ML20069C997

From kanterella
Jump to navigation Jump to search
Responds to 940516 Memo & Submits Proposed Agendas for Thursday Prehearing Conference.W/Svc List
ML20069C997
Person / Time
Site: Vogtle  Southern Nuclear icon.png
Issue date: 05/24/1994
From: Doris Lewis
GEORGIA POWER CO., SHAW, PITTMAN, POTTS & TROWBRIDGE
To: Bloch P, Carpenter J, Murphy T
Atomic Safety and Licensing Board Panel
References
CON-#294-15100 OLA-3, NUDOCS 9406020176
Download: ML20069C997 (3)


Text

._.

O/5/so DOCKETED SHAw, PnTMAN, PoTTs & TrfoyggtpGE a pamvNameM** mecLuciwe enormoniona6 compomatioNS 4

2300 N STREET. N.W. w my 25 P4 :01 ao* -^a= ca=r oa'=

WASHINGTON. D.C. 2OO37-ti23 MCLEAN. VIRGINtA22102-6004 (202) 663-8000

<2/2WUY"' 0FFICE :? ECRETARWEuTUo%"22dO=i DOCKEilt,G 1 CER'ACt.

% L'fE' May 24,1994 BR4. M Peter B. Bloch, Esq., Chairman Dr. James H. Carpenter Administrative Judge Administrative Judge -

Atomic Safety and Licensing Board Atomic Safety and Lie r. sing Board U.S. Nuclear Regulatory Commission 933 Green Point Drive Washington, D.C. 2055$

Oyster Point Sunset Beach, N.C.'28468 Mr. Thomas D. Murphy Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20553 In the Matter of i

Georgia Power Company.

(Vogtle Electric Generating Plant, (Jnits 1 & 2)

Docket Nos. 50-424-OLA-3,50-425-OLA-3 Gentlemen:

Your Memorandum and Order of May 16,1994, juvited the parties to submit pro-posed agendas for Thursday's prehearing conference. Georgia Power Company proposes the following agenda.

1.

Closure of Discovery on License Transfer Allegations A.

Intervenor's failure to file its Statement of Good Cause on time.

B.

Intervenor's mischaracterization of the Board's prior rulings in Intervenor's Statement of Good Cause C.

Intervenor's motions to conduct further depositions of Messrs. Dahlberg, Hairston, Beckham, Adams, Long, Addison, Peacock, Wallace, Jobe, Franklin, Meier, Williams, and Head.

D.

Intervenor's additional interrogatories and document requests (filed on May 3).

E.

Intervenor's request that discovery on budgeting be reopened altogether.

II.

Intervenor's Witness List Concernin ing 29 individuals and 9 additional classes).g Alienation of Control (May 6,1994) (ide III.

Schedule for Completion of Stipulations on License Transfer 9406020176 940524 PDR ADOCK 05000424.

So 3 0

PDR

4

(

SH AW, PITTMAN, PoTTs & TROWBRIDGE

& PAR 7hE RSM6P GNC4WDING PROP E S$ ION AL CORPOR ATIONS Atomic Safety & Licensing Board May 24,1994 Page Two IV.

Discovery on Diesel Generator Reporting Issue A.-

Confirmation of Date for Completion of Discovery (50 days from May 11)-

B.

Concerns Regarding Unreasonableness of Certain Discovery Requests by Intervenor and Schedule for Resolving Such Concerns 1.

Intervenor's Request for Admissions 2.

Intervenor's Third Set of Interrogatories and Request for Production of Documents (May 17,1994) (requesting responses by 39 individuals.

Troutman Sanders, and GPC Corporate Representative).

3.

Intervenor's Notice of Deposition by Written Interrogatories and Oral Examination and Request for Documents (May 20,1994) (directed to 36 officers or directors of Georgia Power Comp,any or Southern Com-pany and other unnamed corporate representatives).

4 Intervenor's May 13 list of deponents (33 individuals in addition to all past and present members of the Boards of Directors of Southern Nuclear, The Southern Company, Georgia Power Company, Alabama Power Company, and Oglethorpe Power Company).

Sincerely, s

David R. Lewis Counsel for Licensee cc:

Service List

t

i UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board i

)

In the Matter of

)

Docket Nos. 50-424-OLA-3

)

50-425-OLA-3 GEORGIA POWER COMPANY,'

)

et al.

)

Re: License Amendment

)

(Transfer to Southern (Vogtle Electric Generating

)

Nuclear)

Plant, Units 1 and 2)

)

l

)

ASLBP No. 93-671-01-OLA-3

. - +

SERVICE LIST

  • Administrative Judge Office of the Secretary l

Peter B.

Bloch, Chairman U.S.

Nuclear Regulatory Commission l

Atomic Safety & Licensing Board-Washington, D.C.

20555 l

U.S. Nuclear Regulatory Commission ATTN: Docketing and Services Branch Washington, D.C.

20555

  • Mitzi A.

Young, Esq.

  • Administrative Judge
  • Charles Barth, Esq.

l Dr. James H.

Carpenter Office of General Counsel Atomic Safety & Licensing Board one White Flint North l

933 Green Point Drive Stop 15B18 Oyster Point U.S. Nuclear Regulatory Commission Sunset Beach, N.C.

28468 Washington, D.C.

20555 l

  • Administrative Judge
Director, Thomas D. Murphy Environmental Protection Division Atomic Safety & Licansing Board Department,of Natural Resources U.S. Nuclear Regulatory Commission 205 Butler Street, S.E.

Washington, D.C.

20555 Suite 1252 l

Atlanta, Georgia 30334

  • Michael D.

Kohn, Esq.

I Kohn, Kohn & Colapinto, P.C.

Office of Commission Appellate 517 Florida Avenue, N.W.

Adjudication Washington, D.C.

20001 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Stewart D. Ebneter l

Regional Administrator-Adjudicatory File USNRC, Region II Atomic Safety and Licensing Board 101 Marietta Street, N.W.

U.S. Nuclear Regulatory Commission Suite 2900 Washington, D.C.

20555 Atlanta, Georgia 30.500 An asterisk indicates tnat a copy was transmitted to the recipi-ent by facsimile.

l w

,,4 c.----