ML20063P175

From kanterella
Jump to navigation Jump to search
Forwards Certificate of Svc Certifying Svc of Amend 44 to Amended & Substituted Application for Licenses
ML20063P175
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 10/06/1982
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8210130158
Download: ML20063P175 (3)


Text

,

.e

.g-d:

Detroit-2000 Second Avene i

Detrcut %cNan 48??6 013) TJ7 80C0 Leon S. Cohen Senior Vce President -

October 6, 1982 and General Counset -

Sheldon M. Lutz Associate Counsel and M.vager Legal Servces Solomon Bienenfeld Actug General Attorney

' Corporate Affairu

' Chrtitopher C. Nern l-GmerW Attorney l

Regufatory Affairs J:mes C. Wetzel General Attorney t

cia.rns ano neal Estate J mes G. Pyrros Director s

aggn Nuclear Reactor Regulation ounns

. e Jack M. Abella U. S. Nuclear Regulatory Commission Thomas P. Beagon Washington, D.C.

20555 Thomas P. Bingman, Jr.

S:Iphen M. Carpman P;tir A. Marquardt

Subject:

Enrico-Fermi Atomic Power Plant Unit No. 2; j

A. Robert Pierce, Jr.

Docket No. 50-341 i

Stinley H. Slazinski j

Jans K. Souris Susan M. Beale

Dear Str:

l Fr:,deric E. Champnella i

J es 1 a kaloff Enclosed please find a " Certificate of Service" which f

John H. Flynn Indicates that, in accordance with the Commission a regu-6 Michael D. Gladstone lations, the Company has caused to be served upon the T mas A. H" hes appropriate parties a copy of " Amendment No. 44 to its j

w ne Amended and Substituted Application for Licent,es."

Bruce R. Maters Frtnces B. Rohlman Wdter S. Schwartz Very truly yours,

Sherman Sharpe. Jr.

Frink D. Stellingwerf JMiephine Sumrrervi,te

- l Drnielle F. Suaser Wm. H. Vanslingerlandt

[

Wili.am A. Wichers !!

f A1orneys Bruce R. Maters Sdomon Bienenfeld 8"8 Spocal Counsel Encis.

I i

r 3001 j

l 821'0130158 821006 l

~

PDR ADOCK 05000341 l

A_

PDR

?

\\

G_

..,.-.v.

.e

. /'

.BEFORE-THE UNITED STATES

~

NUCLEAR REGULATORY COMMISSION

,j

-+.

-IN THE ' MATTER' 0F ', ~

4

.- THE '. DETROIT ' E DISON '. COMPANY.

-(Enrico Fermi Atomic Power'

' Docket No. 50-341:

Plant Unit No. 2)

CERTIFICATE OF SERVICE l

l-I-hereby ceritfy that I have served, pursuant to the rules and regulations of the Nuclear Regulatory - Commission, one copy of

" Amendment No. 44 to Amended and Substituted Application for Licenses

in the above caption ~ed 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, 3

on October 5,1982.

1 Federal State Ms Barbara Taylor Backley State Clearinghouse Federal Activities Branch Office 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 David E. Howell, ESq.

Frenchtown Township Hall 3239 Woodward Avenue 2664 Vivian Road Berkley, MI 48072 f

Monroe, Michigan 48161 1-

yo NATIONAL LAB'

' Lib rarian/ Thermal =. Reactors Atomic Industrial Forum

~

Safety Group -

- 1757^l Pennsylvania Avenue, N.W.

LBrookhaven National. Laboratory.

Washington, D.C..20006-

.,Upt on, L. I., New York - 119 7 3 Oak Ridge National Laboratory P. O. Box X Oak Ridge, Tennessee 37830 s

L William J. Fahrn6(r Manager Enrico Fermi Unit 2 Project cc:

B. Little, Resident Inspector U.S. Nuclear Regulatory Commission-Enrico Fermi Unit No. 2-1 f

i j

1 1

e i

rf Y

._m.

._,y_._,,_..__...~,,7

...y y

_,.__.,--._m.

m,_.-.

.