ML19352A124
| ML19352A124 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 03/09/1981 |
| From: | Paton W, Shewmaker R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE), NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| ISSUANCES-OL, ISSUANCES-OM, NUDOCS 8103110292 | |
| Download: ML19352A124 (5) | |
Text
4 03/09/81 s,e f
/
4 p
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION 7
Aldg
- g BEFORE THE ATOMIC SAFETY AND LICENSING BOARD J
In the Matter of
)
/
)
W AC
' CONSUMERS POWER COMPANY
)
)
50-330 91 & OL (Midland Plant, Units 1 and 2)
)
PROPOSED TRANSCRIPT CORRECTIONS The NRC Staff hereby submits the following proposed transcript corrections to the Deposition of Robert E. Shewmaker, taken on January 19, 1931 in Bethesda, liaryland.
Date Page Line Change 1/19/81 6
21 Substitute " structural products" for
" panel s".
'8 17-Insert "end" between " administrative" and "in".
8 21
_ Change '76 to '66.
9 8&9 Change to read " metallurgical, st uctural and materials engineers."
11 21 Change."3" to "III".
12 12 Change ~"3" to "III".
16 22 Revise "Rayne Reinmuth" to " Wayne Reinmuth".
17 1
Revise spelling to "R-e-i-n-a-u-t-h".
17_
4
- Correct spelling to "Reinmuth".
-8108110 M L g.
O
Date Pace Line Chance 32 17 Revise "have" to "had".
39 21 Change " cat welding" to "Cadwelding".
43 1
After the first " Harry" add a comma.
44 10 After "that" insert "in".
54-20 Change to "... disregard, on a deliberate attempt to deceive was made to the agency"...
55-7 Change "the" to "that" 55 17 Change "Section" before "234".
60 11 Change "Vassallo" to "Denton".
63 8
Change "FNP" to "FND".
63-10 Change "Haas" to "Haass'.
63 11&l3 Change "Haas" to "Haass".
66--
1
-Change "Haas" to "Haass".
70 2
Change "Haas" to "Haass".
70 14 Change "i.e." to "IE".
71 12 Change "was" to "were".
73 15 Change "lungh" to " lunch".
74 13&l5 Change "was" to "were".
77
~ 19 Change "Hass" to "Haass".
85-
.18 Change "were" to "was".
90
-20
. Insert the word "didn't" after "whn".
'98 10 Change "ICI" to "RCI'".
- 107, 14' Change "Haas" to Haass".
3
~~ -
Date Page Line Change 109 19 Delete "7".
110 21 Change "79" to "'79".
111.
15 Insert "a" after "as".
111 19 Insert after "makes" the words " judgments on".
-131 16 Change " filed" to " files".
138 5
Change "around" to "round".
147 10 Add "h" to "tec" to = " tech" and change "Al" to "L".
147 14 Change " Cook" to "Cooke".
Respectfully spbmitted, m
- e. 6.3 [
4.
Wil li am D.'. Pa ton.
Counsel for: NRC, Staff
~
- Dated at Bethesda, Maryla'nd this 9th. day of March,1981.
d 6
~
- ~
D 1
h g
W
.3 e
s.
1 i
'.. s..
4 UtilTED STATES OF AMERICA NUCLEAR REGULATORY C0:"'ISS10N BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of CONSUMERS POWER COMPANY
)
Docket Nos. 50-329-0M & OL
)
50-330-0M & OL
-(Midland Plant, Units 1 and 2)
)
CERTIFICATE OF SERVICE
-I hereby certify that copies of PROPOSED TRANSCRIPT CORRECTIONS in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class or, as indicated by an asterisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 9th day of _ March,198's.
-* Charles Beclihoefer, Es'q.
Ms. Mary Sinclair
-Atomic Safety and Licensing-Board 5711 Summerset Street
. U.- S. Nuclear Regulatory Cornission Midland, Michigan 48640 1-!ashington, D.C.
20555
- Mr. Gustave A. Linenberger Michael 1. Miller, Esq.
' Atomic Safety and Licensing. Board Ronald G. Zamarin, Esq.
.U.-S. Nuclear Regulatory Commission Alan S. Farnell, Esq.
1!ashington, D.C; 20555-Isham, Lincoln &_Beale One First National Plaza
-Dr. Frederick P. Cowan--
42nd' Floor
.6152 N. Verde Trail Chicago, Illinois 60603 Apt. B-125 Boca Raton, Florida 33433
- Atomic Safety and Licensing Board Panel Frank J. Kelley.
U. S. Nuclear Regulatory Conmission Attorney General of the State 1.'ashington, D.C.
20555
-of Michigan.
. Steward H. Freeman.
- Atomic Safety and Licensing
. Assistant Attorney. General Appeal Board Panel Gregory _T. Taylor '
U. ~ S. Nuclear Recalatory Cornission Assistant-Attorney General.
11:ashington, D.C.-
20555 Environmental: Protection Division-700 Law Building
- Docketing and Service Section Lansing,; Michigan -48913 Office of the Secretary
. U. S. Nuclear Regulatory Connission thron~M.LCherry,-Esq.
'!ashington, D.C.
20555-
-lyl8M Plaza -
Chicago,l Illinois 60611
(
T
'u
- 2 James'E. Brunner,.Esq.
Jeann Linsley fonsumers-Power Ccmpany Bay City Times 212 West liichigan Avenue 311 Fifth Street Jackson,f4ichigan :49201 Bay City, f4ichigan 48706 fts.: Barbara Stamiris
-5795;N. River.
Freeland,~ I4ichigan _48623 14r. Steve-Gadler l2120 Carter Avenue.
St. Paul,- flinnesota. 55105 Wendell H. f4arshall, Vice President flidwest Environmental Protection-Associates
. RFD 10
~f4idland, fiichigan '48640
[ James R.DKates-
- 203 S. Washington Avenue
. Saginaw, Michigan 48605 s_
if r_
- William 'D.
Paton.
_ Counsel ' for_ NRC ' Staff a
-'k
- Y - 5 M
r t
w s.
,,r
3:'
~ ~'
,NL, L *r.
1 p
F 4..
t
't 67
'l
,,