Order by Ny State Board on Electric Generation Siting & Environ,Closing Proceeding Re PASNY Application for Certificate to Construct Plant at Cementon,Ny.Application Withdrawn on 800118ML19296B977 |
Person / Time |
---|
Site: |
Green County  |
---|
Issue date: |
01/30/1980 |
---|
From: |
Madison S NEW YORK, STATE OF |
---|
To: |
|
---|
References |
---|
NUDOCS 8002220506 |
Download: ML19296B977 (2) |
|
|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20214G6691987-05-19019 May 1987 Notice of Reconstitution of Aslb.* C Bechhoefer,Chairman & Ga Ferguson & Rf Cole,Members.Served on 870520 ML20062A8861982-07-23023 July 1982 Clarification of Closing of Record in Proceeding.Record Closed,Effective 801022 ML20031A3391981-09-18018 September 1981 Response Opposing Licensees 810622 Petition for Extension of Effective Deadline of CLI-80-21 & NRC 810731 Response Recommending 1-yr Extension.No Justification That Utils Unable to Qualify Equipment.Certificate of Svc Encl ML20030D9341981-09-14014 September 1981 Answer Opposing Ucs 810831 Motion Re CLI-80-21 & Utils 810622 Petition for Extension of Deadline.Matter Should Not Be Docketed as Involving Ucs Petition.Ucs Should Not Be Added to Svc List.Certificate of Svc Encl ML20010E5131981-08-31031 August 1981 Motion for Opportunity to Respond to Utils 810622 Petition for 13-month Extension of 820630 Deadline Imposed by CLI-80-21 & NRC 810731 Response.Requests Svc of Past & Future Filings.Certificate of Svc Encl ML20009A2391981-07-0707 July 1981 Answer That Petitioners Do Not Object to NRC 810629 Motion for Leave to Defer Response to 810622 Petition Until 810731. Certificate of Svc Encl ML19350F1551981-06-22022 June 1981 Petition,On Behalf of 18 Licensees Operating &/Or Constructing Nuclear Power Plants,Requesting 13-month Extension Until 830729 for Qualification of safety-related Electrical Equipment Per NUREG-0588 (CLI-80-21) ML19350F1691981-06-19019 June 1981 Affidavit That Licensees Could Not Meet CLI-80-21 820630 Deadline Due to Lack of Appropriate Regulatory Guidance to Allow Utils to Proceed W/Qualification,Replacement or Reanalysis of Equipment.W/Certificate of Svc ML20008D9331980-10-20020 October 1980 Notice of Withdrawal of 750725 CP Application.Certificate of Svc Encl ML19310A2831980-06-0303 June 1980 Notice of Withdrawal from Proceeding Effective 800602. Certificate of Svc Encl ML19309B0851980-04-0202 April 1980 Memorandum of Understanding Between NRC & FEMA Re Prompt Improvement in Radiological Emergency Planning & Preparedness,Distributed as Board Notification ML19296B9771980-01-30030 January 1980 Order by Ny State Board on Electric Generation Siting & Environ,Closing Proceeding Re PASNY Application for Certificate to Construct Plant at Cementon,Ny.Application Withdrawn on 800118 ML19210E6431979-10-24024 October 1979 Response to Util 791016 Rept Re Status of Application.Util Application Must Be Dismissed Per ASLB 791016 Order ML19210C3441979-10-0101 October 1979 Order from State of Ny Board of Electrical Generation Siting & Environ Dismissing Util Application for Certificate of Environ Compatibility & Public Need.Continuation of Proceeding Not in Public Interest ML19256B8341979-08-15015 August 1979 Notice of Withdrawal of Appearance of Gh Cunningham on Behalf of Nrc,Effective 790815.Certificate of Svc Encl ML19322C8251979-08-0303 August 1979 Deposition of Hk Shapar (NRC) on 790803 in Bethesda,Md. Pp 1-81.B&W Plant Evaluation Repts Encl ML19224D6951979-06-0505 June 1979 Green County,Ny Joins & Supports Ny Dept of Public Svc 790514 Appeal of Ruling of Presiding Examiner Cohen.Ruling Denied Motion to Dismiss Application to Terminate Proceeding.Requests Dismissal of Util License Application ML19224C7761979-05-29029 May 1979 Responds to Util 790507 Request for Suspension of Proceeding Until 800501.No Objection Is Presented.New Application Must Undergo De Novo Review & Safety Matters Must Be Updated ML19259B9151979-04-19019 April 1979 Notice of Cancellation of All Scheduled Hearings at Request of Util ML19289E9921979-03-19019 March 1979 Response by Intervenor Greene County (Ny) to NRC & Ny State Public Svc Commission Objections to Interrogatories Submitted by County to NRC & State Commission Witnesses ML19273B3251979-03-16016 March 1979 Transcript of Testimony Before ASLB Re Const Application for Nuclear Site Adjacent to Present Facility Operated by Lehigh Portland Cement Co ML19273B1991979-03-15015 March 1979 Transcript of 790315 Prehearing Conference in Albany Ny. Pp J-21553-J-21597 ML19289E9951979-03-14014 March 1979 Objects to Util 790305 Second Document Request.Certificate of Svc Encl ML19273B1971979-03-14014 March 1979 Transcript of 790314 Prehearing Conference in Albany,Ny. Pp J-21468-J-21552 ML19276F5611979-03-13013 March 1979 NRC Response to Utils Third Set of Interrogatories;In Particular,Interrogatories 178,179,182-184,194,195,199-201, 207,216,221,225,228 & 230 ML19276F5631979-03-13013 March 1979 NRC Response to Applicants First Document Request.Confirms 790305 Objection to Requests 3 & 6.NRC Will Produce Remaining Requested Documents at Date to Be Determined. W/Comments on Requests to Which NRC Does Not Object ML19276F5641979-03-13013 March 1979 NRC Objections to Interrogatories Propounded in Sets 5,6 & 7 by Applicant.Finds Some Seek Privileged Info,Some Are Not Relevant to Matters in Controversy,Some Info Can Be Obtained from Other Sources & Some Are Vague ML19276F5621979-03-13013 March 1979 NRC Response to Utils Fourth Set of Interrogatories;In Particular,Interrogatories 262 & 263 ML19276F5601979-03-13013 March 1979 NRC Response to Utils First Set of Interrogatories;In Particular,Interrogatories 2,12,13,19-26,29-31,36,37,39-54, 63,65,69,70,73,74-76,78,81-95,97 & 99 ML19269D4851979-03-13013 March 1979 Grants Various Extensions in Discovery Schedules ML19263E0861979-03-12012 March 1979 Testifies on Land Use Issues.Supporting Documentation Encl ML19282C2031979-03-0909 March 1979 Rules on Motions for Summary Disposition of Certain Contentions Re Health & Safety Filed by Applicant & Nrc. Denies Applicants Motion for Summary Disposition ML19274E4261979-03-0808 March 1979 Notification of Prehearing Conference in Albany,Ny,On 790314 to Establish Presentation of Evidence for Evidentiary Hearings Resuming on 790402 ML19274E2611979-03-0505 March 1979 Objects to Interrogatories of Green County,Ny,Because Interrogatories 9(A),9(B) & 11(H) Require Compilation of Data,Addl Research & Addl Calculations.Certificate of Svc Encl ML19261C3391979-03-0505 March 1979 Objections to Certain Interrogatories & Request for Production of Documents Propounded by Power Authority of Ny. Interrogatories Not Relevant to Matters in Controversy or Require Addl Research.Certificate of Svc Encl ML19282C4381979-02-27027 February 1979 Motion for Extension of Time Until 790314 in Which to File Testimony & Exhibits ML19263D2411979-02-27027 February 1979 Supports Ny State Dept of Environ Conservations Interrogatories to Nrc.Interrogatories Re Fes Encl ML19261B9391979-02-27027 February 1979 Joint Order on Motion by Intervenor Lehigh Portland Cement Co for Extension of Time to File Testimony & Exhibits. Extension Until 790316 Granted for Good Cause Shown.Other Discovery Directed to Lehigh Must Be Filed by 790326 ML19296A4841979-02-27027 February 1979 Motion of Dept of Environ Conservation for Extension of Time to Submit Discovery Requests ML19263D2381979-02-27027 February 1979 Supports Ny State Dept of Environ Conservations Request to NRC for Production of Documents ML19273B2821979-02-23023 February 1979 Grants Applicants Motion to Extend Time for Making Discovery Requests Until 790305 ML19282C2771979-02-23023 February 1979 Lehigh Portland Cement Cos Motion for Extension of Time Until 790316 in Which to File Testimony & Exhibits.Lehigh Has Been Investigating New Info Made Available 790201. Affidavit of AF White Encl ML19282C3621979-02-23023 February 1979 Greene County,Nys Interrogatories to NRC Re NUREG-0512. Answers Requested on or Before 790309.Certificate of Svc Encl ML19289D5901979-02-16016 February 1979 Suppl Testimony Re Price-Anderson Act.Responds to Citizens to Preserve Hudson Valley Contention II-B(b)(iv) ML19289D5891979-02-16016 February 1979 Suppl Testimony on Decommissioning & Stipulated Contentions ML19312B6121979-02-12012 February 1979 Testimony Before State of Ny Board on Electric Generation Siting & Environ & Before ASLB Re Const of Proposed Plant ML20104A2451979-02-0909 February 1979 Notifies That Power Authority of State of Ny Applied for Discharge Permit & Requested Verification of Best Available Intake Technology.Recommendations for Permit Have Been Made & Hearings Will Be Held by 790402 ML19256B2311979-01-17017 January 1979 Transcript of 790117 Hearing at Albany,Ny.Pp 1-S to 134-S ML19261A4701979-01-16016 January 1979 Provides Notice That Gh Cunningham Will Represent NRC in Proceedings.Certificate of Svc Encl ML19259B3631979-01-0505 January 1979 County Survival Committees Further Responses to NRC Interrogatories.Believes SER to Be Deficient Re non-military Traffic,Population Related to Water Supply, Radioactive Matls & Conditions of Government Agencies 1987-05-19
[Table view] Category:ORDERS
MONTHYEARML19296B9771980-01-30030 January 1980 Order by Ny State Board on Electric Generation Siting & Environ,Closing Proceeding Re PASNY Application for Certificate to Construct Plant at Cementon,Ny.Application Withdrawn on 800118 ML19210C3441979-10-0101 October 1979 Order from State of Ny Board of Electrical Generation Siting & Environ Dismissing Util Application for Certificate of Environ Compatibility & Public Need.Continuation of Proceeding Not in Public Interest ML19269D4851979-03-13013 March 1979 Grants Various Extensions in Discovery Schedules ML19282C2031979-03-0909 March 1979 Rules on Motions for Summary Disposition of Certain Contentions Re Health & Safety Filed by Applicant & Nrc. Denies Applicants Motion for Summary Disposition ML19261B9391979-02-27027 February 1979 Joint Order on Motion by Intervenor Lehigh Portland Cement Co for Extension of Time to File Testimony & Exhibits. Extension Until 790316 Granted for Good Cause Shown.Other Discovery Directed to Lehigh Must Be Filed by 790326 ML19269C4691979-01-0404 January 1979 Order Resetting Dates for Further Proceedings.Provides Schedule for Filing Testimony & Exhibits,Discovery Requests & Objections,Prehearing Conference (790314) & Hearings (790402) ML19256A8841978-12-19019 December 1978 Order by State of Ny Public Svc Commission Dismissing Appeals from Rulings on Determination of Need & Conformance W/Long Range Plans Re Greene County Nuclear Generating Site ML20148A2951978-12-15015 December 1978 Applicant Is Ordered to Produce Those Documents Requested by Intervenors Which Are Presently in Its Possession or Readily Attainable ML20148A2031978-12-15015 December 1978 Bd Order Concerning Discovery Responds to Motion for Order Compelling Discovery & Permitting Supplementation of Testimony Upon Receipt of Responses & Subsequent Order & Renewed Motion.Order Is Specific to Each Interrog ML20150D0951978-11-22022 November 1978 Orders Extension of Time for Answers to NRC Staff Motions for Summary Disposition on Various Contentions Until 781204. Time for Answers to Motions Is Extended to 781219 1980-01-30
[Table view] |
Text
.
DOCKET NUMEIR PP.0D. & UTIL FAC..k$~
STATE OF NEW YORK BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT BOARD MEMBERS:
Charles A.
Zielinski, Chairman,
<\\
IN Public Service Commission
'b q>f
/
49 Robert F.
Flacke, Commissioner, goG o
Department of Environmental ggt @
- q Conservation j
g 7
g U/
James L.
Larocca, Commissioner, g\\ g S
New York State Energy Office g
Dr. William E.
Seymour, Alternate for O
William D.
Hassett, Commissioner, Department of Commerce Gerald H.. Liepshutz, Esq., Ad Hoc Member CASE 80006 - POWER AUTHORITY OF THE STATE OF NEW YORK -
Greene County Nuclear Generating Facility Application of the Power Authority of the State of New York for a Certificate of Environmental Compatibility and Public Need to Construct a 1200 MW Nuclear Generating Facility at Cementon, Greene County.
ORDER CLOSING PROCEEDING (Issued January 30, 1980)
On January 18, 1980, the Power Authority of the StateofNewYorkwithdrefitsapplicationforacertificate of Environmental Compatibility and Public Need for the Greene County Nuclear Generating Facility.
Accordingly, the application is dismissed and the proceeding closed.
8002220lE6h
CASE 80006 The Board on Electric Generation Siting and the Environment for Case 80006 orders:
1.
The application of the Power Authority of the State of New York for a certificate of environmental compatibility and public need to construct a 1200 MW nuclear generating facility at Cementon, Greene County,.is dismissed.
2.
This proceeding is closed.
By The New York State Board On Electric Generation Siting And the Environment - Case
- 80006, (SIGNED)
SAMUEL R.
MADISON Secratary to the Board e