ML20065C950: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:- - -    ..
{{#Wiki_filter:-
6 bl II l.l l-\ \
bl II l.l l-\\ \\
Puru n Gi<a.s WRITER'S DIRECT DIAL (603) 627-8115 1*en s,loN AL A%0CI AT1oN March 31, 1994 f) D I     D*
6 Puru n WRITER'S DIRECT DIAL (603) 627-8115 Gi<a.s 1*en s,loN AL A%0CI AT1oN March 31, 1994 f) D I
ATTORNEiS AT LAW                   VIA HAND DELIVERJ 10W) Ei st Sintu PO. Bm 3701 51e,a n,ru:
D*
Nrss H wissar o;;a y 7ai       Douglas Patch, Chairman r.u e..o:7.sm         Nuclear Decommissioning Financing Committee to3 w .03oo         N.H. Public Utilities Commission 8 Old Suncook Road 1 Husoa: tho               Concord, NH 03301 Sarr 325 l'oanuocru         RE:     NDFC 93-1 Nos lhwsu:nr 03solas%        
ATTORNEiS AT LAW VIA HAND DELIVERJ 10W) Ei st Sintu PO. Bm 3701 51e,a n,ru:
Nrss H wissar o;;a y 7ai Douglas Patch, Chairman r.u e..o:7.sm Nuclear Decommissioning Financing Committee to3 w.03oo N.H.
Public Utilities Commission 8 Old Suncook Road 1 Husoa: tho Concord, NH 03301 Sarr 325 l'oanuocru RE:
NDFC 93-1 Nos lhwsu:nr 03solas%


==Dear Mr. Patch:==
==Dear Mr. Patch:==
 
IA\\ ML41L1126 oo3-m 2111 Enclosed is the " North Atlantic Energy Service Corporation Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for the Year Ending December 31, 1993," dated March 28, 1994, prepared by William M. Mercer Ascet Planning, Incorporated.
IA\ ML41L1126 oo3- m 2111                 Enclosed is the " North Atlantic Energy Service Corporation Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for the Year Ending December 31, 1993," dated March 28, 1994, prepared by William M. Mercer Ascet Planning, Incorporated.
Sin ly,
Sin   ly,
[/dward,A(Hafer EAH:cas Encl.
[/dward,A(Hafer EAH:cas Encl.
cc w/ enc:
cc w/ enc:
Line 31: Line 33:
Michael W. Holmes, Esq.
Michael W. Holmes, Esq.
Harold T. Judd, Esq.
Harold T. Judd, Esq.
Robert A. Backus, Esq.
Robert A.
cc w/o encl:       Remainder of Service List             //
Backus, Esq.
eah6783.dc7 9404060136 940331                                       0F
cc w/o encl:
                            ;Da       ADoCxosoogga                                   ,,     ./}}
Remainder of Service List
//
eah6783.dc7 9404060136 940331 0F
./
;Da ADoCxosoogga
,,}}

Latest revision as of 20:58, 16 December 2024

Forwards North Atlantic Energy Svc Corp Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for Yr Ending 931231, Dtd 940328.W/o Encl
ML20065C950
Person / Time
Site: Seabrook 
Issue date: 03/31/1994
From: Haffer E
SHEEHAN, PHINNEY, BASS & GREEN, P.A.
To: Patch D
NEW HAMPSHIRE, STATE OF
References
NDFC-93-1, NUDOCS 9404060136
Download: ML20065C950 (1)


Text

-

bl II l.l l-\\ \\

6 Puru n WRITER'S DIRECT DIAL (603) 627-8115 Gi<a.s 1*en s,loN AL A%0CI AT1oN March 31, 1994 f) D I

D*

ATTORNEiS AT LAW VIA HAND DELIVERJ 10W) Ei st Sintu PO. Bm 3701 51e,a n,ru:

Nrss H wissar o;;a y 7ai Douglas Patch, Chairman r.u e..o:7.sm Nuclear Decommissioning Financing Committee to3 w.03oo N.H.

Public Utilities Commission 8 Old Suncook Road 1 Husoa: tho Concord, NH 03301 Sarr 325 l'oanuocru RE:

NDFC 93-1 Nos lhwsu:nr 03solas%

Dear Mr. Patch:

IA\\ ML41L1126 oo3-m 2111 Enclosed is the " North Atlantic Energy Service Corporation Seabrook Nuclear Decommissioning Financing Fund Investment Performance Summary for the Year Ending December 31, 1993," dated March 28, 1994, prepared by William M. Mercer Ascet Planning, Incorporated.

Sin ly,

[/dward,A(Hafer EAH:cas Encl.

cc w/ enc:

All Committee Memvbers Winslow Melvin Alexander Kalinski, Esq.

Michael W. Holmes, Esq.

Harold T. Judd, Esq.

Robert A.

Backus, Esq.

cc w/o encl:

Remainder of Service List

//

eah6783.dc7 9404060136 940331 0F

./

Da ADoCxosoogga

,,