ML17054A925
| ML17054A925 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 08/01/1984 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Hooten B NIAGARA MOHAWK POWER CORP. |
| References | |
| NUDOCS 8408080054 | |
| Download: ML17054A925 (10) | |
Text
Docket No. 50-410 AUG 1 SH Mr. B. J. Hooten Executive Director Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202
Dear Mr. Hooten:
Subject:
Update Distribution List for the Nine Mile Point Nuclear Station, Unit 2 Environmental Report Enclosure 1 of our letter dated March 29, 1983, transmitting the Acceptance Review of your application for an operating license, is a distribution list for the Nine Mile Point-2 FSAR, General Information and ER-OL.
This list was amended by my letters of October 4, 1983 and December 13, 1983.
We have received a request to delete the regional office of the U.S. Department of Transportation from the distribution list for Nine Mile Point 2.
To this
- end, enclosed is an updated distribution list for the Nine flile Point 2
Environmental Report reflecting this change.
Please make future direct distributions in accordance with this list.
Sincerely,
Enclosure:
As stated A. Schwencer, Chief Licensing Branch No.2 Division of Licensing cc w/enclosure:
See next page DL:
/PM DL:
B
/LA DL B82/BC MHaughey:bdm PSh tleworth chwencer 9/ / /84 7/
84
'84 8408080054 840801':
- DOCK 050004i0 F'gR Distr ibution:
CDoc et
)
e NRC PDR Local PDR PRC System NSIC LB82 Reading P. Shuttleworth, LA M. Haughey B. Bordenick, OELD ACRS (16)
E. Jordan N. Grace Region I, RA
f la I
L Ip I
W 1
L V
lt r
1 y r
't R
- /
~S RagIj P
ga O~*
O Pa 40 qO
++*++
Docket No. 50-410 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 AUG i Z84 Mr. B. J.
Hooten Executive Director Niagara Mohawk Power Corpora'tion 300 Erie Boulevard West
- Syracuse, New York 13202
Dear Mr. Hooten:
Subject:
Update Distribution List for the Nine Mile Point Nuclear Station, Unit 2 Environmental Report Enclosure 1 of our letter dated March 29, 1983, transmitting the Acceptance Review of your application for an operating license, is a distribution list for the Nine Mile Point-2 FSAR, General Information and ER-OL.
This list was amended by my letters of October 4, 1983 and December 13, 1983.
We have received a request to delete the regional office of the U.S. Department of Transportation from the distribution list for Nine Mile Point 2.
To this
- end, enclosed is an updated distribution list for the Nine Mile Point 2
Environmental Report reflecting this change.
Please make future direct distributions in accordance with this list.
Sincerely, A. Schwencer, Chief Licensing Branch No.2 Division of Licensing
Enclosure:
As stated cc w/enclosure:
See next page
E
~ g r
Nine Mile Point 2
Mr. B. G. Hooten Executive Director, Nuclear Operations Niagara Mohawk Power Corporation 300'rie Boulevard West
- Syracuse, New York 13202 CC:
- Mr. Troy 'B. Conner, Jr.,
Esq.
Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.W.
Washington, D.C.
20006 Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Ezra I. Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.
Box 99
- Lycoming, New York 13093 Mr. John W. Keib, Esq.
Niagara. Mohawk Power Corporation 300 Erie Boulevard.West
- Syracuse, New York 13202 Jay M. Gutierrez, Esq.
U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussa, Pennsylvania 19406 Norman Rademacher, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202
DISTIBUTION LIST FOR NINENILE POINT..NUCE.EAR 'ST8TION
.UHI E 2
ENVIRONMENTAL REPORT*
ADVISORY COUNCIL ON HISTORIC PRESERVATION U.S..DEPARTMENT OF HEALTH AND HUMAN SERVICES Mr. Peter H. Smith (1)
Advisory Council on Historic Preservation 15ZZ K Street, N.W. - Suite 536 Washington, D.C. 20005 cc letter without enclosure:
State Historic Preservation Office Coranissioner, Parks and Recreation Agency Building i 1 Empire State Plaza Albany.,
New York 12220 U. S.
DEPARTMENT OF AGRICULTURE Soil Conservation Service State Office U. S. Soil Conservation Service (1)
U. S. Courthouse
- 5. Federal Building
'100.S. Clinton Street, Room 771
- Syracuse, New York 13260 ARMY U.S.
CORPS OF ENGINEERS DISTRICT 1
U-S.. Army Engineer
. Division, North Central 536 S. Clark Street Chicago, Illinois 60605 U. S.
DEPARTMENT OF COMMERCE 6
Joyce M. Wood, Director Office of Ecology 'and Conservation:
Department of Comnerce - Room 6800 National Oceanic and Atomosperic Administration Washington, D.. C. 20230 FEDERAL ENERGY REGULATORY COMMISSION Mr. Charles Custard (2)
U. S. Department of Health 5 Human Service Room 537F Humphrey Building 200 Independence
- Avenue, S.
W.
Washington, D. C.
20201 U. S.
DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT REGION 2
Environmental Officer Department of Housing 8 Urban Development 26 Federal Plaza New York, New York 10007 U. S.
DEPARTMENT OF INTERIOR Mr. Bruce Blanchard, Director (18)
Office of Environmental Project Review U. S. Department of the Interior, RM. 4256 18th and C. Streets,.N.
W:
Washington, D. C.
20240 U; S.
DEPARTMENT OF TRANSPORTATION Mr.. Joseph Canny (1)
Office of the 8ssistant Secretary for Policy and International Affairs U. S. Department of Transpor'tation 400 7th Street, S.
W. - Room 9422 Washington, D. C. 20590 Capt.
Wi.l li.am R. Riedel (1)
Water Resource Coordinator W/S 73 U.S.C.G. - Room 1112 U. S. Department of Transportation 2100 Second Street, S.
W.
Washington, D. C.
20590
- Number in Paren denotes number of copies to be served
STATE OFFICIALS Attorney General Department of Law State Capitol
- Albany, New York 12224 Director, Technical Development Programs State of New York Energy Office Agency Building 2 Empire State Plaza
Director, Office of Environmental Analysis
- Albany, New York 12201 OFFICIALS OF ADJOINING STATES 1
Director, Atomic Energy Control Board P. 0.
Box 1046
- Ottawa, Canada KIP-5S9 U. S.
ENYIRONMENTAL PROTECTION AGENCY EIS Review Coordinator EPA Region II 26 Federal Plaza New York, New York 10007 LOCAL OFFICIAL(S (1)
Town of Scriba, Supervisor R.
D. P4
- Oswego, New York 13126 CLEARI NGHOUSES State Clearin house (10 New York State Clearinghouse New York State Division of the Budget State Capitol
- Albany, New York 12224 Areawide Clearin house (1
Central New York Regional Planning and Development Board Midtown Plaza 700 East Water Street
- Syracuse, New York 13210 OTHER (1)
Librarian, Nuclear Safety Library Brookhaven National Laboratory Building 30
- Upton, Long Island, New York 11973
- ~
VI
~~
e9c