ML19224D753

From kanterella
Jump to navigation Jump to search
Forwards Affidavit Re Distribution of Amend 67 to Application for CP & Ol,Revision 9 to Environ Rept
ML19224D753
Person / Time
Site: Midland
Issue date: 07/10/1979
From: Bacon J
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
To: Vassallo D
Office of Nuclear Reactor Regulation
References
NUDOCS 7907170006
Download: ML19224D753 (4)


Text

.

Judd L. Bacon w

%nagn l Attomey G eneral ' ices: 212 West Michigan Avenue, Jackson, Michigan 49201

  • Area Code 317 788-1366 July 10, 1979 Director of Nuclear Reactor Regulation Att:

Mr. Domenic B. Vassallo, Director Division of Project Management U.S. Nuclear Regulatory Com=ission Washington, DC 20555 MIDLAND PROJECT DOCKET NOS. "J-329, 50-330 ENVIRONMENTAL REPORT, OPERATING LICE'ISE STAGE Gentlemen:

Enclosad is an affidavit that distributien of copies of Amen : lent No. 67 (Revision 9 to Envirun= ental Report, Operating License Stage) to Consumers Power Company's Application for Reactor Construction Permits and Operating Licenses for Midland Unit Nos. 1 and 2 has been made in accordance with 10 CFR 2.101(a)(4),10 CFR 51.40(b), and a letter of :! arch 13, 1979 from Marilee Duncan, Licensing Assistant, Division of Site Safety and Environ-mental Analysis, as revised by a March 21, 1979 telephone conversation be-tween Ms Duncin and Ralph F. Green of Consumers Power Company.

Yours very truly, 357 3 7 CC: RFGreen (3 cot 1

S 1(I 4

g Q () 7 1 7

AFFIDAVIT In the Matter of

)

CONSUMERS POWER COMPANY )

Midland Plant Units 1 and 2 Application for Reactor )

Docket No 50-329 Conscruction Permit and )

Docket No 50-330 Operating License

)

In accordance with th2 requirements of 10 CFR 2.iO1(a)(4), Ralph F Green, being duly sworn, deposes and says that he served copies of Amendment No 67 (Revision 9 to Environmental Report, Operating License Stage) to Consumers Power Company's Application for Reactor Construction Permits and Operating Licenses for the Midland Plant Units 1 and 2 by deposit the 29th day of June or the 5th day of July 1979 in the United States mail, first class, to the persons and entities and in the matter indicated below:

(Number in parenc indicates number of copies.)

DEPARTMENT OF CCMMERCE DEPARTMENT OF INTERICR Dr Sidney R Galler (6)

Mr Bruce Blanchard, Director (18)

Deputy Assistant Secretary for Office of Environmental Projects Environmental Affairs Review, Room 4239 US Department of Commerce US Dcpartment of the Interior leth & Conrtitution, NW, Rm 3425 18th & C Streets, NW Washington, DC 20230 Washington, DC 20240 Mr Robert Ochinero, Director (1)

CC Transmittal Letter Only:

National Oceanographic Data Center Environmental Data Servica Chief National Oceanic and Atmospheric Division of Ecological Services Adminis.tration Bureau of Sport Fisheries & Wildlife US Department of Commerce US Department of Interior Washington, DC 20235 18th & C Streets, NW Washington, DC 23240 DEPARTMENT OF HEALTH EDUCATICN COT REGICNAL OFFICE BD WELFARE Secretarial Representative (1) 1r Charles :astard, Director (2)

US Department of Tcansportation Office or Environmental Affairs 17th Floor US Department of Health, Education 300 South Wacker Drive and Welfare, Rcom 520F2 Chicago, IL 30606 200 Irdependence Avenue, SW Washington, DC 20201 357 348

2 DEPARTMENT OF ENERGY EPA REGIONAL OFFICE Mr Norton Savage (1)

Ms Barbara J Taylor (2)

Department of Energy - ERA RG-752 Federal Activities Branch 1726 M Street, NW US Environmental Protection Agency Washington, DC 20036 230 Sout. Dearborn Stree' Chicago, 1L 60604 DEPARTMENT OF TRANSPORTATION ARMY ENGINEERING DISTRICT Transmittal Letter Only Addressed to:

US Department of the Army (1)

Corps of Engineers Mr Joseph Canny PO Box 1027 Of fice of Enviromuencal Affairs Detroit, MI 48231 US Department of Transportation 400 7th Street, SW, Room 9422 ADVISORY COUNCIL ON HISTORIC Washington, DC 20590 PRESERVATION CC Transmittal Letter Only:

Mr Robert Garvey, Executive Director (1)

Advisory Council on Historic Preservatior.

Capt William R Riedel 1522 K Street, NW, Suite 430 Water Resources Coordinator Washington, DC 20005 W/S 73 USCG, Room 7306 US Department of Transportation CC Transmittal Letter Only:

400 7th Street, SW

%ashington, DC 20590 Director Michigan History Division CC W/1 Copy of

Enclosure:

Department of State Lansing, MI 48918 Mr Lee Santman, Director Att Joe Nalevanko NATIONAL L\\BORATORY Materials Transportation Bureau 2100 Second Street, SW Dr Philip F Gustafson, Manager (10)

Washington, DC 20590 Environmental Statement Project Argonne National Laboratory ENVIRONMENTAL PROTECTION AGENCY 9700 South Cass Avenue Argonne, IL 60439 Director (1)

I'echnical Assessment Division (A'fR-459) DEPARTMENT OF F 3 SING AND URBAN Office of Radiation Programs DEVELOPMENT US Environmental Protection Agency Crystal Mall No 2 Regional Administrator (1)

Washington, DC 204U0 Att Environmental Clearance Officer US Department of Housing ano Urban Development 300 South Wacker Drive Chicago, IL 60606 CC Transmittal Letter Only Mr Richard H Broun Department of Housing and Urban Development 451 7th Street, S%, Rocm 725' 4ashington, CC 20410 35J7 349

3 LOCAL OFFICIALS OTHERS Mr Robert Chatterton, Supervisor (1)

Librarian (1)

Midland Township Thermal Reactors Safety Group 028 Clarence Court, Route 7 Building 130 Midland, MI 48640 Brookhaven National Laborato.,

Upton, LI, NY 11973 Mr Daniel Ranck, Chairman (1)

Midland County Board of Atomic Industrial Forum (1)

Commissioners 1747 Pennsylvania Avenue, NW Courthouse Washington, DC 20006 Midland, MI 48640 Mr Myron M Cherry, Esq (1)

STATE OFFICIAL One IBM Plaza Chicago, IL 60611 Mr William R Rustem (1)

Office of the Governor CLEARINGHOUSES Room 1, Capitol Luilding Lansing, MI 48913 Office of Intergovernmental Relations (3)

Department of Management and Budget Mr Dennis Tierney (2)

Lewis Cass Building Environmental Enforcement Division PO Box 30026 Department of Natural Resources Lansing, MI 48909 Stevens T Mason Building Lansing, MI 48909 Further Affiant says not.

/1 r~/

s,

L(D e t

/RalphFGreen Subscr" bed and sworn to before me this 9th day of July 1979.

$A cf.

b 1.A&fd Betty #i Bishop, NotaryvPublic Jackson County, Michigan My commission expires September 21, 1382.

1 6

- E 'I 3(3 V

$s