ML19224A816: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:..NEW YORK STATE ELECTRIC & GAS CO R PO R ATIO N
{{#Wiki_filter:.
-.n t N c u s si T O N, NEW iORA I3902 May 16, 1979 NYNRC - E034 File No. T3.2P1 No Response Required Mr. Harold R.
    .
Denton, Director Office of Nuclear Reactor Regulation U.S.Nuclear Regulatory Commission Washington, D.C.20555  
NEW YORK STATE ELECTRIC & GAS CO R PO R ATIO N
-.
n t N c u s si T O N, NEW iORA I3902 May 16, 1979 NYNRC - E034 File No. T3.2P1 No Response Required Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.               20555


==SUBJECT:==
==SUBJECT:==
Line 27: Line 29:


Enclosed is an Affidavit of Service for Amendment 3 to the New Haven 1 and 2 PSAR and CP application.
Enclosed is an Affidavit of Service for Amendment 3 to the New Haven 1 and 2 PSAR and CP application.
Distribution has been made ir. accordance with and the enclosed Stone & Webster affidavit dated 4/20/79.
Distribution has been made ir. accordance with Attachment 1 and the enclosed Stone & Webster affidavit dated 4/20/79.
Sincerely, l' /A. E. Kintigh Vice President-Generation
Sincerely, l' /
.AEK/ms Enclosure cc: D.E.Sells R.Gardner A.F.Kalfopulos W.G.Keltner P.D.MacEwan M.J.Ray R.Schutt A.A.Tu::es A.W.Wofford d(A.F.Zallnick ed i J Sg I I n f-f )4S2 6i5 7905 33 0 3yp
A. E. Kintigh Vice President-Generation
'a'
  .
.AFFIDAVIT State of New York)
AEK/ms Enclosure cc: D. E. Sells R. Gardner A. F. Kalfopulos W. G. Keltner P. D. MacEwan M. J. Ray R. Schutt A. A. Tu::es A. W. Wofford A. F. Zallnick J
: ss Docket No.
ed d(  i Sg I I n
County of Broome )
f-f                                 6i5
STN50-596 STN50-597 Allen E. Kintigh, being duly sworn, deposes and says that he is a Vice President of New York State Electric & Gas Corporation (NYSE&G) and that this submittal letter and attached documents are true and co rect to the best of his.mowledge, information and belief.
                                                'a )
'/Yhd A.E.K1'ntigh Sworn to before me this J/;[day of b/, 19 ff .n#]$dlr NAN C. YEZZi/Nota 7 Pub' c. 5:::e of Ne Qn' f ed in 3rcome Ce'unty My commission expires March 33,19M
4S2 7905 33 0 3yp                             '
.t 452 016  
 
.UNIED STATES CF A' ERICA
    .
:iCCLEAR REGULATORY CC'O!ISSION BEFCRE THE ATCMIC SAFETI AND LICENSING ~3 CARD In the Matter of
AFFIDAVIT State of New York)
)New York State Electric & Gas Corporation)
:     ss                       Docket No.
DCCKET NC.
County of Broome )                                           STN50-596 STN50-597 Allen E. Kintigh, being duly sworn, deposes and says that he is a Vice President of New York State Electric & Gas Corporation (NYSE&G) and that this submittal letter and attached documents are true and co rect to the best of his
Long Island Lighting Comps ay
      '
)(IEJ EAVEN 1 A'iD 2)
      .mowledge,     information and belief.
)STN 50-596 50-597 AFFIDAVIT CF SERVICE Frank P. Libertowicz, being duly sworn, depcses e'd says that the following document:
                                                          /Yhd A. E. K1'ntigh Sworn to before me this                 J/;[
Amendment 3 - NE'4 EAVEN 1 DD 2 Prelininary Safety Analysir Report in the above-captioned proceeding has been served upon the persens shown on the attached list by depositing copies thereof in the United States tail with proper postage affixed er with a carrier 7 prepaid for deli, try on or before / pri / 2o , 197_f.DA~ED: b44 30 /f7f-, ,-6 M9 Frank F. Libertowicz
day of               b/           , 19 ff .
()Shipper, Reproduction Department F'one & 'Jebster Engineering Corporation 245 Su==er Street Bosten, Massacnusetts C2107 Subscribed and sworn to before ce this 2-dayofh#r'Y , 19[f.'9 dMr'f/Notary Public in and for the enconwealth of Massachusetts MY COMMISSION EXPIRES 12/C4/81 452 E.i2 o n ATTACHMEMT 1
n
*,- -..NYSE&C i& 2 PSAR & CP APPLICATION DISTRIBUTICN
                      $d
_.PSAR CP APPLICATICN Mr. Gordon Schipper (1)Supervisor, Town of New Haven Box S2 New Haven, New York 13121 Mr. Herbert Van Schaack (1)Chairman, Oswego County Legislature 46 East Bridge Street
                          #
.Oswego, New York 13126 T.K.Debcer, uirector (1)(1)Technological Development Program State of New York Energy Office Agency Building ?2 Empire State Plaza Albany, New York 12223 Ms. Barbara Metzger (1)I.U.S.Environmental Protecticn Agency Region 2 Office
l
'-26 Federal Plaza New York, New York 10007 Director of Nuclear Reactor Regulation (15)(15)Nuclear Regulatory Commission 1717 L Street, N.
                                        ]   r NAN     C. YEZZi     /
W.Washington, D.C.Huber Magill Lawrence & Farrell (2)(2)99 Park Avenue New York, New York 10016 Charles A.
Nota 7 Pub' c. 5:::e of Ne Qn' f ed in 3rcome Ce'unty My commission expires March 33,19M
Zielinski (5)-r---Chairman, NYS Public Service Ccemission
  .
.Empire State Plaza
t 452 016
''Agency Building Three Albany, New York 12223.g ([2i.452 afb_ _ _ _____-" ' - ~- _ -}}
 
  .
UNIED STATES CF A' ERICA
:iCCLEAR REGULATORY CC'O!ISSION BEFCRE THE ATCMIC SAFETI AND LICENSING ~3 CARD In the Matter of                               )
New York State Electric & Gas Corporation)                   DCCKET NC.
Long Island Lighting Comps ay                   )
(IEJ EAVEN 1 A'iD 2)                           )           STN 50-596 50-597 AFFIDAVIT CF SERVICE Frank P. Libertowicz, being duly sworn, depcses e'd says that the following document:
Amendment 3 - NE'4 EAVEN 1 DD 2 Prelininary Safety Analysir Report in the above-captioned proceeding has been served upon the persens shown on the attached list by depositing copies thereof in the United States tail with proper postage affixed er with a carrier prepaid for deli, try on or before / pri 7 / 2o       , 197_f.
DA~ED:   b44
              ,
30 /f7f-
                            ,
                                                          -
6         M9 Frank F. Libertowicz Shipper, Reproduction Department
()
F'one & 'Jebster Engineering Corporation 245 Su==er Street Bosten, Massacnusetts         C2107 Subscribed and sworn to before ce this 2-             dayofh#r'Y           , 19[f.
'
9
                                            /
dMr           'f Notary Public in and for the enconwealth of Massachusetts MY COMMISSION EXPIRES 12/C4/81 452     E.i2 o n
 
            ,
* ATTACHMEMT 1
      - - .
    .
NYSE&C i& 2
_.
PSAR & CP APPLICATION DISTRIBUTICN PSAR     CP APPLICATICN Mr. Gordon Schipper                                   (1)
Supervisor, Town of New Haven Box S2 New Haven, New York 13121 Mr. Herbert Van Schaack                               (1)
Chairman, Oswego County Legislature 46 East Bridge Street                                         .
Oswego, New York 13126 T. K. Debcer, uirector                                 (1)           (1)
Technological Development Program State of New York Energy Office Agency Building ?2 Empire State Plaza Albany, New York 12223 Ms. Barbara Metzger                                     (1)
I.             U. S. Environmental Protecticn Agency
  -
        '
Region 2 Office 26 Federal Plaza New York, New York             10007 Director of Nuclear Reactor Regulation                 (15)           (15)
Nuclear Regulatory Commission 1717 L Street, N. W.
Washington, D. C.
Huber Magill Lawrence & Farrell                         (2)           (2) 99 Park Avenue New York, New York           10016
    -r-    --    Charles A. Zielinski                                   (5)
Chairman, NYS Public Service Ccemission                                       .
    ''
Empire State Plaza Agency Building Three Albany, New York             12223
.
                                                        .
g ([2i 452       afb
_
_ _ _ _           __                    _
                                - " ' - ~         - _ -}}

Revision as of 12:00, 19 October 2019

Forwards Affidavit of Svc for Amend 3 to PSAR & CP Application
ML19224A816
Person / Time
Site: New Haven
Issue date: 05/16/1979
From: Kintigh A
NEW YORK STATE ELECTRIC & GAS CORP.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
NYNRC-E034, NYNRC-E34, NUDOCS 7905310342
Download: ML19224A816 (4)


Text

.

.

NEW YORK STATE ELECTRIC & GAS CO R PO R ATIO N

-.

n t N c u s si T O N, NEW iORA I3902 May 16, 1979 NYNRC - E034 File No. T3.2P1 No Response Required Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555

SUBJECT:

New Haven 1 and 2 (Formerly NYSE&G 1 and 2)

Docket No. STN30-596 and STN50-597 Affidavit of Service

Dear Mr. Denton:

Enclosed is an Affidavit of Service for Amendment 3 to the New Haven 1 and 2 PSAR and CP application.

Distribution has been made ir. accordance with Attachment 1 and the enclosed Stone & Webster affidavit dated 4/20/79.

Sincerely, l' /

A. E. Kintigh Vice President-Generation

.

AEK/ms Enclosure cc: D. E. Sells R. Gardner A. F. Kalfopulos W. G. Keltner P. D. MacEwan M. J. Ray R. Schutt A. A. Tu::es A. W. Wofford A. F. Zallnick J

ed d( i Sg I I n

f-f 6i5

'a )

4S2 7905 33 0 3yp '

.

AFFIDAVIT State of New York)

ss Docket No.

County of Broome ) STN50-596 STN50-597 Allen E. Kintigh, being duly sworn, deposes and says that he is a Vice President of New York State Electric & Gas Corporation (NYSE&G) and that this submittal letter and attached documents are true and co rect to the best of his

'

.mowledge, information and belief.

/Yhd A. E. K1'ntigh Sworn to before me this J/;[

day of b/ , 19 ff .

n

$d

l

] r NAN C. YEZZi /

Nota 7 Pub' c. 5:::e of Ne Qn' f ed in 3rcome Ce'unty My commission expires March 33,19M

.

t 452 016

.

UNIED STATES CF A' ERICA

iCCLEAR REGULATORY CC'O!ISSION BEFCRE THE ATCMIC SAFETI AND LICENSING ~3 CARD In the Matter of )

New York State Electric & Gas Corporation) DCCKET NC.

Long Island Lighting Comps ay )

(IEJ EAVEN 1 A'iD 2) ) STN 50-596 50-597 AFFIDAVIT CF SERVICE Frank P. Libertowicz, being duly sworn, depcses e'd says that the following document:

Amendment 3 - NE'4 EAVEN 1 DD 2 Prelininary Safety Analysir Report in the above-captioned proceeding has been served upon the persens shown on the attached list by depositing copies thereof in the United States tail with proper postage affixed er with a carrier prepaid for deli, try on or before / pri 7 / 2o , 197_f.

DA~ED: b44

,

30 /f7f-

,

-

6 M9 Frank F. Libertowicz Shipper, Reproduction Department

()

F'one & 'Jebster Engineering Corporation 245 Su==er Street Bosten, Massacnusetts C2107 Subscribed and sworn to before ce this 2- dayofh#r'Y , 19[f.

'

9

/

dMr 'f Notary Public in and for the enconwealth of Massachusetts MY COMMISSION EXPIRES 12/C4/81 452 E.i2 o n

,

  • ATTACHMEMT 1

- - .

.

NYSE&C i& 2

_.

PSAR & CP APPLICATION DISTRIBUTICN PSAR CP APPLICATICN Mr. Gordon Schipper (1)

Supervisor, Town of New Haven Box S2 New Haven, New York 13121 Mr. Herbert Van Schaack (1)

Chairman, Oswego County Legislature 46 East Bridge Street .

Oswego, New York 13126 T. K. Debcer, uirector (1) (1)

Technological Development Program State of New York Energy Office Agency Building ?2 Empire State Plaza Albany, New York 12223 Ms. Barbara Metzger (1)

I. U. S. Environmental Protecticn Agency

-

'

Region 2 Office 26 Federal Plaza New York, New York 10007 Director of Nuclear Reactor Regulation (15) (15)

Nuclear Regulatory Commission 1717 L Street, N. W.

Washington, D. C.

Huber Magill Lawrence & Farrell (2) (2) 99 Park Avenue New York, New York 10016

-r- -- Charles A. Zielinski (5)

Chairman, NYS Public Service Ccemission .

Empire State Plaza Agency Building Three Albany, New York 12223

.

.

g ([2i 452 afb

_

_ _ _ _ __ _

- " ' - ~ - _ -