ML20112B158

From kanterella
Jump to navigation Jump to search
Proposed Changes to Transcripts of 850201,27 & 0313 Telcons Correcting Matl Errors.Aslb Requested to Issue Order Directing That Record Be Amended to Incorporate Changes. Certificate of Svc Encl.Related Correspondence
ML20112B158
Person / Time
Site: Perry  FirstEnergy icon.png
Issue date: 03/14/1985
From: Silberg J
SHAW, PITTMAN, POTTS & TROWBRIDGE
To:
References
CON-#185-097, CON-#185-97 OL, NUDOCS 8503190052
Download: ML20112B158 (5)


Text

cal RELATB(XmRESN i

March f4',Uf985 u hnu

'85 !?R 18 A11:06 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSIQN ICE F 3ECEt TAF

00CKLiiNG & SEs v !f:f.

BEFORE THE ATOMIC SAFETY AND LICENSING BbhNb' In the Matter of

)

)

THE CLEVELAND ELECTRIC

)

Docket Nos. 50-440 ILLUMINATING COMPANY

)

50-441

)

db (Perry Nuclear Power Plant,

)

Units 1 and 2)

)

APPLICANTS' PROPOSED TRANSCRIPT CORRECTIONS Applicants hereby propose that the attached changes be made to the transcripts of the telephone conference calls of 1

Friday, February 1, 1985, Wednesday, February 27, 1985, and Wednesday, March 13, 1985 held in the above-captioned proceed-ing in order to correct material errors made in the transcrip-tion, and request that the Atomic Safety and Licensing Board issue an order directing that the record be amended to incorpo-rate said changes.

Respectfully submitted,

'-dM fw Jay

. S lborg, P.C.

.[

S P

TMAN, POTTS & MOWBRIDGE 1

M treet, N.W.

Washington, D.C.

20036 (202) 822-1000 DATED:

March 14, 1985 l

31 O 40 hhg DO D So]

L

Page Line Correction 2040 11, Change "Hyatt" to "Hiatt" passim 2040 13, Delete " Fuel" following " Sunflower" passim 2042 4

Change "115" to "1, 15" 2042 17 Change " SBR" to "SER" 2042 19 Change " department" to " project" 2046 8

Change "to justify" to " proposed by" 2049 17 Change "20 day." to "20 days."

2049 18 Change " day" to " days" 2056 24 Change "new term" to "near term" 2057 2

Change "new term" to "near term" 2061.1 12, Change "Hyatt" to "Hiatt" passim 2061.1 13, Delete " Fuel" following " Sunflower" passim 2062.1 21 Insert "in" fol.1.owing " schedule,"

2063 11 Change " licensing," to " license condition,"

2063 19 Change " position," to " condition,"

2070 1

Change "it" to "its" 2070 2

Delete "is an" preceding " attachment" 2074 18 Change "C34(a)" to "(c)(3)(iv)(A)"

2074 20 Change " receiving" to " exceeding" 2076 9

Change "C37(b)" to "(c)(3)(vii)(B)"

2076 10 Change "C34(a)" to "(c)(3)(iv)(A)"

2076 12 Change "7"

to "vii" 2076 13 Change "7(a)" to "(vii)(A)"

2076 13 Change "7(d)" to "(vii)(D)"

4 2076 16 Change "C34(a)" to "(c)(3)(iv)(A)"

2076 19 Change " detail" to " detailed" 2078 2

Change " Applicant's" to " Applicants" 2079 6

Change " motion" to " motions" 2079 13 Delete second "would" 2085 11, Change "Hyatt" to "Hiatt" passim 2085 12, Omit " Fuel" following " Sunflower" passim 2086 12 Insert " Ohio" before " Citizens" 2087 6

Delete " VOICE:" and insert "MR. SILBERG:"

2087 13 Change "S,"

to "Z,"

2087 23 Change "MR. LODGE:" to "MR. SILBERG:"

2088 17 Change "affirmatory" to " confirmatory" 2089 16 Change "SAR" to "SER" 2091 22 Change " liable" to " viable" 2092 4

Insert " ruling on" before " motions" 2092 16 Change " decisions I" to " decisions.

I"

March 15, 1985x Erca USNRC

'65 MAR 18 All :06 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION CcTICE 0; EECRr T;.F -

00CKE7m3 & SEevict BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 3 RANCH In the Matter of

)

)

THE CLEVELAND ELECTRIC

)

Docket Nos. 50-440 ILLUMINATING COMPANY

)

50-441

)

(Perry Nuclear Power Plant,

)

Units 1 and 2)

)

CERTIFICATE OF SERVICE This is to certify that copies of the foregoing

" Applicants' Proposed Transcript Corrections" were served by deposit in the United States Mail, first class, postage prepaid, this 15th day of March, 1985, to all those on the attached Service List.

f-A t~a

/

LP t

s

'~ -

Si berg f

Jay s.)

DATED:

March 15, 1985

t 6

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION l

l BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 1

In the Matter of

)

1

)

THE CLEVELAND ELECTRIC

)

Docket Nos. 50-440 ILLUMINATING COMPANY, ET AL.

)

50-441

)

(Perry Nuclear Power Plant,

)

Units 1 and 2)

)

SERVICE LIST JCmes P. Gleason, Chairman Atomic Safety and Licensing 513 Gilmoure Drive Appeal Board Panel Silver Spring, Maryland 20901 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 JGrry R. Kline Docketing and Service Section Atomic Safety and Licensing Board Office of the Secretary U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Glenn O.

Bright Colleen Woodhead, Esquire Atomic Safety and Licensing Board Office of the Executive Legal U.S. Nuclear Regulatory Commission Director Washington, D.C.

20555 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Alan S. Rosenthal, Chairman Atomic Safety and Licensing Terry Lodge, Esquire Appeal Board Suite 105 U.S. Nuclear Regulatory Commission 618 N. Michigan Street Washington, D.C.

20555 Toledo, Ohio 43624 Dr. W. Reed Johnson Donald T. Ezzone, Esquire Atomic Safety and Licensing Assistant Prosecuting Attorney Appeal Board Lake County Administration U.S. Nuclear Regulatory Commission Center Washington, D.C.

20555 105 Center Street Painesville, Ohio 44077 Gary J. Edles, Esquire Atomic Safety and Licensing Atomic Safety and Licensing Appeal Board Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission W:shington, D.C.

20555 Washington, D.C.

20555 John G. Cardinal, Esquire Ms. Sue Hiatt Prosecuting Attorney 8275 Munson Avenue A:htabula County Courthouse Mentor, Ohio 44060 Jofferson, Ohio 44047