ML20154E300

From kanterella
Jump to navigation Jump to search
Erratum to Licensee Motion for Summary Disposition of Contentions 4b (in part),4c & 4d.* Stated Parenthetical Entry Should Be Deleted from Licensee 880509 Motion,Page 7. Certificate of Svc Encl
ML20154E300
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 05/12/1988
From: Baxter T
GENERAL PUBLIC UTILITIES CORP., SHAW, PITTMAN, POTTS & TROWBRIDGE
To:
Atomic Safety and Licensing Board Panel
References
CON-#288-6288 OLA, NUDOCS 8805200162
Download: ML20154E300 (3)


Text

_ _ _ _ _ _ _ _ _ _ _ _ .. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __

04 Hay 12, 1988 NIU c UNITEP STATES OF AMERICA NUCLEAR REGULATORY COMMISSION i U. h. t Ih, 9

m na .

)U"nCf.

BEFORE THE ATOMIC SAFETY AND LICENSING BOARD f l

In the Matter of )

)

GPU NUCLEAR CORPORATION ) Docket No. 50-320-OLA >

) (Disposal of Accident- i (Three Mile Island Nuclear ) Generated Water) .

Station, Unit 2) )

ERRATUM TO  !

LICENSEE'S MOTION FOR

SUMMARY

DISPOSITION  :

OF CONTENTIONS 4b (IN PART), 4c AND 4d ,

On May 9, 1988, Licensee filed a Motion for Summary Disposi-tion of Contentions 4b (In Part), 4c And 4d. Licensee has iden- i tified an error in the motion. On page 7, in the fourth and i fifth lines from the bottom of the page, delete the parenthetical  !

entry: "(e.g., a 1% carryover fraction instead of the expected 0.1%)".

Respectfully submitted, SMAW, PITTMAN, POTTS & TROWBRIDGE l l

E h . _Ie-Thomas A. Baxter, P.C.  !

Counsel for Licensee l i l 2300 N Street, N.W.  !

Washington, D.C. 20037 i (202) 663-8000 8805200162 080512  ;

D$

PDR ADOCK 05000320 G PDR l l

i

~

L:9  !

May 12, 1988 $fhIc _

[

15 MY 16 P7 $1  !

o UNITED STATES OF AMERICA l NUCLEAR REGULATORY COMMISSION . . . .  :

OCkif$d)YNVlCl  !

BRANCH l f

BEFORE THE ATOMIC SAFETY AND LICENSING BOARD j j

t In the Matter of ) i

)  !

GPU NUCLEAR CORPORATION ) Docket No. 50-320-OLA #

) (Disposal of Accident-  ;

(Three Mile Island Nuclear ) Generated Water)  !

Station, Unit 2) )

CERTIFICATE OF SERVICE [

[

I hereby certify that copies of the foregoing "Erratum To

[

Licensee's Motion For Summary Disposition Of Contentions ob (In f Part), 4c And 4d" were served this 12th day of May,-1988, by U.S.

mail, first class, postage prepaid, upon the parties identified l t

on the attached Service List.  ;

I s

3- .

[ b N,-

i f

Thomas A. Baxter, P.C. [

i

's t

f I

i i

u. . . .- _ _ __ _ _ __ _ _ J

i t  ;

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION l

BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )

)

GPU NUCLEAR CORPORATION ) Docket No. 50-320-OLA

) (Disposal of Accident-(Three Mile Island Nuclear ) Generated Water)

Station, Unit 2) )

SERVICE LIST Sheldon J. Wolfe, Esquire Richard P. Mather, Esquire Atomic Safety and Licensing Department of Environmental

. Board Panel Resources U.S. Nuclear Regulatory Commonwealth of Pennsylvania Commission 505 Executive House Washington, D.C. 20555 Harrisburg, Pennsylvania 17120 Mr. Glenn O. Bright Ms. Frances Skolnick Atomic Safety and Licensing 2079 New Danville Pike Board Panel Lancaster, Pennsylvania 17603 U.S. Nuclear Regulatory Commission Ms. Vera L. Stuchinski uasilington, D.C. 20555 315 Peffer Street Harrisburg, Pennay,1vania 17102 Dr. Oscar u. Paris Atomic Safety and Licensing Dr. William D. Travers Board Panel Director, Three Mile Island U.S. Nuclear Regulatory Cleanup Project Directorate Commission P.O. Box 311 Washington, D.C. 20555 Middletown, Pennsylvania 17057 Stephen H. Lewis, Esquire Adjudicatory File Colleen P. Woodhead, Esquire Atomic Safety and Licensing Board Office of the General Counsel Panel Docket U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission Washington, D.C. 20555 Washington, D.C. 20555 Docketing and Services Branch Secretary of the Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 l

l 1

[  :