ML20064B976
| ML20064B976 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 10/10/1978 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7810130146 | |
| Download: ML20064B976 (3) | |
Text
-
r
~
Leon S. Cohan wc3 Prapt and Gene'al Counset Sheldon M. Lutz Detroit C*ECL James C. Wetzel Ec ison =000 secono Avenuem-" '
2
- - ~ ~
Legal Department
t; Thomas P. Beagen Stephen M. Carpman Dean J. Landau Peter A. Marquardt Christopher C..Norn A. Robert Pierce, Jr.
semor Attomeys Jack M. Abella Thomas P. Bingman, Jr.
David L. Clark Margaret A. Coughlin James J. Daskaloff October 10, 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 Nuclear Reactor Regulation Thomas A. Smith rf Nuclear Regulatory Commission
[',a,nk Ste l1ng
,n
,,,n g Washington, DC 20555 Raymond O. Sturdy, Jr.
Kathryn L. Westman
Subject:
Enrico Fermi Atomic Power Plant W]3/ ism A,Wichers 11 a o,n Unit No. 2; Docket No. 50-341 Gentlemen:
Enclosed herewith is a " Certificate of Service" which indicates that, in accordance with the Commission's regulations, the Company has caused to be served upon the appropriate federal, state, local and national laboratory officials a copy of " Amendment No. 16 to Amended and Substituted Application for Licenses."
Very truly yours, Bruce R. Maters BRM:kls Enclosure s
LPD$
7 */ oI30/W A
,99 g.
40 oc.K 05D -3W-h 79m o N
b
//,
1 BEFORE THE UNITED STATES I
NUCLEAR REGULATORY COMMISSION f
In the Matter of
)
l
)
THE JETROIT EDISON COMPANY
)
Docket No. 50-341 (Enrico Fermi Atomic Power
)
Plant Unit No. 2)
)
CERTIFICATE OF SERVICE I hereby certify that I have caused to be served pur-suant to the rules and regulations of the Nuclear Regulatory Commission, one copy of " Amendment No. 16 to Amended and Substituted Application for Licenses" in the above-captioned proceeding on those persons listed below.
The copies were i
sent by the Applicant's agent, NUS Corporation, to those parties by placing them in the first class mail, postage prepaid on October 9, 1976.
Federal State Mr. Rona.d L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.
S. Environmental Protection Relations Agency Department of Management &
230 South Dearborn Street Budget Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.
O.
Box 30026 Lansing, Michigan 48913 Local Official Supervisor, Frenchtown Township Frenchtown Township Hall 2664 Vivian Road Monroe, Michigan 48161 il
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 h
' William J.
Fahrner Project Manager i
l 4
a j
l l.
. _. _ -. - _. -