ML20150C097
| ML20150C097 | |
| Person / Time | |
|---|---|
| Issue date: | 10/27/1978 |
| From: | Evans D NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD) |
| To: | |
| References | |
| PROJECT-564M NUDOCS 7811100104 | |
| Download: ML20150C097 (3) | |
Text
.-.
A '-
n.
d j
/
p
,N NHC PUBLIC DOCUMENT RGbH
$[h Uf11TED STATES OF AlERICl.
{
g% Y L tlVCLEAR REGULATORY COMMISSION OD
'd BEFORE THE ATOMIC SAFETY AND LICEflSING BOARD fk In the Matter of
)
b' *
)
Pacific Gas and Electric-Company
)
NRC ' Docket No. P-564A (Stanislau's Nuclear Project,
)
UnitNo.1)
)
NOTICE OF APPEARANCE i
Notice is hereby given that the undersigned attorney herewith enters an appearance in the captioned matter.
In accordance with 52.713, 10 CFR Part 2, the following information is provided:
i Name:
David J. Evans Address:
U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Telephone Number:
Area Code 301, 492-8699 Admission:
Maine Supreme Judicial Court Name of Party:
NRC Staff U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Respectfully submitted, QUb dlW David J. E ans Counsel fo NRC Staff Dated at Bethesda. Maryland this 27 th day cf October 1978.
78111oo/o</T
. o UtilTED STATES OF AMERICA.
NUCLEAR REGULATORY COMMISSI0il BEFORE'THE ATOMIC SAFETY AND LICENSING BOARD 4
In the Matter of
)
)
~
PACIFIC' GAS AND' ELECTRIC '
)
NRC Docket No. P-564A COMPANY (Stanislaus Nuclear Project, Unit No.1):
CERTIFIC TE OF SERVICE I hereby. certify that copies of fl0TICE OF. APPEAPAtlCE in the above-captioned proceeding have been served on.the following by deposit in the United. States mail, first class, or, as' indicated by an
, asterisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 27 th day of October 1978 Marshall E. Miller', Esq., Chairman Philip A. Crane, Jr.
Atomic Safety and Licensing Board Glen West, Esq.
U.S. fluclear Regulatory Commission-Pacific Gas a Electric Company Washington. D.C.
20555
- 77 Beale Street i
San Francisco, California 94106 Seymour Wenner, Esq.
Atomic Safety and Licensing'. Board
_ George Spiegel, Esq.
Robert C.."cDiarmid, Esq.
4807 Morgan Drive
. 20015 Daniel I Davidson, Esq.
~;
Chevy Chase, tiaryland Sandra J. Strebel, Esq.
Edward Luton, Esq.
Peter K. Matt, Esq.
Atomic. Safety and licensing Board Bonnie S. Blair, Esq.
U.S2 Nuclear Regulatory Commission Thomas C. Trauger, Esq.
2500 Virginia Avenue, N.W.
Washington, D.C.
20555 Washington, D.C. 20037 Atomic Safety and Licensing Board U.S. Nuclear Regulatory. Commission Evelle J. Younger Attorney General of California Washington, D.C.
.20555
- Michael J. Strumwasser Donald A. :'aplan, Esq.
Deputy Attorney General of Cali fornia Park M. Levin, Esq..
555 Capitol Mall, Suite 550 P;0 Box'14141 Washington, D C.
20044 Sacramento, California 95814 s
.Jerome Saltzman, Chief Morris M. Doyle, Esq.
Antitrust and Indemnity. Group Terry J. Houlihan, Esq.
U.S. Nuclear Regulatory Commj,ssion t'cCutchen, Doyle, Brown & Enersen 20555
- Three Embarcadero Center, 2?th Floor Washington, ".C..
San Francisco, California 94111 9
00
i o
6 '
H._Chester Horn, Jr., Esq.
Deputy Attorney General Office of the Attorney General 3580 Wilshire Blvd., Suite 800 Los Angeles, California 90010 Ron Nichols Energy Commission lill llowe Avenue Sacramento.. Cali fornia 95825 Docketing and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.
20555
- Clarice Turney 3900 Main Street Riverside, Cali fornia 92521
%,4'fU
(
'{
f./ CLW 03vidJ. Epa'ns Counsel for fiRC Staff s
4
\\
.-