|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20002A2101980-10-16016 October 1980 Certifies Svc of Motion to Terminate Proceeding on 801016 ML20008E0211980-10-16016 October 1980 Motion to Terminate Proceeding Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting Re Environ Compatibility.Attempts to License nuclear-fueled Plants at New Haven or Stuyvesant Sites Abandoned ML20008E0291980-10-16016 October 1980 Withdrawal of 781109 Application to License nuclear-fueled Generation Station at New Haven or Stuyvesant Sites,Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting ML20008E0251980-10-16016 October 1980 Withdrawal of 781109 Application to License nuclear-fueled Generation Station at New Haven or Stuyvesant Sites,Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting Re Environ Compatibility ML19340B3861980-10-16016 October 1980 Withdraws 781109 CP Application.Cites State of Ny Siting Board 800523 Denial of Motion for Rehearing of 791012 Order, Dismissing Case in Which Applicant Sought Certificate of Environ Compatibility & Public Need,As Prime Motivator ML19323H0361980-05-23023 May 1980 Order by State of Ny Board on Electric Generation Siting & Environ,Denying Application for Rehearing.Proceeding Closed Due to Substantial Uncertainty About Facility Ownership. Related Correspondence ML19260C3971979-12-0303 December 1979 Reply in Opposition to Applicants 791112 Motion for Rehearing Re Ny State Siting Board Dismissal of Proceeding. Applicants Failed to State New Arguments.No Beneficial Purpose Will Be Served by Rehearing.Certificate of Svc Encl ML19291B8871979-11-21021 November 1979 Statement in Opposition to Applicants 791112 Motion for Rehearing Re ASLB Order Dismissing Application.Applicants Failed to Establish Present Intention to Build Plant. 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 ML19210E7551979-11-12012 November 1979 Requests for Reversal of Ny State Board on Electric Generation Siting & Environ 791012 Dismissal of Application Or,If Reversal Denied,For Rehearing.Ownership of Proposed Station Did Not Constitute Sufficient Grounds for Dismissal ML19253C1931979-10-29029 October 1979 Motion for Indefinite Delay in Proceeding.Case 80008 Before Ny State Board on Electric Generation Siting & Environ Dismissed on 791012.Urges Deferral Until Applicants' Motion for Case 80008 Rehearing Decided.Ny State Order Encl ML19250C3801979-10-17017 October 1979 Notice to Parties by State of Ny Board on Electric Generating Siting & State Environ Dept of Public Svc. Contrary to Board 791001 Order Re Discussion of Application, Proceeding Will Continue & PASNY 791016 Argument Considered ML19209D0631979-10-12012 October 1979 Order Dismissing Application by Ny State Electric & Gas Corp & Lilco for Certificate of Environ Compability & Public Need to Construct Plant.Applicants Have Not Demonstrated Statewide Need for Facility ML19260A4261979-10-12012 October 1979 Order by State of Ny Board on Electric Generation Siting & Environ Dismissing Ny State Electric & Gas Corp & Lilco Application for Environ Capability Certificate & for Public Need to Construct Facility ML19254E6481979-10-0202 October 1979 Notice Issued by Board on Electric Generation Siting & Environ of Ny Dept of Public Svc Re Util Application for Certificate of Environ Compatibility.Public Meeting Will Be Held 791012 in Albany,Ny,Re Termination of Proceeding ML19210B7681979-10-0101 October 1979 Memorandum on Standing of County of Columbia,Town of Stuyvesant,Concerned Citizens for Safe Energy & Mid-Hudson Nuclear Opponents.Members Reside in Geographic Vicinity & Involved in Specialized Ny Electric Energy Issues ML19259D3941979-10-0101 October 1979 Suppl to Petition to Intervene Submitting Revised Contentions.Includes Allegation That Assessment & Other Related Matters Re Alternative Fuel Sources,Submitted by Applicant to Nrc,Are Inadequate ML19275A5151979-08-16016 August 1979 Opposes Briefs of Intervenors State of Ny Atty General, Public Svc Commission & Ecology Action of Oswego Submittal in Response to Util Brief in Opposition to Interlocutory Appeal.Certificate of Svc Encl ML19209A9321979-08-0606 August 1979 Response to State of Ny Dept of Environ Conservation, Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy Comments Re State of Ny Public Svc Commission 790725 Recommendations.W/Certificate of Svc ML19253B2991979-08-0606 August 1979 Answers Util 790725 & Ny Dept of Environ Conservation Responses to Public Svc Commission 790710 Order Re Intervenor Ecology Action of Oswego Motion for Dismissal of Application.Urges Dismissal.W/Certificate of Svc ML19209B8591979-08-0303 August 1979 Brief Submitted by Intervenor State of Ny in Response to Util 790725 Brief.Supports Intervenor Ecology Action of Oswego Interlocutory Appeal Re Dismissal of Util 781122 Application.Certificate of Svc Encl ML19209A5781979-08-0202 August 1979 Response to NRC & Applicant Briefs Re 790713 Amended Petition to Intervene.Nrc Response Inadequate.Requests ASLB Expand Geographical Area Under Consideration,Based on Radiation Measured During Actual Event ML19209B4381979-08-0202 August 1979 Town of Gardiner,Ny Response to NRC & Applicant Briefs Re Town of Gardiner 790713 Amended Petition to Intervene.Nrc Should Recommend Town of Gardiner as Intervenor & Extend Intervention Limit from 50 to 200 Miles ML19208C3741979-07-25025 July 1979 Brief in Opposition to Intervenor Ecology Action of Oswego 790426 Interlocutory Appeal Re 790413 Denial of Motion to Dismiss Application.Applicant Should Have Opportunity to Prove Case.Certificate of Svc Encl ML19253B3511979-07-23023 July 1979 Request,Submitted by Intervenor Town of Kinderhook,That Ny State Board on Electric Generation Siting & Environ Dismiss Util Application.Grounds for Dismissal Thoroughly Stated by Intervenor Ecology Action of Oswego ML19209B3751979-07-23023 July 1979 Brief on Behalf of Town of Kinderhook Recommending That Application for OL Be Dismissed for Reasons Stated by Ecology Action of Oswego & Ny State Public Svc Commission ML19208C3701979-07-16016 July 1979 Request,Submitted by Intervenors Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy,For Extension to File Supplemental Memo & for Investigation Into Applicant Intentions to Pursue Application ML19208C3281979-07-13013 July 1979 Memorandum Submitted by Applicant Re Standing of Intervenors Citizens for Safe Energy,Mid-Hudson Nuclear Opponents,Ulster County Environ Mgt Council & Town of Gardiner.Responds to E Mead & Town of Conesville 790619 Petition ML19261E7471979-07-11011 July 1979 Order Certifying Intervenor Ecology Action of Oswego 790426 Interlocutory Apppeal to Ny State Board for Electric Siting & Environ W/Recommendation for Dismissal of CP Proceedings. Application Is Premature & Legally Insufficient ML19207B4741979-07-10010 July 1979 Statement of State of Ny Dept of Environ Conservation Per 16NYCRR70.20.Lists Alternate Sites & Modes of Generation. Fossil Alternative Site Must Be Considered in Conjunction W/Use of refuse-derived Fuel ML19275A0741979-07-0505 July 1979 Notice Per 16NYCRR70.20.Columbia County,Ny,Town of Stuyvesant & Concerned Citizens for Safe Energy Will Testify Re Alternate Site,Facilities & Source of Power as Discussed in Draft Eis.Certificate of Svc Encl ML19207B5561979-06-27027 June 1979 Comments by State of Ny Dept of Public Svc on Proposed Protocol for Conduct of Joint Hearings Before NRC & Ny State Board on Electric Generation Siting & Environ Issue. Identification Should Occur After Issuance of Des ML19276G6081979-06-26026 June 1979 Reaffirms 790611 Comments.Application Is Summary of Util Findings & Conclusions.Nrc & Intervenors Must Develop Record on Which Siting Board Will Make Final Decision ML19247A8531979-06-26026 June 1979 Response to Util 790611 Proposed Joint Protocol & Discovery Rules Submitted by Intervenors Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy.Definitions of Issues Violate NRC Rules ML19208C6421979-06-20020 June 1979 Interlocutory Appeal on Denial of 790320 Motion for Dismissal.Case 80008 Should Be Dismissed for Reasons Set by Ecology Action of Oswego ML19225C7461979-06-19019 June 1979 Resolution Authorizing County Legislature Chairman to File W/Nrc Appropriate Petition & Other Documents on Behalf of County,So as to Become party-at-interest Re Ny State Electric & Gas Co Application for Two Nuclear Units ML19241C0051979-06-14014 June 1979 Intervention Statement Offered at 790614 Public Comment Session ML19225A3581979-06-11011 June 1979 Support for NRC & State of Ny 790427 Proposed Protocol for Joint Hearings Submitted by Ecology Action of Oswego. Suggests Mod for Joint Hearings Discovery Process,Memo of Understanding,Schedule & Procedure for Joint Mailings ML19225C1051979-06-11011 June 1979 Ny Dept of Public Svc Reply to Comments Offered by Various Parties at 790523 Prehearing Conference on Proposed Joint Protocol in Case 80008 ML19224D7131979-05-31031 May 1979 Certification That 790319 Petition to Intervene & 790510 Contentions Truly Set Forth Position of Mid-Hudson Nuclear Opponents,Inc ML19241B3301979-05-29029 May 1979 Contentions Re Site Selection.Util Has Underestimated Multiple Generation Units,Has Not Considered Proximity to Schools & Has Discriminated Against Rural Populace ML19241B3331979-05-29029 May 1979 Contentions of Safe Energy for New Haven Re Environ Matters. Util Inadequately Determined Energy Needs,Has Not Performed Sufficient Research on Alternative Sources of Energy & Has Not Assessed Impact of Accident or Kv Lines ML19241B1221979-05-18018 May 1979 Initial Util Answer to Intervenor Contentions.Identifies Contentions Which Can Be Presented Unopposed at 790523 Prehearing Conference.Seeks ASLB Extension for Filing Supplemental Answers.Certificate of Svc Encl ML19224B8681979-05-11011 May 1979 Submits 40 Contentions as Suppl to Petition to Intervene Re Need for Addl Power,Consideration of Alternatives,Site Selection Process,Impact on Existing Health Facilities, Financial Capacity & Effect on High Voltage Transmissions ML19242A4251979-05-11011 May 1979 Amend to 790313 Petition to Intervene,Adding New Considerations ML19269E3671979-05-10010 May 1979 Submits Specific Contentions Re Environ & Radiological Concerns.Assessment of Impact on Farmland Is Inadequate Re Estimation of Value & Use of Land & Adverse Impact of Dust, Noise,Litter & Traffic on Area Agriculture ML19242A6381979-05-0909 May 1979 Resolution 112 Objecting to Location of Public Hearings Outside of County ML19224B8141979-05-0707 May 1979 Ny Dept of Public Svc Response to Ecology Action of Oswego Interlocutory Appeal of Denial of Motion for Dismissal of Application.Recommends Denial of Appeal ML19224B7091979-05-0404 May 1979 Request by Util for Denial of 790313 Petitions to Intervene. Filed by Town of Gardner & Ulster County Environ Mgt Council.Petitions Lack Standing & Fail to Justify Discretionary Intervention.Certificate of Svc Encl ML19224B7001979-04-27027 April 1979 Proposed Protocol for Joint Hearing Before NRC & Ny State Board on Electric Generation Siting & Environ Re Common Issues in Const Applications of Long Island Lighting Co & Ny State Elec & Gas Corp 1980-05-23
[Table view] Category:PLEADINGS
MONTHYEARML20008E0251980-10-16016 October 1980 Withdrawal of 781109 Application to License nuclear-fueled Generation Station at New Haven or Stuyvesant Sites,Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting Re Environ Compatibility ML20008E0211980-10-16016 October 1980 Motion to Terminate Proceeding Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting Re Environ Compatibility.Attempts to License nuclear-fueled Plants at New Haven or Stuyvesant Sites Abandoned ML20008E0291980-10-16016 October 1980 Withdrawal of 781109 Application to License nuclear-fueled Generation Station at New Haven or Stuyvesant Sites,Due to Dismissal of Case 80008 by Ny State Board on Electric Generation Siting ML19260C3971979-12-0303 December 1979 Reply in Opposition to Applicants 791112 Motion for Rehearing Re Ny State Siting Board Dismissal of Proceeding. Applicants Failed to State New Arguments.No Beneficial Purpose Will Be Served by Rehearing.Certificate of Svc Encl ML19291B8871979-11-21021 November 1979 Statement in Opposition to Applicants 791112 Motion for Rehearing Re ASLB Order Dismissing Application.Applicants Failed to Establish Present Intention to Build Plant. Certificate of Svc Encl ML19210E7551979-11-12012 November 1979 Requests for Reversal of Ny State Board on Electric Generation Siting & Environ 791012 Dismissal of Application Or,If Reversal Denied,For Rehearing.Ownership of Proposed Station Did Not Constitute Sufficient Grounds for Dismissal ML19253C1931979-10-29029 October 1979 Motion for Indefinite Delay in Proceeding.Case 80008 Before Ny State Board on Electric Generation Siting & Environ Dismissed on 791012.Urges Deferral Until Applicants' Motion for Case 80008 Rehearing Decided.Ny State Order Encl ML19210B7681979-10-0101 October 1979 Memorandum on Standing of County of Columbia,Town of Stuyvesant,Concerned Citizens for Safe Energy & Mid-Hudson Nuclear Opponents.Members Reside in Geographic Vicinity & Involved in Specialized Ny Electric Energy Issues ML19259D3941979-10-0101 October 1979 Suppl to Petition to Intervene Submitting Revised Contentions.Includes Allegation That Assessment & Other Related Matters Re Alternative Fuel Sources,Submitted by Applicant to Nrc,Are Inadequate ML19275A5151979-08-16016 August 1979 Opposes Briefs of Intervenors State of Ny Atty General, Public Svc Commission & Ecology Action of Oswego Submittal in Response to Util Brief in Opposition to Interlocutory Appeal.Certificate of Svc Encl ML19209A9321979-08-0606 August 1979 Response to State of Ny Dept of Environ Conservation, Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy Comments Re State of Ny Public Svc Commission 790725 Recommendations.W/Certificate of Svc ML19253B2991979-08-0606 August 1979 Answers Util 790725 & Ny Dept of Environ Conservation Responses to Public Svc Commission 790710 Order Re Intervenor Ecology Action of Oswego Motion for Dismissal of Application.Urges Dismissal.W/Certificate of Svc ML19209B4381979-08-0202 August 1979 Town of Gardiner,Ny Response to NRC & Applicant Briefs Re Town of Gardiner 790713 Amended Petition to Intervene.Nrc Should Recommend Town of Gardiner as Intervenor & Extend Intervention Limit from 50 to 200 Miles ML19209A5781979-08-0202 August 1979 Response to NRC & Applicant Briefs Re 790713 Amended Petition to Intervene.Nrc Response Inadequate.Requests ASLB Expand Geographical Area Under Consideration,Based on Radiation Measured During Actual Event ML19253B3511979-07-23023 July 1979 Request,Submitted by Intervenor Town of Kinderhook,That Ny State Board on Electric Generation Siting & Environ Dismiss Util Application.Grounds for Dismissal Thoroughly Stated by Intervenor Ecology Action of Oswego ML19208C3701979-07-16016 July 1979 Request,Submitted by Intervenors Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy,For Extension to File Supplemental Memo & for Investigation Into Applicant Intentions to Pursue Application ML19208C3281979-07-13013 July 1979 Memorandum Submitted by Applicant Re Standing of Intervenors Citizens for Safe Energy,Mid-Hudson Nuclear Opponents,Ulster County Environ Mgt Council & Town of Gardiner.Responds to E Mead & Town of Conesville 790619 Petition ML19207B4741979-07-10010 July 1979 Statement of State of Ny Dept of Environ Conservation Per 16NYCRR70.20.Lists Alternate Sites & Modes of Generation. Fossil Alternative Site Must Be Considered in Conjunction W/Use of refuse-derived Fuel ML19207B5561979-06-27027 June 1979 Comments by State of Ny Dept of Public Svc on Proposed Protocol for Conduct of Joint Hearings Before NRC & Ny State Board on Electric Generation Siting & Environ Issue. Identification Should Occur After Issuance of Des ML19276G6081979-06-26026 June 1979 Reaffirms 790611 Comments.Application Is Summary of Util Findings & Conclusions.Nrc & Intervenors Must Develop Record on Which Siting Board Will Make Final Decision ML19247A8531979-06-26026 June 1979 Response to Util 790611 Proposed Joint Protocol & Discovery Rules Submitted by Intervenors Columbia County,Town of Stuyvesant & Concerned Citizens for Safe Energy.Definitions of Issues Violate NRC Rules ML19208C6421979-06-20020 June 1979 Interlocutory Appeal on Denial of 790320 Motion for Dismissal.Case 80008 Should Be Dismissed for Reasons Set by Ecology Action of Oswego ML19225C7461979-06-19019 June 1979 Resolution Authorizing County Legislature Chairman to File W/Nrc Appropriate Petition & Other Documents on Behalf of County,So as to Become party-at-interest Re Ny State Electric & Gas Co Application for Two Nuclear Units ML19241C0051979-06-14014 June 1979 Intervention Statement Offered at 790614 Public Comment Session ML19225C1051979-06-11011 June 1979 Ny Dept of Public Svc Reply to Comments Offered by Various Parties at 790523 Prehearing Conference on Proposed Joint Protocol in Case 80008 ML19225A3581979-06-11011 June 1979 Support for NRC & State of Ny 790427 Proposed Protocol for Joint Hearings Submitted by Ecology Action of Oswego. Suggests Mod for Joint Hearings Discovery Process,Memo of Understanding,Schedule & Procedure for Joint Mailings ML19241B3301979-05-29029 May 1979 Contentions Re Site Selection.Util Has Underestimated Multiple Generation Units,Has Not Considered Proximity to Schools & Has Discriminated Against Rural Populace ML19241B3331979-05-29029 May 1979 Contentions of Safe Energy for New Haven Re Environ Matters. Util Inadequately Determined Energy Needs,Has Not Performed Sufficient Research on Alternative Sources of Energy & Has Not Assessed Impact of Accident or Kv Lines ML19241B1221979-05-18018 May 1979 Initial Util Answer to Intervenor Contentions.Identifies Contentions Which Can Be Presented Unopposed at 790523 Prehearing Conference.Seeks ASLB Extension for Filing Supplemental Answers.Certificate of Svc Encl ML19224B8681979-05-11011 May 1979 Submits 40 Contentions as Suppl to Petition to Intervene Re Need for Addl Power,Consideration of Alternatives,Site Selection Process,Impact on Existing Health Facilities, Financial Capacity & Effect on High Voltage Transmissions ML19242A4251979-05-11011 May 1979 Amend to 790313 Petition to Intervene,Adding New Considerations ML19269E3671979-05-10010 May 1979 Submits Specific Contentions Re Environ & Radiological Concerns.Assessment of Impact on Farmland Is Inadequate Re Estimation of Value & Use of Land & Adverse Impact of Dust, Noise,Litter & Traffic on Area Agriculture ML19242A6381979-05-0909 May 1979 Resolution 112 Objecting to Location of Public Hearings Outside of County ML19224B8141979-05-0707 May 1979 Ny Dept of Public Svc Response to Ecology Action of Oswego Interlocutory Appeal of Denial of Motion for Dismissal of Application.Recommends Denial of Appeal ML19224B7091979-05-0404 May 1979 Request by Util for Denial of 790313 Petitions to Intervene. Filed by Town of Gardner & Ulster County Environ Mgt Council.Petitions Lack Standing & Fail to Justify Discretionary Intervention.Certificate of Svc Encl ML19224A6871979-04-0303 April 1979 Answer Seeking Denial of 790319 Petition to Intervene Filed by Mid-Hudson Nuclear Opponents,Inc.Certificate of Svc Encl ML19224A7021979-03-20020 March 1979 Answer to Intervention Petitions of Various Groups,Including Ny State Energy Ofc,Oswego County Farm Bureau,Ecology Action & Safe Energy for New Haven.Certificate of Svc Encl ML19224A6771979-03-19019 March 1979 Mid-Hudson Nuclear Opponents' Petition to Intervene as Full Party Re Alternate Site Considerations,Need for Facility, Financial Qualifications of Applicants & Cost of Proposed Plant ML19224A6981979-03-16016 March 1979 Petitions to Intervene in Proceeding.Asserts Health & Safety Will Be Adversely Affected by Plant ML19224A6831979-03-12012 March 1979 Petition to Intervene,Submitted by Columbia County,Ny,Town of Stuyvesant,Ny & Concerned Citizens for Safe Energy,Inc ML19224A6851979-03-12012 March 1979 Supports Petition to Intervene Submitted by Columbia County, Ny,Town of Stuyvesant,Ny & Concerned Citizens for Safe Energy,Inc.Notice of Appearance & Certificate of Svc Encl ML19224A6991979-03-0808 March 1979 Petitions to Intervene in Proceeding.Asserts Health & Safety Will Be Adversely Affected by Plant ML19224A5971979-03-0505 March 1979 Ny State Energy Ofc'S Petition to Participate as Interested State.Certificate of Svc Encl 1980-10-16
[Table view] |
Text
.
NEW YORK STATE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT
X Application of the NEW YORK STATE ELECTRIC :
& GAS CORPORATION and the LONG ISLAND :
LIGHTING COMPANY pursuant to Article VIII :
of the Public Service Law for a certificate : CASE NO. 80008 of environmental compatibility and public :
need to construct two 1250-megawatt nuclear :
generating units in the Town of New Haven, :
Oswego County, or at an alternate site in :
the Town of Stuyvesant, Columbia County. :
___________________,,.______________________x APPLICANTS' REPLY TO COMMENTS ON RECOMMENDATION OF THE PUBLIC SERVICE COMMISSION INTRODUCTION _
In its certifi cation of the appeal of Ecology Action of Oswego (Ecology Action) to the New York State Board on Electric Generation Siting and the Environment for Case 80C38 (Siting Board), the Public Service Commission ordered that parties desiring to comment on the certification could do so by submitting comments on July 25, 1979 cnd replies to any party's ccmmente could be submitted on August 6, 1979. Applicants received only three sets of ccaments; one by the Department of Environmental Conservation, one by the attorneys for Columbia County, the Town of Stuyvesant, Concerned Citizens for Safe Energy, and Mid-Hudson Nuclear Opponents and one signed by Anne Curtin, ostensibly cn behalf 1105 036 7910050 _-
7
of the Town of Kinderhook.*
DEC argues that in the event that other pendivg applications pursuant to Article VIII are denied, issues of fact exist and suggests suspension of the New Haven Applica-tion (Case 80008) pending the decision in other Article VIII proceedings.
The statement on behalf of the Town of Kinderhook merely expresses its support for the recommendation of the Public Service Commission. The statement on behalf of Columbia County et al. asserts the need for definitive ap-plicants, argues that Long Island Lighting Company has dis-appeared from the proceeding, and concludes that the appli-cation with only New York State Electric & Gas Corporation is not viable. The statement on behmif of Columbia County et al. does not inficate in what manner the application is not viable with a single applicant, nor does it site any new authority for its allegation of the disappearance of Long Island Lighting Ccmpany.
- Ms. Curtin has previously played, and presumably still does play a lead role for Concern"d Citizens for Safe Energy. She has not filed a notice of appearance on behalf of, or any indicia of authority to speak on be-half of the Tcwn of Kinderhcok. Applicants question the appropriateness of a person or organization having two chances to argue the same question in this proceeding under the guise of representing another entity, i105 037-
"GE \PPLICATION SHOULD NOT BE SUSPENDED
_he argument advanced on behalf of DEC implicitly concedes there are issues of fact to be tried in this pro-ceecing. By statement of its concit_ ion that the licensing of other proposed facilities will obviate the need for the New Haven Station, DEC has made a great numuer of conclusions of fact. Implicit in such a statement are conclusions as to load forecasts, load shape, relative fuel costs and a great number of other matters of fact which are or presum-ably will be the subject of contentions in this_ proceeding.
To the extent that DEC concludes that the proposed generating station is not needed if other plants are certified, the Application clearly contains facts which differ from those leading to the conclusion of DEC.
Applicants recognize that decisions in pending Article VIII proceedings will have a significant effect on the planning of electric generation capacity in the State of New York. The crucial question is whether the proposed units in this proceeding can be in service when they are needed. Since the enactment of Article VIII in 1972, only the certificate issued in Case 80002 can be acted upon and 1105 038-
that station is scheduled to be in service in October, 1984 some 12 years after enactment of Article VIII. The schedule suggested by the Public Service Commission Staff in this case extends licensirg over a minimum of three years and a certification in 1982 .'s currently expected. Considering the need for engir.eering and preparation of a Compliance Filing, after certification and a construction period of from 8 to 10 years, any significant delay in the processing of the New Haven application would seriously threaten the proposed in service dates of 1992 and 1994, Logically under the facts as adduced in Chapter I of the Application, the need for New Haven can enly be ac-celerated by the denial of other pending Article VIII Appli-cations. For instance, New York State Electric & Gas Cor-poration projects minimal surpluses or capacity deficiencies in each winter from the winter of 1986/87 to the winter of 1994/95 even assuming the construction of Jamesport. (Environ-mental Repert. Table 1.1-62) Without New York State Electric
& Gas Corporation's share of Jamesport, its deficiency in 1989 rises to 539 Megawatts and to 720 Megawatts in 1990.
Thus, the New York State Electric & Gas Corporation's need accelerates if negative decisiens are made on at least one of the units in licensing. Cbviously the need to substitute S 039
capacity for oil fired units is also greatly affected by the denial of certificates for facilities using fuels other than oil. A failure to progress the New Haven application could result in serious harm to the State of New York in the event certificates are not granted in pending Article VIII pro-ceedings.
Applicants submit that the realities of licensing of generating stations is such that an indefinite suspension of New Haven cannot be tolerated even under the assumptions of DEC.
LONG ISLAND LIGHTING IS A PARTY TO THIS PROCEEDING -
The statement filed on behalf of Columbia County and others asserts that Long Island Lighting has disappeared from the proceeding. Such an assertion is patently erroneous.
Long Island Lighting Company has not withdrawn from the pro-ceeding. At a pre-hearing conference held on March 22, 1979, Edward J. Walsh, Esq. noted his appearance on behalf of Long Island Lighting Company and on May 23, 1979, Mr.
Schutt noted in another pre-hearing conference that since New York State Electric & Gas Corporation had been given authority to take all steps necessary to license the propcsed plant, he represented both New York State Electric & Gas i105 040
Corporation and Long Island Lighting Company. (SM 611) .
Clearly, the record in this proceeding belies the claim that Long Island Lighting Company has disappeared.
CONCLUSION The statements submitted by the Department of Environmental Conservation and Columbia County et al. do not establish any grounds for the dismissal or suspension of this proceeding.
Respectfully submitted, jphy kk 4 CL '
HUBER MAG _LL LAWRENCE & FARRELL Attorneys for New York State Electric & Gas Corporation Office & P.O. Address 99 Park Avenue New York, New York 10016 Telephone: (212) 682-6200 Edward M. Barrett Edward J. Walsh, Jr.
Jeffrey L. Futter
~
Long Island Lighting Company 250 Old Country Road Mineola, New York 11501 Telephone: (516) 233-2038 Roderick Schutt Jeffrey L. Futter of Counsel Dated: Augus: 5, 1979 1105 04,
ki%
NEW YORK STATE BOARD ON ELECTRIC GENERATION D'%
SITING AND THE ENVIRONMENT
e----------------X Application of the NE'.i YORK STATE ELECTRIC :
& GAS CORPORATION and the LONG ISLAND :
LIGnTING COMPANY pursuant to Article VIII' :
of the Public Service Law for a certificate : CASE NO. 80008 of environmental ccmpatibility and public :
need to construct two 1250-megawatt nuclear :
generating units in the Town of New Haven, :
Oswego County, or at en alternate site in :
the Town of Stuyvesant, Columbia County. :
_________._..________________________________x
/\
W- .c#
- i CERTIFICATION OF SERVICE ,
4"$g 45pY -
e % =
STATE OF NEW YORK 4 ** '
+ ~
) . D a -
) ss.: '-
, e;5' 7 N COUNTY OF NEW YORK ) ',
ya
'e This is to certify that a true copy of Applicants' Reply to Comments on Recommendation of the Public Service Commission was served upon the persons appearing on the at-tached list by depositing in the post office box regularly maintained by the government of the United States in the County of New York, State of New York.
~#
V I105 042
Seymour Wenner, Esq., Chairman Robert Grey, Michael Flynn and Atemic Safety and Licensing Board Craig Indyke, Staff Counsel United States Nuclear Regulatory. New York State Department of Commission Public Service Washington, D.C. 20555 The Governor Nelson A. Rockefeller Empire State Plaza Albany, New York 12223 Dr. Oscar H. Paris, Member David A. Engel, Esq.
Atomic Safety and Licensing Board Senior Attorney for Energy United States Nuclear Regulatory New York State Deoartment of Commission Env'.ronmental Conservation Washington, D. C. 20555 50 Wolf Road Albany, New York 12233 Dr. Walter H. Jordan, Member Stephen E. Lewis, Esq.
Atcmic Safety and Licensing Scard Marcia E. Mulkey, Esq.
881 West Outer Drive Office of Executive Legal Director Cak Ridge, TN 37830 United States Nuclear Regulatory Cc= mission MNVB - 9604 Washington, D.C. 20555 Thomas R. Matias, Administrative Edward M. Barrett, General Counsel Law Judge Long Island Lighting Ccmpany New Ycrk State Department of 250 Old Country Road Public Service Mineola, New York 11501 The Governcr Nelson A. Rockefeller Empire State Plaza Agency Building No. 3 Albany, New Ycrk 12223 Dr. Sidney A. Schwart: Mr . Michael J. Ray New York State Department of New Ycrk State Electric & Gas Ccrp Envircnmental Conservation 4500 Vestal Parkway East 50 Wolf Read Singhamnen, New Ycrk 13902 Albany, New York 12233 1105 043'
Seymour Wenner, Esq. , Chaicman Robert Grey, Michael Flynn and Atomic Safety and Licensing Board Craig Indyke, Staf f Counsel United States Nuclear Regulatory. New York State Department of Commission Public Service Washington, D.C. 20555 The Governcr Nelson A. Rockefeller Empire State Plaza Albany, New York 12223 Dr. Oscar H. Paris, Member David A. Engel, Esq.
Atomic Safety and Licensing Board Senior Attorney for Energy United States Nuclear Regulatory New York State Department of Cc= mission Environmental Conservation Washington, D.C. 20555 50 Wolf Road Albany, New York 12233 Dr. Walter H. Jerdan, Member Stephen H. Lewis e Esq.
Atenic Safety and Licensing Board Marcia E. Mulkey, Esq.
881 West Outer Drive 7f fice of Executive Legal Director Cak Ridge, TN 37830 United States Nuclear Regulatory Cc= mission MNV3 - 9604 Washington, D.C. 20555 Themas R. Matias, Administrative Edward M. Barrett, General Counsel Law Judge Long Island Lighting Ocmpany New York State Department of 250 Cid Country Road Public Service Minecla, New York 11501 The Governer Nelsen A. Rockefeller Empire State Plaza Agency Building No. 3 Albany, New York 12223 Dr. Sidney A. Schwart: Mr. Michael J. Ray New Ycrk State Department of New Ycrk State Electric & Gas Ccrp Environmental Conservation 4500 Vestal Parkway East 50 Wolf Road 3ingham:cn, New Y0rk 13902 Albany, New York 12233 1105 044
300RORIBIM Henry G. T4illiams, nirector of William Tyson, Executive Directo:
State /lanning St. Lawrence - Eastern Ontario New York State Department of State Ccmmission 162 Washington Avenue 317 Washington Street Albany, New York 12231 Watertown, New York 13601 Samuel J. Abate, Executive Director Thomas E. 3rewer, Director Hudson River Valley Commission Rensselaer Co. Dept. of Health The Governor Nelson A. Rockefeller Troy, New York 12180 Empire State Pla::a Agency Building No. 1 Albany, New York 12238 Commissioner Mark R. Gibbs, Supervisor New York State Dept. of Health Town of Mexico Attn: Director - Office of Pub'.ic S. Jefferson Street Health Mexico, New York 13114 Tower Building -~14th Flocr The Governcr Nelson A. Rockefeller Empire State dia::a Albany, New Ycrk 12237 Cc=missioner Barbara J. Campbell, Clerk New York State Dept. of Ccmnerce village of Mexico 99 Washington Avenue P.O. Box 26 Albany, New Ycrk 12245 Mexico, New York 13114 Robert Fickies Mrs. Nancy K. Weber Energy - Invironmental Geolcgy Oswego Ccunty Farm 3ureau New York State Geological Survey R.D. 3 Education Building Annex Mexico, New Y0rk 13114 Albany, New York 12234 e
Linda Clark John D. Hotaling, President Safe Energy for New Haven Columbia Co. Fruit Growers Box 22, R.D. 1 R.D. 1 Mexico, New York 13114 Hudson, New York 12534 Thomas G. Griffen, Esq. Vivian Rosenberg Town of Kinderhook Box 274 542 Warren Street Walker Mill Road Hudson, New York 12534 Germantown, New York 12526 Mr . Alma n J . Hawkins G. Jeffrey Haber, Supervisor Countv Plannin Director 1777 Columbia Turnpike Oswego CcGnty Planning Scard Castleton, New York 12033 46 East Bridge Street Oswego, New York 13126 Columbia County Ralph Schimmel, Representative Town of Stuyvesant Town of Coernans Concerned Citizens fer Safe Russell Avenue Energy, Inc.
Ravena, New York 12143 c/o Robert J. Kafin, Esq.
Miller, Mannix, Lemery & Kafin P P.O. Sex 765 Glens Falls, New Ycrk 12301 James P. MCGrath, Esq. Ms. Jeanne F. Fudala City of Oswego Ecclogy Acticn - Tc=pkins cc, 33 Eas: Utica Street 140 West State S reec Oswego, New York 13126 Ithaca, New Ycrk 14850 1165 046
Ms. Anne F. Curtin Claru Glenister, Town Clerk Concerned Citi:: ens for Saf e Energy, Town of New Haven Inc. P.O. Box 115 P.O. Box 88 New Haven, New York 13121 Stuyvesant, New York 12173
, p r ;t " ' T. i 1 1 i, < -
hhh $fk-Conraissioner Orin Lehman John F. Shea, Esq.
New York State Dept. of Parks & Assistant Attorney General Recreation Decartment of Law The Governor Nelson A. Rockefeller Tw'o World Trade Center Empire State Pla::a New York, New York 10047 Agency Building No. 1 Albany, New York 12238 H. Lee Davis, President Douge Suske Citi:: ens to Preserve the Hudson Plumbers & Steamfitters Valley, Inc. Local No. 27 P.O. Box 412 R.D. #1 Catskill, New York 12414 Oswego, New York 13126 Ecology Action Reilly and Like, Escs. -
c/o Helen Daly 200 West Main Street W. River Rd., RD 5 3abylon, New York 11702 Cswego, New York 13126 Mrs. Jeffrey Braley, Presiden Richard P. Peirstein, Esc.
Columbia County Parm Streau New York Stats De= . of ^
Star Route Sox 22 Agricui n;3 ; ,}1733 3 Chatham, New York 12037 State Campus Albany, New York 12235 1105 047
John M. Mowry, Esq. Dr. Stephen J. Egemeier Mowry, Mowry & Seiter Chairman Main Street Ulster County Environmental Mexico, New York 13114 Management Council 300 Flatbush Avenue Kingston, New York 12401 Margaret A. Sprague, President Docketing and Service Section Mexico Academy and Central School Office of the Secretary Mexico., New York 13114 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Deris Brown League of Women Voters of Tempkins Samuel R. Madison, Secretary County New York State Department of Public Service 86 Cak Crest Road The Governor Nelson A. Rockefelle Ithaca, New York 14850 Empire State Plaza Agency Building No. 3 Albany, New York 12223 Stanley 3. Klimberg, Acting Counsel Pecer D. G. Brown N2w York State Energy Office Chairman of the Beard 2 Rcckefeller Plaza Mid-Hudson Nuclear Cpponents Albany, New York 12223 P.O. Sex 666 New Palt=, New York 12561 William Keeping, Superviser Accmic Safecy and Licensing Town of Gardiner Scard Panel Gardiner, New Ycrh 12525 U.S. Nuclear Regu;accry Ccmmissic:
Washingcon, D.C. 20555
'l105048
Ms. Susan Link R.D. 1, Dewey Road Mexico, New York 13114 Atemic Safety and Licensing Appeal Board Panel U.S. Nuclear Regulatory Ccm-mission Washington, D.C. 20555 1105 049