ML20214P987
| ML20214P987 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 09/18/1986 |
| From: | Sigberg J, Silberg J CLEVELAND ELECTRIC ILLUMINATING CO., SHAW, PITTMAN, POTTS & TROWBRIDGE |
| To: | |
| References | |
| CON-#386-769 OL, NUDOCS 8609240129 | |
| Download: ML20214P987 (4) | |
Text
7_
Yb$
DOCKETED September 18, TUE6
'86 SEP 19 P5:27 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION OFFICE 0F SECRtlAliy DOCKETlhG A SE RVICf.
BRANCH BEFORE THE COMMISSION In the Matter of
)
)
THE CLEVELAND ELECTRIC
)
Docket Nos. 50-440 0 0--
)
50-441
)
(Perry Nuclear Power Plant,
)
Units 1 and 2)
)
NOTICE OF CHANGE OF ADDRESS Effective September 27, 1986, the address and telephone num-ber for Licensees' counsel will change to:
Shaw, Pittman, Potts & Trowbridge 2300 N Street, N.W.
Washington, D.C.
20037 (202) 663-8000 Respectfully submitted, SHAW, PITTMAN, POTTS & TROWBRIDGE k
?
f Jpy/ E Silberg CeWs for Licenseen 18'00 Street, N.W.
Washington, D.C.
20036 (202) 822-1000 8609240129 860918 gDR ADOCK 05000440 PDR 3Sc3 L
e'j DOCKETED USNRC September 18, 1986 16 S0) 19 P5 :27 UNITED STATES OF AMERICA
'A NUCLEAR REGULATORY COMMISSION f0C F
S..
Ah I fi br tis'/l BRANCH BEFORE THE COMMISSION 9
In.the Matter of
)
)
THE CLEVELAND ELECTRIC
)
Docket Nos. 50-440 ILLUMINATING COMPANY, ET AL.
)
50-441
)
'(Perry Nuclear Power Plant,
)
Units 1 and 2)
)
CERTIFICATE OF SERVICE This is to certify that on this 18th day of September, 1986, copies of the foregoing " NOTICE OF CHANGE OF ADDRESS" were served by deposit in the United States Mail, first class, postage pre-paid, to those persons listed on the attached Service List.
7
/AL L
J E,
$11 berg i
Dated:
September 18, 1986
k UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of
)
)
THE CLEVELAND ELECTRIC
)
Docket Non. 50-440 ILLUMINATING COMPANY, ET AL.
)
50-441
)
(Perry Nuclear Power Plant,
)
Units 1 and 2)
)
SERVICE LIST Lando W.
Zech, Jr., Chairman Dr. W. Reed Johnson U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Washington, D.C.
20555 Appeal Board Thomas M. Roberts, Commissioner U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Washington, D.C.
20555 Mr. Howard A. Wilber James K. Asselstine, Commissioner Atomic Sa cty and Licensing c
U.S. Nuclear Regulatory Commission Appeal Board Washington, D.C.
2055,5 U.S. Nuclear Regulatory Commission Frederick Bernthal, Commissioner Washington, D.C.
20555 U.S. Nuclear Regulatory Commission Washington ~, D.C.
20555 James P. Gleason, Chairman 513 Gilmoure Drive Kenneth M. Carr, commissioner Silver Spring, Maryland 20901 U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Mr. Jerry R. Kline William L. Clements, Chief Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Docketing & Service Section Washington, D.C.
20555 Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Mr. Glenn O.
Bright Atomic Safety and Licensing Appeal Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Board Panel Washington, D.C.
20555 U.S. Nuclear Regulatory Commission Washington, D.C.
20555 John G. Cardinal, Esquire Prosecuting Attorney Alan S. Rosenthal, Chairman Ashtabula County Courthouse Atomic Safety and Licensing Jefferson, Ohio 44047 Appeal Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555
-..-.-w-._,,y y
v.----
7---,
..,g
__,-.mr-,y
,,,,,.r- - -
--w-N--
- - *yy--9.
J$
Colleen Woodhead, Esquire Donald T.
Ezzone, Esquire Office of the Executive Legal Assistant Prosecuting Attorney Director Lake County Administration Center U.S. Nuclear Regulatory Commission 105 Center Street Washington, D.C.
20555 Painesville, Ohio 44077 Terry Lodge, Esquire William C. Parler Suite 105 General Counsel 618 N. Michigan Street U.S. Nuclear Regulatory Toledo, Ohio 43624 Commission Washington, D.C.
20555 Ms. Susan L. Hiatt 8275 Munson Avenue Mentor, Ohio 44060 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C.
20555 l
l i
i i
--