ML19347D892

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc Re Amend 33 to Amended & Substituted Application for Licenses,Distributed on 810403
ML19347D892
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 04/09/1981
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8104140408
Download: ML19347D892 (3)


Text

.

.s o

ill

& -(.

g[N s

2000Second Avenue

-,9 f Q Detron Mosan 48226 Os

-.v (31312v.8000 Leon S. Cohen

.,,..jj h}

semor v ce Presalent Md,",',

April 9, 1981 t

Associate Counsel and

. \\

0 y.

//

Manager-Legal Services Christopher C. Norn A

he$a*[o AtaIs t. 7-a Ng James C. Wetzel Gere<as A'torney Caems and peai Estate Jack M. Abella Thomas P. Beagen Thomas P. Bingman, Jr. Director Stephen M. Carpman D. Larry Drake Nuclear Reactor Regulation Peter A. Marquardt U. S. Nuclear Regulatory Commission A. Robert Pierce, Jr.

Washington, D.C.

20555 Stanley H. Stazinski Sen.or Attomeys John H. Flynn

Subject:

Enrico Fermi Atomic Power Plant Unit No. 2; Thomas A. Hughes Docket No. 50-341 Jane K. Souris Raymond O. Sturdy, Jr.

Wm. H. VanStingerlandt

Dear Sir:

Kathryn L Westman Enclosed please find a " Certificate of Service" es.$a haloff which indicates that, in accordance with the Ja Michael D. Gladstone Commission's regulations, the Company has caused William J. Lange to be served upon the appropriate parties a copy 8'",C* R. M of " Amendment No. 33 to Amended and Substituted

,,,, B R man Frank D. Stellingwerf Application for Licenses.

Helen F. Strong Cllliam A. Wichers 11 Very truly yours, Attor9eys Solomon Bienenfeld Speeat Counset Bruce R.

Mate rs BRM:sva Encls.

S 1I 8104140YOI

o 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 served, pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 33 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 April 3, 1981.

Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Of fice 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 Supervisor, Frenchtown Township David-E. Howell, Esq.

Frenchtown Township Hall 21916 John R.

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

e c.

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 William J.(Fahrner Manager Enrico Fermi Unit 2 Project cc:

B.

Little, Resident Inspector U. S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2 r -

_