ML20004D359
| ML20004D359 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 06/04/1981 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8106090296 | |
| Download: ML20004D359 (3) | |
Text
>\\
a 2000 Second Avenue
==
NOIQf Detrent. Mengen 48226 w W e%.i V (313) 237-8000 Leon s. Cohen June 4' 1981 sener vice Prescen and Generat Counsee Sheldon M. Lutz N
AssoClate Counsel and Manager-Legan serv <es Christopher C. Norn Generat Attorney Deg.netory Affairs d emos C. Wetzel General Attornev C.aerns and Reai Esta'e Jack M. Abella Thomas P. Beagon Thomas P. Singman, Jr.
Stephen M. Carpman R. Larry Drake Director
[*'g*' **,,"*ll,",*/'8',,
Nuclear Reactor Regulation 3
Stanley H. Slezinski U.S. Nuclear Regulatory Corrmission sencr anerneys Washington, D.C.
20555 John H. Flynn
$,','"$,".,",9"**
Subject:
Enrico Fermi Atomic Power Plant Unit No. 2; Raymond O Sturdy, Jr.
Docket No. 50-341 Wm. H. VanSlingerlandt K:thryn L. Westman Deaf S6 JaIes. Daskalog Enclosed please find a " Certificate of Service" Michael D. Giadstone which indicates that, in accordance with the -
{II*m J La",,*
Commission's regulations, the Company has caused
,g,,,,,9 Frances 8. Rohlman to be served upon the appropriate parties a copy Frank D. Stellingwerf of " Amendment No. 35 to Arended and Substituted UIIlIsm A 17hers il Application for Licenses."
Attora e', 3 Very truly yours, Solomon Bienenfeld Soecai Counsei Bruc R.
Maters
\\ \\o \\ l k
i BRM:sva
/ 9, s Encls.
[
S.E{. g) f,
p Y C.
p.
- JUN 0 S 1991 a= {
b,,, U.S. NUCLEAe temAAfoM [7 COAWISoce#
- /
,ay
...<g,
- s
/ /
f 810C nqq
o BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION l
IN THE MATTER OF THE DETROIT EDISON COMPANY (Enrico Fermi Atomic Power Docket No. 50-341 Plant Unit No. 2) i CERTIFICATE OF SEP'! ICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commis-sion, one copy of " Amendment No. 35 to Amen'ded and Substi-tuted 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 June 3, 1981.
Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.S. Environmental Protection Relations Agency Department of Management and i
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 TownshipDavid E.
Howell, Esq.
l Frenchtown Township Hall 21916 John R.
2664 Vivian Road Hazel Park, MI 48030 Monroe, Michigan 48161
(
t
.5%
a NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Avenue, N.W.
Brookhaven National Laboratory Washington, D.C.
20006
i s -
.m.
?
- i.... ~ w Williar J.
Fahrner i
Manager Enrico Fermi Unit 2 Project cc:
B. Little, Resident Inspector U. S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2 e
i r
i l
I o
P k...
_-