ML20204B975

From kanterella
Jump to navigation Jump to search
Forwards Notices of Appearance for Lewis & B Smith of Neld Staff as NRC Counsel in Proc Re Subj Facil.Cert of Svc Encl
ML20204B975
Person / Time
Site: Green County Power Authority of the State of New York icon.png
Issue date: 10/27/1978
From: Lewis S
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To: Cole R, Ferguson G, Goodhope A
Atomic Safety and Licensing Board Panel
References
NUDOCS 7811150231
Download: ML20204B975 (11)


Text

r seig, j

/4

., g gg g

UNITE D STATES

' *{

NUCLEAR REGULA's ORY COMMISSION v

y.7 j

7

<*,e X

WALHINGTON, D. C. 20555 h.'lllY.)#'}

October 27, 1978

    • s,*

Andrew C. Goodhope, Esq., Chairman Honorable Edward D. Cohen i

Atomic Safety and Licensing Board Presiding Exaaiiner l

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 Regulatory Commission Honorable Donald Carson Washington, D. C. 20555 Associate Hearing Examiner Dessrtment of Environmental Dr. George A. Ferguson Conservation Professor of Nuclear Engineering 50 Wolf Road Howard University Albany, t!ew York 12223 - g' N

Washington, D. C.

j.j, w In the Matter of D

4 f[o* M [e POWER AUTHGRITY OF THE STATE OF NEW YORK 8/

(Greene County Nuclear Power Plant) -

[h s9 h Docket No. 50-549 f

~~

x l

0%

Y l

and (v'N i

q In the Matter of the Application of the h

POWER AUTHORITY OF THE STATE OF NEW YORK b

cs (Greene County Nuclear Generating Facility)

Case 80006 Gentlemen:

As a result of a reorganization in the Office of the Executive Legal Director, there has been a change of counsel representing the NRC Staff.

Messrs. Treby, McGurren, Black, Gray and Fess and Ms. Harding have withdrawn as counsel in this proceeding.

Enclosed are notices of appearances for Stephen H. Lewis and Barry H. Smith, new counsel for the NRC Staff.

Jane Axelrod, who will also appear as counsel for the Staff, has already filed a notice of appearance. Other attorneys may appear on behalf of the Staff and their notices of appearance will be filed at that time.

Please revise the service list in this proceeding to delete the name of counsel who have withdrawn and to insert in their place the name of Stephen H. Lewis, whose address is:

Office of.the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D. C. 20555 781115 # 5I

2 Mr. Lewis can be reached at (301) 492-7455 and Mr. Smith at (301) 492-7313.

Sincerely, f &R k..

&t!+1 Steph n H. Lewis Counsel for NRC Staff

Enclosures:

l As stated cc w/

Enclosures:

Weene County Service List e

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE.THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

)

POWER AUTHORITY OF THE STATE OF

)

Docket No. 50-549 NEW YORK

)

)

(Greene County Nuclear Power Plant)

)

xxxx 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 OF

)

Case 80006 NEW YORK

)

)

(Greene County Nuclear 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 s2.713(a), the following information is provided:

Name:

Stephen H. Lewis Address:

U.S. Nuclear Regulatory Commission 1

Office of the Executive Legal Director l

Washington, D. C. 20555 Telephone Number:

(301)492-7455

. Admissions:

Supreme Judicial Court of Massachusetts District of Columbia Court of Appeals United States Supreme Court Name of Party:

NRC. Staff Respectfully submitted, 1

l

,Q R

64v 7 St'ephc H. Lewis Counsel for NRC Staff Dated at Bethesda, Maryland this 27th day of October, 1978 e

UNITED STATES OF AMERICA NUCLEAR REGULATORY COM!:ISS1011 BEFORE_THE ATOMIC SAFETY AND LICEllSIflG BOARD In the Matter of

)

)

POWER AUTHORITY OF THE STATE OF

)

Docket tio. 50-549 flew YORK

)

)

(Greene County fluclear Power Plant)

)

xxxx STATE OF fiEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GEf4 ERAT 10ft SITIltG AND THE EtiVIRONMEf1T In the Matter of the Application

)

of the

)

)

POWER AUTHORITY OF THE STATE OF

)

Case 80006 llEW YORK

)

)

(Greene County Nuclear Generating

)

Facility)

)

110TICE OF APPEARAf1CE Notice is hereby given that the undersigned attorney herewith enters an appearance in the above-captioned matter.

In accordance with 10 CFR s2.713(a), the following information is provided:

Name:

Barry H. Smith Address:

U.S. Nuclear Regulatory Commission Office of Executive Legal Director Washington, D. C. 20555 Telephone Number:

(301)492-7313

Admission:

State of Ohio U.S. District Court, Southern District of Ohio Name of Party:

11RC Staff Respectfully submitted, 1

i a

l l,h-v t, //, ),wl! (

1 Barry H. Smith Counsel for NRC Staff Dated at Bethesda, Maryland, this 27th day of October, 1978.

8

\\

UillTED STATES OF AMERJCA flVCLEAR REGULATORY COMMIS$10:1 BEFORE Tile ATOMIC SAFETY Af!D LICEf1Sil1G BOARD In the Matter of POWER AUlll0RITY OF THE STATE OF

)

llEW YORK

)

Docket 110. 50-549

)

(Greene County fluclear Power Plant)

)

j xxxx STATE OF f!DJ YORK DEPARTl1EllT OF PUBLIC SERVICE COARD O!1 ELECTRIC Cell [RATIOil SITIrlG A:lD lHE EliVIR0!; melit in the Matter of the Application of the )

POWER AUTil0RITY OF THE STATE OF 11B1 YORK Case 80006 (Greene County fluclear Generating

)

Facility)

)

CERTIFICATE OF SERVICE I hereby cortify that copies of "f40TICE OF APPEARANCE" for Stephen H.

Lewis and " NOTICE OF APPEARAflCE" for Carry H. Smith have been served on the following by deposit in the United States mail, first class or, as indicated by an asterisk, through C,.asit in the Nuclear Regulatory Conmission's internal mail system, this 27th day of October,1978.

Andrew C. Goodhope, Esq., Chairman Honorable Edward D. Cohen r

Atomic Safety and Licensing Board Presiding D.aminer 3320 Estelle Terrace Public Service Commission Wheaton, Maryland 209r6 Empire P r.te Plaza Agency Building

  • Dr. Richard F. Cole Albany,fl.Y.

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

20555 Associate Ibaring Exa:ainer Department of Environmental Dr. George A. Ferguson Conservation Professor of fluclear Engineering 50 Holf Road Howard University Albany, 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, flew York 12423 Germantown, flew York 12526 Algird F. White, Jr., Esq.

Town of Athens DeGraff, Foy, Conway and c/o Alan Francis Ruf, E50.

Molt-Harris lleadow, Ruf and Lalor, P.C.

90 State Street 8 Reed Street Albany, New York 12207 Coxsackie, !!cw York 12051

!!ancy Spiegel, Esq.

fir. Peter D. G. Brown Staff Counsel Chairmar.

State of flew York 11id-Hudson !!ucleai Opponents Public Service Commission P. O. Box 666 Empire State Plaza llew Paltz, llow York 12561 Albany, llew York 12233 Ms. Rosemary S. Pooler Columbia County Survival Committee Executive Director

. O. Box 27

!!cw York State Consumer Gennantown, fleu York 12526 Protection Board 99 Washington Avenue Albany, flew York 12210 Edward G. Cloke, Esq.

Lewis R. Bennett, Esq.

Steenberg & Cloke Assistant General !1anager -

28 Second Street General Counsel Athens, !!ew York 12015 Power Authority of the State of flew York Albert K Butzel, Esq.

10 Columbus Circle Butzel & Kass flew York, fleu York 10019 45 Rockefeller Plaza Suite 2350 Village of Catskill flew York, flew 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 Coxsactie, itew York 12051 Lehigh Portland Cenent 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 Uarren Street Catskill, !!cw York.I2414

!!udson, flew York 12534 Citizens to Preserve the Hudson Anthony Scott, tbyor Valley Village of Athens c/o Robert J. Kafin, Esq.

93 N. Washington Street Miller, Mannix, Lemery &

Athens, flew York 12105 t

Ka fin, P. C.

11 Chester Street Glenns Falls, llew York 12801 I

)

Mr. John flictolitch Honorable liaurice D.- Hinchey Cementon Civic Association Assemblyman 70 Short Street 101st District Cementon, New York 12415 68 Livingston Street Saugerties,tiew York 12477 Jeffrey Cohon, Esq.

tiew York State Energy Office Dr. Meredith Thompson, Assistant Swan Street Buildino Conrnissioner - Sanitary Core 1, Second FlooE Engineering Albany, New York 12223 New York State Dept. of Health Empire State Plaza 11adison Avenue John Neukirk, Executive Albany, New York 12237 Assistant to the Commissioner Dept. of Agriculture & Markets Honorable Mario Cuomo, Secretary State Campus, Cuilding 8 of State Albany, flew York 10007 ATTN:

H. G. Williams, Division of State Planning

' John C. Bagley, Esq.

162 Washington Avenue Catskill Central School District Albany, New York 12210 P. O. Cox 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 Curtis & Warren Albany, New York 12233 Coxsackie, New York 12051 Mr. James F. Davis llonorable 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, Meu 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 flerges Agency Building ti Office of Environmental Analysis Albany, i;ew York 12233 Dept. of Environmental Conservation Room 414 Mr. Ralph l'essler 50 Uolf Road P. O. Box 160 Albany, New York 12233 Elizaville, New York 12523 6

Dr. Peter J. R. Buttner, Director Mr. H. Lee Davis Environmental Management Catskill Teachers Asso~ciation.

11YS Parks & Recreation West Main Street Empire State Plaza Catskill, !!cw York 12414 Albany, flew York 12238 Peter R. Borrelli, Executive Joseph Leggio, Chainnan Director Greene County Legislature The Catskill Center for Conser-Court House vation and Development, Inc.

Catskill, flew York 12015 River Street Hobart, !!cw York 13788 Harry L. Palmer, Chairman Robert C. Stover, Esq.

Power Plant Cowni ttee llorwick, Raggio, Jaffe & Kayser 30 South Franklin Street 10 East 40th Street Athens, llew York 12015 New York, New York 10016 Mrs. Loretta Simon Mr. George Paul Moran Greene County Planning Director.

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

Albany, 1:ew York 12204

' Hudson Valley District Council of Carpenters Francis W. Hilfrank, Esq.

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

Administrative Office of the For Albany-Greene County City of fludson Power Committee Hudson Community Development 25 Bergen Street and Planning Agency Brooklyn, !!cw York 11201 32 Warren Street Hudson,llew York 12534 Ms. Mary Derner, 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, flew York 12015 Saugerties, New York 12477 Honorable Kenneth Huemmer Emerson Mead, Town Supervisor Town Justice Town of Conesville Greenville, flew York 12083 R.D. el Gilboa, New Ynrk 4

/

Mr. William H. Trumpbour, Jr.

Mr. John Lenny 1795 Old Kings Highway Public Information Of ficer Saugerties, New York 12477 Power Authority of the State of flew York

'Mr. David J. Krein 142 State Street Camp Creek Road Albany, New York 12207 Germantown, New York 12526

  • Atomic Safety and Licensing Board Mr. & Mrs. henry Cianfoni Panel l

P.O. Box 36 U.S. fluclear Regulatory Commission Germantown, New York 12526 Washington, D. C. 20555 Mrs. William E. Foster

  • Atomic Safety and Licensing Appeal Northern Boulevard Panel (5)

Germantown, flew York 12526 U.S. Nuclear Regulat sry Commission Washington, D. C. 20555 Commissioner NYS Dept. of Health

  • Docketing and Service Section (3)

Empire State Plaza Office of the Secretary Madison Avenue U.S. Nuclear Regulatory Commission Albany, flew York 12237 Washington, D. C. 20555 Mr. Joaquin Fiorillo Closter Road Palisades, flew York 10964 Daniel Riesel, Esq.

l Winer, Neuburger & Sive l

425 Park Avenue

{

New York, New York 10022 n

& $. btp$

( H. Lewi s' '

Stephe)l for NRC Staff Counse l

l 1

='

.. - _ _ _. _ _ _