ML19242D121

From kanterella
Jump to navigation Jump to search
Forwards Affidavit of Svc for Amend 4 to PSAR & CP Application.Distribution List Encl
ML19242D121
Person / Time
Site: New Haven
Issue date: 08/08/1979
From: Kintigh A
NEW YORK STATE ELECTRIC & GAS CORP.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
T3.2P1, NUDOCS 7908140522
Download: ML19242D121 (4)


Text

-m y

NEW YORK STATE ELECTRIC & G AS CORPORATION BI N G H A M TO N, NEW YORK 13902 August 8, 1979 NYNRC -

E046 File No. T3.2P1 No Response Required Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.

20555

SUBJECT:

New Haven 1 and 2 Docket No. STN50-596 and STN50-597 Affidavit of Service

Dear Mr. Denton:

Enclosed is an Affidavit of Service for Amendment 4 to the New Haven i and 2 PSAR and CP application.

Distribution has been made in accordance with Attachment 1 and the enclosed Stone & Webster affidavit dated 8/3/79.

Sincerely,

[

A.

E.

Kintigh Vice President-Generation AEK/mjp Enclosure

&OOT S$ Ifl I

7908140fRc2

AFFIDAVIT State of New York) as Docket No.

County of Broome )

STN50-596 STN50-597 Allen E. Kintigh, being duly sworn, deposes and says that he is a Vice President of New York State Electric & 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.

H A.

E. Kintigh Sworn to before me this 8f/I day of re'c -,

19 77 i

/

4

/

//

h'U.'%'fl.Y

'vh V

'f, NANCY L Y Notary Puty(c, State of New York Quabbed in 3-nor9e County My commission expires March 30,198

.r r a, UM $ A--

s )

o

e 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 Schaack (1)

Chairman, Oswego County Legislature 46 East Bridge Street Oswego, New York 13126 T.

K.

DeBoer, Director (1)

(1)

Technological Development Program State of New York Energy Office Agency Building #2 Empire State Plaza Albany, New York 12223 Ms. Barbara Metzger (1)

U.

S.

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

(15)

Nuclear Regulatory Commission 1717 H Street, N.

W.

Washington, D.

C.

Huber Magill Lawrence & Farrell (2)

(2[

99 Park Avenue New York, New York 10016

~

Charles A.

Zielinski (5)

Chairman, NYS Public Service Commission Empire State Plaza Agency Building Three Albany, New York 12223

~

L.b 180

J-.

UNITED STATES OF AMERICA NUCLEIG REGULATCRY COM4ISSION BEFORE THE ATCMIC SAFETY AND LICENSING BOARD In the Matter of

)

New York State Electric and Gas Corporation)

DOCKET NO.

Long Island Lighting Company

)

(NEW HAVEN 1 AND 2)

)

STN 50-596 50-597 AFFIDAVIT OF SERVICE Frank P. Libertowicz, being duly sworn, deposes and says that the following document:

Amendment 4 - NE'4 HAVEN 1 A'iD 2 Preliminary Safety Analysis Report in the above-captioned proceeding has been served upon the persons shown on the attached list by depositing copies thereof in the United States mail with proper postage affixed or with a carrier prepaid for delivery cn er before L 19_,.

i.

DAIED:

,a i

^

<9 e

/~

a L ;!

w.',

< 1, e. i m

Frank P. Libertowicz Shipper, Reproduction Department '

Stone & 'Jebster Engineering Corporation 245 Summer 3treet Bosten, Passachusetts 02107 Subscribed and sworn to before me this ', /

day of/<

19' C,

Notary Public in and for the Commonwealth of Massachusetts pj ews Eq'res t.urch 12, 1942 8k

.