ML19329D381
| ML19329D381 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 04/28/1971 |
| From: | Mccool W US ATOMIC ENERGY COMMISSION (AEC) |
| To: | US ATOMIC ENERGY COMMISSION (AEC) |
| References | |
| NUDOCS 8003050973 | |
| Download: ML19329D381 (3) | |
Text
e
. ~..
e
~
Y UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION COMMISSIONERS:
Glenn T. Seaborg, Chairman James T. Ramey Clarence E. Inrson
~
)
IN THE MATTER OF
)
)
THE TOLEDO EDISON COMPANY AND
)
THE CLEVEIAND ELECTRIC ILLUMINATING COMPAhT )
DOCKET NO. 50-346 (Davis-Besse Nuclear Power Station)
)
)
HEMORANDUM AND ORDER By letter dated April 21, 1971, the Coalition for Safe Nuclear Power, an intervenor in the captioned reactor licensing proceeding, filed a motion with the Commission for "an order staying the effective date of the construction permit issued to the applicant [s] until such time as a final judicial determination has been made upon the exceptions filed herein on behalf of said Intervenor".
The referenced construction. permit, for a pressurized water nuclear power reactor, was issued to the applicants pursuant to an initial decision handed down on March 23,1971, by the presiding Atomic Safety and Licensing Board (36 F. R. 5930, March 31,1971).
~
8003050f b
(
'I
..]
t
/
2-The notice of hearing in this proceeding (35 F. R.16999, November 4,1970) stated that the Commission had delegated to the Atomic Safety and Licensing Appeal Board the authority and the review function which would otherwise be exercised and performed by the Commission. We are, accordingly, referring the subject motion to the Appeal Board for appropriate determination.
It is so ORDERED.
Commissioner Johnson did not participate in this matter.
By the Commission.
W
_a' s
~ W. B. McCool Secretary of the Commission Dated April 28, 1971 i
9 O
t
/
IIIITED STATES OF AMERICA e
ATOMIC EiERGY COMMISSION In the Matter of
'IOLEDO EDISON COMPAUY, ET AL.
)
Docket No. 50-3 6 4
-(Davis-Besce Nuclear Power Station
)
Unit 1)
)
. //,
CERTIFICATE OF SERVICE I hereby certify that copies of the MEMORANDUM AND h0RDEissued by the Commission dated April 28,1W1 in the captioned matter have been served on the following by deposit in the United States mail, first class or air mail, this 28th day of April 1W1:
Walter T. Skallerup, Jr., Esq.
Thomas F. Engelhardt, Esq.
Chairman, Atomic Safety and Paul W. Unllig, Esq.
Licensing Board Regulatory Staff Counsel Cox, Iangford & Brown U. S. Atomic Energy Commission 1521 New Hampshire Avenue, N. W.
Washington, D. C. 20545 Washington, D. C. 20036 Gerald Charnoff, Esq.
Dr. Walter H. Jordan Shaw, Pittman, Potts, Trowbridge Oak Ridge National Laboratory and Madden P. O. Box X 910 17th Street, N. W.
Oak Ridge, Tennessee 37830 Washington, D. C. 20006 Dr. Charles E. Winters Beatrice K. Bleicher, Esq.
8800 Fernwood Road Coburn, Smith, Rohrbacher & Gibson Bethesda, Maryland 20034 7th Floor, Toledo Trust Building 6
43 04 Toledo, Ohio D". John C. Geyer, Chairman Department of Geography and Environmental Engineering The Johns Hopkins University Baltimore, Maryland 21218
$Me r /L. Y k.'
?
e Office of the Secretary of the ommission cc: Mr. Skallerup Mr. Engelhardt Mr. Wells g stenle H. Smith F
i
?
u
.