ML20024C083
| ML20024C083 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 07/07/1983 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8307120239 | |
| Download: ML20024C083 (3) | |
Text
'
e 9
Dehoit 2000 Second Avenue Detroit. M@lgF 40226 013> 237 8000 July 7,1983 Leon S. Cohan Senior Vice President and General Counsel Sheldon M. Lutz Associate Counsel and Manager-Legal Services Solomon Bienenfeld Acting General Attorney Corporate Attairs Christopher C. Nern General Attorney Regulatory Affairs Jr.mes C. Wetzel General Attorney Clairns and Real Estate J:mes G. Pyrros Director s eg,,on Nuclear Reactor Regulation counsei J:ck M. Abella U.S. Nuclear Regulatory Commission Th: mas P. Beagen Washington, D.C.
20055 Thomas P. Bingman, Jr.
StJphen M. Carpman P;ter A. Marquardt S ub j.ect: Enrico Fennt Atomic Power Plant A. Robert Pierce, Jr.
Unit No. 2; Docket No. 50-341 St:nley H. Slazinski JIne K. Souris Susan M. Beale
Dear Str:
Fr:deric E. Champnella yidLCjark Enclosed please find a " Certificate of Service" which indi-John H. Flynn cates that, in accordance with the Commission s regulations, Michael D. Gladstone the Company has caused to be served upon the appropriate Thomas A. Hughes parties a copy of Amendment No. 49 to its Amended and Sub-William J. Lange Bruce R. Maters stituted Application for Licenses.
Fr:nces B Rohlman Writer S. Schwartz Very truly yours, Sharman Sharpe, Jr.
Frink D. Stellingwerf J:ssiephine Summerville
}
D:nielle F. Susser JJ A (
A Wm. H. VanSlingerlandt William A. Wichers !!
Lruce R. Maters Attorneys
- S:lomon Bienenfeld BRM:et Special Counsel Enclosures Q
r' I
8307120239 830707 PDR ADOCK 05000341 A
- _ ~.
~
s BEFORE THE Uh1TED STATES NUCLEAR REGULATORY COMMISSION IN Tile MATTER OF:
)
)
Tile 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. 49 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 July 7, 1983.
Federal State Ms. Barbara Taylor Backley State Clearinghouse Federal Activities Branch Of fice of Governmental Relations U.S. Environmental Protection Department of Management and Budget Agency Lewis Cass Building, 2nd Floor 230 South Dearborn Street P. O. Box 30026 Chicago, Illinois 60604 Lansing, Michigan 48913 Local Official Citizens for Employment and Energy Supervisor, Frenchtown Township John R. Minock, Esq.
Frenchtown Township Itall 1500 Buhl Building 2664 Vivian Road Detroit, Michigan 48226 Monroe, Michigan 48161 l
~
NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvanaia Avenue, N.W.
Brookhaven National Laboratory Washington,-D.C.
20006
b William J. Fahgher Manager Enrico Fermi Unit 2 Project cc:
B. Little, Resident Inspector U.S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2-l 8
J
,-.-.-e
.,w--...--,,,rn---r
-n.-_.
..e,..
p.,.
..