ML19329D379
| ML19329D379 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 10/18/1973 |
| From: | Farmakides J Atomic Safety and Licensing Board Panel |
| To: | US ATOMIC ENERGY COMMISSION (AEC) |
| References | |
| NUDOCS 8003050971 | |
| Download: ML19329D379 (5) | |
Text
e s
//
00ctsigo UAE UNITED STATES OF AMERICA OCT181973e.
65 ATDMIC ENERGY COMMISSION e.w..,f?$
q 6
554 In the Matter of
)
8
)
TOLEDO EDISON COMPANY AND -
)
THE CLEVELAND ELECTRIC
)
Docket No. 50-346-OL ILLUMINATING COMPANY
)
)
(Davis-Besse Nuclear Power
)
Station)
)
MEMORANDUM AND ORDER
- On April 30, 1973, a " Notice of Receipt of Application for Facility Operating License, Notice of Consideration of Issuance of Facility Operating License and Notice of Oppor-tunity for Hearing" was published in the Federal Register (38 Fed. Reg. 10661).
Pursuant to said notice, two peti-tions to intervene, and a request for extension of time with-in which to file a petition, were submitted.
In a Memorandum and Order dated August 13, 1973, the Board granted the peti-denied the tion of the Coalition for Safe Electric Power, second petition and denied the request for more time.
Subsequently, by letter dated October 11, 1973, the said to withdraw from Coalition for Safe Electric Power now seeks this proceeding.
The Board will consider said letter as a Since there is no other matter in contro-motion to withdraw.
versy between the parties, and since the Board sees no reason to continue the proceeding, it would appear that this proceed-8003050fk
2-ing should be terminated.
Such action is consistent with the provisions of 10 CFR 2.104, 2.105, 50.58(b) and 10 CFR Part 50, Appendix D.
Accordingly, unless, on or before Oc tober 28, 1973, good cause is shown to the contrary, this proceeding will be dis-missed.
THE ATOMIC SAFETY AND' LICENSING BOARD F
Jo[B.FarmEkides, Chairman Issued at Washington, D. C.
this 18th day of October 1973.
i l
4 e
r s
d.,
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION
)
In the Matter of
)
Docket No. 50-346
)
TOLEDO EDISON COMPANY, ET AL.)
)
(Davis-Besse Nuclear Power
)
Station, Unit 1)
CERTIFICATE OF SERVICE ORDER dated October 18, I hereby certify that copies of MEMORANDt'M AND1 those on the attached Service List by deposit b
1973.
class or air mail, this 19th day of Octo er A d all
- 1. N d11/ w l A Officepf tge Secretary of the Commisspn Service List
Attachment:
Mr. Farmakides ec:
Mr. Scinto ASLBP E. Coulbourne N. Brown M. Files ASIAB i
l O
^
^
e.
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of
)
)
THE TOLEDO EDISON COMPANY, ET AL.)
Docket No. 50-346
)
(Davis-Besse Nuclear Power
)
Station, Unit 1)
)
SERVICE LIST John B. Farmakides, Esq., Chairman Leslie Henry, Esq.
Atomic Safety and Licensing Board Fuller, Seney, Henry & Hodge U. S. Atomic Energy Commission 300 Madison Avenue Washington, D. C.
20545 Toledo, Ohio 43604 Dr. Cadet H. Hand, Jr., Director Mr. Glenn J. Sampson, Vice President Bodega Marine Laboratory The Toledo Edison Company University of California 420 Madison Avenue P. O. Box 247 Toledo, Ohio 43601 Bodega Bay, California 94923 Donald H. Hauser, Esq.
Mr.
Frederick J. Shon Cleveland Electric Illuminating Atomic Safety and Licensing Board Company U. S. Atomic Energy Commission Public Square Washington, D. C.
20545 Cleveland, Ohio 44101 Joseph F. Tubridy, Esq., Alternate Judge Herbert R. Whiting, Director Chairman Robert D. Hart, First Asst. Director Atomic Safety and Licensing Board Department of Law 4100 Cathedral Avenue, N. W.
City Hall Washington, D. C.
20016 Cleveland, Ohio 44114 Dr. Harry Foreman Reuben Goldberg,Esq.
Box 395, Mayo David C. Hjelmfelt, Esq.
University of Minnesots 1700 Pennsylvania Avenue, N. W.
Minneapolis, Minnesota 55455 Washington, D. C.
20006 Joseph Scinto, Esq.
Mrs. Evelun Stebbins, Chairman Francis X. Davis, Esq.
Coalition for Safe Electric Power Regulatory Staff Counsel 312 Park Building U. S. Atomic Energy Commission 140 Public Square Washington, D. C.
20545 Cleveland, Ohio 44114 Gerald Charnof f, Esq.
Russell Z. Baron, Esq.
Shaw, Pittman, Potts & Trowbridge Brannon, Ticktin, Baron and 910 17th Street, N. W.
Mancini Washington, D. C.
20006 930 Keith Building Cleveland, Ohio 44115 Director Ida Rupp Public Library Port Clinton, Ohio 43452
p:g2 2 50-346 Information copies sent to:
Dr. Owen Davies Ohio Audbon Council James L. Knight, Esq.
13436 liarlon Avenue 633 National Bank Building Toledo, Ohio 43604 Lakewood, Ohio 44107 Miss Genevieve S. Cook Beatrice K. Bleicher, Esq.
2529611a11 Drive Coburn, Smith, Rohrbacher and Gibson Westlake, Ohio 44145 7th floor, Toledo Trust Building Toledo, Ohio 43604 Miss Seba H. Estill Conservation Chairman Izaak Walton League of America Jerome S. Kalur, Esq.
3577 Cummings Road Jamison, Ulrich, durkhalter and !! esser Cleveland, Ohio 44118 1425 National City Bank Building Mr. George Kundtz Cleveland, Ohio 44114 13167 Westchester Trail Mr. Roger B. Williams Chesterland, Ohio 44026 Atomic Energy Coordinator Citizens for Clean Air & Water State of Ohio Development Department 312 Park Building 140 Public Square 65 South Front Street P. O. Box 1001 Cleveland, Ohio 44114 Columbus, Ohio 43215 Mr. Steven J. Rhoden 36900 Eagle Road Mr. William 0. Walker, Director Department of Industrial Relations Willoughby Hills, Ohio 44094 851 Ohio Department Building
^
Mr. Alan Rhodes Columbus, Ohio 43216 36900 Eagle Road Miss Donna Brod Willoughby Hills, Ohio 44094 340 Chapman Bowling Gree, Ohio 43403 Miss Sandy Nichols, Secretary Citizens for a Safe Environment P. O. Box 265 Miss Shsron D. Mitch 2250 Perryu'turg-ifolmes Mentor, Ohio 44060 Maumee, Ohio 43537 Mr. John E. Pendleton 6460 Co. Road 247 Mrs. James H. Angel, Chairman Citizens for Laniand Water Use Vickery, Ohio 43464 20B4 Elbur Avenue Mr. R. M. Bimber Cleveland, Ohio 44107 10471 Prouty Road Mrs. Geraldine Varner Painesville, Ohio 44077 1902 E. 59th Street, No. 35 Mr. Steve Cannis Cleveland, Ohio 44103 4254 Ilickory Lane Mr. Joseph Gerdy Warrensville lleights, Ohio 44128 3199 Whitehorn Road Cleveland Heights, Ohio 44118 Mr. Russell 0. Taylor 2033 Cedar Point Road Sandusky, Ohio 44870