Notification That JW Salko,W Hinchee & R Balzar Depositions to Be Taken 750723,24 & 25,respectively,in Cleveland,Oh. Certificate of Svc EnclML19329C066 |
Person / Time |
---|
Site: |
Davis Besse, Perry |
---|
Issue date: |
06/26/1975 |
---|
From: |
Reynolds W CLEVELAND ELECTRIC ILLUMINATING CO., SHAW, PITTMAN, POTTS & TROWBRIDGE, TOLEDO EDISON CO. |
---|
To: |
|
---|
References |
---|
NUDOCS 8002120800 |
Download: ML19329C066 (6) |
|
|
---|
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:NOTICES
MONTHYEARML20197F5631988-06-0606 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 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 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 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 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 ML20141F6081986-01-0606 January 1986 Notice & Offer of Withdrawal of Proposed Contentions Re Single Loop Operation of Facility at 70% Rated Thermal Power.Certificate of Svc Encl ML20138R2421985-12-27027 December 1985 Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl ML20137D6441985-11-25025 November 1985 Notice of 851219 Oral Argument in Bethesda,Md Re Pending Appeals of Ocre & Sunflower Alliance from Board 850903 Concluding Partial Initial Decision on Emergency Planning. Served on 851126 ML20135H8621985-09-19019 September 1985 Notice of Appeal of ASLB Decisions LBP-83-35 & LBP-85-33 Re Memorandums & Orders Concerning Motions to Reopen Record & Appointment of ASLB Witness & ASLB Decision LBP-84-40. Certificate of Svc Encl ML20135G1021985-09-16016 September 1985 Notice of Aslab Reconstitution.As Rosenthal,Chairman & WR Johnson & Ha Wilber,Members.Served on 850917 ML20113F2961985-01-22022 January 1985 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20112J8511985-01-14014 January 1985 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20080E7461983-09-0909 September 1983 Notice of Change of Address of Counsel Effective 830915. Certificate of Svc Encl.Related Correspondence ML20084N4761983-05-31031 May 1983 Notice of Change of Counsel Address.Certificate of Svc Encl ML20070F1631982-12-14014 December 1982 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20027E4831982-11-10010 November 1982 Notice of Withdrawal of Issue 11 from Proceeding.Fes Eliminates Issue.Proof of Svc Encl ML20027D4621982-11-0202 November 1982 Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl ML20027D4551982-11-0101 November 1982 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20058J4191982-08-0404 August 1982 Notice of Change of Address for DD Wilt ML20054M2621982-07-0606 July 1982 Notice of Intent to File New Contentions Based on SER, NUREG-0887,by 820818.Certificate of Svc Encl ML20040C6741982-01-25025 January 1982 Notice of Appearance in Proceeding.Certificate of Svc Encl ML20004E8361981-06-0808 June 1981 Notice of T Kenney Temporary Address Change Effective 810614 ML19350E3261981-06-0303 June 1981 Notices of Appearance in Proceeding.Certificate of Svc Encl ML19346A1431981-05-29029 May 1981 Notice of Appearance in Proceeding ML19346A1421981-05-29029 May 1981 Notice of Appearance in Proceeding ML19346A1401981-05-29029 May 1981 Notice of Appearance in Proceeding ML19343C7761981-03-16016 March 1981 Notice of Filing Petition to Intervene by Tj Kenny ML19326A6111977-02-10010 February 1977 Notice of Withdrawal of SM Charno (DOJ) as Counsel. Certificate of Svc Encl ML19329D1181977-02-0707 February 1977 Notice of Appeal & Exceptions to 770106 Decision Re Attachment of Licensing Conditions.Decision Should Be Reversed.Certificate of Svc Encl ML19329D0271976-11-29029 November 1976 Amend to 761112 Notice of Appeal & Exceptions from 761105 Decision to Establish Special Board for Proceeding.Aslb Erred in Denying & Dismissing City of Cleveland Motion to Disqualify Squire,Sanders & Dempsey.Certificate of Svc Encl ML19329D3111976-11-12012 November 1976 Notice of Appeal & Exceptions to Special Board 761105 Decision Re Error in Granting Motion to Dismiss Filed by Squire,Sanders & Dempsey & in Dismissing City of Cleveland Motion to Disqualify Law Firm.Certificate of Svc Encl ML19329D0961976-06-28028 June 1976 Notice of Appearance of Attys La Rau & Ja Rieser,Amending Address & Telephone.Certificate of Svc Encl ML19329D0081976-05-11011 May 1976 Notice of Appearance of Wj Kerner on Behalf of Cleveland Electric Illuminating Co Before Court of Appeals of Ny & Supreme Court of Oh.Certificate of Svc Encl ML19326A6881976-03-0404 March 1976 Notice of Appearance of SB Peri as Counsel for Oh Edison Co & PA Power Co.Certificate of Svc Encl ML19329D0341976-02-0505 February 1976 Notice of Appearance by AP Buchmann on Behalf of Cleveland Electric Illuminating Co.Certificate of Svc Encl ML19329D2761976-01-26026 January 1976 Notice of Appearance by MD Oldak as Atty for City of Cleveland,Oh in Utils Antitrust Proceedings.Certificate of Svc Encl ML19326A6821976-01-12012 January 1976 Notice of Withdrawal by WE Brand of Appearance as Atty for City of Cleveland,Oh.Certificate of Svc Encl ML19329C8391975-12-23023 December 1975 Notice of Withdrawal of CR Schrafe as Counsel for State of Oh.Requests Name Be Removed from Svc List.Certificate of Svc Encl ML19329C8361975-12-19019 December 1975 Notice of Appearance Withdrawal of Rg Bell (Doj).Certificate of Svc Encl ML19329C9181975-12-17017 December 1975 Notice of Appearance of PM Smart as Counsel on Behalf of Applicants.Certificate of Svc Encl ML19329C8221975-12-0101 December 1975 Notice of Appearance of Jh Bernstein (Shaw,Pittman,Potts & Trowbridge) as Counsel on Behalf of Applicants.Certificate of Svc Encl ML19329C8181975-11-25025 November 1975 Notice of Appearance of R Zahler (Shaw,Pittman,Potts & Trowbridge) as Counsel on Behalf of Applicants.Certificate of Svc Encl ML19329C8111975-11-0606 November 1975 Notice of Address Correction on Behalf of City of Cleveland. Certificate of Svc Encl ML19329C7541975-10-0707 October 1975 Notice of Appearance by Mm Briley & RP Klee on Behalf of Toledo Edison Co Before Supreme Court of Oh Re Utils' Antitrust Proceedings.Certificate of Svc Encl 1988-06-06
[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
. .
h-
~
c' 252LTc.}c3 g,, ,_
/ cx
/q 7;. ;;
L UNITED STATES OF AMERICA ll/ M
. NUCLEAR REGULATORY CC:01ISSION ; .-j JLn ; _ 'j .p b . . . . C Before the Atc=ic Safety and Licensing Board .
,, y; In the Matter of: [ .y THE TCLEDO EDISCN CCMPANY and THE CLEVELAND ELECTRIC ILLUMINATING )
COMPANY ) Docket Nos. 50-345A (Davis-Besse Nuclear Pcwer Station, ) 50-440A Unit 1) ) 50-441A THE CLEVELAND ELECTRIC ILLUMINATING '
COMPANY, ET AL. )
(Perry Nuclear Pcwer Plant, )
Units 1 and 2) )
NOTICE OF DEPOSIT!ONS l To: All persens named belcw and en the attached Serv. ice List:
PLEASE TAKE NOTICE that Applicants will take the depcsitions of the following persens on the dates, and at the times and places, designated below:
- 1. At Cleveland, Ohio: 3rd Floor Conference Roca, 1201 Lakeside Avenue, Cleveland, Ohio 44114, the folicwing perscns, whether they are City employees or cutside censultants retained by the City of Cleveland:
NAME DAY AND TIME Jerome W. Salko July 23, 1975; 8:30 A.M.
Person (s) responsible for the July 23, 1975; 11:00 A.M.
determination of the level of revenue to be obtained by a set rate schedule for MELP or ,
the amount of revenue change to l be obtained by a new rate er set of rates.
8002120 Poo pt
s ~
NAME DAY AND TIME -
Person (s) resocnsible for the July 23,1975; 2:00 P.M.
detailed design, development and preposal of rate schedules for MELP which produce the specified revenue level er change in revenue
- 2. At Universal City, California: Ccnference Roca C-206, Sheraton-Universal Hotel, 30 Universal City Plaza, Universal City, California 91603, the folicwing persons who are presen'tly employed by the City of Surbank, but were formerly employed by the City of Cleveland: -
NAME DAY AND TIME
~
Warren Hinchee July 24, 1975; 9:00 A.M.
Robert Balzar July 25,.1975; 9:00 A.M.
Applicants will take the depositions of the persens named abcve en oral examinatien before a notary public or other officer authorized to admin-ister oaths. The oral examinatien will be centinuous frca day to day until completed. These depositions are being taken for the purpose of discovery, ,
for possible use at the hearings in the above-captiened proceedings and for such other purposes as are per.itted by the Rules of Practice of the Nuclear Regulatcry Ccmission.
Applicants will examine each depenent en matt es relating to the business, policies, electric power planning and operations, finances and/cr past, present and future activities of the Municipal Electric Light Plant
("MELP"), Division of Light and Power, City of Cleveland, including inquiry
, 9
+,'*
into the retail firm power and wholesale firm power competitive situation within and around the City of Cleveland, and, in that context, into the competitive relationships between MELP and The Cleveland Electric Illuminating Company, MELP and the other Applicants, MELP and icerican Municipal Power-Ohio
(" AMP-0"), and MELP and other electric entities.
SHAW, PITTMAN, POTTS & TRCWBRICGE By: U- ad OL Wm. Bracford Reynolcs Gerald Charnoff Counsel for Applicants Dated: June 26, 1975
~
m ,
UNITED STATES OF AMERICA NUCLEAR REGULATORY CCMMISSICN -
Before the Atcaic Safety and Licensino Beard In the Matter of:
THE TOLEDO EDISCN CCMPANY and )
THE CLEVELAND ELECTRIC ILLUMINATING )
COMPANY ) Docket Nos. 50-326A (Davis-Sesse Nuclear Power Station, ) 50-440A Unit 1) ,
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 " Notice of Depositions"
'were served upon each of the persons listed on the attached Service List, by hand delivering a copy to those counsel attending depositions in Cleveland, Ohio, and by mailing a copy, postage prepaid, to all others, all on this 26th day of June, 1975.
SHAW, PITTMAN, POTTS & TROWBRIDGE e ---
By d. \b> d_.\
A G_
Wm. Bradforo Reynoics 5 Counsel for Applicants
. Dated: June 26, 1975
%g A* ,
UruTED STATES OF AMERICA NUCLEAR REGULATORY CCMMISSION Before the Atomic Safety and Licensing Board .
In the Matter of: )
)
THE TOLECO EDISO: COMPA::Y and )
THE CLEVELA!!D ELECTRIC ILLUMIt;ATIriG
)
COMPAtlY ) Docket I;os. 50-345A (Davis-Besse tiuclear Pcwer Station, ) 50-440A Unit 1) 50-441A THE CLEVELA?D ELECTRIC ILLUMINATII;G )
CCMPA!!Y, ET AL. )
(Perry i;uclear Power Plant, -
)
Units 1 and 2) )
SERVICE LIST Douglas V. Rigler, Esq. Benjamin H. Vogler, Esq.
Chairman, Atcmic Safety and Office cf'Ganarai Counsel Licensing Ecard Regulation Foley, Lardner, Hollabaugh U.S. i;uclear P.egulatcry Cc=issien and Jacebs Washingten , D.C. 20555 Schanin B'ilding u
815 Connecticut Avenue, N.W. Robert J. Verdisco, Esq.
Washington, D.C. 20005 Office cf General Ccunsel Regulatien John H. Brebbia, Esq. U.S. !!uclear Regulatcry Cc=issicn Atomic Safety and Licensing Board Washington, D.C. 20555 Ah ten, Miller & Gaines 1776 K Street, N.W. Rey P. Lessy, Jr., Esq.
Washingten, D.C. 20CC6 Office of General Counsel
John M. Frysiak, Esq.
U.S. Nuclear Regulatory Cc=issien Atcmic' Safety and Licensing Washingten, D.C. 20555 Board Panel U. S. Nuclear Regulatory Cc=ission Joseph J. Saunders, Esq.
Washingten, D.C. 20555 Steven M. Charno, Esq.
Antitrust Divisicn Atemic Safety and Licensing Department of Justice Board Panel Washingten, D.C. 20530 U.S. Nuclear Regulatcry Cc=issicn Washingten, D.C. 20555 Melvin G. Berger, Esq.
Antitrust Divisien Mr. Chase R. Stephens Depart ent of Justice Docketing & Service Secticn Washingten, D.C. 20530 U.S. Nuclear Regulctory Cccmissicn 1717 H Street, !!.W. Reuben Gcidberg, Esq.
Washington, D.C. 20C06 David C. Hjelefelc, Esq.
1700 Pennsylvania Ave., N.W.
- Washington, D.C. 20006
. V" . .
^
.2-Frank R. Clokey, Esq. Wallace L. Duncan, Esq.
Special Assistant Jon T. Brown, Esq.
Attorney General Duncan, Brown & Palmer Room 219 1700 Pennsylvania Ave., N.W.
Towne House Apartments Washington, D.C. 20005 Harrisburg, Pennsylvania 17105 Edward A. Matto, Esq.
Mr. Raymond Xudukis Assistant Attorney General Director of Utilities Chief, Antitrust Secticn City of Cleveland 30 East Broad Street 1201 Lakeside Avenue 15th Floor Cleveland, Ohio 44114 Columbus, Ohio 43215-Herbert R. Whiting, Director . Richard M. Firestene, Esq~.
Robert D. Hart, Esq. Assistant Attorney General Department of Law Antitrust Secticn 1201 Lakeside Avenue 30 E. Broad Street Cleveland, Ohio 44114 15th Floor Columbus, Ohio 43215 John C. Engle, President AMP-0, Inc. Karen H. Adkins Municipal Building Assistant Attorney General 20 High Straat Antitrust Section Hamilton, Chio 45012 30 East B' road Street, 15th Ficor Columbus, Chio 43215 Leslie Henry, Esq.
Fuller, Henry, Hedge & Snyder Ch~istopher r R. Schraff, Esq.
r 300 Madison Avenue Assistant Attorney General Toledo, Ohio 43504 Envircnmental Law Section 361 East Broad Street Thomas A. Kayuha, Esq. 8th Ficor Chio Edison Company Columbus, Ohio 43215 47 Marth Main Street -
Akron, Ohio 44308 Gerald Charnoff, Esq. .
Wm. Bradford Reynolds, Esq.
Thcmas J. Munsch, Esq. Shaw, Pittman, Potts & Trowbridge General Attorney 910 Seventeenth Street, N.W.
Duquesne Light Ccmpany Washington, D.C. 20006 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Wallace E. Brand, Esq.
. 1000 Ccnnecticut Avenue, N.W.
David Olds, Esq. Suite 1200 Reed, Smith, Shaw & McClay Washington, D.C. 20035 Union Trust Building Box 2009 Pittsburgh, Pennsylvania 15230 John Lansdale, Esq.
Cox, Langford &-Brown .
21 Dupont Circle, N.W. -
Washington, D.C. 20036 f