ML20057D046: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:dB 9'o
,pn areg o
UMITED STATES Y,
NUCLEAR REGULATORY COMMISSION
[ y) gig 3.? \\
/g C W ASHIN GTON. D.C. 20555
*g-o1'in,,j[*
V' ts September 28, 1993 93 yp 23 P337 OFFICE OF THE SECRETARY l
r-
,.. ors
:D Agg.r
-3 MEMORANDUM FOR:
Board and Parties Northeast Nuclear Energy Company (Millstone Nuclear Power Station, Unit No. 2)
Docket No. 50-336-OLA 1
I
 
==SUBJECT:==
LICENSING BOARD'S DECISION AND ORDER TERMINATING PROCEEDING DATED July 9, 1993 (LBP-93-12)
This is to inform you that the time provided by NRC regulation within which the Commission may act to review the decision of the Atomic Safety and Licensing Board (LBP-93-12) terminating the Proceeding in this docket has expired. The Commission has declined any review.
Accordingly, the decision in this docket became final agency action on September 17, 1993.
j
[
(
(
j s
s 1
uel J 4
i S cretary of '-he Commisslon 9310010035 930928 h
PDR ADOCK 05000336 g0 a
eDR
 
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of NORTHEAST NUCLEAR ENERGY COMPANY Docket No.(s) 50-336-OLA (Millstone Nuclear Power Station, Unit No. 2)
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing FINAL COMM. ACTION MEMO - 9/28 have been served upon the following persons by U.S. mail, first class, except as otherwise noted and in accordance with the requirements of 10 CFR Sec. 2.712.
Office of Commission Appellate Administrative Judge Adjudication Ivan W.
'.nith, Chairman U.S. Nuclear Regulatory Comission Atomic Safety and Licensing Board Washington, DC 20555 U.S. Nuclear Regulatory Comission Washington, DC 20555 Administrative Judge Administrative Judge Charles N. Kelber Jerry R. Kline Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Comission U.S. Nuclear Regulatory Comission Washington, DC 20555 Washington, DC 20555 John T. Hull, Esq.
Richard M. Kacich Ann P. Hodgdon, Esq.
Director, Nuclear Licensing Office of the General Counsel Northeast Utilities U.S. Nuclear Regulatory Comission P. O. Box 270 Washington, DC 20555 Hartford, CT 06101 Patricia R. Nowicki Mitzi S. Bowman Associate Director Coordinator EARTHVISION, INC.
DON'T WASTE CONNECTICUT 42 Highland Drive 97 Longhill Terrace l
South Windsor, CT 06074 New Haven, CT 06515 1
 
Docket No.(s)50-336-OLA FINAL COMM. ACTION MEMO - 9/28 Nicholas S. Reynolds, Esq.
Jchn A. MacEvoy, Esq.
Mary Ellen Marucci Winston & Strawn 104 Brownell Street 1400 L Street, N.W.
New Haven, CT 06511 Washington, DC 20005 Michael J. Pray, AIA Frank X. Lo Sacco 87 Blinman Street 4 Glover Place, Box 1125 New London, CT 06320 Middletown, CT 06457 Joseph M. Sullivan Rosemary Griffiths 17 Laurel Street 39 South Street Waterford, CT 06385 Niantic, CT 06357-Professor Michio Xaku Department of Physics City College of New York 138th Street and Covent Avenue New York, NY 10031 Dated at Rockville, Md. this 28 day of September 1993 Office of thggyderetary of the Commission
,}}

Latest revision as of 12:57, 17 December 2024

Informs That Time Provided by NRC within Which Commission May Act to Review Decision of ASLB (LBP-93-12) Terminating Proceeding Has Expired.Commission Has Declined Any Review. W/Certificate of Svc.Served on 930928
ML20057D046
Person / Time
Site: Millstone 
Issue date: 09/28/1993
From: Chilk S
NRC OFFICE OF THE SECRETARY (SECY)
To:
NORTHEAST NUCLEAR ENERGY CO., Atomic Safety and Licensing Board Panel
References
CON-#493-14340 LBP-93-12, OLA, NUDOCS 9310010035
Download: ML20057D046 (3)


Text

dB 9'o

,pn areg o

UMITED STATES Y,

NUCLEAR REGULATORY COMMISSION

[ y) gig 3.? \\

/g C W ASHIN GTON. D.C. 20555

  • g-o1'in,,j[*

V' ts September 28, 1993 93 yp 23 P337 OFFICE OF THE SECRETARY l

r-

,.. ors

D Agg.r

-3 MEMORANDUM FOR:

Board and Parties Northeast Nuclear Energy Company (Millstone Nuclear Power Station, Unit No. 2)

Docket No. 50-336-OLA 1

I

SUBJECT:

LICENSING BOARD'S DECISION AND ORDER TERMINATING PROCEEDING DATED July 9, 1993 (LBP-93-12)

This is to inform you that the time provided by NRC regulation within which the Commission may act to review the decision of the Atomic Safety and Licensing Board (LBP-93-12) terminating the Proceeding in this docket has expired. The Commission has declined any review.

Accordingly, the decision in this docket became final agency action on September 17, 1993.

j

[

(

(

j s

s 1

uel J 4

i S cretary of '-he Commisslon 9310010035 930928 h

PDR ADOCK 05000336 g0 a

eDR

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of NORTHEAST NUCLEAR ENERGY COMPANY Docket No.(s) 50-336-OLA (Millstone Nuclear Power Station, Unit No. 2)

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing FINAL COMM. ACTION MEMO - 9/28 have been served upon the following persons by U.S. mail, first class, except as otherwise noted and in accordance with the requirements of 10 CFR Sec. 2.712.

Office of Commission Appellate Administrative Judge Adjudication Ivan W.

'.nith, Chairman U.S. Nuclear Regulatory Comission Atomic Safety and Licensing Board Washington, DC 20555 U.S. Nuclear Regulatory Comission Washington, DC 20555 Administrative Judge Administrative Judge Charles N. Kelber Jerry R. Kline Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Comission U.S. Nuclear Regulatory Comission Washington, DC 20555 Washington, DC 20555 John T. Hull, Esq.

Richard M. Kacich Ann P. Hodgdon, Esq.

Director, Nuclear Licensing Office of the General Counsel Northeast Utilities U.S. Nuclear Regulatory Comission P. O. Box 270 Washington, DC 20555 Hartford, CT 06101 Patricia R. Nowicki Mitzi S. Bowman Associate Director Coordinator EARTHVISION, INC.

DON'T WASTE CONNECTICUT 42 Highland Drive 97 Longhill Terrace l

South Windsor, CT 06074 New Haven, CT 06515 1

Docket No.(s)50-336-OLA FINAL COMM. ACTION MEMO - 9/28 Nicholas S. Reynolds, Esq.

Jchn A. MacEvoy, Esq.

Mary Ellen Marucci Winston & Strawn 104 Brownell Street 1400 L Street, N.W.

New Haven, CT 06511 Washington, DC 20005 Michael J. Pray, AIA Frank X. Lo Sacco 87 Blinman Street 4 Glover Place, Box 1125 New London, CT 06320 Middletown, CT 06457 Joseph M. Sullivan Rosemary Griffiths 17 Laurel Street 39 South Street Waterford, CT 06385 Niantic, CT 06357-Professor Michio Xaku Department of Physics City College of New York 138th Street and Covent Avenue New York, NY 10031 Dated at Rockville, Md. this 28 day of September 1993 Office of thggyderetary of the Commission

,