ML19263B228
| ML19263B228 | |
| Person / Time | |
|---|---|
| Site: | Green County |
| Issue date: | 12/20/1978 |
| From: | Lewis S NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| NUDOCS 7901150039 | |
| Download: ML19263B228 (4) | |
Text
NC p07?.,
UNITED STATES OF M' ERICA
' J
).,
NUCLEAR REGULATORY COMMISSION 3
BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of
)
- Y -
PCWER AUTHORITY OF THE STATE Docket No. 50-549
\\
y 'v 0F NEW YORK
)
e
$b (Greene County Nuclear Power g
g. j;-i gi c.
Plant)
)
q.f s
i cc x-
/
\\'
U y',#
RESPONSE OF NRC STAFF TO CCA'S LETTER DATED NOVE"SER 24, 1973 By letter dated November 24, 1978, Cementon Civic Association (CCA) asked the Licensing Board for additional time to, respond to Staff's interrogatories filed on October 2, 1978. Pursiant to Board order of 1/
~
November 15, 1978, such responses were to hav3 been filed by November 30, 1978. Although the Staff does not believe that CCA has established good cause for its failure to file timely respor.ses, based on CCA's representa-2/
tion that it is in the process of preparing responses the Staff would not be opposed to a short extension of time for the filing of those responses.~3/
Respectfully submitted, I!
ll 9
, f;a:n i. wer Stephen H. Lewis Counsel for NRC Staff Dated at Bethesda, Maryland this 20th day of December, 1978.
1/ Order Directing Certain Intervenors to File Answers to NRC Staff
~
Interrogatories and to produce documents.
~2/ This representation was communicated to Staff counsel during a telephone conversation with Mr. John 4ickolitch, CCA's representative, on December 19, 1978.
3/ The Staff explored with Mr. Nickolitch the possibility of CCA and the Staff jointly proposing to the Board a revised date for responses.
Mr. Nickolitch was not, hcwever, willing to commit to a date.
790115_00%
UNITED STATES OF AftERICA NUCLEAR REGULATORY COMMISSION BEFORE'THE ATCMIC SAFETY AND 1.ICENSING BOARD In the Matter of
)
POWER AUTHORITY OF THE STATE OF
)
Docket No. 50-549 NdW YORK
)
)
(Greene County Nucleo' Power Plant))
CERTIFICATE OF SERVICE I hereby certify that copies of " RESPONSE OF NRC STAFF TO CCA'S LETTER DATED NOVEMEER 24, 1978", in the above-captioned proceeding have been served on the folloaing by deposit in the United States mail, first class, or, as indicated by an asterisk, through deposit s
in the Nuclear Regulatory Ccmmission's internal mail system, this 20th day of December, 1978:
Andrew C. Goodhope, Esq., Chairman Ms. Rosemary S. Pooler Atomic Safety and Licensing Board Executive Director 3320 Estelle Terrace New 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.
Town of Athens Attorney at Law c/- Alan Francis Ruf, Esq.
Sharpe's Landing Meadow, Ruf and Lalor, P.C.
Germantown, New York 12526 8 Reed Street Coxsackie, New York 12051 Mr. Peter D. G. Brown Chairman Columbia County Survival Mid-Hudson Nuclear Opponents Committee P.O. Box 666 P.O. Box 27 New Paltz, New York 12561 Germantown, New York 12526 M
. George J. Pulver, Jr.,' Esq.
Edward G. Cloke, Esq.
Bagley, Chadderdon, Pulver Steenbergh & Cloke
& Stiefel 28 Second Street 302 Main Street Athens, New York 12015 P.O.
Box 486 Catskill, New York 12414 Jeffrey Cohen, Esq.
New York State Energy Office Citizens to Preserve the Hudson S. van Street Building Valley Core 1, Second Floor c/o Robert J. Kafin, Esq.
Albany, New York 12223 Miller, Mannix, temery &
K1 fi n, P C.
Daniel Riesel, Esq.
11 Chester Street Winer, Neuburger & Sive Glenns Falls, New York 12801 425 Park Avenue New York, New York 10022 Nancy Spiege', Esq.
Staff Counsai, State of "ew York s
Public Service C:rmission Empire State Plaza Albany, New York 12223 Village of Cat. kill c/o Daniel K. Lalor, Esq.
Meadow, Ruf ar.d Lalor, P.C.
Albert K. Butzel, Esq.
8 Reed Street Butzel and Kass Coxsackie, New York 12051 45 Rockefeller Plaza Suite 2350 Algird F. White, Jr., Esq.
New York, New York 10020 DeGraff, Foy, Conway and Hol t-Ha rris Honorable Edward D. Cohen 90 State Street Presiding Examiner Albany, New York 12207 Public Service Cemnission Empire State Plaza William J. Spanpinato, Esq.
Agency Building Rosenberg & Spampincto Albany, New York 12223 443 Warren Street Hudson, New York 12534 Edward R. Patrick, Esq.
Assistant Counsel for Energy Anthony Scott, May]r New York State Department of Village of Athens Environmental Conservation 93 N. Washington Street 50 Wolf Road Athens, New York 12105 Albany, New York 12233 tir. thn Nickolitch Honorable Donald Carson Cementon Civic Association Associate Hearing Examiner 70 Short Street Department of Environmental Cementon, New York 12415 Conservation 50 Wolf Road Albany, New York 12233
- Atomic Safety and Licensing Board Panel U.S. fluclear Regulatory Comissicn Washington, D. C. 20555
- Atomic Safety and Licensing Appeal Panel U.S.
Tuclear Regulatory Commission Washington, D. C. 20555
- Docketing and Service Section Office of the Secretary U.S.
'bclear Regulatory Commission Washington, D. C. 20555 1
1 '
b('
l l
b 1 Stepilen H. Lewis Counsel for i;h9 Staff O