ML19283B571

From kanterella
Jump to navigation Jump to search
Forwards Errata Sheet of Corrections to 790115 Motion to Dismiss,Or in the Alternative,Motion for Summary Disposition of Sc Public Svc Authority.Errata Sheet & Certificate of Svc Encl
ML19283B571
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 7902260146
Download: ML19283B571 (4)


Text

e N. ,.r . m . -_ . . . _ . . . . . . . .

CAnILL GonDox & REINDEL FEDER AL BAR BUILDINo 1819 H STR EET. N.W.

WAsut xorox. D. C. 2 0o06 d a 8'O *a'o Cae6s 4opassess EtQMfy peNC STSECT TELEPHONE a 659-3030 NEW 9Q24.4.7 IQQQS ~C QTTO FE AN M WAS M8NOTCN *

  • CQTTQFAANd NCWYCR4*

"COTTorat ann PARI S

  • 86ACC DE LA CONCOMQE 7 5 0 0 4. P A 4 0 S PRANCE January 23, 1979 Re: South Carolina Electric & Gas Co.

and South Carolina Public Service Authority (Virgi1 C. Summer Nuclear Station) Docket No. 50-395A Centleme.:

I enclose herewith an " Errata Sheet" reflecting corrections in " South Carolina Public Servica Authority's Motion to Dismiss or, in the Alternative, Motion for Summary Disposition Re: Petition by Central Electric Power Coccera-tive, Inc." dated January 15, 1979.

Very truly yours, I L Hugh P. Morrison All Counsel of Record

[ Enclosure] f 5' ! 8~

m,

.K j

x-

??.

. .r () . , . . .

-s M .

}A Q/ '

\, '

W. .A q

,.g d

',\ 3\J

./- q, \

~ 1 .__ -

7so2266t4C M

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 Footnote Change "bluk" to " bulk" Exhibit A, Line 3 of Paragraph Change "I resigned as Chairman" (1) -

to "I resigned from the Board"

4A \ @t I is /

f

\ ., 'k

UNITED STATES OF AMERICA Ol

(/ g7 ~

NUCLEAR REGULATORY COMMISSION ,

p 'g 6

y' 9 y ' '

  • ___________-_x -

. /Q4 In the Matter of  :  %, gg 1 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 upcn 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 Washingron, D.C. 20036 -

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 Ccmmission Washington, D.C. 20555

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

[Charles S.lMLeeper

- . Lu b w %

\

Dated: January 23, 1979