ML19329C412

From kanterella
Jump to navigation Jump to search
Motion of City of Cleveland to Change Procedural Dates. Deposition Schedule & Certificate of Svc Encl
ML19329C412
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 07/10/1975
From: Ajelmfelt D, Goldberg R, Hjelmfelt D
CLEVELAND, OH, GOLDBERG, FIELDMAN & HJELMFELT
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8002130777
Download: ML19329C412 (7)


Text

. __ _ _ . . _ .

- ' <. -' ~

J . -? .

. r' * *

.~

4 9 %\ , ,

// t-.. Q, ssu.c

-(

UNITED STATES OF AMERICA -[ g 1; g- q 1 NUCLEAR REGULATORY COMMISSION ,,,

c -. . .

Before the Atomic Safety and Licensing Board

'/N ,(

In the Matter of )

' The Toledo Edison Company Docket No. 50 The Cleveland Electric Illuminating ) -

Company )

(Davis-Besse Nuclear Power Station, )

Unit 1) )

)

L The Cleveland Electric Illuminating ) Docket Nos. 50-440A Company, et al. ) and 50-441A ,

(Perry Plant, Units 1 and 2) )

MOTION O'F THE CITY OF CLEVELAND, OHIO, TO CHANGE PROCEDURAL DATES

. The Board has previously been made aware by the correspondence of Applicants and the City of Cleveland, Chio, (City) that the parties were f unable to complete the scheduled depositions within the time allotted by the Board. Many depositions have been started but not completed. Others have not yet been started. In order to permit the completion of the sched-uled depositions, the City moves that the procedural dates established by the Board's order of April 29, 1975,1 be modified.

The completion of the scheduled depositions will permit the parties to fully develop their presentations and may reduce the time spent in cross-examination at the hearing stage. Moreover, it will permit the parties to 1/ Prehearing Conference Order No. 4 8 0 02130 9W m

~

e more fully inform the Board with respect to the facts the Board will need to reach an informed decision on the issues presented by these consolidated pro ceedin gs.

The parties 2/ have agreed upon a schedule for the remaining depo-sitions which the parties believe will permit all scheduled depositions to be completed no later than August 2. A copy of the agreed upon deposition schedule is attached.

Continuation of depositions through August I makes necessary adjustment of the remaining procedural dates. Cleveland believes the following procedural dates will accommodate the needs of all parties and provide for minimum modification of the hearing date.

August 2 - Completion of all depositions August 29 - Parties other than Applicants to inform Applicants of nature of case to be presented September 5 - Applicants may respond to delineations of issues September 12 - Prehearing conference to consider motions to curtail ce climinste issues September 26 - Parties other than Applicants file direct written testimony of expert witnesses October 3 - Applicants file direct written testimony of expert witnesses October 15 - All parties file pretrial briefs October 30 - Hearing begins 2_/ . Applicants, Department of Justice, Staff of the Nuclear Regulatory Commission, and the City of Cleveland.

6

WHEREFORE, the City of Cleveland prays that the Board set new procedural dates as agreed to by the parties.

Re ectfully ubmitted,

(. . ;g W Reuben Goldber[

David C. Hjelmfelt Goldberg, Fieldman & Hjelmfelt 1700 Pennsylvania Avenue, N. W.

Washington, D. C. 20006 Telephone (202) 659-2333 Attorneys for City of Cleveland, Chio July 10,1975 l

l l

l l

Attachment SCHEDULE OF DEPOSITIONS July 11 & 12 D. H. Haus e r 7 July 15 L. C. Howley July 15 K. H. Rudolph July 16 L. Firestone July 17 J.J. Tesar July 18 E. L. Lindseth July 18 R. W. Wyman f July 19 E. H. Maugans July 21 C. T. Loshing July 21 W. D. Master s I July 22 K. D. Buck July 22 M. Morgan 4

j July 23 R. Besse 1

4 July 23 R. Bridges i

July 24 W. Hinchee July 25 Balzar July 28 J. Lester July 29 J. P. Williamson 4

July 30 T. Bosch July.30 W. P. Moran July 31 T. Z. Kozak July 31 J. Cloer l W. Scha1bert

' July 31

- August 1 J. Kearney 4

0-4 ,a -;

y-e ,

y 1_---,- ew - . , - . -- -- - g

CERTIFICATE OF SERVICE I hereby certify that service of the foregoing Motion of the City of Cleveland, Ohio, to Change Procedural Dates has been made on the following parties listed on the attachment hereto this 10th day of July,1975, by depositing copies thereof in the United States mail, first class or air mail, postage prepaid.

i A %s

-s-v b .

David C. gelmfelf i

Attachment s

9 t

4 9 e -e

} y - -

,- ~ - v-,

  • ^^
  • ~

~

ATTACHMENT Atomic Safety and Licensing Board Jon T. Brown, Esq.

U.S. Nuclear Regulatory Commission Duncan, Brown, Weinberg & Palmer Washington, D. C. 20555 Suite 777 1700 Pennsylvania Avenue, N. W.

Mr. Frank W. Karas, Chief Washington, D. C. 20006 Public Proceedings Branch Office of the Secretary .

John C. Engle, President U.S. Nuclear Regulatory Commission AMP-O, Inc.

Washington, D. C. 20555 Municipal Building 20 High Street Douglas V. Rigler,- Esq. Chairman Hamilton, . Ohio 45012 Atomic Safety and Licensing Board Foley, Lardner, Hollabaugh Melvin C. Berger, Esq.

and Jacobs Joseph J. Saunders, Esq.

Schanin Building Steven Charno, Esq.

815 Connecticut Avenue, N. W. Antitrust Division Washington, D. C. 20006 Department of Justice Post Office Box 7513 John H. Brebbia, Esq. Washington, D. C. 20044 Atomic Safety and Licensing Board Alston, Miller & Gaines William T. Clabault, Esq.

1800 M Street, N. W. , Suite 1000 David A. Leckie, Esq.

Washington, D. C. 20036 Department of Justice Post Office Box 7513 John M. Frysiak, Esq. Washington, D. C. 20044 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Gerald Charnoff, Esq.

. Washington, D. C. 20555 Shaw, Pittman, Potts & Trowbridge

. 910 17th Street, N. W.~

Benjamin H. Vogler, Esq. Washington, D. C. 20006 Joseph Rutherg, Esq.

Office of the General Counsel Frank R. Clokey, Esq.

Regulation - Special Assistant Attorney General U.S. Nuclear Regulatory Commission Room 219 - Towne House Apartments Washington, D. C. 20555 Harrisburg, Pennsylvania 17105 Robert J. Verdisco, Esq. -

Thomas J. Munsch, Jr. , Esq.

Roy P. Lessy, Jr. , Esq. . General Attorney Office of the General Counsel Duquesne Light Company Regulation 435 Sixth Avenue U.S. Nuclear Regulatory Commission Pittsburgh, Pennsylvania 15219 Washington, D. C. 20555 David McNeil Clds, Esq.

Abraham Braitman, Esq. John McN. Cramer, Esq.

Office of Antitrust and Indemnity Reed, Smith, Shaw & McClay U.S. Nuclear Regulatory Commission Post Office Box 2009 ,

Washington, D. C. 20555- Pittsburgh, Pennsylvania 15230  !

l 1

4

Page 2 - ATTACHMENT (Continued)

John R. White. Esq. Leslie Henry, Esq.

Thomas A. Kayuha, Esq. Fuller, Henry, Hodge & Snyder Ohio Edison Company 300 Madison Avenue 47 North Main Street Toledo, Ohio 43604 Akron, Ohio 44308 John Lansdale, Jr. , Esq.

Pennsylvania Power Company Cox, Langford & B rown 1 East Washington Street 21 Dupont Circle, N. W.

New Castle, Pennsylvania 16103 Washington, D. C. 20036 Lee C. Howley, Esq. Donald H. Hause r, Esq.

Vice President and General Counsel Corporate Solicitor The Cleveland Electric illuminating Co. The Cleveland Electric Illuminating Co.

Post Office Box 5000 Post Office Box 5000 Cleveland, Ohio 44101 Cleveland, Ohio 44101 Alan S. Rosenthal, Chairman Richard S. Salzman, Chairman Atomic Safety and Licensing Appeals Board Atomic Safety and Licensing Appeals Ed.

U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Washington, D. C. 20555 Dr. John H. Buck William C. Parler Atomic Safety and Licensing Appeals Board Atomic Safety and Licensing Appeals Bd.

U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commis sion Washington, D. C. 20555 Washington, D. C. 20555 Dr. Lawrence K. Quarles Dr. W. Reed Johnson Atomic Safety and Licensing Appeals Board Atomic Safety and Licensing Appeals Ed.

U.S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commis sion Washington, D. C. 20555 Wa shin gton, D. C. 20555 Edward A. Matto Karen H. Adkins Assistant Attorney General Richard M. Firestone l Chief, Antitrust Section Assistant Attorneys General 30 East Broad Street, 15th floor Antitrust Section Columbus, Chio 43215 30 East Broad Street, 15th floor j Columbus, Chio 43215 Christopher R. Schraff, Esq.

Assistant Attorney General Howard K. Shapar, Esq.

Environmental Law Section Executive Legal Director J 361 East Broad Street, 8th Floor U.S. Nuclear Regulatory Commission Columbus, Chio 43215 Wa shington, D. C. 20555 4

9 e

b .

4

+ - - ,

- - ^ + -+ --w-