|
---|
Category:AFFIDAVITS
MONTHYEARML20064N6341994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.W/Certificate of Svc ML20064N9201994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition. W/Svc List ML20082P1681991-08-21021 August 1991 Affidavit of SL Hiatt Re Ocre Petition for Leave to Intervene.W/Certificate of Svc ML20065R8331990-09-26026 September 1990 Affidavit Requesting Withholding of 23A6492AA,Rev 0,Suppl 1, Supplemental Reload Licensing Submittal for Perry Nuclear Power Plant Unit 1,Reload 2,Cycle 3, Per 10CFR2.790 ML20059G1351990-07-23023 July 1990 Affidavit of Jd Pace Re DOJ 900613 Advice Ltr Re Util Petition for Amend to Plant License.Affiant Finds DOJ Advice Ltr Devoid of Economic Reasoning.Prof Background Statement Encl ML20055F5841990-06-29029 June 1990 Affidavit of D Fieno.* Advises That Generic Ltr 88-16 Does Not Affect Limitations Upon Reactor Core Operation Deemed Necessary to Obviate Possibility of Abnormal Situation to Public Health & Safety.W/Certificate of Svc ML20012E6831990-03-0808 March 1990 Affidavit of SL Hiatt.* Author Believes That OL Amend Requested by Util to Remove from Plant Tech Specs,cycle- Specific Fuel Info & Core Operating Limits Violates Right to Meaningful Participation in Changes to Plant Operations ML20154B9671988-08-31031 August 1988 Third Affidavit of DD Hulbert.* Discusses Issues Raised by Concerned Citizens Ltrs Re Emergency Planning.W/Certificate of Svc ML20148D0601988-01-0707 January 1988 Affidavit of SL Hiatt.* W/Certificate of Svc ML20207Q3341987-01-20020 January 1987 Affidavit of DD Hulbert in Opposition to Sunflower 2.206 Petition.* Affidavit of DD Hulbert Re Emergency Planning at Facility.Emergency Planning Meets or Exceeds All Applicable Regulations & Adequate to Protect Public Health & Safety ML20212P9351986-09-0202 September 1986 Affidavit of MR Edelman Re Ocre 860829 Motion for Continuance of Commission 860905 Meeting & That Full Power OL Not Be Issued ML20213E7571986-08-20020 August 1986 Affidavit of Tm Burling Re Survey Conducted in Geauga County,Oh Radiological Emergency Response Plan ML20198K2861986-05-18018 May 1986 Affidavit of Ta Ross Re Western Reserve Alliance 860204 2.206 Petition.Contents of Exhibit a Too Vague & General to Provide Sufficient Info for Util Investigation ML20195B5711986-05-17017 May 1986 Affidavit of J Appleton Supporting Western Reserve Alliance Opposition to Burial of Low Level Waste at Site ML20154G5421986-03-0505 March 1986 Affidavit of P Sobel & L Reiter Re Assertions Concerning 860131 Earthquake in Northeast Ohio Noted in Ocre 860203 Motion to Reopen.No Significant Safety Issue Raised by Motion for Listed Reasons ML20154G5531986-03-0505 March 1986 Affidavit of Jh Lee Re Assertions Concerning Seismic Design of Plant Contained in Ocre 860203 Motion to Reopen. Earthquake Does Not Raise Significant Safety Question Concerning Operation of Plant or safety-related Equipment ML20153G7191986-02-24024 February 1986 Affidavit of RA Stratman Re Results of Extensive Plant Walkdowns & Insp Performed by Plant Personnel in Response to 860131 Earthquake.Supporting Documentation Encl ML20153G7801986-02-24024 February 1986 Affidavit of Kl Benuska Re Results of Analog Magnetic Tape Cassette Records from 860131 Earthquake.Supporting Documentation Encl ML20153G7901986-02-24024 February 1986 Affidavit of C Chen Re Background Info on Seismic Design of Nuclear Power Plants & Development of Seismic Design for Facilities.Supporting Documentation Encl ML20153G7391986-02-21021 February 1986 Affidavit of Rj Holt Re Results of Geological & Seismological Investigations of 860131 Earthquake.Supporting Documentation Encl ML20214C9991986-02-18018 February 1986 Affidavit of Ta Boss Re Dl Schlemmer 860204 2.206 Petition Requesting Plant Closure Due to Inadequate Seismic Design & Idcvp to Assess Integrity of Site QA Programs.Related Info Encl ML20153G7701986-02-13013 February 1986 Affidavit of PD Engdahl Re Results of Evaluation of Data from Seismic Instruments in Plant Recording Response Spectra & Peak Accelerations Associated w/860131 Earthquake. Supporting Documentation Encl ML20153G8051986-02-13013 February 1986 Affidavit of Jd Stevenson Re Results of Walkdown & Seismic Analysis of Data from 860131 Earthquake.Supporting Documentation Encl ML20198H9191986-01-28028 January 1986 Affidavit of a Notafrancesco Responding to Questions in Aslab 860103 Memorandum & Order Re Hydrogen Control Rule. Certificate of Svc Encl ML20136J4891986-01-0808 January 1986 Affidavit of EC Christiansen Re Main Bearing Failure on Tdi Standby Diesel Generator.Svc List Encl.Related Correspondence ML20141F7951986-01-0303 January 1986 Affidavit of G Thomas Re Ocre Contention That Plant Permitted to Operate W/Single Coolant Sys Recirculation Loop.Holtzclaws Affidavit Refers to Limiting Condition & Does Not Signify Approval ML20151P1951985-12-30030 December 1985 Affidavit of Kw Holtzclaw Re Five Proposed Contentions Covering Single Loop Operation of Recirculation Sys Contained in 851212 Motion to Reopen Record.Statement of Prof Qualifications & Certificate of Svc Encl ML20136F3801985-12-24024 December 1985 Joint Affidavit of Le Phillips & G Thomas Re Single Loop Operation Contentions Raised by Ocre.Supporting Documentation & Certificate of Svc Encl ML20138B4631985-10-10010 October 1985 Affidavit of Gr Leidich in Response to Ocre Motion for Stay Pendente Lite Re No Costs of Downtime ML20138B4361985-10-0909 October 1985 Affidavit of Ld Hamilton Re Assertion by Intervenor That Normal Operation of Facility Will Cause Irreparable Injury to Ocre Due to Exposure to Routine Radioactive Emissions ML20138B4701985-10-0909 October 1985 Affidavit of MR Edelman Summarizing Util Best Estimates for Achieving Full Power Operation of Unit 1 & Costs of Delay. Certificate of Svc Encl ML20138B4491985-10-0707 October 1985 Affidavit of DA Hankins Re Risk to Public Health & Safety of Operation of Unit 1 Before & After Full Operation ML20135H8541985-09-19019 September 1985 Affidavit of SL Hiatt Re Location of Facility,Including Distance from Residence,Comsuption of Food Grown in Vicinity of Facility,Use of Lake Erie Water & History of Cancer in Family.Certificate of Svc Encl ML20135H8501985-09-0505 September 1985 Affidavit of Cj Johnson Re Health Consequences of Exposure of Cancer Susceptible Persons to Radioactive Effluents to Be Routinely Emitted by Facility ML20132D7411985-09-0505 September 1985 Affidavit of Cj Johnson Re Health Consequences of Exposure of cancer-prone Persons to Radioactive Emissions from Site ML20129K1451985-07-19019 July 1985 Affidavit of WR Kanda Re 850505 Fire in Reactor Bldg & Actions Taken by Applicants ML20129K1511985-07-18018 July 1985 Affidavit of EC Christiansen Re Placement,Operation & Safety Parameters of Check Valves Used in Lube Oil Generators ML20128F1051985-05-23023 May 1985 Affidavit of MR Edelman in Response to Ohio Citizens for Responsible Energy Petition for Emergency Action.Union Agreements Converted from Const to maint-type Contracts Due to Completion of Const Work,Not Financial Problems ML20128F1211985-05-22022 May 1985 Affidavit of Eh Maugans Re Util Financial info.Co-owners Should Be Readily Able to Raise Addl Funds Required to Complete Unit 1 Const Due to Amount of Cash Required for Completion & Size of Companies Const Budget ML20117E9741985-05-0909 May 1985 Affidavit of EC Christiansen Re NRC Weekly Info Rept for Wk Ending 850322 Concerning Tdi Diesel Generators.Certificate of Svc Encl ML20107G4241985-02-23023 February 1985 Statement of PM Schmidt in Support of Contention That Radiological Emergency Plan Inadequate.Plan I Both Unofficial & Incomplete ML20107G3591985-02-23023 February 1985 Affidavit of RR Louth in Support of Contention B. Weather-related Driving Conditions Nullify Proposed Emergency Evacuation Plan ML20107G3501985-02-21021 February 1985 Affidavit of M Boyd on Contention B.No Motion Brought Before Mentor City Council Re Availability of City Road Equipment to Augment Resources of Any Dept within Util Emergency Planning Zone ML20107G5161985-02-20020 February 1985 Affidavit of Rl Mctrusty Responding to Linneman 850205 Affidavit.Util Cavalier Dismissal of Radiation Hazards Reveals Incompetency.Certificate of Svc Encl ML20102C2521985-02-18018 February 1985 Affidavit of B Niznik Re Sunflower Alliance Contention Q Re Proposed Use of School Buses for Evacuation Purposes During Radiological Emergency.Training Offered to School Bus Drivers Concerning Evacuation Procedures Inadequate ML20107G3531985-02-18018 February 1985 Affidavit of Wa Brotzman on Contention B.Winter Storms Would Make Evacuation Impossible in Event of Nuclear Disaster ML20102A8181985-02-0707 February 1985 Affidavit of G Winters Supporting Motion for Summary Disposition of Contention B Re Potential Evacuation Route Impediments ML20106A0801985-02-0505 February 1985 Affidavit of Re Linnemann,Supporting Applicant Motion for Summary Disposition on Contention P.Procedures Adequate to Handle Medical Consequences of Accident at Plant.Certificate of Svc Encl ML20102A8361985-02-0505 February 1985 Affidavit of G Winters Re Contention Q.Prof Qualifications Encl ML20106E1811985-02-0404 February 1985 Affidavit of G Winters on Contention B Re Consideration of Potential Evacuation Route Impediments in Offsite Plans for Plume Exposure Pathway Emergency Planning Zone.Offsite Emergency Plans for Evacuation Impediments Adequate 1994-03-21
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20212J1581999-09-30030 September 1999 Order Approving Transfer of License & Conforming Agreement. Orders That License Transfer Approved,Subj to Listed Conditions ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20198L1911998-12-21021 December 1998 Submits Comments Re Proposed Rule to Revise 10CFR50.59, Changes,Tests & Experiments ML20198L1361998-12-15015 December 1998 Comment Opposing Proposed Rule 10CFR50.65 Re Requirements for Monitoring Effectiveness of Maint of NPP ML20198D9711998-11-0909 November 1998 Petition Per 10CFR2.206 Requesting That Facility Be Immediately Shut Down & OL Be Suspended or Modified Until Such Time That Facility Design & Licensing Bases Properly Updated to Permit Operation with Failed Fuel Assemblies ML20155F4561998-08-26026 August 1998 Demand for Info Re False Info Allegedly Provided by Wh Clark to Two NRC Licensees.Nrc Considering Whether Individual Should Be Prohibited from Working in NRC-licensed Activities for Period of 5 Yrs ML20236V5261998-07-20020 July 1998 Computer Access & Operating Agreement Between Cleveland Electric Illuminating Co & NRC PY-CEI-NRR-2284, Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal1998-05-21021 May 1998 Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal ML20216B5111998-04-0909 April 1998 Order Imposing Civil Monetary Penalty.Denies Request for Remission of Violation C,Ea 97-430 & Orders Licensee to Pay Civil Penalty in Amount of $50,000 within Next 30 Days PY-CEI-NRR-2269, Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective1998-04-0303 April 1998 Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective ML20217J2161998-03-27027 March 1998 Comment on Proposed Generic Communication Re Lab Testing of nuclear-grade Activated Charcoal ML20217F5361998-03-25025 March 1998 Comment Opposing Draft Regulatory Guide DG-1071, Std Format & Content for Post-Shutdown Decommissioning Activities Rept ML20217J0661998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Dqe, Inc & Allegheny Power System,Inc ML20216G3821998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Duquesne Light Co & Allegheny Power Systems,Inc ML20199J4651998-01-22022 January 1998 Comment Opposing Draft RG-1070, Sampling Plans Used for Dedicating Simple Metallic Commercial Grade Items for Use in Npps. RG Unnecessary Based on Use of EPRI Guideline & Excellent Past History of Commercial Grade Items at DBNPS ML20198P9311997-11-0707 November 1997 Comments of American Municipal Power-Ohio,Inc.NRC Should Require Allegheny Power Sys,Inc to Affirm That Capco Antitrust License Conditions Will Be Followed ML20148M6421997-06-17017 June 1997 Comment on Proposed NRC Bulletin 96-001,suppl 1 Re Control Rod Insertion Problems.Nrc Should Review Info Provided in Licensee 970130 Submittal & Remove Statements of Applicability to B&W Reactors from Suppl Before Final Form ML20134L3401997-01-22022 January 1997 Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy ML20133B6941996-12-18018 December 1996 Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy ML20135F4731996-12-0606 December 1996 Memorandum & Order CLI-96-13.* Commission Reverses & Vacates ASLB LBP-95-17 Which Granted Motion for Summary Disposition Submitted by Ocre & Hiatt.W/Certificate of Svc.Served on 961206 ML20132A8461996-12-0202 December 1996 Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy ML20134M6191996-10-28028 October 1996 Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp ML20112J8281996-06-18018 June 1996 Licensee Reply Brief on Review of Licensing Board Decision LBP-95-17.* W/Certificate of Svc ML20112D8721996-05-29029 May 1996 Intervenor Brief in Support of Commission Affirmation of LBP-95-17.* Commission Should Affirm Licensing Board Decision.W/Certificate of Svc ML20108D9571996-05-0303 May 1996 CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition ML20108B7571996-04-26026 April 1996 Licensee Brief on Review of Licensing Board Decision LBP-95-17.* Recommends That Commission Reverse Board Memorandum & Order Issued 951004.W/Certificate of Svc & Svc List PY-CEI-NRR-2034, Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl1996-03-11011 March 1996 Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl ML20097G5731996-02-13013 February 1996 Comment Supporting Petition for Rulemaking PRM-50-63 Re Use of Potassium Iodide ML20101B5841996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement Or,In Alternative,For Severance of Issue & Expedited Hearing Procedures.W/Certificate of Svc ML20097B8911996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures ML20097B8721996-01-23023 January 1996 Petition of City of Cleveland,Oh for Expedited Issuance of Nov,Enforcement of License Conditions & Imposition of Appropriate Fines,Per 10CFR2.201,2.202,2.205 & 2.206 ML20096E9781996-01-0808 January 1996 Comment on Proposed Suppl to GL 83-11, Licensee Qualification for Performing Safety Analyses in Support of Licensing Actions ML20096E2471996-01-0303 January 1996 Comment on PRM 50-64 Re Stockpiling Ki for Use as Thyroid Protectant in Event of Nuclear Accident.Supports Distribution of Ki to Public ML20094N1951995-11-17017 November 1995 Oh Edison Application for License Transfer in Connection W/ Sale & Related Transactions ML20094M5941995-11-15015 November 1995 Intervenors Answer to Licensees Petition for Review.* Intervenor Conclude That Commission Should Not Review Board Decision.W/Certificate of Svc ML20094J9141995-11-0707 November 1995 Petition for Review.* Submits That Commission Review of Board Decision Appropriate Under 10CFR2.786. W/Certificate of Svc & Svc List ML20093N9491995-10-23023 October 1995 Licensee Request for Extension of Time to File Petition for Review.* Requests That Commission Grant Extension Until 951107 of Deadline for Filing Petition for Review. W/Certificate of Svc ML20087J3611995-08-14014 August 1995 Comment Opposing Proposed Rule 10CFR2 Re Rev of NRC Enforcement Policy ML20086M8241995-06-29029 June 1995 Comment on Proposed Review of NRC Insp Rept Content,Format & Style ML20083M8701995-05-10010 May 1995 Comment on Proposed Rule 10CFR50 Re Primary Reactor Containment Leakage Testing for Water-Cooled Power Reactor ML20081C8841995-03-0303 March 1995 Comment Re NRC Proposed Generic Communication Suppl 5 to GL 88-20, IPEEE for Severe Accident Vulnerabilities. Util Ack NRC Efforts to Reduce Scope of GL 88-20,but Believes That Proposed Changes Still Overly Restrictive ML20077M5831995-01-0404 January 1995 Comment Opposing Proposed Rule 10CFR50 Re Shutdown & low-power Operations for Nuclear Power Reactors ML20072K3611994-08-16016 August 1994 Comment Opposing Proposed Rule 10CFR72 Re Plans for Storage of Sf at Davis Besse NPP ML20072K4411994-08-14014 August 1994 Comment Opposing Proposed Rule 10CFR72 Re Dry Storage of Nuclear Waste at Facility in Toledo,Oh ML20072K5261994-08-12012 August 1994 Comment Supporting Proposed Rule 10CFR72 Re Addition of Standardized NUHOMS Horizontal Modular Storage Sys to List of Approved Sf Storage Casks ML20072B1581994-08-0909 August 1994 Comment Opposing Proposed Rule 10CFR72 on List of Approved Spent Fuel Storage Casks:Addition ML20029D8221994-04-19019 April 1994 Comments on Proposed Rule 10CFR50 Re Codes & Stds for Nuclear Power Plants;Subsection IWE & Subsection Iwl ML20065L3571994-04-0505 April 1994 Intervenors Answer to NRC Staff Response to Intervenors Motion for Summary Disposition & Licensees Cross Motion for Summary Disposition.* Urges Board to Deny Licensee Cross Motion.W/Certificate of Svc ML20064N6341994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.W/Certificate of Svc ML20064N6081994-03-21021 March 1994 Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.* Moves for Decision in Licensee Favor on Ocre Contention 1999-09-30
[Table view] |
Text
. =
f3 \ .
V UNITED STATES OF AERICA NUCEAR REGULATORY CCMMISSION EEERE THE ATOMIC SA] TTY AND LICENSING E0AED In the Matter of )
)
THE TOLEDO EDISCN CCIGANY and ) NRC Docket Nos. 50-346A THE CLEVELAID EECTRIC ILLUEIATEG ) 50-500A CO:GANY ) 50-501A (Davis-Eesse Nuclear Fever Station, )
Units 1, 2 & 3 )
)
THE CLEVEIA'O ELECTRIC ILLUMINATriG ) IEC Decket Nos. 50 h40A CCIGANY, ET AL. ) 50-441A (Ferry Nuclear Fever Plant, ' N
)
Units 1 & 2) ) cp 'b
'? iia *
.II AFFIDAVIT OF THO:MS A. AYUHA, ; OCT211975 >
ATTORNEY FOR CHIO EDISON CCIEANY, TO @ %.-
PROVIIE A FACTUAL RESFCISE TO THE LETTER OF *"s '~ /
THE DEPARTMEIC OF JUSTICE OF CCTCEER 10. 1975 b C
\
ce N I, Thc=as A. Kayuha, being first duly sworn on oath depose and state the follcwing:
l
- 1. I as presently an Attorney employed by Chic Edison Cc=pany l 1'
("Chio Edisen") at its principal place of business at 47 North Main Street, Akron, Ohio 4h3C8. A=ong =y responsibilities is the general coordination ,
I and advising Chio Edison, its officers, =anagers and e=ployees wi" i l
respect to the production of documents requested to be produced in the l l
l subject proceedings. j
- 2. As Attorney, I was actively involved in the process of pro-ducing those docu=ents in Ohio Edisen's possessien, custody and control j pursuant to the repartment of Justice request dated August 2, 1974 (Joint l Request of AEC Regulatory Staff and the United States repartment of Justice :
1 For Interrogatories and the Production of Documents by Applicants) as nodified l
8002 200 fM !
j
. 'O
' ~- -
2 and the request dated May 23, 1975 (Request of the Department of Justice for Interrogatories and the Production of Documents by Applicants) as modified by agreement of counsel centained in Mr. Steven M. Charno's letter to Mr. Wm. 3. Reynolds dated July 3,1975, and was at all times familiar with such requests.
- 3. On October 16, 1975, I received a copy of the Department of Justice's letter to Wm. 3rsdford Reynolds dated October lo, 1975 requesting Chio Edison to i= mediately produce five documents; this being the first time such a request was made to me, and furthermore such letter indicated also for the first time Ohio Edison had failed to either produce the required documents or infom the Deparhnt of Justice that these docu=ents were no lenger in Chio Edison's possession or in existence. The statements made here-after with respect to the request of additional production are made after I have personally reviewed the subject letter.
4 Upon request of Mr. km. Bradford Reynolds on October 15, 1975 and after receiving the subject letter, I, and in some instances with the assistance of other Chio Edison e=ployees, undertook to search those files of Chio Edisen's President, including those of its former President, Vice President (Engineering), Vice President (Construction / System Operations / Fuel),
Vice President (Division Operations), General Supervisor of System Operations, General Coordinator of Division Distribution Practices and the Engineering File Room using as guidance the identifying infc=ation provided in an atte=pt to locate the subject documents. Further= ore, a phone call was =ade to Chio Edison's retired President in an attempt to locate the subject documents. It is sfter such search that I have prepared this Affidavit.
- 5. Document No.1, " Letter frem R. J. Dreisbach, General Coordinator of Division Distribution Practices to F. G. Streit, C&SOE, dated February 2, 1966", which the Department of Justice has alleged to be responsive to D-14
~
3 and E-1 (Perry Request dated August 23,1974) a".d E-3 (Davis-Besse No. 2 and 3 Request dated May 23,1975) was not produced in response to such request as it was not called for under any reasonable interpretation thereof.
- 6. Document No. 2, " Letter from A. N. Prentice, CP, to Mansfield, White, and others, dated February 28, 1967", which the Department of Justice alleges to be responsive to D-14 and E-1 (Ferry Request dated August 23,1974) and E-3 (Davis Besse No. 2 and 3 Request dated May 23,1975) was not produced in response to such request as it was not called for under any reasonable interpretation thereof.
- 7. Document No. 3, " Letter from J. L. McNealey, CECE, to Messrs.
Zimmer, Oxley, Flahie, McVay, dated December 31, 1966" and Document No. 4
" Letter from J. L. McNealey, C&SCE, to Messrs. Zd-ar, de Bruyn Kops, Flahie, Dunhem, Mansfield, dated December 27, 1968, with attachments", which the Department of Justice alleges is responsive to E-1 (Ferry Request dated August 23,1974) and E-3 (Davis Besse No. 2 and 3 Request dated May 23,1975) eculd not be located in the files of Chio Edison Co=pany after the search described in Article 4 hereof was completed. The description of Document No. 3 does not list an e=ployee of Chio Edisen as an addressee and like Docu=ent No. 4, there was no subject matter included. To the best of =y knowledge and belief the subject docu=ents are not ncv in the custody or centrol of Chio Edison.
- 8. Document No. 5, " Letter from Ecward A. C e hs, Buckeyo Power, Inc., to Roger Waite of Norwalk, Ohio, dated March 14, 1971 vith handwritten marginal notes in upper right corner", which the Department of Justice alleges to be responsive to E-1 (Ferry Request dated August 23, 1974) and E-3 and E-5 (Davis Besse No. 2 and 3 dated May 23,1975) was =ade available for rough screening by the Department of Justice pursuant to such request, was
,m ,
shipped to the Central Depository in Washington, D.C. pursuant to the Department of Justice request, and according to our records was actually copied by the Department of Justice.
O ff*O racmas 2. xayune STATE OF OHIO )
) SS:
SIM:IT COUNIT )
Sworn to before =e and subscribed in =y presence this 20th day of October, 1975.
rw . - b,-<,.w..
D.
.l.:1 : ... - /-l. ' c-Notary Public PATRICIA t,1.CE GCCOG Notary, Public Sucmit fo r.!y. Onio My commissn expir:s Dc:.14,1973 4
0 1
a O
I'****~ ,)
, ',_7 ,, to ti .gs u y=3 OHIO POWER COMPANY ~
% gCW gs?-}
A. N. PRENTICE s. #* cestn AL Orrict Cu CANTON, OHIO Vice President & Gene,al Managef d .
g February 28, 1967 m a Mr. J. K. Davis, Toledo Edison Company Mr. D. Bruce Mansfield, Ohio Edison Company Mr. J. L. McNealey, Columbus & Southern Ohio Electric Company Mr. J. M. Stuart, Dayton Power and Light Company Mr. W. H. Zimmer, Cincinnati Gas & Electric Company Mr. D. E. Hollen, Monongahela Power Company Mr. G. V. Patterson, American Electric Power Service Corporation Gentlemen:
With reference to our meeting of January 27 on the proposed terricory integrity law, a committee composed of Messrs. D. B. Mansfield, John White, J. K. Davis ,
Les Henry, G. V. Patterson and H. B. Cohn, reviewed the Conditions for a Territory Integrity Law dated January 12, 1967, which I sent to you with my letter of January 17.
We have made certain changes in these Conditions and I am attaching a copy of the original draft, indicating the additions, insertions, and omissions (omissions are in parenthesis) made in die original draft, so that you might more easily compare it to the original. Also, attached is a revised copy of the Conditions for a Territory Integrity Law dated February 24, which includes the above mentioned corrections made by the committee.
I would appreciate your reviewing this latest draft of the Conditions and advise me by March 10 if not satisfactory. As soon after March 10 as possible, and following out the suggestions made at our January 27 meeting, the committee mentioned above will hold further meetings with representatives of the rural electric cooperative group to attempt to reach some understanding of a proposed territory integrity law, using the February 24 Conditions, attached, as a guide. These Conditions will not be submitted to the rural electric cooperatives in these discussions.
No notes were made of the January 27 meeting but for your records I am attaching a list of those who attended this meeting.
Sincerely, ANP/s A. N. Prentice ec: Mr. Les Henry Mr. John White Mr. Ed Rommel Mr. B. J. Yeager Mr. Harry Miller Mr. R. S. Weygandt
. - ' . ~ . .. . . . .
. .* CONDITIONS FOR A TERRITORY INTEORITY LAW February 24, 196N
- 1. ANNEXATION Provide for a single supplier in a mur.icipality. In the event of annexation, an attempt wculd be made by the two suppliers to trade equivalent facilities and customers or otherwise tc accom-plish the desired result through mutual agreement. In the event that the suppliers cannot agree, P.U.C.O. would be cuthorized to require a trade of equivalent facilities (giving due considera-tion, to the extent practicable, to the desires of the customers affected) or, if such a trade is not possible, to require a sale
.of facilities to the supplier in the original municipal area on a fair and equitable basis.
- 2. MUNICIPAL WHOLESALE LOADS The present municipal wholesale loads would remain with the existing suppliers.
- 3. SERVICE AREAS (a) All areas in the state would be certificated, includ-ing those served by municipal systems, which would be certificated to the utility supplying in whole or part at wholesale, or if no wholesale supply, to the surrounding utility, or if partially surrounded by two _or more utilities, as determined by the P.U.C.O.
Service areas would be determined by filing with P.U.C.O. service area maps. Such service area maps appear to be feasible.
(b) Each utility would hcve included in its mapped service area the area adjacent to its 34.5-kv and up lines in its general service area, consisting of a corridor of perhaps 5 miles on either side of such facilities, for the serving of industrial loads directly from such facilities, including normal extensions.
- 4. REGULATICN If the cooperatives have service responsibility in assigned service areas they should accept fu.11 regulation ~as in numerous other states. There should be no exemptions from any provisions of such regulation except under circumstances where the facts l applicable to cooperatives overwhelmingly demonstrate that it is in the public interest to provide an exemption (or partial exemp-
! tion) from a particular provision or provisions.
i I
~ '
.TERRITORY INTEGRITY MEETING COLUMBUS & SOUTHERN OHIO ELECTRIC COMPANY OFFICES COLUMBUS, OHIO JANUARY 27, 1967 ATTENDEES Harry Miller, Columbus & Southern Ohio Electric' Company J. L. McNealey, Columbus & Southern Ohio Electric Company
/
John K. Davis, Toledo Edison Company g o cf8N Les Henry, Toledo Edison Company 7
, .3 W. H. Schwalbert, Toledo Edison Company -
b@g$ .
John White, Ohio Edison Company W O , , .[ }
gpy Ed Rommel, Dayton Power and Light Company vs Jim Beckford, Cincinnati Gas & Electric Company R. S. Weygandt, Monongahela Power Company G. V. Patterson, American Electric Power Service Corp.
H. B. Cohn, American Electric Power Service Corp.
A. N. Prentice, Ohio Power Company E. E.'Fournace, Ohio Power Company 0
0 e