ML19282C189
| ML19282C189 | |
| Person / Time | |
|---|---|
| Site: | 05000452, 05000453 |
| Issue date: | 03/08/1979 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7903210173 | |
| Download: ML19282C189 (4) | |
Text
'"
Leon S. Cohan v.ccemaeri ec Gm a Coanse:
Sheldon M. Lutz p mocxe cv:nw am Detroit
~ > - s-o 2000 Second Avenue James C. Wetzel EdISOD Detroet,PAcNgan48226 bere'T A" rrey -c a - s
'3'3)#37'8000 Legal Department Thomas P. Beagen Stephen M. Carpman Dean J. Landau Peter A. Marquardt Christopher C. Nern A. Robert Pierce, Jr.
Sen v Atereys Jack M. Abella March 8, 1979 Thomas P. Bingman, Jr.
David L. Clark Margaret A. Coughlin James J. Daskaloff John H. Flyr.n J. Alic!a Fuqua Michael D. Gladstone John H. Goetz William J. Lange Bruce Maters Frances B. Rohlman Director Stanley H. Slazinski Nuclear Reactor Regulation Thomas A. Smith U.
S.
Nuclear Regulatory Commission Fra,n k e iingw '
,9
, 9ng Washington, DC 20555 Raymond O. Sturdy, Jr.
Kathryn L. Westman
Subject:
Greenwood Energy Center Units 2 and 3 Wi!,liam A;sWichers 11 Docket Nos. 50-452 and 50-453
Dear Sir:
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. 14 to Application for Licenses."
Very truly yours, Bruce R. Maters BRM:kls Enclosure 7903210113
' '; ) {
s i H
BEFORE THE UNITED STATES NUCLEAR REGGLATORY COMMISSION In the Matter of:
)
)
THE DETROIT EDISON COMPANY
)
Docket Nos. 50-452 Greenwood Energy Center
)
50-453 Units 2 and 3
)
CERTIFICATE OF SERVICE I hereby certify that, in accordance with the rules of the Nuclear Regulatory Commission, I have caused to be served one copy each of " Amendment No. 14 to the Application for Licenses" in the above captioned proceedings upon the following parties by certified class mail, postage prepaid, on March 8, 1979:
Dr. Robert Magnuson, Chairperson Detroit Area Coalition for the Environment 4866 Third Street, Room 300 Detroit, Michigan 48201 Mr. Arthur Robertson 6065 E.
Gardner Line Croswell, Michigan 48422 Ms. Bertha Daubendiek Executive Secretary Treasurer Michigan Nature Association Avoca, Michigan 48006 Citizens for Energy and Employment c/o Mr. Robert E.
Philip 1820 Diana Drive Route 1 Sanford, Michigan 48657 State Official Executive Office of the Governor Division of Intergovernmental Relations Lewis Cass Building, 2nd Floor Lansing, Michigan 48913
National Laboratory Librarian / Thermal Reactors Safety Group Building 130 Brookhaven National Lab
- Upton, L.I.,
New York 11973 Federal Official Mr. Gary Williams Federal Activities Branch Environmental Protection Agency 230 South Dearborn Street Chicago, Illinois 60604 Mr. James R.
Yore, Chairman Atomic Safety and Licensing Board Panel U.
S.
Nuclear Regulatory Commission Washington, D.
C.
20555 Dr. Richard F.
Cole Atomic Safety and Licensing Board Panel U.
S.
Nuclear Regulatory Commission Washington, D.
C.
20555 Dr. Walter H. Jordan 881 W.
Outer Drive Oak Ridge, Tennessee 37830 Atomic Safety and Licensing 3ppeal Board U.
S. Nuclear Regulatory Commission Washington, D.
C.
20555 Atomic Safety and Licensing Board Panel U.
S.
Nuclear Regulatory Commission Washington, D.
C.
20555 Stephen M.
Schinki, Esq.
Office of the Executive Legal Director U.
S. Nuclear Regulatory Commission Washington, D.
C.
20555 Docketing and Service Section Office of the Secretary U.
S. Nuclear Regulatory Commission Washington, D.
C.
20555 Liorarian St. Clair County Library 210 McMorran Street Port Huron, Michigan 48060
Mr. Paul Vincent Supervisor, Greenwood Township 9066 Yale Road Yale, Michigan 48097
) ~ c L Lw Arthur B.
Harris Project Manager