ML19269C838

From kanterella
Jump to navigation Jump to search
Forwards Errata Sheet Re Corrections in Sc Public Svc Authoritys Motion to Dismiss or Motion for Summary Disposition Re Petition by Central Electric Power Cooperative,Inc
ML19269C838
Person / Time
Site: Summer South Carolina Electric & Gas Company icon.png
Issue date: 01/23/1979
From: Morrison H
CAHILL, GORDON & REINDEL
To:
NRC OFFICE OF THE SECRETARY (SECY)
References
NUDOCS 7902140073
Download: ML19269C838 (4)


Text

x s..

D C P "" ' y r.-. ;,.....,

CAIIILL Gonoox & RnIxhidt Fnnu: tat.ILw Bon.orNo 1019 }l STHCL.1,h.W.

WAsiu sorox. D. C. 2 000G EiOMTV p i '* C SY9Et?

TE L E piton E J 0 % -;1030 p a o e c a ss e C a e t t Accoggses

~COTTOPRANK W A 5 M4 *4G TON '

NEW WC o d. N. Y. 6 0 C R 5

'COTTOFRANM N E W VC R M

'COTTOFRANK PA MI S

4, PLACC DE LA CCNC04OC F 5 C O S. *

  • 841 S F a * 'e C E January 23, 1979

'p' i #Cy ' '

Re:

South Carolina Electric & Gas Co.

k s-and South Carolina Public Service Authority (Virgil C.

Summer Nuclea

[-

S;'_ 'y$.

Station) Docket No. 50-395A 6f Ef, Q',,. ;

n)

.V

?)

h ou{'/

q Q

Gentlemen:

I enclose herewith an " Errata Sheet" reflect.*

corrections in " South Carolina Public Service Authority's Motion to Dismiss or, in the Alternative, Motion for Summary Disposition Re: Petition by Central Electric Power Coopera-tive, Inc." dated January 15, 1979.

Very truly yours,

/i P WL Hugh P. Morrison All Counsel of Record

[ Enclosure]

790214 OOB

ERRATA SHEET Page 16, Line 5 of Footnote Change "58-31-30" to "58-31-20" Page 19, Line 11 of Text Change "the encouraging" to "and encouraging" Page 23, Line 12 of Foo tnote Change "bluk" to " bulk" Exhibit A, Line 3 of Paragraph Change "I resigned as Chairman" (1) to "I resigned from the Board"

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

_________________x In the Matter of SOUTH CAROLINA ELECTRIC & GAS CO. and Docket No. 50-395A SOUTH CAROLINA PUBLIC SERVICE AUTHORITY (Virgil C.

Summer Nuclear Station)

_________________x CERTIFICATE OF SERVICE I hereby certify that copies of the annexed letter and " Errata Sheet" have been served upon the following by deposit in the United States mail this 23rd day of January, 1979:

Wallace E.

Brand, Esq.

Pearce & Brand 1000 Connecticut Avenue, N.W.

Suite 1200

. _ _ _. _. _.. Washington, D. C. _. 2 0 0 3 6.... _.

C. Pinckney Roberts, Esq.

Dial, Jennings, Windham, Thomas & Roberts P.O.

Box 1792 Columbia, South Carolina 29202 Troy B. Conner, Jr.,

Esq.

Conner, Moore and Corber 1747 Pennsylvania Avenue, N.W.

Washington, D.C.

20006 Frederick Chanania, Esq.

Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D.C.

20555 1

A x N w.

Mr.

P.T. Allen Executive Vice President and General Manager Central Electric Power Cooperative, Inc.

P.O.

Box 1455 Columbia, South Carolina 29202 George H.

Fischer, Esq.

Vice President and General Counsel South Carolina Electric and Gas Company P.O.

Box 764 Columbia, South Carolina 29202 Docketing and Service Section Office of the Secretary U.S.

Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C.

20555 Robert Medvecky, Esq.

Reid & Priest 1701 K Street, N.W.

Washington, D.C.

20006 VM ubw %

Charles S.

Leeper

\\

_ January 23,_ _ _ _.

Dated:

1979 B

. _ _ _.