ML19224A436: 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)
 
(One intermediate revision by the same user not shown)
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:...NEW YORK ST ATE ELECTRIC & G AS CORPOR ATION u scu s u ros. se, ion s : Wo2 January 24, 1979 NYNRC - E 005 File No. T3.2P1 No Response Required Ref: Letter from Mr. R.
{{#Wiki_filter:. ..
Boyd Dated 1/19/79 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S.Nuclear Regulatory Commission Washington, D. C.
NEW YORK ST ATE ELECTRIC & G AS CORPOR ATION u scu s u ros. se, ion s : Wo2 January 24, 1979 NYNRC - E 005 File No. T3.2P1 No Response Required Ref:   Letter from Mr. R. Boyd Dated 1/19/79 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555
20555  


==SUBJECT:==
==SUBJECT:==
Line 26: Line 25:
==Dear Mr. Denton:==
==Dear Mr. Denton:==


New York State Electric & Gas Corporation (NYSE&G) and Long Island Lighting Company (LILCO), the Applicants, submit for docketing, in accordance with the instructions in the referenced letter, an application for construction permits and all licenses required in connection with the ownership, use and operation of a two unit nuclear powered electric generating station at the New Haven site in the County of Oswego, State of New York.
New York State Electric & Gas Corporation (NYSE&G) and Long Island Lighting Company (LILCO), the Applicants, submit for docketing, in accordance with the instructions in the referenced letter, an application for construction permits and all licenses required in connection with the ownership, use and operation of a two unit nuclear powered electric generating station at the New Haven site in the County of Oswego, State of New York.                   This submittal consists of the following parts:
This submittal consists of the following parts:
: 1. Three (3) originals of the transmittal letter and affidavit
1.Three (3) originals of the transmittal letter and affidavit 2.Forty-one (41) copies of the Environmental Report which includes the information required by 10 CFR 50.34a.
: 2. Forty-one (41) copies of the Environmental Report which includes the information required by 10 CFR 50.34a.
-. . . ~ . . .
                                                            . . . ~ . . . m -
m_Within 10 days we sha'_1 provide an affidavit that distribution has been made in accordance with Enclosure 1 of the referenced letter.
Within 10 days we sha'_1 provide an affidavit that distribution has been made in accordance with Enclosure 1 of the referenced letter. We shall also provide within that time our schedule for responding to the questions in Enclosure 2 of that letter.
We shall also provide within that time our schedule for responding to the questions in Enclosure 2 of that letter.Respectfully submitted,[4 /%s t-y 4 s/w ( @e%A. E. Kintigh" ice President - Generation p,,g g'i AEK/AFZ/MJP 97 790125cMi (''  
Respectfully submitted, s/ 4                w
.-..Affidavit State of New York
[4 /%s t-y                     %    ( @e A. E. Kintigh
): SS..County of Broome
                                            " ice President - Generation             p,,g g' i
)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 associated documents are true and correct to the best of his j knowledge, information and belief.
AEK/AFZ/MJP                                                                         97 790125cMi                     (''
" J '.f '?'f A.E.K1nti'gn Sworn to before me this 22
 
* day of- % , u i a u_,, in 79'~f a ' -, nv>1 a W_jw L,vbLLLb L
Affidavit State of New York                     )
.7 C C N N A L T U R*> 6 C '.
: SS..
County of Broome                     )
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 associated documents are true and correct to the best of his             j knowledge, information and belief.
                                                            "   J '
f '?       'f A. E. K1nti'gn Sworn to before me this 22
* day of         -%,uia          u_,,   in 79
                    '~f           a ' -,           .
7      nv>1 a W_jw L,vbLLLb L C C N N A L T U R*> 6 C '.
Notcry Ab:ic, M *e :f Nea Ltt
Notcry Ab:ic, M *e :f Nea Ltt
$2Sdir'g in 3TCCm3 2:dfY 9,f scmmiss.cn expres Mar:h 30, I ?dr
                  $2Sdir'g in 3TCCm3 2:dfY 9,f scmmiss.cn expres Mar:h 30, I ?dr ef07 060
.ef07 060%W}}
                                                                    %     W}}

Latest revision as of 04:13, 2 February 2020

Forwards Environ Rept w/10CFR50.34a Info in Support of Const Permit Application
ML19224A436
Person / Time
Site: New Haven
Issue date: 01/24/1979
From: Kintigh A
NEW YORK STATE ELECTRIC & GAS CORP.
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML19224A437 List:
References
NYNRC-E-005, NYNRC-E-5, NUDOCS 7901250141
Download: ML19224A436 (2)


Text

. ..

NEW YORK ST ATE ELECTRIC & G AS CORPOR ATION u scu s u ros. se, ion s : Wo2 January 24, 1979 NYNRC - E 005 File No. T3.2P1 No Response Required Ref: Letter from Mr. R. Boyd Dated 1/19/79 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555

SUBJECT:

NYSE&G 1 & 2 Construction Permit Application Docket No. STN50-596 & STN50-597

Dear Mr. Denton:

New York State Electric & Gas Corporation (NYSE&G) and Long Island Lighting Company (LILCO), the Applicants, submit for docketing, in accordance with the instructions in the referenced letter, an application for construction permits and all licenses required in connection with the ownership, use and operation of a two unit nuclear powered electric generating station at the New Haven site in the County of Oswego, State of New York. This submittal consists of the following parts:

1. Three (3) originals of the transmittal letter and affidavit
2. Forty-one (41) copies of the Environmental Report which includes the information required by 10 CFR 50.34a.

. . . ~ . . . m -

Within 10 days we sha'_1 provide an affidavit that distribution has been made in accordance with Enclosure 1 of the referenced letter. We shall also provide within that time our schedule for responding to the questions in Enclosure 2 of that letter.

Respectfully submitted, s/ 4 w

[4 /%s t-y  % ( @e A. E. Kintigh

" ice President - Generation p,,g g' i

AEK/AFZ/MJP 97 790125cMi (

Affidavit State of New York )

SS..

County of Broome )

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 associated documents are true and correct to the best of his j knowledge, information and belief.

" J '

f '? 'f A. E. K1nti'gn Sworn to before me this 22

  • day of -%,uia u_,, in 79

'~f a ' -, .

7 nv>1 a W_jw L,vbLLLb L C C N N A L T U R*> 6 C '.

Notcry Ab:ic, M *e :f Nea Ltt

$2Sdir'g in 3TCCm3 2:dfY 9,f scmmiss.cn expres Mar:h 30, I ?dr ef07 060

% W