Minutes of Dv Rigler 750501 Telcon W/Counsel:Wb Reynolds (Applicants),Dc Hjelmfelt,Db Hart & WE Brand (City of Cleveland),Mg Berger (Doj),Rp Lessy (Nrc), & RM Firestone Re 750514 Prehearing Conference in Dc.Certificate of Svc EnclML19319C300 |
Person / Time |
---|
Site: |
Davis Besse, Perry ![Cleveland Electric icon.png](/w/images/7/78/Cleveland_Electric_icon.png) |
---|
Issue date: |
05/14/1975 |
---|
From: |
Reynolds W CLEVELAND ELECTRIC ILLUMINATING CO., SHAW, PITTMAN, POTTS & TROWBRIDGE, TOLEDO EDISON CO. |
---|
To: |
Atomic Safety and Licensing Board Panel |
---|
References |
---|
NUDOCS 8002130823 |
Download: ML19319C300 (8) |
|
|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20212J1581999-09-30030 September 1999 Order Approving Transfer of License & Conforming Agreement. Orders That License Transfer Approved,Subj to Listed Conditions ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20198L1911998-12-21021 December 1998 Submits Comments Re Proposed Rule to Revise 10CFR50.59, Changes,Tests & Experiments ML20198L1361998-12-15015 December 1998 Comment Opposing Proposed Rule 10CFR50.65 Re Requirements for Monitoring Effectiveness of Maint of NPP ML20198D9711998-11-0909 November 1998 Petition Per 10CFR2.206 Requesting That Facility Be Immediately Shut Down & OL Be Suspended or Modified Until Such Time That Facility Design & Licensing Bases Properly Updated to Permit Operation with Failed Fuel Assemblies ML20155F4561998-08-26026 August 1998 Demand for Info Re False Info Allegedly Provided by Wh Clark to Two NRC Licensees.Nrc Considering Whether Individual Should Be Prohibited from Working in NRC-licensed Activities for Period of 5 Yrs ML20236V5261998-07-20020 July 1998 Computer Access & Operating Agreement Between Cleveland Electric Illuminating Co & NRC PY-CEI-NRR-2284, Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal1998-05-21021 May 1998 Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal ML20216B5111998-04-0909 April 1998 Order Imposing Civil Monetary Penalty.Denies Request for Remission of Violation C,Ea 97-430 & Orders Licensee to Pay Civil Penalty in Amount of $50,000 within Next 30 Days PY-CEI-NRR-2269, Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective1998-04-0303 April 1998 Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective ML20217J2161998-03-27027 March 1998 Comment on Proposed Generic Communication Re Lab Testing of nuclear-grade Activated Charcoal ML20217F5361998-03-25025 March 1998 Comment Opposing Draft Regulatory Guide DG-1071, Std Format & Content for Post-Shutdown Decommissioning Activities Rept ML20217J0661998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Dqe, Inc & Allegheny Power System,Inc ML20216G3821998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Duquesne Light Co & Allegheny Power Systems,Inc ML20199J4651998-01-22022 January 1998 Comment Opposing Draft RG-1070, Sampling Plans Used for Dedicating Simple Metallic Commercial Grade Items for Use in Npps. RG Unnecessary Based on Use of EPRI Guideline & Excellent Past History of Commercial Grade Items at DBNPS ML20198P9311997-11-0707 November 1997 Comments of American Municipal Power-Ohio,Inc.NRC Should Require Allegheny Power Sys,Inc to Affirm That Capco Antitrust License Conditions Will Be Followed ML20148M6421997-06-17017 June 1997 Comment on Proposed NRC Bulletin 96-001,suppl 1 Re Control Rod Insertion Problems.Nrc Should Review Info Provided in Licensee 970130 Submittal & Remove Statements of Applicability to B&W Reactors from Suppl Before Final Form ML20134L3401997-01-22022 January 1997 Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy ML20133B6941996-12-18018 December 1996 Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy ML20135F4731996-12-0606 December 1996 Memorandum & Order CLI-96-13.* Commission Reverses & Vacates ASLB LBP-95-17 Which Granted Motion for Summary Disposition Submitted by Ocre & Hiatt.W/Certificate of Svc.Served on 961206 ML20132A8461996-12-0202 December 1996 Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy ML20134M6191996-10-28028 October 1996 Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp ML20112J8281996-06-18018 June 1996 Licensee Reply Brief on Review of Licensing Board Decision LBP-95-17.* W/Certificate of Svc ML20112D8721996-05-29029 May 1996 Intervenor Brief in Support of Commission Affirmation of LBP-95-17.* Commission Should Affirm Licensing Board Decision.W/Certificate of Svc ML20108D9571996-05-0303 May 1996 CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition ML20108B7571996-04-26026 April 1996 Licensee Brief on Review of Licensing Board Decision LBP-95-17.* Recommends That Commission Reverse Board Memorandum & Order Issued 951004.W/Certificate of Svc & Svc List PY-CEI-NRR-2034, Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl1996-03-11011 March 1996 Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl ML20097G5731996-02-13013 February 1996 Comment Supporting Petition for Rulemaking PRM-50-63 Re Use of Potassium Iodide ML20097B8911996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures ML20097B8721996-01-23023 January 1996 Petition of City of Cleveland,Oh for Expedited Issuance of Nov,Enforcement of License Conditions & Imposition of Appropriate Fines,Per 10CFR2.201,2.202,2.205 & 2.206 ML20101B5841996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement Or,In Alternative,For Severance of Issue & Expedited Hearing Procedures.W/Certificate of Svc ML20096E9781996-01-0808 January 1996 Comment on Proposed Suppl to GL 83-11, Licensee Qualification for Performing Safety Analyses in Support of Licensing Actions ML20096E2471996-01-0303 January 1996 Comment on PRM 50-64 Re Stockpiling Ki for Use as Thyroid Protectant in Event of Nuclear Accident.Supports Distribution of Ki to Public ML20094N1951995-11-17017 November 1995 Oh Edison Application for License Transfer in Connection W/ Sale & Related Transactions ML20094M5941995-11-15015 November 1995 Intervenors Answer to Licensees Petition for Review.* Intervenor Conclude That Commission Should Not Review Board Decision.W/Certificate of Svc ML20094J9141995-11-0707 November 1995 Petition for Review.* Submits That Commission Review of Board Decision Appropriate Under 10CFR2.786. W/Certificate of Svc & Svc List ML20093N9491995-10-23023 October 1995 Licensee Request for Extension of Time to File Petition for Review.* Requests That Commission Grant Extension Until 951107 of Deadline for Filing Petition for Review. W/Certificate of Svc ML20087J3611995-08-14014 August 1995 Comment Opposing Proposed Rule 10CFR2 Re Rev of NRC Enforcement Policy ML20086M8241995-06-29029 June 1995 Comment on Proposed Review of NRC Insp Rept Content,Format & Style ML20083M8701995-05-10010 May 1995 Comment on Proposed Rule 10CFR50 Re Primary Reactor Containment Leakage Testing for Water-Cooled Power Reactor ML20081C8841995-03-0303 March 1995 Comment Re NRC Proposed Generic Communication Suppl 5 to GL 88-20, IPEEE for Severe Accident Vulnerabilities. Util Ack NRC Efforts to Reduce Scope of GL 88-20,but Believes That Proposed Changes Still Overly Restrictive ML20077M5831995-01-0404 January 1995 Comment Opposing Proposed Rule 10CFR50 Re Shutdown & low-power Operations for Nuclear Power Reactors ML20072K3611994-08-16016 August 1994 Comment Opposing Proposed Rule 10CFR72 Re Plans for Storage of Sf at Davis Besse NPP ML20072K4411994-08-14014 August 1994 Comment Opposing Proposed Rule 10CFR72 Re Dry Storage of Nuclear Waste at Facility in Toledo,Oh ML20072K5261994-08-12012 August 1994 Comment Supporting Proposed Rule 10CFR72 Re Addition of Standardized NUHOMS Horizontal Modular Storage Sys to List of Approved Sf Storage Casks ML20072B1581994-08-0909 August 1994 Comment Opposing Proposed Rule 10CFR72 on List of Approved Spent Fuel Storage Casks:Addition ML20029D8221994-04-19019 April 1994 Comments on Proposed Rule 10CFR50 Re Codes & Stds for Nuclear Power Plants;Subsection IWE & Subsection Iwl ML20065L3571994-04-0505 April 1994 Intervenors Answer to NRC Staff Response to Intervenors Motion for Summary Disposition & Licensees Cross Motion for Summary Disposition.* Urges Board to Deny Licensee Cross Motion.W/Certificate of Svc ML20064N6341994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.W/Certificate of Svc ML20064N9201994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition. W/Svc List 1999-09-30
[Table view] Category:OTHER LEGAL DOCUMENT
MONTHYEARML20155F4561998-08-26026 August 1998 Demand for Info Re False Info Allegedly Provided by Wh Clark to Two NRC Licensees.Nrc Considering Whether Individual Should Be Prohibited from Working in NRC-licensed Activities for Period of 5 Yrs ML20198P9311997-11-0707 November 1997 Comments of American Municipal Power-Ohio,Inc.NRC Should Require Allegheny Power Sys,Inc to Affirm That Capco Antitrust License Conditions Will Be Followed ML20134L3401997-01-22022 January 1997 Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy ML20133B6941996-12-18018 December 1996 Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy ML20132A8461996-12-0202 December 1996 Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy ML20134M6191996-10-28028 October 1996 Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp ML20108D9571996-05-0303 May 1996 CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition ML20097B8911996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures ML20094N1951995-11-17017 November 1995 Oh Edison Application for License Transfer in Connection W/ Sale & Related Transactions ML20114A8841992-08-17017 August 1992 Designation of City of Brook Park,Oh of Adopted Portions of Summary Disposition Pleadings.* Brook Park Not Advancing Any Addl Argument or Analysis in Connection W/Designation,Per 920806 Memorandum & Order.W/Certificate of Svc ML20101E5241992-06-15015 June 1992 Notice of Appearance on Behalf of City of Brook Park,Oh.* Listed Counsel Entering Appearance on Behalf of City of Brook Park,Oh in Facility Proceeding ML20091E2431992-04-0202 April 1992 Notice of Appeal.* Appeals Decision of ASLB in Proceeding LBP-92-04 ML20085K7131991-10-23023 October 1991 Notice of Appeal.* Notice Served Due to Board Error in Granting Hearing on Applications for Suspension of Antitrust License Conditions ML20079H4331991-10-0101 October 1991 Notice of Appearance.* Enters Appearance Into Proceeding. W/Certificate of Svc ML20085K8371991-10-0101 October 1991 Notice of Appearance.* Informs of Entrance Into Proceeding. Name,Address & Telephone Number Encl.W/Certificate of Svc ML20083F1071991-09-26026 September 1991 Notice of Appearance.* Requests Appearance in Proceeding Re Denial of Applications for OL Amends to Suspend Antitrust License Conditions.W/Certificate of Svc ML20083F1611991-09-24024 September 1991 Notice of Appearance.* Informs of Entrance of Appearance Into Proceeding.W/Certificate of Svc ML20083F1411991-09-23023 September 1991 Notice of Appearance.* Informs of Entrance of Appearance Into Proceeding.W/Certificate of Svc ML20076D2631991-07-22022 July 1991 Notice of Intent to Participate.* Files Notice of Intention to Participate in Proceeding Re Facility Concerning Antitrust Laws.W/Certificate of Svc ML20077C9371991-05-0505 May 1991 Notice of Withdrawal of Appeal.* Intervenor Withdrawing Notice of Appeal,Filed 901119 & Appellate Brief,Filed 901219 Re Facility.W/Certificate of Svc ML20235T6501988-11-10010 November 1988 Incomplete Abstracts of Papers,Per 58th Annual Meeting ML20207K1101988-09-13013 September 1988 Comments of City of Cleveland,Oh in Opposition to Application for Suspension of OL Antitrust Conditions. Centerior Energy Corp Application Should Be Denied Because Company Misinterprets Scope of Sholly Amend ML20151D3321988-07-0707 July 1988 Requests That Deadline for Filing Comments on Centerior Application Be Extended 60 Days,Until 880914.Certificate of Svc Encl ML20197F5631988-06-0606 June 1988 Receipt of C Kline,T Burling,R Bimber & R O'Connell Petition,On Behalf of Concerned Citizens of Lake County, Citizens of Geauga County & Concerned Citizens of Ashtabula County,For Director'S Decision Under 10CFR2.206 ML20235T6211988-02-28028 February 1988 Northeastern Oh Earthquake of 860131:was It Induced.* Paper from Bulletin of Seismological Society of America,Vol 78, Number 1 ML20215D5861987-06-12012 June 1987 Response of Intervenors to Decision of Administrative Judges Hoyt & Kline on 870415 to Allow Low Level Radwaste on Davis-Besse Site.* Great Lakes Area People Should Not Be Stuck W/Amateur Handling of Radwastes.W/Certificate of Svc ML20212F5411987-03-0303 March 1987 Memorandum Re Antitrust Reviews Associated W/Cleveland Electric Illuminating Co & Ohio Edison Co 870123 Application for Amend to License NPF-58 Concerning Sale & Leaseback Transactions.Supporting Documentation Encl ML20214C7641986-11-0303 November 1986 Resolution Encouraging NRC to Withhold Approval of Operation at More than 5% Capacity Pending Review of Evacuation Plan.Served on 861120 ML20215K4641986-10-24024 October 1986 Resolution Calling on R Celeste to Take Steps to Permanently Close Subj Plants & Ban All Future Plants in State of Oh & Advocating Operation of Monitoring Sys at Perry Power Plant by Party Other than Util.Served on 861027 ML20214P9871986-09-18018 September 1986 Notice of Change of Address for Shaw,Pittman,Potts & Trowbridge.Certificate of Svc Encl ML20214Q3441986-09-18018 September 1986 Notice of Change of Address & Telephone Number for Licensee Counsel,Effective 860927.Certificate of Svc Encl.Related Correspondence ML20214R0631986-09-17017 September 1986 Ordinance 1986-189 Requesting Rev of Radiological Emergency Response Plan Extending Boundaries to Include City of Willoughby.Served on 860925 ML20205F2891986-08-15015 August 1986 Response Recommending Denial of Sunflower Alliance,Inc 860808 Notice of Appeal from Aslab 860725 Decision ALAB-841 Re Emergency Planning.Certificate of Svc Encl ML20202F8481986-07-10010 July 1986 Notice of Hearings on 860805-07 in Sandusky,Oh.Served on 860711 ML20206D6821986-06-18018 June 1986 Notice of Appearance in Proceeding.Certification of Svc Provided ML20195B5251986-05-20020 May 1986 Resolution 86-45 of City of Broadview Heights,Oh Opposing Util Application to Bury Radioactive Sludge at Site. Resolution Declared Emergency Measure for Preservation of Public Health & Safety.Served on 860528 ML20198Q8141986-04-28028 April 1986 Resolution 63-86 Opposing Burial of Radioactive Sludge in Lands on Plant Site Near Navarre Marsh & Adjacent to Lake Erie.Served on 860604 ML20155F6341986-04-17017 April 1986 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20203B6461986-04-14014 April 1986 Notice of Appearance in Proceeding.Certificate of Svc Encl. Served on 860417 ML20235T4461986-04-0808 April 1986 Earthquake on 860131 Near Chardon,Oh & Significance for Perry Nuclear Power Plant & for Earthquake Hazard in Eastern Us.* Testimony Before Subcommittee on Energy & Environ ML20205M3981986-04-0707 April 1986 Amended Emergency Resolution 29-86 Urging Governor of State of Oh to Aggressively Examine & NRC to Hold Formal Hearings on Burial of Nuclear Waste on Site.Served on 860414 ML20154R5891986-03-25025 March 1986 Certifies Svc of Appeal Board 860325 Grant Endorsing Applicant Motion for Leave to Resubmit Figures to Listed Individuals ML20138A8331986-03-17017 March 1986 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20153G3331986-02-25025 February 1986 Notice of Appearance in Proceeding.Certificate of Svc & Svc List Encl ML20205K4951986-02-25025 February 1986 Notice of Appointment of Hf Hoyt as Presiding Officer to Conduct Informal Proceeding to Consider & Decide All Issues Re Util 830714 Request for Authorization for Onsite Disposal of Byproduct Matl,Per 860220 Order.Served on 860226 ML20202J8391986-02-17017 February 1986 Resolution 1986-12 Requesting That NRC Rescind Approval for Radwaste Disposal at Plant.Served on 860415 ML20203A0021986-02-17017 February 1986 Resolution 86-10 Opposing Util Application to Bury Radioactive Sludge at Plant.Served on 860415 ML20205K4821986-02-17017 February 1986 Resolution 86-10 (Effective 860217) Opposing Util Application to Bury Radioactive Sludge at Site.Served on 860226 ML20235T4301986-01-31031 January 1986 Studies of 860131 Northeastern Ohio Earthquake.* ML20198H8971986-01-29029 January 1986 Response to Aslab 860103 Memorandum & Order Re Hydrogen Control Rule.Consideration of Accidents Involving Station Blackout W/Rcic Unnecessary to Determine Adequacy of Preliminary Analysis 1998-08-26
[Table view] |
Text
__- _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
.', UN1 " 9 STATES OF AMERICA -
NUCLE,... REGULATORY COMMISSION ,
~ g g
Before the Atomic Safety and Licensing Boar Ei2 .
pc 9 MAY 191975 > -
In the Matter of
) D$d5N /
THE TOLEDO EDISON COMPANY and D '
THE CLEVELAND ELECTRIC ILLUMINATING ,* I'" .
)
COMPANY )
(Davis Besse Nuclear Power Station, ) Docket Nos. 50-346A Unit 1) ) 50-440A
) 50-441A THE CLEVELAND ELECTRIC ILLUMINATING )
COMPANY, ET AL., )
(Perry Nuclear Power Plant, ) .
Units 1 and 2) ) ,-
MINUTES OF CONFERENCE CALL WITH BOARD CHAIRMAN ON MAY 1, 1975 .
- 1. On Thursday, May 1, 1975, a conference call .
was initiated by Licensing Board Chairman Douglas V. Rigler, at 10:00 A.M., in which the following persons participated:
Wm. Bradford Reynolds, counsel for Applicants; David C.
Hjelmfelt, Robert D. Hart and Wallace E. Brand, all counsel for the City of Cleveland; M'elvin G. Berger, counsel for the Department of Justice; Roy P. Lessy, Jr., counsel for the NRC Staff; and Richard M. F1-restone, counsel for the State of Ohio. Chairman Rigler assigned the undersigned attorney the task of preparing minutes of the conversation.
- 2. Chairman Rigler advised counsel that a , Pre-hearing Conference would be held on May 14, 1975, in the above-captioned proceeding, in Room 358 of the Tax Court, 8002180 [ [ g
_y_
. 400 Second Street, N.W., Washington, D. C., directly following the Prehearing Conference to be held at the same location in the Davis-Besse 2 and 3 antitrust pro-ceeding.' / The purpose of this Prehearing Conference is to discuss matters relevant to pretrial deposition discovery, including the present deposition schedule.
- 3. In response to a rectest by counsel for Applicants for a clarification of the last paragraph in Prehearing Order No. 4, Chairman Rigler stated that the suggestion therein -- to the effect*that service of docu-ments t" son counsel located in the Washington, D. C. area be accomplished henceforth by hand delivering the same --
applies only to the filings required after the scheduled July 1, 1975 cut-off for discovery.
- 4. Chairman Rigler also announced that Marshall Miller, Esquire, the Master appointed in these proceedings for the purpose of resolving claims of privilege, had re-cently been assigned to the Licensing Board in the' Farley antitrust proceeding, in addition to his participation, as Chairman, of the hearing board, in the' Wolf Creek '
antitrust proceeding. As a result the Licensing Board
- / Chairman Rigler asked that the parties adjust their deposition schedule if necessary in order to give priority to the two prehearing conferences.
i l
1 has relieved Mr. Miller of his responsibilities as Special Master in these proceedings and a new Master, Mr. Coufal, has been appointed in his stead.
5 A request was then made by counsel for the NRC Staff for an additional week within which to file the i l
Staff's response to Applicahts' Proposal For Expediting th'e Hearing Process. It was explained that the additional l
. time was needed because the wife of requesting counsel had just given birth to their first child. Counsel for Ap-plicants ob.iected. After all other par, ties stated that they had no objections, Chairman Rigler granted the one-week extension, to and including May 12, 1975, on the under-standing that the Staff's response would be hand delivered to the Board on that date.
- 6. The next matter referred'to was the ruling of the Licensing Board on the Department of adstice's-motion for production of documents to be used during depositions.
Chairman Rigler read the Board's order in its entirety.
Counsel for the City (Wallace Brand) asked by way of clari-fication whether the Board's 24-hour requirement for des-ignating deposition documents would apply to documents re-lating to new matter that is referred to during the course of a witness' testimony. Chairman Rigler stated that use of a non-designated document would, in such circumstances, not be objectionable.
4' *
~
4- ,
l
- 7. There then followed a statement by counsel for the Department of Justice in which counsel expressed doubt as to whether the July 1st completion date for depositions could be met since Applicants were pro- l ceeding very slowly with their depositions. It was noted that only three witnesses were disposed of and one was partially completed in the first five days of depositions.
Specific reference was made to Applicants' refusal to allow the City of Cleveland to cross-examine a witness deposed by Applicants. This objection was cited as an exarnple of delay tactics by Applicants' counsel. Since the matter had already been resolved at the deposition (during the luncheon recess) to the satisfaction of all parties, counsel for. Applicants raised a question as to the appropriateness of discussing the matter with the Chair-man in the instant conference call'. Chairman Rigler then expressed concern that the July 1 completion date for de-l positions might not be met, and asked that the parties be prepared to speak on this matter at the May 14 Pr.e-hearing Conference.
- 8. Counsel for Applicants interjected that it appeared unlikely the depositions would be completed by July 1 in light of the number of witnesses noticed for de-position by the City and the Department. It was also noted S
9
--u -_y_ -
l that Applicants had learned of a number of additional wit-nesses (identified in the depositions taken to date) whom it needed to notice for depositions -- counsel for Appli-cants promised to provide the Board Maabers and the parties t
with a list of these additional City witnesses immediately.
He also stated his willingness to follow with the taking of these additional depositions (which are expected to be more limited in scope than the initial depositions) upon completion of the ones already scheduled. With respect to this latter offer, counsel for the Department of Justice objected to a deposition schedule which would permit Appli-cants to complete their depositions before the other par-ties had an opportunity to depose anybody. Chairman Rigler suggested that the matter be considered further at the ,
May 14 Pr.ehearing Conference.
9 Also deferred for consideration at the Pre-hearing Conference was the suggestion by counsel for the City (David Hjelmfelt) that more than three days each week be devoted to depositions in these proceedings. Counsel for Applicants noted his strong objection, pointing out some of the practical difficulties inherent in such a schedule.
- 10. This concluded the conference call.
Respectfully submitted, SHAW, PITTMAN, POTTS & TROWBRIDGE Q
By: !d. w. 0. e IbwE.,
Wm. Bradford'Reynoldh Counsel for Applicants Dated: May 14, 1975 .
UNIT"' STATE 5'Ur AMEHICA' -
NUCLEA.. REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of )
)
THE TOLEDO EDISON COMPANY and )
THE CLEVELAND ELECTRIC ILLUMINATING ) . .
COMPANY ) .
-(Davis Besse Nuclear Power Station, ) Docket Nos. 50-346A Unit 1) .
) 50-440A
) 50-441A THE CLEVELAND ELECTRIC ILLUMINATING )
COMPANY, ET AL., )
(Perry Nuclear Power Plant, )
Units 1 and 2) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing .
" Minutes Of Conference Call With Board Chairman On May ], 1975," were served upon each of the persons listed on the attached Serv' ice List, by hand delivering a copy to those persons in the Washington, D. C. area and by.
mailing a copy, postage prepaid, to all others, all on this 14th day of May, 1975 .-
SHAW, PITTMAN, POTTS & TROW 3 RIDGE .
~
By: 1. _ c h _ . w. A-.
Wm. Bradforq Reynolds Counsel for Applicants Dated: May 14, 1975 O
g.
. .nvwu ,- au.u w am. vn. % v. .na s a iv..
Before the- Atomic Safety and Licensinc 1:cnrd
~
In the Matter of. .. ) . ,
)
- THE TOLEDO EDIS0!! CO:IPAHY and .) .
Ti1E CLEVELAI:D ELECTRIC
) '
ILLUMIl!ATII!G COMPA!!Y ) . - *
-) *
(Davis-Besso Nuclear Power ,) Docket Nos. 50-346A Station, Unit 1) ) -
50 1140^
) -
50-441A -
THE CLEVELAI'D ELECTRIC ) .- -
ILLUMINATING COMPANY, ET AL. ) *-
) -
(Perry Hue: car Power :t'lant, )
~
Units 1 and 2) -
). .
SERVICE LIST -
Douglas V. Rigler, Esq. -
Mr. Chase R. Stephens -
- Chairman, Atcmic Safety and Docketing & Service Section ;
Licensing Board. .U.S'. Nuclear Regulatory C~cmmission i
Foley, Lardner, Hollabaugh 1717 H Street, N.W. !
and Jacobs .
. Washington, D. C. 20006 Schanin Building .
815 Connecticut Avenue, N.W.
Benjamin H. Vogler, Esq.'
Washington, D. C. 20006 *
.' Office of General Counsc1
' Rogulation John H. Brebbia, Esq.
Atomic Safety and Licensing Board U.S. Nuclear Regulatorv Commission Washington, D. C. 20555 Alston, Miller & Gaines -
1776 K Street, N.W. Robert J. Verdisco, Esq.
.Wushington, D. C. 20006 , ,
Office of General Counsel
~ ' Regulation A i sa t .d Nensing -
U.S. Nuclear Regulatory Commission
. Board Panel Washington, D. C. 20555 ,
U. S. Nuclear Regulatory Commission Washington, D..C. 20555 Roy P. Lessy, Jr., Esq.
.. Office of Conoral Counsci 1 Regulation
' Atomic Sarcty and Licensing U.S. Nuclear Regulatory Commission Donrd Panel Washington, D. C. 20555 U.S. Nuclear Regulatory Commission ,
Washington, D. C. 20555 .
s' .
^ '
, : ~
Joseph J. Saundern, Ecq. Leslic llenry, cq' Stcycn M. Charno, Esq. : Fu'ller, llenry, llodge & Snyder Antitruct Division 30011adicon Avenue ..
Department of Juntice Toledo, 0hio 1136011 Wachington, D. C. 20530 . :
Thomas A. Xay.ha, Esq.
Helvin G. Berner, Esq. Ohio Edicon Company l
Antit:ruct Division 47 North Main Street Department of Juctico .: Akron, Ohio 111308 1
. Washincton, D. C. 20530 * '
Thomas J. Munsch, Esq.
Reuben Goldberg, Esq. -
General Attorney David C. lijcimfelt, Ecq. . :Duquenne Licht Company 1700 Pennsylvania Ave., N.W. 435 Sixth Avenue -
WashinCton, D. C. 20006 Pittsburgh, Pennsylvania 15219 Frank R. Clokey, Esq. David Olds, Esq. '
.Special Assistant '
Read, Smith,.Shaw & McClay
- Attorney General Union Trust Building Room 219 Box 2009 '-
Towne llouse Apartments
, John Lansdale, Esq.
Mr. Raymond Xudukis Cox, Lancford & Brown Director of Utilities 21 Dupont C12 ale, N.W'.
City of Cleveland Washington, 3. C. 20036 1201 Lakeside Avenue * -
Cleveland, Ohio 44114 -
.Wallace L. Duncan, Esq.
Herbert R. Whiting, Director Duncan, Drc m a Palcer Robert D. llart, Enq.
Department of Law Washington, D. C. 20006 1201 Lahoside Avenue -
Clcycland, Ohio 11111'4 1 -
Edward A. M&tto, Esq.
Assistant Attorney General John C. Encic, President . Chief, Antitrust Section AMP-0, Inc. -
30 East Broad Street, 15th Floor Municipal B:ildinC Columbus, Ohio 43215 20 liinh Street . e. . u - 2 llamilton, Ohio 115012 Richard M. Firestone, Esq. .
. Assistant Attorney General Donald !!. !!auser, Esq. .. Antitrust Section
, Corporato Solicitor 8 30 E. Broad Street, 15th Floor i The Cleveland lQcetric Columbus, Ohio 43215 Illuminatinn Company -
55 Public Squarc -
~
Deborah P. Highsmith, Ecq.
01cycland, Ohio 11101 11 Assistant Attorney General Antitrust Section
- - *? 30 East Broad Street, 15th Floor
, Columbus, Ohio 113215
. Christopher R. Schraff, Eng.
Accintant Attorney Cencral
.. Environmental Law Section 361 Ea.nt Broad Street, GLh Floor
-, . . . . . i. , , $ c
-. - - . _ . ~ .