ML19329D298

From kanterella
Jump to navigation Jump to search
Proposed Transcript Corrections.Certificate of Svc Encl
ML19329D298
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 04/05/1976
From: Goldberg R, Hjelmfelt D
CLEVELAND, OH, GOLDBERG, FIELDMAN & HJELMFELT
To:
References
NUDOCS 8002270867
Download: ML19329D298 (8)


Text

'

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

The Toledo Edison Company and ) Docket Nos. 50-346A The Cleveland Electric Illuminating ) 50-500A Company ) 50-501A (Davis-Besse Nuclear Power Station, )

Units 1, 2 and 3) )

)

The Cleveland Electric Illuminating ) Docket Nos. 50-440A Company, et al. ) 50 -441 A (Perry Nuclear Power Plant, )

Units 1 and 2) )

PROPOSED TRANSCRIPT CORRECTIONS The proposed transcript corrections of the City of Cleveland in the above referenced proceeding are as follows:

Page Line Volume Correction Feb 26,1976 5614 23 Change "pwoer" to " power" 5704 4 Mar 2,1976 Change "siolation" to " isolation" 5708 2 Insert "are" between "they" and " entitled" l 5734 5 Change "kVA" to "TVA" 5743 12 . Change " success" to " succeed" 5745 9 Change "million" to " mill" 5752 5 Change "od" to "of" 5757 18 Change "istuations" to " situations" 5772 22 Change " hot" to "how" 5811 15 Change "putput" to " output" 5831 16 Change the comma to a period and delete the rest of the line 5831 17 Delete 5831 18 Delete 5831 19 Delete 5831 20 Delete 5831 21 Delete l

8002 270 h87 M L -

Page Line Volume Correction Mar 2,1976 5837 13 Insert "MR.' REYNOLDS:" at the beginning of the paragraph Mar 3,1976 5904 21 Change " quote" to "quite" 5910 9 Change "mya" to "may" 5915 14 Change "222" to "22" 5915 25 Change "ther" to "there" 5916 5 Change "Istuation" to " situation" 5916 19 Change "mcuh" to "much" 5935 21 Change "it" to "is" 5940 13 Change "31" to "13" 5957 1 Change "Jampmeier" to "Kampmeier" Mar 4,1976 6010 16 Change "abobe" to "above" 6017 1 Change "typicals" to " typical" 6018 17 Change "10,100" to "10,000" ,

6078 10 Change "knwo" to "know" 6089 13 Change "research" to " reserve" 6118 5 Change "100" to "1" Change "th-t" to "that" 6130 14 6131 5 Change "trad" to " trade" Respectfully submitted,

[%A/C f ' kr IW Reuben Go1.dberg David C. Hjelmfelt Goldberg, Fieldman & Hjelmfelt 1700 Pennsylvania Avenue, N. W.

Washington, D. C. 20006 Telephone (202) 659-2333 James B. Davis Dir'ector of Law Robert D. Hart First Assistant Director of Law 213 City Hall Cleveland, Ohio 44114 Attorneys for City of Cleveland, Ohio April 5,1976

'-n-+ ----

--f- ,- - , , y_ ___

e. .,,

CERTIFICATE OF SERVICE I hereby certify that service of the foregoing Proposed Transcript Corrections, has been made on the following parties listed on the attachment hereto this 5th day of April,1976, by depositing copies thereof in the United States mail, first class or air mail, postage prepaid.

U bf W,c.'/

David C. Hjelmfelt/'

Attachment e

t l

l

. - ~

ATTACHMENT Douglas V. Rigler, Esq. , Chairman Ivan W. Smith, Esq.

Atomic Safety and Licensing Board John M. Frysiak, Esq.

Foley, Lardner, Hollabaugh and Jacobs Atomic Safety and Licensing Board 815 Connecticut Avenue, N. W. U.S. Nuclear Regulatory Commission Washington, D. C. 20006 Washington, D. C. 20555 Alan S. Rosenthal, Chairman Richard S. Salzman, Chairman Atomic Safety and Licensing Appeals Board Atomic Safety and Licensing Appeals Board U. S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Washington, D. C. 20555 Dr. John H. Buck Michael C. Farrar Dr. W. Reed Johnson Dr. Lawrence K. Quarles Atomic Safety and Licensing Appeals Board Atomic Safety and Licensing Appeals Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Washington, D. C. 20555 1

Howard K. Shapar, Eaq.

Executive Legal Director Jack R. Goldberg, Esq.

U.S. Nuclear Regulatory Commission Office of the Executive Legal Director Washington, D. C. 20555 U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Mr. Frank W. Karas, Chief Public Proceedings Branch Benjamin H. Vogler, Esq.

Office of the Secretary Joseph Rutberg, Esq.

U.S. Nuclear Regulatory Commission Robert J. Verdisco, Esq.

Washington, D. C. 20555 Roy P. Lessy, Jr. , Esq.

Office of the General Counsel Abraham Braitman, Esq. Regulation Office of Antitrust and Indemnity U. S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Washington, D. C. 20555 Melvin G. Berger, Esq.

Frank R. Clokey, Esq. T~ aph T b unders, Esq.

Special Assistant Attorney General Steven M. Charno, Esq.

Towne House Apartments, Room 215 David A. Leckie, Esq.

Harrisburg, Pennsylvania 17105 Janet R. Urban, Esq.

! Ruth Greenspan Bell, Esq.

Edward A. Matto, Esq. Antitrust Division

! Assistant Attorney General Department of Justice Chief. Antitrust Sectic n Post Office Box 7513 36 East Broad Street, 15th floor Washington, D. C. 20044 Columbus, Ohio 43215 Karen H. Adkins, Esq.

Christc,pher R. Schraff, Esq. Richard M. Firestone, Esq.

i Assistant Attorney General Assistant Attorneys General Envire,nmental Law Section Antitrust Section 361 East Broad Street, 8th floor 30 East Broad Street, 15th floor Columbus, Ohio 43215 Columbus, Ohio 43215

Page 2 ATTACHMENT (Continued)

Russell J. Spetrino, Esq. Leslie Henry, Esq.

Thomas A. Kayuha, Esq. Michael M. Briley, Esq.

Ohio Edison Company Roger P. Klee, Esq.

47 North Main Street Fuller, Henry, Hodge & Snyder Akron, Ohio 44308 Post Office Box 2088 Toledo, Ohio 43604 John Lansdale, Jr. , Esq.

Cox, Langford & Brown James R. Edgerly, Esq.

21 Dupont Circle, N. W. Secretary and General Counsel Washington, D. C. 20036 Pennsylvania Power Company One East Washington Street Richard A. Miller, Esq. New Castle, Pennsylvania 16103 Vice President and General Counsel The Cleveland Electric Illuminating Co. Donald H. Hauser, Esq.

Post Office Box 5000 Victor A. Greenslade, Jr. , Esq.

Cleveland, Ohio 44101 The Cleveland Electric Illuminating Co.

Post Office Box 5000 Gerald Charnoff, Esq. Cleveland, Ohio 44101 Wm. Bradford Reynolds, Esq.

Shaw, Pittman, Potts & Trowbridge Thomas J. Munsch, Jr. , Esq.

1800 M Street, N. W. General Attorney Washington, D. C. 20036 Duquesne Light Company 435 Sixth Avenue David McNeill Olds, Esq. Pittsburgh, Pennsylvania 15219 William S. Lerach, Esq.

Reed, Smith, Shaw & McClay Joseph A. Rieser, Esq.

Post Office Box 2009 Reed, Smith, Shaw & McClay Pittsburgh, Pennsylvania 15230 1155 Fifteenth Street, N. W.

Washington, D. C. 20005 Terrence H. Benbow, Esq.

Steven B. Peri, Esq. John C. Engle, President Winthrop, Stimson, Putnam & Ro6erts AMP-O, Inc.

40 Wall Street 20 High Street New York, New York 10005 Hamilton, Ohio 45012 Jon T. Brown, Esq. Atomic Safety and Licensing Board Panel Duncan, Brown, Weinberg & Palmer U. S. Nuclear Regulatory Commission 1700 Pennsylvania Avenue, N. W. Washington, D. C. 20555 Washington, D. C. 20006 Atomic Safety and Licensing Appeal Docketing and Service Section Board Panel Office of the Secretary U. S. Nuclear Regulatory Ccmmission l

U.S. Nuclear Regulatory Commission ~ h shington, D. C. 20555 Washington, D. C. 20555 Elizabeth S. Bowers, E sq. Chairman Alan P. Buchmann, Esq. Edward Luton, E sq. , Member Squire, Sanders & Dempsey Thomas W. Reilly, E sq. , Member 1800 Union Commerce Building Atomic Safety and Licensing Board Panel

! Cleveland, Ohio 44115 U.S. Nuclear Regulatory Commission Washington, D. C. 20555 l

1 .

Page 3 ATTACHMENT (continued) 4 Michael R. Gallagher, Esq.

630 Bulkley Building 1501 Euclid Cleveland, Ohio 44115 i

k 4

0 l -

4 f

a e

9 I

i l'

l L..

> . o . .

L*NITED STATES

. NUCLEAR REGULATORY COM. MISSION wasmmorow,p. c. 2osss REQUEST FOR REPORTING SERVICE omes or Tees scentrany Work Order No. AF- 725A Case: TOLEDO EDISON COMPANY. etc. etc Docket No.:,'5'0-346A. etc.

Address of: Prehearing 0

~

' . Hearing -

Duration: Prehearing Hearing ,

delete 15&l6 April 1976 Date of: Prehearing Hearing add 21-23 ed 27 'O April 1976 Time of: Prehearing Hearing Service Required: Prehearing

' Hearing Type of Hearing:

Board: Chairman  ; Members Copies of the transcript may be sold. ,

Date of oral request: 4/5/76 Date of confirmation: 4/6/76 .

By:

K. M. Mason Docketing and Service Section bect Mr. Rigler SPECIAL INSTRUCTIONS:

Mr. Rutberg -

Mr. Saltztian Addition and deletion of dates oniv.

ASLB bg.PFiles iStr .

CON

=

. . \.

_...__,f_.,_-,___,_.,_.__,.

~ .

UNITED STATES -

NUCLEAR REGULATORY COMMISSION

. wasmNGToN. D. c. 20555 REQUEST FOR REPORTING SERVICE .

orrect or TNe secasvaav Work Order No. AF- 725 TOLEDO EDISON CONPANY, et al (Davis-Besse 1, 2 & 3)

Case: CLEVELAND ELECTRIC ILLLS!INATING COMPANY et al (Perry 1 & 21 30'-346_A, 500A, 501A Docket No.: so;/cor_ csis Address of: Prehearing Hearing Hearing Room, 1st floor, Willste Blde. , 7915 Eastern Avenue, Silver Sprina, Maryland Duration: Prehearing Hearing 3 days Date of: Prehearing Hearing 5; 15, 16 April 1976 Time of: Prehearing Hearing 9:30 a.m.

Service Required: Prehearing Hearing Schedule G-1

, Type of Hearing: Antitrust Evidentiary Board: Chairman Rigler  ; Members Frvsiak. Smith Copies of the transcript may be sold. -

Date of oral request: 4/2/76 Date of confirmation: 4/2/76

~l By:

K. M. Mason Docketing and Service Section SPECIAL INSTRUCTIONS:

, bec: Mr. Rigler -

Mr.,Rutberg Will probably go 4-5 days / week last Mr. Saltzman ASLB two weeks of April. Will give exact h.P ASLAB Files .

dates when I get them.

CON

  • * *
  • w eee aewae m