ML20051N862

From kanterella
Jump to navigation Jump to search
Requests That EA Brown Be Added to NRC Mailing List & RO Bigelow Be Deleted from List
ML20051N862
Person / Time
Site: Seabrook, Yankee Rowe, 05000000
Issue date: 05/10/1982
From: Ellen Brown
NEW ENGLAND POWER CO.
To: Eisenhut D, Eisnehut D
Office of Nuclear Reactor Regulation
References
NUDOCS 8205170366
Download: ML20051N862 (2)


Text

J/ c1 New England Power Service Company N

b et r gh, a sachusetts 01581 Tel. (617) 3669011 TWX 710-390-0732 Cable: NEELECSYS WTBO Edward A. Brown Prew1ent 0)

May 10, 1982 p

RECE$gg MM1419, 0 Mr. Darrell G. Eisenhut V"

8;&girgym

~

Director 8BEIEET fy Division of licensing g

office of Nuclear Reactor Regulation United States N

Nuclear Regulatory Commission Washington, D. C.

20555

Dear Mr. Eisenhut:

Would you please revise your mailing list by adding Edward A. Brown, President, New England Power Service Company, 25 Research Drive, Westborough, Ma. 01581 and deleting R. O. Bigelow, Vice President, New England Power Company, 20 Turnpike Road, Westborough, Ma., 01581.

Thank you.

Sincerely, rw s. L ou p' 500 I

l 820 5170 3C6 l

A New England Electnc System company

- e..

.ac,.o Mr. W. G. Counsil Senior Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06101 cc
Mr. Harve L. Plasse, Manager R. W. Bishdp, Esq.

, City of Chicopee Electric Corporate Secretary Light Department Northeast Utilities 725 Front Street Post Office Box 270 Chicopee, Massachusetts 01014 Hartford, Connecticut 06101 Mr. Guy W. Nichols, President Mr. Richard T. Laudenat, Manager New England Electric System Generation Facilities Licensing

20. Turnpike Rd.

Northeast Utilties Service Company Westborough, Massachasetts 01581 Post Office Box 270 Hartford, Connecticut 06101 Mr. Bruce R. Garlick Manager, Energy Supply Mr. J. C. Mattia Fitchburg Gas and Electric Resident NRC Inspector Light Company Office of Inspection and Enforcement 655 Main Street U. S. Nuclear Regulatory Commission Fitchburg, Massachusetts 01420 Post Office Box 128 Waterford, Connecticut 06385 Mr. D. Pierre G. Cameron, Jr.

General Counsel Mr. E. R. Foster, Director Public Service Company of Generation Construction New Hampshire Northeast Utilities Service Company 1000 Elm Street Post Office Box 270 Post Office Box 330 Hartford, Connecticut 06101 Manchester, New Hampshire 03105 Mr. Bruce McKinnon Gerald Garfield, Esq.

Power Contracting Manager Day, Barry & Howard Massachusetts Muni.ipal Wholesale One Constitution Plaza Electric Company Hartford, Connecticut 06103 Post Office Box 426 Ludlow, Massachusetts 01056 John D. Fassett, Chairman &

Chief Executive Officer Mr. Bruce H. Grier The United Illuminating Company U. S. NAC, Region I SO Temple Street 631 Park Avenue New Haven, Connecticut 06506 King of Prussia, Pennsylvania 19406

'Mr. R.'O.,Bigelow.

First Selectman (Vice President New England Town of Waterford

,. Power Company -

Hall Records 20 Turnpike Road 200 Boston Post Road

'Westborough, Massachusetts. 01581 Waterford, Connecticut 06385 Connecticut Energy Agency Attorney General ATTN: Assistant Director, 30 Trinty Street j

Research & Policy Development Ha'rtford, Connecticut 06115 Department.of Planning & Energy Poliry 20 Grand Street Hartford, Connecticut 06106

.