ML20204B762

From kanterella
Jump to navigation Jump to search
Motion for Order Compelling Lehigh Portland Cement Co to Respond to NRC Interrogatories & Requests for Production of Documents.Certificate of Svc Encl
ML20204B762
Person / Time
Site: Green County Power Authority of the State of New York icon.png
Issue date: 10/20/1978
From: Harding V
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
Shared Package
ML20204B767 List:
References
NUDOCS 7811020328
Download: ML20204B762 (7)


Text

_

NRC PUBLIC DOCUMENT ROOM 10/20/78 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSIllG BOARD In the Matter of POWER AUTl!0RITY OF Tile STATE OF

)

flew YORK Docket No. 50-549 (Greene County fluclear Power Plant)

)

xxxx

'f;s ELECTRIC GENERATION SITING AND THE ENVIRONMENT '

gh

@ y %.

STALE OF flew YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON e

l h

f*

-1 t

qw. *h In the Matter of the Application of the POWER AUTHORITY OF THE STATE OF NEW YORK Case 80006 A

(Greene County Nuclear Generating

)

Facility)

)

HRC STAFF'S MOTION FOR ORDER COMPELLING LEHIGH PORTI.AND CEMENT COMPANY TO RESPOND TO NRC STAFF'S INTERROGATORIES AND REQUEST FOR PRODUCTION OF DOCUMENTS On September 8, 1978, "NRC Staff Interrogatory and Request for Production of Documents from LPCC" was served on Lehigh Portland Cement Company (LPCC) by deposit in the United States mail.E Under 10 CFR Bb2.741(d) and 2.710 Lehigh's response was to be filed on or before October 10, 1978.

In addition, on September 22, 1978, "NRC Staff Interrogatories to, and Request for Production of Documents From, Lehigh Portland Cement Company" were served on LPCC by deposit in the United States mail.2_f I A copy of this request as well as the certificate of service is I

enclosed as Attachment 1.

In aduition to being served by mail, a copy of the request was rapifaxed to Counsel for LPCC so that a response could be prepared in an expeditious manner.

U A copy of this set of interrogatories as well a.; the certificate of, service is enclosed as Attachment 2.

782 M2 OME

2-The NRC Staff has not received any responses to these requests.

Counsel for the ifRC Staff confirmed with Counsel for LPCC in a telephone con-versation on October 18, 1978, that no responses had been submitted by Lehigh as of that date.

Therefore, pursuant to 10 CFR 92.740(f), the 11RC Staff moves for an order compelling Lehigh Portland Cement Company to respond to the attached NRC Staff discovery requests.

Respectfully submitted, dicAC/.kdky Vicki R. Harding Counsel for NRC Staff Dated at Bethesda, liaryland this 20th day of October,1978 t

6 k

ATTACl!MEl4T 1 09/08/ n UNITED STATES OF A!,! ERICA NUCLEAR REGULATORY COMMISSION BEFORE T!!E ATOMIC SAFETY AND LICENSINQBOARD' In the Matter of

)

)

POWER AUTJiORITY OF TIIE STATE OF )

N E W Y O RI'

)

Docket No. 50-549

)

(Greene County Nuclear Power Plant)

)

XXX STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of the Application o'f the

)

)

POWER AUTIIORITY OF TIIE STATE OF )

NEW YORK

)

)

Case 80006 (Greene County Nuclear Generating

)

Facility)

)

NRC STAFF INTERROGATORY AND REQUEST FOR PllODUCTION OF DOCUMENTS FROM LPCC On September 7,1978, the Port Authority of the State of New York deposed Mr. Cummings of Lehigh Portland Cement Company (LPCC). During that deposition, Mr. Cummings referred to a continuing feasibility study which had commenced October,1977, concerning locating a "new cement plant in a new part of the country." The Staff requests that LPCC provide copies of all documents produced in connection with this study.7 In addition, if O The Staff initially requested these documents on an informal basis. How-ever, since LPCC contended that they contained proprietary information, Counsel for the Staff agreed to submit a formal request to aid resolution of (FOOTNOTE CONTINUED ON NEXT PAGE)

conclusions, evaluations, or decisions have been reached in the course of this study which were not documented, the Staff requests that LPCC describe such information and provide the underlying bases.

Respectfully submitted,

( /C CM C{ inD Vicki R. Ilarding Counsel for NRC Staff Dated at Bethesda, Maryland this 8th day of September,1978 s,

-*/

(FOOTNOTE CONTINUED FROM PREVIOUS PAGE)

~

any difficulties caused by this position. This request is being rapifaxed to Counsel for LPCC with the Staff's understanding that it will be responded to in an expeditious manner - probably next week when LPCC plans to seek relief in connection with other outstanding requests under 10 CPR

$ 2.740.

O 4

k

UNITED STATES OF Al' ERICA NUCLEAR REGULATORY COMMISS10ii BEFORE THE ATOMIC SAFETY Af!D LICEtlSING BOARD In the Matter of POWER AUTHORITY OF THE STATE OF

)

HEW YORK Docket No. 50-549 (Greene County Nuclear Power Plant)

)

xxxx STATE OF NEW YORV, DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AfiD THE EliVIRONMENT In the Matter of the Applicat' ion of the POWER AUTil0RITY OF THE STATE OF NEW YORK Case 80006 (Greene County f!uclear Generating

)

Facility)

)

' CERTIFICATE OF SERVICE I hereby certify that copies of "NRC STAFF INTERROGATORY AND REQUEST FOR PRODUCTION OF DOCUMENTS FROM LPCC" 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 Nuclear Regulatory Commission's internal mail system, this 8th day of September,1978:

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, N.Y.

12223 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Honorable Donald Carson Washington, D.C.

20555 Associa te Hearing Examiner Department of Environmental Dr. George A. Ferguson Conservation Professor of Nuclear Engineering 50 Wolf Road Howard University Albany, N.Y.

12223 Washington, D.C.

20666 k

k

2-Arthur L. Reuter, Esq.

liichael Curley, Esq.

Attorney at Law Deputy Commissioner and Counsel Sharpe's Landing I;ew York State Atomic Energy Germantown, New ' York 12526 Council 99 liashington Avenue Town of Athens Albany, New York 12245 c/o Alan Francis Ruf, Esq.

liendow, Ruf and Lalor, P.C.

Douglas Lutzy, Esq.

8 Reed Street Dr. Sury Putta Coxsackie, New York 12051 liichael Flynn, Esq.

flancy Spiegel, Esq.

lir. Peter D. G. Brown Staff Counsel Chairman State of flew York liid-Hudson Nuclear Opponents Public Service Commission P. O. Box 666 Empire State Plaza llew Paltz, llew York 12561 Albany, New York 12233 lis. Rosemary S. Pooler Columbia County Survival Executive Director Committee New York State Consumer c/o Robert J. Kafin, Esq.

Protection Board 11511aple Street 99 liashington Avenue Glens Falls, N.Y.

12801 Albany, New York 12210 Edward G. Cloke, Esq.

Lewis R. Dennett, Esq.

Steenberg & Cloke Assistant General fianager -

" 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 Village of Catskill New York, New 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, New 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. O. Box 486 443 Warren Street Catskill, New York 12414 Hudson, New York 12534 Citizens to Preserve the Hudson Anthony Scott, Mayor Valley Village of Athens c/o Robert J. Kafin, Esq.

93 N. Washington Street 115 Maple Street Athens, New York 12105 Glens falls, New York 12801 k

3-Mr. John flicholitch lionorable John S. Dyson Cementon Civic Association flew York State Department of 70 Short Street Connerce Cementon, New York 12415 99 Washington Avenue Vito J. Cassan, Esq.

Assistant General Counsel Dr. Meredith Thompson, Assistant Power Authority of the State Commissioner - Sanitary of New York Engineering 10 Columbus Circle New York State Dept. of flealth New York, llew York 10019 Empire State Plaza Madison Avenue John Newkirk, Executive Albany, New York 12237 Assistant to the Commissioner Dept. of Agriculture & Markets Honorable Mario Cuomo, Secretary State Campus, Duilding 8 of State Albany, New York 10007 ATTN:

11. G. Williams, Division of State Planning John C. Bagley, Esq.

162 Washington Avenue Catskill Central School District Albany, New York 12210 P. O. Box 486 Catskill, New York 12414 Nonorable 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 llonorable Samuel J. Abate, State Geologist Executive Director Education Building fludson 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 Herges Agency Building #1 Office of Environmental Analysis Albany, New York 12238 Dep:.. of Environmental Conservation Room 414 Mr. Ralph Kessler 50 Wolf Road P. O. Box 160 Albany, New York 12233 Elizaville, New York 12523 k

\\

Dr. Peter J. R. Duttner. Director Mr..ll. Lee Davis Environmental Managenent Catskill Teach rs Association liYS Parks & Recreation West Main Street Empire State Plaza Catskill, flew York 12414 Albany, flew York 12238 Peter R. Borrelli, Executive lionorable Clif ton S. Baldwin, Director Chairman The Catskill Center for Conser-Greene County Legislature vatiori and Development, Inc.

Court House River Street Catskill, New York 12414 ilobart, New York 13788 Ilarry L. Palmer, Chairman Robert C. Stover, Esq.

, Power Plant Committee Norwick, Raggio, Jaffe & Kayser

~30 South Franklin Street 2 Penn Plaza Athens, llew York 12015 I;ew York, New York 10001 Mr. Waring Blackburn Mr. George Paul Moran Greene County Plannirig Dept.

Local 106 Box 514 International Union of Operating Cairo, New York 12413 Engineers 1044 Broadway Jeffrey P. Englander, Esq.

Albany, New York 12204 Hudson Valley District Council of Carpenters Francis W. Hilfrank, Esq.

Friedlander, Gaines, Cohen Green County Federation of Rosenthal & Rosenberg Sportsman Clubs 1140 Avenue of the Americas 156 Jefferson Heights New York, New York 10036 Catskill, New York 12414 Mr. John R. Grover Joseph V. Angiolillo, Esq.

Administrative Office of the For Albany-Greene County City of Hudson Power Committee Hudson Community Development 25.Bergen Street and Planning Agency Brooklyn, New York 11201 32 Warren 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 Mr. John L. Flynn Town Justice Columbia County Survival Greenville, New York 12083 Committee 126 Warren Street Hudson, New York 12534 k

4 Greene County Farm Bureau firs. William E. Foster Alf red Partridge, Secretary liorthern Boulevard East Durham, liew York 12/i23 Germantown,llew York 12526 Algird F. White, Jr., Esq.

Commissioner DeGraff, Foy, Conway and flYS Dept. of Health flolt-Harris Empire State Plaza 90 State Street Madison Avenue Albany, liew York 12207 Albany, liew York 12237 Jeffrey Cohen, Esq.

lir. Joaquin Fiorillo liew York State Energy Office Closter Road Swan Street Building Palisades,llew York 10964 Core 1, Second Floor Albany, llew York 12223 Mr. John Lenny Public Information Officer Mr. William II. Trumpbour, Jr.

Power Authority of the State 1795 Old Kings liighway of flew York Saugerties, New York Catskill liotor Lodge Catskill, llew York Emerson liead, Town Supervisor Town of Conesville Atomic Safety and Licensing Board R.D. lli Panel

  • Gilboa, itew York U.S. Iluclear Regulatory Commission Washington, D.C.

20555 lionorable Maurice D. Ilinchey Assemblyman Atomic ~ Safety and Licensing Appeal 101st District Panel (5)*

68 Livingston Street U.S. Iluclear Regulatory Commission Saugerties, flew York 12477 Washington, D.C.

20555 Mr. David J. Krein Docketing and Service Section (3)

Camp Creek Road Office of the Secretary Germantown, New York 12526 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Mr. & lirs. Henry Cianfoni P.O. Box 36 Germantown, flew York 12526 d

1C 4/-

I Vicki R. Ilarding Counsel for NRC Staff I

b

_. _ _ _. _ _ _ _ _ _ _. _ _. _ _ - -