ML20195D728
| ML20195D728 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 06/06/1999 |
| From: | Katz F CITIZENS AWARENESS NETWORK |
| To: | |
| Shared Package | |
| ML20195D684 | List: |
| References | |
| CON-#299-20498 99-754-01-LA-R, 99-754-1-LA-R, LA-R, NUDOCS 9906100035 | |
| Download: ML20195D728 (1) | |
Text
EXHIBIT
'A' t
l UNITED STATES OF AMERICA l
NUCLEAR REGULATORY COMMISSION Before the ATOMIC SAFETY AND LICENSING BOARD Administrative Judges:
Charles Bechhoefer, Chariman Dr. Thomas S. Elleman Thomas D. Murphy In the Matter of Docket No. 50-029-LA-R l
YANKEE ATOMIC ELECTRIC COMPANY ASLBP No. 99-754-01-LA-R (Yankee Nuclear Power Station)
License Termination Plan j
DECLARATION OF FREDERICK KATZ PRESIDENT.
CITIZENS AWARENESS NETWORK. INC.
I, Frederick Katz, declare under penalty of perjury the following to be true:
- 1. My name is Frederick Katz.
I am President of Citizens Awareness Network, Inc., an intervenor admitted in the above captioned proceeding.
- 2. In the course of the entire proceeding to date, to the best of my knowledge, Citizens Awareness Network, Inc., has incurred the following expenses:
Postage:
$ 517.00 Copies S 896.00 Telephone
$ 350.00
)
Paralegal Assistance:
$1600.00
- 3. The total of Citizens Awareness Network's expenses is $3,363.00.
DATED: This 6* day of J 1999.
&L~fY Frederick Katz P.O. Box 3023 Charlemont, MA 01339-3023 i
(413) 339-5781 9906100035 990607 PDR ADOCK 05000029 ll
.O PDR
..n.vvvaa