ML19339C077

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc Which Indicates That Copies of Amend 31 to OL Have Been Served on Appropriate Parties
ML19339C077
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 11/10/1980
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8011170515
Download: ML19339C077 (3)


Text

.-

Nd 2000second Avea's*

g (313)237 g as22e ootro.ive

[

y November 10, 1 9 8,_0,...,

s Leon S. Cohen e

sen.or vice Presa ent and General Counsel Sheldon M. Lut4 Associate Counsei and vs. nager-Legas Serv <es 1s Christopher C. Nern Generat Attorney R@latory Affa,rs James C. Wetzel General Attorney C asms and Real Estate Jack M. Abella Thomas P. Beagen Thomas P. Bingman, Jr.

Director Steph

. carpman Nuclear Reactor Regulation

, (,,

U.S. Nuclear Regulatory Commission Peter A. Marquard, A. Robert Pierce, Jr.

Ilashington, D.C.

20555 Stanley H. Slezinski Senior Attorreys

Subject:

Enrico Fermi Atomic Power Plant Unit No. 2; John H. Flynn Thomas A. Hughes Docket No. 50-341 J ne K. Sourts Raymond O. Sturdy, Jr.

Dear Sir-*

Cm. H. VanSlingerlandt Kithryn L Westman Enclosed please find a " Certificate of Service" 0:vid L clark which indicates that, in accordance with the

[i haefo 'c'fadetone Commission's regulations, thee Company has caused to be served upon the appropriate parties a copy of wimam J. Leno, Bruce R. Maters

" Amendment No. 31 to Amended and Substituted Applica-Fr nces 8. Rohlman tion for Licenses."

F. ink o. Stellingwerf Helen F. Strong Cllliam A. Wichers 11 Very truly yours, Aftorneys r

s S**" '2" "'

Su< 2 MA Bruce R.

Maters BRM:sva Encls.

Soo8 S

/ /

(

l l

f 0011170$$$

~

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 I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 31 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 November 5,1980.

Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Adtivities 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 Employment and Energy Supe rvisor, Frenchtown Township Frenchtown Township Hall David E. Howell, Esq.

2664 Vivian Road 21916 John R.

Monroe, Michigan 48161 Hazel Park, MI 48030 1

NATIONAL LAB Librarian / Thermal 3 actors Atomic Industrial Forum i

Safeti Group 1757 Pennsylvania Avenue, N.W.

Brookhaven National Laboratory Washington, D.C.

20006 i

Upton, L.I., New York 11973 Oak Ridge National Laboratory P. O. Box X Oak Ridge, Tennessee 37830

!.L d kasm.

- C.

William J.

Fahrner j

Manager Enrico Fermi Unit 2 Project i

i cc:

B.

Little, Resident Inspector U. S. Nuclear Regulatory Commission r

Enrico Fermi Unit No. 2 4

l l

~~'

r

,,,,