ML19329F634

From kanterella
Jump to navigation Jump to search
Memorandum & Order Directing ASLB to Reconvene for Considering Whether CPs Should Be Continued,Modified or Suspended Until Effectiveness of Interim Fuel Cycle Rule. Briefs Must Be Requested & Evidentiary Hearings Must Follow
ML19329F634
Person / Time
Site: Midland
Issue date: 08/16/1976
From: Chilk S
NRC OFFICE OF THE SECRETARY (SECY)
To:
Atomic Safety and Licensing Board Panel
References
NUDOCS 8007070411
Download: ML19329F634 (4)


Text

,

a

.-s i&;. -f blh

/

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION j

M COMMISSIONERS:

ogfg g

Edward A. Mason DE bN g 1976 * $

2 Victor Gilinsky I_

ge Richard T. Kennedy 3 -i. !

~

b

  1. 5 thO b

)

iIQ In the Matter of

)

)

CONSUMERS PCWER CO.

)

Docket Nos. 50-329

)

50-330 (Midland Plant, Units 1 and 2)

)

)

MEMORANDUM AND ORDER In accordance with its General Statement of Policy, issued today, en the Environmental Effects of the Uranium Fuel Cycle, the Commission directs that an Atomic Safety and Licensing Board for the Midland facility be reconvened, for the limited purpose of considering, in light of the facts and the applicable law, whether the construction permits for that facility should be con-tinued, modified, or suspended until an interim fuel cycle rule

)

has been made effective.

The Board is directed to call for briefs from the parties on that issue, followed by evidentiary hearings if necessary.

No hearing on the merits of the other issues assigned for reconsideration by the court of appeals in the Aeschliman v. NRC decision will be appropriate until the decision of the court.of appeals has become final By the Commi slon.

THIS D0'CUMENT CONTAINS A' J POOR QUAUTY PAGES AMUEL J. CH: LK I

Secretary of the Commission Dated this 16th day of August-1976 at Washington, D.C.

800797,9yfj

m UNITED STATES OF AMERICA NUCLEAR REGUI.ATORY COM:!ISSION In the Matter of

)

)

c' CONSG!ERS P0h'ER CCr?.M

)

Docket No. (s) 50-329 *

)

50-330 04idland Plant, Units 1 and 2)

)

)

)

)

I,

)

CERTIFICATE OF SERVICE

~

!~

I hereby certify that I have this day served the foregoing document (s) upen each person designated on the official service list compiled by 1

the Office of the Secretr.ry of the C :=ission in this proceeding in accordance t:ith the require:ents of Section 2.712 of 10 CFR Part 2-Rules of Practice, of the Nucicar. Reguintory Cc--ission's Rules and j,

Regulations.

s Q

Dated at Washington, D.C. this I

lb* Y d.y af /$ib'R..'E 197 b>.

f s

LuiV

/k./LkAY Office of the Secretary of the Cor-ission P

I.l

[/

f J

4 3

+

i'

  • .9

.k (l

a b

e a

W ti u

-~

7..,

~. -. _,,

~

~

._ T 1

m S

IfNI'ED STATES OF #2RICA NUCLEAR REGUIATORY CCSMISSION In the Matter of

)

j Docket No. (s) 50-329 CONSIMERS POWER CO.

50-330

)

(Midland Plant, Units 1 and 2) )

)

)

)

)

)

)

SERVICE LIST Myren M. Cherry, Esq.

1 191 Plaza Chicago, Illinois 60611 Harold F. Reis, Esq.

Jerome E. Sharfran, Esq.

Ner.an, Reis and.*celrad 1025 Connecticut Avenue, N.W.

Washington, D.C.

20036 i

Honorable Willian H. Ward

.hstant Attcrney General j

State of Kansas Topeka, Kansas 66612 1

Irving Like, Esq.

Reilly, Like and Schneider 200 West Main Street Babylon, New York 11702 Howard J. Vogel, Esq.

Knittle 4 Vogel 814 Flour Exchange Building Minneapolis, Minnesota 55415 James A. Kendall, Esq.

Currie and Kendall 135 North Saginaw Road Midland, Michigan 48640 1

Barry Smith, Esq.

Judd L. Bacon, Esq.

Office of Legal Director Consumers Pcwer Company U.S. Nuclear Regulatory Ccmission 212 West Michigan Avenue Washington, D.C.

20555 Jackson, Michigan 49201 William J. Ginster, Esq.

l Merrill. Building, Suit,e 4 i

Saginaw, Michigan 48602 i

q,,- -

_7

. l

(

' board and parties cont'd:

50-329/330

  • 3 s

Milton R. Wessel, Esq.

J. Richard Sinclair, Esq.

Allon Ke:sbom, Esq.

' Kaye, Scholcr, Fie:-.an, !!ays and Handler 425 Park Avenue New York, New York 10022 Honorable Curtis G. Beck Assistant Attorney General State of Michigan Seven Story Office Building 525 West Ottawa Lansing, Michigan 48913 James N. O'Connor, Esq.

The Dow Chemical Ccepany 2030 Dow Center.

M'dland, Michigan 48640 Anthony Z. Roisnan, Esq.

Roisman, Kessler and Cashdan 1712 N Street, N.N.

Washington, D.C.

20036 l

t 6

i.

7

. - - - -.