ML20046C552
| ML20046C552 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse, Perry |
| Issue date: | 08/04/1993 |
| From: | Chilk S NRC OFFICE OF THE SECRETARY (SECY) |
| To: | |
| References | |
| CON-#393-14182 A, LBP-92-32, NUDOCS 9308110131 | |
| Download: ML20046C552 (3) | |
Text
.
f i
i i
i UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION j
93 AUG -4 1m :26-
)
a In the matter of
)
[
.v.
)
OHIO EDISON _ COMPANY
)
)
i (Perry Nuclear Power Plant,
)
Docket Nos. 50-440-A
^
Unit 1);
)
50-346-A'
(
)
~;
CLEVELAND ELECTRIC
)
t ILLUMINATING COMPANY and
)
(Applications to Suspend TOLEDO EDISON COMPANY
)
Antitrust Conditions) l
)
(Perry Nuclear Power Plant,
)
l Unit 1; Davis-Besse Nuclear
)
Power Station, Unit 1)
)
3BlVED AUG
! G93
)
MEMORANDUM i
The parties are hereby informed that the time provided by the Commission's regulations for the Commission to--act on the l
pending petitions for review of the Atomic Safety and Licensing Board's order, LBP-92-32, 36 NRC 269 (1992), has expired without the Commission granting any of the petitions in whole or in part.
The petitions, therefore, are deemed denied as provided in 10
-l C.F.R.
S 2.786(c) (1993).
Accordingly, LBP-92-32 became final agency action on August 3, 1993.
For the Commission gas REpp n
rs L
[' 'i 8
[l O
r
}
J' s CQ
\\;egue; I
Samuel J. Chilk-h Secretary of the Commission Dated at Rockville, Maryland, this Wm day of August 1993.
9308110131 930804 PDR ADOCK 05000346:
M-PDR
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of OHIO EDISON CO., CLEVELAND ELECTRIC Docket No.(s) 50-440/346-A ILLUMINATING CO. & TOLEDO EDISON CO (Perry Nuclear Power Plant and Davis-Besse Nuclear Power Station)
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing COMM MEMORANDUM RE LBP-92-32 have been served upon the following persons by U.S. mail, first class, except I
as otherwise noted and in accordance with the requirements of 10 CFR Sec.-2.712.
Office of Commission Appellate Administrative Judge Adjudication Charles Bechhoefer U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Washington, DC 20555 U.S. Nuclear Regulatory Commission Washington, DC 20555 r
Administrative Judge i
Administrative Judge Marshall E. Miller, Chairman G. Paul Bollwerk, III ASLBP Atomic Safety and Licensing Board 1920 South Creek Blvd.
U.S. Nuclear Regulatory Commission Spruce Creek Fly-In Washington, DC 20555 Datona Beach, FL 32124 Sherwin E. Turk, Esq.
David R. Straus, Esq.
Office of the General Counsel Spiegel & McDiarmid U.S. Nuclear Regulatory Commission 1350 New York Avenue, N.W., Suite 1100 Washington, DC 20555 Washington, DC 20005 1
Gregg D. Ottinger, Esq.
Gerald Charnoff, Esq.
Duncan & Allen Shaw, Pittman, Potts and Trowbridge 1575 Eye Street, N.W., Suite 300 2300 N Street, NW Washington, DC 20005 Washington, DC 20037 s
t
[
[
t
l t
Docket No.(s)S0-440/346-A COMM MEMORANDUM RE LBP-92-32 James P. Murphy, Esq.
June W. Wiener, Esq.
Squire, Sanders & Dempsey Chief Assistant Director of law 1201 Pennsylvania Ave, NW, P.O. Box 407 City Hall, Room 106 Washington, DC 20044 601 Lakeside Avenue Cleveland, OH 44114 Reuben Goldberg, Esq.
Philip N. Overholt i
Goldberg, fieldman & Letham, P.C.
Office of Nuclear Plant Performance 1100 Fifteenth Street, NW Office of Nuclear Energy Washington, DC 20005 U.S. Department of Energy, NE-44 Washington, DC 20585 Janet R. Urban, Esq.
D. Biard MacGuineas, Esq.
Antitrust Division Volpe, Boskey and Lyons Department of Justice 918 16th Street, NW, Suite 602 555 4th St. N.W.
Washington, DC 20006 Washington, DC 20001 Kenneth L. Hegemann, P.E.
President American Municipal Power-Ohio, Inc.
601 Dempsey Road, P.O. Box 549 Westerville, OH 43081 Dated at Rockville, Md. this 4 day of August 1993 Office of the Secretary of the Commission l
l
,