|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8911999-10-15015 October 1999 Forwards Rept of Changes,Tests & Experiments at Pilgrim Nuclear Power Station for Period of 970422-990621,IAW 10CFR50.59(b).List of Changes Effecting Fsar,Encl ML20217D3951999-10-13013 October 1999 Forwards Request for Addl Info Re Util 990806 Submittal on USI A-46, Implementation Methodology Used at Pilgrim Nuclear Power Station, Per GL 87-02 ML20217E1581999-10-0808 October 1999 Forwards Insp Rept 50-293/99-05 on 990726-0905.Three Violations Noted & Being Treated as Ncvs.Violations Include Failure to Assure That Design Bases Correctly Translated Into Specifications ML20217C3151999-10-0606 October 1999 Forwards Scenario Package for Pilgrim Nuclear Power Station Nrc/Fema Evaluated Exercise Scheduled for 991207.Without Encl ML20217D5591999-10-0505 October 1999 Documents Pilgrim Nuclear Power Station Five Yr Survey of Main Breakwater.Survey Has Determined That Pilgrim Main Breakwater Is Intact & Remains Adequately Constructed to Perform Designed Safety Function ML20217C8051999-10-0505 October 1999 Forwards Proprietary Results of Audiologic Evaluations for Jp Giar,License SOP-10061-3.Attachment Clearly Shows Requirements for Operator Hearing Ability Are Met. Proprietary Info Withheld,Per 10CFR2.790(a)(6) ML20212J8301999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Pilgrim Nuclear Power Station.Staff Conducts Reviews for All Operating NPPs to Integrate Performance Info & to Plan Insp Activities at Facility Over Next Six Months ML20216J9961999-09-29029 September 1999 Forwards Resume of Person Identified as Acting RPM in Licensee to NRC Re Notification That Person Named in License Condition 11 of 20-07626-02,is No Longer Employed at Pilgrim Station.Resume Withheld,Per 10CFR2.790 ML20212F7871999-09-24024 September 1999 Advises That Util 990121 Application for Amend Being Treated as Withdrawn.Proposed Changes Would Have Modified Facility UFSAR Pertaining to Values for post-accident Containment Pressure Credited in Pilgrim Net Positive Head Analyses ML20212H1381999-09-23023 September 1999 Submits Info in Support of Request Filed on 990730 to Grant one-time Exemption from 10CFR50,App E,Authorizing Biennial Full Participation Emergency Preparedness Exercise to Be Conducted in 2002 Instead of 2001 ML20212H1441999-09-23023 September 1999 Withdraws 990121 Request for License Change Re Emergency Core Cooling Sys Net Positive Suction Head,Due to Incorrect Datum Preparation ML20212C2861999-09-16016 September 1999 Forwards SER Accepting Licensee 981123 Request for Relief RR-E1,RR-E5,RR-E6 Pursuant to 10CFR50.55a(a)(3)(i) & Request for Relief RR-E2,RR-E3 & RR-E4 Pursuant to 10CFR50.55a(a)(3)(ii) ML20216F3451999-09-16016 September 1999 Forwards Summary Rept Providing Results of ISI Conducted at PNPS on-line & Refueling Outage (RFO 12) ML20216E7111999-09-0909 September 1999 Forwards License Renewal Application Including Form NRC-398 & Form NRC-396 for Jp Giar,License SOP-10061-3.Without Encls ML20216E5891999-09-0707 September 1999 Forwards Copy of Pilgrim Station Organization Structure. Encl Refelcts Changes in Upper Mgt Level Structure.Changes Were Effective 990901 ML20211M4501999-09-0303 September 1999 Informs That Pilgrim Nuclear Power Station Plans to Conduct Full Participation Emergency Preparedness Exercise with Commonwealth of Ma on 991207,IAW 10CFR50,App E,Section IV.F.2 ML20211M9161999-08-31031 August 1999 Submits Review & Correction of Info in Reactor Vessel Integrity Database (Rvid),Version 2,re Pilgrim Station ML20211J8391999-08-30030 August 1999 Forwards Rev 1 to Provisional Decommissioning Trust Agreement for Plant,Changing Portions of Agreement to Permit Up to Two Distributions & Clarify Formula for Distribution ML20211H5701999-08-27027 August 1999 Forwards Insp Rept 50-293/99-04 on 990610-0725.Two Violations Identified Being Treated as non-cited Violations ML20211C3381999-08-19019 August 1999 Provides semi-annual LTP Update,Including Schedule, Commitment Descriptions,Progress Since Last Update & Summary of Changes.Rev Bars Indicate Changes in Status Since Last Submittal ML20210U7521999-08-18018 August 1999 Forwards from Massachusetts State Senator T Murray Opossing Merger Between Bec Energy & Commonwealth Energy Systems ML20210U6691999-08-18018 August 1999 Forwards from Massachusetts State Senator T Murray Opposing Merger Between Bec Energy & Commonwealth Energy Systems ML20210U5761999-08-18018 August 1999 Responds to Opposing Merger of Bec Energy & Commonwealth Energy Sys in Commonwealth of Massachusetts. Informs That for Sale,Nrc Responsible for Only Ensuring That Entergy Technically & Financially Qualified to Operate NPP ML20210U5151999-08-17017 August 1999 Forwards Notice of Withdrawal of Application for Approval of Indirect Transfer of FOL for Pilgrim in Response to .Approval No Longer Needed Since Beco Sold Interest in Pilgrim to EOI on 990713 ML20211B3841999-08-16016 August 1999 Forwards Response to NRC Second RAI Re Pressure Locking & Thermal Binding of SR power-operated Gate Valves ML20210U4831999-08-13013 August 1999 Forwards fitness-for-duty Program Performance Data Sheets for Period of 990101-0630,per 10CFR26.71(d) ML20210S0891999-08-0909 August 1999 Forwards Amend 11 to Indemnity Agreement B-48 Signed by Boston Edison Co & Entergy Nuclear Generation Co ML20210R6251999-08-0606 August 1999 Provides Supplementary Info on USI A-46 Implementation Methodology at Pilgrim Station,To Enable NRC to Perform Evaluation & Issuance of Plant Specific SER for Plant ML20210M9411999-08-0202 August 1999 Requests That NRC Treat Pending Actions Requested by Beco Prior to 990713,as Requests Made by Entergy.Ltr Requests That Minor Administrative Changes to License Amend 182 & Associated Ser, ,reflect 990713 Transfer ML20210H8761999-07-30030 July 1999 Requests That NRC Grant Exemption from Requirements of 10CFR50,App E,Section IV F,Which Would Authorize Rescheduling of 2001 Biennial Full Participation Emergency Preparedness Exercise for Pilgrim Station to 2002 ML20210H8661999-07-29029 July 1999 Provides Revised Response to GL 96-06 & Addresses NRC Insp Concern for Containment Penetration X-12.Info Submitted to Facilitate NRC Review & Closeout of Subject GL for Plant ML20216E2321999-07-26026 July 1999 Discusses GL 92-01,rev 1,suppl 1, Rv Structural Integrity. NRC Revised Info in Rvid & Releasing as Rvid Version 2 ML20216D4131999-07-22022 July 1999 Informs That J Conlon,License OP-11040-1,terminated Employment with Beco on 990703,per 10CFR50.74.Individual Will Not Participate in Util Licensed Operator Requalification Training Program ML20210E2231999-07-20020 July 1999 Discusses Arrangements Made by Dennis & M Santiago During 990615 Telephone Conversation for NRC to Inspect Licensed Operator Requalification Program at Pilgrim During Wk of 991004 ML20210C4151999-07-19019 July 1999 Informs That Util Intends to Submit Approx Eight Licensing Actions in FY00 & Eight in FY01,in Response to Administrative Ltr 99-02.Actions Are Not Expected to Generate Complex Reviews ML20210A9441999-07-14014 July 1999 Responds to Re Changes to Pilgrim Nuclear Power Station Physical Security Plan Identified as Issue 2,rev 14, Addendum 1,respectively.No NRC Approval Is Required IAW 10CFR54(p) ML20210F3711999-07-14014 July 1999 Informs NRC That Effective 990713,listed Pilgrim Station Security Plans Have Been Transferred from Boston Edison to Entergy & Are Still in Effect ML20209G2251999-07-0909 July 1999 Forwards Insp Rept 50-293/99-03 on 990419-0609.Five Severity Level IV Violations of NRC Requirements Identified & Being Treated as non-cited Violations,Consistent with App C. Several Individual Tagging Errors Occurred ML20209C4661999-07-0707 July 1999 Forwards SE Accepting Addendum on Proposed Change in Corporate Ownership Structure Involving Entergy Nuclear Generation Co ML20209C3851999-07-0606 July 1999 Forwards Redacted Draft of Decommissioning Trust Agreement Re Transfer of PNPS & NRC Operating License & Matls License from Boston Edison Co to Entergy Nuclear Generating Co ML20209C7761999-07-0606 July 1999 Submits Annual Summary Rept of Changes Made to QAP Description as Described in QA Manual,Vol Ii.Rept Covers Period of Jul 1998 Through June 1999.No Changes Made During Period ML20196J7251999-07-0101 July 1999 Informs of Completion of Licensing Action for GL 96-01, Testing of Safety-Related Logic Circuits, for Pilgrim Nuclear Power Station ML20209B9411999-06-30030 June 1999 Discusses Deferral of IGSCC Welds to RFO 13.Deferral of Welds to Refueling Outage 13 Does Not Impact Acceptable Level of Quality & Safety Per 10CFR50.55(a)(3)(i) Since Plant in Compliance W/Exam Percentage Requirements ML20209B9431999-06-30030 June 1999 Provides Formal Notification That Closing Date for Sale & Transfer of Pilgrim Station Scheduled to Occur on 990713. a Wang Will Be Verbally Notified of Time of Sale Closing ML20196H2381999-06-29029 June 1999 Forwards SER Denying Licensee 980820 Request for Alternative Under PRR-13,rev 2 for Use of Code Case N-522 During Pressure Testing of Containment Penetration Piping ML20209B9791999-06-29029 June 1999 Forwards Rev 13A to Pilgrims COLR for Cycle 13,IAW TS 5.6.5 Requirements.Rev 13A Provides cycle-specific Limits for Operating Pilgrim During Remainder of Cycle 13 ML20209A8761999-06-28028 June 1999 Forwards SER Authorizing Licensee 990317 Relief Request to Use ASME Code Case N-573 as Alternative to ASME Code Section XI Article IWA-4000 for Remainder of 10-year Interval Pursuant to 10CFR50.55a(a)(3)(i) ML20209A8701999-06-25025 June 1999 Responds to NRC Request for Info Re Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant,Reporting Status of Facility Y2K Readiness Encl ML20210U5901999-06-25025 June 1999 Opposes Merger of Bec Energy & Commonwealth Energy Sys in Commonwealth of Massachusetts.Expresses Skepticism Re Claim by Companies That Consumers Will Benefit from Proposed Consolidation & four-year Freeze in Base Rates ML20209C3431999-06-22022 June 1999 Forwards Addendum 1,Rev 14 to Pilgrim Station Security Plan,Iaw 10CFR50.54(p)(2).Changes Proposed Have Been Implemented & Constitute Increase in Plant Defense Plan Commitments.Encl Withheld,Per 10CFR73.21 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8911999-10-15015 October 1999 Forwards Rept of Changes,Tests & Experiments at Pilgrim Nuclear Power Station for Period of 970422-990621,IAW 10CFR50.59(b).List of Changes Effecting Fsar,Encl ML20217C3151999-10-0606 October 1999 Forwards Scenario Package for Pilgrim Nuclear Power Station Nrc/Fema Evaluated Exercise Scheduled for 991207.Without Encl ML20217C8051999-10-0505 October 1999 Forwards Proprietary Results of Audiologic Evaluations for Jp Giar,License SOP-10061-3.Attachment Clearly Shows Requirements for Operator Hearing Ability Are Met. Proprietary Info Withheld,Per 10CFR2.790(a)(6) ML20217D5591999-10-0505 October 1999 Documents Pilgrim Nuclear Power Station Five Yr Survey of Main Breakwater.Survey Has Determined That Pilgrim Main Breakwater Is Intact & Remains Adequately Constructed to Perform Designed Safety Function ML20216J9961999-09-29029 September 1999 Forwards Resume of Person Identified as Acting RPM in Licensee to NRC Re Notification That Person Named in License Condition 11 of 20-07626-02,is No Longer Employed at Pilgrim Station.Resume Withheld,Per 10CFR2.790 ML20212H1441999-09-23023 September 1999 Withdraws 990121 Request for License Change Re Emergency Core Cooling Sys Net Positive Suction Head,Due to Incorrect Datum Preparation ML20212H1381999-09-23023 September 1999 Submits Info in Support of Request Filed on 990730 to Grant one-time Exemption from 10CFR50,App E,Authorizing Biennial Full Participation Emergency Preparedness Exercise to Be Conducted in 2002 Instead of 2001 ML20216F3451999-09-16016 September 1999 Forwards Summary Rept Providing Results of ISI Conducted at PNPS on-line & Refueling Outage (RFO 12) ML20216E7111999-09-0909 September 1999 Forwards License Renewal Application Including Form NRC-398 & Form NRC-396 for Jp Giar,License SOP-10061-3.Without Encls ML20216E5891999-09-0707 September 1999 Forwards Copy of Pilgrim Station Organization Structure. Encl Refelcts Changes in Upper Mgt Level Structure.Changes Were Effective 990901 ML20211M4501999-09-0303 September 1999 Informs That Pilgrim Nuclear Power Station Plans to Conduct Full Participation Emergency Preparedness Exercise with Commonwealth of Ma on 991207,IAW 10CFR50,App E,Section IV.F.2 ML20211M9161999-08-31031 August 1999 Submits Review & Correction of Info in Reactor Vessel Integrity Database (Rvid),Version 2,re Pilgrim Station ML20211J8391999-08-30030 August 1999 Forwards Rev 1 to Provisional Decommissioning Trust Agreement for Plant,Changing Portions of Agreement to Permit Up to Two Distributions & Clarify Formula for Distribution ML20211C3381999-08-19019 August 1999 Provides semi-annual LTP Update,Including Schedule, Commitment Descriptions,Progress Since Last Update & Summary of Changes.Rev Bars Indicate Changes in Status Since Last Submittal ML20211B3841999-08-16016 August 1999 Forwards Response to NRC Second RAI Re Pressure Locking & Thermal Binding of SR power-operated Gate Valves ML20210U4831999-08-13013 August 1999 Forwards fitness-for-duty Program Performance Data Sheets for Period of 990101-0630,per 10CFR26.71(d) ML20210S0891999-08-0909 August 1999 Forwards Amend 11 to Indemnity Agreement B-48 Signed by Boston Edison Co & Entergy Nuclear Generation Co ML20210R6251999-08-0606 August 1999 Provides Supplementary Info on USI A-46 Implementation Methodology at Pilgrim Station,To Enable NRC to Perform Evaluation & Issuance of Plant Specific SER for Plant ML20210M9411999-08-0202 August 1999 Requests That NRC Treat Pending Actions Requested by Beco Prior to 990713,as Requests Made by Entergy.Ltr Requests That Minor Administrative Changes to License Amend 182 & Associated Ser, ,reflect 990713 Transfer ML20210H8761999-07-30030 July 1999 Requests That NRC Grant Exemption from Requirements of 10CFR50,App E,Section IV F,Which Would Authorize Rescheduling of 2001 Biennial Full Participation Emergency Preparedness Exercise for Pilgrim Station to 2002 ML20210H8661999-07-29029 July 1999 Provides Revised Response to GL 96-06 & Addresses NRC Insp Concern for Containment Penetration X-12.Info Submitted to Facilitate NRC Review & Closeout of Subject GL for Plant ML20216D4131999-07-22022 July 1999 Informs That J Conlon,License OP-11040-1,terminated Employment with Beco on 990703,per 10CFR50.74.Individual Will Not Participate in Util Licensed Operator Requalification Training Program ML20210C4151999-07-19019 July 1999 Informs That Util Intends to Submit Approx Eight Licensing Actions in FY00 & Eight in FY01,in Response to Administrative Ltr 99-02.Actions Are Not Expected to Generate Complex Reviews ML20210F3711999-07-14014 July 1999 Informs NRC That Effective 990713,listed Pilgrim Station Security Plans Have Been Transferred from Boston Edison to Entergy & Are Still in Effect ML20209C7761999-07-0606 July 1999 Submits Annual Summary Rept of Changes Made to QAP Description as Described in QA Manual,Vol Ii.Rept Covers Period of Jul 1998 Through June 1999.No Changes Made During Period ML20209C3851999-07-0606 July 1999 Forwards Redacted Draft of Decommissioning Trust Agreement Re Transfer of PNPS & NRC Operating License & Matls License from Boston Edison Co to Entergy Nuclear Generating Co ML20209B9431999-06-30030 June 1999 Provides Formal Notification That Closing Date for Sale & Transfer of Pilgrim Station Scheduled to Occur on 990713. a Wang Will Be Verbally Notified of Time of Sale Closing ML20209B9411999-06-30030 June 1999 Discusses Deferral of IGSCC Welds to RFO 13.Deferral of Welds to Refueling Outage 13 Does Not Impact Acceptable Level of Quality & Safety Per 10CFR50.55(a)(3)(i) Since Plant in Compliance W/Exam Percentage Requirements ML20209B9791999-06-29029 June 1999 Forwards Rev 13A to Pilgrims COLR for Cycle 13,IAW TS 5.6.5 Requirements.Rev 13A Provides cycle-specific Limits for Operating Pilgrim During Remainder of Cycle 13 ML20209A8701999-06-25025 June 1999 Responds to NRC Request for Info Re Y2K Readiness of Computer Sys at Nuclear Power Plants. Y2K Readiness Disclosure for Plant,Reporting Status of Facility Y2K Readiness Encl ML20210U5901999-06-25025 June 1999 Opposes Merger of Bec Energy & Commonwealth Energy Sys in Commonwealth of Massachusetts.Expresses Skepticism Re Claim by Companies That Consumers Will Benefit from Proposed Consolidation & four-year Freeze in Base Rates ML20209C3431999-06-22022 June 1999 Forwards Addendum 1,Rev 14 to Pilgrim Station Security Plan,Iaw 10CFR50.54(p)(2).Changes Proposed Have Been Implemented & Constitute Increase in Plant Defense Plan Commitments.Encl Withheld,Per 10CFR73.21 ML20195G3721999-06-0707 June 1999 Informs That Proposed Indicators Failed QA Assessments for Digital Verification,Validation & Control of Software. Proposed Mod Can Be Completed on-line ML20195B5021999-05-27027 May 1999 Provides Suppl Info to 990203 Request of Beco That NRC Consent to Indirect Transfer of Control of Util Interest in License DPR-35.Request Described Proposed Merger of Bec Energy with Commonwealth Energy Sys ML20207D4681999-05-24024 May 1999 Provides Addl Info to That Included in Beco Ltr 98-123 Dtd 981001,addressing NRC Concerns Described in GL 96-06, Concerning Waterhammer in Reactor Bldg Closed Cooling Water Sys ML20195B9051999-05-20020 May 1999 Forwards Completed Renewal Applications for Listed Operators.Without Encls ML20206J4901999-05-0606 May 1999 Forwards Completed License Renewal Application,Including Forms NRC-398 & 396 for Sc Power,License OP-6328-3 ML20206P0711999-05-0606 May 1999 Forwards NRC Form 396, Certification of Medical Exam by Facility Licensee, for K Walz,License SOP-10886-1.Encl Withheld IAW 10CFR2.790(a)(6) ML20206D3621999-04-27027 April 1999 Informs NRC That Final Five Sys self-assessments Required to Fulfill Commitment Made in 980828 Response to Insp Rept 50-293/98-04 Were Completed on 990422.Completion Was Delayed by High Priority Refueling Outage 12 Preparatory Work ML20205R9871999-04-21021 April 1999 Forwards Affidavit of JW Yelverton of Entergy Nuclear Generation Co Supporting Request for Withholding Info from Rept on Audit of Financial Statements for Year Ended 971231. Pages 16 & 18 of Subj Rept Also Encl ML20207B0891999-04-20020 April 1999 Forwards e-mail Message from Constituent,J Riell Re Y2K Compliance of Nuclear Power Plant in Plymouth,Massachusetts. Copy of Article Entitled Nuke Plants May Not Be Y2K Ready Also Encl ML20206A2741999-04-16016 April 1999 Dockets Encl Ltr Which Was Sent to AL Vietti-Cook Re Condition of Approval of Transfer of License & License Condition for DPR-35.Encl Resolves Issues Between Attorney General of Commonwealth of Massachusetts & Applicants ML20205P9131999-04-16016 April 1999 Submits Applicant Consent to Listed Condition of Approval of Transfer of License & License Condition for License DPR-35 & Affirmatively Request That NRC Adopt Listed Language in Order ML20205P9271999-04-16016 April 1999 Withdraws Motion for Leave to Intervene & Petition for Summary Or,In Alternative,For Hearing.Requests That NRC Adopt Condition of Approval of Transfer of License & License Condition Agreed to Beco & Entergy Nuclear Generation Co ML20205Q9231999-04-15015 April 1999 Forwards Proprietary & non-proprietary Addl Info in Support of Request to Transfer of Plant FOL & Matls License to Entergy Nuclear Generation Co.Proprietary Info Withheld,Per 10CFR2.790 ML20205P9631999-04-15015 April 1999 Provides Attachments a & B in Support of Request for Transfer of Plant Operating License & NRC Matl License from Beco to Entergy Nuclear Generation Co as Submitted in Ref 1. Info Provided in Response to Request at 990413 Meeting ML20205H9281999-04-0707 April 1999 Requests Withdrawal of Uwua Locals 369 & 387 Unions Joint Intervention in Listed Matter ML20205F3731999-04-0202 April 1999 Submits Addl Info Provided in Support of Request for Transfer of Pilgrim Nuclear Power Station Operating License & Matls License.State of Ma Order Authorizing Divestiture & Copy of Financial Arrangement Encl ML20204H3771999-03-26026 March 1999 Informs That Local 387,Utility Workers Union of America,AFL- Cio Voted to Approve New Contract with Entergy Nuclear Generation Co & Voted to Accept Boston Edison Divestiture Agreement ML20205D4231999-03-24024 March 1999 Forwards Decommissioning Funding Rept for Pilgrim Nuclear Power Station,In Accordance with 10CFR50.75(f)(1) 1999-09-09
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20055H2711990-07-13013 July 1990 FOIA Request for Insp Repts,Associated App,Natures of Violations,Summary of Findings & Details of Insps Performed at Facility for 1976-1984 ML20055D0161990-06-25025 June 1990 Forwards Endorsement 145 to Nelia Policy NF-188 & Endorsement 126 to Maelu Policy MF-58 ML20247C5461989-05-26026 May 1989 FOIA Request for All Internal NRC Notes,Minutes or Other Documentation of Meetings Between NRC & Util for Jan-Aug 1986 ML20244E3111989-03-23023 March 1989 Forwards Endorsements 128 & 129 to Nelia Policy NF-188 & Endorsements 109 & 110 to Maelu Policy MF-58 ML20197G1241988-06-0909 June 1988 Forwards Endorsements 120 & 121 to Nelia Policy NF-188 & Endorsements 102 & 101 to Maelu Policy MF-58 ML20154M8691988-05-25025 May 1988 Forwards Endorsement 122 to Nelia Policy NF-188 & Endorsement 103 to Maelu Policy MF-58 ML20154A8381988-05-10010 May 1988 Forwards Endorsement 119 to Nelia Policy NF-188 & Endorsement 100 to Maelu Policy MF-58 ML20151A6361988-03-28028 March 1988 Forwards Endorsements 1 & 2 to Nelia Certificates NW-96, NW-103 & NW-34 Respectively,Endorsements 1 & 2 to Maelu Certificates MW-32,MW-62 & MW-8 Respectively & Endorsement 140 to Nelia Policy NW-1 & Endorsement 43 to Policy MF-95 ML20151V9671988-03-25025 March 1988 FOIA Request for Info Re Records of Votes Taken by Commission & Records or Transcripts of Commission Meetings Re Shutdown or Restart on or After 860412,SECY Papers & Listed Records Prepared or Dtd After 800101 ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20148H0521988-01-11011 January 1988 Forwards Endorsements 114 & 117 to Nelia Policy NF-188, Endorsements 95 & 98 to Maelu Policy MF-58 & Endorsements 8 to Nelia Policy N-31 & Maelu Policy M-31 ML20238F4431987-09-10010 September 1987 Forwards Endorsements 115 & 116 to Nelia Policy NF-188 & Endorsements 96 & 97 to Maelu Policy MF-58 ML20236B2701987-07-24024 July 1987 Forwards Endorsement 113 to Nelia Policy NF-188 & Endorsement 94 to Maelu Policy MF-58 ML20214V9671987-05-22022 May 1987 Forwards Complaint & Summons Served on Util Re Plaintiff Allegation That Util Negligently Failed to Inform & Protect Plaintiff from Radiation Area.W/O Encl ML20214G0151987-05-15015 May 1987 Forwards Endorsement 112 to Nelia Policy NF-188 & Endorsement 93 to Maelu Policy MF-58 ML20206C7111987-04-0303 April 1987 Forwards Summons & Complaint Served on Boston Edison Co Re M Teague Allegations That Util Failed to Provide Respirator for Work in Atmosphere Containing Radioactive Dust.Util Requested to Compile Radiation Exposure Records ML20206D5611987-03-30030 March 1987 Forwards Endorsements 110 & 111 to Nelia Policy NF-188 & Endorsements 91 & 92 to Maelu Policy MF-58 ML20206S4331987-03-11011 March 1987 Discusses Lawsuit Against Boston Edison Co & Two Executive Officers Re Employee Excessive Exposure to Radiation & Radioactive Dust Particles Made Airborne During Movement of Cement Blocks in Restricted Containment Area of Facility ML20206S3801987-03-10010 March 1987 Forwards Summons & Complaint Served on Boston Edison Co,Re Jj Hill Lawsuit.Suit Alleges That Employee Exposed to Excessive Amount of Radiation Which Caused Serious & Irreversible Bodily Injury ML20207T2731987-03-0909 March 1987 Forwards Endorsement 109 to Nelia Policy NF-188 ML20207G8141986-12-30030 December 1986 Forwards Endorsement 108 to Nelia Policy NF-188,Endorsement 90 to Maelu Policy MF-58,Endorsement 7 to Nelia Certificate N-31 & Endorsement 7 to Maelu Certificate M-31 ML20214W8571986-09-0808 September 1986 Forwards Endorsements 106 & 107 to Nelia Policy NF-188 & Endorsements 88 & 89 to Maelu Policy MF-58 ML20206F3111986-05-0202 May 1986 Confirms Recent Discussions Re Costs & Delineates Scope of FOIA Search ML20211C0151986-05-0202 May 1986 Forwards Endorsement 105 to Nelia Policy NF-188 & Endorsement 87 to Maelu Policy MF-58 ML20210L0041986-03-26026 March 1986 Forwards Endorsement 101 to Nelia Policy NF-188 & Endorsement 84 to Maelu Policy MF-58 ML20210L2071986-03-24024 March 1986 Forwards Endorsements 103 & 104 to Nelia Policy NF-188 & Endorsements 85 & 86 to Maelu Policy MF-58 ML20210L1411986-03-18018 March 1986 Forwards Endorsement 102 to Nelia Policy NF-188 & Endorsement 83 to Maelu Policy MF-58 ML20199F1501986-01-22022 January 1986 FOIA Request for Documents Re Problems Involving GE Fuel & Inadequate Monitoring of Liquid & Airborne Discharges from 1972-present & Meteorological Info on Inversion Frequence & Persistence & Fumigation Frequency & Persistence ML20136D2621985-12-23023 December 1985 Forwards Endorsements 6 to Maelu Certificate M-31 & Nelia Certificate N-31,Endorsement 82 to Maelu Policy MF-58 & Endorsement 100 to Nelia Policy NF-188 ML20135B3711985-09-0303 September 1985 Forwards Endorsements 98 & 99 to Nelia Policy NF-188 & Endorsements 80 & 81 to Maelu Policy MF-58 ML20137J3511985-08-27027 August 1985 Forwards Brief Affirming ASLB 850719 Decision Denying Jf Doherty 850629 Request for Hearing & Petition for Leave to Intervene in OL Amend Proceeding ML20117N1171985-05-10010 May 1985 Forwards Endorsement 97 to Nelia Policy NF-188 & Endorsement 79 to Maelu Policy MF-58 ML20100M0781985-04-0909 April 1985 Forwards Endorsement 78 to Maelu Policy MF-58 & Endorsement 96 to Nelia Policy NF-188 ML20113D1621985-04-0505 April 1985 Forwards Endorsement 93 to Nelia Policy NF-188 ML20100B1711985-03-21021 March 1985 Forwards Endorsements 94 & 95 to Nelia Policy NF-188 & Endorsements 76 & 77 to Maelu Policy MF-58 ML20101F8241984-12-21021 December 1984 Forwards Endorsement 92 to Nelia Policy NF-188,Endorsement 75 to Maelu Policy MF-58,Endorsement 5 to Nelia Certificate N-31 & Endorsement 5 to Nelia Certificate N-31 & Endorsement 5 to Maelu Certificate M-31 ML20112A6781984-12-21021 December 1984 Forwards Complaint Against Util,Alleging Gm Whiting Suffered from Cancer as Result of Radiation Exposure During 1977 - 1980 & Died 831202 ML20106C1121984-10-19019 October 1984 Forwards Endorsements 90 & 91 to Nelia Policy NF-188 & Endorsements 73 & 74 to Maelu Policy MF-58 ML20101C4261984-05-29029 May 1984 FOIA Request for Documents Re Facility,Including Investigations & Violations Concerning Overexposure to Radiation of Employees from 1976-1980 ML20084J2091984-05-0303 May 1984 Forwards Endorsement 89 to Nelia Policy NF-188 & Endorsement 72 to Maelu Policy MF-58 ML20087N2081984-03-28028 March 1984 Forwards Endorsements 87 & 88 to Nelia Policy NF-188 & Endorsements 70 & 71 to Maelu Policy MF-58 ML20081C3821984-03-0505 March 1984 Forwards Endorsement 65 to Maelu Policy MF-58 & Endorsements 81 & 86 to Nelia Policy NF-188 ML20080M6681984-02-14014 February 1984 Forwards Endorsements 82,83,84 & 85 to Nelia Policy NF-188 & Endorsements 66,67,68 & 69 to Maelu Policy MF-58 ML20083G5001983-12-27027 December 1983 Forwards Endorsement 80 to Nelia Policy NF-188 & Endorsement 64 to Maelu Policy MF-58 ML20083F0181983-12-21021 December 1983 Forwards Endorsements 4 to Nelia Certificate N-31 & Maelu Certificate M-31 ML20083M6581983-12-0808 December 1983 FOIA Request for Four Categories of Documents Re Worker Exposure to Radiation at Facility ML20078C7141983-09-22022 September 1983 Forwards Endorsements 78 & 79 to Nelia Policy NF-188 & Endorsements 62 & 63 to Maelu Policy MF-58 ML20023C1771983-05-0505 May 1983 Forwards Endorsements 77 & 61 to Nelia Policy NF-188 & Maelu Policy MF-58,respectively ML20069H0821983-03-24024 March 1983 Notifies That Util Has Withdrawn Request for Hearing Re Environ Qualification of safety-related Electrical Equipment ML20071E6761983-03-0707 March 1983 Forwards Endorsement 76 to Nelia Policy NF-188 1990-07-13
[Table view] |
Text
.
C VB _
\
\y __
JOHN E HARWARD VKeResident Clonns L
SURT C.PROOM.CPCU
\v _
December 21, 1984 Pr.uwe Mr.'Jerome Saltzman Assistant Director State and Licensee Relations Office of State Programs U. S. Nuclear Regulatory Commission Washington, D.C. 20555
Subject:
Abstract #112 Boston Edison Company Re: Judith Whiting, et al.
Dear Mr. Saltzman:
We have just received a copy of the complaint filed in this case, copy attached, and it contains all of the information presently available to us in respect to the suit. The complaint alleges Gary Michael Whiting was exposed to radiation at the insureds Pilgrim nuclear plant, during the period from 1977 to 1980, while working there as a laborer employed by various subcontractors. His estate alleges'he suffered from cancer as a result of his radiation exposure and eventually died on December 2, 1983 as a result of this illness.
Our insured is presently gathering'their radiation exposure records for this individual in order to determine the extent of his radiation exposure while working at their facility and also obtain other file information to determine if there was any significant exposure incident involving this indivi-
= dual while working at their nuclear power plant.
The matter has been referred to defense counsel to file an appearance on behalf of Boston Edison Company and otherwise protect their interests in this litigation while our inves-tigation continues.
Very truly yours, 3J AD 0 $b A PDR J. E. Harward Vice President, Claims JEH/pbj Enclosure i
i e i
The Exhonge Sute 245 / 2K) fomngton Avenue /Famngtat Connect <ut 06032 /(203677-7305 m E Dept.QO3 677-7715 / TLX.th 643-029 L_ ;
'/O PLAINTIFFS ATTORNEY: PLEASE CIRCLE TYPE OF ACTION INVOLVED: -
TORT - MOTOR VEHICLE TORT - CONTR ACT -
EQUITABLE RELIEF - OTHER COMMONWEALTH OF MASSACHUSETTS SUPERIOR COURT DEPARTMENT
. . . . . . MI.D D1.ES EX . .a OFTHE I*I TRI AL COURT
, CIVIL ACTION
$, Judith Whiting, Et. A1. N . 84-6204 g .. . .. ... . . . .... ... . . Plaintiff (s) ns-
$5 v.
12
,I Boston Edison Co., Inc., l
.31 .oefendant(s) i?
N is 4O SUMMONS N
ji Person Authorized to Receive Service, Boston Edison Co.,Inc.
y To the above-named Defendant: 800 Boylston Street
- i Boston, Massachusetts
- [ You are hereby summoned and required to wrve upon .
.. James.P. Keane,.. Esquire
-t
!( . . . .... . . . plaintiff's attorney. whose address is ...One.. Post. Office. Square.
s '. Bos p y,, Massachusetts.,02109 .an answer to the complaint which is herewith s= *
- i. " served upon you. withm 20 days after senice of this summons upon you, exclusise of the day of senice if you n*
~
N fail to do so. judgment by default will be taken against you for the reliet demanded in the complaint. You are also I!
j* required to file your answer to the complaint in the office of the Clerk of this court at . .. .
N . East,,Carnbridg9. . . .. . . . cither before service upon plaintiff's attorney or within a F . .
?' reasonable time 1hereafter.. * *
. fi e. . . . = :. , ,
- Unless otherwise prosidect by Rule Ip). )our answermust state as a counterclaim anyclaim u hich'3 ou may
.. I , . ., . .
. , .t Ee . *: have'against the plaintitt w heh arises out of the trar.saction or occurrence that is the subject matter of the plamtiff's
,l.. , , .
.f, ' ,
<lairn or you will thereaf fer be b'arred from making such claim in any other action. - *
!"'$C-!
~
Witn,ess. .It s b1:thridge,. .Massachuskatts.
- the. . .Fif teenth ,(15th).. .. ...dayof'...J EfDbCr
. .. . ... .tn tne year of our Lord one thousand nine hundred and Eighty-Four. '
~
~
A true r':1 /.ttest- ),C- - - . -d, - .
-r , ,. 3 4 . Clerk
/ I n . . . s ..
~ e ., ~ca ca.:- s.
, ,/ .
NOTES I
- 1. The summons is asued pursuant to Mule 4 of the Manachuwtis kules of Cnil Procedure.
- 2. When more then one defendant es insched. the names of all detendants should appear in the caption 11 a separate summons n used for each defendant. each .th*uld he addrened to the particular defendant b
i
'I
. a .m . ~ _ . ;, . . . .;....
. COMMONWEALTH OF MASSACh- .3ETTS
,' ~
MIDDLESEX,55.
JUDITH WHITING, ADMINISTRATRIX OF THE ESTATE OF GARY MICHAEL WHITING, AND JUDITH WHITING, INDIVIDUALLY, AND PPA OF MICHAEL WHITING VS. CIVIL ACTION NO.:
THE BOSTON EDISON COMPANY,INC.
JOHN DOE (ONE) CORPORATION JOHN DOE (TWO) CORPORATION Plaintiff's Claim Trial by Jury including All Issues Pursuant to Massachusetts Rules of Civil Procedure, Rule 39(a-c) Inclusive
. COMPLAINT Now comes the plaintiffs, Judith Whiting, Administratrix of the Estate of Gary Michael Whiting, and Judith Whiting, Individually, and PPA of Michael Whiting, and for their causes of action and claims for relief, states as follows:
PARTIES
- 1. At all times herein pertinent, the plaintiff, Judith Whiting,
' Individually and Administratrix of the Estate of Gary Michael Whiting is the properly appointed legal representation of the Estate of Gary y Michael Whiting who died on or about December 2,1983, and that said
' laintiff is a resident,of the County of Middlesex, Commonwealth of p
Massachusetts (hereinaf ter, Plaintiff Administratrix). Further, Judith Whiting PPA,is the mother of Michael Whiting, a minor (hereinafter Plaintiff Individually and PPA).
- 2. The Boston Edison Company,Inc. Is a corporation organized pursuant to the laws of the Commonwealth with its principle place of business at 800 Boylston Street, City of Boston, County of Suffolk,
$ k
= ' * * '4 - . , ~ . .....w, a
Commonwealth of Massachusetts, and at all times herein pertinent was the owner, operator, and licensee of a certain Pilgrim Nuclear Power Plant at Plymouth, Massachusetts (hereinafter Boston Edison).
- 3. John Doe (One) Corporation and John Doe (Two) Corporation were duly organized pursuant to the various laws of the states of the United States and at all times herein pertinent were engaged by the Boston Edison to provide technical health services for its Pilgrim Nuclear Power Plant at Plymouth, Massachusetts.
e JURISDICTION
- 4. The plaintiffs' claims for relief arises out of: the defendants' conduct, acting individually, jointly, severally, or in a concert of agreement and action, corporations organized pursuant to the Laws of the Commonwealth, transacting business in the Commonwealth, contracting to supply services and things in the Commonwealth, causing tortlous injury by act or omission in the Commonwealth, causing tortious injury in the Commonwealth by an act or omission outside the Commonwealth, by regular doing business or soliciting business in the Commonwealth, engaging in persistent course of conduct, within the Commonwealth, and derived substantial revenues from goods used or consumed or services rendered in the Commonwealth.
COUNTI '
, . . v (Nulsance - Wrongful Death - Pain and Suffering) 1-4. The Plaintiff, Administratrix, repeats and realleges paragraphs I through 3 of " Parties" and paragraph 4 of " Jurisdiction" E*
, 4
.+ e w~ . o n ,dget; ,
3.~ ,
3,
'A-as her paragraphs I through 4 of Count I as through fully set forth herein.
- 5. That on or about 1977 to and including 1980, the plaintiff 5
decederd w1s an employee of certain contractors engaged in the repair, maintenance, and renovation of the Pilgrim Nuclear Power n
Plant, Plymouth, Massachusetts. That as part of his job duties and
.i responsibilities, the plaintiff was required to work upon the premises owned, operated and licensed by Boston Edison and to have certain
)
technical health services performed by John Doe (One) and (Two),
iht w-
- 6. That as part of the premises aforesaid, the defendant Boston i{
ii f y
Edison owned, maintained, and control a certain ultra-hazardous substance commonly known es radioactive nuclear materials.
- 7. That John Doe (One) and (Two) during the aforementioned i time perio'd were'to provide certain health services including the b
~
. establishment of procedures and' safeguards for the protection of s
persons lawfully upon the premises and the general public.
- 4. s .,
En That the ownership, main enance and control of radioactive I
[- s.
nuclear material, and the open disiharge or release of said materials in its as ciated forms consti,tuted a hazardous situation and a g
,T ,
'., m. N nuise.rce! 'g ii m +4 i w 9.iThat on or abbut 1977 'to and including 1980, the plaintiff
[, ,
8,' - +1 ,
decednt came iricontact with the radioactive materials and/or its
~
associated components within,the confines 00 the hazardous situation
'" and the nuisance created bk Boston Edison and maintenanced by John i
, Y.g- doe (One) and (Two). ,
- + .
9 l
9 NY l +C~
i d$i O ', .
- s f~:.-#f - , if. ,, .,. !-
y;-
.tn
- 10. That as a direct and proximate result of the individual, joint and several conduct of the defendants' establishment and maintenance of a hazardous situation and nuisance, the plaintiff y sustained t" distinguishable personal injury of cancer and death.
- 11. That by the very nature of the hazardous situation, nuisance, and the nature of the radioactive materials and its component parts, the plaintiff decedent did not know, could not have reasonably discovered, could not ascertain facts, and in the exercise of reasonable diligence did not discover the true tacts for sometime af ter his exposure and the discovery of his cancerous condition.
~
- 12. Prior to his injury and death, the plaintiff decedent was in good health and his next of kin are entitled to the f air monetary value of the decedent including, but not limited to compensation for loss of the reasonable expected net income, services, protection, care, assistance, society, companionship, comfort, guidance, counsel, and advice of the decedent and to the reasonable medical, financial and burial expenses incurred.
WHEREFORE, the Plaintiff as Administratrix of the Estate of Gary Whiting for his wrongful death and conscious pain and suffering prays judgment, individually and jointly, against the defendants, Boston > Edison Company, Inc., John Doe (One) Corporation and John Doe (Two) Corporation in the sum of Three Million ($3,000,000.00)
Dollars together with interest and costs.
l't i
e il
=Dh ,- s#- r W , . - o ,,% n w s .,., p e Q.M * *a&L. = ~
COUNTH (Negligence - Wrortgf ul Desth - Pain and Suffering) 1-4. The plaintiff Administratrix, repeats and realleges Paragraphs I through 3 of " Parti 2s" and Paragraph 4 of " Jurisdiction" as her Paragraphs I through 4 of Count II as though fully set forth herein.
5-11. The plaintiff repeats and realleges Paragraph 5 through 11 of Count I as her Paragraph 5 through 11 of Count II as though fully set forth herein.
- 12. That notwithstanding the duties owed by the defendants to
.the plaintiff decedent, the defendants were negligent in one or more of the following acts or omissions:
a) Negligently failed to provide a proper and safe place for the
. decedent to work.
b) Negligently failed to implement and enforce adequate safeguards for the protection of persons lawfully upon the premises.
c) Negligently f ailed to supervise the personnel whose duty it l
was to monitor, inspect and provide technical / health services i
I on the premises.
d) Negligently fa!!ed to adequately inspect the premises to determine areas of danger.
e) Negligently f ailed to warn persons lawfully upon the ,
premises of dangerous areas.
t . m _ m_ , _ . _ .
f) Negligently failed to monitor persons upon the premises for exposure to radioactive materials.
g) Negligently failed t,o provide adequate, fit and proper self-monitoring equipment for persons lawfully upon the premises.
h) Negligently failed to adopt adequate standards, procedures, and protocols for the health and safety of persons lawfully upon the premises.
- 1) Negligently violated the established standards, procedures, protocols, statutes, rules and regulations established for the protection of the health and safety of persons lawfully upon the premises.
j) Negligently failed to protect persons lawfully upon the premises from exposure to radioactive materials.
k) Were otherwise negligent in the use and occupancy of the premises so as to expose persons lawfully upon the premises to radioactive materials.
- 13. That as a direct and proximate result of the defendants' negligent acts and omissions aforesaid, the plaintiff was caused to sustain severe personal injuries and death from cancer.
- 14. Prior to his injury and death the plaintiff decedent was in good health and his next of kin are entitled to the fair monetary value of the decedent including, but not limited to the fair monetary value of the decedent including, but not limited to, compensation for loss of the reasonable expected net income, services, protection, care, assistance, companionship, comfort, guidance, counsel, and advice of the decedent and to the reasonable medical, financial, and ,
burial expenses incurred.
i
+
.L- _: ggp
. o ,
WHEREFORE, the Plaintiff as Administratrix of the Estate of Gary Whiting for his wrongful ,
death and conscious pain and suffering prays judgment, individually and jointly, against the defendants Boston Edison Company, Inc., John Doe (One) Corporation, and John Doe (Two) Corporation in the sum of Three Million ($3,000,000.00)
Dollars together with interest and costs.
COUNT III _
Strict Liability In Tort - Ultra Hazardous Activity 1-4. The Plaintiff repeats and realleges Paragraphs I through 3 of " Parties" and Paragraph 4 of " Jurisdiction" as her Paragraph 1 through 4 of Count III as though fully set forth herein.
5-11. The Plaintiff repeats and realleges Paragraphs 5 through 11 of Count I as her Paragraphs 5 through 11 of Count 111 as though fully set forth herein.
12-13. The Plaintiff repeats and realleges Paragraph 12 and 13 of Count 11 as her Paragraphs 12 and 13 of Count III as fully set forth herein.
- 14. That the activity carried on at the premises of the Boston Edison, with the active assistance of the other defendants, was an ultra-hazardous undertaking and unreasonably dangerous.
- 15. That said nitra-hazardous activity and unreasonably dangerous undertaking proximately caused the plaintift decedent's injuries and death while he was lawfully upon the premises. Further
=
= 'Me" "
A*TT- we m ,,
t
_3 the plaintiffs decedent injuries and death were the direct result of the strict liability in tort of the defendants ultra-hazardous activities. .
- 16. Prior to his injury and death the plaintiff decedent was in good health and his next of kin are entitled to the fair monetary value of the decedent including, but not limited to the f air monetary value of the decedent including, but not limited to, compensation for loss of reasonable expected net income, services, protection, care, assistance, companionship, comf ort, guidance, counsel, and advice of the decedent and to the reasonable medical, financial and burial expenses incurred.
WHEREFORE, the Plaintiff as Administratrix of the Estate of Gary Whiting for his wrongful death and conscious pain and suffering prays judgment, individually and jointly, against the defendants S
Boston Edison Company, Inc., John Doe (One) Corporation, and John Doe (Two) Corporation in the sum of Three Million ($3,000,000.00)
Dollars together with interest and costs.
COUNT IV PUNITIVE DAMAGES 1-4. The plaintiff Administratrix repeats and realleges Paragraphs 1 through 3 of " Parties" and Paragraph 4 of " Jurisdiction" as her Paragraphs I through 4 of Count IV as though fully set forth herein.
5 - 11. The plaintiff repeats and realleges Paragraphs 5 through
. . t .
11 of Count I as her Paragraphs 5 through 11 of Count IV as though
. n.;. , n .
fully set forth herein. ' -
i*
i e- -1 -
~
~ .- , _ .. ...
< (: =;;a
~ -~ . z .r . . . u.
w_ .
' 9 12-13. The plaintiff repeats and realleges Paragraphs 12 and 13 of Count 11 as her Paragraphs 12 and 13 of Count IV as though fully set forth herein.
14-16. The plaintiff repeats and realleges Paragraphs 14 through 16 of Count Ill as her Paragraphs 14 through 16 of Count IV as though fully set forth herein.
- 17. The plaintiff decedent's injuries and death were the direct and proximate results of the wilful, wanton, and reckless maintenance of a nuisance, negligence and strict liability in tort for the undertaking of an ultra-hazardous activity.
- 18. Prior to his injury and death the plaintiff decedent was in good health and the next of kin are entitled to punitive damages against the defendants for their wilful, wanton, and reckless acts and omissions.
WHEREFORE, the plaintiff as Administratrix of the Estate of Gary Whiting for his death and conscious pain and suffering prays judgment, individually and jointly, for punitive damages against the def endants Boston Edison Company, Inc., John Doe (One) Corporation and John Doe (Two) Corporation in the sum of Ten Million
($10,000,000.00) Dollars together with interest and costs.
COUNTV (Loss of Consortium) 1-4. The plaintiff Individually and PPA repeats and realleges Paragraphs _1 through 3 of " Parties" and Paragraph 4 of " Jurisdiction"
" i~- __
% 1
as her Paragraphs I through 4 of Count V as though fully set forth herein. .
5-11. The plaintiff Individually and PPA repeats and realleges Paragraph 5 through 11 of Count I as her Paragraphs 5 through 11 of Count V as though fully set forth herein.
12-13. The plaintiff Individually and PPA repeats and realleges Paragraphs 12 and 13 of Count 11 as her Paragraphs 12 and 13 of Count V as though fully set forth herein.
14-16. The plaintiff Individually and PPA repeats and realleges Paragraphs 14 through 16 of Count 111 as her Paragraphs 14 through 16 of Count V as though fully set forth herein.
17-18. The plaintiff repeats and realleges Paragraphs 17 and 18 of Count IV as her Paragraphs 17 and 18 of Count V as though fully set forth herein.
- 19. That as a direct and proximate result of the nuisance, negligence, breach of strict liability in tort (Ultra-Hazardous Activity) and the wilful, wanton and reckless misconduct of the l ,
defendants, the plaintiff, individually and as PPA of Michael Whiting
~
were denied the ' care, comfort and consortuim of their husband and
.> , p . , .
father while he lived, all to their loss and dangers in the amount of n
One Million ($1,000,000.00) Dklars together with interest and costs.
WHEREFORE, the Plaintiff, individually and is PPA of Michael' Whiting prays judgment',' individually and jointly, against the H
P
-l-i ,
_ I w . . . _
"' u:! J i l R,7 .J. .
q a, y guj& 7,9,, g,! @.ug
5 defendants Boston Edison Company, Inc., John Doe (One)
Corporation, and John Doe (Two) Corporation in the sum of One E
Million ($1,000,000.00) together with interest and costs.
For the Plaintiff )
MADAN AND MADAN Ou . /C ames P. Kehne, Esquire One Post Office Square Boston, Massachusetts 02109 423-2600 k
l l
i -
e l
l l
N~ = ,,.,a, .z , , c,2-g. '_ _ . -
Q '
- ,