ML19256F362
| ML19256F362 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/28/1979 |
| From: | Paterson J R MAINE, STATE OF |
| To: | |
| Shared Package | |
| ML19256F359 | List: |
| References | |
| NUDOCS 7912190009 | |
| Download: ML19256F362 (2) | |
Text
<
- 1 l l*>
h UNITED STATES OF AMERICA El Y
NUCLEAR REGULATORY COMMISSION 2
go)4 N6 gyf 5 2
In Re:
)
ggy
)
Maine Yankee Atomic Power )
APPLICATION.O EXPAND SPENT Company
)
FUEL STORAGE CAPACITY
)
Docket No. 50-309
)
NOTICE OF INTENT TO PARTICIPATE The State of Maine, by its Attorne*' General, hereby notifies the Commission of its intention to participate, pursuant to 10 CFR S 2. 715 (c), in hearings on the application of Maine Yankee Atomic Power Company to expand its spent fuel storage capacity.
Pursuant to 10 C.F.R.
S 2.708(e) service on the State may be made upon:
John M.
R.
Paterson
. Deputy Attorney General Departmer.t of the Attorney General State House Augusta, Maine 04333 Dated:
November 28, 1979.
RICHARD S.
COHEN Attorney General of the State of Maine wv JOHN M.
R.
PATEPSON Deputy Attorney General Attorney for the State of Maine 1625 009 7912190 hh
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION N
n2
/
^
g.
%h glP g
)
~
Maine Yahkee Atomic Power) h l
Company
({-
gC g,
g Docket No. 50-309
)
~
c CERTIFICATE OF SERVICE a
I hereby certify that I have served a copy of the State of Maine's Notice of Intent to Participate on:
Executive Director Nuclear Regulatory Commission Washington,
D.C.
20555 John A.
Ritsher Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 Stanley Tupper tupper & Bradley 102 Townsend Avenue Boothbay Harbor, Maine 04538 by depositing the same in the United States Mail, first class mail, postage prepaid on this date.
Date:
November 28, 1979.
JOHN M.
R.
PATERSON Counsel for State of Maine 1625 010