ML19345G391

From kanterella
Jump to navigation Jump to search
Amend to Application for Ol.Amend Incorporates Into Amend 42 to Psar,App 1C & Supportive Changes to Sections 6,13 & 17 Providing Responses to post-TMI CP Licensing Requirements Delineated in 10CFR50.34(e)
ML19345G391
Person / Time
Site: 05000471
Issue date: 04/01/1981
From: Howard J
BOSTON EDISON CO.
To: Miraglia F
Office of Nuclear Reactor Regulation
Shared Package
ML19345G392 List:
References
NUDOCS 8104070155
Download: ML19345G391 (5)


Text

, , . . - =-. - - - - . - - - - - - - . . . .

4 AMMENDMENT 42 April 4,1981 BOSTON EDISON COMPANY B00 BOYLSTON STattT BOSTON. massachusetts 02159 J. 4 OWARO HOWARD April 1, 1981 Director of Nuclear Reactor Regulation

Attention: Mr. F. J. Miraglia, Chief Licensing Branch No. 3

, U.S. Nuclear Regulatory Commission Washington, DC 20555 4

PSAR Amendment No. 42 to License Application Filed 12/21/73 (Docket No. 50-471)

Reference:

(a) Federal Register /Vol. 46, No.162 March 23, 1981: " 10CFR50.34(e):

Proposed Post-TMI Construction Permit Rule"

Dear Mr. Miraglia:

Pursuant to the Atomic Energy Act of 1954, as amended, and the Comission's Rules and Regulations issued thereunder, Boston Edison Company hereby supplements and amends the License Application filed December 21, 1973 by supplying the attached PSAR Amendment No. 42 This Amendment incorporates into the PSAR a r '. sed Appendix 1C, and supporting changes to Sections 6, 13 and 17, which provides responses to.the post-TMI Construction Permit Licensing Requirements delineated in' reference (a).

r This transmittal. consists of three (3) signed originals and sixty (60) copies of Attachment #1 (PSAR Amendment No. 42).

\

!- ( \

6 i

/

( Jurat Follows g 1810 4 0 7 0159 > $

  • r-=' vy-'w wy v y- - e erww W=gr'l*qu-1 $-p**4t+-ywggy'n* T* gc'TWWg Me Qev9 w(-- yMWWew--w W-y g- si g g w $ = e g-we 9-e- - g w ys+9H84yy 9--

. . - . - . _ . _ . - - . - - . . . . _ . _ - . - . . . . _ ~ - _ _ - . . _. ,, - . _ . . - _ . - - -

L j

i. t i

l AMMENDMENT 42 t

!' BDSTON EDISON COMPANY April 4,1981 (

i I. Comonwealth of tiassachusetts)

County of Suffolk ) l Then personally appeared before me J. Edward Howard, who being duly sworn, did state that he is Vice President-fluclear of Boston Edison Company, an Applicant'herein, that he is duly authorized to execute and file the within Amendment in the name and on behalf of Boston Edison Conpany and the other .

Applicants herein and that the statements in said letter are true to the best of his knowledge and belief. .

(

OMDTld Y M1LU - l flotafy Public '

l f4y Commission Expires: Z/g 4, /9/V f i

0 t.

i. '

8 4

k 1

t 6

i O

/

i d

,4,-.- -.-., - ..-- - -- .~...-. .- --~..~.. ,--- _ ,. _ ~ .- .--n_--.._ .. -..- - , _ -

n - -

?

AMMENDMENT 42 April 4,1981 C' BOSTON EDISON COMPAN" PSAR DISTRIBUTION LIST:

George H. Lewald, Esq. Les W. Cooley (3 copies)

Thomas G. Dignan, Esq. EDS Nuclear Ropes & Gray 220 fiontgomery Street 225 Franklin Street San Francisco, CA 94104 Boston, MA 02110 f3 s/

)

The Board of Selectmen L. G. Cumings, Vice President Marsh & McLennan, Inc.

Town of Plymouth 1221 Avenue of the Americas 11 Lincoln Street New York, New York 10020 Plymouth, MA 02360 W. R. Bisson, Vice President Robert H. Culp Montaup Electric Company

Lowenstein,llewman, Reis, P. O. Box 391 Axelrad & Toll Fall River, MA 02722 1025 Connecticut Ave., NW Suite 1214 G. D. Gowdy, Project Engineer Washington, D.C. 20035 Stone & Webster Engineering Corp.

P. O. Box 2325 Charles Brinknan, Manager- Boston, MA 02107 1 Combustion Engineering, Inc.

- J Nuc%ar Licensing Office Combustion Engineering, Inc.

Triang e Towers 1000 Prospect Hill Road Suite A-1 Windsor, CT 06095 4853_Cordell Ave. Attn: Mr. E. P. Mailman (16 copies)

Bethesda, fiD 20014 Robert Wanczyk Charles Bardes Yankee Atomic Electric' Company NELIA- Seabrook Nuclear Station The Exchange 20 Turnpike Road Farmington Avenue Westboro, MA 01581 Farmington, CT 06032 Thomas C. Stewart J. E. Cooker M&li Protection Consultants f) Gulf State Utilities Co. 200 Clarendon Street L./ Post Office Box 2951 Boston, MA 02116 Beaumont, Texas 77704 Bruce W. McKinnon, fianager

- John J. Carney - Community Power Development Dept.

4 Nuclear Energy Property Mass. Municipal Wholesale Electric Co.

Insurance Association Stony Brook Energy Center
t. (A) 85 Woodland Street Hartford, CT 06102 P. O. Box 426 Ludlow, MA 01056

' Dr.' Charles , Cole .

John L. McLean Holdsworth Hall - Natural Teledyne Engineering Services Resources Center 303 Bear Hill Road d Amherst, MA 01002 Waltham, MA 02154 i

e ..-- -c- -

9-- . ,.,,,,s.. , , m- y e- ~ , , -, - ,,.w ---

--,,,--~,--y, ,-,,ey- ,- --~w,

AMMENDMENT 42 April 4,1981

) BOSTON EDISON COMPANY PSAR Distribution 2.

Loren K. Stanley Anthony D. Cortese, Comissioner Nuclear Services Corp. Dept. of Environmental

, 477 Division Street Quality Engineering Campbell, CA 95008 100 Cambridge Street Boston, MA Z108 g Hilliam H. Dormer Lg Mass. Dept. of Public Safety Paul Gorman 1010 Comonwealth Ave. C. T. Main, Inc.

Boston, MA 02215 101 Huntington Ave. - 8th Floor Boston, MA 02199 Directorate of Licensing U.S. Nuclear Regulatory Comission John D. Fassett, President

Phillips Building The United Illuminating Co.

7920 Norfolk Avenue 80 Temple Street Bethesda, MD 20034 New Haven, CT 06506 Attention: DinoScaletti(63 copies)

Phillip C. Otness, General Mgr.

Gerald S. Parker Mass. Municipal llholesale Electric Co.

Director, Radiation Control Programs Stony Brook Energy Center Mass. Dept. of Public Health P. O. Box 426 Room 835 - 80 Boylston Street Ludlow, MA 01506

' Boston, MA 02116 Dean P. Amidon Bechtel Power Corporation (32 copies) Mass. Dept. of Public Works Post Office Box 3965 Division of Waterways c/o Central Receiving 100 Nashua Street, Room 529 San Francisco, CA 94119 Boston, MA 02114 Attention: Mr. B. N. Pusheck ,

Ghrald E. Anderson, President New Bedford Gas & Edison Light Co.

P. O. Box 190 Cambridge, MA 02139 (n)

U Ralph M. Wood, Esq.

Public Service Company of N.H.

1000 Elm Street Manchestr.r. NH 03105 Neil Todreas CT - Nuclear Engineering Dept.

(_/ Room 24-109 Mass. Institute of Technology 77 Massachusetts Ave.

Cambridge, MA 02139 Joel Hatson

[)(_,, Environmental Research & -Technology

-696 Virginia Roe.d

~ '

Concord, MA G742

1 AMMENDMENT 42

BOSTON EDISON COMPANY April 4,1981 O SERVICE LIST Office of the Secretary Francis S. Wright, Esq.

Docketing and Service Section Berman & Lewenberg U.S. Nuclear Regulatory Comission 211 Congress Street Washington, DC 20555 Boston, MA 02111 Andrew C. Goodhope, Esq.

Stephen M. Leonard, Esq.

Ch'.irman, Atomic Safety ano JoAnn Shotwell, Esq.

Licensing Board .

Assistant Attorney General

. U.S. Nuclear Rcgulatory Comission

, Washington, DC 20555 Comonwealth of Massachusetts Environmental Protection Div.

One Ashburton Place Mr. A. Dixon Callihan Boston, MA 02108 Union Carbide Corporation Post Office Box Y Edward L. Selgrade, Esq.

i-Oak Ridge, TN 37830 Patrick J. Kenny, Esq.

! Mass. Office of Energy Resources

' Cr. Richard F. Cole 73 Tremont Street

' Atomic Safety & Licensing Board Boston, PA 02108 U.S. Nuclear Regulatory Commission Washington, DC 20555 Henry Hermann, Esq. '

50 Congress Street

- Atomic Safety & Licensing Panel Room 1045 U.S. Nuclear Regulatory Comission Boston, MA 02109 s Washington, DC ~

20555 4-hard J. Goddard, Esq. Mr. & Mrs. Alan R. Cleeton

). Ja .-R. Goldberg,-Esq. 22 Mackintosh Street Franklin, MA 02038 Office of the Executive Legal Director

. U.S. fiuclear Regulatory .Comission William S. Abbott, Esq.

Washington, DC 20555' Suite 925 50 Congress Stree' Chief Ltrarian Boston, MA 02109 j Plymouth Public Library l-North Street Plymouth, MA 02360 .

'O Atomis Safety a Licen5 % Appeal Panel U.S. Nuclear Regulatory Comission Washington, DC 20555 f

m I

~/

. - , - . , . - - , - - , . - . - . . - , . , . - , . . . - . - - - - - . . . . . . . . - - . . - . . . - . . - - . - . , . - ,