ML19329C409

From kanterella
Jump to navigation Jump to search
Proposes Correction to Transcripts of ASLB 750103 Oral Argument & 750131 Prehearing Conference.Certificate of Svc Encl
ML19329C409
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 02/11/1975
From: Lessy R
NRC OFFICE OF THE GENERAL COUNSEL (OGC)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8002130775
Download: ML19329C409 (7)


Text

'

M

/

UNITED STATES OF AMERICA p.[!/

NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of i

THE TOLED0 EDISON COMPANY and THE CLEVELAND ELECTRIC ILLUMINATING

)

NRC Docket Nos. 50-346A COMPANY

)

50-440A (Davis-Besse Nuclear Power Station) 50-441A THE CLEVELAND ELECTRIC ILLUMINATING

)

COMPANY, ET. AL.

)

(Perry Nuclear Power Plant,

)

Units 1 and 2)

)

PROPOSED TRANSCRIPT CORRECTIONS OF NRC STAFF The Nuclear Regulatory Commission Staff proposes the following corrections to the transcripts of (i) the oral argument and (ii) the Pre-hearing Conference before the Atomic Safety and Licensing Board held res-pectively on January 3,1975 and January 31, 1975 at separate locations in Washington, D.C.

I.

January 3,1975 4

Page Line Correction P

785 7-8 Delete " Ronald Hauser" 789 25 Change "Hauser" to "Hassell" 841 7

Change "it" to "this" 841 7

Change " controversy." to

" controversy. ",

841 2

Change "We" to "we" 842 8

Insert "thereby." after" caused"

.~

8002130 p g h

\\k

.6

_g.

Page Line Correction 842 12 Delete "and" and Insert "for delivery of certified copies as" 842 16 Change " object; and to " object. And" 842 17 Change "neglection" to " nature" 842 18 Change "that. And" to "that" 843 4

Change "this" to "is" 843 6

Insert " antitrust proceedings under the" after "other" 843 10 Add " Applicants" after was 843 23 Change " parity" to " Perry" 844 6

Add quotation marks before "our" 844 7

Change denigrating to denegrating 844 8

Change " parties" to " parties '"

844 11 Sentence should read "The re-structured rules explicitly reflect i

the Commissipp's intent" 844 12 Insert "its" after "and" 844 14 Delete quotation mark before "in" 844 14 Change "an" to "and the" 844 15 Change " agency" to " agencies" 844 25 Insert comma after " process" 845 9

Change "is" to "are" 845 15 Insert "of those rules" after

" intention" 845 21' Insert " delivery of the listing" after " tolerate"

,f, i

)

_3 Page Line Correction 845 21 Change "later" to " late" 850 2

Change "page 1 certified" to "page 1

" certified 850 4

Change " Justice; to " Justice."

" D" to "(d)"

850 4

Change 853 24 Change "-C" to "(d)"

853 25 Add "a" af ter "for" 856 10 Add quotation marks before "Ordi narily,"

856 13 Add quotation marks after "later."

856 15 Add "456" after "2d".

859 6

Insert "of the deposition" after

" place" 862 9

Insert "the rules of" after "with" 863 6

Insert "it" after " understood."

864 5

Change "opeion" to " opinion" 865 1

Change "one" tb' "once" 868 23 Insert "a" after "for" 869 7

Change " Duke" to " nuclear" 870 9

Insert " consistent" after " internally" 873 8

Change " Regulations." to " Regulation."

893 21 Change "his own party" to "is on the party" 89 4 14 Change "brief" to " Board" v -

w

s

^*

4 II. January 31, 1975 Page Line Correction 943 7

Change " Office of General Counsel" to " Office of the Executive Legal Di rector" 943 8

Change " Regulatory Staff, Nuclear Regulatory Commission" to Nuclear Regulatory Commission Staff" 947 15-16 Change " Company" to " companies" 947 17 Change "it" to "them" 948 11 Insert "the questions of" before

" expenses" 949 24 Change " expressed" to " express" l

979 24 Change " site" to " situs" 986 20 Change " copies" to " companies" 992 18 Change "from" to " front" 993 21 Change " require" to " recall" 993 25 Change "of" to "on" 1001 25 Change " Board" to "Soom" Respectfully submitted, i

Roy P J _essy, Jrl ' I Counsel for NRC Staff Dated at Bethesda, Maryland this lith day of February 1975.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

NRC Docket Nos.

0-A THE TOLED0 EDIS0N COMPANY and THE CLEVELAND ELECTRIC ILLUMINATING )

50-441A COMPANY

)

(Davis-Besse Nuclear Power Station)

)

)

THE CLEVELAND ELECTRIC ILLUMINATING )

/~

COMPANY, ET AL.

)

(Perry Nuclear Power Plant,

)

Units 1 and 2)

)

CERTIFICATE OF SERVICE I hereby certify that copies of PROPOSED TRANSCRIPT OF NRC STAFF, dated February 11, 1975. in the captioned matter, have been served upon the following by deposit in the United States mail, first class or air mail, this lith day of February 1975:

John B. Farmakides, Esq., Chai rman Docketing and Service Section Atomic Safety and Licensing Board Office of the Secretary U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission i

Washington, D.C.

20555 Washington, D.C.

20555 John H. Brebbia, Esq.

John Lansdale, Esq.

Atomic Safety and Licensing Board Cox, Langford & Brown Alston, Miller & Gaines 21 Dupont Circle, N.W.

1776 K Street, N.W.

Washington, D.C.

20036 Washington, D.C.

20006 Joseph J. Saunders, Esq.

Douglas V. Rigler Steven Charno, Esq.

Foley, Lardner, Hollabaugh Antitrust Division

& Jacobs P. O. Box 7513 Schanin Blvd..

Washington, D.C.

20044 815 Connectucit Avenue, N.W.

Washington, D.C.

20006 Reuben Goldberg, Esq.

David C. Hjelmfelt,Esq.

Atomic Safety and Licensing 1700 Penr ylvania Avenue, N.W.

Board Panel Washington, D.C.

20006 U.S. Nuclear. Regulatory Comission Washington, D.C.

20555 Frank R. Clokey, Esq.

Special Assistant Attorney General Room 219, Towne House Apartments Harrisburg, Pennsylvania 17105

1\\

.o

~.

Robert D. Hart, Esq.

Dwight C. Pettay, Jr.

Department of Law Assistant Attorney General 1201 Lakeside Avenue Chief, Antitrust Section Cleveland, Ohio 44114 30 East Broad Street,15th Floor Columbus, Ohio 43215 John C. Engle, President AMP-0, Inc.

George Chuplis Municipal Building Commissioner of Light & Power 20 High Street City of Cleveland Hamilton, Ohio 45012 1201 Lakeside Avenue Cleveland, Ohio 44114 Donald H. Hauser, Esq.

Managing Attorney Deborah Powell Highsmith The Cleveland Electric Assistant Attorney General Illuminating Company Antitrust Section 55 Public Square 30 East Broad Street,15th Floor Cleveland, Ohio 44101 Columbus, Ohio 43215 Leslie Henry, Esq.

Christopher R. Schraff, Esq.

Fuller, Henry, Hodge & Snyder Assistant Attorney General 300 Madison Avenue Environmental Law Section Toledo, Ohio 43604 361 East Broad Street, 8th Floor Columbus, Ohio 43215 Thomas A. Kayuha Executive Vice President Mr. Raymond Kudukis, Director Ohio Edison Company of Public Utilities 47 North Main Street City of Cleveland Akron, Ohio 44308 1201 Lakeside Avenue Cleveland, Ohio 44114 Thomas J. Munsch, Esq.

General Attorney Gerald Charnoff, Esq.

Duquesne Light Company Brad Reynolds, Esq.

435 Sixth Avenue Shaw, Pittman',' Potts & Trowbridge Pittsburgh, Pennsylvania' 15219 910-17th Street, N.W.

Washington, D.C.

20006 Wallace L. Duncan, Esq.

Jon T. Brown, Esq.

Duncan, Brown, Weinberg & Palmer 1700 Pennsylvania Avenue, N.W.

Washington, D.C.

20006 David McNeil Olds I.NMi Reed, Smith, Shaw & McClay Roy P. llessy, Jr.1 ft Union Trust Building Counsel for NRC Staff Pittsburgh, Pennsylvania 15230

~.

Js\\

~

s DISTRIBUTION:

g.-

NRC. Central.F.iles (Public Document Room)

(Local Public Document Room)

A. Braitman, L:0AI (2)

ASLBP i

ASLAB Office of the Solicitor H-1001 Howard Shapar.

e l

T. Engelhardt J. Rutberg (2)

B. Vogler (2)

ELD Formal. Files (2)

ELD Reading File i

b i

i.

.