ML19329D027: Difference between revisions

From kanterella
Jump to navigation Jump to search
Created page by program invented by StriderTol
StriderTol Bot change
 
Line 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:.
{{#Wiki_filter:.
        ',                          s UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Appeal Board In the Matter of                                 )
s UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Appeal Board In the Matter of
                                                            )
)
The Toledo Edison Company and                     ) Docket Nos. 50-346A The Cleveland Electric Illuminating               )             50-500A Company                                         )             50-501A (Davis-Besse Nuclear Power Station,               )
)
Units 1, 2 and 3)                               )
The Toledo Edison Company and
                                                            )
)
The Cleveland Electric Illuminating               ) Docket Nos. 50-440A Company, et al.                                 )             50-441 A (Perry Nuclear Power Plant,                       )
Docket Nos. 50-346A The Cleveland Electric Illuminating
Units 1 and 2)                                 )
)
50-500A Company
)
50-501A (Davis-Besse Nuclear Power Station,
)
Units 1, 2 and 3)
)
)
The Cleveland Electric Illuminating
)
Docket Nos. 50-440A Company, et al.
)
50-441 A (Perry Nuclear Power Plant,
)
Units 1 and 2)
)
Amendment To Notice Of Appeal And Exceptions On November 12, 1976, City of Cleveland (Cleveland) filed its Notice of Appeal and Exceptions from the Decision of Special Board Esta-blished For 10 CFR 52. 713 Proceeding (Special Board), issued November 5, 1976, in the abeve-entitled docket. By Order of November 23, 1976, the Appeal Board granted Cleveland's request for an enlargement of time in which to file its brief on exceptions until January 28, 1977.
Amendment To Notice Of Appeal And Exceptions On November 12, 1976, City of Cleveland (Cleveland) filed its Notice of Appeal and Exceptions from the Decision of Special Board Esta-blished For 10 CFR 52. 713 Proceeding (Special Board), issued November 5, 1976, in the abeve-entitled docket. By Order of November 23, 1976, the Appeal Board granted Cleveland's request for an enlargement of time in which to file its brief on exceptions until January 28, 1977.
Alao by Order dated November 23, 1976, the Atomic Safety and Licensing Board (Licensing Board) issued an order giving effect to the Apecial Board's decision. In entering its decision, the Licensing Board performed a purely ministerial function in accordance with the Appeal Board's decision of June 11,1976 ( ALAB 332, NRCI 76/6).
Alao by Order dated November 23, 1976, the Atomic Safety and Licensing Board (Licensing Board) issued an order giving effect to the Apecial Board's decision. In entering its decision, the Licensing Board performed a purely ministerial function in accordance with the Appeal Board's decision of June 11,1976 ( ALAB 332, NRCI 76/6).
8002 24 0 03G         9g
8002 24 0 03G 9g


o                       ,
o
Out of an abundance of caution and to fully protect its rights, Cleveland amends its notice of appeal and exceptions and hereby appeals from the Licensing Board's Order of November 23, 1976, and adds the following statement of exceptions:
, Out of an abundance of caution and to fully protect its rights, Cleveland amends its notice of appeal and exceptions and hereby appeals from the Licensing Board's Order of November 23, 1976, and adds the following statement of exceptions:
: 7. The Licensing Board erred in denying and dismissing the motion of the City of Cleveland to disqualify Squire, Sanders and Dempsy and its Washington, D. C. , affilliate.
7.
Respectfully submitted, RYJ         C/'
The Licensing Board erred in denying and dismissing the motion of the City of Cleveland to disqualify Squire, Sanders and Dempsy and its Washington, D. C., affilliate.
Respectfully submitted, RYJ C/'
Reuben Goldberg David C. Hjelmfelt Goldberg, Fieldman & Hjelmfelt 1700 Pennsylvania Avenuu N. W.
Reuben Goldberg David C. Hjelmfelt Goldberg, Fieldman & Hjelmfelt 1700 Pennsylvania Avenuu N. W.
Washington, D. C. 20006 Telephone (202) 659-2333 Vincent Campanella Director of Law Robert D. Hart First Assistant Director of Law City of Cleveland                   ,
Washington, D. C.
213 City Hall                       '
20006 Telephone (202) 659-2333 Vincent Campanella Director of Law Robert D. Hart First Assistant Director of Law City of Cleveland 213 City Hall Cleveland, Ohio 44114 Telephone (216) 694-2000
Cleveland, Ohio 44114 Telephone (216) 694-2000           )
)
l November 29, 1976                                                           '
November 29, 1976


  .                        s                                 s CERTIFICATE OF SERVICE I hereby certify that service of the foregoing City of Cleveland's Amendment To Notice Of Appeal And Exceptions, has been made on the following parties listed on the attachment hereto this 29th day of November, 1976, by depositing copies thereof in the United States mail, first class or air mail, postage prepaid.
s s
2Jc;wWJ David C. Hjelg(felt   /
CERTIFICATE OF SERVICE I hereby certify that service of the foregoing City of Cleveland's Amendment To Notice Of Appeal And Exceptions, has been made on the following parties listed on the attachment hereto this 29th day of November, 1976, by depositing copies thereof in the United States mail, first class or air mail, postage prepaid.
2Jc;wWJ David C. Hjelg(felt
/
Attachment
Attachment
                                - , . - _ ,                                  _- , . . . - , - . . . --i,.
,... -, -... --i,.


        -      -                    s ATTACHMENT l
s ATTACHMENT l
Douglas V. Rigler, Esq. Chairman             Christopher R. Schraff, Esq.             l Atomic Safety and Licensing Board             Assistant Attorney General               l Foley, Lardner, Hollabaugh and Jacobs         Environmental Law Section               l 815 Connecticut Avenue, N. W.                 361 East Broad Street, 8th floor         l Washington, D. C. 2000h                   Columbus, Ohio 43215 l
Douglas V. Rigler, Esq. Chairman Christopher R. Schraff, Esq.
Alan S. Rosenthal, Chairrnan                 Ivan W. Smith, Esq.
Atomic Safety and Licensing Board Assistant Attorney General Foley, Lardner, Hollabaugh and Jacobs Environmental Law Section 815 Connecticut Avenue, N. W.
Atomic Safety and Licensing Appeal Board     John M. Frysiak, Esq.
361 East Broad Street, 8th floor Washington, D. C.
U. S. Nuclear Regulatory Commission           Atomic Safety and Licensing Board Washington, D. C. 20555                       U. S. Nuclear Regulatory Commissi<,n Washington, D. C. 20555 Richard S. Salzman Jerome E. Sharfman                           Andrew C. Goodhope, Esq.
2000h Columbus, Ohio 43215 l
Atomic Safety and Licensing Appeal Board     3320 Estelle Terrace U. S. Nuclear Regulatory Commission           Wheaton, Maryland 20906 Washington, D. C. 20555 Robert M. Lazo, Esq. , Chairman Howard K. Shapar, Esq.                       Atomic Safety and Licensing Board ;'anel Executive Legal Director                     U. S. Nuclear Regulatory Commissia,n U. S. Nuclear Regulatory Commission           Washington, D. C. 20555 Washington, D. C. 20555 Daniel M. Head, Esq. , Member Mr. Frank W. Karas, Chief                     Atomic Safety and Licensing Board ; anel Public Proceedings Branch                     U.S. Nuclear Regulatory Commissi n Office of the Secretary                       Washington, D. C. 20555 U. S. Nuclear Regulatory Commission Washington, D. C. 20555                       Atomic Safety and Licensing Appeal Board Panel Abraham Braitman, Esq.                       U. S. Nuclear Regulatory Commissi.n Office of Antitrust and Indemnity             Washington, D. C. 20555 U. S. Nuclear Regulatory Commission Washington, D. C. 20555                       Joseph Rutberg, Esq.
Alan S. Rosenthal, Chairrnan Ivan W. Smith, Esq.
Jack R. Goldberg, Esq.       ,
Atomic Safety and Licensing Appeal Board John M. Frysiak, Esq.
Frank R. Clokey, Esq.                         Office of the Executive Legal Direckr Special Assistant Attorney General           U. S. Nuclear Regulatory Commissi,n Towne House Apartments, Room 219             Washington, D. C. 20555 Harrisburg, Pennsylvania     17105
U. S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Washington, D. C.
                                                - Benjamin H. Vogler, Esq.
20555 U. S. Nuclear Regulatory Commissi<,n Washington, D. C.
Edward A. Matto, Esq.                       Roy P. Les sy, Jr. , E sq.
20555 Richard S. Salzman Jerome E. Sharfman Andrew C. Goodhope, Esq.
Assistant Attorney General                   Office of the General Counsel Chief, Antitrust Section                     Re gulation 30 East Broad Street, 15th floor             U.S. Nuclear Regulatory Commissius Columbus, Ohio 43215                         Washington, D. C. 20555 l
Atomic Safety and Licensing Appeal Board 3320 Estelle Terrace U. S. Nuclear Regulatory Commission Wheaton, Maryland 20906 Washington, D. C.
L   _
20555 Robert M. Lazo, Esq., Chairman Howard K. Shapar, Esq.
          ^ mmm     __                m       __
Atomic Safety and Licensing Board ;'anel Executive Legal Director U. S. Nuclear Regulatory Commissia,n U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Washington, D. C.
20555 Daniel M. Head, Esq., Member Mr. Frank W. Karas, Chief Atomic Safety and Licensing Board ; anel Public Proceedings Branch U.S. Nuclear Regulatory Commissi n Office of the Secretary Washington, D. C.
20555 U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Atomic Safety and Licensing Appeal Board Panel Abraham Braitman, Esq.
U. S. Nuclear Regulatory Commissi.n Office of Antitrust and Indemnity Washington, D. C.
20555 U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Joseph Rutberg, Esq.
Jack R. Goldberg, Esq.
Frank R. Clokey, Esq.
Office of the Executive Legal Direckr Special Assistant Attorney General U. S. Nuclear Regulatory Commissi,n Towne House Apartments, Room 219 Washington, D. C.
20555 Harrisburg, Pennsylvania 17105
- Benjamin H. Vogler, Esq.
Edward A. Matto, Esq.
Roy P. Les sy, Jr., E sq.
Assistant Attorney General Office of the General Counsel Chief, Antitrust Section Re gulation 30 East Broad Street, 15th floor U.S. Nuclear Regulatory Commissius Columbus, Ohio 43215 Washington, D. C.
20555 l
L
^ mmm m


s 2
s 2
ATTACHMENT (continued)
ATTACHMENT (continued)
Melvin G. Berger, Esq.                                   David McNeill Olds, Esq.
Melvin G. Berger, Esq.
Joseph J. Saunders, Esq.                                 William S. Lerach, Esq.
David McNeill Olds, Esq.
Steven M. Charno, Esq.                                   Reed, Smith, Shaw & McClay David A. Leckie, Esq.                                   Post Office Box 2009 Janet R. Urban, Esq.                                     Pittsburgh, Pennsylvania         15230 Antitrust Division Department of Justice                                   Terrence H. Benbow, Esq.
Joseph J. Saunders, Esq.
Post Office Box 7513                                     Steven B. Peri, Esq.
William S. Lerach, Esq.
Washington, D. C. 20044                                 Winthrop, Stimson, Putnam & Roberts 40 Wall Street Karen H. Adkins, Esq.                                   New York, New York           10005 Richard M. Firestone, Esq.
Steven M. Charno, Esq.
Assistant Attorneys General                             Alan P. Buchmann, Esq.
Reed, Smith, Shaw & McClay David A. Leckie, Esq.
Squire, Sanders & Dempsey
Post Office Box 2009 Janet R. Urban, Esq.
                                            ~
Pittsburgh, Pennsylvania 15230 Antitrust Division Department of Justice Terrence H. Benbow, Esq.
Antitrust Section 30 East Broad Street, 15th floor                         1800 Union Commerce Building Columbus, Ohio 43215                                     Cleveland, Ohio         44115 Russell J. Spetrino, Esq.                               Leslie Henry, Esq.
Post Office Box 7513 Steven B. Peri, Esq.
Thomas A. Kayuha, Esq.                                   Michael M. Briley, Esq.
Washington, D. C.
Ohio Edison Company                                     Roger P. Klee, Esq.
20044 Winthrop, Stimson, Putnam & Roberts 40 Wall Street Karen H. Adkins, Esq.
47 North Main Street                                     Fuller, Henry, Hodge & Snyder Akron, Ohio 44308                                         Post Office Box 2088 Toledo, Ohio         43604 John Lansdale, Jr. , Esq.
New York, New York 10005 Richard M. Firestone, Esq.
Cox, Langford & Brown                                   James R. Edgerly, Esq.
Assistant Attorneys General Alan P. Buchmann, Esq.
21 Dupont Circle, N. W.                                   Secretary and General Counsel Washington, D. C. 20036                                   Pennsylvania Power Company One East Washington Street Richard A. Miller, Esq.                                   New Castle, Pennsylvania 16103 Vice President and General Counsel The Cleveland Electric H1uminating Co.                   Donald H. Hauser, Esq.
Antitrust Section Squire, Sanders & Dempsey
Post Office Box 5000                                     Victor A. Greenslade, Jr. , Esq.
~
Cleveland, Ohio 44101                                     The Cleveland Electric H1uminating Co.
30 East Broad Street, 15th floor 1800 Union Commerce Building Columbus, Ohio 43215 Cleveland, Ohio 44115 Russell J. Spetrino, Esq.
Post Office Box 5000 Gerald Charnoff, Esq.                                     Cleveland, Ohio 44101 Wm. Bradford Reynolds, Esq.                                                                   -
Leslie Henry, Esq.
Robert E. Zahler, Esq.                                   Thomas J. Munsch, Jr. , Esq.
Thomas A. Kayuha, Esq.
Jay H. Berstein, Esq.                                     General Attorney Shaw, Pittman, Potts & Trowbridge                         Duquesne Light Company 1800 M Street, N. W.                                     435 Sixth Avenue Washington, D. C.                   20036               Pittsburgh, Pennsylvania         15219 Atomic Safety and Licensing Board Panel                   Docketing and Service Section U. S. Nuclear Regulatory Commission                     Office of the Secretary Washington, D. C. 20555                                   U.S. Nuclear Regulatory Commission Washington, D. C. 20555
Michael M. Briley, Esq.
Ohio Edison Company Roger P. Klee, Esq.
47 North Main Street Fuller, Henry, Hodge & Snyder Akron, Ohio 44308 Post Office Box 2088 Toledo, Ohio 43604 John Lansdale, Jr., Esq.
Cox, Langford & Brown James R. Edgerly, Esq.
21 Dupont Circle, N. W.
Secretary and General Counsel Washington, D. C.
20036 Pennsylvania Power Company One East Washington Street Richard A. Miller, Esq.
New Castle, Pennsylvania 16103 Vice President and General Counsel The Cleveland Electric H1uminating Co.
Donald H. Hauser, Esq.
Post Office Box 5000 Victor A. Greenslade, Jr., Esq.
Cleveland, Ohio 44101 The Cleveland Electric H1uminating Co.
Post Office Box 5000 Gerald Charnoff, Esq.
Cleveland, Ohio 44101 Wm. Bradford Reynolds, Esq.
Robert E. Zahler, Esq.
Thomas J. Munsch, Jr., Esq.
Jay H. Berstein, Esq.
General Attorney Shaw, Pittman, Potts & Trowbridge Duquesne Light Company 1800 M Street, N. W.
435 Sixth Avenue Washington, D. C.
20036 Pittsburgh, Pennsylvania 15219 Atomic Safety and Licensing Board Panel Docketing and Service Section U. S. Nuclear Regulatory Commission Office of the Secretary Washington, D. C.
20555 U.S. Nuclear Regulatory Commission Washington, D. C.
20555


3 ATTACHMENT (continued)
3 ATTACHMENT (continued)
Joseph A. Rieser, Esq.
Joseph A. Rieser, Esq.
Reed, Smith, Shaw & McClay 1150 Connecticut Avenue, N.W.
Reed, Smith, Shaw & McClay 1150 Connecticut Avenue, N.W.
Washington, D. C. 20036 John C. Engle, President AMP-O, Inc.
Washington, D. C.
20036 John C. Engle, President AMP-O, Inc.
20 High Street Hamilton, Ohio 45012 Michael R. Gallagher, Esq.
20 High Street Hamilton, Ohio 45012 Michael R. Gallagher, Esq.
630 Bulkley Building 1501 Euclid Cleveland, Ohio' 44115 4
630 Bulkley Building 1501 Euclid Cleveland, Ohio' 44115 4
0
0
  ,  -  __.--~-%
__.--~-%
                                                                  ,          ,        _ _ _ , , ,_}}
_ _ _,,,_}}

Latest revision as of 06:31, 31 December 2024

Amend to 761112 Notice of Appeal & Exceptions from 761105 Decision to Establish Special Board for Proceeding.Aslb Erred in Denying & Dismissing City of Cleveland Motion to Disqualify Squire,Sanders & Dempsey.Certificate of Svc Encl
ML19329D027
Person / Time
Site: Davis Besse, Perry  
Issue date: 11/29/1976
From: Goldberg R, Hjelmfelt D
CLEVELAND, OH, GOLDBERG, FIELDMAN & HJELMFELT
To:
References
NUDOCS 8002240036
Download: ML19329D027 (6)


Text

.

s UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Appeal Board In the Matter of

)

)

The Toledo Edison Company and

)

Docket Nos. 50-346A The Cleveland Electric Illuminating

)

50-500A Company

)

50-501A (Davis-Besse Nuclear Power Station,

)

Units 1, 2 and 3)

)

)

The Cleveland Electric Illuminating

)

Docket Nos. 50-440A Company, et al.

)

50-441 A (Perry Nuclear Power Plant,

)

Units 1 and 2)

)

Amendment To Notice Of Appeal And Exceptions On November 12, 1976, City of Cleveland (Cleveland) filed its Notice of Appeal and Exceptions from the Decision of Special Board Esta-blished For 10 CFR 52. 713 Proceeding (Special Board), issued November 5, 1976, in the abeve-entitled docket. By Order of November 23, 1976, the Appeal Board granted Cleveland's request for an enlargement of time in which to file its brief on exceptions until January 28, 1977.

Alao by Order dated November 23, 1976, the Atomic Safety and Licensing Board (Licensing Board) issued an order giving effect to the Apecial Board's decision. In entering its decision, the Licensing Board performed a purely ministerial function in accordance with the Appeal Board's decision of June 11,1976 ( ALAB 332, NRCI 76/6).

8002 24 0 03G 9g

o

, Out of an abundance of caution and to fully protect its rights, Cleveland amends its notice of appeal and exceptions and hereby appeals from the Licensing Board's Order of November 23, 1976, and adds the following statement of exceptions:

7.

The Licensing Board erred in denying and dismissing the motion of the City of Cleveland to disqualify Squire, Sanders and Dempsy and its Washington, D. C., affilliate.

Respectfully submitted, RYJ C/'

Reuben Goldberg David C. Hjelmfelt Goldberg, Fieldman & Hjelmfelt 1700 Pennsylvania Avenuu N. W.

Washington, D. C.

20006 Telephone (202) 659-2333 Vincent Campanella Director of Law Robert D. Hart First Assistant Director of Law City of Cleveland 213 City Hall Cleveland, Ohio 44114 Telephone (216) 694-2000

)

November 29, 1976

s s

CERTIFICATE OF SERVICE I hereby certify that service of the foregoing City of Cleveland's Amendment To Notice Of Appeal And Exceptions, has been made on the following parties listed on the attachment hereto this 29th day of November, 1976, by depositing copies thereof in the United States mail, first class or air mail, postage prepaid.

2Jc;wWJ David C. Hjelg(felt

/

Attachment

,... -, -... --i,.

s ATTACHMENT l

Douglas V. Rigler, Esq. Chairman Christopher R. Schraff, Esq.

Atomic Safety and Licensing Board Assistant Attorney General Foley, Lardner, Hollabaugh and Jacobs Environmental Law Section 815 Connecticut Avenue, N. W.

361 East Broad Street, 8th floor Washington, D. C.

2000h Columbus, Ohio 43215 l

Alan S. Rosenthal, Chairrnan Ivan W. Smith, Esq.

Atomic Safety and Licensing Appeal Board John M. Frysiak, Esq.

U. S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Washington, D. C.

20555 U. S. Nuclear Regulatory Commissi<,n Washington, D. C.

20555 Richard S. Salzman Jerome E. Sharfman Andrew C. Goodhope, Esq.

Atomic Safety and Licensing Appeal Board 3320 Estelle Terrace U. S. Nuclear Regulatory Commission Wheaton, Maryland 20906 Washington, D. C.

20555 Robert M. Lazo, Esq., Chairman Howard K. Shapar, Esq.

Atomic Safety and Licensing Board ;'anel Executive Legal Director U. S. Nuclear Regulatory Commissia,n U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Washington, D. C.

20555 Daniel M. Head, Esq., Member Mr. Frank W. Karas, Chief Atomic Safety and Licensing Board ; anel Public Proceedings Branch U.S. Nuclear Regulatory Commissi n Office of the Secretary Washington, D. C.

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

20555 Atomic Safety and Licensing Appeal Board Panel Abraham Braitman, Esq.

U. S. Nuclear Regulatory Commissi.n Office of Antitrust and Indemnity Washington, D. C.

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

20555 Joseph Rutberg, Esq.

Jack R. Goldberg, Esq.

Frank R. Clokey, Esq.

Office of the Executive Legal Direckr Special Assistant Attorney General U. S. Nuclear Regulatory Commissi,n Towne House Apartments, Room 219 Washington, D. C.

20555 Harrisburg, Pennsylvania 17105

- Benjamin H. Vogler, Esq.

Edward A. Matto, Esq.

Roy P. Les sy, Jr., E sq.

Assistant Attorney General Office of the General Counsel Chief, Antitrust Section Re gulation 30 East Broad Street, 15th floor U.S. Nuclear Regulatory Commissius Columbus, Ohio 43215 Washington, D. C.

20555 l

L

^ mmm m

s 2

ATTACHMENT (continued)

Melvin G. Berger, Esq.

David McNeill Olds, Esq.

Joseph J. Saunders, Esq.

William S. Lerach, Esq.

Steven M. Charno, Esq.

Reed, Smith, Shaw & McClay David A. Leckie, Esq.

Post Office Box 2009 Janet R. Urban, Esq.

Pittsburgh, Pennsylvania 15230 Antitrust Division Department of Justice Terrence H. Benbow, Esq.

Post Office Box 7513 Steven B. Peri, Esq.

Washington, D. C.

20044 Winthrop, Stimson, Putnam & Roberts 40 Wall Street Karen H. Adkins, Esq.

New York, New York 10005 Richard M. Firestone, Esq.

Assistant Attorneys General Alan P. Buchmann, Esq.

Antitrust Section Squire, Sanders & Dempsey

~

30 East Broad Street, 15th floor 1800 Union Commerce Building Columbus, Ohio 43215 Cleveland, Ohio 44115 Russell J. Spetrino, Esq.

Leslie Henry, Esq.

Thomas A. Kayuha, Esq.

Michael M. Briley, Esq.

Ohio Edison Company Roger P. Klee, Esq.

47 North Main Street Fuller, Henry, Hodge & Snyder Akron, Ohio 44308 Post Office Box 2088 Toledo, Ohio 43604 John Lansdale, Jr., Esq.

Cox, Langford & Brown James R. Edgerly, Esq.

21 Dupont Circle, N. W.

Secretary and General Counsel Washington, D. C.

20036 Pennsylvania Power Company One East Washington Street Richard A. Miller, Esq.

New Castle, Pennsylvania 16103 Vice President and General Counsel The Cleveland Electric H1uminating Co.

Donald H. Hauser, Esq.

Post Office Box 5000 Victor A. Greenslade, Jr., Esq.

Cleveland, Ohio 44101 The Cleveland Electric H1uminating Co.

Post Office Box 5000 Gerald Charnoff, Esq.

Cleveland, Ohio 44101 Wm. Bradford Reynolds, Esq.

Robert E. Zahler, Esq.

Thomas J. Munsch, Jr., Esq.

Jay H. Berstein, Esq.

General Attorney Shaw, Pittman, Potts & Trowbridge Duquesne Light Company 1800 M Street, N. W.

435 Sixth Avenue Washington, D. C.

20036 Pittsburgh, Pennsylvania 15219 Atomic Safety and Licensing Board Panel Docketing and Service Section U. S. Nuclear Regulatory Commission Office of the Secretary Washington, D. C.

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

20555

3 ATTACHMENT (continued)

Joseph A. Rieser, Esq.

Reed, Smith, Shaw & McClay 1150 Connecticut Avenue, N.W.

Washington, D. C.

20036 John C. Engle, President AMP-O, Inc.

20 High Street Hamilton, Ohio 45012 Michael R. Gallagher, Esq.

630 Bulkley Building 1501 Euclid Cleveland, Ohio' 44115 4

0

__.--~-%

_ _ _,,,_