ML19256F334

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc Indicating Svc of Amend 27 to Amended & Substituted Application for Licenses
ML19256F334
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 12/12/1979
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7912180520
Download: ML19256F334 (3)


Text

- .

Leon S. Cohan wce c e ce-t vc Gererar Cwsei Shefdon M. Lutz Detroit assnc a'e Cusee 3-3 mam s~es

^ ?' eo e gan 8226 Christopher C. N rn

-,.',<.w2 -w (313) 2E8000 '-

Oe Pa. A"arney -C'a.<ms December 12, 1979 Jack M. Abella Thomas P. Beagen Thomas P. Bingman. Jr.

D. Tyner Brown

. Stephen M. Carpman R. Larry Drake Peter A. Marquardt A. Robert Pierce. Jr.

se~c, a": res s Thomas A. Hughes Stanley H. Stazinski Jane K. Souris Raymond O. Sturdy. Jr.

William H. VanSlingerlandt Kathryn L. Westman David L. Clark Director James J. Daskaloff Nuclear Reactor Regulation John H. Flynn U. S. Nuclear Regulatory Commission Jdi $',* N ,*o,,,n ,

Washington, D.C. 20555 Wiiliam J. Lange Bruce R. Maters

Subject:

Enrico Fermi Atomic Power Plant [*** 8 ", h " "f, ngwef Unit No. 2; Docket No. 50-341 Helen F. Strong William A. Wichers ll

.  ::r revs

Dear S.tr:

Enclosed please find a " Certificate of Service" which indicates that, in accordance with the Commission's regulations, the Company has caused to be served upon the appropriate parties a copy of " Amendment No. 27 to Amended and Substi-tuted Application for Licenses."

Very truly yours,

~r Y= [A AI Bruce R. Maters BRM:sva Encls. '

s 1609 122 @

l912180 O

BEFORE THE UNITED STATES 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 December 7, 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 Supervisor, Frenchtown Township Citizens for Employment and Frenchtown Township Hall Energy 2664 Vivian Road David E. Howell, Esq.

Monroe, MI 48161 21916 John R.

Hazel Park, MI 48030 1609 123 7912180

NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Avenue, N.W.

Building 130 Washington, D.C. 20006 Brookhaven National Laboratory Upton, L.I., New York 11973 Oak Ridge National Laboratory P. O. Box X Oak Ridge, Tennessee 37830 b M**{ }

William J. Fal;irner

[ sut Project Manager 1609 124