Intervenor Exhibit I-17,consisting of 840525 Supplemental Response to W Eddleman Request for Production of Documents Contained in General Interrogatories & Interrogatories on Contention 65.Certificate of Svc EnclML20116F270 |
Person / Time |
---|
Site: |
Harris ![Duke Energy icon.png](/w/images/7/75/Duke_Energy_icon.png) |
---|
Issue date: |
10/22/1984 |
---|
From: |
Baxter T CAROLINA POWER & LIGHT CO., SHAW, PITTMAN, POTTS & TROWBRIDGE |
---|
To: |
|
---|
References |
---|
OL-I-017, OL-I-17, NUDOCS 8505010024 |
Download: ML20116F270 (6) |
|
|
---|
Category:EXHIBITS (DOCKETING AND SERVICES BRANCH INFORMATION
MONTHYEARML20138N7281985-10-0303 October 1985 Applicant Exhibit A-45,consisting of 850906 Suppl to 850524 & 29 Discovery Requests Re Contention WB-3 Concerning Drug Abuse During Const.Miriello Affidavit Suppls Responses to Listed NRC & Applicant Interrogatories ML20138N7261985-10-0303 October 1985 Applicant Exhibit A-42,consisting of 850809 Handwritten Ltr & Memo Detailing Discrimination & Harassment of Author by Applicant ML20138N7311985-10-0303 October 1985 Applicant Exhibit A-43,consisting of 850912 Handwritten Memo Re Discrimination & Harassment of Author by Applicant. Author Will Use Knowledge of Facility as Means of Intervention If Forced to Resign.Author Resume Encl ML20138N7321985-10-0303 October 1985 Applicant Exhibit A-44,consisting of P Miriello 850906 Affidavit Re Sale & Abuse of Drugs by Conam Insp While Involved in Insp/Analysis of Steam Generators at Facility ML20138N7241985-10-0303 October 1985 Applicant Exhibit A-41,consisting of 850219 Employee Exit Questionnaire for Ps Miriello ML20138N7361985-09-30030 September 1985 Applicant Exhibit A-31,consisting of Undated CP&L Drug & Alcohol Abuse Ref Manual ML20138N7721985-09-30030 September 1985 Applicant Exhibit A-39,consisting of Undated Supervisory Drug Awareness Program,General Outline ML20138N7741985-09-30030 September 1985 Applicant Exhibit A-40,consisting of Controlled Substances: Use,Abuse & Effects, Dtd 1981 ML20138N7581985-09-30030 September 1985 Applicant Exhibit A-36,consisting of Rev 2 to Procedure TSD-SH-207, Security Actions/Illegal Drugs & Other Contraband Matls, ML20138N7501985-09-30030 September 1985 Applicant Exhibit A-33,consisting of Revised CP&L Supervisor Ref Manual:Drug & Alcohol Abuse, ML20138N7541985-09-30030 September 1985 Applicant Exhibit A-34,consisting of Undated CP&L Drug & Alcohol Awareness & Supervisory Training Program ML20138N7571985-09-30030 September 1985 Applicant Exhibit A-35,consisting of Rev 2 to CP&L Videotape Session:Drug & Alcohol Abuse Refresher Training, ML20138N7341985-09-30030 September 1985 Applicant Exhibit A-30,consisting of Revised Company Drug & Alcohol Statement of Practice & Drug & Alcohol Interdepartmental Procedure, ML20138N7441985-09-30030 September 1985 Applicant Exhibit A-32,consisting of Undated CP&L Contract Amend Imposing Drug & Alcohol Abuse Policy Upon Contractors ML20138N7641985-09-30030 September 1985 Applicant Exhibit A-37,consisting of Std Practice/Procedure DCC-PE-510, Security Actions/Illegal Drugs & Other Contraband Matls, ML20138N7691985-09-30030 September 1985 Applicant Exhibit A-38,consisting of 841226 Memo Re Drug & Alcohol Abuse Policy.Employees Consent to Search & Insp of Self & Property Upon Entry Onto Owner Premises ML20100B3651984-12-17017 December 1984 Intervenor Exhibit I-E-61,consisting of Forwarding Addl Info Re Fire Doors,In Response to SER Open Item 8 Concerning Fire Protection ML20112H9201984-10-30030 October 1984 Intervenor Exhibit I-E-18,consisting of 841030 Testimony of CC Stokes Re Adequacy of Procedures & Const Engineering Practices in Const of Facility Containment ML20100B3821984-10-25025 October 1984 Applicant Exhibit A-11,consisting of 801023 Concrete Test Rept (Procedure CQC-13) ML20116F2461984-10-22022 October 1984 Intervenor Exhibit I-15,consisting of Rev 1 to Instruction QCI-13.5, Sieve Analysis of Fine & Coarse Aggregate, ML20116F2511984-10-22022 October 1984 Intervenor Exhibit I-14,consisting of Rev 1 to Instruction QCI-13.2, Batch Plant Insp, ML20116F2591984-10-22022 October 1984 Intervenor Exhibit I-16,consisting of Rev 10 to Work Procedure WP-4, Concrete Production & Delivery, ML20116F2831984-10-22022 October 1984 Intervenor Exhibit I-18,consisting of 841030 Testimony of CC Stokes Re Adequacy of Procedures & Const Engineering Practices in Constructing Plant Containment ML20116F2701984-10-22022 October 1984 Intervenor Exhibit I-17,consisting of 840525 Supplemental Response to W Eddleman Request for Production of Documents Contained in General Interrogatories & Interrogatories on Contention 65.Certificate of Svc Encl ML20116F2411984-10-22022 October 1984 Intervenor Exhibit I-13,consisting of Rev 1 to Instruction QCI-13.11, Concrete Compressive Strength Testing, ML20116F2331984-10-22022 October 1984 Intervenor Exhibit I-11,consisting of Rev 11 to Technical Procedure TP-15, Concrete Placement Insp, ML20116F2281984-10-22022 October 1984 Intervenor Exhibit I-10,consisting of Rev 11 to Ebasco Spec CAR-SH-CH-6, Concrete, ML20100R2091984-10-22022 October 1984 Applicant Exhibit A-22,consisting of Undated Pour Package Placement 1CBSL216002 ML20100R1091984-10-22022 October 1984 Applicant Exhibit A-15,consisting of Undated Pour Package Placement 1CBXW308001 ML20100R0131984-10-22022 October 1984 Applicant Exhibit A-12,consisting of Undated Pour Package Placement 1CBXW256004 ML20100Q9891984-10-22022 October 1984 Applicant Exhibit A-11,consisting of Undated Pour Package Placement 1CBXW242001 ML20100Q9781984-10-22022 October 1984 Applicant Exhibit A-10,consisting of Undated Pour Package Placement 1CBXW219001 ML20100R0531984-10-22022 October 1984 Applicant Exhibit A-13,consisting of Undated Pour Package Placement 1CBXW276002 ML20100P1331984-10-22022 October 1984 Board Exhibit B-2,consisting of Pages 37-39 of NUREG/CR-2891, Performance Testing of Personnel Dosimetry Svcs ML20100P1351984-10-22022 October 1984 Applicant Exhibit A-9,consisting of Undated FSAR Section 3.8.1, Concrete Containment. Jl Kelly 841026 Transmittal Receipt of Applicant Exhibits 9-22 & 25 Encl ML20100P1321984-10-22022 October 1984 Intervenors Exhibit J-43,consisting of untitled,marked-up Printout ML20100R0891984-10-22022 October 1984 Applicant Exhibit A-14,consisting of Undated Pour Package Placement 1CBXW290001 ML20100R1441984-10-22022 October 1984 Applicant Exhibit A-16,consisting of Undated Pour Package Placement 1CBXW336003 ML20100R1581984-10-22022 October 1984 Applicant Exhibit A-17,consisting of Undated Pour Package Placement 1CBXW386001 ML20100R1641984-10-22022 October 1984 Applicant Exhibit A-18,consisting of Undated Pour Package Placement 1CBXW396002 ML20100R1701984-10-22022 October 1984 Applicant Exhibit A-19,consisting of Undated Pour Package Placement 1CBXW425001 ML20100R1861984-10-22022 October 1984 Applicant Exhibit A-20,consisting of Undated Pour Package Placement 1CBXW444001 ML20100R1961984-10-22022 October 1984 Applicant Exhibit A-21,consisting of Undated Pour Package Placement 1CBSL216001 ML20100R2181984-10-22022 October 1984 Applicant Exhibit A-25,consisting of Undated Specs of Tl Badge & Tl Badge Hanger (Tld) ML20100N4261984-10-19019 October 1984 Applicant Exhibit A-8,consisting of Undated Amend 16 to FSAR Section 3.11 & App 3.11 a Re Environ Qualification of Electrical Equipment ML20100P1461984-10-17017 October 1984 Applicant Exhibit A-6,consisting of FSAR Section 9.5.1 & App 9.5A Re Fire Protection Sys (W/Revs of 841010) ML20100N5221984-10-17017 October 1984 Intervenor Exhibit I-9,consisting of Pages 30-126 - 30-133 of App C to Undated Publication Entitled, Flammable & Combustible Liquids Code ML20100N5081984-10-17017 October 1984 Intervenor Exhibit I-8,consisting of Portions of Chapter 7 to Updated Publication Entitled, Flammable & Combustible Liquids Code, Re Svc Stations ML20100N4911984-10-17017 October 1984 Intervenor Exhibit I-7,consisting of Pages 30-78 & 79 of Undated Publication Entitled, Flammable & Combustible Liquids Code, Re Bulk Plants & Terminals ML20100N4791984-10-17017 October 1984 Intervenor Exhibit I-6,consisting of Chapter 5 to Undated Publication Entitled, Flammable & Combustible Liquids Code, Re Industrial Plants 1985-09-30
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217L8481999-10-25025 October 1999 NRC Staff First Supplemental Response to Applicant First Set of Discovery Requests to NRC Staff.* Staff Objects to Document Request as Being Overly Broad & Unduly Burdensome. with Certification of Svc ML20217H9661999-10-20020 October 1999 NRC Staff Second Supplemental Response to Orange County First Set of Discovery Requests to NRC Staff.* Listed Documents Requested to Be Produced.With Certificate of Svc. Related Correspondence ML20217E0881999-10-18018 October 1999 Order (Granting Discovery Extension Request).* Board of Commission of Orange County 991013 Motion for Extension of 991031 Discovery Deadline,Granted,In That Parties Shall Have Up to 991104.With Certificate of Svc.Served on 991018 ML20217F7711999-10-17017 October 1999 Corrected Notice of Deposition of SE Turner.* Orange County Gives Notice That on 991104 Deposition Upon Oral Exam of Turner Will Be Deposed with Respect to Contention TC-2. Related Correspondence ML20217F7681999-10-17017 October 1999 Orange County Third Set of Discovery Requests to NRC Staff.* Submits Third Set of Discovery Requests & Requests Order by Presiding Officer That Discovery Be Answered within 14 Days. with Certificate of Svc.Related Correspondence ML20217D6181999-10-14014 October 1999 Request for Entry Upon Harris Site.* Staff Hereby Requests That Applicant,Cp&L Permit Entry Into Shearon Harris Nuclear Plant,For Viewing & Insp of Plant Spent Fuel Pool Bldg. with Certificate of Svc.Related Correspondence ML20217E2611999-10-13013 October 1999 Orange County Second Suppl Response to Applicant First Set of Discovery Requests & First Suppl Response to NRC Staff First Set of Discovery Requests.* Clarifies That G Thompson Sole Witness.With Certificate of Svc.Related Correspondence ML20217E2581999-10-13013 October 1999 Orange County Motion for Extension of Discovery Deadline.* Orange County Requests Extension of 991031 Deadline for Concluding Discovery Proceeding.Extension Needed to Permit Dispositions of Two CP&L Witnesses.With Certificate of Svc ML20217E1461999-10-13013 October 1999 Request for Entry Upon Harris Site.* Entry Requested for Purpose of Inspecting SFP Bldg & Associated Piping.With Certificate of Svc.Related Correspondence ML20217D5561999-10-13013 October 1999 Applicant Second Set of Discovery Requests Directed to Board of Commissioners of Orange County.* Applicant Requests Answers to Listed Interrogatories & Requests for Admission. with Certificate of Svc.Related Correspondence ML20217D5761999-10-13013 October 1999 Applicant Third Supplement Response to Board of Commissioners of Orange County First Set of Discovery Requests.* Provides Addl Responses to General Interrogatory 3.With Certificate of Svc.Related Correspondence ML20217D6201999-10-12012 October 1999 NRC Staff Response to Applicant First Set of Discovery Requests to NRC Staff.* Staff Will Respond to Applicant Specific Requests within 30 Days of Receipt of Applicant Requests.With Certificate of Svc.Related Correspondence ML20217D5661999-10-12012 October 1999 NRC Staff First Supplemental Response to Orange County First Set of Discovery Requests to NRC Staff.* Supplements Response by Naming C Gratton as Person Likely to Provide Affidavit.With Certificate of Svc.Related Correspondence ML20212M0271999-10-0707 October 1999 Notice (Opportunity to Make Oral or Written Limited Appearance Statements).* Board Will Entertain Oral Limited Appearance Statements Re CP&L 981223 Amend Request. with Certificate of Svc.Served on 991007 ML20212L1441999-10-0505 October 1999 NRC Staff Response to Orange County First Set of Discovery Requests to NRC Staff.* Staff Is Now Voluntarily Providing Responses to Orange County'S Request for Production of Documents.With Certificate of Svc.Related Correspondence ML20212J0801999-09-29029 September 1999 Orange County Second Set of Document Requests to NRC Staff.* Submits Second Set of Document Requests to NRC Pursuant to 10CFR2.744 & Board Memorandum & Order,Dtd 990729.With Certificate of Svc.Related Correspondence ML20212G0001999-09-24024 September 1999 Applicant First Set of Discovery Requests Directed to NRC Staff.* Requests Access to Documents Given to Board of Commissioners by Staff Pursuant to 990920 Discovery Request. with Certificate of Svc.Related Correspondence ML20212G0081999-09-24024 September 1999 Applicant First Suppl Response to Board of Commissioners of Orange County First Set of Discovery Requests.* Suppl Provides Addl Responses to General Interrogatories 2 & 3. with Certificate of Svc.Related Correspondence ML20212D7151999-09-20020 September 1999 Applicant Response to General Interrogatories & General Document Requests in NRC Staff First Set of Discovery Requests.* CP&L Filing Responses Per Staff Request within 14 Days....With Certificate of Svc.Related Correspondence ML20212D8521999-09-20020 September 1999 Orange County First Set of Discovery Requests to NRC Staff Including Request for Order Directing NRC Staff to Answer Certain Discovery Requests.* with Certificate of Svc. Related Correspondence ML20212C1231999-09-17017 September 1999 Orange County Responses to Applicant First Set of Document Production Request.* Orange County Has No Documents Responsive to Request.With Certificate of Svc.Related Correspondence ML20211N7481999-09-10010 September 1999 NRC Staff First Set of Discovery Requests Directed to Applicant Cp&L.* Staff Requests Applicant Produce All Documents Requested by & Provided to Bcoc. with Certificate of Svc.Related Correspondence ML20211N5021999-09-0808 September 1999 Orange County Objections & Responses to NRC Staff First Set of Discovery Requests.* County Objects to Questions to Extent That Staff Seek Discovery Beyond Scope of County Two Contentions.With Certificate of Svc.Related Correspondence ML20211M4201999-09-0707 September 1999 Applicant Response to Specific Document Requests in Board of Commissioners of Orange County First Set of Discovery Requests.* with Certificate of Svc.Related Correspondence ML20211M5001999-09-0303 September 1999 Orange County Supplemental Response to Applicant First Set of Interrogatories.* with Certificate of Svc.Related Correspondence ML20211H4931999-08-30030 August 1999 Orange County Objections to Applicant First Set of Discovery Requests & Response to Applicant First Set of Interrogatories.* Objects to First Set of Discovery Requests.With Certificate of Svc.Related Correspondence ML20211B7951999-08-23023 August 1999 NRC Staff First Set of Discovery Requests Directed to Board of Commissioners of Orange County (Bcoc).* Staff Requests That Bcoc Produce All Documents Requested by Applicant. with Certificate of Svc.Related Correspondence ML20211B8361999-08-23023 August 1999 Applicant Response to General Interrogatories & General Document Requests in Board of Commissioners of Orange County First Set of Discovery Requests.* with Certificate of Svc. Related Correspondence ML20210T3531999-08-16016 August 1999 Applicant First Set of Discovery Requests Directed to Board of Commissioners of Orange County (Bcoc).* CP&L Requests That Bcoc Answer Listed General Interrogatories by 990830. with Certificate of Svc.Related Correspondence ML20210L9571999-08-0606 August 1999 Orange County First Set of Discovery Requests Directed to Applicant.* Interrogatories & Document Production Requests Cover All Info in Possession,Custody & Control of Cp&L.With Certificate of Svc.Related Correspondence ML20216E2041999-07-29029 July 1999 Memorandum & Order (Granting Request to Invoke 10CFR Part 2, Subpart K Procedures & Establishing Schedule).* Board Grants Carolina Power & Light Co 990721 Request to Proceed Under Subpart K.With Certificate of Svc.Served on 990730 ML20210B2271999-07-21021 July 1999 Applicant Request for Oral Argument to Invoke Subpart K Hybrid Hearing Procedures & Proposed Schedule.* Applicant Recommends Listed Schedule for Discovery & Subsequent Oral Argument.With Certificate of Svc ML20209G7371999-07-16016 July 1999 Notice of Hearing (License Amend Application to Expand Sf Pool Capacity).* Provides Notice of Hearing in Response to Commissioners of Orange County Request for Hearing Re CP&L Amend Application.With Certificate of Svc.Served on 990716 ML20209D1791999-07-12012 July 1999 Memorandum & Order (Ruling on Standing & Contentions).* Grants Petitioner 990212 Hearing Request Re Intervention Petition Challenging CP&L 981223 Request for Increase in Sf Storage Capacity.With Certificate of Svc.Served on 990712 ML20212J5831999-07-0101 July 1999 Notice of Appearance.* Informs That SL Uttal Will Enter Appearance in Proceeding Re Carolina Power & Light Co.Also Encl,Notice of Withdrawal for ML Zobler,Dtd 990701. with Certificate of Svc ML20196A8751999-06-22022 June 1999 Order (Corrections to 990513 Prehearing Conference Transcript).* Proposed Corrections to Transcript of Board 990513 Initial Prehearing Conference Submitted by Petitioner & Application.With Certificate of Svc.Served on 990622 ML20207D6991999-05-27027 May 1999 Orange County Proposed Corrections to Transcript of 990113 Prehearing Conference.* Orange County Submits Proposed Corrections to Transcript of Prehearing Conference of 990513.With Certificate of Svc ML20207D6651999-05-27027 May 1999 Applicant Proposed Corrections to Prehearing Conference Transcript.* ASLB Ordered That Any Participant Wishing to Propose Corrections to Transcript of 990513 Prehearing Conference Do So by 990527.With Certificate of Svc ML20207D6891999-05-27027 May 1999 Orange County Response to Applicant Proposed Rewording of Contention 3,regarding Quality Assurance.* County Intends to Renew Request for Admission of Aspect of Contention.With Certificate of Svc ML20206R8731999-05-20020 May 1999 Memorandum & Order (Transcript Corrections & Proposed Restatement of Contention 3).* Any Participant Wishing to Propose Corrections to Transcript of 990513,should Do So on or Before 990527.With Certificate of Svc.Served on 990520 ML20206R2411999-05-13013 May 1999 Transcript of 990513 Prehearing Conference in Chapel Hill,Nc Re Carolina Power & Light Co.Pp 1-176.Supporting Documentation Encl ML20206H9331999-05-11011 May 1999 Notice (Changing Location & Starting Time for Initial Prehearing Conference).* New Location for Conference, Southern Human Resources Ctr,Main Meeting Room,Chapel Hill, Nc.With Certificate of Svc.Served on 990511 ML20206G4051999-05-0505 May 1999 Applicant Answer to Petitioner Board of Commissioners of Orange County Contentions.* Requests That Technical Contentions in Section III & Environ Contentions in Section IV Not Be Admitted.With Certificate of Svc ML20206F9491999-05-0505 May 1999 NRC Staff Response to Orange County Supplemental Petition to Intervene.* None of Petitioner Proposed Contentions Meet Commission Requirements for Admissible Contention.Petitioner 990212 Request Should Be Denied.With Certificate of Svc ML20206A0851999-04-22022 April 1999 Erratum to Orange County Supplemental Petition to Intervene.* Citation to Vermont Yankee LBP-87-17,should Be Amended to Read Vermont Yankee Nuclear Power Co (Vermont Yankee Nuclear Power Station).With Certificate of Svc ML20205Q8121999-04-21021 April 1999 Order (Granting Motion to Relocate Prehearing Conference).* Initial Prehearing Conference Will Be Held in District Court of Orange County Courtroom,Chapel Hill,Nc on 990513 as Requested.With Certificate of Svc.Served on 990421 ML20196K8771999-04-0505 April 1999 Orange County Supplemental Petition to Intervene.* Informs That Orange County Contentions Should Be Admitted for Litigation in Proceeding ML20196K8861999-04-0505 April 1999 Declaration of Gordon Thompson.* Informs of Participation in Preparation of Orange County Contentions Re Proposed License Amend ML20205E3101999-04-0101 April 1999 Memorandum & Order (Protective Order).* Grants 990326 Motion of Petitioner for Approval of Proposed Protective Order to Govern Use & Dissemination of Proprietary or Other Protected Matls.With Certificate of Svc.Served on 990203 ML20196K9041999-03-31031 March 1999 Declaration of DA Lochbaum,Nuclear Safety Engineer Union of Concerned Scientists,Re Technical Issues & Safety Matters Involved in Harris Nuclear Plant License Amend for Sfs.* with Certificate of Svc 1999-09-08
[Table view] |
Text
,
t0 W44/ P //
May 25, 1984 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )
)
CAROLINA POWER AND LIGHT COMPANY ) Docket No. 50-400 OL and NORTH CAROLINA ~ EASTERN ) 50-401 OL MUNICIPAL POWER AGENCY )
)
(Shearon Harris Nuclear Power )
Plant, Units 1 and 2) )
APPLICANTS' SUPPLEMENTAL RESPONSE TO WELLS EDDLEMAN'S REQUEST FOR PRODUCTION OF DOCUMENTS (CONTENTION 65)
Pursuant to 10 C.F.R. 5 2.741(d), Applicants hereby provide i
j a supplemental response to Wells Eddleman's Request for Produc-l tion of Documents contained in Wells Eddleman's General Interrog-atories and Interrogatories on Contention 65 to Applicants
, Carolina Power & Light, et al. (Seventh Set). In accordance with i agreements entered into with Mr. Eddleman, the commitment I
contained in Applicants' Response to Wells Eddleman's- tion to Compel Discovery on Eddleman Contention 65 (May 1, 1984) and with the Licensing Board's May 10, 1984 Order (Ruling on Various Pro-j cedural Questions and Eddleman Contention 15AA), Applicants pro-I vided Mr. Eddleman, on May 19 and 20, 1984, with copies of the i
following documents:
o Pour packages for the containment building exterior walls, base mat and dome which had not been previously produced to Mr. Eddleman (Interrogatory No. 65-13(d));
i 8505010024 841022 PDR ADOCK 05000400 l
0 PM 1 . - - - -
m "i n y
/4**/J, j:I" +::'j};. y/; any[ 25 =:u
,, , :,/
3
/
O
g 3
o Revisions of specifications, -
procedures and Quality Control instructions in effect on th.e dates ~
of the concrete placements listed in Exhibits 1 and 2 to Applicants November 11, 1983 Supplemental ,
Response to Interrogatories en Contention 65 (Interrogatory Nos.
65-16(b), 65-16(v) and 65-17(c));
and o Excerpts from the Cure Logs pertaining to the placements.*
identified in Exhibits 1 and-2 to, Applicants' November 11,"1983 ,
Supplemental Response to Interrogatories on Contention 65 (Interrogatory No. 65-16(h)).
Respectfully' submitted,
~
- ~
0 S.L Thomas A. Baxter, P.C.
- SHAW, PITTMAN, POTTS & TROWBRIDGE r 1800- M ; Street, N.W.
~
~ Washinston, D.C. 20036 * ~
(202) 822-1000 Ri' chard E. Jones Samantha Francis Flynn, Esquire Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602 (919) 836-6517
~
Counsel for Applicants Dated: ,May 25, 1984
- e Y
s
.a 1
i ..
I
- ~
_ . . l . .. - - - . - .- - - _ . . . _ - . , . . - . - . . . . - , . - - _ _ - - - _ -.
_E .,_ _--__.,.-._ - - -
.ri
~
May 25, 1984 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )
)
CAROLINA POWER AND LIGHT COMPANY ) Docket No. 50-400 OL and NORTH CAROLINA EASTERN ) 50-401 OL MUNICIPAL POWER AGENCY )
)
(Shearon Harris Nuclear Power )
Plant, Units 1 and 2) )
CERTIFICATE OF SERVICE I hereby certify that copdes of " Applicants' Supplemental Response to Wells Eddleman's Request for Production of Docu-
, ments (Contention 65)" were served this 25th day of May, 1984, by deposit in the U.S. mail, first class, postage prepaid, upon the pa:: ties on the attached Service List.
n --
t Thomas A. Baxter Date: May 25, 1984
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ', )
)
CAROLINA POWER & LIGHT COMPANY ) Docket Nos. 50-400 OL and NORTH CAROLINA EASTERN ) 50-401 OL MUNICIPAL POWER AGENCY )
)
(Shearon Harris Nuclear Power )
Plant, Units 1 and 2) )
SERVICE LIST i
Janes L. Falley, Esquire John D. Runkle, Esquire Atcmic Sanity ard Licensing Board Conservation Council of North Carolina U.S. Nuclear Regulatory cm=ission 307 Granville Road Washington, D.C. 20555 chapal Hill, North Carolina 27514 Mr. Glenn O. Bright M. Travis Payne, Esquire Atanic Safety and Licensing Board 1M*1 stein ard Payne U.S. Nuclear Regulatory Ccanission P.O. Box 12607 Washington, D.C. 20555 Raleigh, North Carolina 27605 Dr. James H., Carpenter ,Dr. Richard D. Wilson
- Atcmic Safety and Licensing Board 729 Hunter Street U.S. Nuclear Regn1=*~ y h 4== inn Apex, North Carolina 27502 Washington, D.C. 20555 Mr. Wells Eddlanan Charles A. Barth, E=qni m 718-A Iradall Street Janice E. Moore, Es:[uire Durham, North Carolina 27705 Office of Executive Imgal Dirik M .
U.S. Nuclear Regulatory h i== inn Richard E. Jones, Esquire l Washington, D.C. 20555 Vice President and Senior Counsel Carolina Power & Light Ccapany l
Docketing and Service Section P.O. Box 1551 Office of the Sud.ary Raleigh, North Carolina 27602 U.S. Nuclear Regulatory Ctanission Washington, D.C. 20555 Dr. Linda W. Little Governor's Waste Man =gamant Board Mr. Daniel F. Read, President 513 Alhamarle Biilding CHANGE /ELP 5707 Waycross Street 325 North Sali=hn Street i Raleigh, North Carolina 27611 l
i Raleigh, North Carolina 27606 I
i l
~ '
Bradley W. Jones, Esquire U.S. Nuclear Regulatory Ommission Region II 101 Marrietta Street -
Atlanta, Georgia 30303 Steven F. Crockett, Esquire Atx2nic Safety and Lie =n=4M Board Panel U.S. Pe1=r Regulatory ce==i==4nn Washington, D.C. 20555 Mr. Robert P. Grubar
& _*_ive Director Public Staff - NCUC P.O. Box 991 Raleigh, North Carolina 27602
l 1
p.
1
, , . . . , _ _ , . . _ _ , , , - ,. - , _ , . . , , , , ,.