ML19224A580

From kanterella
Jump to navigation Jump to search
Forwards Affidavit of Svc for Amend 1 to PSAR & Const Permit Application
ML19224A580
Person / Time
Site: New Haven
Issue date: 03/12/1979
From: Kintigh A
NEW YORK STATE ELECTRIC & GAS CORP.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NYNRC-E018, NYNRC-E18, NUDOCS 7903150252
Download: ML19224A580 (4)


Text

.

t NEW YORK STATE ELECTRIC & G AS CORPORATION n i s c ,i s st r o s , sts soas i>ve March 12, 1979 NYNRC - E018 File No, T3.2P1 No Response Required Mr. Harold R. Denton, Director Office of Nuclear Reactor Reculation U.S. Nuclear Regulatory Commission Washington, D.C. 20555 SUEJECT: New Haven 1 and 2 (Formerly NYSE&G 1 and 2)

Docket No. STN50 596 & STN50-597 Affidavit o f Serv:.ce

Dear Mr. Denton:

Enclosed is an Affidavit of Service for Amendment 1 to tt.e New Haven 1 and 2 PSAR and CP acolication.

Distribution has been made in accordance with Attach-ment 1 and the enclosed Stone & Webster affidavit dated 2/23/79.

Sincerely,

./ jftt' y k s

A. E. Kintich Vice cresident - Generation AEK/lh Enclosure cc: D. E. Sells S

SP (1 c, b 700s$sog h 011

AFFIDAVIT State of New York) Docket No.

ss STN50-596 Count, Broome ) STN50-597 Allen E. Kintich, being duly sworn, deposes and says that he is a Vice President of New York State Electric and Gas Corporation (NYSE&G) and that this submittal letter and attached documents are true and correct to the best of his knowledge, information and belief.

u U/p'i-[. s /,

A. E. hntich Sworm to before me this /, h{

day of /if ,'[, ,

19 f f.

Id

}{uy ma arm j/ gj

' i

' 3" ?c ; C .r.-

My : .nm.sca esp res M;rc;i 30, )?g

- j 441 0i2

ATTACHMENT 1 NYSE&G 1& 2 PSAR & CP APPLICATION DISTRIBUTION PSAR CP APPLICATION Mr. Gordon Schipper (1)

Supervisor, Town of New Haven Box 82 New Haven, New York 13121 Mr. Herbert van Schaa:k (1)

Chairman, Oswego County Legislature 46 East Bridge Street Oswego, New York 13126 T. K. DeBeer, Director (1) (1)

Technological Development Program State of New York Energy Office Agency Building 42 Empire State Plaza Albany, New York 12223 Ms. Barbara Metzger (1)

U. S. Environmental Protection Agency Regicn 2 Office 26 Federal Plaza New York, New York 10007 Director of Nuclear Reactor Regulation (15) (15)

Nuclear Regulatory Ccmmission 1717 H Street, N. W.

Washington, D. C.

Huber Magill Lawrence & Farrell (2i (2) 99 Park Avenue New York, New York 10016 Charles A. Zielinski (5)

Chairman, NYS Public Service Commission Empil'e State Plaza Agency Building Three Albany, "ew York 12223 f)

P UNITED STATES CF AFERICA IlUCLEAR REGULATCRY CCM'II231CII BEFCF2 THE AICMIC SAFETY AND IICE!!31:lG BOARD _

In the Matter of )

ew York State Electric a Gac Corporction) 00CFET NO.

Long Island L?ghting Company )

(NYCEF.C UlIITS 1 A:iD 2 ) ) 3TN 50-596 50-597 AFFIDAVIT CF SERVICE Frank P. Libertcwica ,being duly sworn, depoces and cays that the following document:

Amendment 1 - NYCELG U!!ITS 1 AND 2 Freliminary Safety Analysic Report in the above-captiened proceeding has been cerved upon the personc chown cri the attached list by depositing copics thereof in the United Statec mail with proper postage affixed or with a carrier prepaid for delivery on or before Fe ,; a .,, , U, 19]

DATED: 2/2 2,/77 y .

v: ,

wk '

S k ~m, Frank P. Libertovicz g Shipper, Reproduction Depart cYit Stcne & Webster Engineering Corporation 2/+5 Summer Street Bacton,'hscachusetts 02107 Subscribed and sworn to before me this R I ~ day of/ca mo,cr, 197 7

/ //.IlLC< f d( // ,

liotary Public in and for the s.,/Ccemonwealth of Maccachusetta M Y .:y,. . .

F' ~~[ [*, %_ '~~~

'Ir , .; - f

,-*C,3 .

-...__.1

[

0/q