ML20040E297

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal of Appearance in Proceeding.Certificate of Svc Encl
ML20040E297
Person / Time
Site: Ginna Constellation icon.png
Issue date: 02/01/1982
From: Ketchen E
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
References
NUDOCS 8202040152
Download: ML20040E297 (3)


Text

.

4 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ROCHESTER GAS & ELECTRIC CORPORATION Docket No. 50-244 (R. E. Ginna Nuclear Power Plant, Unit No. 1)

NOTICE OF WITHDRAWAL Notice is hereby given that effective February 1,1982, I withdraw my appearance in the above-captioned proceeding. All mail and service lists shculd be amended to delete my name after this date.

Respectfully submitted, Edward G. Ketchen Counsel for NRC Staff j

Dated at Bethesda, Maryland this 1st day of February, 1982.

DESIC?!ATED ORIGINAL Cortified t _ 3 h 7

/

s 8202040152 820201 PDR ADOCK 05000244 O

PDR

6 UNITED STATES OF AMERICA NUCLEAR REGULATORY COPHISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ROCHESTER GAS & ELECTRIC CORPORATION Docket No. 50-244 (R. E. Ginna Nuclear Power Plant, UnitNo.1)

CERTIFICATE OF SERVICE I hereby certify that copies of " NOTICE OF WITHDRAWAL" in the above-captioned proceeding have been served on the following by deposit in the United States mcil, first class, or, as indicated by an asterisk, by deposit in the Nuclear Regulatory Comission's internal mail system, this 1st day of February,1982:

  • Herbert Grossman, Esq., Chairman, Michael L. Slade Administrative Judge 12 Trailwood Circle Atomic Safety and Licensing Board Rochester, New York 14618 U.S. Nuclear Regulatory Comission Washington, D.C.

20555 Rochester Committee for Scientific Information

  • Dr. Richard F. Cole, Administrative Robert E. Lee, Ph.D.

Judge P. O. Box 5236 Atomic Safety and Licensing Board River Campus Station U.S. Nuclear Regulatory Commission Rochester, New York 14627 Washington, D.C.

20555 Mr. Robert N. Pinkney

  • Dr. Emmeth A. Luebke, Administrative Supervisor Judge 107 Ridge Road West Atomic Safety and Licensing Board Town of Ontario U.S. Nuclear Regulatory Commission Ontario, New York 14519 Washington, D.C.

20555 Jeffrey Cohen, Esq.

Harry H. Voigt. Esq.

New York State Energy Office Robert S. Faron Swan Street Building, Core 1 LeBoeuf, Lamb, Leiby & MacRae Second Floor, Empire State Plaza 1333 New Hampshire Avenue, N.W.

Albany, New York 12223 Suite 1100 Washington, D.C.

20036 1

4 a Warren B. Rosenbaum Esq.

  • Atomic Safety and Licensing Board One Mein Street East U.S. Nuclear Regulatory Connission 707 Wilder Building Washington, D.C.

20555 Rochester,llew York 14614

  • Atomic Safety and Licensing J. Bruce MacDonald, Esq.

Appeal Board Deputy Commissioner & Counsel U.S. Nuclear Regulatory Commission New York State Department of Commerce Washington, D.C.

20555 99 Washington Avenue Albany, New York 12210

  • Secretary U.S. Nuclear Regulatory Commission Carmine J. Clemente, Esq.

ATTN: Chief. Docketing & Service New York State ftomic Energy Council Branch Department of Commerce Washington, D.C.

20555 99 Washington Avenue Albany, New York 12210 C.A <

w5 s,

dward G. Ketchen Counsel for NRC Staff

!