ML19209C918
| ML19209C918 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 10/08/1979 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7910180474 | |
| Download: ML19209C918 (3) | |
Text
9a.
Leon S. Cohen
.ce a as wm sa Ceae<a* Ovse.
Sheldon M. Lutz Deb ll Yan i ge r
'.eg at Se< < ys lb Assac re Cvw a-c l
2,000 Socced Ave %e Christopher C. Nern e,
%,. m.
,.,etro t. M.cm.gan 48225 a-g,,,,,,,, _ % _ a, y..,.,,,
=a>ws
. a 1313) 237-9000 Geae, a A*'ce-e, --C a =s Jack M. Abella Thomas P. Beagen Thomas P. Bingman, Jr.
October 8, 1979 D Trn Brown Stephen M. Carpman R. Larry Drake Peter A. Marquardt A. Robert Pierce, Jr.
y. a..
Thomas A. Hughes Stanley H. Slazinski Jane K. Souris Raymond O. Sturdy, Jr.
William H. VanStingerlandt Kathryn L. Westman David L. Clark James J. Daskaloff Director John H. Flynn Nuclear Reactor Regulation J. Alicia Fuqua U.
S.
Nuclear Regulatory Commission
$'fif,*[jge Washington, D.C.
20555 eruce R. Maters Frances B. Rohlman
Subject:
Enrico Fermi Atomic Power Plant g,,"," D.
n, Str g Unit No. 2; Docket No. 50-341 WHHam A. Wichers 11 A-
..s
Dear Sir:
Enclosed please find a " Certificate of Service" which indicates that, in accordance with the Commission's regulations, the Conpany has caused to be served upon the appropriate parties a copy of "Ar.endnent No. 26 to Amended and Substituted Application for Licenses."
Very truly yours,
,d %,[ / t4ic<a Bruce R.
Maters BRM:sva Encls.
1176 224
%k\\
7 91018 0 + 7 9-
BEFORE THE UNITED STNTES NUCLEAR REGULATORY COMMISSION IN THE MATTER OF THE DETROIT EDISON COMPANY
)
(Enrico Fermi Atomic Power
)
Docket No. 50-341 Plant Unit No. 2)
)
CERTIFICATE OF SERVICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 26 to Amended and Substituted Application for Licenses" in the above-captioned proceeding on those persons listed below.
The copies were sent by Applicant's agent, NUS Corporation, to those parties by placing them in the first class mail, postage prepaid, on September 26, 1979.
Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.
S.
Environmental Protection Relations Agency Department of Management and 230 South Dearborn Street Budget Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.
O.
Box 30026 Lansing, MI 48913 Local Official Citizens for Employment and Supervisor, Frenchtown Township Energy Frenchtown Township Hall David E.
Howell, Esq.
2664 Vivian Road 21916 John R.
Monroe, MI 48161 Hazel Park, MI 48030 1l76 125
& y w NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Avenue, N.W.
Building 130 Washington, D.C.
20006 Brookhaven Natioral Laboratory
- Upton, L.I., New lork 11973 Oak Ridge National Laboratory P.O. Box X Oak Ridge, Tennessee 37830 4
/7-s Assistant Project Manager Thomas H. Dickson, for William J. Fahrner Project Manager ch