ML19296B621
| ML19296B621 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/23/1980 |
| From: | Paterson J R MAINE, STATE OF |
| To: | NRC OFFICE OF THE SECRETARY (SECY) |
| Shared Package | |
| ML19296B622 | List: |
| References | |
| NUDOCS 8002210144 | |
| Download: ML19296B621 (1) | |
Text
. w~
~)r 8
44
- 3)!
STEPHEN L. DIAMOND RICHARD S. COMEN
, f' 1
P JOHN S. GLEASON ATTORNEY GENERAL
' '{,(
JOHN M. R. PATERSON Y
t 4
ROBERT J. STOLT h wy,[
DEPUTY ATTORNEYS GENERAL din $
STATE OF MAINE DEPARTMENT OF THE ATTORNEY GENERAL g
AUGUSTA. M AINE 04333 p
CCCf3 o e
January 23, 1980 D
- $Ngg \\@OF
-10 s
Docket and Service Section
//
b Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Re:
Maine Yankee Atomic Power Company; Docket No. 50-309
~_
(Spent Fuel)
Dear Sir / Madam:
Enclosed please find a copy of " Exhibit A" to the
~
Motion of the State of Maine for Change of Location and Continuance of Special Pre-Hearing Conference.
The Exhibit is referred to in the Motion but was inadvertently not appended to it when mailed.
Copie,s have been mailed to those parties listed on our original certificate of service.
V ry trul
- ours, OAV -
JOHN M.
R.
PATERSON Deputy Attorney General JMRP:mfe Enclosure cc w/ enc:
Robert M. Lazo Dr. Cadet H.
IIand Gustave A. Linenberger Thomas G. Dignam, Jr.
Stanley R. Tupper David Santee Miller Henry J.'McGuerren Office of the Executive Legal Director m
8002210 1@
j e.
.