ML19296D330

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc for Amend 28 to Amended & Substituted Application for Licenses
ML19296D330
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 02/25/1980
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8003030506
Download: ML19296D330 (3)


Text

k 3

  • \

Leon S. Cohan

  1. ce o esert ano Gre a: Ca.rsw Sheldon M. Lutz Aspc re Cys* anc Detroit 2000 Second Ave %e v ~~ ~ e-Christopher C. Nern

[ QY Cetro t. M.ch<gan 48226 (313) 237-8000 Ge~ 3 A*r* , Acp t w A"A6 James C. Wetzel Seva At crey-c a-s Jack M. Abella Thomas P. Beagen Thomas P. Bingman. Jr.

D. Tyner Brown Stephen M. Carpman February 25, 1980 R. Larry orske Peter A. Marquardt A. Robert Pierce, Jr.

se orAnamev.

Thomas A. Hughes Stanley H. Slazinski Jane K. Sourts Raymond O. Sturdy, Jr.

William H. VanSlingerfandt Kathryn L. Westman David L. Clark James J. Daskaloff John H. Flynn J. Alicia Fuqua Michael D. Gladstone Director . William J. Lange Nuclear Reactor Regulation Bruce R. Maters U. S. Nuclear Regulatory Commission Frances B. Rohlman

  • ank D. Steisingwert Washington, D. C. 20555 Helen F. Strong Wililam A. Wichers il

Subject:

Enrico Fermi Atomic Power Plant "'"ev s Unit No. 2; Docket No. 50-341

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. 28 to Amended and Substituted Application for Licenses."

Very truly yours, n ,,

/h a Bruce R. Maters BRM:sva Encls.

bc: L. Schaerman 3008

.se

///

0 800soso 566

1 s

s  %

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 3ERVICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 28 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 February 11, 1980.

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, Michigan 48913 Local Official Citizens for Emoloyment and Eneray Supervisor, Frenchtown Township David E. Howell, Esq.

Frenchtown Township Hall 21916 John R.

2664 Vivian Road Hazel Park, MI 48030 Monroe, MI 48161

s 4

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

Brookhaven National Laboratory Washington, D.C. 20006 Upton, L.I., New York 11973 Oak Ridge National Laboratory P.O. Box X Oak Ridge, Tennessee 37830 9

hWilliamlVJ. mFAhrner ~

s M'Q Project Manager