ML19248C509
| ML19248C509 | |
| Person / Time | |
|---|---|
| Site: | New Haven |
| Issue date: | 12/29/1978 |
| From: | Kintigh A NEW YORK STATE ELECTRIC & GAS CORP. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19241A554 | List: |
| References | |
| NYNRC-D014, NYNRC-D14, NUDOCS 7812290266 | |
| Download: ML19248C509 (3) | |
Text
.
F N EW YOllK ST ATE ELECTillC & G AS CORPOll ATION iou.nsuios u n ion ime 50- 59 5'97 December 29, 1978 NYNRC - D014 File No. T3.2P1 No Response E.equired Ref:
Letter from Mr.
R.
Boyd ReceiveC 12/27/78 Mr. Harold R.
Denton, Director Office of Nuclear Reactor Regulation U.
S.
Nuclear Regulatory Commission Washington, D.
C.
20555
SUBJECT:
NYSE&G 1 & 2 Construction Permit Application Pr; ject No -n-657
Dear Mr. Denton:
New York State Electric & Gas Corporation (NYSE&G) and Long Island Lighting Company (LILCO), the Applicants, submit herewith, in accordance with the docketing instructions in the referenced letter, an application for construction permits and all licenses required in connection with the ownership, use and operation of a two unit nuclear powered electric generating station at the New Haven site in the County of Oswego, State of New York.
This submittal consists of the following parts:
1.
Fifteen (15) copies of the general information required by 10CFR50.33.
Forty (40) copies of the PSAR as required by 10CFR50.34(a),
b0gL@D which incorporates by reference Preliminary Design p
Approval No. 2 (CESSAR) and Preliminary Design Approval No. 6 (SWESSAR-P1).
SIW$
3egMF lK Twenty-five (25) copies of SWESSAR-Pl.
p Twenty-five (25) copies of CESSAR.
K Five (5) copies of the preliminary physical security iy plan to be withheld from public disclosure pursuant to 10CFR2.790(d).
yn i
e Y
b' Y
N@
V4{
I 6, y 3
meam These copies are submitted for docketing.
A check, payable to the U.
S. Nuclear Regulatory Commission, for one hundred twenty five thousand dollars ($125,000) as required by 10CFR170 was delivered to the NRC on November 22, 1978 concurrent with the tendering of the application.
Respectfully submitted,
/p
' / <;'
y~
A.
E.
Kintigh Vice President - Generation AEK/AFZ/mjp
_m
-M _ ~- W..
k UDC.WJ3
)
SS..
County of Broome
)
Allen E.
Kintigh, being duly sworn, deposes and says that he is a Vice President of New York State Electric & Gas Corporation (NYSE&G); and that this submittal letter and associated documents are true and correct to the best of his knowledge, information and belief.
'<-/_a 9'
A.
E.
Kint1gh Sworn to before me this j '
day of,
(i.,
m /;
c.
'/
, N I' J O > > > )[,
-y 6,
,( (<<t i
DONNA L. TURNBULL N*ary Fthlic, Stc*e of New Yrk Residing in Eiccmo C%r.+f My coraninion expires March 30,19b s
MM j%
~ ~M$O %
[t -I'
- g h r-
$ ; De.'-)..';j f.'t k's'
- t. v
...