ML19261A470
| ML19261A470 | |
| Person / Time | |
|---|---|
| Site: | Green County |
| Issue date: | 01/16/1979 |
| From: | Cunningham G NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| NUDOCS 7901250081 | |
| Download: ML19261A470 (7) | |
Text
{{#Wiki_filter:5 NRC PCELIC DCCUMENT ROtnf UNITED STATES OF AMERICA NUCLETR REGULATORY CD '14ISSIO:1 1/15/79 BEFORE THE ATCMIC SAFETY At:D LICElSli;G D0iRD In the Matter of ) ) ~~ P0h'ER AUTHCRITY OF THE STATE ) Docket No. 60-549 OF llEW YORK ) N ) ) .b (Greene County Nuclear Power ) 'y, ' ;\\ Plant) ) ,f',/f lf , 0- )~ 1,$ j,b f STATE OF NEW YORK NbO/p _'1-w DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GEi'ERATION SITI:sG AND THE EU! IRON :ENT In the Matter of the Application ) of the ) ) POWER AUTHORITY OF THE STATE ) Case E0006 0F I4EW YORK ) ) (Greene County i'uclear Generating ) Facility) ) NOTICE OF APPEARANCE Notice is hereby given that the undersigned attorney herewith enters an appearance in the above-captioned matter. In accordance with 10 CFR 12.713(a), the following information is provided: Name - Guy H. Cunningham, III Address - U. S. Nuclear Regulatory Cc=1issicn Office of the Executive Legal Director Washington, D.C. 205E5 790125ceti
Telephone Number - (301) 492-7676 Admissions - United States Supreme Court United States Court of Appeals fc-District of Columbia Circuit District of Columbia Court of Appeals Name of Party - NRC Staff U. S. Nuclear Regulatory Commission Respectfully submitted, /] ? , L ll L.% 7 uy H. Cunningham, III Assistant Chief Hearing Counsel Dated at Bethesda, Maryland this 16th day of January, 1979.
LN!iED ;i ATLS CF 'A.:EFICA i.UC L:.i L REGULi.TGY CCJ '!SSICN BEFORE THE ATC"lC 5/FETY AND LICENSING ECARD In the Matter of ) ) POWER AUTHORITY OF THE STATE ) Docket No. 50-549 0F NEW YORK ) ) (Greene County Nuclear Power ) Plant) ) STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of the Application ) of the ) ) POWER AUTHORITY OF THE STATE ) Case 80006 0F NEW YORK ) ) (Greene County Nuclear Generating ) Facility) ) CERTIFICATE OF SERVICE I hereby certify that copies of hNOTICE OF APPEARANCE" for Guy r, vunningham,III, in the above-capticled proceeding have 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 Commission's internal mail system, this 16th day of January, 1979: , Andrew C. Goodhope, Esq., Chairman Honorable Edward D. Cohen Atomic Safety and Licensing Board Presiding Examiner 3320 Estelle Terrace Public Service Commission Wheaton, Maryland 20906 Empire State Plaza Agency Building
- Dr. Richard F. Cole Albany, New York 12223 Atomic Safety and Licensing Board U. S. Nuclear Reculatory Commission Honorable Donald Carson Washington, D.C.
20555 Associate Hearing Examiner Department of Environmental Dr. George A. Ferguson Conservaticn Professor of Nuclear Engineering Howard University Wa.hington, D.C. 2C666
-~e i.rtWr L. i<oler, Esu. Greone Canty Far: uureas I.t t n: '.e y a t L c u Alfred Partricge, Secretary Sharpe's Linling Ea s t C.;rham., Ne< York 12d23 Ger..anto..n, New York. 12526 Algird F. White, Jr., Esq. Town of Athens DeGra ff, Foy, Conway and c/o Alan Francis Ruf, Esq. Holt-Harris Mcadow, Ruf and Lalor, P.C. 90 State Street 8 Reed Street Albany, Ne'v York 12207 Coxsackie, New York 12C51 Nancy Spiegel, Esq. Mr. Peter D. G. Brown Staff Counsel Chairman State of New York 11id-Hudsen Nuclear Opponents Public Service Commission P. O. Cox 666 Empire State Plaza New Paltz, New York 12561 Albany, New York 12233 Ms. Rosemary S. Pooler Columbia County Survival Committee Executive Director P. O. Box 27 New York State Consumer Genr.antown, New York 12526 Protection Board 99 Washington Avenue Albany, New York 12210 Edward G. Cloke, Esq. Lewis R. Bennett, Esq. Steenberg & Cloke Assistant General !!anager - 28 Second Street General Counsel Athens, New York 12015 Power Authority of the State of New York Albert K. Butzel,. Esq. 10 Columbus Circle Butzel & Kass New York, New York 10019 45 Rockefeller Plaza Suite 2350 Villace of Catskill New York, New York 10020 c/o Daniel K. Lalor, Esq. Meadow, Ruf and Lalor, P.C. Edward W. Hylar.d, Vice President - 8 Reed Street General Counsel and Secretary Coxsr.mie, New York 12051 LeHigh Portland Cement Company 718 Hamilton Mall George J. Pulver, Jr., Esq. Allentca 1, Pennsylvania 18105 Bagley, Chadderden, Pulver & Stiefel William J. Spampinato, Esq. 302 Main Street RosenLerg & Spampinato P. O. Box 48G 443 Warrcn Street Catskill, New York 12414 Hudson, few York 12534 Citizens to Preserve the Hudson Anthony Scott, Mayor Valley Village of Athens c/o Robert J. Kafin, Esq. 93 N. Wasc.ington Street Miller, Mannix, Lemery & Athens, New York 12105 Kafin, P.C. 11 Chester Street Glenns. Falls, New York 12801
4 "r. J !. i d,1 '. 5 "onorable " urice D. 'inchey Cc . m Civit t ciatim 9.ssrbl can ~ 70 Si.' '. 5 '. r e a 101 st District Cc:: c r.:.or., ::eu York 12415 68 Livingsten Street Saugerties, Jew York 12477 Jeffrey Cnhon, Esq. rJew York State Energy Office Dr. Meredith Thompson, Assistant Swan Street Building Conaissioner - Sanitary Core 1, Second Flcor Engi nr:e ri r.g f ew York State Dept. of Health Albany, ;ew York 12223 Empire State Plaza I;adison Avenue John Newkirk, Executive Albany, New York 12237 Assistant to the Co=nissioner Dept. of Agriculture & "arkets Honorable Mario Cuomo, Secretary State Campus, Cuilding 8 of State Albany, l:ew York 1CC07 ATTH: H. G. Williams, Division of State Planning John C. Bagley, Esq. 162 Washington Avenue Catskill Central School District Albany,i;ew York 12210 P. O. Box 486 Catskill, New York 12414 Honorable Peter A. A. Berle, Commissioner S. C. DeLucia, Supervising Dept. of Environmental Conser-Principal for Coxsackie-Athens vation Central School District 50 Wolf Road Curtis & Warren Albany, New York 12233 Coxsackie, New York 12051 Mr. James F. Davis Honorable Samuel J. Abate, State Geologist Executive Director Education Building Hudson River Valley Commission Albany, New York 12224 Empire State Plaza Agency Building #1 Commissioner Albany, New York 12238 NYS Office of Parks & Recreation Empire State Plaza Edward R. Patrick, Esq. Agency Building #1 Assistant Counsel for Energy Albany, New York 12238 New York State Department of Environmental Conservation Ivan P. Vamos, Director of 50 Wolf Road Planning and Research Albany, New York 12233 NYS Dept. of Parks & Recreation Empire State Plaza Mr. Paul Merges Agency Building #1 Office of Environmental Analysis Albany, New York 12238 Dept. of Environmental Corcervation Room 414 Mr. Ralph Kessler 50 Wolf Road P. O. Box 160 Albany, New York 12233 Elizaville, New York 12523 6
pr e .c.L i..t. .r, x'a i. ..vis fr v. a.cl. .a M Cr L. il'.~ c .. ~ acit Lit a I;Y $ Ts c' t & Scrt tion 1:est, i-Street Empli e Sta te Pli.a C<tskill, N~- brk l /,1 i Allany, !;en York 12E33 Peter R F,orrelli, Executive Joseph Leggio, Chr irran Direciar Greene County Legisliture The Cctskill Center for Conser-Court Pouse vaticn and Development, Inc. Catskill, I;ew York 12015 River Street Hobart, New York 13708 Harry L. Palmer, Chairman Robert C. Stover, Esq. Power Plant Cc:.mi ttee Norwick, Raggio, Jaffe & Kayser 30 South Franklin Street 10 East 40th Street Athens, New York 12015 flew York, New York 10016 Mrs. Loretta Simon Mr. George Paul I.'oran Greene County Planning Director Local 106 Box 514 International Union of Cperating Cairo, l'ew York 12413 Engineers 1044 Broadway Jeffrey P. Englander, Esq. Albany, New York 12204 Hudson Valley District Council of Carpenters Francis W. Hilfrank, Esc. Friedlander, Gaines, Cohen Green County Federation of Rosenthal & Rosenberg Sportsman Clubs 1140 Avenue of the Americas 156 Jefferson Heights New York, New York 10035 Catskill, New York 12414 Mr. John R. Grover Joseph V. Angiolillo, Esq. Administrative Office of the For Albany-Greene Ccunty City of Hudson Power Committee Hudson Ccm. unity Development 25 Bergen Street and Planning Agency Brocklyn, New York 11201 32 Ucrren Street Hudson, New York 12534 Ms. Mary Berner, et al. R.D. #1, Box 40 Robert Francello, President Athens, New York 12015 Board of Education Superintendent's Office Mr. Gerald Townley Saugerties Central Schools R.D. #1 Washington Avenue Athens, New York 12015 Saugerties, New York 12477 Honorable Kenneth Huemmer Emerson Mead, Town Supervisor Town Justice Town of Conesville Greenville, New York 12083 R.D. =1 Gilboa, New Ynrk .-.... ~. -
Mr. William H. Tru:rpbcur, Jr. 1795 Old Kings Highway Saugerties, New York 12477 Mr. David J. Krein ' Camp Creek Road Germantown, New York 12526
- Atomic Safety and Licensing Board Mr. & Mrs. Henry Cianfoni Panel P.O. Box 36 U.S. Nuclear Regulatory Commission Germantown, New York 12526 Washington, D. C. 20555 Mrs. William E. Foster
- Atomic Safety and Licensing Appeal Northern Boulevard Panel (5)
Germantown, New York 12526 U.S. Nuclear Regulatory Comaission Washington, D. C. 20555 Commissioner NYS Dept. of Heal th
- Docketing and Service Section (3)
Empire State Plaza Office of the Secretary Madison Avenue U.S. Nuclear Regulatory Commission Albany, New York 12237 Washington, D. C. 20555 Mr. Joaquin Fiorillo Closter Road Palisades, New York 10964 Daniel Riesel, Esq. Winer, Neuburger & Sive 425 Park Avenue New York, New York 10022 0 m 't;/ 9/ i i L--? / Guy H. Cunningham, 111 Assistant Chief Hearing Counsel =}}