ML19261D509

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc for Amend 23 to Amended & Substituted Application for License
ML19261D509
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 06/07/1979
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7906190378
Download: ML19261D509 (3)


Text

. Leon S. Cohan

. . ce : as m-t a-2 Ge-e a: D se-Sheldon M. Lutz Ass ea e Cuse m Detro.t i

~ , . , , , 2000 Se::M A<eNe Christopher C. Nern

'=+ Ce:*o t 'tcmq n 4e22S

,,,.y. ~._... , :q ,3

= a v1 i313) 237 8C00 James C. Wetzel 3e-e a i. * 're ,- ~ a s Jack M. Abella Thomas P. Beagen Thomas P. Bingman. Jr.

D T Y"*' Brown June 7,,1979 Stephen M. Carpman R. Larry Drake Peter A. Marquardt A. Robert Pierce. Jr.

se : a:::r e,s Thomas A. Hughes Stanley H. Slazinski Jane K. Sourts Raymond O. Sturdy. Jr.

William H. VanSlingerf andt Kathryn L. Westman Director David L. Clark Nuclear Reactor Regulation j',*n"gfp y*n*n"*'

Muclear Pegulatory Cornission J. Alicia Fuqua Washington, D.C. 20555 Micha i D. ciadstone Wililam J. Lange Bruce R. Maters

Subject:

Enrico Ferr.i Atomic Power Plant Frances B. Rohlman Unit No. 2; Docket No. 50-341 Frank D. Stellingwert Helen F. Strong

, William A. Wichers 11

Dear Sir:

m e.s Enclosed please find a " Certificate of Service" which indicates that, in accordance with the Cormission's regulations, the Company has caused to be served upon the appropriate parties a copy of " Amendment No. 23 to Amended and Substituted Application for Licenses."

Very truly yours, d x _

6 Lt.i .L

  • s, o ( '. . _ _.

Bruce R. Maters BRM:sva Encls.

2309 077 O

7906190 3 7 N ,

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 caused to be served pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of "Arendment No. 23 to Amended and Substituted Application for Licenses" in the above captioned proceeding on those persons listed below. The copies were sent by the Applicant's agent, NUS Corporation, to those parties by placing them in first class mail, postage prepaid, on June 4, 1979.

Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.S. Environmental Protection Agency Relations epartment of Management & Budget 230 South Dearborn Street Chicago, Illinois 60604 Lewis Cass Building Second Floor P. O. Box 30026 Lansing, MI 48913 Local Official Supervisor, Frenchtown Township National Lab Frenchtown Township Hall Monroe, MI 48161 Librarian / Thermal Reactors Safety Group Building 130 Brookhaven National Laboratory Citizens for Energy and Upton, L.I., New York 11973 Employment c/o Mr. Jeffrey A. Alson 772 Green Street, Building 4 Oak Ridge National Laboratory Ypsilanti, MI 48197 P. O. Box X Oak Ridge , Tennessee 37830 2309 078

Atomic Industrial Forun 1757 Pennsylvania Avenue, N.W.

Washington, D.C. 20006 THE DETROIT EDISON COMPANY By ) !//C.4 e~ - dL d L h't William;J. Fahrner Project Manager 2309 079 O