ML18038A568

From kanterella
Jump to navigation Jump to search
Application for Ol,Consisting of Acceptance Review FSAR, Environ Rept,Physical Security & Emergency Plans (Withheld), Failure Modes & Effects Analysis & Proprietary & Nonproprietary Design Assessment Repts
ML18038A568
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 01/21/1983
From:
NIAGARA MOHAWK POWER CORP.
To:
Shared Package
ML17053D440 List:
References
NUDOCS 8302020034
Download: ML18038A568 (64)


Text

REGULATOR NFORMATION DISTRIBUTION S rEM (RIDS)

ACCESSION NBR:8302020034 DOC.DATE: 82/01/21 NOTARIZED: YES, DOCKET ¹ FACIL:50-410 Nine Mile Point Nuclear Station< Unit 2~ Niagara Moha 05000410 AUTH, NAME AUTHOR AFFILIATION Niagara Mohawk Power Corp.

RECIP ~ NAME RECIPIENT AFFILIATION consisting of acceptance review FSARi Environ Rept~Physical Security L Emergency Plans (withheld)i Failure Modes 8 Effects Analysis 8 proprietary 5 nonproprietary Design Assessment

' CODE: L001S COPIES RECEI>ED:LTR, Rept'ISTRIBUTION

~ ENCL SIZE:,. +

TITLE: 1 ic G Info (Acceptance Review)

NOTES:

RECIPIENT COPIES REC IP IENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL NRR LB2 BC 1 0 NRR LB2 LA 1 1 HAUGHEYgM 01 1 1 INT~ERNAL ~ ELD/HDS3 06 1 NRR/DE/AEAB 1 0 NRR/DHFS/LQB 1 NRR/DL D IR 1 1 NRR/DS I/RAB 1 04 1 1 RGN1 1 SP 1 1 EXTERNAL: LPDR 03 NRC PDR 02 1 1 NTIS eQ$ +pQQ$ ohATTA+

l. APP~

'TOTAL NUMBER OF COPIES REQUIRED'TTR 14 ENCL 12

i if'i a i q g ll i

I 1I 1 +11;,,g /, \I ii II n

e'I (I i'I I'

lg

,f Iff o'ji Tl Ii 5 f A

pre g q/r) 'I r i ii P,~l IA I (I-ll 'I ~II i rl i/( ii Ir'f ', ~

~e j/ II Ii(/i~

f i;( Jl g'(~l i f( il y(9f iI',I g t + hi(+ r i' I i >> I( i

~

( g'I(ii(

g'1~ i/' g 'gi (I (1 i i~ I/rf/ (i

,i i I(

wwweeeoeeeiea>> e f, -~(W I/i( .I, I

~ .>I(iI, I'/,ra,y .ii II ix,,~

(,y II (W>> ii i, I,I jira(,q~

jt ...

I,y j

I( g

~

.i'Ir<<,jt I( IfI Q I c,,x Hit W 1

j /jj

("iY'i ff '

/ 'g 'it "li l /j il I/ i Pl I ( ii l3":k jj 7(

i(i" qV i i, I i1,'Ii, I 'ty'K ii il 'l, j III 'I)(

If

'I I( IX Ifji j

i'a I

V MIIASA,IRA,

~ Q PgQog+Q'K t

NIAGARA MOHAWK POWER CORPORATION/300 ERIE BOULEVARD WEST, SYRACUSE, N,Y. 13202/TELEPHONE (315) 474-1511 January 25, 1983 Mr. Harold R. Denton Director, Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory: Commission Washington, D.C. 20555 In the Matter of Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 Docket No. 50-410

Dear Mr. Denton:

Niagara Mohawk Power Corporation hereby tenders its application for an operating license for Nine Mile Point Nuclear Station Unit 2 in accordance with 10CFR2.101(a)(2), 10CFR50.30(c)(2), 10CFR73.55 and 10CFR2.790. This submittal consists of the following:

t'General Information and Affidavit) - 10 copies (3 originals)

2. Final Safety Analysis Report- 15 sets
3. Environmental Report- 20 sets
4. Physical Security Plan- 6 copies
5. Certain figures from FSAR Section 6A- 6 sets Items 4 and 5 are materials for which proprietary status is being requested.

These are being transmitted separately. The Physical Security Plan includes

. the Safeguards Contingency Plan. The Guard Training and gualification Plan is the same as Nine Mile Point Unit 1 and has been approved by the NRC, but not submitted with this tendering.

Very truly yours, C. V. Mang Vice President Nuclear Licensing 8 Engineering Enclosures

-~B 8L~OQ3'Q f ANNNeam PDR ADOCK 05000410 A PDR

lt C

e!

~ 1

(

C k, ~

J

(

M I'

NINE MILEPOINT NUCLEAR STATION UNIT 2 o Q~

8302020034 820125 I PDR ADOCK 05000410

'~

'1

'I r

I lf

\

I

BfFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION, DOCKET NO. 50-410 IN THE MATTER OF NIAGARA MOHAWK POWER CORPORATION ROCHESTER 5 GAS ELECTRIC CORPORATION CENTRAL HUDSON GAS 5 ELECTRIC CORPORATION NEW YORK STATE ELECTRIC 5 GAS CORPORATION LONG ISLAND LIGHTING COMPANY APPLICATION FOR AN OPERATING LICENSE UNDER THE ATOMIC ENERGY ACT OF 1954 AS AMENDED FOR NINE MILE POINT NUCLEAR STATION UNIT 2

0 BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION DOCKET NO. 50-410 IN THE MATTER OF NIAGARA MOHAWK POWER CORPORATION ROCHESTER 5 GAS ELECTRIC CORPORATION CENTRAL HUDSON GAS & ELECTRIC CORPORATION NEW YORK STATE ELECTRIC 8 GAS CORPORATION LONG ISLAND LIGHTING COMPANY APPLICATION FOR AN OPERATING LICENSE On June 24, 1974, the Nuclear Regulatory Commission (NRC) issued Construction Permit No. CPPR-112 to Niagara Mohawk Power Corporation (Niagara Mohawk) for the Nine Mile Point Nuclear Station Unit 2. On October 27, 1978, the NRC amended Construction Permit CPPR-112 to permit the acquisition of ownersnip interest in Unit 2 of the Nine Mile Point Nuclear Station by Rochester Gas 5 Electric Corporation, Central Hudson Gas 8 Electric Corporation, New York State Electric 8 Gas Corporation and Long Island Lighting Company. In accordance with the Atomic Energy Act of 1954, as amended, and the rules and regulations issued thereunder in Title 10, Code of Federal Regulations, Niagara Mohawk Power Corporation, on its own behalf and on behalf of Rochester Gas 5 Electric Corporation, Central Hudson Gas 5 Electric Corporation, New York State Electric 5 Gas Corporation and Long Island Lighting Company, as their interests as hereinafter set forth (Applicants), hereby make application for a forty year Class 103 license as measured from its date of issuance to operate a nuclear electric generating unit to be located on Applicant's 900 acre Nine Mile Point site on the southeast shore of Lake Ontario, in the town of Scriba, Oswego County, New York. The facility wi 1 be known as "Nine Mile Point Nuclear Station Unit 2". Niagara Mohawk Power Corporation also applies for appropriate source, special nuclear and by-product materials and other appropriate licenses for the project for a term consistent with related Class 103 operating license. Niagara Mohawk retains exclusive responsibility for the licensing, desi.gn, procurement, operation, maintenance and all related functions with respect to the facility and will act as agent for all owners in connection with all aspects of NRC licensing and regulation. A description of the facility is contained in the Final Safety Analysis Report (FSAR) and Environmental Report - Operating License Stage (EROL), submitted herewith.

0 This application consists of (a) the general information required by 10CFR Section 50.33, which is set out herein; (b) the technical information and safety analysis report required by 10CFR Part 50, especially Section 50.34, which is set out in a separate document entitled "Nine Mile Point Unit 2 Final Safety Analysis Rep'ort", forwarded herewith and made a part hereof; (c) an Environmental Report entitled "Nine Mile Point Nuclear Station Unit 2 Environmental Report - Operating License Stage", as required by 10CFR Section 50.30(f) and 10CFR Part 51, forwarded herewith and made a part hereof.

General Information A. General Information required by 10CFR Section 50.33:

1. Name of A licants The Applicants are Niagara Mohawk Power Corporation, for itself, as owner of an undivided 41 percent interest in the facility, and as agent for Rochester Gas 5 Electric Corporation, which will own an undivided 14 percent interest in the facility; Central Hudson Gas and Electric Corporation, which will own an undivided 9 percent in the facility; New York State Electric 5 Gas Corporation, which will own an undivided 18 percent interest in the facility; and for Long Island Lighting Company which will own an undivided 18 percent interest in the Company.
2. Address of A licants Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, NY 13202 Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, NY 14604 Central Hudson Gas 5 Electric Corporation 284 South Avenue Poughkeepsie, NY 12602 New York State Electric 5 Gas Corporation 4500 Vestal Parkway East Binghamton, NY 13902 Long Island Lighting Company 250 Old County Road Mineola, NY 11501
3. Description of Business and Organization, of Niagara Mohawk Power Corporation, Rochester Gas 8 Electric Corporation, Central Hudson Gas 5 Electric Corporation, New York State Electric 8 Gas Corporation and Long Island Lighting Company.

r 1

I 0

Nia ara Mohawk Power Cor oration Niagara Mohawk Power Corporation is an investor owned public utility incorporated in the State of New York. The company is principally engaged in the business of generating, purchasing, transmitting and distributing electricity and gas within its franchised service areas in the central, eastern and western parts of the State of New York.

Rochester Gas 8 Electric Cor oration Rochester Gas 5 Electric Corporation (RG4E) is an investor owned public utility incorporated in the State of New York. The Company offers for sale a number of energy products to customers within its franchise territories. RQE is principally engaged in the gener ation and distribution of electrical energy and steam and the distribution of natural gas.

Central Hudson Gas h Electric Cor oration Central Hudson Gas 8 Electric Corporation, incorporated in the State of New York, is an investor owned utility supplying electricity and natural gas to approximately 530,000 residents of the Mid-Hudson Valley. Its service area covers 2,600 square miles and includes portions of Albany, Columbia, Dutchess, Greene, Orange, Putnam, Sullivan and Ulster Counties.

New York State Electric 5 Gas Cor oration New York State Electric 8 Gas Corporation is incorporated in the State of New York and is organized and operated primari ly as an electric and gas company. It is principally engaged in the business of generating, purchasing, transmitting ana distributing electricity and gas within its franchised service areas in the central, eastern and western parts of the State of New York.

Lon Island Li htin Com an Long Island Lighting Company (LILCO) supplies electricity and gas in Nassau and Suffolk Counties and the Fifth Ward of the Borough of queens, New York City, all of which are on Long Island in the State of New York, except that electric energy is not supplied in the Incorporated Villages of Freeport and Rockvi lie Centre in Nassau County and in the Incorporated Village of Greenport in Suffolk County. LILCO's service area consists of 1,230 square miles with an estimated population of 2,700,000 persons as of January 1, 1982. LILCO is a public uti lity corporation organized under the Transportation Corporation Law of the State of New York.

4~ Directors and Princi al Officers Directors and principal officers are shown on Attachment l.

5. Absence of Forei n Control Niagara Mohawk, Rochester Gas 5 Electric Corporation, Central Hudson Gas 5 Electric Corporation, New York State Electric 5 Gas Corporation and Long Island Lighting Company are not owned, controlled or dominated by an alien, a foreign corporation or foreign government.
6. A licant is Actin as A ent or Re resentative Niagara Mohawk, acting on its own behalf and as agent for Rochester Gas 8 Electric Corporation, Central Hudson Gas 5 Electric Corporation, New York State Electric 5 Gas Corporation and Long Island Lighting Company, hereby applies for such permits and licenses as may be necesary or appropriate to the acquisition, use, possession and operation of Nine Mile Point Nuclear Station Unit 2 as described in this Application.
7. Class and Period of License Re uested Niagara Mohawk requests a Class 103 operating license for a period of forty (40) years from the date of its issuance for the Nine Mile Point Nuclear Station Unit 2.

Niagara Mohawk also requests such additional source, special nuclear and by-product material licenses as may be necessary and appropriate to the operation of the plant. Applicant has combined its application for these licenses in this single application pur suant to 10CFR 50.31.

8. Descri tion of Faci lit and Use to Which Faci lit Will be Put Niagara Mohawk proposes to operate a single cycle, forced circulation, boiling water nuclear reactor for the generation of commercial electric energy with an operational capacity of approximately 3323 megawatts thermal and an estimated net 1080 megawatts electrical. Details concerning the plant, the site and the attendant environmental considerations are contained in the FSAR and the EROL, which constitute part of this application.
9. Com letion Dates The earliest and latest completion dates for Nine Mile Point Nuclear Station Unit 2 are as follows:

Earliest Completion Latest Completion Date Date 9/00/85 12/31/87 These dates may be reivsed in later construction permit amendments depending on actual construction progress.

I t

r I I,

10. Re ulator A encies Regulatory agencies which may have jurisdiction over the rates and services incident to the proposed generation, sale and distribution of electric energy of the owners are:
a. The Federal Energy'egulatory Commission.
b. The New York State Public Service Commission.

Trade and News Publications The following is a list of trade and new publications which circulate in the area in which the operation of the Nine Mile Point Nuclear Station will be conducted and which are considered appropriate to give reasonable notice of this Application to those municipalities, private utilities, public bodies and cooperatives which might have a potential interest in the Nine Mile Point Nuclear Station:

Nia ara Monawk Power Cor oration S racuse News a ers Clinton quare P. 0. Box 4915 Syracuse, New York 13202 The Palladium-Times 40 West irst treet Oswego, New York 13126 The Fulton Patriot 186 South First Street P. 0. Box 39 Fulton, New York 13069 The Pulaski Democrat 7590 Jefferson Street Pulaski, New York 13676 e

Mexico Inde endent N. Je erson Mexico, New York 13114 Watertown Dail Times 260 Washington Street Watertown, New York 13601 The Oswe o Valle News 100 North Seventh Street Fulton, New York 13069

~ I

11. Trade and News Publications (Continued)

Central Hudson Gas 5 Electric Cor oration Pou hkee sie Journal 85 Civic Center Plaza Poughkeepsie, New York 12602 Lon Island Li htin Com an Long Island, NY 11747 New York State Electric 8 Gas Cor oration Evenin Press Vesta Parkway East Singhamton, New York 13902 Ithaca Journal 123 West State Street Ithaca, New York. 14850 Rochester Gas 5 Electric Cor oration 12.

~Democrat 5 Chronicle 55 Exchange Rochester, treet Rochester, New York 14614 Times-Union s<<

New York 14614 Restricted Data (Sections 50.33 and 50.37 This Application does not involve any Restricted Data or other classified information (defense information) and it is not expected that any will become involved. it If does, it will be appropriately segregated and safeguarded as required by law. Applicants agree that they will not permit any individual to have access to Restricted Data until the Office of Personnel Management shall have made an investigation and report to the Nuclear Regulatory Commission on the character, associations and loyalty of such individual and the Nuclear Regulatory Commission shall have determined that permitting such person to have access to Restricted Data will not endanger the common defense and security.

~>

13. Combined A lication With regard to information by 10CFR30.32, 40.31 or 70.22 of Nuclear Regulatory Commission Regulations and Forms NRC-2 and NRC-313, Applicants hereby adopt and incorporate by reference the information contained in this Application for an operating license for Nine Mile Point Nuclear Station Unit 2.
14. Communications All communications to Applicants pertaining to this Application shall be sent .to:

Mr. C. V. Mangan Vice President - Nuclear Engineering 5 Licensing 300 Erie Boulevard West Syracuse, NY 13202 and Troy B. Conner, Jr., Esq.

Conner 5 Wetterhahn,- P.C.

Suite 1050 1747 Pennsylvania Avenue, N.W.

Washington, O.C. 20006 Sincerely yours, C. V. Mangan Vice President Nuclear Engineering 8 Licensing

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of Niagara Mohawk Power Corporation Oocket No. 50-410 (Nine Mile Point Unit 2)

AFFIDAVIT C Man n , being duly sworn, states that he is Vice President of Niagara Mohawk Power Corporation; that he is authorized on the part of said Corporation to sign and file with the Nuclear Regulatory Commission the documents attached hereto; and that all such documents are true and correct to the best of his knowledge, information and belief.

Subscribed and sworn York and County of t

, this ~J'fPublic be ore me, a Notary day of in

~ d for the State of

, 1983.

New otary Public in d N w

'ounty, York My Commission expires:

THQMAs J. 0'HULL ll I In tbo Stoto ol btow Pobiio Yok ttoto+ ~~ < ~ . Ortrtn7tt wl 30. I9 tny t.orris'itrioo frrotroo tnorctt r

h II I

I h

ATTACHMENT 1 DIRECTORS AND PRINCIPAL OFFICERS

NIAGARA MOHAWK POWER CORPORATION All directors and principal officers of Niagara Mohawk Power Corporation are citizen of the United States of America. Their names and addresses are:

Directors Name Business James Bartlett Niagara Mohawk Power Corporation 300 Erie'oulevard West Syracuse, NY 13202 Edmund M. Davis, Esq. Hiscock, Lee, Rogers, Henley 5 Barclay 221 Warren Street P. 0. Box 4878 Syracuse, NY 13221 William J. Donlon Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, NY 13202 Edward W. Duffy Marine Midland Bank Center Buffal o, New Yor k 14240 John G. Haehl, Jr. Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, NY 13202 Edwin F. Jaeckle, Esq. Jaeckle, Fleischmann 5 Mugel 700 Liberty Bank Building Buffalo, NY 14202 Lauman Martin, Esq. Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, NY 13202 Baldwin Maull Marine Midland Bank, Inc.

250 Park Avenue Room 510 New York, NY 10177 Martha H. Northrup 1252 James Street Syracuse, NY 13203 Frank P. Piskor 28 Fairlane Drive Canton, NY 13617

A 4~

~

NIAGARA MOHAWK POWER CORPORATION (Continued)

Directors Name Business Donald B. Riefler Sources 8 Uses of Funds Committee 23 Wall Street New York, NY 10015 Lewis A. Swyer L.A. Swyer Company, Inc.

85 Watervliet Avenue Albany, NY 12206 John G. Wi ck, Esq. 'ox, Bar rell, Walsh, Roberts 5 Grace 350 Marine Midland Center Buffalo, NY 14203

NIAGARA MOHAWK POWER CORPORATION (Continued)

Princi al Officers Name and Office Business Anthony J. Baratta Niagara Mohawk Power Corporation Vice President-Controller 300 Erie Boulevard West Syracuse, NY 13202 James Bartlett Niagara Mohawk Power Corporation Executive Vice President 300 Erie Boulevard West Syracuse', NY 13202 Richard C. Clancy Niagara Mohawk Power Corpor ation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202 Robert M. Cleary, Jr. 'iagara Vice President - Regional Operations 300 Mohawk Power Corporation Erie Boulevard West Syracuse, NY 13202 Donald P. Disc Mohawk Power Corporation Vice President - guality Assurance 300 Erie Boulevard West Syracuse, NY 13202 William J. Donlon Niagara Mohawk Power Corporation President 300 Erie Boulevard West Syracuse, NY 13202 John M. Endries Niagara Mohawk Power Corporation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202 William C. Franklin Niagara Mohawk Power Corporation Vice President - Purchasing 300 Erie Boulevard West Syracuse, NY 13202 John G. Haehl, Jr. Niagara Mohawk Power Corporation Chairman of the Board and 300 Erie Boulevard West Chief Executive Officer Syracuse, Communications'iagara NY 13202 John M. Haynes ,Niagara Mohawk Power Corporation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202 Kermit E. Hill Road Niagara Mohawk Power Corporation Vice President - Public Affairs 300 Erie Boulevard West and Corporate Syracuse, NY 13202 I

J

'I a

NIAGARA MOHAWK POWER CORPORATION ,(Continued)

Princi al Officers Name and Office Business Raymond Kolarz =

Niagara Mohawk Power Corporation Vice President - Regional Operations 300 Erie Boulevard West Syracuse, NY 13202 Thomas E. Lempges Niagara Mohawk Power Corporation Vice President - Nuclear Generation 300 Erie Boulevard West Syracuse, NY 13202 Donald L. MacVittie Niagara Mohawk Power Corporation Vice President - Fossil Generation 300 Erie Boulevard West Syracuse, NY 13202 Charles V. Mangan Niagara Mohawk Power Corporation Vice President - Nuclear 300 Erie Boulevard West Engineering and Licensing Syracuse, NY 13202 Samuel F. Manno Niagara Mohawk Power Corporation Vice President - Nuclear 300 Erie Boulevard West Construction Syracuse, NY 13202 James J. Miller Niagara Mohawk Power Corporation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202 Eugene J. Morel Niagara Mohawk Power Corporation Vice President - Risk Management 300 Erie Boulevard West Syracuse, NY 13202 James F. Morrell Niagara Mohawk Power Corporation Vice President - Corporate 300 Erie Boulevard West Planning Syracuse, NY 13202 John W. Powers Niagara Mohawk Power Corporation Vice President - Treasurer 300 Erie Boulevard West Syracuse, NY 13202 Michael P. Ranalli Niagara Mohawk Power Corporation Vice President - Engineering 300 Erie Boulevard West (Non-Nuclear) Syracuse, NY 13202 Gerald K. Rhode Niagara Mohawk Power Corporation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202

NIAGARA MOHAWK POWER CORPORATION (Continued)

Princi al Officers Name and Office Business John H. Terry Niagara Mohawk Power Corporation Senior Vice President, General 300 Erie Boulevard West Counsel and Secretary Syracuse, NY 13202 Richard F. Torrey Niagara Mohawk Power Corporation Senior Vice President 300 Erie Boulevard West Syracuse, NY 13202 Kenneth A. Tramutola Niagara Mohawk Power Corporation Vice President - Gas and 300 Erie Boulevard West Consumer Services Syracuse, NY 13202 Perry B. Wood, Jr. Niagara Mohawk Power Corporation Vice President - Employee Relations 300 Erie Boulevard West Syracuse, NY 13202

ROCHESTER GAS 5 ELECTRIC CORPORATION All directors and principal officers of Rochester Gas 5 Electric Corporation are citizens of the United States of America. Their names and address are as follows:

Directors Name and Office Business Theodore J. Altier Altier 5 Sons Shoes, Inc.

164 Mushroom Boulevard Rochester, NY 14523 Keith W. Amish Rochester Gas E Electric Corporation 89 East Avenue Rochester, NY 14649 William Balderston III Lincoln First Bank, N.A.

One Lincoln First Square Rochester, NY 14643 Paul W. Briggs Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, NY 14649 E. Kent Damon Xerox Corporation Xerox Square Rochester, NY 14644 Francis E. Drake, Jr. Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, NY 14649 Walter A. Fallon Eastman Kodak Company 343 State Street Rochester, NY 14650 Daniel G. Kennedy 1450 Clover Street Rochester, NY 14610 Theodore L. Levinson Star Supermarkets, Inc.

175 Humboldt Street Rochester, NY 14610 Dr. Paul A. Miller 30 Hillock Road Rush, NY 14543 Constance M. Mitchell Induatrial Management Council PR IS~M 12 Mortimer Street Rochester, NY 14604

ROCHESTER GAS 8 ELECTRIC CORPORATION (Continued)

Directors Name and Office Business Cornelius J. Murphy Eastman Kodak Company Photographic Manufacturing Group 343 State Street Rochester, NY 14650 Arthur M. Richardson Security New York State Corporation-One East Avenue Rochester, NY 14638 William G. VonBerg Sybron Corporation 1100 Midtown Tower Rochester, NY 14604 Leon D. White, Jr. Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, NY 14649

ROCHESTER GAS 5 ELECTRIC CORPORATION (Continued)

Princi al Officers Name and Office Business Paul W. Briggs, Chairman of the Board Rochester, Gas 5 Electric Corp.

and Chief Executive Officer 89 East Avenue Rochester, NY 14649 Francis E. Drake, Jr., Chairman of the Rochester Gas 5 Electric Corp.

Executive and Finance Committee 89 East Avenue Rochester, NY 14649 Keith W. Amish, President and Rochester Gas 5 Electric Corp.

Chief Operating Officer 89 East Avenue Rochester, NY 14649 Leon D. White, Jr ., Executive Rochester Gas 8 Electric Corp.

Vice President 89 East Avenue Rochester, NY 14649 Harry G. Saddock, Senior Rochester Gas 5 Electric Corp.

Vice President, Finance and Rates 89 East Avenue Rochester, NY 14649 Mario Si lvestrone, Senior Rochester Gas 5 Electric Corp.

Vice President, General. Services -89 East Avenue Rochester, NY 14649 John E. Arthur, Vice President Rochester Gas 5 Electric Corp.

and Chief Engineer 89 East Avenue Rochester, NY 14649 Joseph J. Hartman, Vice President Rochester Gas 5 Electric Corp.

Gas and Transportation 89 East Avenue Rochester, NY 14649 Robert C. Henderson, Vice President Rochester Gas 5 Electric Corp.

Rates 89 East Avenue Rochester, NY 14649 Roger W. Kober, Vice President Rochester Gas 5 Electric Corp.

Employee Rlations 89 East Avenue Rochester, NY 14649 David K. Laniak, Vice President Rochester Gas 5 Electric Corp.

Electric System Planning 5 Operation 89 East Avenue Rochester, NY 14649

ROCHESTER GAS 5 ELECTRIC CORPORATION (Continued)

Princi al Officers Name and Office Business John E. Naier, Vice President Rochester Gas 5 Electric Corp.

Electric and Steam Production 89 East Avenue Rochester, NY 14649 John W. Oberlies, Vice President Rochester Gas 5 Electric Corp.

Public Affairs and Purchasing 89 East Avenue Rochester, NY 14649 Richard J. Rudman, Vice President Rochester Gas 5 Electric Corp.

Electric Transmission and Distribution 89 East Avenue Rochester, NY 14649 Dean W. Caple, Secretary Rochester Gas 5 Electric Corp.

89 East Avenue Rochester, NY 14649 Francis A. Sullivan, Jr., Controller Rochester Gas 5 Electric Corp.

89 East Avenue Rochester, NY 14649 David C. Hei ligman, Treasurer and Rochester Gas E Electric Corp.

Assistant Secretary 89 East Avenue Rochester, NY 14649 Stephen Kowba, Assistant Controller Rochester Gas 5 Electric Corp.

89 East Avenue Rochester, NY 14649 Rochester Gas 5 Electric Corp.

John N. Kuebel, Auditor 89 East Avenue Rochester, NY 14649

CENTRAL HUDSON GAS 5 ELECTRIC CORPORATION All directors and principal officers of Central Hudson Gas 5 Electric Corporation are citizens of the United States of America. Their names and addresses are as follows:

Directors Name Business Ernest E. Althouse 1 Alden Road Poughkeepsie, NY 12603 William P. Arno 1 d Associated Dry Goods Corporation 417 Fifth Avenue New York, NY 10016 Raymond T. Benedict Cummings 5 Lockwood 10 Stamford Forum Stamford, CT 06904 James R. Breed, M.D. 100 Fulton Avenue Poughkeepsie, NY 12603 Marjorie S. Brown P. 0. Box AD Mi llbrook, NY 12545 Theordore J. Garison Central Hudson Gas 8 Electric Corp.

284 South Avenue Poughkeepsie, NY 12601 Roy C. Ketcham Ketcham Motors, Inc.

Fishki ll, NY 12524 John E. Mack III Central Hudson Gas 5 Electric Corp.

284 South Avenue Poughkeepsie, NY 12601 Herbert L. Shultz 62 Lounsbery Place Kingston, NY 12401 John Wilkie Mount Holly Road Box M Katonah, NY 10536 H. Clifton Wilson Central Hudson Gas 8 Electric Corp.

284 South Avenue Poughkeepsie, NY 12601

CENTRAL HUDSON GAS 5 ELECTRIC CORPORATION (Continued)

Princi al Officers Name and Office Business Charles A. Bol z Central Hudson Gas 5 Electric Corp.

Vice President - Engineering 284 South Avenue Poughkeepsie, NY 12601 Theodore J. Carlson Central Hudson Gas 5 Electric Corp.

Chairman of the Board 284 South Avenue Poughkeepsie, NY 12601 L. Wallace Cross Central Hudson Gas 8 Electric Corp.

Senior Vice President - Finance 284 South Avenue and Accounting Poughkeepsie, NY 12601 Joseph F. Furlong Central Hudson Gas 5 Electric Corp.

Vice President - Governmental Affairs 284 South Avenue Secretary and Treasurer Poughkeepsie, NY 12601 Paul J. Ganci Central Hudson Gas 8 Electric Corp.

Vice President - Customer Services 284 South Avenue Poughkeepsie, NY 12601 John E. Mack III Central Hudson Gas 5 Electric Corp.

President 284 South Avenue Poughkeepsie, NY 12601 Charles E. Rider Central Hudson Gas 5 Electric Corp.

Senior Vice President- 284 South Avenue Corporate Planning Poughkeepsie, NY 12601 William E. VanWagenen Central Hudson Gas & Electric Corp.

Vice President - Production 284 South Avenue Poughkeepsie, NY 12601

NEW YORK STATE ELECTRIC 8( GAS CORPORATION All directors and principal officers of New York State Electric 5 Gas Corporation are citizens of the United States of America. Their names and addresses are as follows:

Directors Name Business Wells P. Allen, Jr. New York State Electric 5 Gas Corp.

4500 Vestal Parkway, East Binghamton, NY 13902 Roy S. Arrandale 1720 West Church Street Elmira, NY 14905 Alison P. Casarett 144 Pine Tree Road Ithaca, NY 14850 Everett A. Gi lmour National Bank 5 Trust of Norwich 52 South Broad Street Norwich, NY 13815 Howard W. Gunlocke 300 West Naples Street Wayland, NY 14572 Legare R. Hole East Lake Road Auburn, NY 13021 Alexander Horwitz 508 Mi dval e Road Binghamton, NY 13903 Charles F. Kennedy New York State Electric 5 Gas Corp.

4500 Vestal Parkway, East Binghamton, NY 13902 William A. Lyons New York State Electric 5 Gas Corp.

4500 Vestal Parkway, East Binghamton, NY 13902 Alton G. Marshall Rexmoore Properties, Inc.

100 Rockefeller Plaza Room 1011 New York, NY 10020 David R. Newcomb 250 Portervi lie Road East Aurora, NY 14052

NEW YORK STATE ELECTRIC 8 GAS CORPORATION (Continued)

Directors Name Business Robert A. Plane Clarkson College Potsdam, NY 13676 C. William Stuart Sarah Coventry, Inc.

Stuart Park Route 88 Newark, NY 14513 Charles A. Winding 150 Lake Street Elmira, NY 14902

NEW YORK STATE ELECTRIC 5 GAS CORPORATION (Continued)

Princi al Officers Name and Office Business Charles F. Kennedy New York State Electric 8 Gas Corp.

Chairman and Chief Executive Officer 4500 Vestal Parkway, East Binghamton, NY 13902 Wells P. Allen, Jr. New York State Electric 5 Gas Corp.

President and Chief Operating Officer 4500 Vestal Parkway, East Binghamton, NY 13902 Richard Kroboth New York State Electric 5 Gas Corp.

Assistant to the Chairman 4500 Vestal Parkway, East Binghamton, NY 13902 Dolores R. Hix New York State Electric 5 Gas Corp.

Assistant to the Chairman and 4500 Vestal Parkway, East Assistant Secretary Binghamton, NY 13902 L. Theodore Everett New York State Electric 5 Gas Corp.

Senior Vice President - Corporate Route 13 Dryden Road Ithaca, NY 14850 E. Eugene Forrest New York State Electric E Gas Corp.

Senior Vice President - Administration 4500 Vestal Parkway, East Binghamton, NY 13902 Robert B. NacKenzie New York State Electric 5 Gas Corp.

Senior Vice Pres.-Engineering 8 Operations 4500 Vestal Parkway, East Binghamton, NY 13902 Eugene P. Waters New York State Electric 8 Gas Corp.

Senior Vice President and Treasurer Route 13 Dryden Road Ithaca, NY 14850 James A. Ackerman New York State Electric 5 Gas Corp.

Vice President - Area Administration 4500 Vestal Parkway, East Binghamton, NY 13902 francis X. Carney New York State Electric 5 Gas Corp.

Vice President - Research 5 Development 4500 Vestal Parkway, East Binghamton, NY 13902 James A. Carrigg New York State Electric 8 Gas Corp.

Vice President 5 Assistant to the President 4500 Vestal Parkway, East Binghamton, NY 13902 I

NEW YORK STATE ELECTRIC & GAS CORPORATION (Continued)

Princi al Officers Name and Office Business Orlin W. Oarrach New York, State Electric & Gas Corp.

Vice President - Customer Services 4500 Vestal Parkway, East Binghamton, NY 13902 Allen E. Kintigh New York State Electric & Gas Corp.

Vice President - Generation 4500 Ve'stal Parkway, East Binghamton, NY 13902 Raymond A. Perine New York State Electric & Gas Corp.

Vice President Gas Operations 4500 Vestal Parkway, East Binghamton, NY 13902 Bernard M. Rider New York State Electric & Gas Corp.

Vice President - Electrical Engineering 4500 Vestal Parkway, East and Planning Binghamton, NY 13902 Jack H. Roskoz New York State Electric & Gas Corp.

Vice President - Electric Operations 4500 Vestal Parkway, East Binghamton, NY 13902 John 0. Scott New York State Electric & Gas Corp.

Vice President - Economics Route 13 Oryden Road Ithaca, NY 14850 Michael J. Turkovic New York State Electric & Gas Corp.

Vice President - Purchasing 4500 Vestal Parkway, East Binghamton, NY 13902 William P. Walker New York State Electric & Gas Corp.

Vice President - Personnel 4500 Vestal Parkway, East Binghamton, NY 13902 Richard W. Page New York State Electric & Gas Corp.

Assistant Vice President Route 13 Computer Services Oryden Road Ithaca, NY 14850 Michael J. Ray flew York State Electric & Gas Corp.

Assistant Vice President 4500 Vestal Parkway, East Project Engineering & Construction Binghamton, NY 13902

NEW YORK STATE ELECTRIC 8 GAS CORPORATION (Continued)

Princi al Officers Name and Office Business Vincent W. Rider New York State Electric 5 Gas Corp.

Assistant Vice President 4500 Vestal Parkway, East Operations 8 Generation Services Binghamton, NY 13902 Richard A. Jacobsen New York State Electric 8 Gas Corp.

Comptroller Route 1'3 Dryden Road Ithaca, NY 14850 Jaime S. Hecht New York State Electric E Gas Corp.

Secretary Route 13 Dryden Road Ithaca, NY 14850 Richard P. Fagan New York State Electr ic 5 Gas Cor p.

Assistant Comptroller Route 13 Dryden Road Ithaca, NY 14850 Matthew F. Felo, Jr. New York State Electric 5 Gas Corp.

Assistant Treasurer Route 13 Dryden Road Ithaca, NY 14850 James M. Niefer New York State Electric 8 Gas Corp.

Assistant Secretary Route 13 Dryden Road Ithaca, NY 14850

LONG ISLAND LIGHTING COMPANY All directors and principal officers of Long Island Lighting Company are citizens of the United States of America. Their names and addresses are as follows:

Directors Name Business William J. Catacosinos Cleft and Horseshoe Roads Mill Neck, NY 11765 Alan M. Fortunoff P. 0. 132 Westbury, NY 11590 Winfield E. Fromm Eaton Corporation Instruments 8 Systems Operations Huntington quadrangle Suite 3S12 Melville, NY 11747 Nathaniel M. Giffen Levon Lane P. 0. Box 275 Miller Place, NY 11764 Lionel M. Goldberg Alexander 8 Alexander, Inc.

One Huntington quadrangle Melville, NY 11747 John D. Maxwell Kollmorgen Corporation 31 Sea Cliff Avenue Glen Cove, NY 11542 Charles R. Pierce Long Island Lighting Company 250 Old Country Road Mineola, NY 11501 Eben W. Pyne Suite 243 100 Jericho quadrangle Jericho, NY 11753 John H. Talmage 36 Sound Avenue Riverhead, NY 11901 Wilfred 0. Uhl Long Island Lighting Company 250 Old Country Road Mineola, NY 11501 Phyllis S. Vineyard 10 South Brewster Lane Bellport, NY 11713

LONG ISLAND LIGHTING COMPANY (Continued)

Princi al Officers Name and Office Business Joseph G. Acker Long Island Lighting Company Vice President - Transmission/ 250 Old Country Road Distribution and Service Mineola, NY 11501 Operations Edward M. Barrett Long Island Lighting Company General Counsel 250 Old Country Road Mineola, NY 11501 Kathleen M. Brown Long Island Lighting Company Assistant Secretary 250 Old Country Road Mineola, NY 11501 Matthew C. Cordaro Long Island Lighting Company Vice President - Engineering 250 Old Country Road Mineola, NY 11501 Michael Czumak Long Island Lighting Company Controller 250 Old Country Road Mineola, NY 11501 Charles J. Davis, Long Island Lighting Company Senior Vice President- 250 Old Country Road Engineering, Purchasing and Stores Mineola, NY 11501 James W. Dye, Jr. Long Island Lighting Company Senior Vice President- 250 Old Country Road Operations, Transmission/ Mineola, NY 11501 Distribution and Nuclear Edward E. Eacker Long Island Lighting Company Treasurer 250 Old Country Road Mineola, NY 11501 Raymond J. Forrer Long Island Lighting Company Associate Controller 250 Old Country Road Mineola, NY 11501 Ira L. Frei licher Long Island Lighting Company Vice President - Public Affairs 250 Old Country Road Mineola, NY 11501 John R. Gummersall, Jr. Long Island Lighting Company Vice President 250 Old Country Road Operations and Construction Mineola, NY 11501

LONG ISLAND LIGHTING COMPANY (Continued)

Princi al Officers Name and Office Business John J. Kearney, Jr. Long Island Lighting Company Secretary 250 Old Country Road Mineola, NY 11501 Frank C. Mackay Long Island Lighting Company Senior Vice President- 250 Old Country Road Commercial Operations Mineola, NY 11501 Thomas H. O'rien Long Island Lighting Company Senior Vice President - Finance 250 Old Country Road Mineola, NY 11501 Charles R. Pierce Long Island Lighting Company Chairman of the Board of Directors 250 Old Country Road and Chief Executive Officer Mineola, NY 11501 Mi liard S. Pollock Long Island Lighting Company Vice President - Nuclear 250 Old Country Road Employee Relations Mineola, NY 11501 Matthew S. Procelli Long Island Lighting Company Vice President - Employee Relations 250 Old Country Road Mineola, NY 11501 John J. Russell - Vice President Long Island Lighting Company Customer Relations 250 Old Country Road Mineola, NY 11501 Wilfred 0. Uhl Long Island Lighting Company President 250 Old Country Road Mineola, NY 11501 Francis M. Walsh Long Island Lighting Company General Claims Attorney 250 Old Country Road Mineola, NY 11501 Andrew W. Wofford Long Island Lighting Company Vice President 250 Old Country Road Purchasing and Stores Mineola, NY 11501