-____--___----_-__--_____-x NOTICE OF APPEARANCE Notice is hereby given pursuant to 10 C.F.R. 52.713(b) that the undersigned, Jennifer G. Tolson will appear in this matter for the Power Authority of the State of New York, 10 Columbus Circle, New York, New York 10019. The undersigned is a member in good standing of the bars of the State of New i York, the United States District Court for the Southern District of New York and the United States District Court for the Eastern District of New York. .

f, '

nnif G./T61 son POWER AUTHORITY OF THE STATE OF NEW YORK 10 Columbus Circle t

New York, New York 10019 (212) 397-6200

_ 0 8303090314 830303 PDR ADOCK 05000247 PDR

'_O.. _ _ _ _ _ . - - - _ _ _ _ _ _ _ _ _ . . _ - _ - . _ . _ _ _ - _ . _ _ _ , . _ - . _ . . _ . _ _ . _ . . _ , . - .

1

, l l UNITED STATES OF AMERICA ,

NUCLEAR REGULATORY COMMISSION JJ. METF BEFORE THE ATOMIC SAFETY AND LICENSI k b ARD In the Matter of )

)

CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. ) . Docket $ Nos; (Indian Point, Unit No. 2) ) ,50j2,U SP

) 50-286 SP POWER AUTHORITY OF THE STATE OF NEW YORK )

(Indian Point, Unit No. 3) ) March 3 , 1983 Certificate of Service I hereby certify that I have served copies of the NOTICE OF APPEARANCE OF JENNIFER G.

TOLSON to the service list below on this 3rd day of March,1983 by depositing it in the United States mail, first class.

P:ul P. Colarulli, Esq. John Gilroy, Stanely B. Klimberg JoIeph J. Imvin, Jr.Esq. Westchester Ooordinator General Counsel Panela S. Borowitz, Esq. Indian Point Project New York State Charles Morgan, Jr. Esq. New York Public Interest Energy Office Morgan Associates, Chartered Research Group 2 Rockefeller State Plaza 1899 L Street, N.W. 240 Central Avenue Albany, N.Y.12223 W:shington, D.C. 20036 White Plains, N.Y.10606 Charles M. Pratt, Esq. Jef f rey M. Blum, Esq. Marc L. Parris, Esq.

St3 phen L. Baum New York University Eric 2hornsen, Esq.

Power Authority of the Law School County Attorney, State of New York 423 Vanderbilt Hall County of Rockland 10 Columbus Circle 40 Washington Square South 11 New Hempsteaa Icad New York, N.Y. 10019 New York, N.Y. 10012 New City, N.Y. 10956 Joan Bolt, Project Director Ezra I. Bailik, Esq. Greater New York Council Indian Point Project Steve Leipsiz, Esq. on Energy New York Public Interest Environmental Protection c/o Dean r. Corren, Research Group Bureau Director 9 Murray Street New York State Attorney New York University New York, N.Y. 10038' General's Office 26 Stuyvesant Street i Two World Trade Center New York, N.Y.10003 New York, N.Y.10047 Ellyn R. Weiss, Esq. 01arles J. Maikish, Esq. Geoffrey Cobb Ryan l William p. Jordan, III, Esq. Litigation Division Conservation Committee Harmon i Weiss The Port Authority of Chairman, Director l

1725 I Street, N.W., Suite 506 New York & New Jersey New York City Audubon W:chington, D.C. 20006 One World Trade center Society New York, N.Y.10048 71 West 23rd' Street, Suite 1828 New York, N.Y.10010

~

O

{ .

2-James P. Gleason, Chairman Alfred B. Del Bello, Hon. Richard L. Brodsky Administrative Judge Westchester County Executive Member of the County Atomic Safety & Licensing Board Westchester County Legislature 513 Gilmoure Drit'e 148 Martine Avenue Westchester County Silver Spring, Maryland 29091 White Plains, NY 10601 County Office Building White Plains, N.Y. 10601 Dr. Oscar H. Paris Andrew S. Boffe, Esq. Pat Posner, Spokesperson Administrative Judge New York State Assembly Parents Concerned About Atomic Safety & Licensing Board Albany, N.Y.12248 Indian Point U.S. Nuclear Regulatory Comm. P.O. Box 125 W:chington, D.C. 20555 Croton-on-Hudson, N.Y.

10520

Mr. Frederick J. Shon Benee Schwartz, Esq. Charles A. Scheiner, Administrative Judge Botein, Bays, Sklar & Co'-Chairperson Atomic Safety & Licensing Bersberg Westchester People's
Board Attorneys for Metropolitan Action Coalition, Inc.

U.S. Nuclear Regulatory Transit Authority P.O. box 488 Commission 200 Park Avenue White Plains, N.Y. 10602 WIchington, D.C. 20555 New York, N.Y. 10166 Brcnt L. Brandenburg, Esq. Honorable Ruth Messinger Iorna Salzman Assistant General Counsel Member of the Council of Mid-Atlantic Consolidated FJison Co. the City of New York Representative of New York, Inc. District #4 Friends of the Earth, Inc.

4 Irving Place City Ball 208 West 13th Street New York, N.Y. 10003 New York, N.Y. 10007 New York, N.Y. 10011 Mayor George V. Begany Alan Lataan, Esq. Amanda Potterfield, Esq.

Village of Buchanan 44 Sunset Drive Joan Bolt, Project 236 Tate Avenue Croton-on-Hudson, NY 10520 Director Euchanan, N.Y. 10511 N.1'. Pub. Interest

' Research Group, Inc.

9 Murray Street l

New York, N.Y. 10007 Imonard Bickwit, Esq. New York City Council Eipporah S. Fleisher General Counsel c/o National anergency West Branch Conservation U.S. Nuclear Regulatory Civil Liberties Committee Association Commission 175 Fifth Ave., Suite 712 443 Buena vista Road l Wnchington, D.C. 20555 New York, N.Y. 10010 New City, N.Y. 10956 ATTN Craig Kaplan l

Mr. Samuel J. Chilk Donald Davidoff Judith Nessler, S:cretary of the Commission Director, REPG Coordinator U.S. Nuclear Regulatory Bapire State Plaza Rockland Citizens for Commission Tower Bldg., Rm 1750 Safety Energy W2chington, D.C. 20555 Albany, N.Y. 12237 300 New Hempstead Road New City, N.Y. 10956 i

a

- - - - , - n -- ,-m---v n,.- ,,,-,--,,--,.e,,,,_,,-,.,__,,,,,,,,,.,,,,,.._w,_- w.,_

a r .

Stswart M. Glass Benee Schwartz, s q. Steven C. Sholly Regional Counsel Paul Chessin, Esq. Union of Concerned moca 1349 Laurens R. Schwartz, Esq. Scientists Federal mergency Management Margaret Oppel, Esq. 1346 Connecticut Ave.,

Agency Botein, Bays, Sklar & Berzberg N.W.

26 hderal Plaza 200 Park Avenue Suite 1101 New York, N.Y. 10278 New York, N.Y.10166 Washington, D.C. 20036 David H. Pikus, Esq. Ruthanne Miller, Esq. Ms. Janice Noore Richard F. Czaja, Esq. Law C;.ork, AS & LB Office of Executive Imgal 330 Madison Avenue U.S. N.R.C. Director New York, N.Y. 10017 Washington, D.C. 20555 Nuclear Regulatory Comm.

Washington, D.C. 20555 Atomic Safety & Licensing Docketing & Service Section Spence W. Perry Appeal Board Office of the Secretary Office of General Counsel U.S. Nuclear Regulatory U.S. Nuclear Regulatory Federal mergency Commission Commission Management Agency Cachington, D.C. 20555 Washington, D.C. 20555 500 C. Street Southwest Washington, D.C. 20472.

Atomic Safety & Licensing Alan S. Rosenthal, Esq.

Board Olairman U.S. Nuclear Regulatory Comm. Atomic. Safety & Licensing Wachington, D.C. 20555 Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555

\ p

{ f'%

X11auxo P luW

[ PATRICIA A. % URY r

l I

i