ML19208C343

From kanterella
Jump to navigation Jump to search
Application for CP & Ol.Verification of Ae Kintigh & Aw Wofford,Notice of Appearance of Je Moore on Behalf of NRC & Certificate of Svc Encl
ML19208C343
Person / Time
Site: New Haven
Issue date: 11/09/1978
From: Kintigh A, Wofford A
LONG ISLAND LIGHTING CO., NEW YORK STATE ELECTRIC & GAS CORP.
To:
Shared Package
ML19208C338 List:
References
NUDOCS 7909260090
Download: ML19208C343 (14)


Text

APPENDIX A UNITED STATES OF AMERICA i

NUCLEAR REGULATORY COMMISSION 9

In the Matter of

)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

LONG ISLAND LIGHTING COMPANY

)

)

(NYSE&G 1 & 2)

)

~~

LICENSE APPLICATION Pursuant to the Atomic Energy Act of 1954 as amended and its implementing regulations, New York State Electric & Gas Corporation (NYSE&G) and Long Island. Lighting Company (LILCO) hereby apply to the United States Nuclear Regulatory Commission for all licenses necessary for the construction and operation of two 1250 MWe utilization facilities.

These facilities, NYSE&G 1 and 2, are to be located on the New Haven site in Oswego County, New York.

In support of this Application, New York State Electric & Gas Corporation and Long Island Lighting Company state as follows:

1.

The Applicants' names and addresses are, (a) New York State Electric & Gas Corporation, 4500 Vestal Parkway East, Binghamton, New York, 13902 and (b) Long Island Lighting company, 250 Old Country Road,eMineola, New York, 11501.

NYSE&G is a public utility corporation, duly organized and 2.

existing under and by virtue of the '2aansportation Corporations Law of the State of New York.

It is engaged in generating electricity in Pennsylvania and New York, and in distributing electricity and gas in an upstate New York area which includes all or part of 43 counties 790026009o.

OjI

' 7 Is d

covering approximately 35% of the land of the State.

LILCO is a public utility corporation, duly organized and existing under and by virtue of the Transportation Corporations Law of the State of New York, and is engaged in the generation and distribution of electricity and gas in Nassau and Suffolk Counties and in, parts of Queens County in the State of New York.

3.

The names and addresses of NYSE&G's directors and principal officers, all of whom are citizens of the United States, are stated in Exhibit A to this Application.

Similarly, the names and addresses of LILCO's directors and principal officers, all citizens of this country, are stated in Exhibit B.

4.

New York State Electric & Gas Corporation files this Appli-cation on its own behalf and as the agent of Long Island Lighting Company.

See paragraph 17 below.

The New Haven site and the two nuclear generating units to be located there will be co-owned by NYSE&G and LILCO as tenants in common, on a per.centage basis.

Each owner's share of the capital costs and operating expenses of NYSE&G 1 and 2, and each owner's corresponding share of the Station's capacity and energy output, shall be as follows:

New York State Electric &

Gas Corporation 50%

Long Island Lighting Company 50%

5.

Neither NYSE&G nor LILCO is owned, controlled, or dominated by an alien, a foreign government, or a foreign corporation.

.6 k

-. - ~.

n n-.

p y

6.

This Application is for Class 103 licenses for NYSE&G 1 and 2, including construction permits and such source, by-product and special nuclear material licenses as may be necessary for these facilities' construction and operation.

The Class 103 licenses are sought _for a period of forty years in order to generate electric energy.

7.

Public liability insurance for the' amounts and in the form required by 10 CFR Part 140 will be arranged through a nuclear under-writer by NYSE&G on its own behalf and as agent for LILCO.

8.

Total plant capital costs for NYSE&G 1 and 2 are presently estimated to be $3,336,627,000 dollars; associated transmission costs for NYSE&G 1 and 2 are projected to be 194,846,000 dollars, and nuclear fuel inventory costs for the first cores in both units are estimated at 272,234,000 dollars.

These costs are distributed between

~

Units 1 and 2 as follows:

Unit 1 Unit 2 Total Total Plant Capital Cost

$1,953,639,000

$1,382,988,000

$3,336,627,000 Associated Costs 194,846,000 (both units)

Nuclear Fuel Inventory Cost (First Core) 135,912,000 136,322,000 272,234,000

~#

Total Estimated Cost

$3,803,707,000 The construction cost of NYSE&G 1 and 2 in 1978 dollars, exclusive of interest during construction and escalation, is $1,529,389,000.00.

NYSE&G and LILCO intend to Linance the costs of NYSE&G 1 and 2 in the ordinary course of their respective businesses.

It is anticipated that the necessary funds will be provided from internal sources, principally depreciation accruals,and retained earning _, from the sale j

ofcommonandpreferredstock,andfromthesaleofdebtjp{ipafi}{p.

1 15 203

NYSE&G and LILCO are financially qualified to engage in the pro-posed activity as shown by the latest Annual Report and Prospectus for each:

Exhibits C and D NYSE&G, and Exhibits E and F LILCO.

9.

The earliest date for completion of NYSE&G Unit 1 is May 1990, and t' latest May 1994.

The earliest date for completion of NYSE&G Unit 2 is May 1992, and the latest May 1996.

10.

The names and addresses of regulatory agencies with juris-diction over the rates and services incident to the proposed activity are:

New York State Public Service Commission Empire State Plaza Albany, New York 12223 Federal Energy Regulatory Commission 825 North Capitol Street, NE Washington, D.

C.

20426 11.

A list follows of trade and news publications which circulate in the area where the proposed activity will be conducted and which are appropriate to give reasonable notice of the Application to those municipalities, private utilities, public bodies and cooperatives which might have a potential interest in the facilities:

Ithaca Journal Ithaca, New York 14850 Evening Press

-s*

Vestal Parkway East Binghamton, New York 13902 Oswego Paladium Times 140 West 1st Street Oswego, New York 13126 Newsday 500 Stewart svenue Garden City, New York 11530 6

1015"2M 12.

Pursuant to 10 CFR 50.37, NYSE&G and LILCO agree that neither will permit any individual to have access to Restricted Data until the Civil Service Commission shall have made an investigation and report _,to the Nuclear Regulatory Commission on the character, associations, and loyalty of such individual, and the Commission shall have determined that permitting such person to h'a've access to Restricted Data will not endanger the common defense and security.

13.

The antitrust data required by 10 CFR 50.33a was filed on January 11, 1978.

14.

The environmental data required by 10 CFR

50. 30 ( f) will be submitted simultaneously with this application.

15.

The public health and safety data required by 10 CFR 50.34 will be submitted simultaneously with this application.

16.

Communications with respect to this Application should be sent to:

Allen E.

Kintigh, Vice President - Generation New York State Electric & Gas Corporation 4500 Vestal Parkway East Binghamton, New York-13902 Roderick Schutt, Esq.

Hubs T!agill Lawrence & Farrell 99 Pa.

' venue New York, New York 10016 Andrew W. Wofford, Vice President Long Island Lighting Company 175 East Old Country Road Hicksville, New York 11801 Edward M.

Barrett, Esq.

General Counsel Long Island Lighting Company 250 Old Country Road Mineola, Ne" York 11501 E. J. Walsh, Jr.,

Esq.

General Attorney Long Island Lighting Company 1015 205 250 Old Country Road 1015 Mineola, New York 11501

17.

NYSE&G, acting on its own behalf and as the agent of LILCO, retains full responsibility for the design, construction and opera-tion of NYSE&G 1 and 2 as well as for its licensing.

~

Respectfully, submitted, NEW YORK STATE ELECTRIC & GAS

~

CORPORATION By

[

/

4 L' ALLEN E.

KINTIGH VICE-PRESIDENT LONG ISLAND LIGHTING COMPANY M W S b!C Lff By

/

ANDREW W.

WOFFORD [G VICE-PRESIDENT Dated:

November 9, 1978 M

G 1015 206

),.-

T STATE OF NEW YORK) ss.:

~

- COUNTY OF BROOME )

ALLEN E. KINTIGH, being duly sworn, deposes and says 'th'at

~

he is a Vice President of'New York State Electric & Gas Corporation (NYSE&G); that he has read the foregoing NYSE&G 1 and 2 License Application and knows its contents to be true and correct to the best of his knowledge, information and belief, so far as it concerns NYSE&G.

.Y.:+!

/

l,_,

s ALLEN E.

KINTIGH Sworn to before me this d ~^

. 11 day of September, 1978

&L. Y.S RONALD L. KOBERLEIN w

,r.brc.swe.es.-v =

Qualifin d in flroome Co., N. Y.

My t.aminske espires m.ech 30, 17.2.0

.S.

1015 207

f STATE OF NEW YORK) ss.:

COUNTY OF NASSAU )

ANDREW W. WOFFORD, being duly sworn, deposes and says that he is a Vice President of Long Island Lighting Company (LILCO) ; that he has read the foregoing NYSE&G 1 and 2 License Application and knows its contents to be true and correct to the best of his knowledge, information and belief, so far as it concerns LILCO.

J$lw U (J k fM-g c.

ANDREW W. WOFFORD Sworn to before me this 8 % day of November, 1978 e

MARY. TERN!LLION '

Notary' Public. State of New York,

flo. 30 4603S27 3

Quall* led in Nassau County 7 ^

Commission expires Mar. 30,10.3.G iO15 208-

s 8/1/79 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

Docket Nos. STN 50-596 AND LONG ISLAND LIGHTING CO.

STN 50-597 (New Haven 1 and 2)

)

~

STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of the Application of the)

)

NEW YORK STATE ELECTRIC & GAS CORP.

)

Case 80008 AND LONG ISLAND LIGHTING C0.

)

)

(New Haven 1 and 2)

)

4 NOTICE OF APPEARANCE Notice is hereby given that the undersigned attorney herewith enters an appearance in the above-captioned matter.

In accordance with 10 CFR 92.713(a),

the following information is provided:

Name:

Janice E. Moore Address:

U.S. Nuclear Regulatory Commission Office of the Executive Legal Director

,,i Washington, D. C.

20555 Telephone Number:

(301)492-8671 Admissions:

District of Columbia Court of Appeals 2

1015 209

i 2-Name of Party:

NRC Staff ilespectfully submitted, s

L W r-Q 6 /7Mypo Janice E. Moore Counsel for NRC Staff Dated at Bethesda, Maryland this 1st day of August, 1979, 6

A e

m e,$

~

101,5,2,_iO_,_

i UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD in the Matter of

)

)

Docket Nos. STN 50-596

~'

NEW YORK STATE ELECTRIC & GAS CORP. )

STN 50-597 AND LONG ISLAND LIGHTING CO.

)

)

~~

(New Haven 1 and 2)

)

STATE OF NEW YORK

~

DEPARTMENT OF PUBLIC SERVICE BOARD UN ELECTRIC GENERATION SITING AND THE ENVIRONMENT In the Matter of the Application of the

)

)

NEW YORK STATE ELECTRIC & GAS CORP. )

Case 80008 AND LONG ISLAND LIGHTING CO.

)

)

(New Haven 1 and 2)

)

CERTIFICATE OF SERVICE I hereby certify that copies of "NRC STAFF RESPONSE TO MOTION OF PETITIONERS COLUMBIA COUNTY, TOWN OF STUYVESANT AND CONCERNED CITIZENS FOR SAFE ENERGY FOR AN EXTENSION OF TIME AND FOR AN INVESTIGATION" and " NOTICE OF APPEARANCE" for Janice E. Moore in the above-captioned proceeding have been served on the following by deposit in the United States mail, fir.st class or, as indi-cated by an asterisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 1st day of August,1979.

Seymour Wenner, Esq., Chairman Thomas R. Matias, Administrative Law Judge Atomic. Safety and Licensing Board New York State Department of Public Service U.S. Nuclear Regulatory Commission Empire State Plaza Washington, D.C.

20555 Agency Building No. 3 Albany, New York 12223 Dr. Oscar H'.%ris, Member

- Atomic Safety and Licensing Board Dr. Sidney A. schwartz U.S. Nuclear Regulatory Commission New York State Department of Washington, D.C.

20555 Environmental Conservation 50 WoM Road Dr. Walter H. Jordan, Member Albany, New York 12233 Atomic Safety and Licensing Board

~

881 West Outer Drive Oak Ridge, Tennessee 37830 1015 211

s Moderick Schutt, Esq.

Mr. William Keeping, Supervisor Huber, Magill, Lawrence & Farrell Town of Gardiner 99 Park Avenue Gardiner, New York 12525 New York, New York 10016 Dr. Stephen J. Egemeier, Chairman Robert Grey, Esq.

Environmental Management Council State of New York Department 300 Flatbush Avenue of Public Service Kingston, New York 12401 Empire State Plaza Albany, New York 12223 Peter D. G. Brown Chairman of the Board Stanley B. Klimberg, Acting Counsel Mid-Hudson Nuclear Opponents New York State Energy Office P. O. Box 666 2 Rockefeller Plaza New Paltz, New York 12561 Albany, New York 12223 Mr. Alman J. Hawkins David A. Engel, Esq.

County Planning Director New York State Department of Oswego County Planning Department Environmental Conservation 46 East Bridge Street 50 Wolf Road Uswego, New York 13126 Albany, New York 12233 Ms. Barbara J. Campbell Ms. Linda Clark Village Clerk Safe Energy fo.- New Haven village of Mexico Box #22 - RD #1 P. O. Box 26 Mexico, New York 13114 Mexico, New York 13114 Ecology hetion Richard P. Feirstein, Esq.

c/o Hele i Daly Department of Agriculture and Markets W. River Road, RD #5 Albany, New York 12235 Oswego, New York 13126 Ms. Susan Link Mrs. Nancy K. Weber R.D.1, Dewey Road RD #3 Mexico, New York 13114 Mexico,-New York 13114 Edward M. Barrett, General Counsel Robert J. Kafin Long Island Lighting Company Attorney for C. 2mbia County, Town of 250 Old Country Road Stuyvesant & Concerned Citizens for Mineola, New York 11501 Safe Energy, Inc.

11 Chester Street, P. O. Box 765 Glens Falls, New York 12801 r s ca

Mr. Michael J. Ray Mark R. Gibbs, Supervisor New York State Electric & Gas Corp.

Town of Mexico 4500 Vestal Parkway East

3. Jefferson Street Binghamton, New York 13902 Mexico, New York 13114 Henry G. Williams, Director of Thomas G. Griffen, Esq.

State Planning Town of Kinderhook New York State Department of State 542 Warren S'treet 162 Washington Avenue Hudson, New York 12534 Albany, New York 12231 G. Jeffrey Haber, Supervisor Samuel J. Abate, Executive Director 1777 Columbia Turnpike Hudson River Valley Commission Castleton, New York 12033 The Governor Nelson A. Rockefeller Empire State Plaza Kalph Schimmel, Representative Agency Building No: 1 Town of Coeymans Albany, New York 12238 Russell Avenue Ravena, New York 12143 Commissioner New York State Dept. of Health James P. McGrath, Esq.

Attn: Director - Office of Public Health City.of Oswego Tower Building - 14th Floor 38 East Utica Street Empire State Plaza Oswego, New York 13126 Albany, New York 12237 John D. Hotaling, President Commissioner Columbia Co. Fruit Growers New York State Dept. of Commerce R.D.1 99 Washington Avenue Hudson, New York 12534 Albany, New York 12245 Vivian Rosenberg Mr. Robert Fickies Box 274 Energy - Environmental Geology Walker Mill Road New York State Geological Survey Germantown, New York 12526 Education Building Annex Albany,_liew York 12234 Ms. Jeanne F. Fudala Ecology Action - Tompkins Co.

, William Tyson Executive Director 140 West State Street St. Lawrence - Eastern Ontario Commission Ithaca, New York 14850 317 Washington Street Watertown. New York 13601 Ms. Anne F. Curtin Concerned Citizens for Safe Energy, Inc.

Thomas E. Brewer, Director P.O. Box 88 Rensselaer Co. Dept. of Health Stuyvesant, New York 12173 Troy, New York 12180 W

ldiJ c4s

Commissioner Orin Lehman Margaret A. Sprague, President New York State Dept. of Parks & Recreation

, Mexico Academy and Central School The Governor Nelson A. Rockefeller Mexico, New York 13114

~

Empire State Plaza Agency Building No.1 Doris Brown Albany, New York 12238 League of Women Voters of Tompkins County 86 Uak Crest Road H. Lee Davis, President Athaca, New York 14850 Citizens to Preserve the Hudson Valley, Inc.

Samuel R. Madison, Secretary P. O. Box 412 New York State Department of Catskill, New York 12414 Public Service The Governor Nelson A. Rockefeller Mrs. Jeffrey Braley, President Empire State Plaza Columbia County Farm Bureau Agency Building No. 3 Star Route Box 22 Albany, New York 12223 Chatham, New York 12037 Atomic Safety and Licensing Clara Glenister, Town Clerk Board Panel Town of New Haven U.S. Nuclear Regulatory Commission P. O.

Box 115 Washington, D.C. 20555 New Haven, New York 13121 Atomic Safety and Licensing John F. Shea, Esq.

Appeal Board Panel Assistant Attorney General U.S. Nuclear Regulatory Commission Department of Law Washington, D.C. 20555 Two World Trade Center New York, New York 10047 Docketing and Service Section office of the Secretary Mr. Doug Buske U.S. Nuclear Regulatory Commission Plumbers & Steamfitters Washington, D.C.

20555 Local No. 27 R. D. #1 Oswego, New York 13126

~

_s

. Reilly and Like, Esqs.

jf 200 West Main Street

/

Babylon, New York 11702 Marcia E' Mulkey Counsel for NRC Staff John M. Mowry, Esq.

4 Mowry, Mowry & Seiter Main Street Mexico, New York 13114

' Y' b i iN L.

_. _ _. _