ML20147J210
| ML20147J210 | |
| Person / Time | |
|---|---|
| Site: | Green County |
| Issue date: | 10/10/1978 |
| From: | Kafin R KAFIN, R.J. |
| To: | |
| References | |
| 80006, NUDOCS 7810270285 | |
| Download: ML20147J210 (2) | |
Text
. _ _ _ _ _ _ _ _ _
- I:x(.y UNITEDI 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
), ~
RY7# #
(Greene County Nuclear Generating 5:
Facility)
)
) @ h[k$ +g 9
/
bs NOTICE OF SERVICE LIST CRANGES Y9 -
(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