ML20080E746

From kanterella
Revision as of 04:09, 22 April 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Notice of Change of Address of Counsel Effective 830915. Certificate of Svc Encl.Related Correspondence
ML20080E746
Person / Time
Site: Perry  FirstEnergy icon.png
Issue date: 09/09/1983
From: Lodge T
LODGE, T.J., SUNFLOWER ALLIANCE
To:
References
ISSUANCES-OL, NUDOCS 8309140063
Download: ML20080E746 (1)


Text

,

WTED COHitES.'$nNnpur ,

00CKETED V5NRC 153 SEP 13 Pl2:00 NUCLE R REGUL ORY COM 5510 MI g

hfjf.' .

Before the Atomic Safety and Licensing Board

!!n the Matter of ) Docket Nos. 50-440(OL)

. 50-441(OL)

CLEVELAND ELECTRIC ILLUMINATING)

COMPANY, et. ai.

')

(Perry Nuclear Power Plant, Units I and 2)-

)

NOTICE OF CHANGE OF ADDRESS OF COUNSEL-Notice is hereby given to all parties of the following new address of

. counsel for Sunflower Alliance,'Inc., effective September 15, 1983:

Terry J. Lodge, Esq.

618 N. Michigan Street, Suite 105

_ Toledo, Onio . 43624

- (419) 255-7552 f, '

J-

. 4/<

.V Terry J. Lodg= [l .

Counsel fod(jS nflokhr Alliance, Inc.

CERTIFICATION 1 hereby certify that'a copy'of the foregoing " Notice of Change of

. Address of. Counsel" was sent by me to all parties of record via regular U.S. Mail this 9th day of September,1983.

i

- -0 _

Terry J f 1 ge.

V' I

~

kDO O 40 9 H PDR

~

l

@- -