ML20195D728

From kanterella
Jump to navigation Jump to search
Declaration of F Katz,President,Citizens Awareness Network, Inc.* Informs That CAN Has Incurred Listed Expenses in Course of Entire Proceeding to Date
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