ML19310A019
| ML19310A019 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/12/1980 |
| From: | Lazo R Atomic Safety and Licensing Board Panel |
| To: | Maine Yankee, NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| References | |
| NUDOCS 8005210038 | |
| Download: ML19310A019 (1) | |
Text
8005210 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION g
g THE ATOMIC SAFETY AND LICENSING BOARD DOCKETED Robert M. Lazo, Esquire, Chairman
,9 USNRC
,9 Mr. Gustave A. Linenberger, Member C
WAY 13 Ga0 >
Dr. Cadet H. Hand, Jr., Member l~
Office of the Secretary g Docketirg & Sersce kp h 9
d In the Matter of
)
)
Docket No. 50-309 MAINE YANKEE ATOMIC POWER COMPANY
)
(Spent Fuel Pool Compaction)
(Maine Yankee Atomic Power Station)
)
May 12, 1980 ORDER The Licensee has filed an unopposed motion for a 30-day extension of time to and including June 11, 1980, for the filing of its response to the specific contentions filed on April 28, 1980, by the Petitioner, Sensible Maine Power (SMP).
For good cause shown, the motion is granted.
The time for the filing of a response by the NRC Staff is hereby extended to and including June 11, 1980.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD N
W Robert M. Lazo, Chai'rr$n Dated at Bethesda, Maryland, this 12th day of Jun 1980.
d}
8005,3003