ML19211A213

From kanterella
Jump to navigation Jump to search
Notice of Appearance in Proceeding Re Spent Fuel Pool Compaction.Certificate of Svc Encl
ML19211A213
Person / Time
Site: Maine Yankee
Issue date: 12/07/1979
From: Gad R
Maine Yankee, ROPES & GRAY
To:
References
NUDOCS 7912170202
Download: ML19211A213 (2)


Text

-,.

UNITED STATES OF AMERICA before the NUCLEAR REGULATORY COMMISSION

)

In the Matter of

)

)

Docket No. 50-309 MAINE YANKEE ATOMIC POWER COMPANY

)

(Spent Fuel Pool

)

Compaction)

(Maine Yankee Atomic Power Station)

)

)

APPEARANCE OF R.

K. GAD III Name:

R.

K.

Gad III A(idre s s :

Ropes & Gray 225 Franklin Street eston, MA 02110 (617) 423-6100 Admissions:

Supreme Court of the United States Commonwealth of Massachusetts Unite.d States Courts of Appeals First Circuit Second Circuit D.C.

Circuit United States District Court for the District of Massachusetts Appearing For:

Maine Yankee Atomic Power Company Edison Drive Augusta, ME 04336 R.

K. Gad III R.

K. Gad III 1591 015 7 912170

CERTIFICATE

._ _ _..C E I,

Thomas G.

Dignan, Jr., hereby c'rt$fy that on December 7, 1979, I made sersice of the withir by mailing a copy thereof, postage prepaid, to:

Office of the Executive Legal r "ector U.S.

Nuclear Regulatory Commit mon Washington, D.C.

20555

~

Stanley R. Tupper, Esquire Tupper and Bradley 102 Townsend Avenue Boothbay Harbor, ME 04538 David Santee Miller, Esquire 213 Morgan Street, N.W.

Washington, D.C.

20001 John M. R.

Paterson, Esquire Deputy Attorney General Department cf the Attorney General State House Augusta, ME 04333 Chairman of the Atomic Safety and Licensint Board Panel U.S. Nuclecr Regulatory Commission Washington, D.C.

20555 Thomas G.

Dignan, Jr.

Thomas G.

Dignan, Jr.

1591 016