ML17059C707
| ML17059C707 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 07/13/1999 |
| From: | Hood D NRC (Affiliation Not Assigned) |
| To: | Lant S CENTRAL HUDSON GAS & ELECTRIC CORP. |
| Shared Package | |
| ML17059C708 | List: |
| References | |
| TAC-MA5725, NUDOCS 9907190138 | |
| Download: ML17059C707 (8) | |
Text
Mr. Steven V. Lant Chief Financial Officer, Treasurer and Secretary
,Central Hudson Gas 8 Electric Corporation 284 South Avenue Poughkeepsie, NY 12601-4879 July 13,,1999
SUBJECT:
ORDER EXTENDINGAPPROVAL REGARDING RESTRUCTURING OF CENTRAL HUDSON GAS & ELECTRIC CORPORATION BY ESTABLISHMENT OF A HOLDING COMPANYAFFECTING LICENSE NO. NPF-69, NINE MILE POINT NUCLEAR STATION, UNITNO. 2 (TAC NO. MA5725)
Dear Mr. Lant:
, The enclosed Order responds to your application dated June 7, 1999, on behalf of Central Hudson Gas & Electric Corporation (Applicant) for an extension of the expiration date specified in our Order dated July 19, 1998 (previous Order).
In that previous Order, the NRC staff approved, pursuant to Section 50.80 of Title 10 of the Code of Federal Re ulations, the proposed indirect transfer of Facility Operating License No. NPF-'69, to the extent it is held by Applicant, to an unnamed holding company to be created over Applicant in accordance with electric industry restructuring goals established by the New York State Public Service Commission.
The NRC staff has considered the information provided in your application, and has determined that Applicant has demonstrated good cause to extend the effectiveness of our previous Order.
Accordingly, the expiration date set forth in our previous Order is extended until midnight, June 30, 2000.
The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely, ORIGINAL SIGNED BY:
Darl S. Hood, Sr. Project Manager,Section I
Project Directorate I
Division of Licensing Project Management Office of Nuclear Reactor Regulation mm~>m~p~
ACRS 9907190138 990713 PDR ADOCK- 05000410 PDR Docket No. 50-410
Enclosure:
Order cc w/encl: See next page DISTRIBUTION:
V. Dricks Docket File S. Bajwa PUBLIC S. Little PDI-1 R/F D. Hood M. Tschiltz S. Collins/R. Zimmerman R. Scholl (email SE only),
M. Oprendek, RGN-1 J. Zwolinski OGC S. Hom E. Adensam G. Hill (2)
C. Carpenter DOCUMENT NAME: G:EPDI-1ENMP2$ORDA5725.WPD
- See previous concurrence To receive a copy of this document, indicate In the box: "C" = Copy without attachment/enclosure "E" = Co with attachment/enclosure "N" = No co OFFICE PM:PDI LA:PDI SC:PDI D
DI D DLPM DHood/rsl 51 SLkttl SBajwa 'Hom E
ensam
~
~
pID IN I
DATE
/2-'t/9
/
99
/
L4'99
/
/99
/g /9 /
OFFICE BC:RGEB DD:DONR D:
NR NAME DATE CCarpen
/99 BSher
/9 Zl n
/
/9B SC
/)'5 /99
/
/99 P/
Official Record Copy
I, 0 ~
II 4
July 13, -1999 Accordingly, pursuant to Sections 161b and 161i of the Atomic Energy Act of 1954, as amended, 42 USC gg 2201(b) and 2201(i), IT IS HEREBY ORDERED that the effectiveness of of the Order of.July 19,.1998; approving. the application regarding the proposed restructuring of Applicant by the establishment of a holding company, is extended such that if the restructuring is not completed by'June 30, 2000, the Order of July 19, 1998, as hereby extended, shall become null and void.
This Order is effective upon issuance.
For further details with respect to this Order, see letter and request dated June 7, 1999, from Applicant which are available for public inspection at the Commission's Public Document Room, the Gelman Building, 2120 L Street, NW., Washington, DC, and at the local public document room located at the Reference and Documents Department, Penfield Library, State University of New York, Oswego, New York 13126.
FOR THE NUCLEAR REGULATORYCOMMISSION ORIGINAL SIGNED. BY:
Dated at Rockville, Maryland, this 13tUayof July 1999.
Samuel J. Collins, Director Office of Nuclear Reactor Regulation DOCUMENT NAME: GAPDI-15NMP2>ORDA5725.WPD
- See previous concurrence To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Co with attachment/enclosure "N" = No co OFFICE NAME DATE OFFICE PM:PDI DHood/rsl b
g / g/99 BC:RG LA:PDI SL1ttle 0:ADPT
/99.
SC:PDI SB
/
99
/
/99 DONR densam
/
/9 T ueLu NAME DATE CCar
/
/9 BSheron
/
/9 ha /9B
- t. Col I+S SCo 4ns
/
/99 Official Record Copy
J
~ I jV t,
A,
~ ~
~
t
~ "
ge REGS o
Cy A.
O
~
0 gO
++**+
Mr. Steven V. Lant Chief Financial Officer, Treasurer and Secretary Central Hudson Gas &
Electric Corporation 284 South Avenue Poughkeepsie, NY 12601-4879 UNITED STATES NUCLEAR REGULA ORY COMMISSION WASHINGTON> D.C. 205554001 Ju1y 13, 1999 SUBJECT'RDER EXTENDINGAPPROVAL REGARDING RESTRUCTURING OF CENTRAL HUDSON GAS & ELECTRIC CORPORATION BY ESTABLISHMENT OF A HOLDING COMPANYAFFECTING LICENSE NO. NPF-69, NINE MILE POINT NUCLEAR STATION, UNIT NO. 2 (TAC NO. MA5725)
Dear Mr. Lant:
The enclosed Order responds to your application dated June 7, 1999, on behalf of Central Hudson Gas 8 Electric Corporation (Applicant) for an extension of the expiration date specified in our Order dated July 19, 1998 (previous Order).
In that previous Order, the NRC staff approved, pursuant to Section 50.80 of Title 10 of the Code of Federal Re ulations, the proposed indirect transfer of Facility Operating License No. NPF-69, to the extent it is held by Applicant, to an unnamed holding company to be created over Applicant in accordance with electric industry restructuring goals established by the New York State Public Service Commission.
The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely, 8w>c~
Darl S. Hood, Sr. Project Manager,Section I
Project Directorate I.
Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-41 0
Enclosure:
Order cc w/encl: See next page The NRC staff has considered the information provided in your application, and has determined that Applicant has demonstrated good cause to extend the effectiveness of our previous Order.
Accordingly, the expiration date set forth in our previous Order is extended until midnight, June 30, 2000.
'l V
V I
Nine Mile Point Nuclear Station
'nit No.2 Regional Administrator, Region I
U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Resident Inspector Nine Mile Point Nuclear Station P.O. Box 126 Lycoming, NY 13093 Mr. Jim Rettberg NY State Electric & Gas Corporation Corporate Drive Kirkwood Industrial Park P.O. Box 5224 Binghamton, NY 13902-5224 Mr. John V. Vinquist, MATS Inc.
P.O. Box 63 Lycoming, NY 13093 Supervisor
.Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. Richard Goldsmith Syracuse University College of Law E.l. White Hall Campus Syracuse, NY 12223 Mr. John H. Mueller Chief Nuclear Officer Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Operations Building, Second Floor P.O. Box 63 Lycoming, NY 13093 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mr. Timothy S. Carey Chair and Executive Director State Consumer Protection Board 5 Empire State Plaza, Suite 2101 Albany, NY 12223 Mark J. Wetterhahn, Esquire Winston & Strawn 1400 L Street, NW.
Washington, DC 20005-3502 Gary D. Wilson, Esquire
'iagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, NY 13202 Mr. F. William Valentino, President New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 William P. Reilly, Esq.
Gould &Wilkie One Chase Manhattan Plaza New York, NY 10005-1401
'L )
s,l 1,