ML18038A582
| ML18038A582 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 04/06/1983 |
| From: | Mangan C NIAGARA MOHAWK POWER CORP. |
| To: | |
| Shared Package | |
| ML18038A581 | List: |
| References | |
| NUDOCS 8304120021 | |
| Download: ML18038A582 (60) | |
Text
NINEMILKPOINT NUCLEARSTATIONUNIT 2 OO OO nP ~
(oO]Q~
830412002k 830406 PDR ADOCK 050004i0 PDR
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 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
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 5 ELECTRIC CORPORATION NEW YORK STATE ELECTRIC 5 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 ownership interest in Unit 2'f the Nine Mile Point Nuclear Station by Rochester Gas Electric Corporation, Central Hudson Gas 8 Electric Corporation, New York State Electric 5 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 8 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 gener ating 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,
- design, 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.
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 Report", 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 E
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 E Electric Corporation, Central Hudson Gas 8
Electric Corporation, New York State Electric 5 Gas Corporation and Long Island Lighting Company.
Q
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 E Electric Corporation (RG5E) 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.
RGEE is principally engaged in the generation and distribution of electrical energy and steam and the distribution of natural gas.
Central Hudson Gas 8 Electric Cor oration Central Hudson Gas 5 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 mi.les 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 5 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 and 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 utility corporation organized under the Transportation Corporation Law of the State of New York.
Directors and Princi al Officers Directors and principal officers are shown on Attachment l.
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.
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 8
Gas Corporation and Long Island Lighting Company, hereby applies for such permits and licenses as may be necesary or appropri ate to the acquisition,
- use, possession and operation of Nine Mile Point Nuclear Station Unit 2 as described in this Application.
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 appli'cation pursuant to 10CFR 50.31.
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 approx'imately 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.
Com letion Dates The earliest and latest completion dates for Nine Mile Point Nuclear Station Unit 2 are as follows:
Earliest Compl etion Date 9/00/85 Latest Completion Date 12/31/87 These dates may be reivsed in later construction permit amendments depending on actual construction progress.
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 Regulatory 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 Mohawk Power Cor oration S racuse News a ers Clinton quare P. 0.
Box 4915
- Syracuse, New York 13202 The Palladium-Times 140 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 Mexico Inde endent N.
Je ferson
- 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
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 5 Gas Cor oration
~E "i P
Vestal Parkway East Binghamton, New York 13902 Ithaca Journal 123 West State Street
- Ithaca, New York 14850 Rochester Gas 5 Electric Cor oration Democrat E Chronicle 55 Exchange treet Rochester, New York 14614 12.
Times-Union g s<<
Rochester, New York 14614 Restricted Data Sections 50.33 'nd 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.
If it 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:
and Mr. Gerald K. Rhode Senior Vice President 300 Erie Boulevard West
- Syracuse, NY 13202 Troy B. Conner, Jr.,
Esq.
Conner 5 Wetterhahn, P.C.
Suite 1050 1747 Pennsylvania
- Avenue, N.W.
Washington, D.C. 20006 Sincerely, C.
V. Mangan Vice President Nuclear Engineering 8 Licensing
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Natter of
)
)
Niagara Mohawk Power Corporation
)
)
(Nine Mile Point Unit 2)
)
Docket No. 50-410 AFFIDAVIT C.
V. Man an
, being duly sworn, states that he is Vice President o
Niagara o
aw Power orporation; 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 o befo e me, a Notary Public in and for the State of New York and County of
, this ~~day of 1983.
o r
ub ic in an or
- County, New York Ny Commission expires:
GAIL M. AhERN Hotary Public in tho Stato oi Now York Quafiffad fn Onondaga County ftIy Ccrnrnistion Exoiros htarch 30, f9/~
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 Edmund M. Davis, Esq.
William J.
Donlon Edward W. Duffy John G. Haehl, Jr.
Edwin F. Jaeckle, Esq.
Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202
- Hiscock, Lee, Rogers, Henley 5 Barclay 221 Warren Street P. 0.
Box 4878
- Syracuse, NY 13221 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Marine Midland Bank Center
- Buffalo, New York 14240 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202
- Jaeckle, Fleischmann 8 Mugel 700 Liberty Bank Building
- Buffalo, NY 14202 Lauman Martin, Esq.
Baldwin Maull Martha H. Northrup Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Marine Midland Bank, Inc.
250 Park Avenue Room 510 New York, NY 10177 1252 James Street
- Syracuse, NY 13203 Frank P. Piskor 28 Fairlane Drive
- Canton, NY 13617
NIAGARA MOHAWK POWER CORPORATION (Continued)
Directors Name Donald B. Riefler Lewis A. Swyer John G. Wick, Esq.
Business Sources 8
Uses of Funds Committee 23 Wall Street New York, NY 10015 L.A. Swyer
- Company, Inc.
85 Watervliet Avenue
- Albany, NY 12206 Cox, Barrell, Walsh, Roberts 8
Grace 350 Marine Midland Center
- Buffalo, NY 14203
NIAGARA MOHAWK POWER CORPORATION (Continued)
Princi al Officers Name and Office Business Anthony J. Baratta Vice President-Controller James Bartlett Executive Vice President Richard C. Clancy Senior Vice President Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Robert M. Cleary, Jr.
Niagara Mohawk Power Corporation Vice President
- Regional Operations 300 Erie Boulevard West
- Syracuse, NY 13202 Donald P. Disc Vice President - guality Assurance William J.
Donlon President John M. Endries Senior Vice President William C. Franklin Vice President
- Purchasing John G. Haehl, Jr.
Chairman of the Board and Chief Executive Officer Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 John M. Haynes Senior Vice President Kermit E. Hill Road Vice President
- Public Affairs and Corporate Communications Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202
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 Vice President - Nuclear Generation Oonald L. MacVittie Vice President
- Fossil Generation Charles V. Mangan Vice President - Nuclear Engineering and Licensing Samuel F.
Manno Vice President - Nuclear Construction Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 James J. Miller Senior Vice President Eugene J. Morel Vice President
- Risk Management Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 James F. Morrell Vice President
- Corporate Planning John W.
Powers Vice President
- Treasurer Michael P. Ranalli Vice President
- Engineering (Non-Nuclear)
Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Gerald K. Rhode Senior Vice President Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202
NIAGARA MOHAWK POWER CORPORATION (Continued)
Princi al Officers Name and Office Business John H. Terry Senior Vice President, General Counsel and Secretary Richard F. Torrey Senior Vice President Kenneth A. Tramutola Vice President
- Gas and Consumer Services Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Niagara Mohawk Power Corporation 300 Erie Boulevard West
- 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 Al 1 directors and principal officer s of Rochester Gas 0 Electri c 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 5 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 E. Kent Damon Francis E. Drake, Jr.
Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, NY 14649 Xerox Corporation Xerox Square Rochester, NY 14644 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 Theodore L. Levinson Dr. Paul A. Miller Constance M. Mitchell 1450 Clover Street Rochester, NY 14610 Star Supermarkets, Inc.
175 Humboldt Street Rochester, NY 14610 30 Hillock Road
- Rush, NY 14543 Indugtri al Management Council PRIS"M 12 Mortimer Street Rochester, NY 14604
ROCHESTER GAS 8
ELECTRIC CORPORATION (Continued)
Directors Name and Office Cornelius J.
Murphy Arthur M. Richardson William G.
VonBerg Leon D. White, Jr.
Business Eastman Kodak Company Photographic Manufacturing Group 343 State Street Rochester, NY 14650 Security New York State Corporation One East Avenue Rochester, NY 14638 Sybron Corporation 1100 Midtown Tower Rochester, NY 14604 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 and Chief Executive Officer Rochester Gas 8 Electric Corp.
89 East Avenue Rochester, NY 14649 Francis E. Drake, Jr.,
Chairman of the Executive and Finance Committee Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Keith W. Amish, President and Chief Operating Officer Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Leon D. White, Jr.,
Executive Vice President Harry G. Saddock, Senior Vice President, Finance and Rates Mario Si lvestrone, Senior Vice President, General Services Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Rochester Gas L Electric Corp.
89 East Avenue Rochester, NY 14649 John E. Arthur, Vice President and Chief Engineer Rochester Gas E Electric Corp.
89 East Avenue Rochester, NY 14649 Joseph J.
- Hartman, Vice President Gas and Transportation Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Robert C. Henderson, Vice President Rates Rochester Gas E Electric Corp.
89 East Avenue Rochester, NY 14649 Roger W. Kober, Vice President Employee Rlations David K. Laniak, Vice President Electric System Planning 5 Operation Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649
ROCHESTER GAS 8
ELECTRIC CORPORATION (Continued)
Princi al Officers Name and Office Business John E. Nai er, Vice Pres ident Electri c and Steam Producti on Rochester Gas 8 Electric Corp.
89 East Avenue Rochester, NY 14649 John W. Oberlies, Vice President Public Affairs and Purchasing Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Richard J.
- Rudman, Vice President Electric Transmission and Distribution Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Dean W. Caple, Secretary Francis A. Sullivan, Jr., Controller Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 David C.
Hei ligman, Treasurer and Assistant Secretary Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 Stephen Kowba, Assistant Controller Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 John N. Kuebel, Auditor Rochester Gas 5 Electric Corp.
89 East Avenue Rochester, NY 14649 1'
CENTRAL HUDSON GAS 5 ELECTRIC CORPORATION All directors and principal officers of Central Hudson Gas 8 Electric Corporation are citizens of the United States of America.
'.Their names and addresses are as follows:
Name Directors Business Ernest E. Althouse William P. Arnold Raymond T. Benedict James R. Breed, M.D.
Marjorie S.
Brown Theordore J.
Carlson Roy C. Ketcham John E. Mack III Herbert L. Shultz John Wilkie H. Clifton Wilson 1 Alden Road Poughkeepsie, NY 12603 Associated Dry Goods Corporation 417 Fifth Avenue New York, NY 10016 Cummings 5 Lockwood 10 Stamford Forum
- Stamford, CT 06904 100 Fulton Avenue Poughkeepsie, NY 12603 P. 0.
Box AD Millbrook, NY 12545 Central Hudson Gas 8 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Ketcham Motors, Inc.
- Fishkill, NY 12524 Central Hudson Gas
& Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 62 Lounsbery Place
- Kingston, NY 12401 Mount Holly Road - Box M
- Katonah, NY 10536 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 Charl es A. Bol z Vice President
- Engineering Theodore J.
Carl son Chairman of the Board L. Wallace Cross Senior Vice President
- Finance and Accounting Joseph F. Furlong Vice President
- Governmental Affairs Secretary and Treasurer Paul J.
Ganci Vice President
- Customer Services John E.
Mack III President Charles E. Rider Senior Vice President-Corpor ate Planning William E.
VanWagenen Vice President
- Production Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY, 12601 Central Hudson Gas 8 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 5 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601 Central Hudson Gas 8 Electric Corp.
284 South Avenue Poughkeepsie, NY 12601
NEW YORK STATE ELECTRIC E
GAS CORPORATION All directors and principal officers of New York State Electric
& Gas Corporation are citizens of the United States of America.
Their names and addresses are as follows:
Directors Name Wells P. Allen, Jr.
Roy S. Arrandale Alison P. Casarett Everett A. Gi lmour Howard W. Gunlocke Legar e R.
Hole Alexander Horwitz Charles F. Kennedy William A. Lyons Alton G. Marshall David R.
Newcomb Business New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 1720 West Church Street
- Elmira, NY 14905 144 Pine Tree Road
- Ithaca, NY 14850 National Bank 5 Trust of Norwich 52 South Broad Street
- Norwich, NY 13815 300 West Naples Street
- Wayland, NY 14572 East Lake Road
- Auburn, NY 13021 508 Midva1 e Road Binghamton, NY 13903 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 Rexmoore Properties, Inc.
100 Rockefeller Plaza Room 1011 New York, NY 10020 250 Porterville Road East Aurora, NY 14052
NEW YORK STATE ELECTRIC 5 GAS CORPORATION (Continued)
Directors Name Robert A. Plane C. William Stuart Charles A. Winding Business Clarkson College
- Potsdam, NY 13676 Sarah
- Coventry, Inc.
Stuart Park Route 88
- Newark, NY 14513 150 Lake Street
- Elmira, NY 14902
NEW YORK STATE ELECTRIC 5 GAS CORPORATION (Continued)
Princi al Officers Name and Office Charles F. Kennedy Chairman and Chief Executive Officer Wells P. Allen, Jr.
President and Chief Operating Officer Richard Kroboth Assistant to the Chairman Dolores R. Hix Assistant to the Chairman and Assistant Secretary L. Theodore Everett Senior Vice President
- Corporate E.
Eugene Forrest Senior Vice President - Administration Business New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric E
Gas Corp..
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 Robert B. NacKenzie New York State Electric E
Gas Corp.
Senior Vice Pres.-Engineering 8 Operations 4500 Vestal
- Parkway, East Binghamton, NY 13902 Eugene P. Waters Senior Vice President and Treasurer James A. Ackerman Vice President
- Area Administration Francis X. Carney Vice President -
Research 8 Development New York State Electric 5 Gas Corp.
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 James A. Carrigg New York State Electric 5 Gas Corp.
Vice President 5 Assistant to the President 4500 Vestal
- Parkway, East Binghamton, NY 13902
NEW YORK STATE ELECTRIC 8 GAS CORPORATION (Continued)
Princi al Officers Name and Office Orlin W. Darrach Vice President
- Customer Services Allen E. Kintigh Vice President - Generation Raymond A. Perine Vice President Gas Operations Bernard M. Rider Vice President Electrical Engineering and Planning Jack H. Roskoz Vice President
- Electric Operations John D. Scott Vice President
- Economics Michael J. Turkovic Vice President Purchasing William P. Walker Vice President
- Personnel Richard W.
Page Assistant Vice President Computer Services Michael J.
Ray Assistant Vice President Project Engineering 5 Construction Business New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric E
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 8
Gas Corp.
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 8
Gas Corp.
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric 8
Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 I
NEW YORK STATE ELECTRIC 8 GAS CORPORATION (Continued)
Princi al Officers Name and Office Vincent W. Rider Assistant Vice President Operations 8 Generation Services Richard A. Jacobsen Comptroller Jaime S.
Hecht Secretary Business New York State Electric 5 Gas Corp.
4500 Vestal
- Parkway, East Binghamton, NY 13902 New York State Electric 5 Gas Corp.
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric 5 Gas Corp.
Route 13 Dryden Road
- Ithaca, NY 14850 Richard P.
Fagan Assistant Comptroller Matthew F. Felo, Jr.
Assistant Treasurer New York State Electric 8
Route 13 Dryden Road
- Ithaca, NY 14850 New York State Electric. 5 Route 13 Dryden Road
- Ithaca, NY 14850 Gas Corp.
Gas Corp.
James M. Niefer Assistant Secretary New York State Electric 5 Gas Corp.
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 William J.
Catacosinos Business Cleft and Horseshoe Roads Mill Neck, NY 11765 Alan M. Fortunoff P. 0.
132
- Westbury, NY 11590 Winfield E.
Fromm Nathaniel M. Giffen Lionel M. Goldberg John D. Maxwell Charles R. Pierce Eben W.
Pyne John H. Talmage Wilfred 0.
Uhl Phyllis S.
Vineyard Eaton Corporation Instruments 5 Systems Operations Huntington quadrangle Suite 3S12 Melville, NY 11747 Levon Lane P. 0.
Box 275 Miller Place, NY 11764 Alexander E Alexander, Inc.
One Huntington quadrangle Melville, NY 11747 Kollmorgen Corporation 31 Sea Cliff Avenue Glen Cove, NY 11542 Long Island Lighting Company 250 Old Country Road Mineol,a, NY 11501 Suite 243 100 Jericho quadrangle
- Jericho, NY 11753 36 Sound Avenue Riverhead, NY 11901 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 10 South Brewster Lane
- Bellport, NY 11713
LONG ISLAND LIGHTING COMPANY (Continued)
Princi al Officers Name and Office Business Joseph G. Acker Vice President - Transmission/
Distribution and Service Operations Edward M. Barrett General Counsel Kathleen M. Brown Assistant Secretary Matthew C. Cordaro Vice President - Engineering Michael Czumak Controller Charles J. Davis, Senior Vice President-Engineering, Purchasing and Stores James W. Dye, Jr.
Senior Vice President-Operations, Transmission/
Distribution and Nuclear Edward E. Eacker Treasurer Raymond J. Forrer Associate Controller Ira L. Frei licher Vice President
- Public Affairs John R. Gummersall, Jr.
Vice President Operations and Construction Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Is 1 and Lighting Company 250 Old Country Road
- Mineola, NY 11501
LONG ISLAND LIGHTING COMPANY (Continued)
Princi al Officers Name and Office Business John J. Kearney, Jr.
Secretary Frank C. Mackay Senior Vice President-Commercial Operations Thomas H. O'rien Senior Vice President
- Finance Charles R. Pierce Chairman of the Board of Directors and Chief Executive Officer Miliard S. Pollock Vice President
- Nuclear Employee Relations Matthew S. Procelli Vice President
- Employee Relations John J. Russell
- Vice President Customer Relations Wilfred 0.
Uhl President Francis M. Walsh General Claims Attorney Andrew W. Wofford Vice President Purchasing and Stores Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 Long Island Lighting Company 250 Old Country Road
- Mineola, NY 11501 0
I