ML051080126

From kanterella
Revision as of 17:14, 29 October 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
2005/04/04-Notice of New Firm Name
ML051080126
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 04/04/2005
From: Lewis D R
Dominion Nuclear Connecticut, Pillsbury, Winthrop, Shaw, Pittman, LLP
To:
Atomic Safety and Licensing Board Panel
Julian EL
References
50-336-LR, 50-423-LR, ASLBP 05-837-01-LR, RAS 9860
Download: ML051080126 (3)


Text

aR As 9 960'r UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION April 4,2005 DOCKETED Before the Atomic Safety and Licensing Board USNRC Aprl 4, 2005 (9:26am)In the Matter of ) OFFICE OF SECRETARY) RULEMAKINGS AND Dominion Nuclear Connecticut, Inc. ) Docket Nos. 50-336 -LR ADJUDICATIONS STAFF) 50423 -LR (Millstone Nuclear Power Station, )Units 2 and 3))NOTICE OF NEW FIRM NAME On March 31, 2005, the firm of counsel for Dominion Nuclear Connecticut, Inc. became Pillsbury Winthrop Shaw Pittman LLP. The mailing address for attorneys David R. Lewis, Matias Travieso-Diaz, and Timothy J. V. Walsh should be revised to reflect the new firm name, as shown below. The new e-mail addresses for the attorneys are: david.lewvis(-pillsburvlaw.com, matias.travieso-diaz(epillsburvlaw.com, and timothy.walsh(-).pillsburylaw.com.

Res ectfully submitted, David R. Lewis Matias Travieso-Diaz Timothy J. V. Walsh PILLSBURY WINTHROP SHAW PITITMAN LLP 2300 N Street, N.W.Washington, DC 20037-1128 Tel. (202) 663-8474 Dated: April 4,2005 Counsel for Dominion Nuclear Connecticut, Inc.0en4i _SFb61-° S SE7(-Y ;

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of Dominion Nuclear Connecticut, Inc.(Millstone Nuclear Power Station, Units 2 and 3))))))Docket Nos.50-336-LR 50423-LR CERTIFICATE OF SERVICE I hereby certify that copies of "Notice of New Firm Name" were served on the persons listed below by deposit in the U.S. Mail, first class, postage prepaid, and where indicated by an asterisk by electronic mail, this 4th day of April, 2005.*Secretary Att'n: Rulemakings and Adjudications Staff Mail Stop 0-16 Cl U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 secy~nrc.gov, hearingdocket~nrc.gov

  • Administrative Judge Michael C. Farrar, Chairman Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 MCF@nrc.gov
  • Administrative Judge Dr. Peter S. Lam Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: PSL@nrc.gov Office of Commission Appellate Adjudication Mail Stop 0-16 C1 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
  • Administrative Judge Alan S. Rosenthal Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: rsnthlecomcast.net
  • Christine Malafi, Esq.Suffolk County Attorney H. Lee Denison Building 100 Veterans Memorial Highway Hauppage, New York 11787 Christine.Malafi~suffolkcountyny.gov
  • Brooke D. Poole, Esq.Office of the General Counsel Mail Stop 0-15 D21 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 bdp(fl)nrc.gov David R. Lewis