ML19329C890
| ML19329C890 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse, Perry |
| Issue date: | 11/17/1975 |
| From: | Rigler D Atomic Safety and Licensing Board Panel |
| To: | |
| References | |
| NUDOCS 8002200870 | |
| Download: ML19329C890 (6) | |
Text
g
)j.Jg.44
/
W::e' 97 140V 1/1975 >N!
' UNITED STATES OF AMERICA
(~
,',l NUCLEAR REGULATORY COMMISSION
\\
TC."i 'J.'.';."
4 Before the Atomic Safety and Licensing Board g
p-ca In the Matter of
)
)
THE TOLEDO EDISON COMPANY and
)
DocketNos.k0-346A THE CLEVELAND ELECTRIC ILLUMINATING )
5v-avva COMPANY
)
50-501A (Davis-Besse Nuclear Power Plant,
)
Units 1, 2 and 3)
THE CLEVELAND ELECTRIC ILLUMINATING )
Docket Nos. 50-440A COMPANY, ET AL.
)
50-441A (Perry Nuclear Power Plant,
)
Units 1 and 2)
)
AMENDMENT TO EIGHTH PREHEARING CONFERENCE ORDER On November 14, 1975, Applicants in the above pro-cceding filed a Motion for Extension of Time for Filing of Prehearing Brief in which a postponement in the date of the Eightn Prehearing Conference and the commencement of hearing in these proceedings was requested.
By telephone conference call of November 14, 1975, the parties to these proceedings stipulated and agreed to certain changes in the prehearing schedule.
Accordingly, the parties other than Applicants shall serve document designations and witness designations no later than November 24 if by hand delivery and no later than November 21 if by mail, and shall file their prehearing briefs no later tha'n November 26 (hand delivery as required by the previous order of-this Board).
Applicants shall file their prehearing
,I
~
8002200 0
4
~
c 2.-
briefs and designations of documents and witnesses no later than December 1, 1975 (hand delivery).
The prehearing conference originally set for November 24, 1975 will be held on November 26, 1975 at the Commission Hearing Room, East West Towers, Bethesda, Maryland commencing at 10:00 a.m.
The parties have agreed to circulate a revised agenda in advance of the Eighth Prehearing Conference.
The date of commencement of hearing is postponed from December 1, 1975 to December 8, 1975.
ATOMIC SAFETY AND LICENSING BOARD 1
11 -
Doug1gV. R1gic, Chairman Dated at Bethesda, Maryland this 17th day of November 1975.
4 6
m
~
UNITED STATES OF AMERICA NUCLEAR REGULATORY CGbJilSSION In the Matter of
)
~
)
THE TOLEDO EDISO:! COMPANY, ET AL.)
Docket No. (s) 50-346A CLEVELA:D ELECTRIC ILLLS!INATING ')
50-440A COMPANY
)
50-441A
)
- (Davis-Besse Nucicar Power
)
Station, Unit No. 1; Perry
)
Nuc1 car Power Plant, Units 1&2))
CERTIFICATE OF SERVICC I
I hereby certify that I have this day served the foregoing document (s) upon cach person designated on the of ficial service list compiled by the Of fice of the Secretary of the Con:nission in this proceeding in 2-accordance with the requi'ements of Section 2.712 of 10 CFR Part r
Rules of Practice, of the Nucicar Regulatory Commission's Rules and Regulations.
Dated at Washington, D.C. this
/h day o bl /
197 I.
5
-)..-
'o E
/p f*
O'f fied df / the Secretary of the Cpi:=Lasion e
e 9
l D
i cc AL.QF n
gF }1 Ild a g1 4.
G g
l s
I
~
a C
~
UNITED STATES OF AMERICA NUCLEAR REGUL\\ TORY COMMISSION
~
In the Matter of
)
)
)
D'ocket No. (s) 50-346A (Davis;3csse Unit 1)
)
- CLEVELAND ELECTRIC ILLUMINATING
)
).
50-441A (Perry Units 1 and 2)
)
).
50-500A (Davis-Besse Units 2 and 3)
)
50-501A SERVICE LIST Douglas Rigler, Esq., Cluairman Joseph Rutberg, Esq.
Foley, Lardner, Hollabaugh & Jacobs Antitrust Counsel 815 Connecticut Avenue, N. W.
Counsel for NRC Staff Washington, D. C.
20006 U. S. Nuclear Regulatory Co= mission-Washington', D.
C.,
20555 Ivan W.
Smith, Esq.
' Office of Antitrust & Indemnity Atomic Safety and Licensing Scard Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission Washington,.D.
C.
20555 Washington, D. C.
20555 John M. Frysiak, Esq.
Benjamin H. Vogler, Esq.
Atomic Safety and Licensing Board Roy P. Lessy,' Jr., Esq.
- U. S. Nuclear Regulatory Commission Antitrust Counsel
. Washington, D. C.
20555 Counsel for NRC Staf' U. S.' Nuclear Regulatory Commission Alan S. Rosenthal, Esq., Chairman Washington, D. C.
20555 Atomic Safety and Licensing Appeal Board Donald H; Hauser, Esq.
U. S. Nuclear Regulatory Commission '
Victor F. Greenslade, Jr., Esq.
. ashington, D. C.
205,55 Cleveland Electric Illuminating W
Company Mr. Michael C. Farrar P. 0.. Box 5000 Atomic Safety and Licensing Appeal 01eveland, Ohio 44101 Board U. S. Nuclear Regulatory Commission Joseph J. Saunders, Esq., Chief Washington, D. C.
20555 Public Counsel and Legislative Section Richard R. Sal:r.an, Esq.
Antitrust Division
~
Atomic Sa fety. and Licensing Appeal U. S. Department of Justice Board Washington, D. C.
20530 U. S. Nuclear Regulatory Commission Washington, D. C.
20555 1,,
1
-yy v*
m, - - - _
e
,c--
50-346A, -440A, -441A, -500A, -501A p2gn 2
'5 Gerald Charnoff, Esq.
Honorable Edward A. Matto Shaw, Pittman, Potts, Trowbridge Assistant Attorney Genersi 910 -17th Street, N. W..
C,hief, Antitrust Section and Madden 30 East Broad Street, 15th Floor Washington, D. C.
20006 Columbus, Ohio 43215 Lee C. Howley, Esq., Vice President Honorable Deborah P. Highsmith and General Counsel Assistant Attorney General Cleveland Electric Illuminating Antitrust Section Company 30 East Broad Street, 15th Floor P. O. Box 5000 Columbus,0hio 43215 Cleveland, Ohio 44101 Honorable Christopher R. Schraf,f David C. Hjelmfelt, Esq.
Assistant Attorney General Michael Oldak, Esq.
Environmental Law Section 1700 Pennsylvania Avenue, N. W.
351 East Broad Street Washington, D. C.
.20006 Columbus, Ohio 43215 Reuben Goldberg, Esq.
Duncan, Brown, Weinberg & Palmer Arnold Fieldman, Esq.
1700 Pennsylvania Avenue, N W.
1700 Pennsylvania Avenue, N. W.
Washington, D. C.
20006 Washington, D. C.
20006 John Lansdale, Jr., Esq.
Steven M. Charno, Esq.
Cox, Langford 6 Brown Melvin G. Berger, Esq.
21 Dupont Circle. N. W.
Antitrust Division Washington, D. C.
20036
- U. S. Department of Justice Washington, D. C.
20530 Leslie Henry, Esq.
W. Snyder, Esq.
Honorable Thomas E. Kauper Fuller, Henry, Hodge & Snyder Assistant Attorney General 300 Madison Avenue Antitrust Division Toledo,-Ohio 43604 U. S. Department of Justice Wasnington, D. C.
20530 Mr. George B. Crosby Director of Utilities John C. Engle, President Piqua, Ohio 45350 AMP-0, Inc.
Municipal Building William M. Lewis, Jr.
20 High Street W. M. Lewis & Associates Hamilton, Ohio 45012 P. O. Box 1383 Portsmouth, Ohio.45662 Honorable Richard M. Firestone 2
_ Assistant Attorney General Robert D. Hart, Esq.
Antitrust Section.
Assistant Law Director 30 East. Broad Street, 15th Floor.
- City Hall Columbus, Ohio 43215 Cleveland, Ohio 44114 Honorable William J. Brown Anthony G. Aluvalasit, Jr., Esq.
Attorney General Antitrust Division State of Ohio Department of Justice Columbus, Ohio 43215 P. O. Box 7513 Washington, D. C.
20044 t
m.
50-346A, -440A, -441A, -500A, -501A' Prgs 3 Susan B. Cyphert, Esq.
Joseph A. Rieset, Jr., Esq.
Antitrust Division Lee A. Rau, Esq.
Department of Justice
, Reed, Smith, Shaw & McClay 727 New Federal Building Madison Building, Suite 404 2140 East Ninth Street Washington, D. C.
20005 Cleveland, Ohio 44199 Terence H. Benbow, Esq.
David M. Olds, Esq'.
A. Edward Grashof, Esq.
Reed, Smith, Shaw and McClay Winthrop, Stimson, Putnam P. O. Box 2009 and Roberts Pittsburgh, Pennsylvania 15230 40 Wall Street New York, New York 10005 Thomas A. Kayuha, Esq.
47 North bbin Street Ruth G. Bell, Esq.
Akron, Ohio 44308 Janet R. Urban, Esq.
Antitrust Division Perry Public Library Department of Justice 3753 Main Street Washington, D. C.
20530 Perry, Ohio 44081 Director Ida Rupp Public Library 301 Madison Street Port Clinton, Ohio 43452 G
\\
l
_