|
---|
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:PLEADINGS
MONTHYEARML20198D9711998-11-0909 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 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 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 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 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 ML20064N6081994-03-21021 March 1994 Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.* Moves for Decision in Licensee Favor on Ocre Contention ML20063L4621994-02-0707 February 1994 Motion for Summary Disposition.* Intervenors Request That Board Grant Summary Disposition Favorably & Issue Declaratory Relief by Finding Challenged Portion of Amend 45 to Be in Violation of Aea.W/Certificate of Svc ML20058P4451993-12-13013 December 1993 Licensee Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Supplemental Petition for Leave to Intervene.* W/Certificate of Svc ML20059B0701993-10-12012 October 1993 Motion to Defer Consideration of Remanded Issue.* Requests That Licensing Board Defer Consideration of Remanded Issue Pending Outcome of Commission Review of 2.206 Process.W/ Certificate of Svc ML20126D5171992-12-23023 December 1992 City of Brook Park Answer to Petitions for Review.* Opposes Applicants 921208 Petitions for Review Based on Fact That ASLB Decision in proceeding,LBP-92-32,adequately Addressed Issues Raised in Petitions.W/Certificate of Svc ML20126D5461992-12-23023 December 1992 Answer of Cleveland Electric Illuminating Co & Toledo Edison Co to Limited Petition for Review of City of Cleveland,Oh of 921118 Decision of Aslb.* Commission Should Deny City of Cleveland Petition.W/Certificate of Svc ML20126D5781992-12-23023 December 1992 Answer of American Municipal Power-OH,Inc in Opposition to Petitions for Review of Oh Edison Co & Cleveland Electric Illuminating Co/Toledo Edison Co.* W/Certificate of Svc ML20126D5801992-12-23023 December 1992 NRC Staff Answer in Response to Petitions for Review Filed by Oh Edison Co,Cleveland Electric Illuminating Co,Toledo Edison Co & City of Cleveland.* W/Certificate of Svc ML20126F6501992-12-23023 December 1992 Answer of City of Cleveland,Oh,Intervenor,In Opposition to Petitions for Review of 921118 Decision of Aslb.* Petitioners Petitions for Review Should Be Denied. Certificate of Svc Encl ML20126D4761992-12-22022 December 1992 Alabama Electric Cooperative Answer to Applicants Petitions for Review.* Applicants 921208 Petitions for Review Should Be Denied.W/Certificate of Svc ML20126A5751992-12-0808 December 1992 Petition for Review.* Requests That NRC Review LBP-92-32, 921118 Board Decision in Proceeding.Board Erroneously Interpreted Section 105(c) of AEA by Ignoring Fundamental Underpinning of Statute.W/Certificate of Svc ML20126A5871992-12-0808 December 1992 Petition for Review.* Requests That NRC Review ASLB 921118 decision,LBP-92-32.Board Erroneously Interpreted Section 105(c) of AEA by Ignoring Fundamental Underplanning of Statute.Certificate of Svc Encl ML20126A7651992-11-18018 November 1992 Limited Petition for Review of City of Cleveland,Oh of 921118 Decision of Aslb.* City of Cleveland Petition for Review Should Be Granted.W/Certificate of Svc ML20116M4671992-11-16016 November 1992 Licensee Response to Lake County Commissioners 10CFR2.206 Petition.* Petition Should Be Denied.Certificate of Svc Encl ML20116E7941992-09-29029 September 1992 Petition for Action to Relieve Undue Risk Posed by Const of Low Level Radwaste at Perry Plant.* Requests Public Hearing Be Held Prior to Const of Storage Site & Const Should Be Suspended Until NRC or Util Produces EIS on Risks ML20101N5131992-07-0808 July 1992 City of Cleveland Opposition to Applicant Request That Licensing Board Disregard Certain Arguments of City of Cleveland Counsel in Oral Argument.Certificate of Svc & Svc List Encl ML20101N6401992-07-0707 July 1992 Reply by American Municipal Power-Ohio,Inc to Applicant Request That Board Disregard Factual Issues.* Applicant Requests Board Disregard Irrelevant Assertions by All Parties.W/Certificate of Svc ML20101K2101992-06-29029 June 1992 Applicants Request That Licensing Board Disregard Factual Issues Discussed During Oral Argument.* Foregoing Issues Represent Factual Issues Which Board Should Disregard in Disposition of Phase One of Case.W/Certificate of Svc ML20098D5181992-05-26026 May 1992 Reply of City of Cleveland,Oh to Arguments of Applicants & NRC Staff W/Respect to Issues of Law of Case,Res Judicata, Collateral Estoppel & Laches.* W/Certificate of Svc & Svc List ML20096A6281992-05-0707 May 1992 Applicants Reply to Opposition cross-motions for Summary Disposition & Responses to Applicants Motion for Summary Disposition.* Applicants Conclude NRC Has No Authority to Retain Antitrust Licensing Conditions.W/Certificate of Svc ML20090F4261992-03-31031 March 1992 Motion for Summary Disposition of Intervenor,City of Cleveland,Oh & Answer in Opposition to Applicant Motion for Summary Disposition.* City of Cleveland,Oh & Applicant Motions Should Be Denied.W/Certificate of Svc ML20094K3791992-03-18018 March 1992 Applicants Motion to Amend Summary Disposition Schedule.* Applicants Request That Motion to Amend Summary Disposition Schedule Be Granted.W/Certificate of Svc ML20094J2891992-03-0909 March 1992 Response of DOJ to Applicant Motion for Summary Disposition.* Urges ASLB to Resolve Bedrock Legal Issue in Negative & Concludes That Commission Possess Legal Authority to Retain License Conditions.W/Certificate of Svc ML20091N1241992-01-24024 January 1992 Applicants Answer to Cleveland Motion to Amend Schedule for Summary Disposition Motions.* Applicants Have No Objection to Request for Opportunity to Submit Reply.W/Certificate of Svc ML20087E7821992-01-16016 January 1992 Motion to Amend Schedule for Summary Disposition Motions.* Cleveland Requests That Motion Be Granted & 911114 Order Establishing Schedule for Motions for Summary Disposition Be Amended.W/Certificate of Svc & Svc List ML20086U5371992-01-0606 January 1992 Applicants Motion for Summary Disposition.* Requests That Board Grant Applicants Motion for Summary Disposition Due to Lack of NRC Authority to Retain Antitrust License Conditions.W/Certificate of Svc ML20086J4821991-12-31031 December 1991 Reply Brief of City of Cleveland,Oh in Support of Notice of Appeal of Prehearing Conference Order Granting Request for Hearing.* Appeal Should Be Granted,Ref to Board Revoked & Applications Dismissed.W/Certificate of Svc ML20086Q9231991-12-27027 December 1991 Motion of City of Cleveland,Oh for Leave to File Reply & Reply to Applicants Answer to City Motion for Commission Revocation of Referral to ASLB & for Adoption of 910424 Decision as Commission Decision.W/Certificate of Svc ML20086Q3001991-12-24024 December 1991 Applicant Answer to Motion of City of Cleveland,Oh for Commission Revocation of Referral to ASLB & for Adoption of 910424 Decision as Commission Decision. * W/Certificate of Svc ML20091H7161991-12-19019 December 1991 Motion of City of Cleveland,Oh for Commission Revocation of Referral to ASLB & for Adoption of 910424 Decision as Commission Decision.W/Certificate of Svc ML20086N4601991-12-17017 December 1991 Licensees Response to Ohio Citizens for Responsible Energy, Inc & SL Hiatt Amended Petition for Leave to Intervene.* Determines That Intervenor Failed to Demonstrate Interest in Proceeding.W/Certificate of Svc & Svc List ML20086J4741991-12-0909 December 1991 Motion of City of Cleveland,Oh for Leave to File Reply Brief.* Motion to File Reply Should Be Granted for Listed Reasons ML20086G4001991-11-26026 November 1991 Ohio Edison Co Motion for Reconsideration.* Util Respectfully Requests That NRC Vacate CLI-91-15 & Direct Forthwith Answer to Licensee Motion to Compel.W/Certificate of Svc ML20079Q0301991-11-0606 November 1991 Oec Motion to Compel NRC Staff to Respond to Interrogatories.* Util Moves Board to Compel NRC to Respond Completely,Explicitly & Properly to Licensee Interrogatories.W/Certificate of Svc ML20083B5841991-09-0606 September 1991 Licensee Answer to Oh Citizens for Responsible Energy,Inc & SL Hiatt Petition for Leave to Intervene & Request for Hearing.* Ocre Has Shown No Interest in Proceeding.W/Notice of Appearance,Certificate of Svc & Svc List ML20076D0481991-07-18018 July 1991 Answer of Cleveland Electric & Toledo Edison to Petition of American Municipal Power-Ohio for Leave to Intervene.* Utils Believe That 910703 Petition Should Be Granted.W/Certificate of Svc ML20076D1611991-07-18018 July 1991 Answer of Ohio Edison Co to Petition of American Municipal Power-Ohio,Inc (AMP-Ohio) for Leave to Intervene.* Util Does Not Object to Admission of AMP-Ohio as Intervenor on Basis of Status as Beneficiary.W/Certificate of Svc ML20081K8961991-06-20020 June 1991 Alabama Electric Cooperative Reply to Oppositions Filed to Petition to Intervene.* Informs of Util Intention to Assure Vindication of Proper Legal Principle.W/Certificate of Svc ML20079D2211991-06-17017 June 1991 Answer of Ohio Edison Co to Opposition of City of Cleveland, Oh to Hearing W/Respect to Denial of Applications to Suspend Antitrust License Conditions & Petition to Intervene in Event Hearing Requested & Granted.W/Certificate of Svc ML20079D2391991-06-17017 June 1991 Answer of Cleveland Electric Illuminating Co & Toledo Edison Co to Opposition of City of Cleveland,Ohio,To Hearing W/Respect to Denial of Applications to Suspend Antitrust License Conditions & Petition to Intervene.* ML20079D2151991-06-14014 June 1991 Answer of Ohio Edison Co to Petition of Alabama Electric Cooperative,Inc for Leave to Intervene.* Alabama Electric Cooperative,Inc Petition for Leave to Interveve Should Be Denied.W/Certificate of Svc 1998-11-09
[Table view] |
Text
.. a August 30, 1974 UNITED STATES OF AMERICA ATOMIC ENERGY 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. 0-346A Unit 1) ) 5-
) 50-441A THE CLEVELAND ELECTRIC ILLUMINATING )
COMPANY, ET AL., )
(Perry Nuclear Power Plant, )
Units 1 and 2) )
APPLICANTS' RESPONSE TO AMP-OHIO'S REQUEST FOR EXTENSION OF TIME TO RESPOND TO THE MOTION FOR
SUMMARY
DISPOSITION
- 1. On August 16, 1974, American Municipal Power-Ohio, Inc. (" AMP-Ohio") filed with the Licensing Board a motion for an extension of time to answer Applicants' Motion for Sum-mary Disposition from August 23, 1974, to and including May 12, 1975, a total of 262 days. In a conference call among counsel for all parties to this proceeding, initiated by Chairman Farmakides on August 22, 1974, each party was directed to reply to AMP-Ohio's motion, and to address additionally the question I of what date would be appropriate as a deadline for AMP-Ohio's I response to Applicants' Motion for Summary Disposition assuming arguendo that the Licensing Board refuses to grant the pending motion for mcre time.
8001280 7/li M c_ynq
- 2. Applicants submit that AMP-Ohio's request for an additional 262 days to answer the Motion for Summary Dis-position is ill-founded and should be denied. While we con-tinue to believe that Section 2.730(c) of the Commission's Restructured Rules of Practice sets the time for AMP-Ohio's response, Applicants would not object to the Licensing Board extending AMP-Ohio's answering period to a date no later than September 30, 1974, as requested by the City of Cleveland.
- 3. AMP-Ohio relies on Section 2.749(a) of the Com-mission's Restructured Rules of Practice to maintain that it can defer filing its response until 2 days before May 14, 1975, the date set for the substantive hearing on matters ultimately determined to be in controversy. That regulatory directive, however, must be read in proper context; it clearly contem-plates that the "two (2) days before the date of the hearing" requirement for responses is to have application only in those circumstances where the motion for summary disposition is filed, as permitted by Section 2.749(a), " ten (10) days before the time fixed for the hearing." In such a situation, the respondent, if served with a copy of the motion by mail, would, under normal motion procedures pursuant to Section 2 730(c) of the Commission's Restructured Rules of Practice, not be re-quired to respond thereto until the date that the hearing
1
. l actually commenced (or perhaps even the following day).1/
The Licensing Board would thus have no real opportunity to consider in advance whether the issues raised by the movant should be disposed of summarily without a hearing.
- 4. Accordingly, the Commission wisely chose to restrict to an 8-day period the time for answering summary disposition motions which are filed 10 days before a scheduled hearing. It would be contrary to the entire thrust of this sensible limitation on the general requirements for motion pleading (10 C.F.R. 52.730) now to read Section 2.749(a) in the manner urged by AMP-Ohio, as intending to enlarge, rather than contract, the time within which to file an answer.
5 Moreover, such an expansive reading of the Com-mission's regulation would largely undermine the essential purpose for the summary disposition procedure. It is, of course, generally recognized that a motion for summary decision is designed to remove from administrative adjudication, at the earliest opportunity, those matters as to which "there is no genuine. issue as to any material fact and * *
- the moving 1/ Pursuant to Section 2.730(c), responses to motions are to be filed 5 days after the service thereof, not including Saturdays, Sundays and holidays (10 C.F.R. 52 710). If service is by mail, Section 2.710 provides that "three (3) days shall be added to the prescribed period." Hence, the filing of a response to a motion for summary disposition filed 10 days before the hearing would,.but for $2.749(a), not be required for a minimum of 10 days, and, if a holiday should fall within that period,
.the respondent would then have 11 days to file his answer.
_4_
party is entitled to a decision as a matter of law" (10 C.F.R.
$2 749(d)).
- 6. To this end, the summary procedure permits the Licensing Board to cut off discovery directed to areas where no showing can be made that a genuine controversy exists; it serves to protect the parties and the Board from unnecessary time-consuming and expensive pretrial and trial proceedings relating to generalized allegations which have no real factual support or legal basis. The aim of the summary disposition pro-cedure is to shorten the discovery and hearing process to the fullest extent permissible, or, if appropriate, to dispose sum-i marily of the action altogether, and to do so as expeditiously
+
as possible. Thus, AEC Appeal Boards have repeatedly encouraged the use of motions for summary disposition in environmental and safety hearings, as a way of eliminating in advance of the hear-ing the issues which involve no disputed facts and need not be heard. See In the Matter of Northern ~ States Power Company (Prairie Island Nuclear Generating Plant, Units 1 and 2), ALAB-107, RAI-78-3 188, 194 (March 29, 1973); In the' Matter'of Duquesne Light Co.,'et al. (Beaver Valley Power Station, Unit 1), ALAB-109, RAI-73-4 243, 244-245 (April 2, 1973); In the Matter of Mississippi Power and Light Company (Grand Gulf Nuclear Station, Units 1 and 2), ALAB-130, RAI-73-6 423, 424-425, 426 (June 19, 1973);
i 1
)
1 In the Matter of Philadelphia Electric Company (Peach Bottom Atomic Power Station, Units 2 and 3), ALAB-216, at p. 19 (July 8, 1974).
7 A3:P-Ohio's construction of Section 2.749(a) would necessarily have the effect of precluding such expeditious consideration of the present motion for summary disposition.
Instead, before entertaining AMP-Ohio's response to Applicants' Motion, the Licensing Board would have to a' wait the completion of all pretrial discovery, the subsequent filing of each party's statement on the ultimate issues'to be heard, the preparation of written testimony, and the submission of pretrial briefs.
4 But, so to defer consideration of matters which are now deemed ripe for early disposition would effectively defeat a major objective of the summary procedures. It_would foreclose any possibility of eliminating altogether, or at least narrowing considerably, the pretrial discovery process as it relates to AMP-Ohio's claims. Clearly, the Commission did not intend for its summary procedures to be so compromised.
- 8. This is particularly apparent in the present context, where the motion for summary disposition is based on the argument that no ne;us exists between AMP-Ohio's contentions in its petition t'o intervene and activities under the licenses being sought by Applicants. As pointed out by the Licensing Board
in its Final Memorandum and Order of April 15, 1974 (p. 10,
- n. 14), the Commission has explicitly directed that the sum-mary procedures be invoked at any time to dispose of the nexus issue in antitrust proceedings under the Atomic Energy Act.
Thus, the Commission stated in one of its Waterford decisions:2/
The hearing issues cannot and should not be divorced from the overriding requirement that there be a reasonable nexus between the alleged anticompeti-tive practices and the activities under the particular license. This is a primary and predominant question which must pervade the proceeding.
We' remin'd the' Board'an'd'the ' parties that if it'becomes' apparent' at any point that no meaningful nexus can be shown, all or part of'the proceeding-should beJsummar11y disposed of. This can be done under the provisions of 10.C.F.R. 2.749 or by any other appro-priate means. [ Emphasis added.]
The underlying reason for this reminder is manifest. As the Commission observed in the same opinion (ibid. ): "If activities relating to a facility have no substantial connection with al-leged anticompetitive practices, there is no need for a hearing as to such practices or proposed forms of relief from them."d!
2/ Memorandum and Order of September 28, 1973, in In the Matter of Louisiana' Power'and Light' Company (Waterford Steam Electric Generating Station, Unit 3), Docket No. 50-328A, CLI-73-25, RAI-73-9-619, at p. 621.
1/_ It is noteworthy that the Licensing Board in Waterford did subsequently entertain a motion for summary disposition as to all of the issues raised in the proceeding, and, after re-ceiving timely responses thereto (filed well before the day preceding the eve of the scheduled hearing date), ruled on the 1 i motion. See Memorandum and Order With Respect To Staff's Motion !
For Summary Disposition, LBP-74-23, RAI-74-4 698 (April 12, 1974).
I l
- 9. It is, therefore, plain that AMP-Ohio's request for an additional 262 days within which to answer Applicants' Motion for Summary Disposition should be denied. No authority whatsoever has been cited by AMP-Ohio to support its position.
Not only does its undue emphasis on the "two (2) day" require-ment in Section 2 749(a) run counter to the clear intent of the Commission, as expressed implicitly in the regulation and explicitly in Waterford; it also is wholly inconsistent taith the judicial counterpart to Section 2.749(a), i.e., Rule 56 of the Federal Rules of Civil Procedure, which the Commission, in its 1972 revisions of the summary disposition procedures, in-tended "to track more closely." Commission's Statement of Considerations Accompanying Issuance of its Restructured Rules of Practice, 37 Fed. Reg.15127 (July 28,1972). It hardly need be stated that the judicial procedure for disposing of summary judgment motions filed under Rule 56, Fed. R. Civ. P., does not contemplate a deferral of respondents' answers thereto until the day before the time fixed for the trial.
- 10. Accordingly, Applicants continue to believe that the general requirements for motion pleading, as set forth in Section 2.730(c) of the Commission's Restructured Rules of Practice, control the time when AMP-Ohio's response to Applicants' Motion for Summary Disposition should be filed. Since the 5-day period prescribed therein has elapsed during the pendency of l
l-l
l AMP-Ohio's present motion, AMP-Ohio could, consistent with 10 C.F.R. $2 730(c), appropriately be given an additional 5 days to respond from the date that the Licensing Board rules on the present request for an extension of time. Nor would Applicants have any objection, in light of the existing schedule for the filing of written objections to interrogatories and re-quests for documents, to allowing AMP-Ohio until September 30, 1974 (the date mentioned by the City of Cleveland in its filing of August 20, 1974) as the outside date for answering App 11-cants' Summary Disposition Motion.
- 11. AMP-Ohio would thus have a total of 45 days from the date it received Applicants' Motion to formulate a response.
This should be more than ample time, especially since AMP-Ohio has necessarily had the nexus question under constant considern-tion since the outset of this proceeding - .as a result of requests for clarification of its nexus position made both by Applicants and the Licensing Board -- and has indicated that it has engaged in repeated conversations with its Consulting Engi-neers, O'Brien & Gene Engineers, Inc., regarding this issue.
Respectfully submitted, SHAW, PITTMAN, POTTS & TROWBRIDGE By:' . .% QS %C Wm. Bradford Reynolds Gerald Charnoff Counsel for Applicants Dated: August 30, 1974.
UNITED STATES OF AMERICA ATOMIC ENERGY 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 " Applicants' Response to AMP-Ohio's Motion For Extension Of Time To Respond
.To The Motion For Summary Disposition" were served upon-es.ch of the persons listed on the attached Service List, by hand de-11vering a copy to each such person in the Washington, D. C.
area and by mailing copies, postage prepaid, to the others, all on this 30th day of August, 1974 SHAW, PITTMAN, POTTS & TROWBRIDGE By: C. . .' _._ 94Lm Wm. Bradford Reynolds \
Dated: August 30, 1974.
t
Joseph J. Saunders, Esq. John R. White, Esq.
Steven Charno, Esq. . Executive Vice President Antitrust Division Ohio Edison Company Department of Justice 47 North Main Street Washington, D. C. 20530 Akron, Ohio 44308' Reuben Goldberg, Esy. . Thomas J. Munsch, Esq.
David C. Hjelmfelt, Esq. General Attorney 1700 Pennsylvania Avenue, N. W. Duquesne Light Company Washington, D. C. 20006 435 Sixth Avenue -
Pittsburgh, Pennsylvania 15219 Frank R. Clokey, Esq.
Special Assistant John Lansdale, Esq. -
Attorney General Cox, Langford & Brown -
- Roon 219 21 Dupont Circle, N. W.
ToWne House Apartments Washington, D. C. 20036 -
Harrisburg, Fennsylvania 17105 Wallace L. Duncan, Esq.
Mr. Raymond Kudukis Jon T. Brown, Esq.
Director of Utilities
- Duncan, Brown & Palmer City of Cleveland 1700 Pennsylvania Avenue, N. W.
1201 7.akeside Avenue Washington, D. C. 20006 Clevelaad, Ohio 44114 C. Raymond Marvin, Esq.
Herbert R. Whiting, Director Assistant Attorney General '
Robert D. Hart, Esq.
. Department of Law 8 East Long Street 1201 Lakeside Avenue Columbus, Ohio 43215 Cleveland, Ohio 44114 Deborah M. Powell, Esq.
- John C. Engle, President . Assistant Attorney General AMP-0, Inc. Antitrust Section Municipal Building 8 Es.st Long Street 20 High Street Suite 510 Hamilton, Ohio 45012 Columbus, Ohio 43215 Donald H. Hauser, Esq. Christopher R. Schraff, Esq.
Managing Attorney Assistant Attorney General The Cleveland Electric Environmental Law Section Illuminating Company' Eighth Floor 55 Public Square 361 East Broad Street Cleveland, Ohio 44101 Columbus, Ohio 43215 Leslie Henry, Esq. ,
! Fuller, Henry, Hodge.& Snyder
Toledo, Ohio 43604
- l. '
1
l UNITED STATES OF AMERICA ,
{
ATOMIC ENERGY COMMISSION 1
)
'In the Matter of ) l
- )
THE TOLEDO EDISON COMPANY and )
THE CLEVELAND ELECTRIC )
ILLUMINATING COMPANY )
)
(Davis-Besse Nuclear Power ) Dochet Mos. 50-346A I Station, Unit 1) ) '50-440A
. ) 50-441A THE CLEVELAND ELECTRIC )
ILLUMINATING COMPANY )
~
)
(Perry Nuclear Power Plant, )
Units 1 and 2) )
SERVICE LIST John B. Farmakides, Esq. Mr. Chase R. Stephens Chairman Docketing & Service Section Atomic Safety and Licensing Board U. S. Atomic Energy Commission U. S. Atomic Energy Commission 1717 H Street, NW Washington, D. C. 20545 Washington, D. C. 20545 John H. Brebbia, Esq. Benjamin H. Vogler, Esq.
Atomic Safety and Licensing Board Office of General Counsel Alston, Miller & Gaines Regulation 1776 K Street, N. W. U. S. Atomic Energy Commission Washington, D. C. 20006 Washington, D. C. 20545 -
Dr. George R. Hall -
Robert J. Verdisco, Esq.
Atomic Safety and Licensing Board Office of General Counsel U. S. Atomic Energy Commission Regulation Washington, D. C. 20545 U. S. Atomic Energy Commission
. Washington, D. C. 2054~5 Atomic Safety and Licensing Board Panel Andrew F. Popper, Esq.
U. S. Atomic Energy Commission Office of General Counsel Washington, D. C. 20545 Regulation ,
U. S. Atomic Energy Commission Washington, D. C. 20545
,