ML20058A280
| ML20058A280 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 11/22/1978 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7811280231 | |
| Download: ML20058A280 (3) | |
Text
.
s*
Leon S. Coh:;n
. **~
VC3 Pfistcent and Geae a' counse' Sheldon M. Lutz Assere Cosser am Detrdt n.2e -es se <e.
-=
2000 seccno Aveue James C. Wetzel cene.i_v cmga,4e226 Gee < a Anomey-Gaes
=
6 4313)237 e n Legal Department Thomas P. Beagen Stephen M. Carpman Dean J. Landau Peter A. Marquardt Christopher C. Nern A. P.obert Pierce, Jr.
Sen.or Anomeys Jack M. Abella Thomas P. Bingman, Jr.
David L. Clark Margaret A, Coughlin James J. Daskaloff November 22, 1978 John H. Flynn J. Alicia Fuqua Michael D. Gladstone John H. Goetz William J. Lange Bruce Maters Frances B. Rohlman Director Stanley H. Slazinski Thomas A. Smith Nuclear Reactor Pegulation 8
'"9*'d Nuclear Regulatory Commission h',*,","n','[i,ong Washington, DC 20555 Raymond O. Sturdy, Jr.
Kathryn L. Westman
Subject:
Enrico Fermi Atomic Power Plant E.","'",,n$Js*I" "
Unit No. 2; Docket No. 50-341 h Gentlemen:
Fnclosed herewith is a " Certificate of Service" which indicates that, in accordance with the Conmission's regulations, the Company has caused to be served upon the appropriate federal, state, local and national laboratory officials a copy of " Amendment No. 17 to Amended and Substituted Application for Licenses."
Very truly yours, Bruce R.
tiaters BPM:kls Enclosure 2~
g o\\
o
.s - v. G 3 % \\
y 'y i
,i
\\
~
. o
(
BEFORE THE UNITED STATES NUCLEAR PEGULATORY COMMISSION In the Matter of
)
)
1 THE DETROIT EDISON COMPANY
)
Docket No. 50-341 (Enrico Fermi Atomic Power
)
l Plant Unit No. 2)
)
CERTIFICATE OF SERVICE I hereby certify that I have caused to be served l
pursuant to the rules and regulations of the Nuclear Regula-tory Commission, one copy of " Amendment No. 17 to Amended and Substituted Application for Licenses" in the above-captioned l
proceeding on those persons listed below.
The copies were sent by the Applicant's agent, NUS Corporation, to those i
parties by placing them in the first class mail, postage prepaid, on November 22, 1978.
1 Federal State Mr. Fonald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental t
U.
S.
Environmental Protection Relations l
Agency Department of Management &
230 South Dearborn Street Budget i
j Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.
O.
Box 30026 Lansing, Michiren 48913
(
Local Official t
Supervisor, Frenchtown Township Frenchtown Township Hall 2664 Vivian Road Monroe, Michigan 48161 f
i i
k
,y.m m
r y
g v
wy
i National Lab Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Ave., N. W.
Building 130 Washington, DC 20006 Brookhaven National Laboratory Upton, L.
I., New York 11973 Oak Ridge National Laboratory P. O.
Box X Oak Ridge, Tennessee 37830 William J.
Fihrner
(
Project Manager l
l t
r i
.t P
1 1
1 i I I
J
-_-.m,--
,..,r 7