ML19256F358
| ML19256F358 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/28/1979 |
| From: | Paterson J MAINE, STATE OF |
| To: | NRC OFFICE OF THE SECRETARY (SECY) |
| Shared Package | |
| ML19256F359 | List: |
| References | |
| NUDOCS 7912190005 | |
| Download: ML19256F358 (1) | |
Text
p $$ &
4 STEPHEN L. DIAMOND RICHARD S. CoHm x
ATTORNEY GENERAL
{
JOttN S. GLEASON b i" JOHN M. R. PATERSON
'i/
Ros;RT J. Srott 1. '
o A M2ED,, oi DEPUTY ATTORNEYS GENERAL 05dMS hTATE OF MAINE DEPARTMENT OF THE A'ITORNEY GENERAL AUG USTA. M AIN E 04333 November 28, 1979 s
g PERvto y
,e;h5 5I3?3 c
g.:
ste
-s.
. a.
Secretary Ry g$,nb g# 4d United States Nuclear Regulatory Commission 4
~,%Q
'W W.lshington,
D.C.
20555
\\*
c=
Attn:
Docketing and Service Section Re:
Maine Yankee Atomic Power Company, Docket No. 50-309
Dear Sir / Madam:
Enclosed please find an original and twenty copies of the State of Maine's Notice of Intent to Participate in this case along with the required certificate of service.
Very +. ly yo.
r eh%*y JOHN M.
R.
PATERSON Deputy Attorney General JMRP:mfe Enclosures
/
1625 008 7912190 067