ML19331B237
| ML19331B237 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 01/25/1977 |
| From: | Jeffrey Temple DOW CHEMICAL CO. |
| To: | |
| Shared Package | |
| ML19331B235 | List: |
| References | |
| NUDOCS 8007280830 | |
| Download: ML19331B237 (4) | |
Text
f') ,h EEir.A rm eggg vy N
'd g
y 5F E
UNITED STATES OF AMERICA 4.V NUCLEAR REGULATORY COMMISSION 7
t.n Before the Atomic Safety and Licensino Board
)
In the Matter of
)
)
CONSUMERS F3WEP, COMPANY
)
Docket Nos.
50-329
)
50-330 (Midland Plants, Units 1 and 2) )
)
SUPFLEMENT TO RESPONSES TO INTERR0GATORIES The Dow Chemical Company ("Dow") submits the following corrections and additions to Dow's Answers to Inter ~rogatories of other Intervenors:
1.
Page 6; line 18:
"1976" should be "1977 2.
Page 14; line 10:
Delete the period after the word " reduced" and add "and the reduced steam requirements could be inet through the installation of package boilers."
7J!
' /$
5
//
ose h Gj emple, dr. /
/
1 Vi Pr ent
/
D w Ch cal U.S.A.
/
/
/
\\
8007280 Q3'0
)
2 Joseph G. Temple, Jr., being duly sworn, deposes and says that the foregoing Supplement to Responses to Interrogatories of opposing Intervenors are true to the best of his-knowledge and be' l
S k ie. )
/
$ YO Jo'epn iemprE, Jr. /
(
i i
STATE OF MICHIGAN )
~/
['
COUNTY OF MIDLAND )ss.
Subscribed and sworn tc before me, a Notary Public, this 45 l day of January,1977.
Y
..t i.
dbb ')M y%
i JUDITII X SUDERMAN Not2 y ;upe,,;g;.,,3 7 O~m!a:ca &+I::s A,eril 17,1973
p. t..q.
~ ~ * *
, g, pong s,
p 7 V'.
d 4,\\p 67
.j Q
% ^
.7 L.
hp/N,D[
(2 UNITED STATES OF AMERICA g
(JL NUCLEAR REGULATORY COMMISSION gr S
y
..)
Mi sc In the Matter of the Apolication of )
)
CONSUMERS POWER COMPANY
)
DOCKET NOS. 50-329
)
50-330 (Midland Plant, Units 1 and 2)
)
CERTIFICATE OF SERVICE I hereby certify that copies of the enclosed " Responses to Interrogatories" and " Supplement to Responses to Interrogatories" of Other Intervenors dated January 25, 1977 were served upon the individuals whose names appear on the attached service list, by deposit in the United States mail, postage prepaid and properly addressed, on the 25th day of January,1977.
E~. 9 Y f.! %
~ tunnie K. Miller Legal Department The Dow Chemical Company 47 Building Midland, MI 48540 January 25, 1977
Attachment:
Service List 4
e-
-~
- o
(
SERVICE LIST Mr. C. R. Stephens, Chief Docketing and Service Section Office of the Secretary of the Commission U.S. Nuc. lear Regufatory. Commission Washington, D.C.
20555 Myron M. Cherry, Esquire Suite 4501 One IBM Plaza Chicago, Illinois 60611 Dr. Emmeth A. Luebke, Member Atomic Safety and Licensing Board Panel Washington, D.C.
20555 Dr. J. Venn Leeds, Jr., Member Atomic Safety and Licensing Board Panel 10807 Atwell Houston, Texas 77096 Ms. Mary Sinclair 5711 Summerset Street Midland, MI 48640 Mr. Steve Gadler, P.E.
2120 Carter Avenue St. Paul, Minnesota.55108 Richard K. Hoefling, Esq.
Counsel for NRC Nuclear Regulatory Commission Washington, D.C.
20555 Frederic J. Coufal, Esq., Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555 David J. Rosso, Esq.
Isham, Lincoln & Beale One First National Plaza Forty-Second Floor Chicago, IL 60603 1