Motion by Suco to Correct Transcript of 781019 Oral Argument in Proc Re Subj Facil.Cert of Svc EnclML20148Q093 |
Person / Time |
---|
Site: |
05000516, 05000517 |
---|
Issue date: |
11/03/1978 |
---|
From: |
Like I SUFFOLK COUNTY, NY |
---|
To: |
|
---|
References |
---|
NUDOCS 7811290311 |
Download: ML20148Q093 (5) |
|
|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML19340D4361980-12-19019 December 1980 Status Rept 6 & Request That Proceeding Be Terminated.Issues Are Moot Due to Util Decision to End Nuclear Project. Certificate of Svc Encl ML19347C1691980-10-13013 October 1980 Status Rept 5 in Siting Board Proceeding.Applicant 801008 Petition for Rehearing in Case 80003 Encl.Paper Re Impact of Siting Board Developments on Appeal & CPs Will Soon Be Filed.Certificate of Svc Encl ML19347C1761980-10-0808 October 1980 Petition for Rehearing of Case 80003 Before Ny State Board on Electric Generation Siting & Environ.Opinion & Order 800908 Deadlines Should Be Extended One Yr.Proceedings Must Be Coordinated W/Epa Review.Certificate of Svc Encl ML19343A3151980-09-10010 September 1980 Status Rept 4 Re Ny State Siting Board 800908 Opinion & Order in Case 80003,recommending Const of Facility. Decision Re Request for Judicial Review Not Yet Decided. Certificate of Svc Encl ML19211A2321979-11-20020 November 1979 Notice by Ny State Board on Electric Generation Siting & Environ.Replies to Utils' Application for Rehearing of ASLB Order Dismissing Application for Certificate of Environ Compatibility Will Be Accepted If Filed by 791203 ML19253C1501979-10-26026 October 1979 Siting Board Proceeding Status Rept 2 in Response to Suffolk County 791017 Allegation That Util Withheld Pertinent Info in Status Rept 1.State of Ny Siting Board 791012 Dismissal of Case 80008 Occurred After Util Response ML19250C2351979-10-17017 October 1979 Supplementary State Siting Board Status Rept on Opposition to Applicants 791019 Rept Re Update on Case 8008.Applicants Failed to Take Into Consideration Encl State Siting Board 791012 Order Dismissing Case.Certificate of Svc Encl ML19210C7251979-10-10010 October 1979 Status Rept of Remanded Proceeding.No Further Hearings Held. Briefs Filed on 790716 & Replies on 790816.LILCO Et Al Supported Station as Proposed.Believes Proposal Will Be Approved by Weight of Evidence.W/Certificate of Svc ML19309D5341979-07-10010 July 1979 Testimony Before Ny State Board on Electric Generation Siting & Environ Re Proposed Jamesport Facilities ML19309D0871979-06-29029 June 1979 Transcript of 790629 Testimony Before Ny State Board on Electric Generation Siting & Environ.Pp 1-3 ML19309D0951979-06-29029 June 1979 Transcript of 790629 Testimony Before Ny State Board on Electric Generation Siting & Environ.Pp 1-20 ML19309D5451979-06-29029 June 1979 Testimony Before Ny State Board on Electric Generation Siting & Environ Re Proposed Jamesport Facilities.Prof Qualifications Encl ML19309D5541979-06-29029 June 1979 Testimony Before Ny State Board on Electric Generation Siting & Environ Re Proposed Jamesport Facilities.Related Diagrams,Ref & Prof Qualifications Encl ML19269E3661979-05-16016 May 1979 Renews 790419 Request to File Supplemental Brief Or,In Alternative,To Reopen Record.Further Relief Will Be Sought After ASLB Has Received NRC Response to 790419 Order. Certificate of Svc Encl ML19246C0661979-05-10010 May 1979 Unexecuted Resolution 1450-79 Passed by Suffolk County,Ny Legislature Opposing CP Sought by Util.Nuclear Facility Would Represent Unacceptable Safety Risk to Population ML19274F7851979-05-0808 May 1979 Resolution 474,opposing Const of Facilities ML19273B9961979-05-0404 May 1979 Opposes Suffolk County 790419 Motion to File Supplemental Brief.Arguments Presented Are Outside Scope of Evidence or Redundant of Arguments Already Admitted Into Evidence. Certificate of Svc Encl ML19224D4331979-04-26026 April 1979 Resolution Opposing Const of Facility ML19269D4621979-04-19019 April 1979 Motion to File Supplemental Brief.Certificate of Svc Encl ML19282B3181979-02-0606 February 1979 Motion for Extension of Time Until 790226 in Which to File Brief on Exceptions to 781226 Initial Decision.Granted by Aslab 790212.Certificate of Svc Encl ML19282A6681979-01-20020 January 1979 Applicant'S Opposition to Suffolk County,Ny'S 790108 Request for Stay.Opposes Request;No Proof of Any 10CFR2.788(e) Criteria.W/Certificate of Svc ML19269C6811979-01-15015 January 1979 Intervenor Suffolk County (Ny) Exceptions to ASLB 781226 Initial Decision & Prior ASLB Rulings.Cites Exceptions to 26 of Board'S Findings of Fact ML19261A6751979-01-0808 January 1979 County of Suffolk'S Application for Stay Per 10CFR2.788. Contends That Stay of Licensing Board Decision Is in Public Interest & That Halt of Project Will Do Minimal Harm to Applicants.Certificate of Svc Encl ML19256B2121979-01-0505 January 1979 Motion by Intervenor Suffolk County(Ny)For Extension Until 790115 to File Exceptions to ASLB 781226 Initial Decision Re Cost/Benefit Issues.Motion Based on Delayed Svc of Aslb'S Decision Upon the County.Certificate of Svc Encl ML20062D6951978-11-0909 November 1978 Lil Suppl to Oral Argument of 781019.Asserts That Vast Part of Lil Data Used in Glaeser Rept Were Available Over a Year Prior to June 1977 Close of Record.Also Claims That Suffolk County'S Position Is Not Realistic.Cert of Svc Encl ML20148Q0931978-11-0303 November 1978 Motion by Suco to Correct Transcript of 781019 Oral Argument in Proc Re Subj Facil.Cert of Svc Encl ML20148L5901978-10-31031 October 1978 Motion to Correct Transcript of Oral Argument of 781019. Motion Doesnot Attempt to Engage All the Places in Which Applicant Lil'S Argument Has Been Transcribed in Error.Cert of Svc Encl ML20148C5251978-09-26026 September 1978 Proposed Suppl Findings of Fact Re Health Effects of Ra-222 Released from U Fuel Cycle.Certificate of Svc Encl ML20147E0631978-09-26026 September 1978 Findings of Fact & Conclusions of Law Re Health Effects of Ra-222 Released by U Fuel Cycle Facilities.Requests Denial of Application for CPs 1980-09-10
[Table view] Category:PLEADINGS
MONTHYEARML19340D4361980-12-19019 December 1980 Status Rept 6 & Request That Proceeding Be Terminated.Issues Are Moot Due to Util Decision to End Nuclear Project. Certificate of Svc Encl ML19347C1761980-10-0808 October 1980 Petition for Rehearing of Case 80003 Before Ny State Board on Electric Generation Siting & Environ.Opinion & Order 800908 Deadlines Should Be Extended One Yr.Proceedings Must Be Coordinated W/Epa Review.Certificate of Svc Encl ML19250C2351979-10-17017 October 1979 Supplementary State Siting Board Status Rept on Opposition to Applicants 791019 Rept Re Update on Case 8008.Applicants Failed to Take Into Consideration Encl State Siting Board 791012 Order Dismissing Case.Certificate of Svc Encl ML19269E3661979-05-16016 May 1979 Renews 790419 Request to File Supplemental Brief Or,In Alternative,To Reopen Record.Further Relief Will Be Sought After ASLB Has Received NRC Response to 790419 Order. Certificate of Svc Encl ML19274F7851979-05-0808 May 1979 Resolution 474,opposing Const of Facilities ML19273B9961979-05-0404 May 1979 Opposes Suffolk County 790419 Motion to File Supplemental Brief.Arguments Presented Are Outside Scope of Evidence or Redundant of Arguments Already Admitted Into Evidence. Certificate of Svc Encl ML19224D4331979-04-26026 April 1979 Resolution Opposing Const of Facility ML19269D4621979-04-19019 April 1979 Motion to File Supplemental Brief.Certificate of Svc Encl ML19282B3181979-02-0606 February 1979 Motion for Extension of Time Until 790226 in Which to File Brief on Exceptions to 781226 Initial Decision.Granted by Aslab 790212.Certificate of Svc Encl ML19282A6681979-01-20020 January 1979 Applicant'S Opposition to Suffolk County,Ny'S 790108 Request for Stay.Opposes Request;No Proof of Any 10CFR2.788(e) Criteria.W/Certificate of Svc ML19269C6811979-01-15015 January 1979 Intervenor Suffolk County (Ny) Exceptions to ASLB 781226 Initial Decision & Prior ASLB Rulings.Cites Exceptions to 26 of Board'S Findings of Fact ML19261A6751979-01-0808 January 1979 County of Suffolk'S Application for Stay Per 10CFR2.788. Contends That Stay of Licensing Board Decision Is in Public Interest & That Halt of Project Will Do Minimal Harm to Applicants.Certificate of Svc Encl ML19256B2121979-01-0505 January 1979 Motion by Intervenor Suffolk County(Ny)For Extension Until 790115 to File Exceptions to ASLB 781226 Initial Decision Re Cost/Benefit Issues.Motion Based on Delayed Svc of Aslb'S Decision Upon the County.Certificate of Svc Encl ML20062D6951978-11-0909 November 1978 Lil Suppl to Oral Argument of 781019.Asserts That Vast Part of Lil Data Used in Glaeser Rept Were Available Over a Year Prior to June 1977 Close of Record.Also Claims That Suffolk County'S Position Is Not Realistic.Cert of Svc Encl ML20148Q0931978-11-0303 November 1978 Motion by Suco to Correct Transcript of 781019 Oral Argument in Proc Re Subj Facil.Cert of Svc Encl 1980-12-19
[Table view] |
Text
'g '
q#11
y 6$7' UNITED . STATES OF AMERICA . Ij g
NUCLEAR '.EGULATORY' COMMISSION , -i , C
$N eg' '4 BEFORE THE ATOMIC SAFETY AND LICENSING BOARDJ
/ ._
p j.; #
'0U ._
\\
In the Matter of )
)
LONG ISLAND LIGHTING COMPANY )
)
and ) Docket Nos. 50-516 & 50-517
)
NEW YORK STATE ELECTRIC & GAS )
) ~
CORPORATION )
)
(Jamesport Nuclear Power Station, )
)
Units 1 and 2) , ) ,
MOTION TO CORRECT TRANSCRIPT I
The County of Suffolk offers the following corrections l to the transcript of the October 19, 1978 oral argument in the above-captioned proceeding:
Tr. Page & Line Correction 9/18 " employ" should be " employee" 12/12 "this the best way" should be "th.4.s is the best way" 15/3 " licenses" should be " licensed" 15/16 "of" should be "to" 20/20-21' "the next beginning of the year" should be "the beginning of next year" 7 8112 9 03 // g.
- .- .-. ~ . . ... . _ _ . - . - .. . _ _ - . __
. s 23/5 -
'" total'c6ntrol sources" should be
" total controlled sources" 24/13 "on the base load" should be "an additional base load" 26/11 "on-line, the" should be "on-line.
The" i
26/20 " loan" should be " load" l 28/1 Eliminate question mark at end of sentence 28/12 " type" should be "tip" -
30/2 " campaigns" should be " companies" 30/14 "there" should be "their" 47/7 "derpessant" should be " depressant' 47/21, 48/9 "indeterminant" chould be
" indeterminate"
'.48/12 "indeterminancy" should be
" indeterminacy" 48/20 "he" should be "the" 53/1 " tilt" should be " tilts" 53/9 "the what are called" should be '
"what are called the" 57/1 ,
" full" should be " fully" 58/1- "questicnable accuracy, meteorological analysis" should be:
" questionable accuracy.of the meteorological analysis" .
178/8 " preferred" should be "proferred" 178/20 "You're" should be "You'are"
. ~ . _ , , _
, e.
179/10 -Insert the w'ord'"if" after "However,"
l 180/22 " benefiting" should be " binding" 182/9 Delete "of the Board" 183/17 "The Brief of" should be "In the brief of" Respectfully submitted, Vidy $2 { (D)
IrvingiL1ke, Special Counsel for thi County of Suffolk
~
Dated: November 3, 1978 -
l 1
e
, *9 8 Y s
g#*h,c T gg%Y $
UNITED-STATES OF.-AMERICA - .
NUCLEAR REGULATORY COMMISSION ". gh ^7 BEFORE THE ATOMIC SAFE'TY AND LICENSING BOARD
% 1 N
In the Matter of )
) l LONG ISLAND LIGHTING COMPANY )
)
and ) Docket Nos. 50-516 & 50-517
) ,
NEW YORK STATE ELECTRIC & GAS )
) -
1 CORPORATION ) I (Jamesport Nuclear Power Station,
)
)
Units 1 and 2) ) .
CERTIFICATE OF SERVICE I hereby certify that on November 3, 1978, copies of County of Suffolk's MOTION TO CORRECT TRANSCRIPT were sent to the following by postage paid, first-class mail:
Jerome E. Sharfman Decketing & Service Section Chairman Office of the Secretary Atomic Safety and Licensing U.S. Nuclear Regulatory Comm.
Appeal Board Washington, D.C. 20555 U.S. Nuclear' Regulatory Comm.
Washington, D.C. 20555 Bernard M. Bordenick, Esq.
U.S. Nuclear Regulatory Comm.
Richard S. Salzman Washington, D.C. 20555 Member Atomic Safety & Licensing Appeal Edward J. Walsh, Jr., Esq.
Board Long Island Lighting Company U.S. Nuclear Regulatory Comm. 250 Old Country Road Washington, D.C. 20555 Mineola, New York 11501 Dr. W. Reed Johnson Sheldon J. Wolfe, Esq.
Member Atomic Safety & Licensing Board Atomic Safety and Licensing U.S. Nuclear Regulatory Comm.
Appeal Board Washington, D.C. 20555 U.S. Nuclear Regulatory Comm.
Washington, D.C. 20555 Dr. Ralph S. Decker Route 1 U.S. Nuclear Regulatory Commission P.'O. Box 190 D Office of the Secretary Cambridge, Maryland 21o13 Washington, D.C. 20555
l
. e.
. , 8 Dr. E. Leonard Cheatum Joseph C. Gramer, Esq.
Route #3, Box'350A Local 25, International Brotherhood '
Watkinsv111e,' Georgia 30677
- .of Electrical. Workers, AFL-CIO 4'25 Broadhollow Road Mrs. Jean H. Tiedke Melville, New York 11746 1035 Hobart Road Box 1103 Southold, New York 11971 .Jeffrey C. Cohen, Esq.
New York State Energy Mrs. Laetitia deK. Bradley Office 144 Quaker Path Swan. Street Bldg. - Core 1 Setauket, New York 11733 Empire State Plaza Albany, New York 12223 Ira Lee Zebrak, Esq.
Huber, Magill, Lawrence Frederick H. Lawrence, Esq.
& Farrell, Esgs. Huber, Magill, Lawrence &
99 Park Avenue Farrell, Esqs.
New York, New York 10016 .99 Park Avenue .
New York, New York 10016 W. Taylor Reveley, III, Esq.
Hunton & Williams Mrs. Shirley Bachrach P.O. Box 1535 Dayton Road Richmond, Virginia 23212 Southold, New York 11971 Dr. Harris Fischer Suffolk County Department of ~~~'
Environmental Control .
1324 Motor Parkway /4v/#0 /422 h Hauppauge, New York 11787 Irving/Like l
_