ML19329C924

From kanterella
Jump to navigation Jump to search
Proposed Hearing Schedule.Certificate of Svc Encl
ML19329C924
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 07/15/1974
From: Vogler B
US ATOMIC ENERGY COMMISSION (AEC)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8002200902
Download: ML19329C924 (5)


Text

_

l

' %e - N gr. -.

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION

/ /1 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD f)/ { f/ i

/In the Matter of

)

I i

)

The Toledo Edison Company

-)

AEC Docket No. 50-346A The Cleveland Electric Illuminating )

Company

)

(Davis-Besse Nuclear Power Station) )

)

The Cleveland Electric Illuminating )

AEC Docket Nos. 50-440A Company, et al.

)

and 50-441A (Perry Plant, Units 1 and 2)

)

PROPOSED REGULATORY STAFF HEARING SCHEDULE Pursuant to the request of the presiding Atomic Safety and Licensing Board, the AEC Regulatory Staff hereby submits a proposed expedited hear-ing schedule for the above-captioned matter. This proposed schedule is intended as an aid to the Scard and the parties in making a final determina-tion of appropriate target dates for this matter.

Event 1974 Commencement of Discovery August 1 Last Date for Submitting Request for August 19 First Round of Discovery Motions Relating to Discovery August 26 Third Prehearing Conference August 30 Documentary Discovery and Interrogatcries Completed September 20 Second Round of Discovery Begins and Depositions Commence

. September 23 2

8002200 70 2 M

.N

~

Event 1974

+

Second Round of Discovery and Depositions Completed November 4 Fourth Prehearing Conference November 7 Written Testimony of the Staff, Department of Justice and Intervenors Due November 29 Written Testimony of Applicant Due December 13 1975 Pre-Trial Brief Due January 17 Motion for Summary Disposition January 31 Responses to Motions February 7 Final Prehearing Conference February 12 Hearing Commences February 17 Respectfully submitted,

' Gat B

min H. Vogler Assistant Antitrust Counsel for AEC Regulatory Staff Dated at Bethesda, Maryland this 15th day of_ July 1974.

-~

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION

. BEFORE'THE ATOMIC SAFETY AND LICENSING BOARD

^

InLthe Matter of

)

)

THE TOLEDO EDISON COMPANY and

)

THE CLEVELAND ELECTRIC' ILLUMINATING

)

AEC Docket No. 50-346A COMPANY-

)

.(Davis-Besse Nuclear. Power Station)

)

)

THE CLEVELAND ELECTRIC ILLUMINATING

)

COMPANY, ET AL.

)

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

)

50-441A Units 1 and 2)

)

}

DUQUESNE LIGHT COMPANY, ET AL.

(Beaver Valley Power Station, Docket No. 50-412A Uni t ' No. 2)

CERTIFICATE OF SERVICE I hereby certify that copies of PROPOSED REGULATORY STAFF HEARING SCHEDULE, dated July. 15, 1974, in the captioned matter, have been served upon the following by deposit in the United States mail, first class or air mail, this 15tn day of July 1974:

John B. Farmakides, Esq., Chairman Mr. Frank W. Karas, Chief Atomic Safety and _ Licensing Board Public Proceedings Staff

.U. S. Atomic Energy Commission Office of the Secretary Washington, D. C. : 20545 U..S. Atomic Energy Commission Washington, D. C.

20545 John H. Brebbia, Esq.

Atomic Safety and. Licensing Board Joseph J. Saunders, Esq.

. Alston, Miller & Gaines Steven Charno, Esq.

1776 K Street, N. W.

Antitrust Division Washington, D.

C.~

20006 Department of Justice

.Dr. George R. Hall-

- Atomic Safety and Licensjng Board Reuben'Goldberg, Esq.

U.' S. Atomic Energy Commission David C. Hjelmfelt, Esq.

Washington,:. D. C.

20545-1700 Pennsylvania Avenue, N. W.

' Atomic Safety and Licensing Board Panel.

Frank R. Clokey, Esq.

U. S. Atomic Energy Commission Special Assistant Attorney General-Washington, D. C.

20545 Room 219 Towne House Apartments Harrisburg, Pennsylvania 17105

w khrbert R. Whiting, Director C. Raymond Marvin, Esq.

Robert D. Hart, Esq.

Assistant Attorney General Department o'f Law Chief, Antitrust Section 1201 Lakeside Avenue.

8 East Long Street Cleveland, Ohio 44114 Columbus, Ohio 43215 John C. Engle, President George Chuplis, Esq.

AMP-0, Inc.

Commission of Light & Power Municipal Building Director of Utilities 20 High Street City of Cleveland Hamilton, Ohio 45012 1201 Lakeside Avenue 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 Ccmpany 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 Mmiison 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 florth Main Street Akron, Ohio 44308 Gerald Charnoff, Esq.

Brad Reynolds, Esq.

Thomas J. Munsch, Esq.

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

J 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 9psyE g-/4 1700 Pennsylvania Avenue, fl. W.

Washington, D. C.

20006 Benjamin H. Vogler Assistant a titrust Counsel n

David Mctleil Olds for AEC Regulatory Staff Reed, Smi th, Shaw, &

McClay Union Trust Building

' Pittsburgh, Pennsylvania 15230 b

~'

. - DISTRIBUTIONi-

  • - REG Central Files 1--

(Public Document Roon '

-(Local Public Document Room)

A. Braitman, L:0AI _(2)

ASLB

~

J._Rutberg (3)

B.~ Vogler

- OGC Formal Files (2)'

OGC. Reading File OGC Gmtn File

' Solicitor, GC H. K. Shapar T. Engelhardt t

E e-4 9

h b

4-