ML19326A872

From kanterella
Jump to navigation Jump to search
Schedule for 710208 Continued Hearing Re Utils CP Application in Port Clinton,Oh.Certificate of Svc Encl
ML19326A872
Person / Time
Site: Davis Besse 
Issue date: 02/02/1971
From: Skallerup W
Atomic Safety and Licensing Board Panel
To:
US ATOMIC ENERGY COMMISSION (AEC)
References
NUDOCS 8003050773
Download: ML19326A872 (6)


Text

~

/,

Msd UNITED STATES OF AMERICA ATOMIC ENERGY C0!GIISSION In the !!atter of j,p.. r7j TOLEDO FDISoil COMPANY, ET AL.

)

Docket No. 50-3 6 k

(Invta-Denne nuclear Power

)

Jtation Unit 1)

)

CERTIFICATE OF SERVIC-j I hereby certify that copies of SCHEDUIE R)R HEARING dated February 2,1971 in the captioned ma:.ter have teen served on the rol.lowine, h; depocLt in the United Statec mail, firct claus or nLr mall, thin 2nd day of February 1971:

Walter T. Skallerup, Jr., Esq.

Leslie Henry, Esq.

Chairman, Atomic Safety and Fuller, Cency, Henry & Hodce Licensing Board 800 Owens-Illinois Building Cox, Langford & Brown 405 Madicon Avenue 6

1521 New Hampshire Avenue, N. W.

Toledo, Ohio 43 04 Washington, D. C. 20036 Wilcon W. Snyder, Esq.

Dr. Walter H. Jordan Fuller, Seney, Henry & Hodge Oak Ridge National Laboratory 800 Owens-Illinois Building P. O. Box X 405 Madison Avenue Oak Ridge, Tennessee 37830 Toledo, Ohio 43 04 6

Dr. Charles E. Winters Donald H. Hauser, Esq.

8800 Fernwood Road The Cleveland Electric Bethesda, Maryland 20034 Illuminating Company P. O. Box 5000 Dr. John C. Geyer, Chairman Cleveland, Ohio 44101 Department of Geography and Environmental Engineering Mr. Glenn J. Sampson, Vice The Johns Hopkins University Prr.sident - Power Baltimore, Maryland 21218 The Toledo Edison Company 420 Madison Avenue Thomas F. Engelhardt, Esq.

Toledo, Ohio 43601 Paul W. Wallig, Esq.

Regulatory Staff Counsel Honorable Harry R. Johnson U. S. Atomic Energy Commission President, Board of County Washington, D. C. 20545 Commissioners

,0ttava County Courthouse Gerald Charnoff, Esq.

Port Clinton, Ohio 43452 Shaw, Pittman, Potts, Troubridge and Mcdden 910 17th Street, N. W.

Washington, D. C. 20006 8008oso}

s 50-346 page 2 Mr. Roger B. Williams Mr. Glenn H. Lau Atomic Energy Coordinator Rt. 1, Box 126 State of Ohio Development Oak Harbor, Ohio 43449 Department 65 South Front Street James L. Knight, Esq.

P. O. Box 1001 633 national Bank Building Columbus, Ohio 4 215 Toledo, Ohio 43604 3

Mrs. Evelyn Stebbins, Chairman Professor Irvin I. Oster Coalition for Safe Nuclear Power Professor of Biology and Anatoc1y 1956 Union Commerce Building Bowling Green State University Cleveland, Ohio 44115 Bowling Green, Ohio 43403 Russell Z. Baron, Esq.

Miss Vicki Evans Brannon, Ticktin, Baron LIFE

& Mancini Box 15, University Hall 930 Keith Building Bowling Green State University Cleveland, Ohio 44115 Bowling Green, Ohio 43 03 4

Bee. trice K. Bleicher, Esq.

Coburn, Smith, Rohrbacher & Gibson 7th Floor, Toledo Trust Building 6

Toledo, Ohio 43 04 Information copies to:

Dr. Eugene V. Perrin Dr. Roland Davis Western Reserve University Ohio Audubon Society Cleveland, Ohio 44106 Lakevood, Ohio 44107 Mr. Salvadore Olalde Iarry L. Noblitt, Esq., Associate P. O. Box 144 Lovell S. Petersen, Esq.

Findlay, Ohio 45840 122 West Second Street Port Clinton, Ohio 4 452 3

50-346 page 3 Professor Robert F. Redmond Mr. Terri Pienta Chairman, Nuclear Engineering 6807 Westlake Ohio State University Parma, Ohio 44129 Columbuc, Ohio 43210 Mrs. Charles Devitz Professor Donald D. Glover Route 1, Box 109 Chaiman, Mechanical Engineering Oak Harbor, Ohio 43449 Department Ohio State University Mr. John E. Cook, Vice President Columbus, Ohio 43210 Sand Beach Association 2239 Densmore Drive Dr. Oven E. Buxton, Associate Toledo, Ohio 43606 Professor Mechanical Engineering Department Miss Jean Fenton Finkel Ohio State University Finkel & Finkel Columbus, Ohio 43210 Masonic Building Lorain, Ohio 4h052 Mrs. Lillian Grieger 1618 Grantwood Drive Mr. R. Powers Luse Parma, Ohio 44134 Executive Secretary Ohio Municipal Electric Mr. Richard E. Webb Association, Inc.

1612 Andover Road 319 Water Street Columbus, Ohio 43212 North Baltimore, Ohio 45872 Mr. Invrence J. Lucas Mr. Burt G. Brickner, Executive 841 Madison Street Secretary Port Clinton, Ohio 4 452 The Izaak Walton League of 3

America, Ohio Division Mrs. Kathleen Pausic P. O. Box 724 P. O. Box 332 Tiffin, Ohio 44883 Bowling Green, Ohio 4 402 3

Miss Nancy E. Harris Mr. Thomas Richard Clink 3701 Tolland Road R.F.D. No. 1 Shaker Heights, Ohio 44122 5927 U. S. Route 6 Helena, Ohio 43435 Miss June M. Brown, Chairman Power Generating Subcommittee Mr. James C. Wynd League of Women Voters, Iake Erie Radiological Her.lth Unit Basin Committee Division of Engineering 3302 Brantford Road Bureau of Environmental Health Toledo, Ohio 43606 Ohio Department of Health 450 East Town Street Council Columbus. Ohio 43216 Village of Oak Harbor Oak Harbor, Ohio 43449 s

50-3k6 page 4 Mr. Charles J. Gulas Mrs. John C. Croxton 9714 Easton Avenue 2811 N. Park Boulevard Cleveland, Ohio M 104 Cleveland Heights, Ohio M118 Honorable Jackson E. Betts Mr. William Reilly House of Representatives Council on Environmental Quality Washington, D. C. 20515 722 Jackson Place, N. W.

Washington, D. C. 20006 Mr. Stephen Goldfarb 2589 Overlook Road, No. 10 Honorable William B. Saxbe Cleveland Heights, Ohio M 106 Lhited States Senate Washington, D. C. 20510 Mr. Bruce M. Hankins 322 E. Broadway E. W. Arnold, M. D.

Maumee, Ohio h3537 Director of Health Ohio Department of Health Honorable William G. Milliken 450 East Town Street Governor, State of Michigan Columbus, Ohio 43216 Lansing, Michigan h8914 Mr. William O. Walker, Director Honorable Thomas L. Ashley Ohio Department of Industrial House of Representatives Relations Washington, D. C. 20510 851 Ohio Department Building Columbus, Ohio 43125 Wayne M. Harris, Esq.

220-233 Powers Building Mrs. Thomas F. Walker Rochester, New York 1k614 619 Jackson Drive Port Clinton, Ohio 43452 Mr. Benjamin B. Sheerer Rudd, Miller, Sheerer and Conmissioner Lybarger Federal Water Quality Public Square Building Administration 33 Public Square Washington, D. C. 20242 Cleveland, Ohio W113 Attention: Basin Planning Branch Mr. Horace R. Collins Ohio Department of Natural Dr. D. G. Hurst, President Resources Atcmic Energy Control Board 1207 Grandview Avenue P. O. Box 1046 Columbus, Ohio 43212 Ottava, Ontario Canada Miss Grace Y. Visscher 2859 Scarborough Road Dr. David Gitlin Cleveland Heights, Ohio M118 Westgate Medical Arte Square 20800 Westgate Mr. Dave Daubc1, Area Editor Fairview Park, Ohio M 126 The Fremont News-Messenger 107 South Arch Street Mr. Anthony Tekancie Fremont, Ohio 4 420 12238 Blazey Road 3

Cleveland, Ohio M 136

s 50-3 6 4

page 5 Mr. Howard M. Metzenbaum Honorable Charles A. Vanik 700 Union Commerce Building House of Representatives Cleveland, Ohio 44101 Washington, D. C. 20515 Mr. George N. Kundtz Honorable Robert J. Dawson Nuclear Comittee Clerk of Council Citizens for Clean Air and City of Euclid Water, Inc.

585 East 222nd Street I

13167 Westchester Trail Euclid, Ohio 44123 Chesterland, Ohio h4026 f

Mr. and Mrs. Earl R. Mencel Mrs. Ann Hadlock 12906 Southern Avenue 11333 Proapect Road Garfield Heights, Ohio 44125 Strongsville, Ohio 44136 Mrs. Sue Tecancic Mrs. Iouise Becka 12238 Blazey Road 20467 Westwood Drive Strongsville, Ohio 44136 Strongsville, Ohio 44136 l

l h.8$

4 a

s Office of the Secretary of the t' maission ec: Mr. Skallerup Mr. Ent',elhardt Mr. Yore H. Steele H. Caith h

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of

)

)

Ti1E 'f0LEDO EDISON COMPANY

)

AND TIIE CLEVELAND ELECTRIC

)

Docket No. 50-346 ILLUMINATING CO.'.!PANY

)

)

(Davis-Besso Nuclear Power

)

S ta tion )

)

SCIIEDULE FOR IIC.1 RING, The hearing in the captioned matter will be continued on Itonday, Tcbruary 8, 1971, at 10:00 a.m.,

local time, in the Conference Room of the Trinity Methodis t Church, Adams and 2nd S treet, Port Clinton, Ohio.

ATO.'.IIC SAFETY AND LICENSING BC.iRD

/,- ),

~~i;.

'. /:'

'a'

  • N' '

7 )

./

..~

By:..'

Walter T.

Skallerup, Jr.,

Chairman V

Dated:

February 2, 1971

.