ML20211N337

From kanterella
Jump to navigation Jump to search
Forwards Revised Attachment a to Submitting Annual Financial Rept for 1985,clarifying Annual Repts Where Joint Owner Is Subsidiary
ML20211N337
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 07/01/1986
From: Devincentis J
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To: Harold Denton
Office of Nuclear Reactor Regulation
References
SBN-1150, NUDOCS 8607030028
Download: ML20211N337 (3)


Text

-

SEABROOK STATION Enginmering Office July 1, 1986 Putse Service of New HampsNro SBN-1150 T.F.

B3.1.5 NEW HAMPSHIRE YANKEE DIVISION United States Nuclear Regulatory Commission Washington, DC 20555 Attention:

Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation

References:

(a) Construction Permits CPPR-135 and CPPR-136, Docket Nos. 50-443 and 50-444 (b) PSNH Letter (SBN-1138), dated June 24, 1986,

" Submittal of 1985 Annual Financial Reports",

J. DeVincentis to H. R. Denton

Subject:

Submittal of 1985 Annual Financial Reports; Additional Clarification

Dear Sir:

Provided herewith is a revision to Attachment A contained in Reference (b). This attachment was revised to clarify what annual reports were submitted in Reference (b) in those cases where the Joint Owner is a subsidiary.

Very truly yours,

/

W John DeVincentis Director of Engineering Enclosure cc:

Atomic Safety and Licensing Board Service List s

8607030028 860701 PDR ADOCK 0500 3

I 0

(0 i l i

Seabrook Station Construction Field Office. P.O. Box 700 Seabrook, NH O3874

Digna Curren, E1guirs Patsr J. Mathawa, Mayor Harmon & Weico City H211 2001 S. Street, N.W.

Newburyport, MA 01950 Suite 430 Washington, D.C.

20009 Judith H. Mizner Silvergate, Gertner, Baker, Sherwin E. Turk, Esq.

Fine, Good & Mizner Office of the Executive Legal Director 88 Broad Street U.S. Nuclear Regulatory Commission Boston, MA 02110 Tenth Floor Washington, DC 20555 Calvin A. Canney City Manager Robert A. Backus, Esquire City Hall 116 Lowell Street 126 Daniel Street P.O. Box 516 Portsmouth, NH 03801 Manchester, NH 03105 Stephen E. Merrill, Esquire Philip Ahrens, Esquire Attorney General Assistant Attorney General George Dana Bisbee, Esquire Department of The Attorney General Assistant Attorney General Statehouse Station #6 Office of the Attorney General Augusta, ME 04333 25 Capitol Street Concord, NH 03301-6397 Mrs. Sandra Gavutis Chairman, Board of Selectmen Mr. J. P. Nadeau I

RFD 1 - Box 1154 Selectmen's Office Kenosington, NH 03827 10 Central Road Rye, NH 03870 i

i Carol S. Sneider, Esquire Assistant Attorney General Mr. Angie Machiros Department of the Attorney General Chairman of the Board of Selectmen One Ashburton Place, 19th Floor Town of Newbury Boston, MA 02108 Newbury, MA 01950 Senator Gordon J. Humphrey Mr. William S. Lord U.S. Senate Board of Selectmen Washington, DC 20510 Town Hall - Friend Street l

(ATTN: Tom Burack)

Amesbury, MA 01913 Richard A. Hampe, Eng.

Senator Gordon J. Humphrey Hampe and McNicholas 1 Pillsbury Street 35 Pleasant Street Concord, NH 03301 l

Concord, NH 03301 (ATTN: Herb Boynton) 1 Thomas F. Powers, III H. Joseph Flynn, Enquire Town Manager Office of General Counsel Town of Exeter Federal Emergency Management Agency t

10 Front Street 500 C Street, SW Exeter, NH 03833 Washington, DC 20472 Brentwood Board of Selectmen Paul McEachern, Esquire l

RFD Dalton Road Matthew T. Brock, Esquire Brentwood, NH 03833 Shaines & McEachern 25 Maplewood Avenue Gary W. Holmes, Esq.

P.O. Box 360 i

. Holmes & Ells Portsmouth, NH 03801 l

47 Winnacunnet Road Hampton, NH 03842 Robert Carrigg i

Town Office Mr. Ed Thomas Atlantic Avenue i

FEMA Region I North Hampton, NH 03862 442 John W. McCormack PO & Courthouse l

Boston, MA 02109

--n

. ~ -

1 r

SBN-1150 ATTACHMENT A Seabrook Station Joint Owners Public Service Company of New Hampshire.

United Illuminating Company Massachusetts Municipal Wholesale Electric Company New England Power Company (See Note 4)

Central Maine. Power Company The Connecticut Light and Power Company (See Note 1)

Canal Electric Company (See Note 2)

Montaup Electric Company (See Note 3)

Bangor Hydro-Electric Company.

New Hampshire Electric Cooperative, Inc.

Central Vermont Public Service Corporation Maine Public Service Company Fitchburg Gas and Electric Light Company Vermont Electric Generation and Transmission Cooperative Taunton Municipal Lighting Plant Hudson Light and Power Department Notes:

1.

Annual Report for the parent company Connecticut Light and Power provided for Northeast Utilities.

2.

Annual Report for the parent company Commonwealth Energy System provided for Canal Electric Company.

3.

Annual Report for the parent company Eastern Utilities Associates provided for Montaup Electric Company.

4.

Annual Report for the parent company New England Electric System provided for New England Power Company.

.