ML19329C749

From kanterella
Jump to navigation Jump to search
List of Intended Fact Witnesses & List of Exhibits of Nrc. Certificate of Svc Encl
ML19329C749
Person / Time
Site: Davis Besse, Perry  Cleveland Electric icon.png
Issue date: 11/21/1975
From: Lessy R, Vogler B
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8002190865
Download: ML19329C749 (24)


Text

-

-rd L C & M

\\

\\\\ 1 \\

ir 4

l

\\

v UNITED STATES OF AMERICA j

NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY NID LICENSING 20ARD In the Matter of

)

THE TOLEDO EDISON COMPANY and NRC Docket Nos.

"d THE CLEVELAND ELECTRIC ILLUMINATING')

50-500A C0'1PANY

)

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

Units 1, 2 & 3')

THE CLEVELAND ELECTRIC ILLUMINATING )

NRC Docket Nos. 50-440A COMPANY, ET AL.

)

50-441A (Perry Nuclear Power Plant,

)

i Units 1 & 2)

)

LIST OF INTENDED FACT WITNESSES AND LIST OF EXHIBITS OF NRC STAFF j

Paragraph (4) of this Board's ' Sixth Prehearing Conference Order" filed October 2,1975 provides in part:

1 Each party shall file a list of intended fact l

witnesses with a general statement of the subject area of the testimony of each.

Accordingly, following is a list of the intended fact witnesses -to "be pr'esented' by' tihe NRC Sta'ff d'uring its' case-in-i:hiefi

~ ~

.]'_

William P. Craig' J.

.a..-

gege7t y;33ygg Warren Hinchee William Lyren Robert F. McCabe, Jr.

Joseph Pandy, Jr.

C. O. Stout John Young In addition, inasmuch as questions 36-48 of the " Prepared Direct Testimony" af Dr. J.D. Guy contain factual material, Dr. Guy should als'o l

be included in the above listing for purposes of completeness.

l

.c..

.c

~

..... 7

~ '..,:.,.

.,.. ~ s :,.. : z. ~..

....~9..

.,-.~.:.

...n y,r.. :-

l 8 o 0 2190 W fy l

8 It is intended that Mr. Craig will primarily address impediments j

to interconnection and obstacles contained in the proposed interconnection agreement between Ohio Edison Company and the City of Newton Falls, Ohio.

It is intended that Mr. Hillwig will primarily address the relationship I

between Toledo Edison and Bowling Green, Ohio including but not limited to i

l refusals by Toledo Edison to provide transmission services to Bowling Green.

l It is intended that Mr. Hinchee will address matters relating to the relationship that existed between Cleveland's Municipal Electric System i

("MELP") and the Cleveland Electric Illuminating Company ("CEI") during his tenure as Commissioner of Light and Power from 1971 to November of 1973.

In addition, Mr. Hinchee will address matters relating to AMP-0 during that time. including efforts by the City of.C?eveland to secure al-1 1

ternative sources of bulk power supply. He will focus in part on the re-quest by the City of Cleveland and the refusal by CEI to wheel 30 MW of

.1 PASNY power to the City.

.....j

~..: 's h..s O..

j s.-

1 It is intended that Mr. Lyren will primarily address matters relating 1

to the relationship between the wholesale consumers of Chi,o Edison with Ohio l

i

.Ed.ison Co.; and the relationship between. the City.of Wadsworth, Ohio and Ohio Edison Co. This testimony will include but is not limited to the following:

restrictions in wholesale contracts of Ohio Edison and other restrictive practices required by Ohio Edison of certain of its wholesale consumers; competition for industrialledes between Ohio j

Edison and certain wholesale consumers, power supply studies and he need for relief by the wholesale consumers.

9

=~.,v-y

,n-n---*

.=

l 4

I It is intended that Mr. McCabe will address matters relating to the relationship between Duquesne Light Co. and the Borough of Pitcairn, f

P'nnsylvania, including for example, but noc limited to requests by e

Pitcairn for wholesale power and emergency service; requests by Pitcairn for Capco membership to each of the Capco companies and the actions in

~~

concert of all of the Capco companies in response thereto; requests f

for access to nuclear generation and responses thereto; matters relating to legal and administrative actions brought by Pitcairn against Duquesne; the need for relief; and the pattern of acquisitions or attempted acquisitions engaged in by Duquesne.

4 4

)

l It is anticipated that Joseph Pandy, Jr. will address those matters covered in the Deposition of Joseph Pandy, Jr. taken pursuant to NRC

~

subpoena on July 9,1975. Those matters. include for example, the relation-ship between CEI and the City of Painesville, Ohio; the history and con-tents of the January 13, 1975 CEI-Painesville Interconnection Agreement; l

' the' bottleneck" physical ' relationship b'etween the electrid sys'tems of CEI 4

and Painesville; the refusal of CEI to provide transmission services

~

c.> <.c

..; [*w' heeling")~ to'.dainespille';' the effective'de~nial by CEI to-Painesvi-lle of '

access to the Perry nuclear units; attempts by CEI to acquire the Paines-ville electric system; and the need for relief.

ll It is anticipated that Mr. Stout will address essentially the same subject area as Mr. Lyren except that he will focus on matters relating to the relationship between the City of Cuyahoga Falls and Ohio Edison.

.m

_,.__._m,

F i

It is anticipated that Mr. Young will address essentially the same matters as Mr. Hillwig.

Last, and in response to Paragraph (5) of the Sixth Prehearing S

Conference Order, Staff has attached hereto " Exhibits of NRC Staff To Be Introduced During It's Case-In-Chief".

Respectfully submitted, l

0A l

If a % $ w 2 4. W 4. A Roy P/ Lessy, Jrj f t l

Counsel for NRC S 'ff

' Benjamin H. Vogler Assistant Chief Antitrust Counsel for NRC Staff i

Dated at Bethesda, Maryland this 21st day of November 1975.

~

..... s.-

. ~...

l

., a

.., _... a.......~...y v;.::l.y:.;::..

t,.:1.e..

J 1

sg e

--y__

,__,,e, n_-_

a

.w,

-.,. - - -, I

A-1 E*XHIBITS OF NRC STAFF TO BE INTRODUCED DURING CASE-IN-CHIEF i

NRC-1 Application for license re: Davis Besse No.1 NRC-2 Information Requested by the Attorney General for Antitrust Review re: Davis Besse No.1 i

NRC-3 Attorney General's Advice letter dated 7/9/71 re:

Antitrust Review of Davis Besse flo.1 l

NRC-4 App.lication for License re:

Perry Units Nos. 1 and 2 NRC-5 Information Requested by the Attorney General for Antitrust Review re:

Perry Units Nos.1 and 2 NRC-6 Attorney General's Advice letter dated 12/17/73 re:

Antitrust Review of Perry Units Nos.1 and 2 NRC-7 Application for License re: Davis Besse Nos. 2 and 3 NRC-8 Information Requested by the Attorney General for Antitrust Ibview re:

Davis Besse Units Nos. 2 and 3 NRC-9 Attorney General's Advice letter dated 2/14/75 re:

Antitrust Review of Davis Besse Units Nos. 2 and 3 NRC-10 Cleveland Electric Illuminating Company's 1973 F.P.C.

Form 12 i

NRC-ll Cleveland Electric Illuminating Company's 1973 F.P.C.

Form 1 NRC-12 Duquesne Light Company's 1973 F.P.C. Form 12 3

7 Duquesne ' Light Company's 1973 'F.P.C. Form l' <

" NRC-13 NRC-14 Ohio Edison Company's 1973 F.P.C. Form 12

, '..NRC Ohio Edison-Company's 1973 F.P.C. Form 1

~ '

NRC'-16 '

Pennsylvania" Pcwer Company's 1973 F.'P.C. Form 12

~

NRC-17 Pennsylvania Power Company's 1973 F.P.C. Form 1 NRC-18 Toledo Edison Company's 1973 F.P.C. Form 12 NRC-19 Toledo Edison Company's 1973 F.P.C. Form 1 j

  • .r.

-, _ - -. - _, ~

.~.

A-2 i

.)

i

-Date Type Author Addressee j

NRC-20 12/5/67 Letter Robert F. McCabe, Jr.

Philip A. Fleger i

NRC-21 1/2/68 Letter Philip A. Fleger

. Robert F. McCabe, Jr.

NRC-22 12/19/67

' Memo Leslie Henr/

John K. Davis NRC-23 12/18/67 Draft Robert F. McCabe, Jr.

Letter (Attachment to NRC-22)

NRC-24 1/2/68 Letter Philip A. Fleger Robert F. McCabe, Jr.

NRC-25 12/5/67 Letter Robert F. McCabe, Jr.

J. K. Davis, Presiden:

NRC-26 12/19/67 Letter John K. Davis Robert F. McCabe, Jr.

NRC-27 3/25/68 Letter Robert F. McCabe, Jr.

J.V. Soisson i

NRC-28 4/1/68 Letter J.V. Soisson Robert F. McCabe, Jr.

NRC-29 4/9/68 Letter Robert F. McCabe, Jr.

J.V. Soisson NRC-30 4/17/68

. Letter J.V. Soisson Robert F. McCabe, Jr.

NRC-31 12/5/67 Letter Robert.F. McCabe, Jr.

D. Bruce Mansfield, President NRC-32 12/5/67 Letter Robert F. McCabe, Jr.

D. Bruce Mansfield, Chai rman j

'. NRC.33 " '.,.12/.12/67 i.etter'.. D. Bruce. Mans field

. Robert F., McCabe, Jr.

NRC-34 1/2/68 Letter D. Bruce Mansfield Robert F. McCabe, Jr.

. NRL.- 35) 12/5/67..

Le'tter....

".R'.:be rt..F.McCab. e.',..'J r.... K.H.'Rudolph, p

NRC-36 12/18/67 Letter Karl H. Rudolph Robert F. McCabe, Jr.

NRC-37 12/22/67 Letter Karl H. Rudolph John K. Davis P. A. Fleger D. Bruce Mansfield NRC-38 1/1/68-Internal John W. Merriman J. W. O' Man (Duquesne)-

memorandum.

.g.

NRC-39 1/11/68 Letter Robert F. McCabe, Jr.

Philip A. Fleger

...:.. v. v :.,;s.,;-.,..... n

. w.. ;..:.

... u :

.... r.m.. e

.s..

.. =

y ~w. -

~

A-3 Date.

Type Author Addressee NRC-40 1/22/68 Letter Philip A. Fleger Robert F. McCabe, Jr.

Esq. (Copies to J.M. Arthur, S.G.

Schaffer, W. A. Conwell,

W.F. Gilfillan, Jr.,

' D.E. Greene, R. R.

Parkman, W.G. Dempler, T.J. Munsch, Jr. with parenthetical notation included).

NRC-41 1/23/68 Internal John W. Merriman J.W. O' Nan memorandum J.P. Schmiat (Duquesne:

NRC-42 1/26/68 Internal W.F. Gilfillan, Jr.

Philip A. Fleger memorandum r

l NRC-43 1/27/69 Letter David McNeil Olds Duquesne Light Co.

Attn:

W.F. Gilfill an,

Jr.

NRC-44 2/21/68 Internal T.G. Muns ch, Jr.

No addressee memorandum i

(Duquesne)

NRC-45 2/27/68 Letter John W. Merriman Robert F. McCabe, Jr.

NRC-46 3/12/68 Letter Thomas J. Munsch, Jr.

Carl Hobelman, Esq.

NRC-47 3/19/68 Letter W.F. Gilfillan, Jr.

Robert F. McCabe, Jr.

NRC-48

.4/24/71 Letter William M. Lewis, Jr.

.J.A., Stark

'NRC-49 '

10/20/69'

' Cette r '

John Mcn. 'C'r'ame'r

' Robert F'. McCabe,' Jr.

..F.

Gilfillan, Jr.

NRC-50 7/30/70 Memora.ndum

. Thomas J. Munsch, Jr.

W (Duquesne)'

w.

v.

4 NRC-51 7/21/70 Letter Secretary, Federal Duquesne Light Co.

Power Commission l

NRC-52 7/8/70 FPC Philip J. Ardery &

Defendant, Duquesne Ccmpl aint Robert F. McCabe, Jr.

Light Company NRC-53 9/1/70 Letter Thomas J. Munsch, Jr.

David M. Olds, Esq.

' Attachments NRC-54 to L'etter NRC-55 S/ 24/ 71 Letter William M. Lewis J. A. Stark, Manager

A-4 Date Type Author Addressee b

J NRC-56 9/20/71 Internal W.F. Gilfillan, Jr.

Not stated memorandum NRC-57 9/21/72 Letter

  • Robe-t F. McCabe, Jr.

Joseph J. Saunders, Es:

NRC-58 10/13/71 Settlement Signed by the Borough Signed by Clement Troy Agreement of Pitcairn and W.F. Gilfillan, Jr.

NRC-59 10/13/71 Appendix I to settle-ment Agree-ment NRC-60 10/13/71 Exhibit I NRC-61 10/13/71 Borough of Clement F. Troy Pitcairn (President of Counsel)

Resolution 282 NRC-62 Undated Pre-trial Counsel for parties for plaintiff stipulation and counsel for defendant.

NRC-63 7/23/68 Ccmplaint Robert F. ficCabe, Jr.

Duquesne Light Co.

U.S. Dis-Philip P. Ardery is defendant.

trict Court NRC-64 Undated Plaintiff's Philip P. Ardery Defendant Duquesne Narrative and Robert F. !!cCabe, Light Co.

Statement Jr.

NRC-65 (Filed Amendment Robert F. McCabe, Jr.

Defendant Duquesne 6/2/69) to Plain-Light Co.

tiffs

., [... s..

. yg'77,gg y,.

~ ~

L..

.~

Statement

.NR.C-66 3/j 8/68....

Internal

,.f..Gilfillan,,Jr.

Mr., Philip A. Fleger W

...,., :.q memorandum

.cc. John M. Arthur,

T.J. Munsch N RC-6'/

10/17/69 Letter John McN. Cramer Robert F. McCabe, Jr.

(Attachment to NRC-62)

NRC-68 1/23/68 Letter Robert F. ficCabe, Jr.

John H. Merriman l

NRC-69 8/15/75 Letter W.P. Craig Roy P. Lessy, Jr.

~

N8,C-70
., Undated'...

Draf t.

Contract 7,. 0hio.Ed,ison Co..

.,,..Ci ty,of Newton Fal.ls '

. hrough David Bixler

' Ohio t

and Ed Beil i

l

l A-5 Date M

Author Addressee NRC-71 5/15/75 Letter Ivan L. Otto William P. Craig NRC-72 5/16/75 Letter W.P. Craig Mr. D.C. Bixler j

NRC,-73 5/28/75 Letter D.C. Bixler William P. Craig NRC-74 6/5/75 Letter Ivan L. Otto William P. Craig NRC-75 7/25/75 Letter W.P. Craig Martin Thorpe NRC-76 7/29/75 Letter W.P. Craig David C. Bixler NRC-77 8/28/75 Letter David C. Bixler W.P. Craig NRC-78 8/29/75 Letter W.P. Craig David C. Bixler i

with Hand-written notes i

NRC-79 10/8/74 Memo R.G. Zimmerman D.C. Bixler NRC-80 10/8/74 Draft Attachment to NRC-79 contract NRC-81 5/14/74

, Le tter W.P. Craig David Bixler NRC-82 8/17/74 Memo E.T. Beil John Xckela NRC-83 8/17/74 Handwritten Attachment to NRC-82 Notes NRC-84 11/26/73 Memo B.L. Codispoti E.T. Beil

. <. a., ;.

..,e 3

'NRC-85 11/26/74 Billings ~'

Atfachment'to NRC-84 NRC-86 1/24/74 Letter D.C. Bixler W.P. Craig NRC-87 8/5/75 U.S. Gov't h.M. Monaco

""Mr'. Berna'rd Chevi memorandum NRC-88 8/5/75 U.S. Gov't Martin J. Thorpe The Files memorandum NRC-89 6/18/75 Letter W.P. Craig John Borrows (PUCO)

NRC-90 1/24/75 Letter Allen M. Xersten' Mr. William'Cra.ig-NRC-91 8/30/73 Letter Donald Hauser Wallace L. Duncan

.. _, s 2

.s s

A-6 Date Type Author Addressee c

NRC-92 7/9/75 Deposition Deposition of Joseph Pandy,Jr.

NRC-93 8/13/75 Deposition Deposition of Wayne R. Milburn i

NRC.-94 1/22/75 Letter Donald H. Hauser Harry A. Poth, Esq.

l NRC-95 1/13/75 Agreement (Attachment to NRC-94 -- CEI-Painesville Interconnection Agreement)

NRC-96 Undated Draft Draft of CEI-Painesville Interconnection Contract Agreement with the words " Wayne-Milburn" l

written on the right hand corner with a l

legend on the first page indicating CEI wordiag, modified CEI wording and new wording.

NRC-97 Undated Draft Draft of CEI-Painesville Agreement with Agreement hand written ccmments and corrections of Joseph Pandy, Jr.

NRC-98 9/10/74 Letter Donald Hauser Wayne R. Milburn (Thislettercontains hand written note dated 9/26/74 from Joe Pandy to ("Les")

with a cc to Wayne Milburn.

NRC-99 Undated Oraft Attachment to NRC-92 is a draft of the Contract CEI-Painesville Interconnection Agreement with hand-written ccaments of Joseph Pandy.

[NRC100-235, infra].

[NRC 236-300 reserved].

.,. ; ~, :

' =.

..s >......

NRt-301~

12/3/64 Le'tter ~

Lee C. Howley Hon'orable Dale F.

~

Helsel

~

L'ee' C. Howley'

'NRC-302 10/9/70 Internal R.H. Bridges

. -memorandum'

' ' ' 4 ' "*

(CEI)

NRC-303 4/9/71 Memorandum Joe Pandy Ken Mcdonald i

NRC-304 9/6/72 Letter Joseph J. Saunders Painesville Electric Power Department NRC-305 9/11/72 Letter Joseph Pandy, Jr.

Joseph J. Saunders NRC-306 9/16/74 Letter Wayne R. Milburn

' Steven M. Charno, Esq.

.r.

,..-.---e

-,--n-.-

-p

-. - - - - - - - -, - - - ~

,,-ww,,

w,-.-

A-7 Date Tyoe Author Addressee NRC-307 4/11/73 Letter Wayne Milburn LeeHowley(Attached to Pandy deposition as page l' thereof).

4 NRC.-308 3/22/74 Hand-Joe Pandy Les Nero written memorandum 1

NRC-309 10/12/73 Hand-Joe Pandy Ken Mcdonald 1

written j

memorandum NRC-310 3/ 31 /73 Memorandum Joe Pandy Ken Mcdonald NRC-311 2/13/75 Letter Benjamin H. Vogler Wayne Milburn, Esq.

NRC-312 3/10/75 Letter Charles E. Cannon Benjamin H. Vogler, Es NRC-313 Undated Chart Unknown

" City of Painesville, Ohio System Electrica Requirements" 1961-193' NRC-314 9/5/73 Letter Wayne R. Milburn United States Aton'-

Energy Commission, Attn: Chief, Office cf Antitrust & Indemnit 4

NRC-315 10/25/73 Letter Wayne R. Milburn Lee Howley NRC-316 1/2/74 Letter Lee Howley WayneR.Milburn,Esq.j

~

NRC-317 Undated Draft Attachment to NRC-316 is draft transmittal i

. Letter

-letter from Lee C. Howley to Wayne Milburn.

1 v.

i 4

i NRC-318 Undated Draft Attachment to NRC-316 draft contract between Contract City of Painesville and CEI.

2

' 4/24/7'3 ' lLetth "' ^ Tee C'."Hosile'y" Nne'IIilb'u7ti, 'E's4. ' ' '

l

.r.;.:;.:.i}RC3i9C

~

l NRC-320 6/27/74 Letter Lee C. Howley Hon. Wayne R. Milburn NRC-321 9/10/74 Letter George Pofok Joseph Pandy, Jr.

(Letter contains hand-written notes of Jose:

Pandy dated 9/26/74.)

9/13/74 Letter Jos'eph J. Saunders Wayne R. Milburn NRC-323 9/16/74 Wayne R. Milburn Steven M. Charno

s.....,:...
; t,
s.. ?. w.... ;e. ~,.

~

.'. i.;

., r.....].

. ;,f.o..

.r-4

,---m

~------,w------,,

--wm e,a e-w--->.v-

A-8 Date Tyoe Author Addres s'ee i

NRC-324 4/16/75 Letter Lee C. Howley Wayne R. Milburn NRC-325 4/18/75 Letter Wayne R. Milburn Howard Shapar, Esq.

NRC-326 1/16/50 Letter Ralph M. Besse Counsel of the City of Painesville f

NRC-327 1/18/56 Letter H.G. Fitzgerald, Jr.

Paul D. Cook

~

[NRC 328-399 reserveo].

NRC-400 8/11/72 Letter C.O. Stout John R. White, Esq.

NRC-401 10/7/74 Attendance Sheet of meeting between representatives of Wholesale Custcmers of Ohio Edisen (W OE) and, their C

consultants, and representatives of Ohio Edison Company (0E).

Location - 0.E. Headquarters.

NRC-402 8/1/75 Attendance Sheet (401) of meeting between WCOE and OE. umcation - 0.E. Office Building NRC-403 12/1/65 Executed Contract between OE and R.G. Zimmerman Wadsworth, Ohio w h attachments:

on behalf of OE

" Municipal Resalt service Primary 1

Voltage" - " Municipal Resale Service Transmission Voltage" NRC-404 4/18/66 Letter Bruce Clevidence Mr. William B. Haury

't NRC-405 4/20/66 Letter W.R. Hau ry ~

Mr. R.G. Zimmerman (Enclos0re is'NRC-404) 4

.o-a 4/6/.66-

" memorandum ~ ~ ~".

NRC-406 Internal W.R. Haury Mr. R.G. Zimmerman

' ^ '

  • NRC-407 5/9/66 Letter Bruce'Clevidence Mr. William B. Haury NRC-408 Undated Draft R.G. Zimmernan Hon. Earl L. Gotwalt Letter William Lyren NRC-409 5/26/66 Letter William R. Haury Mr. Bruce Clevidence NRC-410 3/2/67 Letter G.W. Steffen Mr. R.E. Semmler cc:

A.S. Holmquist s'

G.E. Falb NRC-411 3/2/67 Map Attachment to NRC-410 6

6

,,r e- - - - - -

A-9 i

4

^

Date Tgoe Author Addressee i

l NRC-412 4/19/67 Letter D.R. Gundry H.B. Gould cc: G.E. ralb A.S. Holmquist R.G. Zimmerman NRC-413 7/21/67 Letter Bruce Clevidence

)tr. William Hawry NRC-414 7/4/67 Map Attachment to NRC-413 NRC-415 7/25/67 Letter W.R. Ha ry l'r. R.G. Zimmerman u

NRC-416 7/ 31/67 Letter R.G. Zimmerman Mr. Bruce Clevidence Ni<C-417 11/14/68 Letter W.R. Haury Mr. Bruce Clevidence NRC-418 11/5/68 Letter W.R. Haury Mr. R.G. Zimmerman f

NRC-419 11/4/68 Letter Bruce Clevidence Mr. William Hawry NRC-420 1/16/69 Internal

.F.

McG R.G.Z.

memorandum (Frances McGovern)

(R.G. Zimmerann) 4 NRC-421 1/17/69 Internal R.E. Dawson Mr. H.R. Gould memorandum NRC-422 4/14/69 Internal W.R. Haury Mr. R.G. Zimmerman memorandum NRC-423 4/14/69 Handwritten Notes ac'ccmpanying NRC-422 notes NRC-424 6/13/69 Internal W.R. Haury Not stated memorandum.

4 -

NRC-425 6/13/69 Handwritten Notes accompanying NRC-424 notes.,

'NRC-426 "9/15/6'9 "0ffice Ifle'W.R. Haur'y

~$o't s't'ated

~

~"

memorandum"'

NRC-427 9/15/69 Handwritten Notes accompanying.NRC-427 notes NRC-428 10/29/69 Letter W.R. Haury

.Mr. R.G. Zimmerman NRC-429 2/17/70 Letter William J. Lyren Mr. William Haury NRC-430 3/25/70 Letter W.R. Haury Mr. Russel Spetrino (internal)

NRC-431 8/10/70 Letter Russel J. Spetrino Mr. W.R. Haury, l

1 i

A-10

^

4 Date Type Author Addressee NRC-432 9/10/70 Letter W.R. Haury Mr. William Lyren H.W. Miller NRC-433 8/27/70 Note W.R. Haury (Also con-tains hand-written notes)

NRC-434 3/2/7i Letter Russel J. Spetrino Mr. W.R. Haury NRC-435 6/4/71 Letter Russel J. Spetrino Mr. W.R. Haury NRC-436 6/4/71 Handwritten Attached to NRC-435 notes NRC-437 6/15/71 Letter W.R. Haury Mr. William Lyren NRC-438 7/28/71 Sale Agree-Signed by William J. Lyren ment between and R.G. Zimmerman Wadsworth and 0.E.

NRC-439 7/20/71 Letter William J. Lyren Mr. Fred Winkler, Jr.

NRC-440 7/20/71 Letter Mr. Harold Winkler NRC-441 Mr. Ben Winkler NRC-442 8/2/71 Closing Memorandum Relating to Signed by R.C.

Purchase of Certain Electric Jenkins', William Distribution Property of Wads-Lyren and Earl Gottwal-

.,,. worth,-Ohio by CE

/-

8

-. ~.

NRC-443 8/2/71 Letter R.G. Zimmerman Hon. Earl L. Gottwalt Mr. William Lyren

~

~

~

2 Letter W.R. Hau ry-Mr.' William J. Lyren NRC-44'4:. ;../14/72

~ ~,.

w. s:.

.n..>.

.1... ;
..:

NRC-445 2/14/72 List of Attachment to NRC-444 Custcmers To Be Traded NRC-446 7/13/72 Internal Richard L. Miller W.R. Haury memorandum s'

NRC-447 8/19/72 Letter Joseph A. Heinz C.0. Stout Y

~

A-11 x

\\

Date, M

Author Addressee i

NRC-448 2/28/75 Letter Lynn Firestone Mr. Emerson Duncan Mr. Bill Cheesman NRC-449 6/17/75 Letter W.H. Cheesman C.E. Duncan, II C.0. Stout i

NRC-450 6/2/75 Exhibit 1 Attachment to NRC-449 NRC-451 6/2/75 Exhibit 2 Attachment to NRC-449 NRC-452 6/2/75 Exhibit 3 Attachment to NRC-449 NRC-453 6/5/75 Exhibit 3a.

Attachment to NRC-449 NRC-454 6/5/75 Exhibit 3b. Attachment to NRC-449

)

NRC-455 5/29/75 Exhibit 4 Attachment to NRC-449 NRC-456 6/18/74 Letter C. Emerson Duncan, II John R. White

]

NRC-457 6/18/74 Attachment Attachment to NRC-456

" Joint Power

. Supply Studies" NRC-458 3/31/64 Letter Samuel Stites Hon. Jack W. Sommer, James P. P. ice NRC-459 7/10/66 Letter Leland M. Kraft Mr. John White NRC-460 7/1/75 Deposition Deponent - William D. Masters -

NRC-461 6/2/875 Deposition Deponent - William Mayben

,1N.RC-462.,

July,.1975, Power Supply Power Supply Study For Whole' sale.

e Study Consumers of Chio Edison By R.W. Beck

{

}

j t

i l

x l

I

\\

h A

A-12 e or Exhibit Date Autho'r Addressee NRC-100 10/18/75 Prepared Direct Testimony of J.D. Guy Including Exhibits:

,JDG-1 10/18/75 Electric Entities Located within CEI's Geographic Area.

JDG-2 10/18/75 Electric Entities Located within OE's Geographic Area.

)

JDG-3 10/18/75 Electric Entities Located within PP's Geographic Area.

JDG-4 10/18/75 Electric Entities Located within TE's Geographic Area.

I JDG-5 10/18/75 Structural Data NRC-101 11/31/69 Map, Principal Facilities of CAPC0 NRC-102 12/30/65 OE Wholesale Contract, with Amherst, OH NRC-103.

1/24/65 OE Wholesale Contract, with Beach Ci ty, OH NRC-104 12/20/65 OE Wholesale Contract, with Brewster, OH NRC-105 12/21/65 OE Wiiolesale Contract, with Columbiana,

~

OH NRC-106 12/30/65 OE Wholesale Contract, with Cuyahoga Falls, OH 3

NRC-107 12/29/65 OE Wholesale Contract, with Galion, OH NRC-108 1/17/66 OE Wholesale Contract, with Grafton, OH l

' NRC-109 12/20/65 OE' Wholesale Contract, 'with Hubbard, OH

.NRC-110.

12/30/65 OE. Wholesale Contract, with Hudson, OH NRC-lli 12/28/65 OE Wholesale Contract, with Lodi, OH

)

NRC-112 12/22/65 OE Wholesale Contract, with Lucas, OH NRC-ll3 12/14/65 CE Wholesale Contract, with Milan, OH NRC-114 3/19/66 OE Wholesale Contract, with Monroeville, OH

'l l

A-13 T' ~e or Exhibit Date Author Addressee i

NRC-ll5 12/30/65 OE Wholesale Contract, with Niles, OH j

NRC-116 3/2/70 OE Wholesale Contract, with Oberlin, OH i

NRC-ll7 7/25/69 OE Wholesale Contract, with Prospect, OH NRC-ll8 12/29/65 OE Wholesale Contract, with Seville, OH NRC-119 12/27/65 OE Wholesale Contract, with South Vienna, OH NRC-120 12/21/65 OE Wholesale Contract, with Wadsworth, OH NRC-121 12/27/65 OE Wholesale Contract, with Wellington, OH NRC-122 8/1/66 PP Wholesale Contract, with Ellwood City, PA NRC-123 5/1/67 PP Wholesale Contract, with Grove City, PA NRC-124 6/20/66 PP Wholesale Contract, with New Wilmington, PA NRC-125 6/6/66 PP Wholesale' Contract, with Wampum, PA NRC-126 6/17/66 PP Wholesale Contract, with Zelienople, PA NRC,127..

5/3/67

. TE Wholesale Contract, with Bowling Green, OH NRC-128 7/6/66 TE Wholesale Contract, with Bradner, OH jlRC-129' 6/22/64

, [TE. Wholes'al'e Contract, with Bryan, '0H

~

NRC-130 12/7/66 TE Wholesale Contract, with Custar, OH NRC-131 12/15/66 TE Wholesale Contract, with Edgerten, OH NRC-132 8/11/66 TE Wholesale Contract, with Elmore, OH NRC-133 1/5/67 TE Wholesale Contract, with Geona, OH NRC-134 5/13/66 TE Wholesale Contract, with Haskins, CH i

i i

s l

1

A-14 Title or, Exhibi t Date Author Addressee i

NRC-135 4/19/66 TE Wholesale Contract, with Liberty Center, OH NRC-136 3/22/67 TE Wholesale Contract, with Montpelier, OH NRC-137 3/15/61 TE Wholesale Contract, with Napoleon, OH NRC-138 8/ 31/66 TE Wholesale Contract, with Oak Harbor, OH NRC-139 7/21/66 TE Wholesale Contract, with Pemberville, OH NRC-140 11/30/66 TE Wholesale Contract, with Dioneer, OH NRC-141 7/7/66 TE Wholesale Contract, with Woodville, OH

.NRC-142 10/31/71 DL Wholesale Contract, with Pitcairn, PA NRC-143 2/5/73 William M. Lewis Affi davi t Type Author Addressee NRC-144 5/2/73 Letter Howard Cumins Marvin Keck NRC-145 5/23/73 Letter Marvin Keck Howard Cummins NRC-146 7/16/73 Letter M.R. Dorsey John Cloer NRC-147 7/18/73

' Letter John Cloer M.R. Doisey t

NRC-148 9/11/73 Newspaper The Toledo Blade NA I

Article

'l 4

g' e

i g

9 4

9g

,e e

J, k 8 9

e-O I

-m w-e

,,,c-. - - - - -, - - - - -, - -,

n-

- - - - - ~ ~,,

.n.

-,-c

,,,,m-

=

A-15 k

NRC-200 Prepared Direct Testimony of Harold M. Mozer.

Including Exhibits:

HMM-1 Exhibit A from CAPC0 Group Memorandum of Understanding dated 9/14/67 HMM-2 Exhibit I-F pages 9 and 10 from 1974 ECAR report i

HMM-3 Exhibit CEI-G from CEI's response to D0J's Twenty Questions HMM-4 Applicants' Contracts and Agreements i

HMM-5 Summary of Coordination Arrangements provided for in Exhibit HMM-4 (using terminology from Exhibit HMM-6)

HMM-6 Bulk Pcwer Supply Terminology

' HMM-7 Diagram of Relationship in 20 June 1968 Agreement between Ohio Power Company and Ohio Edison Company HMM-8 Schedules 8 (Parts A & B), 9, and 10 from the 1973 F.P.C. Form 12 and page 425, Trans-mission of Elegtricity for or by Others, from the 1973 F.P.C. Form 1 (for each Applicant)

HMM-9 Diagram of Relationship Between CEI and MELP as of. July 1975.

HMM-10 Generalized Diagram of Electric Utility Power Supply Relationships.

.e.

.u-4 l

g 1

i g

g g

o gD p

re e

g W

g G

\\

A-16 i

NRC-201 1 January 1952 Interconnection Agreement between the Ohio Power Company-and the Chic Edison Company Incl uding:

Supplemental Letter Agreement,1 May 1967 NRC-202 26 September 1952 Contract between Pennsylvania Power Company and the Ohio Edison Company Including:

Amendatorf Contract, 29 March 1959 Second Amendatorf Contract, 5 November 1959 NRC-203 29 November 1957 Agreement between Columbus and Southern Ohio Electric Company and the Ohio Edison Company Including:

Amendatory Letter Agreement, 6 July 1959 Amendator/ Letter Agreement,19 August 1959 Amendatorf Letter Agreement,1 November 1961 Amendatorf Letter Agreement,16 April 1963 N'RC-204 1.4 June 1962 Facilities Agreement between the Cleveland Electric Illuminating Company and the Chio Pcwer Company flRC-205 14 June 1962 Operating Agreement between the Cleveland Electric Illuminating Ccmpany and the Ohio Power Company Including:

Modification fio.1, 30 April 1965 Modification flo. 2,16 September 1970 Modification No. 3,1 flovember 1972 Modification No. 4,1 March 1972 j

i Modification flo. 6, 24 June 1974 i

NRC-206 6 Septenber 1962 Facilities and Cperating Agreement bet. keen 2

Duquesne Light Company and Ohio Power Company j

Including:

Modification No.1, 25 July 1967 Modification No. 2, 9. April 1970 Amendment,1 De'cember 1970 Amendmerit,1 December 1971 (3

Amendment,1 December 1972 Modification No. 3, 22 May 1972 i

_mz.~,

mm.

A-17 NRC-207 29 July 1964 Interconnection Contract between Cleveland Electric Illuminating Company and Ohio Edison Company Including:

f Supplemental Letter Agreement, 21 March 1967 Interim Supplement,16 September 1971 Interim Supplement,1 January 1973 NRC-208 23 February H65 Agreement between Ohio Edison Company and Clevelanc Electric Illuminating Company Including:

Letter Agreement, 3 December 1968 Letter Agreement, 8 May 1972 NRC-209 23 July 1965 Facilities Agreement between the Cleveland Electric Illuminating and Pennsylvania Electric Company i

NRC-210 23 July 1965 Firm Power Agreement between the Cleveland Electric Illuminating and Pennsylvania Electric Ccmpany NRC-211' 30 September 1965 Interconnection Agreement between the Cleveland Electric Illuminating Company and Pennsylvania-New Je'rsey - Maryland (PJM) Group Including:

Service Schedule 7.01, 7 May 1967 NRC-212 1 December 1965 Operating Agreement between Toledo Edison an.d Ohio Power Co,mpany NRC-213 1 March 1966 Operating Agreement among Consumer Power Company, the Detroit Edison Company and the Toledo Edison Company i

NRC-214 17 October 1966 Letter Agreement between Ohio Edison Company and Pennsylvania Power Company NRC-215 14 September 1967 CAPC0 Group Memorandum of Understanding NRC-216 14 September 1967 CAPC0 Transmission Facilities Agreement NRC-217 14 September 1967 CAOC0 Administration Agreement i.

Including :

Amendment No.1, 4 January 1974 NRC-218 15 September 1967 Agreement between the Dayton Power and Light Company and.0hio Edison Company i

1

A-18 NRC-219 1 Janua$j 1968 Agreement among Buckeye Power and Cincinatti Gas & Electric, Columbus and Southern Ohio Electric, Dayton Power and Light, Monogahela Power, Toledo Edison and Ohio Power Companies NRC-220 1 February 1968 Interchange Agreement between West Penn Power Company and Duquesne Light Company Incl uding:

Amendment No.1, 23 May 1972.

Addendum, 31 May 1973 NRC-221 20 June 1968 Agreement between Ohio Power Company and Ohio Ediscn Company NRC-222 1 August 1968 Agreement between Toledo Edison Company and Ohio Edison Company Incl uding:

Interim Supplement, 26 September 1971 Second Interim Supplement,1 August 1772 Interim Supplement,1 January 1973 NRC-223 17 October 1968 Agreement between West Penn Power Company, Monongahela Power Company, Chio Edison Company and Pennsylvania Power Company Including:

Amendment No.1,1 Feliruary 1972 Amendment No. 2, 1 June 1973 NRC-224 29 May 1969 Power Agreiment among the Toledo Edi_ son Company,

... the Cleveland Electric Illuminating Company, the Duquesne Light Company, Ohio Edison Company, and Pennsylvania Power Company

.,,1;. 3..,J.,...,,..,,,...

,a 3.,. c,,.

..i

.. ]

In,cl uding.:

Amendment No.1,.26 May 1971 -

NRC-226 1 January 1970 Interchange Agreement among Chio Edison Company, Pennsylvania Power Company and Duquesne Light Company Including:

Interim Supplement, 8 September 1972 Interim Supplement,1 Januarj 1973 Two Interim Supplements,10 July 1973

        • e,.'

g***.

p*.

, E.

  • e, 2g 4
  • **g

=

.e e

.s.

.a 3-

'I A-19 j

NRC-226 20 January 1970,17 March 1970, and 9 June 1970 Letter Agreements between Cleveland Electric Illuminating I

Company and the Department of. Public Utilities, City of Cleveland NRC-227 25 July 1972 Interim Agreement between the Cleveland Electric Illuminating Company and the Toledo Edison Company NRC-228 7 May 1973 durplus Power Agreement, East Lake Unit #5 i

between the Cleveland Electric Illuminating Company and the Duquesne Light Company 1

l NRC-229 28 August 1973 CAPC0 Unit Ownership Agreement i

j NRC-230 1 October 1973 Agreement between Ohio Edison Company and Duquesne Light Company NRC-231 3 October 1973 Agreement between Cleveland Electric Illuminating Company and Chio Edison Company NRC-232 10 June 1974 Surplus Pcwer Agreement, East Lake Unit #5 between Cleveland Electric Illuminating Company and j

Toledo Edison Company

{

NRC-233 1 January 1975 CAPC0 Basic Operating Agreement i

NRC-234 13 January 1975 Interconnection Agreement between Painesville, Ohio, and Cleveland Electric Illuminating Company NRC-235 17 April 1975 CEI - Cleveland Agreement for Installation and Operation of a 138 kV Synchronous Interconnection

- e I

j I

y: 5, r <. *... a, :..

.:...,}

i

.a. y: : :.:.. ;'.. i

.;c, 8 W

., ~...,...

.a...,

l 1

l

.?

.I l

1! ~ ~ -

____,--,m_-

m__

c_-.-_,,____.,

,...._v_-.----.._-.,

4 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

l

)

THE TOLED0 EDIS0N COMPANY and

)

NRC Docket Nos. 50-346A THE CLEVELAND ELECTRIC ILLUMINATING )

50-500A COMPANY

)

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

Units 1, 2 & 3)

)

)

THE CLEVELAND ELECTRIC ILLUMINATING )

NRC Docket Nos. 50-440A COMPANY, ET AL.

)

50-441A (Perry Nucle'r Power Plant,

)

Units 1 ~ z)

)

CERTIFICATE OF SERVICE I hereby certify that copies of LIST OF INTENDED FACT WITNESSES AND LIST OF EXHIBITS OF NRC STAFF, dated November 21, 1975, in the cap-tioned matter, have been served upon the following persons by hand delivery to those persons in the Washington, D.C. area and by mail to all others via the United States mail, first class. or airmail, this 21st day of November 1975:

Douglas V. Rigler, Esq.

Mei vin G. Bergar, Esq.

Chairman, Atomic Safety and Joseph J. Saunders, Esq.

Licensing Board

- Steven Charno, Esq.

Foley, Lardner, Hollabaugh Ruth Greenspan Bell, Esq.

and Jacobs Janet Urban, Esq.

Schanin Building P. O. Bo)5 75.13,.

~815 Connecticut Avenue,'N.W "

-" '"Wishi~ngton,~ D.C.

20044 Washington, D.C.

20006 Docketing and Service Section Ivan W. Smith, Esq.

Office of the Secretary Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 John Lansdale, Esq.

Mr. John M. Frysiak Cox, Langford & Brown Atomic Safety and Licensing Board 21 Dupont Circle, N.W.

U.S. Nuclear Regulatory Comission Washington, D.C.

20036 Washington, D.C.

20555 Reuben Goldberg, Esq.

Atomic Safety and Licensing Board David C. Hjelmfelt, Esq.

Panel 1700 Pennsylvania Avenue, N.W.

U.S. Nuclear Regulatory Comission Washington, D.C.

20006 Washington, D.C.

20555 t.

-m-c.-. - - -, --

w

s t

' i i

1 Donald H. Hauser, Esq.

James B. Davis, Director Victor F. Greenslade, Jr.

of Law The Cleveland Electric Robert D. Hart, Esq.

Illuminating Company City of Cleveland P. O. Box 5000 213 City Hall l

Cleveland, Ohio 44101 Cleveland, Ohio 44114 Leslie Henry, Esq.

Joseph A. Rieser, Esq.

Fuller, Henry, Hodge & Snyder Lee A. Rau, Esq.

300 Madison Averjue Reed, Smith, Shaw & Mca y Toledo, Ohio 43604 Suite 404 i

Madison Building, N.W.

Thomas A. Kayuha Washington, D.C.

20005 Executive Vice President

~

Ohio Edison Company Alan S. Rosenthal, Chairman 47 North Main Street Atomic Safety and Licensing Akren, Ohio 44308 Appeal Board U.S. Nuclear Regulatory Comission Thomas J. Munsch, Esq.

Washington, D.C.

20555 i

General Attorney Duquesne Light Company Michael C. Far ar 435 Sixth Avenue Atomic Safety and Licensing Pittsburgh, Pennsylvania 15219 Appeal Board U.S. Nuclear Regulatory Commission Karen H. Adkins, Esq.

Washington, D.C.

20555 Richard M. Firestone, Esq.

Antitrust Section Richard S. Salzman 30 East Broad Street,15th Floor Atomic Safety and Licensing i

Columbus, Ohio 43215 Appeal Board U.S. Nuclear Regulatory Comission Mr. Raymond Kudukis, Director Washington, D.C.

20555 of Public Utilities-

~ ~

~

I

. City of. Cleveland

.. Michael M. 3riley,; Esq.,

" Roger' 'P. Kl ee, Esq. '

^1201 Lakeside Avenue'

~"

~

~

4 Cleveland, Ohio 44114 Fuller, Henry, Hodge & Snyder 300 Madison Avenue David McNeil Olds, Esq.

Toledo, Ohio 43604 William S. Lerach, Esq.

Reed, Smith, Shaw & McClay Terence H. Benbcw, Esq.

'747 Union Trust Building

~ A. Edward Grashof, Esq.

P. O. Box 2009 Steven A. Berger, Esq.

Pittsburgh, Pennsylvania 15230 40 Wall Street New York, New York 10005 Gerald Charnoff, Esq.

l Wm. Bradford Reynolds, Esq.

Shaw, Pittman, Potts &

7 Trowbridge f

[

910-17th Street, N.W. -

. Washington, D.C.

20006 q.

p

1 Roy P. Lessy, Jr.

Counsel for NRC Staff i

..v w

.