ML19345E319
| ML19345E319 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 04/12/1957 |
| From: | Coe R YANKEE ATOMIC ELECTRIC CO. |
| To: | |
| Shared Package | |
| ML19345E318 | List: |
| References | |
| NUDOCS 8101060846 | |
| Download: ML19345E319 (3) | |
Text
~
k O
O YANKEE ATOMIC ELECTRIC COMPANY
</N 441 STUART STREET, BOSTON 16, MASSACHUSETTS U
April'12, 1937 Atomic Energy Commission Washington 23, D. C.
Attention: Division of Civilian Application Amendment No. 3 to License Application dated June 29, 1956 (Docket No. F-29)
Dear Sirs:
Pursuant to the Atomic Energy Act of 195h and the Commission's Rules and Regulations issued thereunder, Yankee Atomic Electric Company hereby supplements and amends its License Application, dated June 29, 1956, by supplying the information set forth on the following additional or superseding pages, which should be inserted as follows:
Superseded New pages dated dated 6/29/pages$6 to 2/27/$7 to be be removed from inserted in
[vy current application current applicati_on_
Part A - General Information i
X Table of Contents X:1, X:2
.X:1, X:2 X Cross Reference X:ll, X:12 X:ll, X:12 Part B - Technical Informtion Title Sheet hitleSheet Preliminary Hazards Summary B:1 - B:1h j
Report 100:1 100:1 - 100:2 101:1 - 101:16 102:1 - 102:2 103:1 - 103:7 10h:1 - 10h:h 105:1 200:1 - 200:3 200:1 - 200:3 201:1 202:1 - 202:3 203:1 - 203:$
20h:1 205:1 - 205:h 206:1 - 206:3 207:1
/C) u W6/shorf/4 L
Atomic Enertj Com.ission April 12, 1937 Att: Division of Civilian Application Page 2 Superseded pages New pages dated dated 6/29/$6 to 2/27/$7' to be be removed from inserted in Part B - Technical Information current aonlication current acplication Preliminary liazards Summary 206:1 - 206:3 Report (cont.)
209:1 - 209:2 210:1 - 210:2
/11:1 - 211:3 212:1 - 212:2 213: 1 - 213:$
21h:1 - 21h:2 21$:1 - 215:3 216:1 - 216:12 217:1 - 217:2 218:1 - 218:2 219:1 - 219:2 220:1 - 220:2 221:1 - 221:2 222: 1 - 222:2 300:1 - 300:7 300:1 - 300:3 301:1 - 301:30 301:1 - 301:2h 302:1 - 302:3 302:1 - 302:2 303:1 303:1 - 303:2 30h:1
_r d4 : 1 305:1 h00:1 h00:1 h01:1 - h01: 3
.h02:I ho ~5 :1 - h03:2 h0U: 1 LOS: 1 - h05:2 h06:1 - h06:2 h07:1 h0E:1 h09:1 - h09:2 bl0:1 500:1 - $00:3 501:1 - $01:h
$02:1 503:1 - 503:6
$0h:1 - $0h:$
$09:1 - 505:h
$06:1 - 506:2 YANKe.E. ATONIL EIEUTRIC CCHFAhT I
If/
. 4 (lS A f,
(f5 Vic 3 Pres t(/ent
Atomic Energy Commission April 12, 1957 l
Att: Division of Civilian Application Page 3 i
Commonwealth of Massachusetts Suffolk, es.
April 12, 1957 i
Then personally appeared before me Roger J. Coe, who, being duly sworn, did state that he is a Vice President of Yankee Atomic Electric Company, the applicant herein, that he is duly authorized to execute and file the foregoing amendment in thd name,and on behalf of Yankee Atomic Electric Company, and that the statements in said amendment are true to the best of his knowledge and belief.
Dtw/c) h. k(4%
Notary Public.
}tr commission expires January 29, 1960 0
O
M F M El $ M E M ] S F C YANKEE ATOMIC ELECTRIC COMPANY 441 STUART STREET. BOSTON 16, MASSACHUSETTS January 30,1957 Atomic Energy Commission Washington 25, D. C.
Attention: Division of Civilian Application Amendment No. 2 to License Application dated June 29, 1956 (Docket No. F-29)
Dear Sirs:
Pursuant to the Atomic Energy Act of 19514 and the Commission's Rules and Regulations issued thereunder, Yankee Atomic Electric Company hereby supplements and amends its License Application, dated June 29, 1956, by supplying the information set forth on the following additional or superseding pages, which should be inserted as follows:
Superseded pages New pages to be to be removed from inserted in current application current application 31 Special Nuclear Material Requirements 31:1 - 31:6 31:1 - 31:6 YANKEE ATOMIC EIECTRIC COMPANY
'0 By b Ni b (17 Vic President Commonwealth of Massachusetts Suffolk, ss.
January 30, 1957 Then personally appeared before me Roger J. Coe, who, being duly sworn, did state that he is a Vice President of Yankee Atomic Electric Company, the applicant herein, that he is duly authorized to execute and file the foregoing amendment in the name and on behalf of Yankee Atomic Electric Company, and that the statements in said amendment are true to the best of his knowledge and belief.
?nsau frs {0 A//w b
)
Notary Public plpOOO My commission expires January 29, 1960
bbtNSD'@$
[- Ab
]
YANKEE ATOMIC ELECTRIC COMPANY tO V
441 STUART STREET, BOSTON 16, MASSACHUSETTS January 15,1957 Atomic Energy Commission Washington 25, D. C.
Attention: Division of Civilian Application Amendment No.1 to License Applict. tion dated June 29, 1956 (Docket No. F-29)
Dear Sirst Pursuant to the Atomic Energy Act of 19514 and the Commission's Rules and Regulations issued thereunder, Yankee Atomic Electric Company hereby supplements and amends its License Application, dated June 29, 1956, by supplying the information set forth on the following additional or super-seding pages, which should be inserted as follows:
Superseded pages New pages to.be to be removed from i:uerted in current application current application 31 Special Nuclear Material Requirements 31:1 31:
1-6 YANKEE AIDMIC ELECTRIC COMPANY By AM JA V1 Pre @ ent Commonwealth of Massachusetts Suffolk, ss.
January 15, 1956 Then personally appeared before me ~ Roger J. Coe, who, being duly sworn, did state that he is a Vice President of Yankee Atomic Electric Company, the applicant herein, that he is duly authorized to execute and file the foregoing amendment in the name and on behalf of Yankee Atomic Electric Company, and that the statements in said amendment are true to the best of his knowledge and belief.
4 T/'L _v, rli. Ai% %
y Notary Public l10} OMI My commission expirce Jan. 29, 1960'