ML19224C785

From kanterella
Jump to navigation Jump to search
Notifies That ASLB Must Be Informed of Necessity of Reopening Review of Several Safety Matters If Greene County, Ny Hearings Are Suspended Until 800501.Certificate of Svc Encl
ML19224C785
Person / Time
Site: Green County 
Issue date: 05/18/1979
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Cunningham G
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
Shared Package
ML19224C777 List:
References
NUDOCS 7907060466
Download: ML19224C785 (4)


Text

mc

. [o w#'o UNITED STATES

{ g * ' g/,j I'

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 g.,

g j.(jd f.tAY 181979

-[MEMORANDUMFOR:G. H. Cunningham, Assistant Chief Hearing Counsel II, OELD FROM:

D. B. Vassallo, Assistant Director for Light Water Reactors, Division of Project Management

SUBJECT:

SUSPENSION OF THE GREENE COUNTY HEARING UNTIL MAY 1, 1980 Janice Moore advised us that PASNY has requested that the Greene County hearings be suspended until May 1,1980 while PASNY attempts to sell the assets of this application. This memorandum is to advise you that we have no objections to such a suspensions However, we suggest that you inform the ASLB that the com-bination of such a suspension and events of the last several months would require that we reopen our review of several safety matters previously considered resolved for the construction permit stage of the review.

Excmples of these matters are:

1) The implementation of applicable categories of recent regulatory guides as approved by the Regulatory Requirement Review Comittee described in our letter to PASNY dated January 26, 1979.

2)

Requirements which might result from the resolution of the seventeen unresolved safety issues described in the U. S. Nuclear Regulatory Commission Annual Report 1978, pages 19 through 40.

3) Requirements which might result from our review of information relating to the Three Mile Island Unit 2 accident.

In addition, changes caused by the passage of time or the appearance of a new owner / applicant would require the updating and rereview of significant portions of the application.

Examples of these matters are:

1)

Information in Section 13 of the PSAR dealing with the applicant's qualifications and conduct of operations.

2) Conformance to Section 50.55a, " Codes and Standards", of 10 CFR Part 50.
3) Requirements for further technical information described in PSAR Section 1.5.

/

A y;7%wA-D. B. Vassallo, Assistant Director for Light Water Reactors Division of Project Management

';g4 i

70070604(cv

~

UNITED STATES OF A" ERICA NUCLEAR REGULATORY CO:' MISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of POWER AUTHORITY OF THE STATE OF

)

Docket No. 50-549 NEW YORK

)

)

(Greene County Nuclear Power Plant))

CERTIFICATE OF SERVICE I hereby certify that copies of NRC STAFF RESPONSE TO POWER AUTHORITY OF THE STATE OF NEW YORK'S REQUEST..FOR SUSPENSION OF PROCEEDING, in the above-captioned proceeding ha'/e been served on the following by deposit in the United States mail, first class, or, as indicated by an asterisk, through deposit in the Nuclear Regulatory Comnission's internal mail system, this 29th day of May, 1979.

Andrew C. Goodhope, Esq., Chairman *

.s. Rosemary S. Pooler Atomic Safety and Licensing Board Executive Director 3320 Estelle Terrace l'ew York State Consumer Wheaton, Maryland 20906 Protection Board 99 Washington Avenue Dr. George A. Ferguson Albany, New York 12210 Professor of Nuclear Engineering Howard University Lewis R. Bennett, Esq.

Washington, D. C.

20001 Assistant General Manager -

General Counsel Dr. Richard F. Cole

  • Power Authority of'the State Atomic Safety and Licensing Board of New York

~

U.S. Nuclear Regulatory Commission 10 Columbus Circle Washington, D. C.

20555 New York, New York 10010 Arthur L. Reuter, Esq.

Attorney at Law Sharpe's Landing Germantown, New York 12526 Mr. Peter D. G. Brown Chairman tiid-Hudson Nuclear Opponents P.O. Box 666 New Paltz, New York 12561 c..-

')

f. t '.

affrey Cohen, Esq.

^1ew York State Energy Office Citizens to Preserve the Hudson Swan Street Building Core 1, Second Floor Valley c/o Robert J. Kafin, Esq.

Albany, New York 12223 Miller, Mannix, Lemery &

Daniel Riesel, Esq.

Va fin, P.C.

Winer, Neuburger & Sive 11 Chester Street Glenns Falis, New York 12801 425 Park Avenue New York, Cew York 10022 fMncy Spiegel, Esq.

Staff Counsal, State of New York Mayor George A. Turner, Jr.

Public Service C:cmission Village Clerk's Office Empire State Plaza Petition Street Albany, New York 12223 P. O.

Box 96 Saugerties, New York 12477 Village of Catskill c/o Daniel K. Lalor, Esq.

Meadow, Ruf and Lalor, P.C.

Albert K. Butzel, Esq.

Butzel and Kass 175 Water Street Catskill, New York 12414 45 Rockefeller Plaza Suite 2350 Algird F. White, Jr., Esq.

New York, Nevt York 10020 DeGraff, Foy, Conway and Holt-Harris Honorable Edward D. Cohen 90 State Street Presiding Examiner Albany, New York 12207 Public Service Commission Empire State Plaza Niiliam J. Spampinato, Esq.

Agency Building Rosenberg & Spampincto Albany, New York 12223 443 Marren Street Hudson, New York 12534 David H. Engel, Esq.

Assistant Counsel for Energy Naw York State Department of Environmental Conservation 50 Wolf Road Albany, New York 12233 Mr. thn Nickolitch Honorable Donald Carson Cementon Civic Association Associate Hearing Examiner 70 Short Street Denartment of Environmental Cementon, New York 12415 Conservation 50 Wolf Road Albany,~New York 12233 g

b 9

,

  • Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D. C. 20555
  • Atomic Safety and Licensing Appeal Panel U.S. ibclear Regulatory Commission Washington, D. C. 20555
  • Docketing and Service Section Office of the Secretary U.S. Ibclear Regulatory Commission Washington, C. C. 20555 f vill

. L & t'L '"

Stephed H. Lewis Counsel for NRC Staff WP e6

,_/'

.