ML20032C178

From kanterella
Jump to navigation Jump to search
Advises That Debevoise,Plimpton,Lyons & Gates Changed Firm Name to Debevoise & Plimpton on 811001.Certificate of Svc Encl
ML20032C178
Person / Time
Site: Farley  Southern Nuclear icon.png
Issue date: 11/01/1981
From:
DEBEVOISE & PLIMPTON
To:
References
ISSUANCES-A, NUDOCS 8111090351
Download: ML20032C178 (4)


Text

-_

F-g BEFORE THE NUCLEAR REGULATORY COMMISSION W

_ A_S H_I N G T_0 ND.C._

_ _ _ _,, _ _ _ _ _ _ x a

In the Matter'of ALABAMA POWER COMPANY (Joseph M. Farley Wuclear Plant, NOTICE OF CHANGE Units 1 and 2) 0F FIRM NAME Docket Nos. 50-348A and 50-364A)

-__------____________x PLEASE TAKE NOTICE that Debevoise, Plimpton, Lyons & Gates, attorneys of record for one or more of the parties herein, has changed its firm name to DEBEVOISE &

PLIMPTON, effective October 1,

1981.

The firm will con.

tinue as att'orneys of record under such new name.

DEBEVOISE & PLIMPTON 299 Park Avenue New York, New York 10171 (212) 752-6400 Dated:

New York, New York October 1, 1981 TO:

CLERK OF THE COURT David C. Hjelmfelt, P.C.

Attorneys for Petitioner Municipal Electric Utility Association of Alabama-634 South Mason Ft. Collins, Colorado 80524 Balch,' Bingham, Baker, Hawthorne, Williams & Ward Attorneys for Alabama Power Co. ] afI -

'1)g

-f,m 3

<g[\\ \\\\C) \\q) 600~ North 18th Street Birmingham, Alabama '35203

4n r

Winthrop,:Stimson,;Putnam & Roberts Attorneys for Alabama-Power Co.

s Wall Street New York,..New York 10005 Volpe, Boskey and Q ons.

.Attorneysifor Alroama Electric Coop.

918 16th: Street, N.W.

Washington,ED.C.' 20006

- Stephen 1H. Lewis NRC Staff U'.S. Nuclear Regulatory. Commission Office of'the Executive Legal Director Washington, D.C.'20555-Chairman Palladino-0ffice of the Commission e-U.S. Nuclear. Regulatory Commission Washington, D.C.

20555 Commissioner Gilinsky Office of the Commission U.S. Nuclear Regulatory-Commission

- Washington,'D.C.~ 20555 Commissioner Bradford' office ~ofsthe Commission U.S. Nuclear Regulatory Commission Washington, D.C.'

20555-Commissioner Ahearne Office of the Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Commissioner Roberts Office;of the Commission U.S. Nuclear RegulatoryECommission Washington, D.C.

20555

- Michael Glaser, Esq.,~ Chairman

. Administrative Judge.

Atomic. Safety and Licensing _ Board. Panel

-U.S. Nuclear > Regulatory Commission!

Washington,7 D.C. 20555 I

2-

'f

+

Marshall E. Miller, Esq.

Administrative Judge Atomic Safety and Licensing Board-Panel U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Ruben Goldberg, Esq.

Goldberg, Fieldman & Letham 1700 Pennsylvania Avenue, NW Washington, D.C.

20006 Maurice F.

Bishop, Esq.

Bishop, Carlton & Sweeney 601-09 Frank Nelson Building Birmingham, Alabama 35203 John Whitler, Esq.

Antitrust Division P.O. Box 14141 Washington, D.C.

20044 Argil Toalston, Acting Chief Utility Finance Branch U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Samuel J.

Chilk Secretary of the Commission U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Atomic Safety and Licensing Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Docketing and Service Section Office of the Secretary U.S. Nuclear Regulctory Commission Washington, D.C.

20555 3

li;

, c

- CERTIFICATE OF SERVICE.

1, 'JOAN B. ANNICARO, 'am -associated with the firm of-;Debevoise & Plimpton, 299 Park Avenue, New York, New

- York 10171, and certify as follows:

I am, and at~all times hereinafter mentioned was, more'than 18-years'of age.

On October 31, 1981 I caused

- copies of the. within NOTICE OF. CHANGE OF FIRM NAME to be mailed to the parties listed in.said NOTICE.

-I certify under penalty of perjury that the foregoing is true and-- correct.

7-Joan-B. Annicaro Executed on October 31 - 1981 4

5 T

W d

[ M,

.T t '

.g 4

il

.,(.

. - +;

a nG4p%- l-;'.x ?

Pt M% -

l.

.;.:P.p;c % sw : '.

r;.

ig:ap

'. er W s? W $@g(p,s.,9 % M SNR6:y(kd @

pd 4M

~

~ ~ p yy 1.-n s

w

- ' ~. :n q :

.cs.e gs-

+,

y,.,

y.

n_.

b-Docket Nos. 50-34dA and 50-364A E.

BEFORE THE NUCLEAR REGULATORY COMMISSION-c

- WASHINGTON, D.C.

In the Matter of ALABAMA POWER COMPANY (Joseph M.

Farley Nuclear Plant, Units l1 and 2) j s

9 NOTICE OF CHANGE OF FIRM NAME I'..

C

DEBEVOISE & PUMPTON OF COUNSEL FOR Petitioner Municipal Electric momsys rom Utility Association of Alabama 299 PARK AVENUE NEW YORK, NEW YORK 10171 (212) 752-6400 9

}

'd Y-h1. 6:9,h' ~~ - M~

- *' [ '

' N.* ' '

d s

.J