ML19282B995

From kanterella
Revision as of 02:18, 25 October 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Certificate of Svc for Suppl 5 to Environ Rept
ML19282B995
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 03/07/1979
From: Maters B
DETROIT EDISON CO.
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7903190234
Download: ML19282B995 (4)


Text

=

s

, . . .

Leon S. Cohan q,c.? Pre , e fa

<

.. ., .e,3 e f Sheldon M. Lutz s o,ve coor erand Detro.t 2000 Secend Avenue

~~~

James C. Wetzel Ec ison 313)2374000

(

- - ^-

Legal Department Thomas P. Beagen Stephen M. Carpman Dean J. Landau Peter A. Marquardt Christopher C. Nern A. Robert Pierce, Jr.

seme Au meys Jack M. Abella Thomas P. Bingman, Jr.

David L. Clark March 7, 1979 Margaret A. Coughlin James J. Daskaloff John H. Flynn J. Alicia Fuqua Michael D. Gladstone John H. Goetz William J. Lange Bruce Maters Director Frances B. Rohlman

" ki Nuclear Reactor Regulation $anle],H o Sla

, nith Nuclear Regulatory Commission Frank Stellingwerf Washington, D.C. 20555 He!en L. Strong Raymond O. Sturdy, Jr.

Kathryn L. Westman Sublect: Enrico Fermi Atomic Power Plant William A. Wichers 11 Unit No. 2; Docket No. 50-341 *"^"N

Dear Sir:

Enclosed please find a " Certificate of Service" which indicates that in accordance with the Commission's re;;ula tions , the Company has caused to be served upon the appropriate parties a copy of " Supplement 5 to Environmental Report - Operating License Stage."

Very truly yours, f

A Bruce R. Maters BRM:sva Enc 1s.

b

(\

7903190gG(/

C

- . . . .

BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION IN THE MATTER OF:

THE DETROIT EDISON COMPANY (Enrico Fermi Atomic Power Plant Unit No. 2) Docket No.

50-341

/

CERTIFICATE OF SERVICE I hereby certify that in accordance with the rules of the Nuclear Regulatory Commission, I have caused to be served requisite copies of " Supplement 5 to Environmental Report - Operating License Stage" in the above captioned proceeding upon the following parties by first class mail, postage prepaid, on February 28, 1979:

Department of Commerce Departm2nt of the Interior Dr. Sidney R. Galler Mr. Bruce Blanchard, Director Deputy Assistant Secretary Office of Environmental Projects for Environmental Affairs Review, Room 4239 U.S. Department of Commerce U.S. Department of the Interior 14th & Constitution, N.W., Rm. 3425 18th & C Streets, N.W.

Washington, D.C. 20230 Washington, D.C. 20240 Mr. Robert Ochinero, Director Chief National Oceanographic Data Center Division of Ecological Services Environmental Data Service Dureau of Sport Fisheries & Wildlife National Oceanic and Atmospheric U.S. Department of the Interior Administration 18th & C Streets, N.W.

U.S. Department of Commerce Washington, D.C. 20240 Washington, D.C. 20235 Department of Health, Education & Welfare Mr. Charles Custard, Director Of fice of Environmental Affairs U.S. Department of Health, Education & Welfare Room 524F2 200 Independence Avenue, S.W.

Washington, D.C. 20201

. .. -

Federal Energy Regulatory Commission Department of Transportation Mr. William Lindsay, Acting Chief Mr. Joseph Canny Bureau of Power Office of Environmental Affairs Federal Energy Regulatory Commission U.S. Department of Transportation Room 5100 400 7th Street, S.W., Room 9422 825 North Capitol Street, N.E. Washington, D.C. 20590 Washington, D.C. 20425 cc: Capt. William R. Riedel Dr. Jack M. Heinemann Water Resources Coordinator Advisor on Environmental Quality W/S 73 USCG, Room 7306 Federal Power Commission U.S. Department of Transportation 825 North Capitol Street, N.E. 400 7th Street, S.W.

Washington, D.C. 20426 Washington, D.C. 20590 cc: Mr. James T. Curtis, Jr., Director DOT Regional Office Materials Transportation Bureau 2100 Second Street, S.W.

Secretarial Representative Washington, D.C. 20590 U. S. Department of Transportation 300 South Wacker Drive Chicago, Illinois 60606 Advisory Council on Historic Preservation Mr. Robert Garvey, Executive Director Environmental Protection Agency Advisory Council on Historic Preservation 1522 K Street, N.W., Suite 430 Director Washington, D.C. 20005 Technical Assessment Division (AW-459) cc: Director, Michigan History Division Office of Radiation Programs Department of State U.S. Environmental Protection Agency Lansing, MI 48918 Crystal Mall No. 2 Washington, D.C. 20460 National Laboratory EPA Regional Office Dr. Philip F. Gustafson, Manager Environmental Statement Project EIS Coordinator Argonne National Laboratory Federal Activities Branch 9700 South Cass Avenue U. S. Environmental Protection Agency Argonne, Illinois 60439 230 South Dearborn Street Chicago, Illinois 60604 River Basin Commission Army Engineering District Great Lakes Basin Commission U.S. Department of the Army Post Office Box 999 Corps of Engineers, Detroit District Ann Arbor, MI 48107 Post Office Box 1027 Detroit, Michigan 48231

- - , . .

, ,

Department of Housing and Urban Development _ Clearinghouses Regional Administrator State Clearinghouse ATTN: Environmental Clearance Office Office of Intergovernmental Relations U.S. Department of Housing and Department of Management and Budget Urban Development Lewis Cass Building, 2nd Floor 300 South Wacker Drive 116, 117, 118, 119, 120 Chicago, Illinois 60606 Post Office Box 30026 Lansing, MI 48909 cc: Mr. Richard H. Broun Environmental Clearance Office Department of Housing and Southeast Michigan Council of Urban Development Governments 451 7th Street, S.W., Room 7258 810 Book Building Washington, D.C. 20410 1249 Washington Boulevard Detroit, MI 48226 Local Official Supervisor, Frenchtown Township Others Frenchtown Township Hall 2664 Vivian Road Librarian Monroe, Michigan 48161 Thermal Reactors Safety Group Building 130 Brookhaven National Laboratory Upton, L.I., New York 11973 Adjoining States Mr. J. H. Jennekens, Director Atomic Industrial Forum Atomic Energy Control Board 1016 16th Street, N.W., Suite 850 Post Office Box 1046 Washington, D.C. 20036 Ottawa, Canada KIP SS9 ATTN:Liz Hannon Ohio Environmental Protection Agency Mr. Jeffrey A. Alson Division of Planning Citizens for Employment and Energy Environmental Assessment Section 772 Green Street, Building 4 Post Office Box 1049 Ypsilanti, MI 48197 Columbus, OH 43216 State Official Mr. William R. Rustem Of fice of the Governor Room 1 - Capitol Building Lansing, MI 48913 THE DETROIT EDISON COMPANY By [b. ^uA

,

William J. Fakrner Project Manager