ML20064J264
| ML20064J264 | |
| Person / Time | |
|---|---|
| Site: | Fermi |
| Issue date: | 01/02/1979 |
| From: | Maters B DETROIT EDISON CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7901050150 | |
| Download: ML20064J264 (3) | |
Text
.
4
~
- ' ~-
Leon S. Cohan v ce p coceat ana General Counse' Sheldon M. Lutz Assocare Courses anc h.
Manager-vagai Servces
.==
e 0000 Second Avenue James C. Wetzel b w ]9%/1 l Detroit. %chigan 48226
==(
,.Q A f
~.
Gene'ai Attorney--Cws (3:3) 237-6000 Legal Department I t.
Thomas P. Reagen Stephen M. Carpman
..L.
Dean J. Landau Peter A. Marquardt Christopher C. Norn A. Robert Pierce, Jr.
Se"*0r Aftomeys Jack M. Abella Thomas P. Bingman, Jr.
David L. Clark Margaret A. Coughlin James J. Daskaloff John H. Flynn J. Alicia Fuqua Michael D. Gladstone January 2, 1979 John H. Goetz William J. Lange Bruce Maters Frances B. Rohlman Stanley H. Stazinski Thomas A. Smith Frank Stellingwerf Director Helen L. Strong
~
Nuclear Reactor Regulation Raymond O. Sturdy, Jr.
Nuclear Regulatory Commission yaj,ryn. Wes men, e
Washington, DC 20555 sta r Anomeys
Subject:
Enrico Fermi Atomic Power Plant 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. 18 to Amended and Substituted Application for Licenses."
Very truly yours, t01 Bruce R. Maters BRM:kis Enclosure 4{
I
BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION In the Matter of
)
)
THE DETROIT 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 pursuant to the rules and regulations of the Nuclear Regula-tory Commission, one copy of " Amendment No. 18 to Amended and i
Substituted Application for Licenses" in the above captioned proceeding on those persons listed below.
The copies were sent by the Applicant's agent, NUS Corporation, to those parties by placing them in the first class mail, postage prepaid, on December 29, 1978.
Federal State Mr. Ronald L. Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U. S. Environmental Protection Relations r
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
I 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 9
A s
w /htSW"i. lCvb M4V William J.
FaMrner Project Manager
\\
O e