ML20073P989

From kanterella
Revision as of 06:57, 27 April 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Request to Amend Svc List.Certificate of Svc Encl
ML20073P989
Person / Time
Site: Ginna Constellation icon.png
Issue date: 04/25/1983
From: Klimberg S
NEW YORK, STATE OF
To:
Atomic Safety and Licensing Board Panel
References
ISSUANCES-OL, NUDOCS 8304280012
Download: ML20073P989 (4)


Text

e .

  • i .-.

i

=

UNITED STATES OF AMERICA ,

NUCLEAR REGULATORY COMMISSION ' C '(gg ,.

ATOMIC SAFETY AND LICENSING BOA g 9,127 No:52 In the Matter of )

)_

ROCHESTER GAS AND ELECTRIC )~

CORPORATION ) Docket No. 50-244-OL

)

(R.E. Ginna Nuclear Power )

Station, Unit No. 1) )

REQUEST TO AMEND SERVICE LIST Please delete the following from the service list lfor these proceedings since the New York State Energy Office is responsible for the functions of the -

Atomic -Energy Council which is no longer in existence:

J. Bruce MacDonald, Esq.

Deputy Commissioner and 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 i

Jeffrey Cohen, Esq.

New York State Energy Office Swan Street Building, Core 1 l Second Floor, Empire State Plaza Albany, New York 12223-The following individual should be added to the service list:

Jay Dunkleberger New York State Energy Office

" . Agency Building 2 j

Empire State Plaza Albany,"New York 12223 8304280012 830425 PDR ADOCK 05000244 G PDR

-D;vg 4 6e F .,.

Stanley,B. Klimberg, Esq.

General-Counsel New,. York State Energy Office

~

Agency Building 2 Empire State Plaza

, Albany, New York 12223

. Respectfully submitted, N

Stanley B. Klimberg General Counsel -

i i

n 4

4 4

5~

e .

e.

I t

I L.

4 r

e f .- . .

L .

i L.

l'.

l.

l

-, Li .. . _ , ......-;,..__.-.,_, . , . . . . , . . - , , _ . - . . . . . . ..._._,-, .., _. ,- -,.. - _- -..-..._ _.___...__. ___.______ __ ._._____. _ _. ___. _ ___ ___

J .

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In t'he Matter of )

) '),

ROCHESTER GAS & ELECTRIC' ) /,4

\

CORPORATION ) Docket 8,J. 50-244 i' ^

)

(R.E. Ginna Nuclear Power Plant, ) ,

84g Unit No. 1) ) -

g; s ;, , .

'3]

4 CERTIFICATE OF SERVICE I hereby certify that copies of the New York State Energy Office's " Request ,

to Amend Service List" in the above-captioned proceeding have been served on the following by deposit in'the United States mail, first class, this 25th day of April, 1983:

Herbert Grossman, Esq., Chairman, Michael L. Slade Administrative Judge 12 Trailwood Circle Atomic Safety and Licensing Board Rochester, New York 14618 U.S. Nuclear Regulatory Commission

.. Washington, D. C. 20555 Rochester Committee for Scientific Information

' Dr.-Richard F. Cole, Administrative Robert E. Lee, Ph.D.

Judge P.O. Box 5236 Atomic Safety and Licensing Board River Campus Station U.S. Nuclear Regulatory Commission Rochester, New York 14627 Washington, D.C. 20555 Dr. Emmeth A. Luebke Mr. Robert N. Pinkney Administrative Judge Supervisor Atomic Safety and Licensing Board 107 Ridge Road West U.S. Nuclear Regulatory Commission Town of Ontario Washington, D.C. 20555 Ontario, New York 14519 Harry H. Voigt, Esq. Atomic Safety and Licensing Board Robert S. Faron U.S. Nuclear Regulatory Commission LeBoeuf, Lamb, Leiby & MacRae Washington, D. C. 20555

Suite 1100 Atomic Safety and Licensing Washington, D.C. 20036 Appeal Board

. U.S. Nuclear Regulatory Commission Washington, D. C.

Warren B. Rosenbaum, Esq.

One Main Street East Secretary 707 Wilder Building U.S. Nuclear Regulatory Commission Rochester, New York 14614 ATTN: Chief, Docketing & Service Branch Washington, D.C. 20555

_ ..,u .. -> ___ . ..

2-

- Mr. ' John E. Maier ,

, Vice President. .

Electric and Steam Production  !

Rochester Gas & Electric. Corp.

. 89 East Avenue y Rochester, New York 14649 Dated: April 25, 1983-Liu n M 4 m S'tanley B.' Klimberg Albany, New York General Counsel f i l 6

i

. t f

E

(

6 %

I .

4

>