ML19344A238

From kanterella
Jump to navigation Jump to search
Order Extending Until 20 Days After Date Upon Which ASLB Disposes of Petition for Reconsideration of Decision. Certificate of Svc Encl
ML19344A238
Person / Time
Site: Midland
Issue date: 09/15/1975
From: Chilk S
NRC OFFICE OF THE SECRETARY (SECY)
To:
NRC COMMISSION (OCM)
References
ALAB-283, NUDOCS 8008070603
Download: ML19344A238 (4)


Text

_

^d

/

l*

\\'.5l.".

UNITED STATES OF AMERICA NUCLEAIt REGULATORY COMMISSION 4

v.N %

'vf COMMISSIMERS :

il?ln"c' Williar A. Anders, Chairman b

SEP.16 G75 9

Marcus,.

Rowden Edward A.-Mason

..,... 5.J.e h b.-

Victor Gilinsky g c, T/7 c~"*"'."""' fQf#

Richard T. Kennedy

/..:!

i..' 9 s - w..-

e

)

In the Matter of

)

Construction Permit s.

81 and 82 CONSUMERS POWER COMPANY

)

(Sh w Cause)

(Midland Plant, Units 1 & 2)

)

ORDER Pursuant to 10 CFR 2.711 (a), the period of time within which the Ccmmission may review the decision of the Atomic Safety and Licensing Board dated July 30, 1975 (ALAB-283, i

l NRCI-75, under 10 CFR 2.786, is hereby extended until 20 days after the date upon which the Board disposes of the i

petition for reconsideration of its decision.

l It is so ORDERED.

theCMission.

B 1

r J \\dM

' SAMUEL J.

CHILK.

h I

'$ecretary of the Commission L

Dated.at Washington, D. C.

this 15th day "of September, 1975.

3 180'O807.0 $0 3 -

\\

)

s UNITED STATES OF A1 ERICA NUCI. EAR REGULATORY CO:CIISSION In the Matter of

)

)

CONSIDERS P0k'ER COMPANY

)

Docket No.(s)

CPPR-81

)

CPPR-82 (Midland Plant, Unit Nos. I and 2)

)

)

t

)

)

i CERTITTC.iTE OF SEn"TCC I_hereby certify that I have this day served the foregoing docu ent(s) upen each person designated on the of ficial service list compiled by the Of fice of the -Secretary of the C :=ission in this proceeding in

[

accordance with the requirements of Section 2.712 of 10 CFR Part 2-i Rules of Practice, of the Nuclear Regulatory Coc:nissIon's Rules and j

3

. Regulations.

Dated at k'ashingten, D.C. this

[

day of b h N 197 [.

I JAD1p

}4DE4 Of fice[cf[ne Secretary of the Con:sf/sion e

-- m

,y....

~

,_,m hh h

a

t; i

UNITED STATES OF AMERICA NUCLEAR REGULATORY COFDlISSION In the Matter of

)

)

~I CONSUMERS POWER COMPANY

)

Docket *No.(s)

CPPR-81

)

CPPR-82 (Midland ~ Plant, Units 1 and 2)

)

(Show Cause) v.

)

I

)

)

2

)

SERVICE LIST Michael Glaser, Esq., Chairman James P. Murray, Jr., Esq.

I Atomic Safety and Licensing Board Counsel for NRC Staff

}

1150 - 17th Street, N. W.

U. S. Nuclear Regulatory Commission l

Washington, D. C.

20036 Washington, D. C.

20555 Mr. Lester Kornblith, Jr.

Judd L. Bacon, Esq.

Atomic Safety and Licensing Board Consumers Power Company U. S. Nuclear Regulatory Cc= mission 212 West Michigan AJenue

{

Washington, D. C.

20555 Jackson, Michigan 49201 Dr. E= eth A. Luebke Jonn G. Gleeson, Esq.

Atomic Safety and Licensing Board Leslie F. Nute, Esq.

U. S. Nuclear Regulatory Commission The Down Chemical Company Washing'_on, D. C.

20555 Midland, Michigan 48640 Richard S. Salzman, Esq., Chairman Michael I. Miller, Esq.

Atomic Safety and Licensing Appeal R. Rex Renfrow, III., Esq.

Board Isham, Lincoln & Beale U. S. Nuclear Regulatory Commission O'e First National Plaza n

Washington, D. C.

20555 Cnicago, Illinois 60670 f

Michael C. Farrar, Esq.

Pau'l W. Koval, Esq.

Atomic Safety and Licensing Appeal Legal Department Board Consumers Power Company U..S. Nuclear Regulatory Commission 212 W. Michigan Avenue Washington, D. C.

20555 Jackson, Michigan 49201 Dr. Lawrence R. Quarles Laurence M. Scoville, Jr., Esq.

Atomic Safety and Licensing Appeal Clark, Kelin, Winter, Parsons Board and Prewitt U. S. Nuclear Regulatory Commission First Federal Building, 1600 Washington, D. C.

20555 1001 Woodward Avenue Detroit, Michigan 48226 i 1 gj s l M

M-zK

.~.^=__,,.

' W ' = ~ ^*'2F

~.

z '" n

~m^ '

s T*F9f

- r.. -. -

CPPR-81, 82 Page 2 i

Mrron M. Cherry, Esq.

Grace Dow Memorial Library Suite 4501 1710 West St. Andrew Road One IEM Plaza Midland, Michigan 48640 Chicago, Illinois 60611 Bartholomew P. Molloy, Esq.

Charles J. Senger, Esq.

Clark, Klein, Winter, P4rsons

~

y.

[

and Prewitt 1600 First Federal f ailding 4.

1001 Woodward Avenue Detroit, Michigan 49226 t

t r

I lIa T.

h a

1' i?t

?

E it tr

.i It IT

?-

i

!l 7'!

?

t-2$

$3 33 * ~@

_