ML19210B430: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:'s E"- t: UMBER
{{#Wiki_filter:"
*EB00. a UTIL. FAC. 70-2T9
  *
"*'-*.UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the F.cer of))METROPO L'ATAN ~ "^" ''^"" ^"V
                              's                           E     "- t: UMBER
'))Do cke t No . 50-289 Three Mile Island Nuclear Station
    *                     '-
)Unit No. 1
EB00. a UTIL. FAC. 70-2T9
)NOTICE OF APPEARANCE Notice is hereb-j given that the undersigned attorney herewith enters an appearance in the above captioned matter.
          *
    .
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the F. cer of                         )
                                                    )
METROPO L'ATAN ~ "^" ''^"" ^"V               '
                                                    )
                                                    )       Do cke t No . 50-289 Three Mile Island Nuclear Station           )
Unit No. 1                                 )
NOTICE OF APPEARANCE Notice is hereb-j given that the undersigned attorney herewith enters an appearance in the above captioned matter.
In accordance with @2.713, 10 CFR Part 2, the following informa-4 tion is provided:
In accordance with @2.713, 10 CFR Part 2, the following informa-4 tion is provided:
Name- Samuel B.
Name                   - Samuel B. Russell Address               - 304 Colonial Trust Building Fifth and Penn Streets Reading, Pennsylvania 19601 Telephone Number       - Area Code 215           374-4859 Admissions             - Supreme Court of Pennsylvania United States Supreme Court Name of Party         - Metropolitan Edison Company Asamuel B. Russell Counsel for Metropolitan Edison Company Dated:   February 12, 1968                   ,e ,
Russell Address- 304 Colonial Trust Building Fifth and Penn Streets Reading, Pennsylvania 19601 Telephone Number- Area Code 215 374-4859 Admissions- Supreme Court of Pennsylvania United States Supreme Court Name of Party- Metropolitan Edison Company Asamuel B.
P               o>
Russell Counsel for Metropolitan Edison Company Dated: February 12, 1968 ,e , P o>""."" 1584 034 y 3 2 FEB 141968 >
y
r V on:c :r e nn All 4,, m 7911080[f'7 g  
                                              "".""           3              1584 034 2   FEB 141968 >       r V   on:c :r e   nn   All 4,, m                 7911080[f'7           g
.......-m.'UNITED STATES OF AMERICA
 
~ATOMIC ENERGY COMMISSION In the Matter of
  ..       . .
))METROPOLITAN EDISON COMPANY
                              .
))Docket No. 50-289 Three Mile Island Nuclear Station
    ..                           -
)Unit No. 1
m
)CERTIFICATE OF SERVICE I hereby certify that copies of the Notice of Appearance by the undersigned, dated February 12, 1968, in the above captioned matter were.. served upon the following by deposit in the United States mail this date.
.'
J.~D.Bend, Esq.
      ~
Mr. Walter B.
UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of                       )
Lang, Chairman Chairman, Atomic Safety Board of County Commissioners and Licensing Board of Dauphin County U.S.Atomic Energy Commission Dauphin County Courthouse Washington, D. C.
                                                  )
20545 Harrisburg, Pennsylvania Mr. Reuel C. Stratton Mr. Richard Menear, Chairman 98 Garden Street Board of Supervisors of Apartmen t 5-J Londonderry Township Hartford, Connecticut 06105 R.D. No. 1 Middletown, Pennsylvania Dr. Clarke Williams Brookhaven National Laboratory Mr. Thomas F. Engelhardt Upton , Long Island Office of the General Counsel New York 11973 U.S. Atomic Energy Commission
METROPOLITAN EDISON COMPANY           )
*Washington, D.
                                                  )       Docket No. 50-289 Three Mile Island Nuclear Station     )
C.20545 Dr. John Henry Buck Vice President S General Manager Mr. A.A. Wells , Chairman Instruments Division Atomic Safety and Licensing The Budd Company Board Panel P. O.Box 245 U.S. Atomic Energy Commission Phoenixville , Pennsylvania 19460 Washington, D.
Unit No. 1                         )
C.20545 Mr. Thomas M. Gerusky, Chief Mr. Stanley T.
CERTIFICATE OF SERVICE I hereby certify that copies of the Notice of Appearance by the undersigned, dated February 12, 1968, in the above captioned matter were.. served upon the following by deposit in the United States mail this date.
Robinson, Jr.
J. ~D. Bend, Esq.                     Mr. Walter B. Lang, Chairman Chairman, Atomic Safety               Board of County Commissioners and Licensing Board                   of Dauphin County U. S. Atomic Energy Commission         Dauphin County Courthouse Washington, D. C. 20545               Harrisburg, Pennsylvania Mr. Reuel C. Stratton                 Mr. Richard Menear, Chairman 98 Garden Street                       Board of Supervisors of Apartmen t 5-J                           Londonderry Township Hartford, Connecticut 06105           R. D. No. 1 Middletown, Pennsylvania Dr. Clarke Williams Brookhaven National Laboratory         Mr. Thomas F. Engelhardt Upton , Long Island                   Office of the General Counsel
Radiological Health Chief, Public Proceedings Branch Pennsylvania Department of Health Office of the Secretary. Health and Welf are Building U.S. Atomic Energy Commission Harrisburg, Penitsylvania 17120 Washington, D.
* New York 11973                     U. S. Atomic Energy Commission Washington, D. C. 20545 Dr. John Henry Buck Vice President S General Manager       Mr. A. A. Wells , Chairman Instruments Division                   Atomic Safety and Licensing The Budd Company                         Board Panel P. O. Box 245                         U. S. Atomic Energy Commission Phoenixville , Pennsylvania   19460   Washington, D. C. 20545 Mr. Thomas M. Gerusky, Chief           Mr. Stanley T. Robinson, Jr.
C.20545' Samuel B.
Radiological Health                   Chief, Public Proceedings Branch Pennsylvania Department of Health     Office of the Secretary
Russell Counsel for Metropolitan Edison Company Dated: February 12, 1968 1584 035}}
          . Health and Welf are Building         U. S. Atomic Energy Commission Harrisburg, Penitsylvania 17120       Washington, D. C. 20545
                                                ' Samuel B. Russell Counsel for Metropolitan Edison Company Dated:   February 12, 1968 1584 035}}

Revision as of 14:00, 19 October 2019

Notice of Appearance by SB Russell at TMI Proceedings. Certificate of Svc Encl
ML19210B430
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 02/12/1968
From: Russell S
METROPOLITAN EDISON CO.
To:
References
NUDOCS 7911080647
Download: ML19210B430 (2)


Text

"

's E "- t: UMBER

  • '-

EB00. a UTIL. FAC. 70-2T9

.

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the F. cer of )

)

METROPO L'ATAN ~ "^" ^"" ^"V '

)

) Do cke t No . 50-289 Three Mile Island Nuclear Station )

Unit No. 1 )

NOTICE OF APPEARANCE Notice is hereb-j given that the undersigned attorney herewith enters an appearance in the above captioned matter.

In accordance with @2.713, 10 CFR Part 2, the following informa-4 tion is provided:

Name - Samuel B. Russell Address - 304 Colonial Trust Building Fifth and Penn Streets Reading, Pennsylvania 19601 Telephone Number - Area Code 215 374-4859 Admissions - Supreme Court of Pennsylvania United States Supreme Court Name of Party - Metropolitan Edison Company Asamuel B. Russell Counsel for Metropolitan Edison Company Dated: February 12, 1968 ,e ,

P o>

y

""."" 3 1584 034 2 FEB 141968 > r V on:c :r e nn All 4,, m 7911080[f'7 g

.. . .

.

.. -

m

.'

~

UNITED STATES OF AMERICA ATOMIC ENERGY COMMISSION In the Matter of )

)

METROPOLITAN EDISON COMPANY )

) Docket No. 50-289 Three Mile Island Nuclear Station )

Unit No. 1 )

CERTIFICATE OF SERVICE I hereby certify that copies of the Notice of Appearance by the undersigned, dated February 12, 1968, in the above captioned matter were.. served upon the following by deposit in the United States mail this date.

J. ~D. Bend, Esq. Mr. Walter B. Lang, Chairman Chairman, Atomic Safety Board of County Commissioners and Licensing Board of Dauphin County U. S. Atomic Energy Commission Dauphin County Courthouse Washington, D. C. 20545 Harrisburg, Pennsylvania Mr. Reuel C. Stratton Mr. Richard Menear, Chairman 98 Garden Street Board of Supervisors of Apartmen t 5-J Londonderry Township Hartford, Connecticut 06105 R. D. No. 1 Middletown, Pennsylvania Dr. Clarke Williams Brookhaven National Laboratory Mr. Thomas F. Engelhardt Upton , Long Island Office of the General Counsel

  • New York 11973 U. S. Atomic Energy Commission Washington, D. C. 20545 Dr. John Henry Buck Vice President S General Manager Mr. A. A. Wells , Chairman Instruments Division Atomic Safety and Licensing The Budd Company Board Panel P. O. Box 245 U. S. Atomic Energy Commission Phoenixville , Pennsylvania 19460 Washington, D. C. 20545 Mr. Thomas M. Gerusky, Chief Mr. Stanley T. Robinson, Jr.

Radiological Health Chief, Public Proceedings Branch Pennsylvania Department of Health Office of the Secretary

. Health and Welf are Building U. S. Atomic Energy Commission Harrisburg, Penitsylvania 17120 Washington, D. C. 20545

' Samuel B. Russell Counsel for Metropolitan Edison Company Dated: February 12, 1968 1584 035