ML20070R632

From kanterella
Jump to navigation Jump to search
Application for Ol,Consisting of General Info,Design Basis Response to Reg Guide 1.97,Failure Mode & Effects Analysis, Fsar,Environ Rept,Fire Protection Evaluation & Emergency Plan
ML20070R632
Person / Time
Site: Millstone Dominion icon.png
Issue date: 02/02/1983
From:
NORTHEAST NUCLEAR ENERGY CO., NORTHEAST UTILITIES
To:
Shared Package
ML20070R630 List:
References
NUDOCS 8302030204
Download: ML20070R632 (106)


Text

..__ - _ - - - - - _ -

O mlLL/TODG AUCLEAR POWER /TATIOn UnlT 3 o

generalinformation o

p22888ea888;;g l

(}

Ns BEFORE THE UNITED STATES NUCLEAR REGULATORY COMMISSION .

DOCKET NO. 50-423 IN THE MATTER OF:

THE CCNNECTICUT LIGHT AND POWER COMPANY WESTERN MASSACHUSETTS ELECTRIC COMPANY E^RTHEAST NUCLEAR ENERGY COMPANY BURh!NGTON ELECTRIC LIGHT DEPARTMENT CENTRAL MAINE POWER COMPANY CENTRAL VERMONT PUBLIC SERVICE CORPORATION CHICOPEE MUNICIPAL LIGHTING PLAl;T CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE FITCHBURG GAS AND ELECTRIC LIGHT COMPANY VILLAE OF LYNDONVILLE ELECTRIC DEPARTMENT MASSACHULdITS MUNICIPAL WHOLESALE ELECTRIC COMPANY MONTAUP ELECTRIC COMPANY NEW ENGLAND POWER COMPANY ew g PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE G TiiE UNITED ILLUMINATING COMPANY VERMONT ELECTRIC COOPERATIVE, INC.

OPERATING LICENSE APPLICATION GENERAL INFORMATION SUBMITTED PURSUANT TO SECTIod 50.33 OF THE COMMISSION'S RULES AND REGULATIONS FOR MILLSTONE NUCLEAR POWER STATION UNIT NO. 3 O

~

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

O Introduction ,

The Applicants listed below hereby submit this information to the Nuclear Regulatory Commission (the " Commission") in support of their amendment to their application for a Class 103 license to construct and operate the nuclear power reactor designated as Millstone Nuclear Power Station, Unit 3 (the

" Unit"). The Unit will utilize a pressurized water nuclear reactor with a core which will have a warranted power output of 3,411 MWt. The Unit is located on Millstone Point in the Town of Waterford, New London County, Connecticut, on the north shore of Long Island Sound. The schedule for the Unit is based on a

() fuel loading date of November 1, 1985, with an anticipated commercial operation date of May 1, 1986.

The following information is furnished pursuant to 10 CFR

$50.33.

A. Name Of Applicants And Respective Ownership Interests The Unit is jointly owned by 15 electric utilities as tenants in common. One Applicant, Northeast Nuclear Energy c .)

Cm Company, has no ownership interest in the Unit, but acts as agent and representative of the other Applicants in certain capacities, as more fully described in Paragraph G below. The Applicants and their respective ownership interests are as follows:

NAME 1 MWe Lead Applicants The Connecticut Light and Power Company 52.650 605.5 Western Massachusetts Electric Company 12.350 142.0 Northeast Nuclear Energy Company --- ---

Subtotal 65.000 747.5 Other Applicants Burlington Electric Light Department 0.365 4.2 Central Maine Power Company 2.500 28.7 Central Vermont Public Service Corporation 1.7303 19.9 Chicopee Municipal Lighting Plant 1.350 15.5

[\ ') Connecticut Municipal Electric Energy 1.0435 12.0 Cooperative Fitchburg Gas anc Electric Light 0.217 2.5 Company Village of Lyndonville Electric Department 0.0487 0.6 Massachusetts Municipal Wholesale 4.799 55.2 Electric Company Montaup Electric Company 4.009 46.1 New England Power Company 12.205 140.4 Public Service Company of New Hampshire 2.8475 32.7 The United Illuminating Company 3.685 42.4 Vermont Electric Cooperative, Inc. O.200 2.3 Total 100.000 1,150.0 0

o-2

...= ,-,- . _ .

[v ) B. Addresses of Applicants The principal corporate office of each of the Applicants is listed in the individual responses of the Applicants attached hereto.

C. Description of Business of Applicants A description of the business of each of the Applicants is provided in the individual responses of the Applicants attached hereto.

D. Corporate Organization and Principal Location of Business O

The corporate organization and principal location of business of each of the Applicants are provided in the individual responses of the Applicants attached hereto.

E. Directors and Principal Officers The directors and principal officers of each of the Applicants, including their addresses and citizenships, are listed in the Applicants' individual responses attached hereto.

,e

O F. Ownership and Control of Applicants ,

The ownership and control of each of the Applicants is described in their individual responses attached hereto.

None of the Applicants is owned, controlled, or dominated by an alien, a foreign corporation, or foreign government.

G. Agency Northeast Nuclear Energy Company will act as the agent and representative of The Connecticut Light and Power Company, Western Massachusetts Electric Company, and the other Applicants, with respect to the design, construction, licensing, and operation of the facility, and it is authorized to act as agent and representative of the other Applicants in all matters with respect to this application. Otherwise, none of the Applicants is acting as agent or representative of any other person in filing this application.

l H. Licenses Being Applied For The Applicants are applying for a Class 103 operating f

license. The facility for which the license is sought will i

engage in the generation of electric energy. The period of time i

\ for which the license is sought is 40 years from the date of the ,

issuance of the operating license.

i o-y

O V

The Applicants have previously applied for a construction permit in connection with the proposed facility, and this permit was granted in August 1974. The Applicants also expect to apply in the future for source material, by-product material and special nuclear material licenses for the facility.

I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicants i

The names and addresses of regulatory agencies which have jurisdiction over the rates and services incident to the generation or distribution of energy by the Applicants are provided in the individual responses of the Applicants attached

(

\_-

hereto.

J. Trade and News Publication The following is a list of trade and news publications which circulate in the area where the proposed activity will be conducted (including the Applicants' respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives which might have a potential interest in the facility. This list has been compiled from the

O 0*f

( ) individual lists contained in the Applicants' responses attached hereto and should be used as the governing list for the purpose of providing notice with respect to this application.

Trade Publications American Public Power Assoc. Atomic Energy Clearing House Public Power Weekly 401 Colorado Bldg.

2301 M Street N.W. 1341 G. St. N.W.

Washington, D.C. 20037 Washington, D.C. 20005 Conn. Busn. & Ind. Assoc. Electric Light & Power 60 Washington Street 1301 South Grove Avenue Hartford, CT 06106 Barrington, IL 60010 Electrical Week Electrical World 1221 Avenue of the Americas 1221 Avenue of the Americas New York, NY 10020 New York, NY 10020 Energy Daily Environmental Science & Tech.

300 National Press Building 1155 16th St. N.W.

s_/ Washington, D.C. 20045 Washington, D.C. 20036 I

IEEE Spectrum New England Electrical News 345 E. 47th Street 660 North Colony Street New York, NY 10017 Meriden, CT 06450 Northeast Public Power Assoc. Nuclear News Power Lines 555 N. Kensington Ave.

148 Linden Street, Suite 104 Lagrange Park, IL 60525 Wellesley, MA. 02181 Nuclear Science & Engineering Nucleonics Week 555 North Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, NY 10020 Public Power Public Utilities Fortnightly

. Suite 212 Suite 2100 2600 Virginia Ave., N.W. Rosslyn Center Building Washington, D.C. 20037 1700 North Moore Street Arlington, VA 22209 O

l l

\ Rural Electric Magazine Transmission & Distribution

~

' National Rural Electric Cleworth Pub. Co.

Cooperative Association One River Road ~ .

1800 Massachusetts Avenue N.W. Cos Cob, CT 06807 Washington, D.C. 20036 Utility Spotlight Vermont Business World 74 Trinity Place Manning Publications Inc.

New York, NY 10006 On the Square Bellows Falls, VT 05101 News Publications Athol News Bennington Banner 225 Exchange Street 425 Main Street Athol, MA 01331 Bennington, VT 05201 Berkshire Eagle The Boston Globe 33 Eagle Street 135 Morrissey Blvd.

Pittsfield, MA 02101 Boston, MA 02107 Boston Herald American Brattleboro Reformer 300 Harrison Avenue 71 Main Street Boston, MA 02106 Brattleboro, VT 05301

(~'}

%J The Bridgeport Post-Telegram Brockton Enterprise-Times 410 ptate Street 60 Main Street Bridgeport, CT 06602 Brockton, MA 02403 Burlington Free Press The Caledonia Independent 191 College Street 83 Eastern Avenue Burlington, VT 05401 St. Johnsbury, VT 05819 Caledonian Record Clinton Recorder

25 Federal Street Post Office Square St. Johnsbury, VT 05819 Clinton, CT 06413 The Compass Comment Concord Monitor Route 1 3 North State Street Mystic, CT 06355 Concord, NH 03301 l

i The Daily News Danbury News-Times 1860 Main Street 333 Main Street Springfield, MA 01101 Danbury, CT 06810 The Day The Easton Courier l

47 Eugene O'Neill Drive c/o Trumbull Times New London, CT 06320 White Plains Road Trumbull, CT 06611 o-7

O

-' Electric Light & Pnwer The Evening Sentinel 1301 South Grovo *iu e 241 Main Street .

Barrington, IL 60010 Ansonia, CT 06401 The Fairfield Citizen-News Fall River Herald News 25 South Benson Road 207 Pocasset Street Fairfield, CT 06430 Fall River, MA 02722 Foster's Daily Democrat Gardner News 335 Central Street 309 Central Street Dover, NH 03820 Gardner, MA 01440 Gazette Greenfield Recorder Lyme Street P.O. Box 273 Old Lyme, CT 06371 Greenfield, MA 01301 The Hamden Chronicle Hampshire Gazette 2348 Whitney Avenue 115 Gonz Street Hamden, CT 06518 Northampton, MA 01060 The Hartford Courant Holyoke Transcript-Telegram 265 Broad Street 120 Whiting Farms Road Hartford, CT 06115 Holyoke, MA 01040 Hudson Daily Sun Keene Sentinel

\m 16 Washington Street 60 West Street Hudson, MA 01749 Keene, NH 03431 Kennebec Journal Lamoille County Weekly . jg 274 Western Avenue Main Street 42 Augusta, ME 04330 Johnson, VT 05656 Ludlow Register Maine Sunday Telegram 59 King Street 300 Congress Street Ludlow, MA 01056 Portland, ME 04101 Middleboro Gazette The Middletown Press 45 Wareham Street 2 Main Street Middleborough, MA 02346 Middletown, CT 06457 The Milford Citizen The Montachusett Review l 349 New Haven Avenue 214 Lunenburg Street i

Milford, CT 06460 Fitchburg, MA 01420

'O l

l 0Y

,s The Morning Union New Britain Herald

(' 1860 Main Street One Herald Square Springfield, MA 01101 New Britain, CT 06050 New Hampshire Sunday News The New Haven Advocate 35 Amherst Street 1184 Chapel Street Manchester, NH 03101 New Haven, CT 06511 New Haven Journal Courier The New Haven Register 40 Sargent Drive 40 Sargent Drive New Haven, CT 06511 New Haven, CT 06511 Newport Daily Express Niantic News Nine Central Street P.O. Box Z Newport, VT 05855 277 Main Street Niantic, CT 06937 Norwich Bulletin The Ncrth Haven-Wallingford 66 Franklin Street Post Norwich, CT 06260 174 Center Street Wallingford, CT 06492 Mailing Address:

P.O. Box 100 Wallingford, CT 06492 Old Saybrook Pictorial Our Town 61 Main Street 222 Boston Post Road

%/ Old Saybrook, CT 06475 Orange, CT 06477 Portsmouth Herald Providence Journal & Evening 82 Congress Street Bulletin Portsmouth, NH 03801 75 Fountain Street Providence, RI O2902 Quincy Patriot Ledger Reading Chronicle 13 Temple Street 531 Main Street Quincy, MA 02169 Reading, MA 01867 The Recorder Rutland Herald Post Office Square 27 Wales Street Clinton, CT 06413 Rutland, VT 05701 Salem Evening News St. Albans Messenger 155 Washington Street 281 North Main Street Salem, MA 01970 St. Albans, VT 05478 The Sentinel & Enterprise Shore Line Times 808 Main Street North Fair Street Fitchburg,.MA 01420 Guilford, CT 06437 c.?

i Stamford Advocate The Stratford Bard 258 Atlantic Street 2083 Main Street ,

Stamford, CT 06904 Stratford, CT 06497 The Suburban News Sun Chronicle Post Office Box 33 34 South Main Street 52 Center Street Attleboro, MA 02703 Shelton, CT 06484 The Sunday Republican The Times-Argus 1860 Main Street 540 North Main Street Springfield, MA 01101 Barre, VT 05641 Times-Free Press Town Crier 4 Railroad Square Putney Road East Pepperell, MA 01437 Brattleboro, VT 05301 The Transcript The Trumbull Times c/o News & Citizens White Plains Road Morrisville, VT 05661 Trumbull, CT 06611 The Union Leader Waterbury American &

35 Amherst Street Republican Manchester, NH 03101 P.O. Box 2090 Waterbury, CT 06720 t

The Weekly News The West Haven City News Broad Street 666 Savin Avenue Lyndonville, VT 05851 West Haven, CT 06516 Worcester Evening Gazette Worcester Telegram & Gazette 20 Franklin Street 20 Franklin Street Worcester, MA 01608 Worcester, MA 01608 K. Financial Qualifications The recent amendment to 10 CFR 550.33(f)(1) (47 Fed. Reg.

13750-55 (1982)) eliminated review of the financial qualificaticns of electric utilities seeking a license to operate a nuclear power reactor.

b' s_J I

6 -ir

1 L. Emergency Plans .

Radiological emergency response plans of the State of Connecticut and local governmental entities that are wholly or partially within the plume exposure pathway and ingestion pathway Emergency Planning Zones are submitted with this application under separate cover.

M. Restricted Data No Restricted Data is included in the materials now being furnished. In the event that Restricted Data is included in any

( ,f future supplement or amendment to the application, the Applicants will appropriately segregate and safeguard such information and will not permit any individual to have access to it until the Civil Service Commission shall have made an investigation and report to the Commission on the character, associations, and loyalty of such individual, and the Commission shall have determined that permitting such person to have access to Restricted Data will not endanger the common defense and security.

O o . ,.

i

+

I

!O N. Communications Regarding Application .

All orders, notices, papers, and other communications issued by the Commission in connection with this application should be

' mailed to:

Mr. William G. Counsil Senior Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06101 with copies to:

Robert W. Bishop, Esq.

l. Corporate Secretary Northeast Utilities Service Company
O i

Post Office Box 270 Hartford, Connecticut 06101 Mr. Robert E. Busch Project Manager - Millstone Unit 3 Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06101 1

Mr. Richard T. Laudenat, Manager Generation Facilities Licensing 4 Northeast Utilities Service Company

. Post Office Box 270 i Hartford, Connecticut 06101 ,

Gerald Garfield, Esq.

! Day, Berry & Howard One Constitution Plaza Hartford, Connecticut 06103 t

O C-tz

I

() O. Table of Contents to Individual liesponses Name Tab No.  ;

The Connecticut Light and Power Company 1 Western Massachusetts Electric Company 1 Northeast Nuclear Energy Company 1 Burlington Electric Light Department 2 Central Maine Power Company 3 Central Vermont Public Service Corporation 4 Chicopee Municipal Lighting Plant 5 Connecticut Municipal Electric 6 Energy Cooperative Fitchburg Gas and Electric Light Company 7 Village of Lyndonville Electric Department 8 Massachusetts Municipal Wholesale 9 Electric Company Montaup Electric Company 10 New England Power Company 11 Public Service Company of 12 New Hampshire The United Illuminating Company 13 Vermont Electric Cooperative, Inc. 14 l

1 1 O

o e3

1 O

i THE CONNECTICUT LIGHT AND POWER COMPANY, WESTERN MASSACHUSETTS ELECTRIC COMPANY, and NORTHEAST NUCLEAR ENERGY COMPANY Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut O

! Inlormation furnished pursuant to 550.33 of Commission's Rules and Regulations as part of License Application with respect to the particular applicants named above i

l l

l O

/-o

A. Names of Applicants . .

The Connecticut Light and Power Company (CL&P)

Western Massachusetts Electric Company (WMECO)

Northeast Nuclear Energy Company (NNECO)

B. Addresses of Applicants i

The principal corporate offices of the Applicants are as follows:

The Connecticut Light and Power Company Selden Street Berlin', Connecticut 06037 Western Massachusetts Electric Company 174 Brush Hill Avenue West Springfield, Massachusetts 01089 Northeast Nuclear Energy Company Selden Street Berlin, Connecticut 06037 l C. Description of Business of Applicants CL&P is engaged principally in the production, purchase,

! transmission, distribution and sale of electricity and the f

O
l. _ _ _ _ . _ _ _ . _ . _ _ _ _ _ _ _ _ . - - - - _ - - - - - - - . - - - - - - - - - - - , - - - - - - - ~ ~ - - - - - - - - --- ----~

() purchase, distribution and sale of gas at retail for residential, commercial, industrial and municipal purposes .

within the State of Connecticut. CL&P is successor by merger to The Hartford Electric Light Company, a former joint owner of Millstone Unit No. 3 (the " Unit"), which was merged with and into CL&P on June 30, 1982.

WMECO is engaged principally in the production, purchase, transmission, distribution and sale of electricity at retail for residential, commercial, industrial and municipal purposes within the Commonwealth of Massachusetts.

NNECO is a service company which acts or will act as the representative of CL&P, WMECO, and the other Unit owners with respect to the design, construction, licensing, and operation of the Unit. NNECO also acts or has acted as the

! representative of CL&P and WMECO, the owners of Millstone Units 1 and 2, with respect to the design, construction,

! licensing, and operation of those units. NNECO has no

, ownership interest in Millstone Units 1 and 2, and it will I

have no ownership interest in the Unit.

l l

l

, O l

i

/- L I. ,_,._._ . . _ . _ . . _ . . _ _ , _ _ . . _ _ _ . . _ _ . . . _ _ . _ _ . . _ . _ _ , . ._ ___ . _ _ _ _ . _ - . _ _ _ . _ _ .__,_______ __--.__..- - __

i

( ) D. Corporate Organization and Principal Location of Business CL&P and NNECO are incorporated under the laws of the State of Connecticut. WMECO is incorporated under the laws of the Commonwealth of Massachusetts. The locations of their principal offices are given above.

E. Directors and Principal Officers All of the directors and principal officers of CL&P, WMECO, and NNECO are United States citizens.

x_- The names and addresses of CL&P's directors and principal officers are as follows:

Directors Home Address Philip T. Ashton 39 Daffodil Lane Meriden, CT 06450 William B. Ellis 17 Colony Road West Hartford, CT 06117 Walter F. Fee 43 Tee Lane Wethersfield, CT 06109 E. James Ferland Laurel Grove Drive Higganum, CT 06441 Leon E. Maglathlin, Jr. 173 Ardsley Road Longmeadow, MA 01106 O

l-3

I O

\s/'

Herbert W. Sears 192 Old Main Street Rocky Hill, CT 06067 .

Lawrence H. Shay Valley View Road Newton, CT 06470 Lelan F. Sillin, Jr. Route 156, Box 169 Lyme. CT 06371 Peter M. Stern Ash Swamp Road Glastonbury, CT 06033 Walter F. Tarrance, Jr. 148 Tuttle Road Woodbury, CT 06798 Principal Officers Home Address Lelan F. Sillin, Jr. Route 156, Box 169 Chairman and Chief Lyme, CT 06371 Executive Officer William B. Ellis 17 Colony Road President and Chief West Hartford, CT 06117 Operating Officer E. James Ferland Laurel Grove Drive Executive Vice President Higganum, CT 06441 and Chief Financial Officer Walter F. Fee 43 Tee Lane Executive Vice President, Wethersfield, CT 06109 Engineering and Operations William G. Counsil 212 Natchaug Drive Senior Vice President, Glastonbury, CT 06033 Nuclear Engineering and Operations Bernard M. Fox 246 High Tower Road Senior Vice President Southington, CT 06489 Accounting, Management Information Systems and Revenue Requirements Philip T. Ashton 39 Daffodil Lane Senior.Vice President and Meriden, CT 06450 General Manager, Gas O

/4

'"#' Leon E. Maglathlin, Jr. 173 Ardsley Road Senior Vice President, Longmeadow, MA 01106 Regional Administration Herbert W. Sears 192 Old Main Street Senior Vice President Rocky Hill, CT 06067 Administrative Services Walter F. Torrance, Jr. 148 Tuttle Road Senior Vice President, Woodbury, CT 06798 General Counsel, and ,

Assistant Secretary Peter M. Stern Ash Swamp Road Vice President, Corporate Glastonbury, CT 06033 and Environmental Planning The names and addresses of WMECO's directors and principal officers are as follows:

() Directors Home Address (SAME AS CL&P ABOVE)

Principal Officers Home Address i

Lelan F. Sillin, Jr. Route 156, Box 169 Chairman and Chief Lyme, CT 06371 Executive Officer i William B. Ellis 17 Colony Road l President and Chief West Hartford, CT 06117 Operating Officer E. James Ferland Laurel Grove Drive Executive Vice President Higganum, CT 06441 and Chief Financial Officer Walter F. Fee 43 Tee Lane Executive Vice President, Wethersfield, CT 06109 Engineering and Operations O

i-S

'~*

William G. Counsil 212 Natchaug Drive Senior Vice President, Glastonbury, CT 06033 Nuclear Engineering and Operations Bernard M. Fox 246 High Tower Road Senior Vice President Southington, CT 06489 Accounting, Management Information Systems and Revenue Requirements Leon E. Maglathlin, Jr. 173 Ardsley Road Senior Vice President, Longmeadow, MA 01106 Regional Administration Herbert W. Sears 192 Old Main Street

, Senior Vice President Rocky Hill, CT 06067 Administrative Services Walter F. Torrance, Jr. 148 Tuttle Road Senior Vice President, Woodbury, CT 06798 General Counsel, and Assistant Clerk

/ '\ Peter M. Stern Ash Swamp Road

\-) Vice President, Corporate Glastonbury, CT 06033 and Environmental Planning Lawrence H. Shay Valley View Road Vice President and Chief Newton, CT 06470 Administrative Officer The names and addresses of NNECO's directors and principal officers are as follows:

1 Directors Home Address (SAME AS CL&P ABOVE)

Principal Officers Home Address Lelan F. Sillin, Jr. Route 156, Box 169 Chairman and Chief Lyme, CT 06371 Executive Officer Ib

William B. Ellis 17 Colony Road President and Chief West Hartford, CT 06117 .

Operating Officer E. James Ferland Laurel Grove Drive Executive Vice President Higganum, CT 06441 and Chief Financial Officer Walter F. Fee 43 Tee Lane Executive Vice President, Wethersfield, CT 06109 Engineering and Operations William G. Counsil 212 Natchaug Drive Senior Vice President, Glastonbury, CT 06033 Nuclear Engineering and Operations Bernard M. Fox 246 High Tower Road Senior Vice President Southington, CT 06489 Accounting, Management Information Systems and Revenue Requirements Herbert W. Sears 192 Old Main Street C, Senior Vice President Rocky Hill, CT 06067 Administrative Services Walter F. Torrance, Jr. 148 Tuttle Road Senior Vice President, Woodbury, CT 06798 General Counsel, and Assistant Secretary b

v

/*7

() F. Ownership and Control of Applicants The outstanding capital stock of each of the applicant companies is owned by Northeast Utilities, a Massachusetts business trust which is registered with, and subject to regulation by, the Securities and Exchange Commission, as a holding company under the Public Utility Holding Company Act of 1935.

Northeast Ut21ities is a publicly held company with 88,156,745 outstanding common shares held by 201,986 shareholders of record as of July 1, 1982.

O

(._) As of July 1, 1982, 726 of the holders of Northeast Utilities common shares, or approximately .4 percent, had record addresses outside of the United States. These foreign shareholders owned of record at that date a total of I 238,647 shares, or approximately .3 percent of the total i common shares outstanding.

l l

Neither Northeast Utilities nor its subsidiaries, CL&P, WMECO, and NNECO, is owned, controlled, or dominated by any alien, foreign corporation or foreign government.

O 7-)f

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

() G. Agency NNECO will act as the agent and representative of CL&P and UMECO, as well as the other Applicants, with respect to the design, construction, licensing, and operation of the facility, and it is authorized to act as agent and representative of the other Applicants in all matters with respect to this application. Otherwise, neither CL&P, WMECO nor NNECO is acting as agent or representative of any other person in filing this application.

H. License Being Applied For O

V The Applicants are applying for a Class 103 operating license. The facility for which the license is sought will engage in the generation of electric energy. The period of time for which the license is sought is 40 years from the date of the issuance of the operating license.

O f *!

O I. Regulatory Agencies Having Jurisdiction Over Rates and . .

Services of Applicants The names and addresses of regulatory agencies which have jurisdiction over the rates and services incident to the generation or distribution of energy by the Applicants are as follows:

CL&P: Connecticut Department of Public Utility Control One Central Park Plaza New Britain, CT 06051 Federal Energy Regulatory Commission

() Washington, D.C. 20426 WMECO: Massachusetts Department of Public Utilities 100 Cambridge Street Boston, Massachusetts 02202 Federal Energy Regulatory Commission Washington, D.C. 20426 J. Trade and News Publications The trade and news publications which circulate in the area where the proposed activity will be conducted (including the Applicants' respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives which might have a potential interest in the facility are as follows:

<-/c

I O

Daily News Publications Berkshire Eagle The New Haven Register 33 Eagle Street 367 Orange Street Pittsfield, MA 02101 New Haven, CT 06503 Danbury News-Times The Day 333 Main Street 47 Eugene O'Neill Drive Danbury, CT 06810 New London, CT 06320 Greenfield Recorder New Haven Journal Courier P.O. Box 273 .

367 Orange Street Greenfield. MA 01301 New Haven, CT 06503 O Hampshire Gazette 115 Gons Street Northampton, MA 01060 Norwich Bulletin 66 Franklin Street Norwich, CT 06360 The Hartford Courant The Daily News 285 Broad Street 1860 Main Street Hartford, CT 06101 Springfield, MA 01101 The Middletown Press The Morning Union 2 Main Street 1860 Main Street Middletown, CT 06457 Springfield, MA 01101 New Britain Herald The Sunday Republican One Herald, Square 1860 Main Street New Britain, CT 06050 Springfield, MA 01101 1

Holyoke Transcript-Telegram Stamford Advocate 120 Whiting Farms Road 258 Atlantic Street Holyoke, MA 01040 Stamford, CT 06904 Waterbury American &

Republican P.O. Box 2090 l

Waterbury, CT 06720 lO l

O Weekly News Publications .

Gazette Lyme Street Old Lyme, CT 06371 Niantic News P.O. Box Z 277 Main Street Niantic, CT 06357 Shore Line Times North Fair Street Guilford, CT 06437 Trade Publications Nucleonics Week Electric Light & Power 1221 Avenue of the Americas 1301 South Grove Avenue New York, NY 10020 Barrington, IL 60010 Transmission & Distribution Utility Spotlight O\ Cleworth Pub. Co.

One River Road 74 Trinity Place New York, NY 10006 Cos Cob, CT 06807 New England Electrical News Electrical Week 660 North Colony Street 1221 Avenue of the Americas Meriden, CT 06450 10020 New York, NY Nuclear News Electrical World 555 N. Kens'7gton Avenue 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, NY 10020 Date Prepared: September 16, 1982 l

O l*lZ

O  !

l TV2 BURLINGTON ELECTRIC LIGHT DEPARTMENT OF THE CITY OF BURLINGTON, VERMONT l

Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut O

Information furnished pursuant to 5 '50.33 of Commission's Rules and Regulations as part of License AppIlcation with respect to the above named applicant.

O 2-0

A. Name of Applicant -

O The Burlington Electric Light Department (BELD) of the City of Burlington, Vermont.

  • B. Address of Applicant The principal offices of the applicant are located at:

585 Pine Street Burlington, Vermont 05401 C. Description of Business of Applicant O

The Department is a municipally-owned electric system engaged principally in the production, purchase, transmission, distribution, and sale of electricity for residential, commercial, industrial, and municipal purposes within 1he City of Burlington.

D. Corporate Organization and Principal Location of Business BELD is a municipal department of the City of Burlington, which is incorporated under the laws o.f the State of Vermont. The location of its principal offices are given above.

O

.2.,

E. Commissioners and Principal Man'agement O

Ci)MMISSIONERS HOME ADDRESS -

Paul J. Fisher, Chairman 135 Ferguson Avenue Jonathan K. Woods, Vice Chairman 191 South Gold Road Joseph E. Corbett 105 Overlake Park Margaret A. Hartigan 23 Hickok Piace Mark B. O'Brien 93 Brooks Avenue All of Burlington, Vermont MANAGER HOME ADDRESS Robert C. Young, 153 Green Acres Drive General Manager Burlington, Vermont 05401 All of the Commissioners and General Manager are United States Citizens.

F. Ownership and Control of Applicant BELD, as a municipal utility department, is owned by the residents / consumers of the City , and is not controlled or dominated by any alien, foreign corporation or foreign government.

O 2-i.

G. Agency O

The applicant is not acting as agent or representative of any ,

other person in filing this applii ation.

H. License Being Applied For The applicant is applying for a class 103 license. The facility for which the license is sought will engage in the generation of electric energy. The period of time for which the license is sought is 40 years.

O l. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant The names and addresses of regulatory agencies which may have Jurisdiction over the rates and services incident to the generation or distribution of energy by the applicant are as follows:

Vermont Public Service Board 120 State Street Montpelier, Vermont 05602 Federal Energy Regulatory Commission Washington, D.C. 20426 O

. 14 i

J. Trade and News Public*.ti:ns The trade and news publications which circulate in the area where the proposed activity will be conducted (including the applicant's respective service territories) and which are ,

appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives, which might have a potential interest in the facility are as follows:

Trade Publications Nuclear News Nucleonics Week 555 N. Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, NY 10020 IEEE Spectrum New England Electrical News 345 E. 47th Street 660 North Colony Street New York, NY 10017 Meriden, CT 06450 O Nuclear Science & Electric Light & Power Engineering 1301 South Grove Avenue 401 Colorado Building Barrington, IL 60010 1341 G. Street N.W. .

Washington, D.C. 20005 Electrical Week 1221 Avenue of the Americas Public Utilities Fortnightly New York, NY. 10020 Suite 2100 Rosslyn Center Building Energy Daily 1700 North Moore Street 300 National Press Building Arlington, VA 22209 Washington, D.C. 20045 l

Environmental Science &

Tech.

1155 16th Street N.W.

Washington, D.C. 20036 News Publications The Burlington Free Press Burlington, Vermont 05401 Date Prepared: August 30. 1982 4

M

O CENTRAL MAINE POWER COMPANY N

Unit No. 3 Millstone Nuclear Power Station Vaterford, Connecticut O

information furnished pursuant to 5 50.33 of Commission's Rules and Regulations as part of the License Application with respect to the above named unit.

O f

O .

e

l O A. Name of Applicant Central Maine Power Company (%2Co.) .

B. Address of Applicant Central Maine Power Company Edison Drive ,

Augusta, Maine 04336 Telephone No.(207) 623-3521.

C. Description of Business of Applicant CMPCo., a Maine corporation organized in 1905, is an electric utility engaged in the generation, purchase, transmission, f%

Q distribution and sale of electric energy in the sout?ern and central.part of Maine. It has its principal executive offices at Edison Drive, Augusta, Maine 04336 D. Corporate Organization and Principal Location of Business CMPCo. is a corporation under the laws of the State of Maine.

The location of the principal office is given above. All of the directors and principal officers of CMPCo. are United States citizens.

E. Directors and Principal Officers The names and addresses of CMPCo.'s directors and principal officers are as follows:

- _ -k'

Central Maine Power Company O-Name Resid. ace Directors Priscilla A. Clark 11 Depot Road Falmouth Foreside, Maine 04105 Galen L. Cole 71 Norway Road Bangor, Maine 04401 E. James Dufour Canaan Road .

Skowhegan, Maine 04976 George H. Ellis 177 Benvenue Street Wellesley, MA 02181 Leon A. Gorman 16 Portland Street Yarmouth, Maine 04096 Charles E. Monty 91 Purinton Avenue Augusta, Maine 04330 Carlton D. Reed, Jr. Day's Ferry Woolwich, Maine 04579 l , John J. Russell 218 Foreside Road Falmouth, Maine 04105 Robert F. Scott 1 Greenwood Terrace Winthrop, Maine 04364 l

Elvin W. Thurlow 5 Sylvan Road Farmingdale, Maine 04347 James H. Titcomb 17 Shawmut Avenue Sanford, Maine 04073 O

_3 Central Maine Power Company O Name P.esidence Officers George H. Ellis Chairman of the 177 Benvenue Street

?oard of Directors Wellesicy, MA 02181 Elwin W. Thurlow President and Chief 5 Sylvan Road Executive Officer Farmingdale, Maine 04347 Charles E. Monty Sr. VP, Engineering 91 Purinton Avenue and Production Augusta, Maine 04330 Robert F. Scott Sr. VP, Customer 1 Greenwood Terrace Services Winthrop, Maine 04364 Thomas C. Webb Sr. VP, Finance Worthing Road Manchester, Maine 04351 O Norman J. Temple VP, Legislative and 155 Dresden Avenue Public Affairs Gardiner, Maine 04345 Matthew Hunter VP, Administrative 5 Orchard Street Services Farmingdale, Maine 04347 John B. Randazza VP, Nuclear R.F.D. #1 Operations So. Harpswell, Maine 04079 Ralph L. Bean VP, Engineering 8 Mayflower Road Hallowell, Maine 04347 Donald.F. Kelly .,

VP, Power Planning and 25 Maple Street Research Gardiner;. Maine 04345 Robert S. Howe Comptroller 5 Mayfair Street Augusta, Maine 04330

() Richard A. Crabtree Treasurer 6 Skyline Drive R.F.D. #2 Augusta, Maine 04330 l $J

Central Maine Power Company b

Q Name Residence Officers Carol W. Oliva Assistant Treasurer RFD #1, Box 450 Richmond, Maine 04357 Seward B. Brewster Secretary and Clerk Pond Road Manchester, Maine 04351 William M. Finn Assistant Secretary and 38 Sewall. Street Assistant Clerk Augusta, Maine 04330 i F. Ownership and Control of Applicant Central Maine Power Company is a publicly held company with 16,667,077 outstanding shares held by 52,888 shareholders of O record as of July 30, 1982.

As of July 30, 1982, 98 of the holders of Central Maine Power's common shares, or approximately .19% had recor,ded addresses outside of the United States. These foreign shareholders owned of record at that date a total' of .17,501 shares, or approximately .11% of the total common shares outstanding.

Central Maine Power Company is not controlled or dominated by any alien, foreign corporation or foreign government.

G. Agency The Applicant is not acting as an agent or representative of any other person in filing this application.

O H. License Being Applied For The Appl cant is applying for a class 103 license. The facility for which the license is sought will engage in the 3 r.;;ction of electric energy. The period of time for which the license is sought.As 40 years.

I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant The names and addresses of regulatory agencies which may have

/~' jurisdiction over the rates and services incident to the generation or distribution of energy by the Applicant 1

are as follows:

Maine Public Utilities Commission State House Annex 242 State Street Augusta, Maine 04330 l

Federal Energy Regulatory Commission 825 North Capital Street l

Washington, D. C. 20426 J. Trade and News Publications The following trade and news publications are used by CMPCo.

for official notifications, and/or are otnervise appropriate O -

\s l for notices regarding this unit:

JS l . - - ---. ._ __ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

6-O News Publications Kennebec Journal 274 Western Avenue Augusta, Maine 04330 Maine Sunday Telegram 390 Congress Street Portland, Maine 04101 Trade Publications Atomic Energy Clearing House 401 Colorado Building 1341 G. Street N.W.

Washington, D.C. 20005 Electrical Week 1221 Avenue of the Americas New York, New York 10020 lEEE Spectrum 345 E. 47th Street New York, New York 10017 Nuclear News 555 N. Kensington Avenue Lagrange Park, Illinois 60525 Nuclear Science & Engineering 555 N. Kensington Avenue .

Lagrange Park, Illinois 60525 Nucleenics Week 1221 Avenue of the Americas New York, New York 10020 Public Utilities Fortnightly Suite 1200 Rosslyn Center Building 1700 North Moore Street .

Arlington, Virginia 22209 O

Date Prepared: September 20, 1982 3:

=- - -

O CENTRAL VERMONT PUBLIC SERVICE CORPORATION ,

Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to 550.33 of Commission's Rules and Regulations as part of License Application with respect to the particular applicant named above l

I O

n

2 l

A. Name of Applicant Central Vermont Public Service Corporation .

B. Address of Applicant 77 Grove Street Rutland, VT 05701 C. Description of Business of Applicant The principal business of the company is the generation and purchase of electric energy and its transmission, distribution and sale for light, power, heat and other purposes to its customers in various towns and villages in Vermont.

O D. Corporate Organization and Principal Location of Business The Company is incorporated in the State of' Vermont. The location of its principal office is 77 Grove Street, RUtland, Vermont. All of the directors and principal officers of Central Vermont. Public Service Corporation are United States citizens.

E. The Names and Addresses of Central Vermont's Directors And Principal Officers Are As Follows:

Directors: ,

Robert P. Bliss, Jr. 8 The Bob Bliss Agency, Ltd.

81 North Main Street St. Albans Vermont 05478 O .

Allen O. Eaton, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110

~ __ _

3 Directors (Continued)

James E. Griffin Central Vermont Public Service Corporation 77 Grove Street Rutland, Vermont 05701 Luther F. Hackett Hackett, Valine & MacDonald, Inc.

198 College Street Burlington, Vermont 05401 Robert T. Holden Fairdale Farms, Inc.

West Road ,

Bennington, Vermont 05201 Dr. Frances C. Hutner 28 Hibben Road Princeton, New Jersey 08540 F. Ray Keyser, Jr., Esquire Keyser, Crowley, Bcnse. Abell & Facey, Inc.

27 South Main Street Rutland, Vermont 05701 O, L. Douglas Meredith PO Box 2207 South Burlington, Vermont 05401 Gordon P. Mills EHV-Weidmann Industries, Inc.

Box 278 St. Johnsbury, Vermont 05819 Preston Leete Smith Sherburne Corporation Killington, Vermont 05751 Holmes H. Whitmore PO Box 427 Walpole, New Hampshire 03698 Fred W. Yeadon First Vermont Bank & Trust Company ..

215 Main Street Brattleboro, Vermont 05301 Principal Officers:

L. Douglas Meredith, Chairman O PO Box 2207

-/ South Burlington, Vermont 05401 d

Officarn (Csntinu:d)

James E. Griffin, President and Chief Executive Officer-Central Vermor: Public Service Corporation O 77 Grove Street Rutland, Vermont 05701 Richard W. Mallary, Executive Vice President .

Chitter. den Vermont 05737 Robert E. Schill, Vice President - Strategic Corporate Planning Brookwood Road Mendon, V-2rmont 05701 Donald L. Rushford, Vice President and General Counsel 63 Chestnut Avenue Rutland, Vermont 05701 Thomas J. Hurcomb, Vice President - External Affairs 80 Davis Street Rutland, Vermont 05701 Alice Del Bianco, Secretary East Proctor Road Center Rutland, Vermont 05736 Wesley W. von Schack, Vice President - Finance 36 Oak Street Proctor, Vermont 05765 Darrow R. McLeod, Vice President - Engineering and Division Administration Emeritus Street Rutland, Vermont 05701 Theodore W. M111spaugh. Treasurer .

Brookwood Road Hendon, Vermont 05701 F. Ownership and Control of Applicant Central Vermont is a publicly held company with 3,910,390 outstanding com=on shares held by 15,130 shareholders of record as of August 31, 1982.

As of August 31, 1982, 24 of the holders of Central Ve,rmont's common shares, or approximately .16 percent, had record addresses outside of the United States. These foreign shareholders owned of record at that date a total of 8,230 shares, or approximately .2 percent of the total

-- common shares outstanding. ,

Central Vermont is not owned, controlled, or dominated by any alien, foreign corporation or foreign government.

'i

G. Agency Central Vermont is not acting as an agent or representative of any other person in filing this application.

H. License Being Applied For The Applicant is applying for a class 103 license. The facility for which the license is sought will engage in the generation of electric energy. The period of time for which the license is sought is 40 years.

I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant Vermont Public Service Board 120 State Street Montpelier, Vermont 05602 Public Utilities Commission of New Hampshire 8 Old Suncook Road Concord, New Hampshire 03301 Federal Energy Regulatory Commission

()

825 North Capitol Street, N.E.

Wcshington, D.C. 20426 J. Trade and News Publications Trade Publication Nuclear News Nucleonics Week 555 N. Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, NY 10020 IEEE Spectrum Electric Light & Power 345 E. 47th Street 1301 South Grove Avenue New York, NY 10017 Barringtor.. IL 60010 Atomic Energy Clearing House Energy Daily 401 Colorado Building 300 National Press Building 1341 G Street, N.W. Washington, D.C. 20045 Washington, D.C. 20005 Public Utilities Fortnightly Environmental Science & Tech. Suite 2100 1155 16th Street, N.W. Rosslyn Center Building I Washington, D.C. 20036 1700 North Moore Street Arlington, VA 22209 Vermont Business World s Manning Publications Inc. Public Power on the Square Suite 212 l

- Bellows Falls, VT 05101 2600 Virginia Avenue, N.W.

j Washington, D.C. 20037 l

~

44

News Publications Brattleboro Reformer .

71 Main Street Caledonian Record Brattleboro, VT 05301 25 Federal Street St. Johnsbury, VT 05819 Betnington Banner 421 Main Street St. Albans Messenger Bennington, VT 05201 281 North Main Street St. Albans, VT 05476 Rutland Herald 27 k' ales Street Times Argus Rutland, VT 05701 540 North Main Street Barre VT 05641 Burlington Free Press 191 College Street Newport Express Burlington, VT 05401 9 Central Street Newport, VT 05855 Date prepared: sentember 21 19R7 0 ..

l l

I

O

,r-x-- --

g,, ---, - - -

w an. - - - _ - - . , , , - . - - , __ _ _ _ , , . , , _ _ . _.n,.,_ , , . , , . , _ _ _ , _ _ _ _ _ _ _ _ _ _ _ _ _ _

CITY OF CHICOPEE-MUNICIPAL LIGHTING PLANT I

O .

l CHICOPEE MUNICIPAL LIGHTING PLANT l

Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to s50.33 of Comission's Rules and Regulations as O part of License Application with respect to the particular applicants named above.

O e

CITY OF CHICOPEE-MUNICIPAL LIGHTING PLANT

~

O A. Name of Applicant Chicopee Municipal Lighting Plant (CMLP)

B. Address of Applicant The principal corporate offices of the Applicant is as follows:

Chicopee Municipal Lighting Plant 725 Front St.

Chicopee, Massachusetts C. Description of Business of Applicant Chicopee Municipal Lighting Plant is engaged principally in the production, purchase, sub-transmission, distribution and sale of electricity at retail for residential, commercial, industrial and municipal purposes within the Commonwealth of Massachusetts.

D. Corporate Organization and Principal location of Business City of Chicopee, a municipal corporation, organized and existing nder the laws of the Commonwealth of Massachusetts; acting through its Municipal Light Board. The location of its principal office is given above. All of the Commissioners and principal officers of Chicopee Municipal Lighting Plant are United States citizens. ,

O

ChY OF CHICOPEE-MUNICIPAL LIGHTING PLANT O

E. Commissioners and Principal Officer The names and addresses of CMLP's commissioners and principal officer is as follows:

Commissioners Home Address John F. O'Connor 114 Labelle Circle Chicopee, MA- 01020 James A. Mitchell 14 Brown St.

Chicopee, MA 01013 Thomas P. Collins 135 Langevin St.

Chicopee, MA 01020 Principal Officer Herve L. Plasse 99 Felix St.

Manager Chicopee, MA 01020

. F. Ownership and Control of Applicant The Chicopee Municipal Lighting Plant is a municipal department of the City of Chicopee. The Plant is under the direction of three commissioners appointed by the mayor and confirmed by the Board of Aldermen. The commissioners are then authorized to I

appoint a manager to operate and manage the Plant, all according i to Chapter 164 of the Massachusetts General Laws.

The Chicopee Municipal Lighting Paint is not owned, controlled or dominated by any alien, foreign corporation or foreign government.

t i

h

CITY OF CHICOPEE-MUNICIPAL LIGHTING PLANT O

G. Agency The Applicant is acting not as agent nor representative of any other person in filing this application.

H. License Being Applied For The Applicant is applying for a class 103 license. 'Ihe facility for which the license is sought will engage in the generation of 4

electric energy. The period of time .for which the license is sought is 40 years.

1. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant '

The names and addresses of regulatory agencies which may have jurisdiction over the rates and services incident to the generation or distribution of energy by the Applicant are as follows:

Massachusetts Department of Public Utilities 100 Cambridge Street .

Boston, Massachusetts 02202 Federal Energy Regulatory Commission Washington, D.C. 20426 C

l l

i

CITY OF CHICOPEE-MUNICIPAL LIGHTING PLANT I

, O J. Trade and News Publications .

The trade and news publications which circulate in the' area where the proposed activity will be conducted (including the Applicant's .

respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives, which might have t l

a potential interest in the facility are as follows:. l Trade Publications ,

Nuclear News Nucleonics Week 555 N. Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, N.Y. 10020 IEEE Spectrum New England Electrical News 345 E. 47th Street 660 North Colony Street New York, N.Y. 10017 Meriden, CT 06450 Nuclear Science & Engineering Electric Light 4 Power l

O 555 North tensington Ave.

Lagrange Park, IL 60525 1301 South Grove Avenue Barrington, IL 60010 Atomic Energy Clearing House Electrical Week 1 401 Colorado Bldg. 1221 Avenue of the Americas 1341 G. St., M.W. New York, N.Y. 10020 Washington, D.C. 20005 Environmental Science 4 Tech. Energy Daily 1155 16th St., N.W. 300 National Press Building Washington, D.C. 20036 Washington, D.C. 20045 Public Utilities Fortnightly Suite 2100 Rosslyn Center Building ~

1700 North Moore Street Arlington, VA 22209 i

News Publications The Springfield Newspapers Holyoke Transcript-Telegram 1860 Main Street 120 Whitings Fara Road Springfield, MA 01101 Holyoke, MA 01040 O

Date Prepared: July 27, 1982

+u

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

O J

a i

CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to Se'ction 50.33 of Commission's Rules and Regulations as part of License Application with respect to the particular Applicant named above e

0 0

O

g. c

1.

() A. Name of Applicant

  • Connecticut Municipal Electric Energy Cooperative (CMEEC)

B. Address of Applicant 268 Thomas Road Groton, Connecticut 06340 (203) 446-0620 C. Description of Business of Applicant The principal business of the Connecticut Municipal Electric Energy Cooperative (CMEEC) is the sale of electric power and energy to the City of Norwich Department of Public Utilities, the City of Groton Department of Utilities and the Borough of Jewett City Electric Light Plant (collectively referred to herein as the Participants).

Power is secured through construction of or joint ownership participation in, and/or acquisition of contracts for the purchase of electric power from, electric generating facilities.

CMEEC has signed Power Sales Contracts with its Participants which obligate CMEEC to supply all power and energy requirements beyond the existing generating facilities of the Participants.

O The Participants are obligated to make payments to CMEEC for costs of power delivered on a "take-and-pay" basis and for certain associated costs.

Each of the three (3) Participants owns and operates a municipal electric distribution system and provides electric power and energy to residential, commercial and industrial customers within their respective service areas, under Chapter 101 of the Connecticut General Statutes.

D. Corporate Organization and Principal Location of Business CMEEC is a public corporation, a public body corporate and a '

political subdivision of the State of Connecticut organized under Chapter 101a of the Connecticut General Statutes, Sections 7-233a et seq. The location of CMEEC's principal office is given above.

E. Names, Addresses & Citizenship of Directors and Officers The names and home addresses of CMEEC's directors and, officers are as follows:

o

2.

Directors Home Address ,

46 Woodland Drive O Francis W. Brown

. Norwich, CT 06360 Frederick C. Barrett, M.D. 213 Scotland Road Norwich, CT 06360 ,

William W. Clinton 81 Pearl St.

Noank, CT 06340 Joseph A. Walz 39 Chestnut Hill Road Groton, CT 06340 Officers Francis W. Brown 46 Woodland Drive Chairman Norwich, CT 06360 William W. Clinton 81 Pearl St.

Noank, CT 06340 Maurice R. Scully 14 Eagle Ridge Drive Executive Director Gales Ferry, CT 06335 Charles F. Rossoll 96 Ox Hill Road Secretary Norwich, CT 06360 Julio H. Leandri 334 Tyler Avenue Treasurer Groton, CT 06340

() Joseph M. Dudek Assistant Treasurer RFD 1, Box 20 Jewett City, CT 06351 John S. Sadicki 84 Slater Avenue-Assistant Secretary Jewett City, CT 06351 Robert Naylor 12 Water St. C-1 Assistant Secretary Mystic, CT 06355 ,

All of the directors and officers of CMEEC are citizens of the United States of America.

F. Ownership and Control of Applicant The Connecticut Municipal Electric Energy Cooperative is not controlled or dominated by any alien, foreign corporation or foreign government. CMEEC is a political subdivision of the State of Connecticut and is controlled by U.S. , citizens.

G. Agency ,

The Applicant is not acting as agent or representative of any other person in filing this application.

m

l

3. I H. License Being Applied For The Applicant is joining in the application for a class 103 O license. The facility for which the license is sought t'ill engage in the generation of electric energy. The period of time for which the license is sought is 40 years.

I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant The names and addresses of regulatory agencies which may have jurisdiction over the rates and services incident to the generation or distribution of energy by the Applicant are as follows:

Connecticut Department of Public Utility Control One Central Park Plaza New Britain, CT 06051 ,

(Applicable only to rates for the purchase of excess electricity produced by cogeneration technology or sale of backup electricity related to cocen syr. tion.)

Federal Energy Regulatory Commission Washington, D.C. 20426 J. Trade and News Publications The trade and news publications which circulate in the area

! where the proposed activity will be conducted (including the Applicant's service territory) and which are appropriate to give reasonable notice of the application to those munici-palities, private utilities, public bodies, and cooperatives which might have a potential interest in the facility are as follows: -

Trade Publications New England Electrical News Conn. Busn. & Ind. Assoc.

660 North Colony Street 60 Washington Street Meriden, CT 06450 Hartford, CT 06106 Northeast Public Power Assoc. American Public Power Assoc.

Power Lines Public Dower Weekly 148 Linden Street, Suite 104 2301 M Street N.W.

Wellesley, MA 02181 Washington, DC 20037 News Publications The Hartford Courant Norwich Bulletin 285 Broad ',creet 66 Franklin Street Hartford, 2T 06115 Norwich, CT 06360 The Day 47 Eugene O'Neill Drive New London, CT 06320 Date Prepared: September 10, 1982 ,

O -

FITCHBURG GAS AND ELECTRIC LIGRP COMPANY thit No. 3 Millstone Nuclear Power Station ~

Waterford, Csisscticut Information furnished pursuant to 50.33 of Comission's Rules and Regulatims as part of License Application with respect to the particular applicant named above O

Y

A. Name of Applicant Fitchburg Gas and Electric Light Ocr@any (FG&E)

B. Address of Applicant ne principal corporate office of the Applicant is as follows:

120 lbyall Street Canton, Massachusetts 02021 C. Description of Business of Applicant M E is engsged principally in the production, purchase, transmission, distribufion and sale of electricity and the purchase, distrioution and sale of gas at retail for residential, cannercial, industrial and municipal purposes within the State of Massachu,setts.

i l

D. Corporate Organization and Principal Incation of Business fG&E is incorporated under the laws of the Ocamonwealth of Massachusetts. S e location of the principal business office is 285 John Fitch Highway, Fitchburg, Massachusetts, 01420. All of the directors and principal officers of FG&E are United States citizens.

O .

?_

E. Directorm and Principal Officarn Se names and addresses of FGEE directors and principal officers are as follows:

I Directors Home Address Philip H. Bradley 155 Chestnut Circle Linmln, m 01773 Richard L. Brickley 4 West Cedar Street Boston, m 02108 Howard W. Evirs, Jr. 10 Hemlock Drive Lunenburg, m 01462 John Grado, Jr. Northfield Ibad Lunenburg, m 01462

%cmas W. Sherman 20 Whiting Road Dover, m 02030 lbbert V. Shupe 35 Albion Ibad Wellesley, m 02181 Charles H. Tenney II 30 Cedar Road Chestnut Hill Brookline, MA 02167 Robert L. Ware Sunny Hill Road Lunenburg, MA 01462 e

8 l

's, O

- ~

Principal Officers

_Hame Address Charles H. 'Mnney II O Osairman of the Board of Directors 30 Cedar M Chestnut Hill Brookline, M 02167 Howard W. Evira, Jr. 10 Hemlock Drive

  • President Innenburg, MA 01462 Frank L. Otilds 99 Wallace Bill Road Vice President and Treasurer 'tbwnsend, MA 01469 Lavid K. Pcote 81 Turkey Hill Road Vice President. Innenburg, MA 01462 Charles J. Kershaw, Jr. 12 Baise Way Assistant Treasurer Merrimack, NH 03054 Edward D. McKenzie 49 College Road Assistant Treasurer Manchester, NH 03102 Angela P. Carlson 45 Ridge Road Clerk Imxington, MA 02173 William D. MacGillivray 34 Tower Road Assistant Clerk Hingham, MA 02043 Edward R. Harriman 455 Whalom Road Controller , Fitchburg, MA 01420 l .

l

's O-l

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

O F. Ownership and Control of Applicants PG&E is a publicly held conpany with 838,204 outstanding connon shares held by 2,775 shareholders of' record as of August 2, 1982.

As of August 2, 1982, 3 of the holders of FGEE, m shares, or approximately .1 percent, had record addresses outside of the United States. These foreign shareholders owned of record at that date a total of 399 shares, or approximately .05 percent of the total cannon shares outstanding. FG&E is not controlled or daninated by any alien, foreign corporation or foreign government.

O G. Agency The Applicant is not acting as agent or representative of any other person in filing this application.

H. License Being Applied For The Applicant is applying for a class 103 license. The facility for which the license is sought will engage in the generation of electric energy. The period of time for which the license is sought is 40 years.

O 7')

I. naquictory Agencim Havire Jurisdiction'Over Ratm and Service 7 ef Applicant .

'the names and addresses of regulatory agencies which may have juriodiction over the rates and services incident to the generation or distribution of energy by the Agplicant are as follows:

  • Massachusetts Department of Public Utilities 100 Cambridge Street Boston, Massachusetts 02202 Federal Energy Regulatory Cmmiasion .

Washington, D.C. 20426 J. , Trade and News Publications

'Ibe trade and news publications which circulate in the area where the proposed activity will be conducted (incitding the Applicant's respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives, which might have a potential. interest in the facility are as follows:

Trade Publications Nuclear News Nucleonics Weeks 555 N. Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, N.Y. 10020 IEEE Spectrtzn New England Electrical News 345 E. 47th Street '660 North Colony Street New York, NY 10017 Meriden, Cr 06450 Nuclear Science & Electric Light & Power Engineering 1301 South Grove Avenue 555 North Kensington Ave. Barrington, IL 60010 Lagrange Park, IL 60525 -

Atomic Energy Clearing Electrical Week House 1221 Avenue of the Americas 401 Colorado Bldg. New York, NY 10020 1341 G. Street, N.W. .

20005 O ,. Washington, D.C.

. 76

Trada Publications (continued)

Environmental Science & Tech. , Energy Daily 1155 16th Street, N.W.

O Washington, D.C. 20036 300 National Press Bldg.

Washington, D.C. 20045 Public Utilities 1155 16th Portnightly -

Suite 2100 lbsslyn Center Ridg.

1700 North Moore Street Arlington, VA 22209 News Publications ,

2 e Boston Herald Arrerican h e Montachusett Review 300 Harrison Avenue 214 Lunenburg Street Boston, MA Fitchburg, MA 01420 Times-Free Press he Boston Globe 4 Railroad Square 135 Morrissey Blvd.

East Pepperell, MA 01437 Boston, MA 02107 h e Sentinel & Enterprise Worcester Telegram & Gazette 808 Main Street 20 Franklin Street Fitchburg, MA 01420 m rcester, MA

~

Date Prepared: August 16, 1982 O

e l .

10

i O

VILLAGE OF LYNDONVILLE ELECTRIC DEPARTMENT Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut O

Information furnished pursuant to E50.33 of Comnission's Rules and Regulations as part of License Application with reepect to the particular applicant named above l

I i

4 e

u

m .. . .. ._ __ _ _ _ _ . _ _

A. Nrme of Pr.rticipent Village of Lyndonville Electric Department (LED)

B. Address of Participant l

The principal office of the Participant is as follows: .

Village of Lyndonville Electric Department 24 Main Street Lyndonville, Vermont 05851 C. Description of Business of Participant L'ED is a municipal utility engaged in the pro' duction, purchase, transmission, distribution and sale of electricity'for residential, commercial, industrial and municipal purposes in part or all of 11 towns within the State of Vetiont.

D. Corporate Organization and Principal Location of Business LED is incorporated under the laws of the State of Vermont.- The location of its principal office is given above. All of the trustees and principal officers of LED are United States citizens.

E. Directors and Principal Officers The names and addresses of LED's Board of Trustees and principal officers are as follows:

l Trustees Home Address l .

Walter H. Bickford, Sr. Box'956 Lyndonville, Vermont 05851

Dennis Stevens Box 4 Lyndonville, Vermont 05851 l Lawrence Currier Box 487

! Lyndonville, Vermont 05851 Charles Monty Box 506 l

Lyndonville, Vermont 05851 John Emery Box 558 Lyndonville, Vermont 05851 i "

b)

Principal Officers Home Address Kenneth C. Mason Box 914 Manager Lyndonville, Vermont 05851

(

Clayton O. Bailey 1.11y Pond Road Administrative Assistant Lyndonville, Vermont 05851 ,

Robert E. Lawrence -

Box 472 Village Clerk & Treasurer Lyndonville, Vermont 05851 F. Ownership and Control of Participant LED is a municipally-owned utility. It'is not controlled or dominated by any alien, foreign corporation or foreign government.

G. Agency 1

LED is not acting as agent or representative of any other person in filing this application.

H. License being Applied For The Applicant is applying for a class 103 license. The facility for which the license is sought will engage in the generation of O electric energy. The period of time for which the license is sought is 40 years.

I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Participant Vermont Public Service Board -

120 State Street l Montpelier, Vermont 05602 Federal Energy Regulatory Commission Washington, D.C. 20426 l

[

J. Trade and News Publications The trade and news publications which circulate in the area where the proposed activity will be conducted (including the Applicant's respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives, which might have a potential interest in the facilities are as follows:

O.

z

TRADE PUBLICATIONS Nuclear News Nucleonics. Week 555 N. Kensington Ave. 1221 Avenue of the Americas

() Lagrange Park, IL 60525 IEEE Spectrum New York, New York 10020 New England Electrical News l 345 E. 47th Street 660 North Colony Street .

New York, New York 10017 Heriden, CT 06450 Nuclear Science & Engineering Electric Light & Power 555 North Eensington Ave. 1301 South Grove Avenue Lagrange Park, IL 60525 Barrington, IL 60010 Atomic Energy Clearing House Electrical Week 401 Colorado Building 1221 Avenue of the Americas 1341 C. St. N.W. New York, New York 10020

, Washington, D.C. 20005 Environmental Science & Tech. Energy Daily 1155 16th St. N.W. 300 National Press Building Washington, D.C. 20036 Washington, D.C. 20045 Public Utilities Fortnightly Suite 2100 Rosslyn Center Building 1700 North Moore Street '

Arlington, VA 22209 O NEWS PUBLICATIONS The Caledonian-Record

. Federal Street St. Johnsbury, Vermont 05819 The Caledonia Independent

  • 83 Eastern Avenue

, St. Johnsbury, Vermont 05819 l

L l The Weekly News Broad Street Lyndonville, Vermont 05851 Date Prepared: September 22, 1982 O

8.3

MASSACHUSETTS MUNICIPAL WHOLESALE ELECTRIC COMPANY Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut O Information furnished pursuant to $50.33 of Commission's Rules and Regulations as part of License Application with respect to the particular applicants named above.

i l

l i

l

~

I l

O 4.,

. Names of Applicant Massachusetts Municipal Wholesale Electric Company (MMWEC).

B. Address of Applicant

  • Post Office Box 426 Ludlow, Massachusetts 01056 C. Description of Business of Applicants MMWEC was originally established as a coordinating and planning agency in 1969 and became a public '

corporation in 1976 with the power to acquire, construct and finance ownership interests in electric generating units to meet the power requirements of its members. MMWEC's level of operations has been increasing since its formation.

Operc', ions currently include the delivery of power from its share of W. F. Wyman Unit No. 4, operation of the 352MW Stony Brook Intermediate Unit, the construction of the 170MW Stony Brook Peaking Unit, and the acquisition and financing of future electric generating capacity. MMWEC is also providing power supply planning and load forecasting for its members and negotiating short O' term and interim power supply arrangements to meet their power needs. MMWEC is a member of the New England Power Pool.

D. Corporate Organization and Principal Location of Business HMWEC is a public corporation and political sub-division of the Commonwealth of Massachusetts formed under Chapter 775 of the Massachusetts Acts of 1975. As of June 1, 1982, 33' Massachusetts municipal electric systems are members of MMWEC.

E. Directors and Principal Officers Directors Home Address James E. Baker, Chairman 72 Holden Street Shrewsbury,' MA 01545 C\ Page 2

\}

-). ,

Richard L. Bailey 166 Jersey Street Marblehead, MA 01945

() Horst Huehmer 23 Plant Avenue Hudson, MA 01749 Francis H. King 38 Pleasant Street

  • Holyoke, MA 01040 Curtis J. Lanciani 16 Beaver Brook Road Littleton, MA 01460 Neil E. Murray Manning Street Jefferson, MA 02178 Bruce Patten 70 Birch Street Peabody, MA 01960 Nathan S. Paven 40 Wollaston Avenue Quincy, MA 02170 Norbert D. Rhinerson 87 Belmont Street Reading, MA 01867 Principal Officers Home Address James E. Baker, Chairman 72 Holden Street of the Board Shrewsbury, MA 01545 Francis'H, King, 38 Pleasant Street President Holyoke, MA 01040 George E. Leary, 168 Madison Avenue Treasurer Holyoke, MA 01040 Phillip C. Otness, 124 North Street General Manager and Granby, MA 01033 Secretary Walter Gaebler II, 1892 Memorial Drive Assistant Treasurer Chicopee, MA 01020 Haurice J. Ferriter, 31 Longmeadow Road General Counsel and Holyoke, MA 01040 Assistant Secretary .

I All of the directors and principal officers of MMWEC are citizens of the United States of America.

MMWEC is not owned, controlled or dominated by an alien, foreign corporation or foreign government.

Page 3 o.

F. Ownership and Control of Applicants As described in D, above, MMWEC is a political sub-division of the Commonwealth of Massachusetts.

MMWEC is not controlled or dominated by any alien,

  • foreign corporation or foreign government.

G. Agency The Applicant is not acting as agent or representative of any other person in filing this application.

H. License Being Applied For The Applicant is applying for.a class 103 license.

The facility for which the license is sought will engage in the generation of electric energy. The period 40 years.

of time for which the license is sought is I. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicants There are no regulatory agencies having specific jurisdiction over the rates and services of MMWEC.

The Massachusetts Department of Public Utilities must approve MMWEC financings except for obligations maturing within one year of issuance.

MMWEC is required to file with the Massachusetts Energy Facilities Siting Council long-range forecasts of the electric power needs and actions planned to meet those needs over a ten-year period.

These forecasts are to be filed every five years and supplemented annually. -

~

Page 4

J. Traie and News Publications

() The following trade and news publi' cations are used by MMWEC for official notifications, and/or are otherwise appropriate for notices regarding this unit: .,

The Boston Globe Boston, MA Athol News 225 Exchange Street Athol, MA 01331 Hudson Daily Sun -

16 Washington Street Hudson, MA 01749 Quincy Patriot Ledger ,

13 Temple Street Quincy, MA 02169 Gardner News 309 Central Street Gardner, MA 01440 Worcester Evening Gazette O 20 Franklin Street Worcester, MA 01613 Boston Herald American 300 Harrison Avenue Boston, MA 02106 Salem Evening News 155 Washington Street Salem, MA 01970 Sun Chronicle 34 South Main Street Attleboro, MA 02703 Middleboro Gazette 45 Wareham Street .

Middleborough, MA 02346 Ludlow Register 59 King Street Ludlow, MA 01056 P

Page 5

4. .I

Reading Chronicle 531 Main Street Reading, MA 01867 -

Trade' Publications

~

Nuclear News ~

555 N. Kensington Avenue Lagrange Park, IL 60525 IEEE Spectrum 345 E. 47th Street New York, NY 10017 Nuclear Science & -

Engineering 555 N. Kensington Avenue Lagrange Park, IL 60525 Atomic Energy Clearing House 401 Colorado Building 1341 G. Street N.W.

Washington, D.C. 20005 Environmental Science &

Technology 1155 16th Street N.W.

O Washington, D.C. 20036 Public Power 2301 M Street N.W.

Washington, D.C. 20037 Nucleonics Week 1221 Avenue of the Americas New York, NY 10020 New England Electrical News 660 North Colony Street Meriden, CT 06450 Electric Light & Power 1301 South Grove Street .

Barrington, IL 60010 '

Electrical Week 1221 Avenue of the Americas New York, NY 10020 O Page 6 94

1 Energy Daily 300 National Press Building Washington, D.C. 20045 Public Utilities Fortnightly Suite 2100 l Rosslyn Center Building

  • l 1700 North Moore Street l Arlington, VA 22209 Dato Prepared: 8/17/82 O

O I

e 0

0 Page 7 u

H WTAUP ELECIRIC COMPANY Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to 550.33 of Ca mission's Rules and Regulations as O part of License Applicaton with res:ect to the particular appifcant named a'mve l

e

O.
  • // - Le

_ _ _ _ . _ _ , _ . , _ _ _ . _ , . - _ _ - - . - - - - - - - - - - - - - - - - - - - - -~~ - ~ ~ ~ ~ " '

1. Nane of Applicant Montaup Electric Capany Otontaup)
2. Address of Applicant The principal corporate office of the Applicant is as follows:

Montaup Electric C a pany 1606 Riverside avenue  !

i Smerset, Massachusetts 02726 i

3. Description of Business of Applicant Montaup is engaged principally in the production, purchase, and sale of electricity to two affiliated companies and three non-afffliated companies.

1 l

4. Corporate Organization and Principal location of Business Montaup is incorporated under the laws of the Commonwealth of Massachusetts. The location of its principal office isi given above. All of the directors and principal officers of Montaup are United States citizens.

/*

/D ei

2-O ~

5. Principal Officers and Directors The names and addresses of Montaup's principal officers and directors are as follows:'

Name and Position Address John F. G. Eichorn, Jr. 99 High Street, Boston, m 02110 President and Director Robert E. Maguire 99 High Street, Boston, m 02110 Executive Vice President and Director Donald G. Pardus 99 High Street, Boston, m 02110 Vice President and Director Robert P. Tassinari 99 High Street, Boston, m 02110 Vice President and Director William R. Bisson Washington Higiway, Lincoln, R.I. 02865 1 Vice President and Director William F. O'Connor 99 High Street, Boston, m 02110 -

Clerk and Director

! Richard M. Burns 99 High Street, Boston, m 02110 Treasurer .

Alan Zamansky 110 Mulberry Street, Brockton, m 02403 i Comptroller ,

Allan Hamer 110 Mulberry Street, Brockton, m 02403 i

Director

! i

/p. A

6. Ownership and Control of Applicet The outstanding capital stock of Montaup is owned by Eastern Edison Company, a Massachusetts Corporation. Eastern Edison is wholly-owned subsidiary of Eastern Utilities Associates O!UA), a Massachusetts volmtary association, organized and existing mder a Declaration of Trust dated April 2,1928, as anended. EUA is registered with, and subject to regulation by the Securities ed Exchage Ccenission, as a holding cmpany mder the Public Utility Holding Canpany Act of 1935.

EUA is a publicly held ccupany with 7,706,086 outstanding common shares held by 22,581 shareholders as of Jtme 30, 1982.

O As of June 3.0,1982, only 21 holders of EUA ccanon shares, representing approximately 5,700 shares, or 0.07 percent of the total ccanon shares outstarding, had record addresses outside of the United States.

Neither EUA nor its subsidiaries is controlled or dcnninated by any alien, foreign corporation, or foreign government.

7. Agency Montaup is not acting as agent or representative of any other person l

in filing this application.

l O

t

/s .3

8. License Being Applied Fbr

~

The Applicant is applying for a class 103 license. h facility for which the license is sought will engage in the generation of electric ,

energy. The period of time for which the license is sought is 40 years.

9. Regulatory Agencies Having Jurisdiction Over Rates and Services of Applicant the name and address of the regulatory agency which may have jurisdiction over the rates and services incident to the generation of energy by the Applicant is as follows:

Federal Energy Regulatory Camission Washington, D.C. 20426 I

10. Trade and News Publications The trade and news up'blications which circulate in Montaup's service ,

area ed which are appropriate to give reasonable notice of the

application to those namicipalities, private utilities, public' bodies, i

and cooperatives, which might have a potential interest in the facility are as follows:

re . .

1 O Trade Publications Nuclear News New England Electrical News 555 N. Kensington Ave. 660 North Colony Street lagrange Park, IL 60525 Meriden, CT 06450 IEEE Spectrtan Electric Light & Power 345 E. 47th Street 1301 South Grove Avenue New York, N.Y. 10017 . Barrington, IL 60010 Nuclear Science & Electrical Week Engineering 1221 Avenue of the Americas 555 North Kensington Ave. New York, N.Y. 10020 Lagrange Park, IL 60525 Atomic Energy Clearing Energy Daily House 300 National Press Building 410 Colorado Bldg. Washington, D.C. 20045 1341 G. St., N.W. .

Washington, D.C. 20005 Public Utilities Fortnightly O Environmental Science &

Tech.

1155 16th St., N.W.

Suite 2100 Rosslyn Center Building

~

Washington, D.C. 20036 1700 North Moore Street Arlington, VA 22209 News Publications Fall River Herald News Bostea Globe 207 Pocasset Street 135 Morrissey Boulevard Fall River, m 02722 Boston, m 02107 Brockton Enterprise-Times 60 Main Street Brockton, m 02403 Date Prepared: September 8, 1982 10 A

O NEW ENGLAND POWER COMPANY Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to $50.33 of Cc,mmission's Rules and Regulations as part of License Application with respect to the particular applicants named above A

O 9

  1. 4 1

l

. i'- s'

A. Name of Applicant O

New England Power Company ("NEP")

B. Address of Applicant The principal corporate office of NEP is as follows:

25 Research Drive Westborough, Massachusetts 01581 C. Description of Business of Applicant NEP's business is principally that of generating, purchasing, transmitting and selling electric energy in wholesale quantities.

Of these sales of energy, 91% are to affiliated companies for resale and 9% are to municipal and other utilities for resale.

NEP is the wholesale supplier of the electric energy requirements of its retail affiliates: Massachusetts Electric Company, The Narragansett Electric Company, and Granite State Electric Company.

. l

. l

1 D. Corporate Organization and Principal Location of Business.

NEP is a Massachusetts corporation and is. qualified to do ,

business in Massachusetts, New Hampshire, Rhode Island, Connecticut, Maine and Vermont. All of the directors and principal officers of NEP are United States citizens.

E. Directors and Principal Officers The names and addresses of NEPs directors and principal officers use as follows:

Principal Officers Home Address Guy W. Nichols O Chairman 69 Wildwood Drive Needham, MA 02191 Joan T. Bok 53 Pinckney Street Vice Chairman Boston, MA 02114 John F. Kaslow 15 Dustin Drive President ththuen, MA 01844 .

Robert O. Bigelow. 15 Granvaile Road Vice President P. O. Box 59 Southboro, MA 01772 Frederick E. Greenman 42 Fuller Brook Road Vice President Wellesley, MA 02181 Joseph Harrington 4 Jefferson Road Vice President Westborough, MA 01581 .

Russell A. Holden 479 No. State St., Apt. J Vice President Concord, N.H. 03301 Samuel Huntington 20 Berkshire Road Vice President & Newtonville, MA 02160 General Counsel ,

O .

jf-%

Paul J. Sullivan 10 Isaac Miller Road Vice President Westborough, MA 01581 James C. Nesbitt 84 Moffat Road Vice President-Finance Waban, MA 02168 -

Donald E. Rose 36 Newbury Park Treasurer Needham, MA 02192 Alfred D. Houston Paula Lane Assistant Treasurer Franklin, MA 02038 Robert King Wulff 27 Gray Street Clerk Boston, MA 02116 Directors Home Address Robert O. Bigelow 15 Granvaile Road P. O. Box 59 Southboro, MA 01772 l

Joan T. Bok 53 Pinckney Street Boston, MA 02114 Samuel Huntington 20 Berkshire Road Newtonville, MA 02160 John F. Kaslow O 15 Duston Drive Methuen, MA 01844 James C. Nesbitt 84 Moffat Road Waban, MA 02168 Guy W. Nichols 69 Wildwood Drive Needh'am, MA 02191 -

Paul J. Sullivan 10 Isaac Miller Road Westborough, MA 01581 F. Ownership and Control of NEP l

l The outstanding common stock of NEP is owned by New England l

Electric System (NEES), a Massachusetts busin,ess trust which is registered with, and subject to regulation by, the Securities and Exchange Commission, as a holding company under the Public Utility Holding Company Act of 1935. ,

O .

l . on

NEES is a publicly held company with 23,135,358 outstanding common shares held by 91,673 shareholders of record as of May 10, 1982. .

As of May 10, 1982, 294 of the holders of NEES common shares, or approximately .3% had record addresses outside the United States.

These foreign shareholders own of record at that date a total of 48,782 chares, or approximately .2% of the total common shares outstanding.

Neither NEES nor NEP is controlled or dominated by any alien, 9

foreign corporation or foreign government.

9 O G. Agency i;EP is not acting as agent or representative of any other person in filing this application.

l E. License Being Applied For i

NEP is applying for a class 103 license. The facility for which l the license is sought will engage in the generation of electric energy. The period of time for which.the license is sought is 40

() years.

il d

.f

.  ??

I. Regulatory Agencies Having Jurisdiction Over Rates and Services

  • of Applicant The name and address of the regulatory agency which has jurisdiction over the . rates and services incident to the generation or distribution of energy by NEP is as follows:

Federal Energy Regulatory Commission 025 N. Capitol Street, N. E.

Washington, D.C. 20426 J. Trade and News Publications -

Trade and news publications which circulate in the area where the piaposed activity will be conducted (including NEP's respective cervice territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, p'ublic bodies, and cooperatives, which might have a potential interest in the facility are as follows:

Trade Publicat' ions Nuclear News 555 N. Xensington Avenue La Grange Park, IL 60525 y,

- , . . _ _ _ _ _ . _ _ . _ , _ . -c_y--., ,.e_.- - y - -

-,%- .,--. , _ , w___,

New England Electrical News

,O 660 North Colony Street Meriden, CT 06450 Atomic Energy Clearing House 401 Colorado Building ,

1341 G. Street N.W.

Washington, DC 20005 Nucleonics Week 1221 Avenue of the Americas New York, NY 10020 Nuclear Science & Engineering 555 North Kensington' Avenue -

La Grange Park, IL 60525 Electrical Week 1221 Avenue of the Americas New York, NY 10020 IEEE Spectrum 345 E. 47th Street New York, NY 10017 Electric Light & Power 1301 South Grove Avenue O Barrington, IL 60010 Energy Daily 300 National Press Building Washington, DC 20045 Environmental Science & Technology

Public Utilities Fortnightly Rosslyn Center Building 1700 North Moore Street Arlington, VA 22209 News Publications Providence Journal & Evening Bulletin 75 Fountain Street .

Providence, RI 02902

  • Boston Globe 135 Morrissey Boulevard Boston, MA 02107 O .

i Boston Herald American ~

300 Harrison Avenue O Boston, MA 02106 Worcester Telegram & Gazette 20 Franklin Street -

Worcester, MA 01601 Date Prepared: September 14, 198L .

L l

O O

O O

O 9

0 .

e

. . /f - - _ . - _ _ _ . _ _ _ . _ . _ _ . , _ . _ _ _ . _ _ _ _ _ _ _ _ , _ _

l PUBLIC SERVICE COMPANY OF NEW NAMPSBIRE Unit No. 3 Millstone Nuclear Power Station Waterford, Connecticut Information furnished pursuant to 850.33 of Consnissions Rules and Regulations as part of License Application with respect to the particular applicants named above O

O P/

\

O A. Name of Applicant Public Service Company of New Hampshire (PSNH)

B. Address of Applicant The principal corporate office address of PSNH is as follows:

1000 Elm Street P.O. Box 330 Manchester, New Hampshire 03105 C. Description of Business of Applicant PSNH is the largest electric utility in New Hampshire, operating a single integrated system which supplies electricity to approximately three quarters of the state's population. It distributes and sells O electricity at retail in approximately 200 cities and towns in the State of .New Hampshire and in six border towns in the State of Vermont.

It also sells electric ~ity at wholesale to six other utilities.

D. Corporate Organization and Principal Location of Business PSNH is incorporated under the laws of the State of New Hampshire. Its principal busit.ess office is as set forth and its principal business is conducted in the State of New Hampshire. All of the directors and officers of PSNH are residents of New Hampshire.

i e

p O

/2 '

.g.

() E. Directors and Principal Officers The names and addresses of PSNE's directors an'd principal executive ,

officers are as follows:

Directors _ Rome Address William A. Adams, Jr. 120 Mayflower Drive Manchester, N.H.

George A. Dorr, Jr.

~ ~

RFD #2 Old Province Road Newport, N.H.

Philip S. Dunlap Putney Hill Hopkinton, N.B.

Priscilla K. Frechette 70 Bradford Road Keene, N.H. i Harlan L. Goodwin 189 Washington Road Rye, N.B.  !

Robert J. Harrison 234 Mayflower Drive O Manchester, N.B.

David N. Merrill North Road Candia, N.H.

Ann R. Moody Box 206 Manchester Road Amherst, N.H.

John J. Reilly, Jr. 12 Laurel Drive Bedford, N.H.

William M. Scranton Hurricane Road Keene, N.H.

William C. Tallman 12 Ministerial Road Bedford, N.H. .

l Hugh C. Tuttle 146 Dover Point Road Dover, N.H. i Richard E. West 41 Berkeley Street

  • Nashua, F.H.

David S. Williams W'o'd o Ridge Road O Meredith, N.H.

I l

12 3

-3 .

O 1 Executive officers Home Address William C. Tallman~ 12 Ministerial Road i Chairman and Chief Bedford, N.H.

Executive Officer Robert J. Harrison 234 Mayflower Drive President and Chief Manchester, N.B.

Operating Officer William A. Adams, Jr. 120 Mayflower Drive -

Executive Vice President Manchester, N.B.

David N. Herrill North Road Executive Vice President Candia, N.B.

Charles E. Bayless 44 Hearthside Circle Financial Vice President Bedford, N.B.

D. Pierre G. Cameron, Jr. 31 Blackbird Drive Vice Presidcut and Bedford, N.H.

General Counsel Dallas K. Namerlinck 1000 Elm Street Vice President . Manchester, N.H. (Bus. address)

Raymond E. Closson 245 North Bend Drive

~

Vice President Manchester, N.H.

John C. Duffett 37 Strawberry Hill Road Vice President Bedford, N.H.

Henry J. Ellis 56 Fieldstone Drive Vice President Londonderry, N.H.

Warren A. Harvey 25 Birch Hill Drive Vice President Hooksett, N.H.

Elroy L. Littlefield 158 cak Street .

Vice President Manchester, N.H

~

f s

4 Executive Officers Home Address James L. Nevins Chester Turnpike

  • Vice President Candia, N.H.

George S. Thomas 24 Winterwood Drive Vice President - Londonderry, N.B.

Nuclear Production John J. Lampron 27 Shaw Street Treasurer -

Manchester, N.B.

William T. Frain, Jr. 16 Bullard Drive Comptroller Booksett, N.B.

Russell A. Winslow 66 Skyview Road Secretary Manchester, M.R.

Christina D. Campbell Route 9, 13 Dalton Road Assistant Secretary Sedford, N.B.

Peter B. O'Donnell 250 Mayflower Drive Assistant Treasurer Manchester, N.H.

O Robert C. Quellette 30 S. Fremont Street Assistant-Comptroller Manchester, N.B.

Bruce W. Wiggett 245 Gray Street Assistant Comptroller Manchester, N.H.

F. Ownership and Control of the Applicant PSNH is a publicly held company and has outstanding, as of June 8,1982, 26,343,003 shares of Common Stock, $5 par value, held of record by 66,617 shareholders. .

As of June 8, 1982, 90 holders of record of 40,763 shares o"f Common Stock, $5 par value, had record addresses outside the United States.

PSNH is not controlled or dominated by any alien, foreign corporation or foreign government.

O l :-

  • O -

C. Agency PSNH is not acting as agent or representative of any other person in filing this application.

H. License Being Applied For PSNH is applying in conjunction with the other joint owners of the facility for a class 103 license. The facility for which the license is sought will engage in the generation of electricity. The period of time for which the license is sought is 40 years.

I. Regulatory Agencies Having Jurisdiction Over Rates and -

Services of Applicant New Hampshire Public Utilities Comm. Vermont Public Service Board 8 Old Suncook Road, Building #1 120 State Street Concord, New Hampshire State Office Building Montpelier, Vermont Federal Energy Regulatory Commission 825 North Capitol Street, N.E.

Washington, D.C.

J. Trade and News Publications i

The trade and news publications which circulate in the area where PSNH conducts its business operations and which are appropriate to give l

reasonable notice of the application to those who might have a potential interest in PSNH's participation in the facility are as follows:

L l2 5

1 l

l O Trade Publications Nuclear News Nucleonics Week 555 N. Kensington Ave. 1221 Avenue of the Americas .

Lagrange Park, IL 60525 New York, N.Y. 10020 IEEE Spectrum New England Electrical News 345 E. 47th Street 660 North Colony Street New York, N.Y. 20017 Meriden, CT 06450 Nuclear Science & Electric Light & Power Engineering 1301 South Grove Avenue 555 North Kensington Ave. Barrington, IL 60010 Lagrange Park, IL 60525 Atomic Energy Clearing Electrical Week House 1221 Avenue of the Americas 401 Colorado Bldg. New York, N.Y. 10020 1241 G St. N.W.

Washington, D.C. 20005 Energy Daily Environmental Science & Tech.

300 National Press Building 1155 16th St. N.W.

Washington, D.C. 20045 Washington, D.C. 20036 Public Utilities Fortnightly Suite 2100-Rosslyn Center Building 1700 North Moore Street Arlington, VA 22209 News Publications The Union Leader New Hampshire Sunday News 35 Amherst Street 35 Amherst Street Manchester, N.B. 03101 Manchester, N.H. 03101 Portsmouth Herald Concord Monitor 82 Congress Street 3 North State Street Portsmouth, N.H. 03801 Concord, N.B. 03301 Foster's Daily Democrat Keene Sentinel l 335 central Street 60 West Street l Dover, N.H. 03820 Keene, N.H. 03431 l

t Date Prepared: August 20, 1982

/24

O THE UNITED ILLUMINATING COMPANY Unit No. 3 Millstone Nuclear Power Station Waterford. Connecticut Infomation furnished pursuant to 50.33 of Commission *a Rules and Regulations as part of License Applier. tion with respect to the particular applicant named above .

O O

O 1

l

. j.> e ,

- . _ , - , , , . _ , . .-.,--.----y_

A. Name of Applicant .

The United Illuminating Company (UI) -

3. Address of Applicant
  • The principal corporate office of the Applicant is as follows:

The United Illuminating Company 80 Temple Street New Haven, Connecticut 06506 C. Description of Business of Applicant The United Illuminating Company (the Company or UI) is an operating electric public utility capany, incorporated under the laws of the State of Connecticut in 1899. It is engaged principally in the production, purchase, transmission, distribution and sale of electricity for residential, commercial and industrial purposes in a service area of about 335 square miles in the southwestern part of the State of Connecticut. The population of this area is approximately 705,000, or 23% of the population.of the State. The service area, largely urban and suburban in character, includes the principal cities of Bridgeport (population 142,000) and New Haven (population 126,000) and their surrounding areas. Situated in the service area are both large and small industries producing a wide variety of products, including primary metals, aircraft engines, helicopters and other l

transportation equipment, rubber and plastic products, fabricated metal products, ordnance and electrical machinery and equipment.

During 1981, approximately 37% of the Company's electric revenues was derived from residential sales, 35% from commercial sales, 26%

i from industrial sales and 2% from other' sales.

/3-'

}

D. Corporate Ormanisation and Principal Location of Business

~

UI is incorporated under the laws of the State of Connecticut. The location of their principal office is given above. All of the directors and principal officers of UI are United States citizens.

E. Directors and Principal Of ficers i

The namas and addresses.of UI's directors and principal officers are as follows:

Name -

Title Address John M. C. Betts Director 2477 Durham Road Guilford, Conn. 06437 Dr. D. Allan Bromley Director 35 Tokeneke Drive North Haven, Conn. 06437 Virgil C. Dechant Director 196 Hartford Turnpike Hamden, Conn. 06517 Norwick R. Goodspeed Director 2821 Congress Street Greenfield Bill O Fairfield, Conn. 06430 Angus N. Gordon,.Jr. Director 206 Armory Street New Haven, Conn. 06511 Hrs. Geraldine W. Johnson Director 1385 Chopsey Hill Road Bridgeport, Conn. 06606

Dr. Leland W. Miles Director ~332 North Cedar Road Fairfield, Conn. 06430 Robert D. Russo, M. D. Director 208 Brooklawn Avenue Bridgeport, Conn. 06604 John D. Fassett Chairman of the 111 Fark Street, Apt. ll-T Board and Chief New Haven, Conn. 06511 Executive Officer l Director
  • 1 James F. Cobey, Jr. President '1000 Ridge Road Director Hamden, Conn. 06517 Leon A. Morgan Executive Vice' 43 Forest Brook Road President-Operations Guilford, Conn. 06437 Engineering and O Customer Services Director l

l ,

/ F -t

Name Title Address Charle W. Cook, Jr. Vice President 1314 Deer Run Circle Customer Services Cheshire, Conn. 06410 Robert L. hiscus Vice President 86 Cricket Lane  !

Finance and Huntington, Conn. 06484 Accounting ,

John V. Tratus, Jr. Senior Vice 32 Tanager Lane President Trunbull, Conn. 06611 Governmental Relations Richard J. Grossi Vice President 410 Juniper Lane Corporate Planning Cheshire, Conn. 06410 and Development Albert Harary Vice President 435 Waite Street Management Services Handen, Conn. 06517 David W. Hoskinson Vice President 45 Still Hill Road Operations Hamden, Conn. 06518 Marcus R. McC. raven Vice President 565 Rayzoe Avenue Environmental Hamden, Conn. 06514 Engineering Harold J. Moore Vice President 413 Ridge Road O Human Resources Hamden, Conn. 06517 ,

Anne G. Spinney Vice President 234 Fountain Street Communications New Haven, Conn. 06515 James F. Crowe Assistant Vice 971 Choate Avenue President Hamden, Conn. 06518 Engineering ,

Richard F. Skinner Secretary 87 Chsrnes Drive East Haven, Conn. 06513 William A. Elder Treasurer 59 Old Farms Road Madison, Conn. 06443 James L. Benjamin Controller 26 Schnoor Road Killipgworth, Conn. 06417 d

/

r3.3

l F. Ownership and Control of Applicant -

The United Illuminating Company is a publicly held company with I

9,273,646 outstanding common shares held by 37,541 shareholders of . l record as of July 1, 1982.

As of December 31, 1981, 78 of the holders of The United 111ssinating Company common shares, or approximately .2 percent, had record addresses outside of the United States. These foreign shareholders owned of record at that date a total of 17.067 shares, or approximately

.2 percent of the total common shares outstanding.

UI is not controlled or dominated by any alien, foreign corporation or foreign government.

I G. Agency The Applicant is not acting as agent or representative of any other person in filing this application.

H. License Being Applied For The Applicant is applying for a class 103 license. The facility for which the the license is sought will engage in the geheration of electric energy. The period of time for which the license is sought is 40 years.

O

I. R*Eulntery Agenciss Having Jurindiction Ovir Ratmo end Sirvicon cf Applicant ne names and addresses of regulatory agencies which may have juris-diction over the rates and services incident to the generation or distribution of energy by the Applicant are as follows: ,

Connecticut Department of Public Utility Control One Central Park Plaza New Britain, Conn. 06051 Federal Energy Regulatory Comnission Washington, D. C. 20426 J. Trade and News Publications ne trade and news publications which circulate in the area where the proposed activity will be conducted (including the Applicant's respective service territories) and which are appropriate to give reasonable notice of the application to those municipalities, private utilities, public bodies, and cooperatives, which might have a potential interest in the facility are as follows:

Trade Publications Atomic Energy Clearing House IEEE Spectrtan 401 Colorade Bldg. 345 E. 47th Street 1341 G. St. N.W. New York, NY 10017 Wa shing ton, D. C. 20005 -

Conn. Busn. & Ind. Assoc. , Inc. New England Electrical News 60 Washington Street 660 North Colony Street Hartford, CT 06106 Meriden, CT 06450 Electric Light & Power Nuclear News 1301 South Grove Avenue 555 N. Kensington Ave.

l Barrington, IL 60010 Lagrange Park, IL 60525 Electrical Week Nuclear Science & Engineering 1221 Avenue of the Americas 555 North Kensington Ave.

New York, NY 10020 Lagrange Park, IL 60525 Energy Daily Nucleonics Week O 1221 Avenue of the Americar 300 National Press Building Washington, D.C. 20045 New York, NY 10020 Environmental Science & Tech. Public Utilities Portnightly 1155 16th St., N.W. Rosslyn Center Building Washington, D.C. 20036 1700 North Moore Street Suite 2100 Arlington, VA 22209 er .;

News Publications The Bridgeport Post New Haven Journal Courier 410 State Street 40 Sargent Drive Bridgeport, CT 06602 New Haven, CT 06511 The Bridgeport Post-Telegram The New Haven Register 410 State Street 40 Sargent Drive Bridgeport, CT 06602 New Haven, CT 06511 The Easton Courier The North Haven-Wallingford Post c/o Trtsnbull Times 174 Center Street White Plains Road Wallir.gford, CT 06492 Trumbull, CT 06611 Mailing Address:

P. O. Box.100 Wallingford, CT 06492 The Evening Sentinel Our Town 241 Main Street 222 Boston Post Road Ansonia, CT 06401 Orange, CT 06477 The Fairfield Citizen-News The Stratford Bard 25 South Benson Road 2083 Main Street Fairfield, CT 06430 Stratford, CT 06497 The Hamden Chronicle The Suburban News 2348 Whitney Avenue Post Office Box 33 O Hamden, CT 06518 52 center Street Shelton, CT 06484 The Milford Citizen The Trumbull Times 349 New Haven Avenue White Plains Road Milford, CT 06460 Trumbull, CT 06611 The New Haven Advocate The West Haven City News 1184 Chapel Street 666 Savin Avenue New Haven, CT 06511 West Haven, CT 06516 Date Prepared: August 9, 1982 o s O -

. . 94:

VERMONT ELECTRIC COOPERATIVE, INC.

MILLSTONE NUCLEAR POWER STATION - UNIT N0. 3 WATERFORD, CONNECTICUT O

Information furnished pursuant to Section 50 33 of Connission's Rules and Regulations as part of O License Application With Respect to the Particular Applicant Named Above

. IJ v

A. Name of Applicant Vermont Electric Cooperative, Inc. -

l

8. Address of Appilcant School' Street Johnson, Vermont 05656 C. Description of Business of Applicant Vermont Electric Cooperative, Inc. ("VEC") is an electric distribution cooperative operating a,s a Vermont Corporation with principal offices at School Street, Johnson, Vermont. Its principal purpose is the purchase and sale of electric capacity and energy to its retail member / consumers.

D. Corporate Organization and Principal Location of Business VEC is a corporation organized under the laws of the State of Vermont.

The principal location of the business is given above.

E. Corporate Officers and Directors The names and residence addresses of VEC Trustees and principal officers are as follows:

N_Ag RESIDENCE J. Douglas Webb, President Fairfax, Vermont Clyde Jones, 1st Vice-President East Dover, Vermont William Kinney, 2nd Vice-President Jeffersonville, Vermont Marshall Washer, Treasurer Johnson, Vermont Laura L. D. Howe, Secretary Brattleboro, Vermont Richard Allen Jacksonville, Vermont Denoit Blais Derby Line, Vermont J. George Butler Jacksonville, Vermont Gerard Caron Westford, Vermont

, Arnold Centabar Enosburg Falls, Vermont -

Hubert Daberer Montgomery Center, Vermont i </ -1

Ernest Earle, Jr. Eden. Vermont Sumner Farr Richmond, Vermont Henry Pillsbury Williston, Vermont Alvin Warner Lowell, Vermont Other Officers William J. Gallagher, Vice President &

Executive Manager Morrisville, Vermont Jerry L. Sucholz, Asst: Treasurer s Controller Morrisville, Vermont Nora H. Winckler, Asst. Secretary Johnson, Vermont All of the Trustees and principal officers of VEC are citizens of the United States of America. .

F. Ownership and Control of Applicant Vermont Electric Cooperative, Inc. Is a rural electric membership corporation (cooperative). It operates under the provisions of the Rural Electrification Act of 1936. The Cooperative was established under Title 30, Vermont Statutes Annotated, Chapter 81.

Each member of the Cooperative holds one share and is entitled to one vote.

Vermont Electric Cooperative, Inc. Is not owned, controlled or dominated by  ;

any alien, foreign corporations or foreign government.

G. Agency The applicant is not acting as agent or representative of any other person in filing this application. ,

H. License Being Applied For .

The applicant is. applying for a Class 103 License. The facility for which  ;

the License is sought will engage in the generation of electric energy. The ,

l period of time for which the IIcense is sought is 40 years.

id z-

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

i

. l

1. Regulatory Agencies

) The following regulatory agencies have Jurisdiction over the certain services of the Vermont Electric Cooperativa, Inc. ,

Vermont Public Service Board 120 State Street MontpeIIer, VT 05602 Rural Electrification Administration U.S.D.A. Building - South Washington, D.C. 20250 J. Trade and News Publications The following trade and news publications are used by Vermont Electric Cooperative, Inc., for official notification, and/or are otherwise appropriate for notices regarding this unit:

Trade Publications Nuclear News Nucleonics Week 555 N. Kensington Ave. 1221 Avenue of the Americas Lagrange Park, IL 60525 New York, NY .10020; IEEE Spectrum New England Electrical News 345 E. 47th Street 660 Nort'h Colony Street New York, NY 10017 Herlden, CT 06450 Nuclear Science & Engineering Electric Light & Power 555 North Kensington Ave. 1301 South Grovr. Avenue Lagrange Park, IL 60525 Barrington, IL 60010 Atomic Energy Clearing House Electrical Week 401 Colorado Bldg. 1221 Avenue of the Americas 1341 G. St. N.W. New York, NY '10020 Washington, D.C. 20005 .

Energy Daily .

Environmental Science & Tech. 300 National Press Building 1155 16th St. N.W. Washington, D.C. 20045 Washington, D.C. 20036 '

O l

  • Rural Elcctric Mag zine Public Utilitics Fertnightly N2tional Rural Elcctric Sulta 2100 l Cooperative Association Rosslyn Center Building 1800 Massachusetts Avenue N.W. 1700 North Moore Street Washington, D.C. 20036 . Arlington, VA 22209 News Publications .

Surlington Free Press Newport Daily Express 191 College Street Nine Central Street Burlington, VT 05401 Newport, VT 05855 Brattleboro Reformer St. Albans Messenger 71 Main Street 281 North Main Street Brattleboro, VT 05301 St. Albans, VT 05478 Lamoills County Weekly The Times-Argus .

Main Street 540 North Main Street Johnson, VT 05656 sarre, VT 05641 The Transcript Town Crier c/o News & Citizens Putney Road Morrisville, VT 05661 Brattleboro, VT 05301 O

Date Prepared July 30, 1982 -

O 10 -4

- .- . _ -. - - . _ .- ___..- - ___ . . . - _ .