ML19329F635
| ML19329F635 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 11/24/1971 |
| From: | Mccool W US ATOMIC ENERGY COMMISSION (AEC) |
| To: | MAPLETON INTERVENORS |
| References | |
| NUDOCS 8007070412 | |
| Download: ML19329F635 (4) | |
Text
..
b r.
UNITED STATES OF AMERICA ATCHIC ENERGY COMMISSION COMMISSIONERS:
James R. Schlesingar, Chairman James T. Ramey Wilfrid E. Johnson THIS DOCUMENT-CONTAINS Clarence E. Larson s
William O. Doub P00R QUAUTY PAGES I
.)
i IN THE MATTER OF
-)
)
CONSUMERS POWER COMPANY
)
DOCKET NOS. 50-329
.j (Midland Plant, Units 1 and 2)
)
50-330 1
)
ORDER 1/
}
On October 22, 1971, the Mapleton Intervenors' filed with tha
)
Commaission a notice of appeal from the Memorandum and Order of the Atomic Safety and Licensing Appeal Board dated October 18, 1971. The Appeal Board's Memorandum and Order had denied, as interlocutory, the Mapleton e
Intervenors' appeal from an order of the Atomic Safety and Licensing Board dated August 26, 1971, denying intervenors' notion to dismiss the construction permit application.
Pursuant to 10 CPR 52.785 of the Commission's " Rules of Practice",
i the Comunission has delegated to the' Appeal Board the responsibility for
~
exarcising the authority and performing the review function which would I
l y
Mapleton Intervenors: Nelson Aeschilasa, John L. Wentworth, Hilda M. Wentworth, John Liddell, Loretta Liddell, and Wendell H.
Marshall.
b l
800707o V/Z 2
A
~... _.
Y
' D I
1 l -
1 otherwise have been exercised and performed by the Conanission in this i
proceeding. Accordingly, Section 2.786 of our " Rules of Iractice" is
}
dispositive;of this matter. It explicitly states: "No petition or other request for Commaission review of an Appeal Board's decision or action
~/
2 will be entertained by the Coamaission."
The appeal of the Mapleton 3)
Intervenors is therefore denied.
1 It is so ORDERED.
4 j
By the Commission.
l W. B. McCool 1
Secretary of the Commission
]
Dated: November 24, 1971 j
2/
10 CPR 52.786 provides as follows, in its entirety:
1
"(a) Within 15 days after the date of a decision or action by q
the Atomic Safety and Licensing Appeal Board under $2.785, the Commission, in the proceedings described in subparagraph' (a)(1) of 52.785, may on its own motion direct that the record of the proceeding be certified to it for review on the ground that the decision or action of tria Atomic Safety and Licensing Appeal Board (1) is, with respect to an important matter, in conflict with i
statute, regulation, case precedent, or established Commission
]
policy, and (2)(i) could significantly and adversely affect the j
public health and safety or the coannon defense and security, or j
(ii) involves an important question of public policy. The affect of the Atomic Safety and Licensing Appeal Board's decision or action is then stayed until the Commission's review of the
~ proceeding has been completed.
"(b) No petition or other request for Conunission review of an j
Appeal Board's decision or action will be entertained by the Commission."
i t
J/
We have similarly denied appeals in earlier proceedings. See our j
Memorandum.and Order dacea July 21, 1971, In the Matter of Pacific Gas and Electric Company (Diablo Canyon Unit 2), Docket No. 50-323; i
and our Memorandum dated July 29, 1970, In the Matter of Long Island
.l Lighting Company (Shoreham Nuclear Power Station, Unit No.1),
Docket No. 50-322.
,..n.
,,,..__,,,,---n
gWft h
o y_.
i
<l.
f 4
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of
)
/4)-/- 7/
)
CONSUMERS POWER COMPANY
)
Docket No 50-329 330 (Midland Plant, Units 1 and 2)
)
cratunCATE OF SERVICE I hereby certify that copies of the RDER issued by the Ccanmission dated November 24, 1971 in the captioned
. have been served on the following by deposit in the United States mail, first class or air mail, this 24th day of November 1971:
Arthur W. Murphy, Esq., Chairman Richard G. Smith, Esq.
Atomic Safety and Licensing Board Smith & Brooker, P.C.
Columbia University School of Law 703 Washington Avenue h35 West 116th Street, Box 38 Bay City, Michigan h8706 New York, New York 10027 Harold P. Graves, Esq.
Dr. Clark Goodman Vice President and General Professor of Physics Counsel University of Houston John K. Restrick, Esq.
3801 Cullen Boulevard Consumers Power Company Houston, Texas 77004 212 West Michigan Avenue Jackson, Michigan 49201 Dr. David B. Hall Los Alamos Scientific Laboratory Mr. R. C. Youngdahl P. O. Box 1663 Senior Vice President Los Alamos, New Mexico 87544 Consumers Power Company 212 West Michigan Avenue Dr. Stuart G. Forbes Jackson, Michigan 49201 100 Tennessee Avenue, Apt. 37 Redlands, California 92373 Honorable Frank Olds, Chaiman Midland County Board of Supervisors Thomas F. Engelhardt, Esq.
623 St. Charles Street David E. Kartalia, Esq.
Midland, Michigan 48640 Robert Newton, Esq.
Eegulatory Staff Counsel Honorable Jerome Maslovski U. S. Atomic Energy Conmission Assistant Attorney General Washington, D. C. 20545 State of Michigan i
Seven Story Office Building Robert Iovenstein, Esq.
525 West Ottava Jerome E. Sharfman, Esq.
Lansing, Michigan 48913 Iovenstein, Newman & Reis 1100 Connecticut Avenue Honorable Curtis G. Beck Washington, D. C. 20036, N.W.
Assistant Attorney General State of Michigan Seven Story Office Building 525 West Ottava Lansing, Michigan 48913
50-329, 330 page 2 Myron M. Cherry, Esq.
William A. Groening, Jr., Esq.
Suite 1005 James N. O'Connor, Esq.
109 North Dearborn Street The Dow Chemical Company Chicago, Illinois 60602 2030 Dov Center Midland, Michigan 486h0 Anthony Z. Roisman, Esq.
Berlin, Roisman and Kessler William J. Ginster, Esq.
1910 N Street, H. W.
Merrill Building, Suite 4 Washington, D. C. 20036 Saginav, Michigan h8602 James A. Kendall, Esq.
Mr. Wendell H. Marshall Currie and Kendall RFD No. 10, Mapleton 135 North Saginaw Road Midland, Michigan h8640 Midland, Michigan h86h0 Irving Like, Esq.
Dr. Wayne E. North, Chairman Reilly, Like and Schneider Midland Nuclear Power Comittee 200 West Main Street P. O. Box 335 Babylon, New York 11702 Midland, Michigan h8640 Honorable William H. Ward Milton R. Wessel, Esq.
Assistant Attorney General J. Richard Sinclair, Esq.
State of Kansas Allen Kezsbom, Esq.
Topeka, Kansas 66612 Kaye, Scholer, fierman, Hays and Handler 425 Park Avenue New York, New York 10022 ff JC6C x
l-1 )
Office of the Secretary of th'e/Comission v
cc: Mr. Murphy Mr. Engelhardt Mr. Wells N. Brown H. Smith s,
.. _ M +s,-
m-u 3.,%.sa Mti; c "'e = Ft ' '
__