ML20098F957

From kanterella
Jump to navigation Jump to search
Notice of Change of Address & Telephone Number.Certificate of Svc Encl.Related Correspondence
ML20098F957
Person / Time
Site: Clinch River
Issue date: 09/28/1984
From: Finamore B
National Resources Defense Council
To:
References
CON-#484-238 CP, NUDOCS 8410030585
Download: ML20098F957 (5)


Text

j)9 b , '

s -

8ElATEDCORRESPONDM

~

DCCXETED 03RC UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION .g BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

'  : A T r EERE TAS ,

.CAEi!NG a SEPvici

} 3 RANCH In the Matter of )

)

UNITED STATES DEPARTMENT OF ENERGY )

PROJECT MANAGEMENT CORPORATION ) Docket No. 50-537C[

TENNESSEE VALLEY AUTHORITY )

)

(Clinch River Breeder Reactor Plant) )

)

NOTICE OF CHANGE OF ADDRESS 7.ND TELEPHONE NUMBER PLEASE TAKE NOTICE THAT Barbara A. Finamore and S. Jacob Scherr, counsel-for Natural Resources Defense Council in the above-captioned proceeding, have changed their mailing address and telephone number as follows:

Barbara A. Finamore S. Jacob Scherr Natural Resources Defense Council 1350 New York Avenue, N.W., Suite 300 Washington, D.C. 20005 Tel. (202) 783-7800 MNNwe Bafbara A. Finamore I

S. Jacob Scherr Natural Resources Defense Council 1350 New York Avenue, N.W., Suite 300 Washington, D.C. 20005 (202) 783-7800 Date: September 28, 1984 8410030585 840928 PDR ADOCK 05000537 0 PDR hk25

DOCKETED USNRC UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION'84 001 -3 A10:55 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD OFF;CE U SEUGE UJ 00CKEItt:S & SEF.'O

( BRANCH I

l )

In the Matter of )

)

UNITED STATE 9 DEPARTMENT OF ENERGY )

PROJECT MANAGEMENT CORPORATION ) Docket No. 50-537 TENNESSEE VALLEY AUTHORITY )

)

1 (Clinch River Breeder Reactor Plant) )

l )

~

CERTIFICATE OF SERVICE I hereby certify that copies of a NOTICE OF CHANGE OF ADDRESS AND TELEPHONE NUMBER were served this 28th day of September 1984 by first class mail upon:

Mr. Nunzio J. Palladino Chairman U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555 Mr. James K. Asselstine Commissioner U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555 Mr. Thomas M. Roberts Commissioner U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555 Mr. Frederick M. Bernthal Commissioner U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555

Cartificcts of Servica - 2 Mr. Victor Gilinsky Commissioner U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555 Marshall E. Miller, Esq.

Chairman Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission 4350 East West Highway, 4th floor Bethesda, MD 20555 Gustave A. Linenberger Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission 4350 East West Highway, 4th floor Bethesda, MD 20555 Gary J. Edles, Chairman Atomic Safety & Licensing Appeal Board 4350 East West Highway, Bethesda, MD 20555 Dr. W. Reed Johnson Atomic Safety & Licensing Appeal Board 4350 East West Highway, Bethesda, MD 20555 Howard A. Wilber Atomic Safety & Licensing Appeal Board 4350 East West Highway, Bethesda, MD 20555 Sherwin E. Turk, Esq.

Stuart Treby, Esq.

Geary S. Mizuno, Esq.

Elaine I. Chan, Esq.

Office of Executive Legal Director U.S. Nuclear Regulatory Commission Maryland National Bank Building 7735 Old Georgetown Road Bethesda, MD 20555 Atomic Safety & Licensing Appeal Board U.S. Nuclear Regulatory Commission 1717 H Street, N.W.

Washington, D.C. 20555 Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Commission 1717 H Street, NW, Room 1121 Washington, D.C. 20555

Certificate of Servica - 3 Docketing & Service Section Office of the Secretary U.S. Nuclear Regulatory Commission

. 1717 H Street, NW, Room 1121 l Washington, D.C. 20555 (3 copies)

R. Tenney Johnson, Esq.

Leon Silverstrom, Esq.

Warren E. Bergholz, Jr., Esq.

William D. Luck, Esq.

Office of General Counsel U.S. Department of Energy 1000 Independence Ave., SW, Rm. 6-B-256 Washington, D.C. 20585 George L. Edgar, Esq.

Thomas A. Schmutz, Esq.

Newman and Holtzinger, P.C.

1615 L Street, N.W.

Washington, D.C. 20036 Dr. Cadet H. Hand, Jr., Director Bodega Marine Laboratory University of California  ;

P.O. Box' 247  !

West Side Road Bodega Bay, CA 94923 )

l I

Herbert S. Sanger, Jr., Esq. l Lewis E. Wallace, Esq. (

James F. Burger, Esq.

W. Walker LaRoche, Esq.

Edward J. Vigluicci, Esq.

Office of the General Counsel Tennessee Valley Authority 400 West Summit Hill Drive Knoxville, TN 37902 William M. Leech, Jr., Esq.,

Attorney General William B. Hubbard, Esq.,

Chief Deputy Attorney General Michael D. Pearigen, Esq.

State of Tennessee l Office of the Attorney General 450 James Robertson Parkway Nashville, TN 37219

  • Cartificate of Servica - 4 Lawson McGhee Public Library 500 West Church Street Knoxville, TN 37902 William E. Lantrip, Esq.

City Attorney Municipal Building P.O. Box 1 Oak Ridge, TN 37830 Oak Ridge Public Library Civic Center Oak Ridge, TN 37830 Joe H. Walker 401 Roane Street Harriman, TN 37748 Commissioner John L. Parish Tennessee Department of Economic and Community Development Andrew Jackson Building, Suite 1007 Nashville, TN 37219 Barbara A. Finamore L

. .. . _. .-. . _ . . - . . -. . . .- -. l