ML19260B962

From kanterella
Jump to navigation Jump to search
Notice of Appearance.Certificate of Svc Encl
ML19260B962
Person / Time
Site: Maine Yankee
Issue date: 12/07/1979
From: Dignan T
Maine Yankee, ROPES & GRAY
To:
References
NUDOCS 7912180028
Download: ML19260B962 (2)


Text

.

-..^

,-9 6 ov,'

h e

%Yd$'

h Ogg93goj[0 Y

4 II J

UNITED STATES OF AMERICA

'['"

before the NUCLEAR REGULATORY COMMISSION 6

c6f i lA3

)

In the Matter of

)

)

Docket No. 50-309 MAINE YANKEE ATOMIC POWER COMPANY

)

(Spent Fuel Pool

)

Compaction)

(Maine Yankee Atomic Power Station)

)

)

APPEARANCE OF THOMAS G.

DIGNAM, JR.

Name:

Thomas G.

Dignan, Jr.

Address:

Ropes & Gray 225 Franklin Street Boston, MA 02110

/617) 423-6100 Admissions:

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

Circuit United States District Courts D. Mass.

D.

F.I.

United States Court of Claims United States Tax Court Appearing For:

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

Dicnan, Jr.

Thomas G.

Dignan, Jr.

7912180

CERTIFICATE OF SERVICE I,

Thomas G.

Dignan, Jr., hereby certify that on December 7, 1979, I made ser...ce of the within document, by mailing a copy thereof, postage prepaid, to:

Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Stanley R. Tupper, Esquire Tupper and Bradley 102 Townsend Avenue Scothbay Harbor, ME 04538 David Santee Miller, Esquire 213 Morgan Street, N.W.

Washington, D.C.

20001 John M.

R.

Patersc n, Esquire Deputy Attorney General Department of the Attorney General State House Augusta, ME 04333 Chairman cf the Atomic Safety and Licensin Board Panel m

U.S.

Nucleur Regulatory Commission Washington, D.C.

20555 D "' *'

' 9}

~

~ " '

Thomas G.

Dignan, Jr.

, eb -

Thomas G.

Dignan, Jr.

oo ev 22 1 M 097

  • \\s