|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARIA-85-776, Responds to FOIA Request for Documents Re Land Surveys & Water Tables at Plant.Documents Listed on App a Available Through Gpo.Forwards App B Documents.App B Documents Also Available in PDR1985-12-19019 December 1985 Responds to FOIA Request for Documents Re Land Surveys & Water Tables at Plant.Documents Listed on App a Available Through Gpo.Forwards App B Documents.App B Documents Also Available in PDR ML20137K0121985-12-19019 December 1985 Responds to FOIA Request for Documents Re Land Surveys & Water Tables at Plant.Documents Listed on App a Available Through Gpo.Forwards App B Documents.App B Documents Also Available in PDR ML19345G8551981-04-21021 April 1981 Forwards Revision 34 to FSAR & Responses to NRC Request for Addl Financial Info.Revision 34 to FSAR Also Constitutes Amend 34 to OL Application ML20126H9151981-04-0606 April 1981 Opposes Granting Operating Permit for Limerick Plant & Nuclear Energy in General ML20003C0511981-02-20020 February 1981 Submits Status of Negotiations W/Mi Public Power Agency & Wabash Valley Rural Electric Cooperative Re Interest in Purchasing Part of Util Generation,Per 810205 Ltr ML19347D1461981-01-29029 January 1981 Expresses Support for Encl Nuclear Safety Oversight Committee 801221 Ltr to President Carter,Re Research Suggesting That Iodine Products May Not Be Released as Freely as Had Been Assumed in Reactor Safety Studies ML19343B5821980-12-12012 December 1980 Ack Receipt of NRC 801110 Ltr & Invoice for Alleged Cost in Reviews of Withdrawn Applications.Util Will Not Pay Until Rulemaking to Amend 10CFR170 Is Complete & Legality of Collecting Invoiced Amount Is Resolved ML19338F8021980-09-24024 September 1980 Advises That Work Is Continuing to Reduce Design Documents Having Unincorporated Interim Changes Re Unresolved Item 79-17-02 ML19320B5031980-07-0909 July 1980 Forwards Request for Withdrawal of Application Urging Termination of Proceeding W/O Prejudice & Extension of Time to Respond to Citizens for Employment & Energy Motion ML19253A2241979-06-29029 June 1979 Notifies That Scheduled Completion Dates for Facilities Have Been Moved Back to 1990 & 1992 Per 790625 Press Release. Caused by Suspension of Environ & Safety Reviews Until Jan 1980 ML19263E3601979-06-0606 June 1979 Ack Receipt of 790523 Memo.Requests Copy of Preliminary Des & Opportunity to Review Statement ML19225A4071979-05-22022 May 1979 Advises of Change of Address for Counsel,As of 790521 ML19276E9801979-03-14014 March 1979 Forwards Certificate of Svc for Suppl 5 to Er,Const Permit Stage ML19282C1891979-03-0808 March 1979 Forwards Certificate of Svc for Amend 14 to Application for Licenses ML20104A2201979-02-27027 February 1979 Forwards Suppl 5 to Environ Rept,Const Permit Stage, Vols 1-3 ML20148G1841978-10-30030 October 1978 Forwards 780929 & 780927 NRC Memos Re Recent Underwriters Lab Fire Protec Test to Demonstrate Effectiveness of Area Sprinklers & Mineral Wool Blanket Cable Tray Fire Barriers. (See ANO:7810050359 & 7810050373.) ML20062C5241978-10-25025 October 1978 Repts follow-up to Deficiency Rept on Cracks in Impeller Vane of 2 Core Spray Pumps.Licensee Is Awaiting GE Engr Disposition of Field Deviation Disposition Request KHI-095 to Document Nonconformance ML20148A9961978-10-0303 October 1978 Ack Receipt of 780823 Mgt Meeting Rept ML20147D1191978-10-0303 October 1978 Responds to Re Clarification of Statement Made 780831.Intention of Statement Was to Ask Bd to Place Notice on Rev Appl for Subj Facil in Federal Register ML20147D3491978-10-0202 October 1978 Appl Believes That No Further Delay in Lic Process Is Justified by Changed Completion Dates for Facil & Plans to File Amend PSAR & Supplementary Environ Rept by Year'S End ML20147F7051978-09-28028 September 1978 Forwards Psar,Environ Rept & Financial Info.W/O Encl ML20137K0661974-02-25025 February 1974 Comments on Applicant Environ Rept for Greenwood Energy Ctr Units 2 & 3,submitted W/Recipient ,To Aid in Preparation of EIS 1985-12-19
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML19345G8551981-04-21021 April 1981 Forwards Revision 34 to FSAR & Responses to NRC Request for Addl Financial Info.Revision 34 to FSAR Also Constitutes Amend 34 to OL Application ML20126H9151981-04-0606 April 1981 Opposes Granting Operating Permit for Limerick Plant & Nuclear Energy in General ML20003C0511981-02-20020 February 1981 Submits Status of Negotiations W/Mi Public Power Agency & Wabash Valley Rural Electric Cooperative Re Interest in Purchasing Part of Util Generation,Per 810205 Ltr ML19347D1461981-01-29029 January 1981 Expresses Support for Encl Nuclear Safety Oversight Committee 801221 Ltr to President Carter,Re Research Suggesting That Iodine Products May Not Be Released as Freely as Had Been Assumed in Reactor Safety Studies ML19343B5821980-12-12012 December 1980 Ack Receipt of NRC 801110 Ltr & Invoice for Alleged Cost in Reviews of Withdrawn Applications.Util Will Not Pay Until Rulemaking to Amend 10CFR170 Is Complete & Legality of Collecting Invoiced Amount Is Resolved ML19338F8021980-09-24024 September 1980 Advises That Work Is Continuing to Reduce Design Documents Having Unincorporated Interim Changes Re Unresolved Item 79-17-02 ML19320B5031980-07-0909 July 1980 Forwards Request for Withdrawal of Application Urging Termination of Proceeding W/O Prejudice & Extension of Time to Respond to Citizens for Employment & Energy Motion ML19253A2241979-06-29029 June 1979 Notifies That Scheduled Completion Dates for Facilities Have Been Moved Back to 1990 & 1992 Per 790625 Press Release. Caused by Suspension of Environ & Safety Reviews Until Jan 1980 ML19263E3601979-06-0606 June 1979 Ack Receipt of 790523 Memo.Requests Copy of Preliminary Des & Opportunity to Review Statement ML19225A4071979-05-22022 May 1979 Advises of Change of Address for Counsel,As of 790521 ML19276E9801979-03-14014 March 1979 Forwards Certificate of Svc for Suppl 5 to Er,Const Permit Stage ML19282C1891979-03-0808 March 1979 Forwards Certificate of Svc for Amend 14 to Application for Licenses ML20104A2201979-02-27027 February 1979 Forwards Suppl 5 to Environ Rept,Const Permit Stage, Vols 1-3 ML20062C5241978-10-25025 October 1978 Repts follow-up to Deficiency Rept on Cracks in Impeller Vane of 2 Core Spray Pumps.Licensee Is Awaiting GE Engr Disposition of Field Deviation Disposition Request KHI-095 to Document Nonconformance ML20148A9961978-10-0303 October 1978 Ack Receipt of 780823 Mgt Meeting Rept ML20147D3491978-10-0202 October 1978 Appl Believes That No Further Delay in Lic Process Is Justified by Changed Completion Dates for Facil & Plans to File Amend PSAR & Supplementary Environ Rept by Year'S End ML20137K0661974-02-25025 February 1974 Comments on Applicant Environ Rept for Greenwood Energy Ctr Units 2 & 3,submitted W/Recipient ,To Aid in Preparation of EIS 1981-04-06
[Table view] Category:UTILITY TO NRC
MONTHYEARML20003C0511981-02-20020 February 1981 Submits Status of Negotiations W/Mi Public Power Agency & Wabash Valley Rural Electric Cooperative Re Interest in Purchasing Part of Util Generation,Per 810205 Ltr ML19347D1461981-01-29029 January 1981 Expresses Support for Encl Nuclear Safety Oversight Committee 801221 Ltr to President Carter,Re Research Suggesting That Iodine Products May Not Be Released as Freely as Had Been Assumed in Reactor Safety Studies ML19343B5821980-12-12012 December 1980 Ack Receipt of NRC 801110 Ltr & Invoice for Alleged Cost in Reviews of Withdrawn Applications.Util Will Not Pay Until Rulemaking to Amend 10CFR170 Is Complete & Legality of Collecting Invoiced Amount Is Resolved ML19338F8021980-09-24024 September 1980 Advises That Work Is Continuing to Reduce Design Documents Having Unincorporated Interim Changes Re Unresolved Item 79-17-02 ML19276E9801979-03-14014 March 1979 Forwards Certificate of Svc for Suppl 5 to Er,Const Permit Stage ML19282C1891979-03-0808 March 1979 Forwards Certificate of Svc for Amend 14 to Application for Licenses ML20104A2201979-02-27027 February 1979 Forwards Suppl 5 to Environ Rept,Const Permit Stage, Vols 1-3 ML20062C5241978-10-25025 October 1978 Repts follow-up to Deficiency Rept on Cracks in Impeller Vane of 2 Core Spray Pumps.Licensee Is Awaiting GE Engr Disposition of Field Deviation Disposition Request KHI-095 to Document Nonconformance ML20148A9961978-10-0303 October 1978 Ack Receipt of 780823 Mgt Meeting Rept 1981-02-20
[Table view] |
Text
'
. a '
\ Leon S. Cohan e v e V! l= N n'3 p c., c , co Sheldon M. Lutz Detroit a 2 $S 1 2000 Second Avenue James C. Wetzel i '" 3 ' r "tv 4 ~t'9 ISOn Detro t.r3m M.chigan 237-Moo 40226 Legal Department Thomas P. Beagen Stephen M. Carpman Dean J. Landau March 14, 1979 Peter A. Marquardt Christopher C. Nern A. Robert Pierce, Jr.
9.c a n ,
Jack M. Abel!a Thomas P. Bingman, Jr.
David L. Clark Margaret A. Coughlin James J. Daskaloff John H. Flynn J. Alicia Fuqua Michael D. Gladstone John H. Goetz William J. Lange Bruce Maters Frances B. Rohlman Director Stanley H. Stazinski Nuclear Reactor Regulation Thomas A. Smith U. S. Nuclear Regulatory Commission g,ien . trong Washington, DC 20555 Raymond O. Sturdy, Jr.
Kathryn ? . Westman
Subject:
Greenwood Energy Center Units 2 and 3 WUHam Al Wichers H Docket Nos. 50-452 and 50-453
Dear Sir:
Enclosed please find a " Certificate of Service" which indicates that, in accordance with the Commission's regulations, the Company has caused to be served upon the appropriate parties a copy of " Supplement 5 to Environmental Report - Construction Permit Stage."
Very truly yours,
[
Bruce R. Maters BRM:kls Enclosure 5x \
7903260 M
BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION IN THE MATTER OF: )
)
THE DETROIT EDISON COMPANY )
(Greenwood Energy Center Units )
Docket #50-452 2 & 3) )
- 50-453 CERTIFICATE OF SERVICE I hereby certify that I have caused to be served pursuant to the rules and regulations of the Nuclear Regulatory Commission, one copy of "Supp l einen t 5 to the Environmental Report - Construction Permit Stage" in the above captioned proceeding on those parties listed below. The copies were sent by the applicant's agent, NUS Corporation, to those parties via United States Parcel Service postage paid, on March 7, 1979.
Mr. Robert Magnuson, Chairman Dr. Richard F. Cole Detroit Area Coalition for the Environment Atomic Safety & Licensing Board Panel 4866 Third Street United States Nuclear Regulatory Room 300 Commission Detroit, MI 48201 Washington, D.C. 20555 Mr. Arthur Robertson Dr. Walter H. Jordon Science Advisor, CLAS 881 West Outer Drive 6065 E. Gardner Line Oak Ridge, Tennessee 37830 Croswell, MI 48422 Mrs. Bertha A. Daubendiek Atomic Safety & Licensing Appeal Board Executive Secretary - Treasurer United States Nuclear Regulatory Michigan Nature Association Comnission Avoca, Michigan 48060 Washington, D.C. 20555 Citizens for Energy & Employment Atomic Safety & Licensing Board Panel c/o Mr. Robert F. Philip United States Nuclear Regulatory 1820 Diana Dr., Rt. 1 Commission Sanford, MI 48657 Washington, D.C. 20555 Mr. James R. Yore, Chairman Docketing & Service Section Atomic Safety & Licensing Board Panel Office of the Secretary United States Nuclear Regulatory United States Nuclear Regulatory Commission Commission Washington, D.C. 20555 Washington, D.C. 20555
Steven M. Sohinki, Esq. Federal Energy Regulatory Commission Office of the Executive Director United States Nuclear Regulatory Commission Dr. Jack M. Heinemann Washington, D.C. 20555 Federal Energy Regulatory Commission Room 9200 825 North Capitol Street, N.E.
Department of Commerce Washington, D.C. 20426 Dr. Sidney R. Galler Deputy Assistant Secretary for Department of Transportation Environmental Affairs U.S. Department of Commerce Mr. Joseph Canny 14th & Constitution, N.W., Rm. 3425 Office of Environmental Af fairs Washington, D.C. 20230 U.S. Department of Transportation 400 7th Street, S.W., Room 9422 Mr. Robert Ochinero, Director Washington, D.C. 20590 National Oceanographic Data Center Environmental Data Service National Oceanic & Atmospheric Administration U.S. Department of Commerce Capt. William R. Riedel Washington, D.C. 20235 Water Resources Coordinator W/S 73 USCG, Room 7306 U.S. Department of Transportation Department of Interior 400 7th Street, S.W.
Washington, D.C. 20590 Mr. Bruce Blanchard, Director.
Office of Environmental Projects Review Mr. James T. Curtis, Jr., Director Room 4239 Materials Transportation Bureau U.S. Department of the Interior 2100 Second Street, S.W.
18th & C Streets, N.W. Washington, D.C. 20590 Washington, D.C. 20240 Chief DOT Regional Office Division of Ecological Services Bureau of Sport Fisheries & Wildlife Secretarial Representative U.S. Department of Interior U.S. Department of Transportation 18th & C Streets, N.W. 300 South Wacker Drive Washington, D.C. 20240 Chicago, Illinois 60606 Department of Health , Edu_c_ation__& Welfare Environmental Protection Agency Mr. Charles Custard, Director Director Office of Environmental Affairs Technical Assessment Division (AW-459)
U.S. Departuent of Health, Education & Office of Radiation Programs Welfare U.S. Environmental Protection Agency Room 524F2 Crys tal Mall No. 2 200 Independence Avenue, S.W. Washington, D.C. 20460 Washington, D.C. 20201 EPA Regional Office Army Engineering District EIS Coordinator Federal Activities Branch Department of the Army ,
. . nvir nmental Protection Agency Detroit District Corps of Engineers $"#
P. O. Box 1027 Chicago, Illinois 60604 Detroit, Michigan 48231
Advisory Council on Historic Preservation State Official Mr. Robert Garvey, Executive Ditector Dr. D. John Beck Advisory Council on Historic Preservation Division of Intergovernmental Relations 1522 K Street, N.W., Suite 536 Executive Office of the Governor Washington, D.C. 20005 Lewis Cass building, 2nd Floor Lansing, MI 48913 Director, Michigan History Division Department of the State Lansing, Michigan 48918 Clearinghouses Department of Management & Budget National Laboratory Lewis Cass Building Lansing, Michigan 48913 Dr. Philip F. Custafson, Manager Environmental Statement Project Southeast Michigan Council of Argonne National Laboratory Governments 9700 South Cass Avenue 810 Book Building Argonne, Illinois 60439 1249 Washington Boulevard Detroit, Michigan 48226 Department of Housing & Urban Development Othe rs Mr. George Vavoulis Regional Administrator Librarian U.S. Department of Housing & Urban Develop- Thermal Reactors Safety Group ment Building 130 300 South Wacker Street Brookhaven National Laboratory Chicago, Illinois 60606 Upton, L.I., New York 11973 Mr. Richard H. Broun Liz Hannon Environmental Clearance Office Atomic Industrial Forum Department of Housing & Urban Development 1016 Sixteenth Street, N.W.,
451 7th Street, S.W., Rm. 7258 Suite 850 Washington, D.C. 20410 Washington, D.C. 20036 Richard Bingham Local Official Executive Director of St. Clair County Metropolitan Planning Commission Mr. Paul Vincent 511 Fort Street, Suite 400 Greenwood Township Supervisor Port Huron, Michigan 48060 9066 Yale Road Yale, Michigan 48097 s
' Arthur B. Harris Project Manager