ML20009A795: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 13: Line 13:
| document type = CORRESPONDENCE-LETTERS, INCOMING CORRESPONDENCE, UTILITY TO NRC
| document type = CORRESPONDENCE-LETTERS, INCOMING CORRESPONDENCE, UTILITY TO NRC
| page count = 3
| page count = 3
| project =
| stage = Request
}}
}}


=Text=
=Text=
{{#Wiki_filter:- _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ . _ _ _ _ _ _-
{{#Wiki_filter:- _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _. _ _ _ _ _ _-
    .s i!               2000Second Avenue De@dlQO.#
.s i!
n=
De@dlQO.#
    ==     u bF%
2000Second Avenue n=
Dettoet. MicNgan 48226 (313) 237-8000 Leon S. Cohan                                                                                                             July 8, 1981 Senor Vice President and General Counsel Sheldon M. Lutz                                                                                                                                               O Associate Counsel and                                                                                                                             U Manager-Legar Seroces                                                                                                                                                 -[,
Dettoet. MicNgan 48226
Christopher C. Nern                                                                                                                              g      (),I       5   'h',
 
V s General Attorney                                                                                                                                                     e Regulatory Affairs                                                                                                                                     J . ' 1,     j_      i i Jstres C. Wetzel                                                                                                                               -
==
Genevat Attorney                                                                                                                             'g. JUL 1319815 dl' Clairns and Real Estate                                                                                                                       -
u bF%
J:ck M. Abella                                                           Director                                                                 u.s. Hunus samuxu Thomas P. Beagen                                                         Nuclear Reactor Regulation
(313) 237-8000 Leon S. Cohan July 8, 1981 Senor Vice President and General Counsel O
* h'
Sheldon M. Lutz Associate Counsel and U
  $,p'" hen d Ca pmal, '                                                   U. S. Nuclear Regulatory Commission R. Larry Drake                                                           Washington, D.C. 20555                                                     cu                /
Manager-Legar Seroces
P;ter A. Marquardt                                                                                                                                             to
-[,
  $i[nYH.S             ski                                                
(),I 5
'h', s Christopher C. Nern g
General Attorney V
e Regulatory Affairs J. ' 1, i i j_
Jstres C. Wetzel Genevat Attorney
'g.
JUL 1319815 dl' Clairns and Real Estate J:ck M. Abella Director u.s. Hunus samuxu Thomas P. Beagen Nuclear Reactor Regulation h
$,p'" hen d Ca pmal, '
U.
S. Nuclear Regulatory Commission R. Larry Drake Washington, D.C.
20555 c
/
u P;ter A. Marquardt to
$i[nYH.S ski


==Subject:==
==Subject:==
Enrico Fermi Atomic Power Plant Unit No. 2; senor Attorneys                                                                           Docket No. 50-341 John H. Flynn Thomas A. Hughes Jane K. Souris Dear Sir-Raymond O. Sturdy, Jr.
Enrico Fermi Atomic Power Plant Unit No. 2; senor Attorneys Docket No. 50-341 John H. Flynn Thomas A. Hughes Dear Sir-Jane K. Souris Raymond O. Sturdy, Jr.
Wm. H. VanStingerlandt                                                   Enclosed please find a " Certificate of Service" Kathryn L Westman                                                       which indicates that, in accordance with the Commission's regulations, the Company has caused Ja es . Daskaloff                                                          to be Served upon the appropriate parties a copy Michael D. Gladstone                                                     of " Amendment No. 37 to Amended and Substituted William J. Lange                                                         Application for Licenses."
Wm. H. VanStingerlandt Enclosed please find a " Certificate of Service" Kathryn L Westman which indicates that, in accordance with the Commission's regulations, the Company has caused to be Served upon the appropriate parties a copy Ja es. Daskaloff Michael D. Gladstone of " Amendment No. 37 to Amended and Substituted William J. Lange Application for Licenses."
Bruce R. Maters Frances B. Rohlman Frank D. Stellingwerf                                                                                                         Very truly yours, Helen F. Strong Cilliain A.Wichers II Attorneys                                                                                                                               b Sollmon Bienenfeld speciai couns''                                                                                                               Bruce R. Maters BRM:sva Encls.
Bruce R. Maters Frances B. Rohlman Frank D. Stellingwerf Very truly yours, Helen F. Strong Cilliain A.Wichers II b
V*4    7 Su l 8107140217 810708 POR ADOCK 05000341 A                                                                   PDR
Attorneys Sollmon Bienenfeld speciai couns''
Bruce R. Maters BRM:sva Encls.
V*47 Su l
8107140217 810708 POR ADOCK 05000341 A
PDR


                                                                                ~
~
ur -                                                                            -
ur BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION i
BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION i
IN THE MATTER OF 2
IN THE MATTER OF 2   THE DETROIT EDISON COMPANY                               t (Enrico Fermi Atomic Power                       Docket No. 50-341 Plant Unit No. 2)
THE DETROIT EDISON COMPANY t
CERTIFICATE.OF SERVICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commis-sion, one copy of " Amendment No. 37 to Amended and Substi-tuted 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 2, 1981.
(Enrico Fermi Atomic Power Docket No. 50-341 Plant Unit No. 2)
Federal                             State Mr. Ronald L. Mustard               State Clearinghouse Federal Activities Branch           Office of Intergovernmental
CERTIFICATE.OF SERVICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commis-sion, one copy of " Amendment No. 37 to Amended and Substi-tuted Application for Licenses" in the above captioned proceeding on those persons listed below.
!          U. S. Environmental Protection                               Relations Agency     Department of Management 230 South Dearborn Street                               and Budget Chicago, Illinois 60604             Lewis Cass Building, 2nd Floor P. O. Box 30026 l                                               Lansing, Michigan 48913 Local Official                       Citizens for Employment and Energy l         Supervisor, Frenchtown Township l         Frenchtown Township Hall             David E. Howell, Esq.
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 2, 1981.
2664 Vivian Road                     3239 Woodward Avenue l         Monroe, Michigan 48161               Berkley, MI 48072 l
Federal State Mr. Ronald L.
Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.
S. Environmental Protection Relations Agency Department of Management 230 South Dearborn Street and Budget Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.
O. Box 30026 l
Lansing, Michigan 48913 Local Official Citizens for Employment and Energy l
Supervisor, Frenchtown Township l
Frenchtown Township Hall David E. Howell, Esq.
2664 Vivian Road 3239 Woodward Avenue l
Monroe, Michigan 48161 Berkley, MI 48072 l
l
l


i NATIONAL LAB Librarian / Thermal Reactors                         Atomic Industrial Forum Safety Group                             1757 Pennsylvania Avenue, N.W.
i NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Avenue, N.W.
Brookhaven National Laboratory                       Washington, D.C. 20006 Upton, L.I., New York 11973.
Brookhaven National Laboratory Washington, D.C.
        ~
20006
t Oak Ridge National Laboratory P. O. Box X Oak Ridge, Tennessee 37830 t
: Upton, L.I., New York 11973.
a). 7 !dlau M w William J. Fahrner         's '
~
Manager Enrico Fermi Unit 2 Project By: Sylvester H. Noetzel Assistant Project Manager-Controls Enrico Fermi Unit 2 Project cc:   B. Little , Resident Inspector U.S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2 g       ,w<
t Oak Ridge National Laboratory P.
e -  - - - -
O. Box X Oak Ridge, Tennessee 37830 t
a w-r, ,e-.   , - + - - - -   - -        -                -  . -}}
7 !dlau M w a).
William J.
Fahrner
's Manager Enrico Fermi Unit 2 Project By: Sylvester H. Noetzel Assistant Project Manager-Controls Enrico Fermi Unit 2 Project cc:
B.
Little, Resident Inspector U.S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2 g
,w<
e a
w-r,
,e-.
, - + - - - -
-}}

Latest revision as of 02:42, 23 December 2024

Forwards Certificate of Svc Re Amend 37 to Amended & Substituted Application for Licenses
ML20009A795
Person / Time
Site: Fermi 
Issue date: 07/08/1981
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8107140217
Download: ML20009A795 (3)


Text

- _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _. _ _ _ _ _ _-

.s i!

De@dlQO.#

2000Second Avenue n=

Dettoet. MicNgan 48226

==

u bF%

(313) 237-8000 Leon S. Cohan July 8, 1981 Senor Vice President and General Counsel O

Sheldon M. Lutz Associate Counsel and U

Manager-Legar Seroces

-[,

(),I 5

'h', s Christopher C. Nern g

General Attorney V

e Regulatory Affairs J. ' 1, i i j_

Jstres C. Wetzel Genevat Attorney

'g.

JUL 1319815 dl' Clairns and Real Estate J:ck M. Abella Director u.s. Hunus samuxu Thomas P. Beagen Nuclear Reactor Regulation h

$,p'" hen d Ca pmal, '

U.

S. Nuclear Regulatory Commission R. Larry Drake Washington, D.C.

20555 c

/

u P;ter A. Marquardt to

$i[nYH.S ski

Subject:

Enrico Fermi Atomic Power Plant Unit No. 2; senor Attorneys Docket No. 50-341 John H. Flynn Thomas A. Hughes Dear Sir-Jane K. Souris Raymond O. Sturdy, Jr.

Wm. H. VanStingerlandt Enclosed please find a " Certificate of Service" Kathryn L Westman which indicates that, in accordance with the Commission's regulations, the Company has caused to be Served upon the appropriate parties a copy Ja es. Daskaloff Michael D. Gladstone of " Amendment No. 37 to Amended and Substituted William J. Lange Application for Licenses."

Bruce R. Maters Frances B. Rohlman Frank D. Stellingwerf Very truly yours, Helen F. Strong Cilliain A.Wichers II b

Attorneys Sollmon Bienenfeld speciai couns

Bruce R. Maters BRM:sva Encls.

V*47 Su l

8107140217 810708 POR ADOCK 05000341 A

PDR

~

ur BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION i

IN THE MATTER OF 2

THE DETROIT EDISON COMPANY t

(Enrico Fermi Atomic Power Docket No. 50-341 Plant Unit No. 2)

CERTIFICATE.OF SERVICE I hereby certify that I have served, pursuant to the rules and regulations of the Nuclear Regulatory Commis-sion, one copy of " Amendment No. 37 to Amended and Substi-tuted 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 2, 1981.

Federal State Mr. Ronald L.

Mustard State Clearinghouse Federal Activities Branch Office of Intergovernmental U.

S. Environmental Protection Relations Agency Department of Management 230 South Dearborn Street and Budget Chicago, Illinois 60604 Lewis Cass Building, 2nd Floor P.

O. Box 30026 l

Lansing, Michigan 48913 Local Official Citizens for Employment and Energy l

Supervisor, Frenchtown Township l

Frenchtown Township Hall David E. Howell, Esq.

2664 Vivian Road 3239 Woodward Avenue l

Monroe, Michigan 48161 Berkley, MI 48072 l

l

i NATIONAL LAB Librarian / Thermal Reactors Atomic Industrial Forum Safety Group 1757 Pennsylvania Avenue, N.W.

Brookhaven National Laboratory Washington, D.C.

20006

Upton, L.I., New York 11973.

~

t Oak Ridge National Laboratory P.

O. Box X Oak Ridge, Tennessee 37830 t

7 !dlau M w a).

William J.

Fahrner

's Manager Enrico Fermi Unit 2 Project By: Sylvester H. Noetzel Assistant Project Manager-Controls Enrico Fermi Unit 2 Project cc:

B.

Little, Resident Inspector U.S. Nuclear Regulatory Commission Enrico Fermi Unit No. 2 g

,w<

e a

w-r,

,e-.

, - + - - - -

-