ML20147J210

From kanterella
Jump to navigation Jump to search
Notice of Change to Svc List,Including Change of Address for Columbia County Survival Committee & Citizens to Preserve Hudson Valley.Certificate of Svc Encl
ML20147J210
Person / Time
Site: Green County Power Authority of the State of New York icon.png
Issue date: 10/10/1978
From: Kafin R
KAFIN, R.J.
To:
References
80006, NUDOCS 7810270285
Download: ML20147J210 (2)


Text

..

I:x(.y I

UNITED S'fXTES]OFyAMSPJQ NUCLEAR REGULATORY ddMIUSSdON BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

)

POWER AUTHORITY OF THE STATE

)

Docket No. 50-549 OF NEW YORK

)

)

(Greene County Nuclear Power Plant)

)

X X xx STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of

)

)

d POWER AUTHORITY OF THE STATE

)

OF NEW YORK

)

Case 80006 ff.

gg

),

h[k$ +g /

RY

~

(Greene County Nuclear Generating

)

5:

7#

9 Facility)

)

bsY9 NOTICE OF SERVICE LIST CRANGES (1)

Change address for Columbia County Survival Committee to:

Columbia County Survival Committee P.O.

Box 27 Germantown, New York 12526 (2)

Change address for Citizens to Preserve the Hudson Valley to:

Citizens to Preserve the Hudson Valley c/o Robert J.

Kafin, Esq.

Miller, Mannix, Lemery & Kafin, P.C.

11 Chester Street Glens Falls, New York 12801 October 10, 1978 ROBERT J.

KAFIN Attorney for CCSC & CPHV 11 Chester Street Glens Falls, New York 12801 518-793-6611

'79 M % 215 G