ML19329C733

From kanterella
Jump to navigation Jump to search
Responds to ASLB Request for Position on Length of Time Necessary to Respond to Applicants Motion for Summary Disposition.Recommends 740930 Response Date.Certificate of Svc Encl
ML19329C733
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 08/30/1974
From: Dewey L
US ATOMIC ENERGY COMMISSION (AEC)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8002190852
Download: ML19329C733 (5)


Text

. _.___ _ _ _ _ _ _ _ _ _ _

UtlITED STATES OF AMERICA ATOMIC ENERGY COMMISSION BEFORE THE ATOMIC SAFETY A'lD LICENSING BOARD In the Matter of

)

)

THE TOLED0 EDISON COMPN!Y and

)

/~'

THE CLEVELNID ELECTRIC ILLUMIliATIfiG )

AEC Docket U 50-346A COMPANY

)

(Davis-Besse Nuclear Power Station) )

)

THE CLEVELNID ELECTRIC ILLUMINATING )

COMPANY, ET AL.

)

AEC Dccket Nos. 50-440A (Perry Nuclear Pcwer Plant,

)

50-441A Units 1 and 2)

)

RESPONSE OF AEC REGULATORY STAFF TO BOARD'S REQUEST FOR STAFF'S POSITICN t l THE LENGTH OF TIME i

NECESSARY TO RESPOND TO APFLICNiTS' MOTION FOR

SUMMARY

DISPOSITION Pursuant to the request of the Chaiman of the pending Atomic Safety and Licensing Board (Board), en August 22, 1974, the AEC Rcgulatory Staff (Staff) hereby responds by setting forth its position on the length of time that is necessary to respond to applienM' motion for summary dis-position.

On August 15, 1974, applicants filed a motion for summary disposition requesting the dismissal of AMP-Ohio's petition to intervene in thi, matter. Applicants noted that in accord with 10 CFR 92.730(c) of the Commission's Rules.of Practice, answers to applicants' motion for summary disposition should be filed within five days.

On August 16, 1974, counsel for AMP-Ohio replied noting that under 10 CFR 62.749(a) AMP-Ohio had until two days before the cccmencement of

~

/

8 0 02190 I6J

-- hearings herein wit,hin which to respond to the applicants' motion and, therefore, AMP-0.hio would respond on or before May 12, 1975.

It is noted that the Board has scheduled hearings herein to start on May 14, 1975.

By motion of the City of Cleveland, dated August 20, 1974, the City requested until September 30, 1974 to respond to the applicants' motion for summary disposition. The Department of Justice joined in Cleveland's request.

The Staff has reviewed the pertinent sections of the Ccmmission's Rules. Although 10 CFR 52.749 does allow for an answer to be filed at least two days before the date of a hearing and 10 CFR 32.730 sets forth

~

five days as a time limit to answer motions, neither are mandatory requirements. The Board has the authority under 10 CFR 52.711 to extend or shorten periods for filing. The Staff believes, in view of the 4

importance of the issue involved, the complexity of applicants' motion, and the fact that the month of August has been devoted to the preparation of dis ~covery requests and interrogatories, that a thirty-day period beginning from the date of the filing of this response be granted for the filing of answers to applicants' motion for summary disposition.

In view thereof Staff urges that the Board set September 30, 1974 as the date for the. parties to respond on the merits to applicants' motion for summary disposition.

1 Respectfully submitted, 4

Lee Scott Dewey g-

' Dated at Bethesda, Maryland Counsel for AEC Regulatory Staff this 30th day of August 1974.

g

__._y.m

[

t UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Mat' of

)

)

THE TOLE 00 EDISON COMPANY and

).

THE CLEVELAND ELECTRIC ILLUMINATING-)

AEC Docket No. 50-346A COMPANY

)

(Davis-Besse Nuclear Power Station) )

i

)

THE CLEVELAND ELECTRIC ILLUMINATING )

COMPANY, ET AL.

)

AEC Docket Nos. 50-440A (Perry Nuclear Power Plant,

)

50-441A Units 1 and 2)

)

CERTIFICATE OF SERVICE I hereby certify that copies of RESPONSE OF AEC REGULATORY STAFF TO BOARD'S REQUEST FOR STAFF'S POSITION ON THE LENGTH OF TIME NECESSARY TO RESPOND TO APPLICANTS' MOTION FOR

SUMMARY

DISPOSITION, dated August 30, 1974, in the captioned matter, have been served upon the following by deposit in the United States mail, first class or air mail, this 30th day of August 1974:

John B. Farmakides, Esq., Chairman Dockcting and Service Section Atomic Safety and Licensing Board Office of the Secretary U. S. Atomic Energy Commission U. S. Atomic Energy Commission Washington, D. C. 20545 Washington, D. C.

20545 John H. Brebbia, Esq.

Joseph J. Saunders, Esq.

Atomic Safety and Licensing Board Steven Charno, Esq.

Alston, Miller & Gaines Antitrust Division 1776 K Street, N. W.

Department of Justice Washington, D. C. 20006 Washington, D. C.

20530 Dr. George R. Hall Reuben Goldberg, Esq.

Atomic Safety and Licensing Board David C. Hjelmfelt, Esq.

U. S. Atomic Energy Commission 1700 Pennsylvania Avenue, N. W.

Washington, D. C. 20545 Washington, D. C.

20006 4

Atomic Safety and Licensing Frank R. Clokey, Esq.

Board Panel Special Assistant Attorney General U. S. Atomic Energy Commission Room 219, Towne House Apartments Washington, D. C. 20545 Harrisburg, Pennsylvania 17105 a

2..

Herbert R. Whiting, Director C. Raymond Marvin, Esq.

Robert D. Hart, Esq.

Assistant Attorney General l

Department of Law Chief, Antitrust Section 1201 Lakeside Avenue 8 East Long Street Cleveland, Ohio 44114

~ Columbus, Ohio 43215 John C. Engle, President George Chuplis AMP-0, Inc.

Commissioner of Light & Power Municipal Building City of Cleveland.

20 High Street 1201 Lakeside Avenue Hamilton, Ohio 45012 Cleveland, Ohio 44114 George B. Crosby Director of Utilities Deborah M. Powell, Esq.

Piqua, Ohio 45350 Assistant Attorney General Antitrust Section Donald H. Hauser, Esq.

8 East Long Street Managing Attorney Suite 510 The Cleveland Electric Columbus, Ohio 43215 Illuminating Company 55 Public Square Christopher R. Schraff, Esq.

Cleveland, Ohio 44101 Assistant Attorney General Environmental Law Section Leslie Henry, Esq.

361 East Broad Street, 8th Floor Fuller, Henry, Hodge & Snyder Columbus, Ohio 43215 300 Madison Avenue Toledo, Ohio 43604 Mr. Raymond Kudukis, Director of Public Utilities John R. White, Esq.

City of Cleveland Executive Vice President 1201 Lakeside Avenue Ohio Edison Company Cleveland, Ohio 44114 47 North Main Street Akron, Ohio 44308 Gerald Charnoff, Esq.

Brad Reynolds, Esq.

Thomas J. Munsch, Esq.

Shaw, Pittman, Potts & Trowbridge General Attorney 910-17th Street, N. W.

Duquesne Light Company Washington, D. C.

20006 435 Sixth Avenue Pittsburgh, Pennsylvania 15219 Wallace L. Duncan, Esq.

Jon T. Brown, Esq.

Duncan, Brown, Weinberg, & Palmer qsyA G;

1700 Pennsylvania Avenue, N. W.

/

/

Washington, D. C.

20006 Benjamin H. Vogler

' ~'

Assistant antitrust Counsel David McNeil Olds for AEC Regulatory Staff Reed, Smi th, Shaw, &

McClay Union Trust Building Pittsburgh, Pennsylvania 15230

~

DISTRIBlfTION:

REG Central Files

~~'

' (Public Document Room)

(Local Public Document Room)

A. Braitman, L:0AI (2)

ASLB J. Rutberg (3)

B. Vogler ASLAB (5)l Files (2)

OGC Fonna OGC Reading File OGC Gmtn File Solicitor, GC H. K. Shapar T. 'Engelhardt 6

-w