ML19269C272

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc for Amend 19 to Amended & Substituted Application for Licenses
ML19269C272
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 01/26/1979
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7901310033
Download: ML19269C272 (3)


Text

-

Leon S. Cohan

<. e.

a c, ~j Sheldon M. Lutz Detroit b% 7 -

ccoo Second AveNe James C. Wetzel ISOn De* rent. M.cnaan 46226

's^"

9 w (3m 237mo Legal Department Thomas P. Beagen Stephen M. Carpman Dean J. Landau Peter A. Marquardt Christopher C. Nern A. Robert Pierce, Jr.

a.

-..c January 26, 1979 Jack M. Abella Thomas P. Bingman, Jr.

David L. Clark Margaret A. Coughlin James J. Daskaloff John H. Flynn J. Alicia Fuqua Michael D. Gladstone John H. Goetz William J. Lange Druce Maters Frances B. Rohlman Director Stanley H. Slazinski Nuclear Reactor Regulation Thomas A. Smith U.

S.

Nuclear Regulatory Commission h',*,"e$ f trong Washington, DC 20555 Raymond O. Sturdy, Jr.

Kathryn L. Westman

Subject:

Enrico Fermi Atomic Power Plant T.'S**#l#I"*"

Unit No. 2; Docket No. 50-341

Dear Sir:

Enclosed please find a " Certificate of Service" which indicates that, in accordance with the ommission's regulations, the Company has caused tc be served upon the appropriate parties a copy of " Amendment No. 19 to Amended and Substituted Application for Licenses."

Very truly yours,

'%.. 3 h _

Bruce R.

Maters BRM:kls Enclosure

%\\

7901310033

4 BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

THE DETROIT EDISON COMPANY

)

Docket No. 50-341 (Enrico Fermi Atomic Power

)

Plant Unit No. 2)

)

CERTIFICATE OF SERVICE 1 hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 19 to Amended and Substituted Application for Licenses" in the above-captioned proceeding on those persons listed below, by placing them in the first class mail, postage prepaid, on January 23, 1979.

~_deral State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.

S.

Environmental Protection Relations Agency Department of Management &

230 South Dearborn Street Budget Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.

O.

Box 30026 Lansing, Michigan 48913 Local Official Supervisor, Frenchtown Township Jeffrey A.

Alson Frenchtown Township Hall Citizens for Employment and Energy 2664 Vivian Road 772 Green, Bldg. 4 Monroe, Michigan 48161 Ypsilanti, Michigan 48197 David Hiller Environmental Law Society University of Michigan Law School Ann Arbor, Michigan 48109

National Lab Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Ave.,

N.W.

Building 130 Washington, DC 20006 Brookhaven National Laboratory

Upton, L.I.,

New York 11973 Oak Ridge National Laboratory P.

O.

Box X Oak Ridge, Tennessee 37830 (I Y 4s i^

C htJ'L./

William J.tFahrner Project Manager