ML19263B233
| ML19263B233 | |
| Person / Time | |
|---|---|
| Site: | Green County |
| Issue date: | 12/21/1978 |
| From: | Johari Moore NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| NUDOCS 7901150052 | |
| Download: ML19263B233 (7) | |
Text
'l
- t j
NRC PImLIC DOCUMENT ROOM 12/21/78 e
i UNITED STATES OF A!! ERICA fiUCLEAR REGULATORY C0:1 MISSION BEFORE THE AT0!11C SAFETY AND LICEllSIflG Il0ARD In the flatter of
)
)
POWER AUTHORITY OF THE STATE OF
)
Docket flo. 50-549 flew YORK
)
)
(Greene County fluclear Power Plant)
)
XXX STATE OF flew YORK DEPARTilENT OF PUBLIC SERVICE BOARD Oil ELECTRIC GEf!ERATION SITIriG Af1D THE Ef1VIRONMENT In the Matter of the Application
)
- g gg,
of the
)
)
POWER AUTHORITY OF THE STATE OF
)
Case 80006 d
4,#,s [C
/
fiEW YORK
)
2 SV 4 //j
)
it-5 (G
nty fluclear Generating NOTICE OF APPEARANCE
%f Notice is hereby given that the undersigned attorney herewith enters an appearance in the above-captioned mat +.er.
In accordance with 10 CFR 32.713(a), the following information is provided:
Name:
Janice E. Moore Address:
U.S. Nuclear Regulatory Commission Office of the Executive Legal Director Washington, D. C.
20555 Telephone Number:
(301) 492-8671 730115O05 R G
Admissions:
District of Columbia Court of Appeals flame of Party:
ilRC Staff lespectfully submitted, NN bbM Janice E. I;oore Counsel for NRC Staff Dated at Bethesda, thryland this 21st day of December,1978.
UlllTED STATES OF A!; ERICA I UCLEAR REGULATORY CO:::ilSSIO!!
BEF_0RE jllE ATO:il_C_ SAFETY,A!!D LICFJiSIfm_HOAf2 In the Matter of P0llER AUT110RI!Y OF lilE STATE OF
)
llEli YORK Docket fio. 50-549 (Greene County thiclear Power Plant)
)
xxxx STAlf 0F f1EU YORK DEPART 11EllT OF PUBLIC SERVICE BOARD Ofl ELECTRIC GEf ERAT 10l! SITII!G Ai4D Tile El1VIR0!!:iEfiT -
In the Matter of the Application of the )
i s
POWER AUTHORITY OF Tile STATE OF 11 Elf YORK Case 80006 (Greene County fluclear Generating
)
facility)
)
CERTIFICATE OF SERVICE I hereby certify that copies of "fl0TICE OF APPEARANCE" for Janice E. Moore in the above-captioned 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 fluclear Regulatory Conmission's internal mail sy stem, this 21st day of December, 1978.
9 Andrew C. Goodhope, Esq., Chairman lionorable Edward D. Cohen 1
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, it.Y.
12223 Atomic Safety and Licensing Board U.S. fluclear Regulatory Commission lionorable Donald Carson Washington, D.C.
20555 Associate llearing Examiner Department of Environmental Dr. George A. Ferguson Conservation Professor of fluclear Engineering 50 Wolf Road floward University Al ba ny, fl. Y.
12223 Washington, D.C.
20666 s
Arthur L. Reuter, Esq.
Greene County Farm Bureau Attorney at law Alfred Partridge, Secretary Sharpe's Landing East Durham, New York 12423 Germantown, f:eu York 12526 Algird F. White, Jr., Esq.
Town of Athens DeGraff, Foy, Conway and c/o Alan Francis Ruf, Esq.
Holt-Harris Iteadow, Ruf and Lalor, P.C.
90 State Street 8 Reed Street Albany, New York 12207 Coxsackie,llew York 12051 Nancy Spiegel, Esq.
!!r. Peter D. G. Brown Staff Counsel Chairman State of flew York 11id-Hudson fluclear Opponents Public Service Commission P. O. Box 666 Empire State Plaza fiew Paltz, New York 12561 Albany, New York 12233 Ms. Rosemary S. Pooler Columbia County Survival Committee Executive Director P. O. Box 27 s
!!ew York State Consumer Germantown, l'ew York 12526 Protection Board 99 Washington Avenue Albany, flew York 12210 Edward G. Cloke, Esq.
Lewis R. Bennett, Esq.
Steenberg & Cloke Assistant General !!anager -
28 Second Street General Cou. 2 Athens, liew York 12015 Power Authority of the i: ate of New York Albert K Butzel,.Esq.
10 Columbus Circle Butzel & Kass New York, flew York 10019 45 Rockefeller Plaza Suite 2350 Village of Catskill
!!ew York, tiew York 10020 c/o Daniel K. Lalor, Esq.
Meadow, Ruf and Lalor, P.C.
Edward W. Hyland, Vice President -
8 Reed Street General Counsel and Secretary Coxsackie, tiew York 12051 LeHigh Portland Cement Company 718 Hamilton Mall George J. Pulver, Jr., Esq.
Allentown, Pennsylvania 18105 Bagley, Chadderdon, Pulver
& Stiefel William J. Spampinato, Esq.
302 Main Street Rosenberg & Spampinato P. 0. Box 486 443 Warren Street Catskill, New York 12414 Hudson, tiew York 12534 Citizens to Preserve the Hudson Anthony Scott, Mayor Valley Village of Athens c/o Robert J. Kafin, Esq.
93 N. Washington Street Miller, Mannix, Lemery &
Athens, New York 12105 Kafin, P.C.
11 Chester Street Glenns Falls, flew York 12801 Mr. John flickolitch Honorable Maurice D.- Hinchey Cementon Civic Association Assemblyman 70 Short Street 101st District Cementon, New York 12415 68 Livingston Street Saugerties,tiew York 12477 Jeffrey Cohen, Esq.
New York State Energy Office Dr. fleredith Thompson, Assistant Swan Street Buildino Commissioner - Sanitary Core 1, Second Floor Engineering Albany, flew York 12223 flew York State Dept. of Health Empire State Plazu
!!adison Avenue John flewkirk, Executive Albany, flew York 12237 Assistant to the Commissioner Dept. of Agriculture & Markets lionorable Mario Cuomo, Secret 6ry State Campus, Building 8 of State Albany, flew York 10007 ATTil:
H. G. Williams, Division of State Planning John C. Bagley, Esq.
162 Washington Avenue Catskill Central School District Albany, f;ew York 12210 P. O. Box 486 Catskill, flew 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 Curti! & Warren Albany, New York 12233 Coxsatkie, New York 12051 Mr. James F. Davis Honorable Samuel J. Abate, State Geologist Executive Director Education Building liudson River Valley Commission Albany, tiew York 12224 Empire State Plaza Agency Building #1 Comnissioner Albany, flew York 12238 fiYS 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, flew York 12238 Dept. of Environmental Conservation Room 414 Mr. Ralph Kessler 50 Uolf Road P. O. Box 160 Albany, flew York 12233 Elizaville, flew York 12523 6
_4_
Dr. Peter J. R. Buttner, Director Mr.11. Lee Davis Environmental ibnagement Catskill Teacherr. Association llYS Parks & Recreation
!!est Ibin Street Empire State Plaza Catskill, !!ew York 12414 Albany, flew York 12238 Peter R. Borrelli, Executive Joseph Leggio, Chainnan Director Greene County I.egislature The Catskill Center for Conser-Court flouse vation and Development, Inc.
Catskill, flew York 12015 River Street llobart, !!cw York 13788 Ilarry L. Palmer, Chairman Robert C. Stover, Esq.
Power Planc Conmi t tee
!!orwick, Raggio, Ja f f & Kayser 30 South Franklin Street 10 East 40th Street Athens,liew York 12015 tiew York, fiew York 10016 lirs. Loretta Simon fir. Georg' e Paul floran Greene County Planning Director 1.ocal 106 Box 514 International Union of Operating Cairo,llew York 12413 Engineers 1044 Broadway Jeffrey P. Englander, Esq.
Albany,i;ew York 12204
' iludson Valley District Council of Carpenters francis 11. Ililfrcnk, Esq.
~
Friedlander, Gaines, Cohen Green County Federation of Rosenthal & Rosenberg Sportsman Cl"bs 1140 Avenue of the Americas 156 Jefferson iteights flew York, flew York 10036 Catskill, llew York 12414 Mr. John R. Grover Joseph V. Angiolillo, Esq.
Administrative Office of the for Albany-Greene County City of iludson Power Committee lludson Comnunity Development 25 Bergen Street and Planning Agency Brooklyn, flew York 11201 32 Warren Street fludson, flew York 12534 Ms. Mary Berner, et al.
R.D. #1, Box 40 Robert Francello, President Athens, fiew York 12015 Board of Education Superintendent's Office Mr. Gerald Townley Saugerties Central Schools R.D. #1 Washington Avenue Athens, flew York 12015 Saugerties, flew York 12477 lionorable Kenneth lluemmer Emerson Mead, Town Supervisor Town Justice Town of Conesville Greenville,tiew York 12083 R.D. #1 Gilboa, flew Ynrk
Mr. William 11. Trumpbour, Jr.
1795 Old Kings flighway Saugerties, New York 12477 Mr. David J. Krein Camp Creek Road Germantown, flew York 12526
- Atomic Safety and Licensing Board Mr. & Mrs. Henry Cianfoni Panel P.O. Box 36 U.S. Nuclear Regulatory Commission Genaantown, New York 12526 Washington, D. C. 20555 Mrs. William E. Foster
- Atomic Safety and Licensing Appeal florthern Boulevard Panel (5)
Germantown, New York 12526 U.S. Nuclear Regulatory Convaission g
Washington, D. C. 20555 Commissioner NYS Dept. of Health
- Docketing,'nd Service Section (3)
Empire State Plaza Office of the Secretary Madison Avenue U.S. fluclear Regulatory Commission Albany, New York 12237 Washington, D. C. 20555 Mr. Joaquin Fiorillo Closter Road Palisades, New York 10964 Daniel Riesel, Esq.
Winer, lieuburger & Sive 425 Park Avenue New York, New York 10022 Y15Y.D W
~
Janice E. Moore Counsel for NRC Staff
.