ML19331B138

From kanterella
Jump to navigation Jump to search
Certifies Svc of Aslab 730518 decision,ALAB-123,on 730518
ML19331B138
Person / Time
Site: Midland
Issue date: 05/18/1973
From: Kreutzer P
US ATOMIC ENERGY COMMISSION (AEC)
To:
References
ALAB-123, NUDOCS 8007250829
Download: ML19331B138 (6)


Text

'

l' ' $

UNITED STATES OF AMERICA ATOMIC DIERGY CCFMISSION In the Matter of

)

)

CONSLMERS PCMER CCMPANY

)

Docket No. 50-329, 330 (Midland Plant, thits 1 and 2)

)

CETIFICATE OF SERVICE I hereby certify that copies of the Appeal Ecard DECISION (ALAB-123) dated May la,1973 in the captioned matter have been served per the attached service list by deposit in the United States mail, first class or air mail, this 18t.h day of May 1973 Wlb er AJ Office of the Secretary o he Cocr.tission ec: Mr. Murphy Mr. Engelhardt ASL3P ASLAB E. Goulbourne A Files THIS DOCUMENT CONTAINS

,g g):/

P00R QUAllTY PAGES pm. c,..

rcr 8007250h27 h

~~

.~,

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of

)

)

CONSUMERS POWER COMPANY

)

Docket Nos. 50-329

)

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

)

SERVICE LIS,T Arthur W. Murphy, Esq., Chairman Harold P. Graves, Esq.

Atomic Safety and Licensing Board Vice President and General Columbia University School of Law Counsei 435 West 116th Street, Box 38 Consumers Power Company New York, New York 10027 212 West Michigan Avenue Jackson, Michigan 49201 Dr. Clark Goodman 95 Antigua Court Mr. R. C. Youngdahl Coronado, California 92116 Senior Vice President Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Dr. David B. Hall Los Alamos Scientific Laboratory Honorable Frank Olds, Chairman P. O. Box 1663 Midland County Board of Los Alamos, New Mexico 87544 Supervisors 623 St. Charles Street Dr. Stuart G. Forbes Midland, Michigan 48640 100 Tennessed Avenue, Apt. 37 Redlands, California 92373 Honorable Jerome Maslowski Assistant Attorney General Thomas F. Engelhardt, Esq.

State of Michigan David E. Kartalia, Esq.

Seven Story Office Building Robert Newton, Esq.

525 West Ottawa Regulatory Staff Counsel Lansing, Michigan 48913 U. S. Atomic Energy Commission Washington, D. C.

20545 Honorable Curtis G. Beck Assistant Attorney General Harold F. Reis, Esq.

State of Michigan Jerome E. Sharfman, Esq.

Seven Story Office Building Newman, Reis and Axelrad 525 West Ottawa 1100 Connecticut Avenue, N. W.

Lansing, Michigan 48913 Washington, D. C.

20036 Myron M. Cherry, Esq.

Richard G. Smith, Esq.

1 IBM Plaza Smith & Brooker, P.C.

Chicago, Illinois 60611 l

703 Washington Avenue Bay City, Michigan 48706 L.

50-329 cnd 50

'l p ga 2 Anthony Z. Roisman, Esq.

Mr. Wendell H. Marshall Berlin, Roisman and Kessler RFD No. 10, Mapleton 1712 N Street, N. W.

Midland, Michigan 48640 Washington, D. C.

20036 Irving Like, Esq.

James A. Kendall, Esq.

Reilly, Like and Schneider Currie and Kendall 200 West Main Street 135 North Saginaw Road Babylon, New York 11702 Midland, Michigan 48640 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 Howard J. Vogel, Esq.

425 Park Avenue Knittle & Vogel New York, Ne.w York 10022 814 Flour Exchange Building Minneapolis, Minnesota 55415 William A. Groening, Jr., Esq.

James N. O'Connor, Esq.

Judd L. Bacon, Esq.

The Dow Chemical Company Consumbers Power Company 2030 Dow Center 212 West Michigan Avenue Midland, Michigan 48640 Jackson, Michigan 49201 William J. Ginster, Esq.

Mr. Karl Berg, Director Merrill Building, Suite 4 Grace Dov Memorial Library Saginaw, Michigan 48602 1710 West St. Andrew Road Midland, Michigan 48640 Information copies to:

Mr. Adam F. Emsendorfer, President Mr. Edward Miller Home Builders Association of Midland 8055 Hospital Road P. O. Box 1763 Freeland, Michigan 48623 Midland, Michigan h86h0 Mr. William T. Demers, President Mr. Ralph W. Purdy Midland Lumber Dealerr Association Executive Secretary 802 Ashman Street Department of Natural Resources Midland, Michigan 48640 State of Michigan Stevens T. Mason Building Sidney N.

Smock, M.D.

Lansing, Michigan 48926 1255 Chippewa River Road Midland, Michigan 48640 Mr. W. G. Turiey Assistnat Chief Engineer Mr. John A. Rapanos Michigan Wat'r Resources Commission Executive Plaza Stevens T. Mason Building Midland, Michigan 48640 Lansing, Michigan 48926 Mr. Steve J. Gadler Mr. Willis, F. Ward, Chairman 2120 Carter Avenue Public Service Commission St. Paul, Minnesota 55108 State of Michigan Department of Commerce i

Seven Secry State Of fice Building Lansing, Michigan 48913 J

s.

, 50-329'and 50 0

pega 3 Mr. Judson T. Byers Mr. John A. Miller 705 Maple Midland, Michigan 48640 Midland, Michigan 48640 Mr. Alan Ott, Vice President Dr. Edward L. Kern and Director 100 Rodd Street Chemical Bank and Trust Company Midland, Michigan 48640 Midland, Michigan 48640 Mr. Donald E. VanFarowe Rev. Theodore M. Greenhoe Air Pollution Control Commission Memorial Presbyterian Church State of Michigan Department Midland, Michigan 48640 of Public Health 3500 N. Logan Street Mr. Robert Ferries, President Lansing, Michigan 48910 Ferries and Maxwell Insurance-Agency, Inc.

Mr. Franklin E. Fkaman Midland, Michigan 48640 Board of Directors of Downtown Bay City, Inc.

Mr. James G. Bandeen, President Bay City, Michigan 48706 Bandeen Chevrolet Midland, Michigan 46440 Honorable Julius Blasy Mayor, City of Midland Mr. Arthur E. Maas, Superintendent Midland, Michigan 48640 Waste Water Department Midland, Michigan 48640 Honorable Fred L. Yockey City Manager Miss Lyn DeVries Midland, Michigan 48640 Midland Business and Professional Womens Club Mr. Clifford Mapes, Vice Chairman Midland, Michigan 48640 Midland County Roads Commission Midland, Michigan 48640 Mr. Robert Parker, Executive Vice President Mr. Ned A rbury, President Midland Area Chamber of Commerce Arbury an* Sons Insurance Midland, Michigan 48640 Midland, Michl nan 48640 Mr. William H. Meier, President Mr. H. C. Allison, Vice President Meier Studio and Camera Shop Alden-B. Dow Associates, Inc.

Midland, Michigan 48640 Midland, Michigan 48640 Mr. James L. Collison, Executive Mr. Fred Minzer Director Minzer Realty East Central Michigan Economic 411 S. Saginaw Boulevard Development District Midland, Michigan 43640 University Center, Michigan 48710 Mr. J. R. Buckley,Vice Pres' dent Mr. Robert B. Chatterton Mutual Savings & Loan Association Midland Township Supervisor Midland, Michigan 48640 928 Clarence Court - Route 7 Midland, Michigan 48640 Mr. Roy Lanham, President Brown Lumber, Inc.

Midland, Michigan 48640

.,\\

  • 50-329 cnd 50-J30 p:g2 4 Mr. Robert Kingsley Mr. Herbert C. DeJonge, Directo Director of Elementary Education Michigan Department of Commerce Midland Public Schools Lansing, Michigan 48901 Midland, Michigan 48640 Mr. Ralph A. MacMullan, Director Mrs. George B. Ulmer Department of Natural Resources 3910 Applewood Michigan Department of Conservation Midland, Michigan 48640 Lansing, Michigan 48926 Mr. Robert Copeland, Chairman Mr. Barry Brown, Director Midland.Section, American Institute Michigan Department of Labor of Chemical Engineers 300 East Michigan Avenue Midland, Michigan 48640 Lansing, Michigan 48933 Mr. Lewis Warren, Executive Mr. William J. Pierce Vice President National Conference of Greater Saginaw Chamber of Commissioners on Uniform Laws Commerce University of Michigan Law School-Saginaw, Michigan 48605 Ann Arbor, Michigan 48103 Mr. Bruce R. Benway, Vice Mr. Robert G. Asperger President 1506 Cla) Street First National Bank Midland, Michigan 48640 Midland, Michigan 48640

~ ~ ~ ~ - -

Mrs. Rachel Hazel Mr. Larry Reed, Executive 602 Townsend Street Vice President Midland, Michigan 48640 Bay Area Chamber of Commerce Bay City, Michigan 48706 Mr. and Mrs. M. L. Rippee Route 4 Mr. Georgena coff Midland, Michigan 48640 3710 Washington Street Midland, Michigan 48640 Mr. 'and Mrs. J. V. Clark Route 5 Mrs. Mary Sinclair, President Midland, Michigan 48640 Citizen's Committee for Environ-mental Protection of Michigan Mr. and Mrs. F. E. St. John 5711 Summerset Drive Route 1 Midland, Michigan 48640 Breckenridge, Michigan 48615 Honorable William G. Milliken Mr. & Mrs. V. E. Rippee Governor, State of Michigan 671 Woodcock Road, Route 7 Lansing, Michigan 48914 Midland, Michigan 48640 R. Gerald Rice, M.D.

Mr. Dennis Ohlrogge Director of Public Health 3200 Nolske Street Michigan Department of Public Health Midland, Michigan 48640 3500 North Logan Street Lansing, Michigan 48914 i

t.

N

  • 30-329 and 50-330 page 5' Mr. and Mrs. Fritz Ecarius Mrs. Judith Boli 113 W. Flines Public Affairs Committee Midland, Michigan 48640 Saginaw YWCA 1121 Weiss Mr. J. C. Young Saginev, Michigan h8602 Antrim County Board of Commissioners Kewadin, Michigan 49648 Honorable James Harvey llouse of Representatives Rayburn Building, Room 2352 Washington, D. C.

20515 Mr. Albert Reich 5654 W. Baseline Road Plainwell, Michigan 49080

,m

-- A