ML20072E543

From kanterella
Jump to navigation Jump to search
Forwards Listed Annual Repts for 1993 to Demonstrate Ability of Licensees to Meet Obligation for Payment of Deferred Premiums,Per 10CFR140.21(e)
ML20072E543
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 08/12/1994
From: Feigenbaum T
NORTH ATLANTIC ENERGY SERVICE CORP. (NAESCO)
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20072E546 List:
References
NYN-94092, NUDOCS 9408220290
Download: ML20072E543 (10)


Text

1 5

45%.,

M I NortL North Atlantic Energy Service Corporation 1

g.o. se,300 4

h Atlantic Se bro A NH 03874 (603) 474 9521, Fax (603) 474-2987 h

The Northeast Utilities Systern Ted C. Fei enbaum 8

NYN-94092 Senior Vice president &

Chief Nuclear Officer August 12,1994 t

United States Nuclear Regulatory Commission Washington, DC 20555 Attention:

Document Control Desk

Reference:

Facility Operating License NPF-86, Docket No. 50-443

Subject:

Guarantees of Payments of Deferred Premiums Gentlemen:

w Pursuant to 10 CFR 140.21(c), North Atlantic Energy Service Corporation (North Atlantic), on behalf of the licensees named in Facility Operating License NPF-86, provides herewith, the Annual

. Reports for 1993 listed below to demonstrate the collective ability of the licensees to meet their obligation for payment of deferred premiums.

i Annual Reports for 1993 (containing certified fmancial statements) for the following:

f The United Illuminating Company Eastern Utilities Associates (for subsidiary Montaup Electric Company)

Connecticut Light and Power Company North Atlantic Energy Corporation Great Bay Power Corporation 3

Commonwealth Energy System (for subsidiary Canal Electric Company)

New England Electric System (for sabsidiary New Englar:i Power Company)

Taunton Municipal Lighting Plant i

Massachusetts Municipal Wholesale Electric Company Vermont Electric Generation and Transmission Cooperative, Inc.

1-ludson Light and Power Department (Annual Retuin to the Commonwealth of Massachusetts)

New llampshirc Electric Cooperative, Inc.

In addition, the Agreement of Joint Ownership, Construction and Operation of New Hampshire Nuclear Units, dated May li1973 as amended, and specifically the provisions of Paragraph 10.1, as amended by the Eighteenth Amendment, dated March 14,1986, is incorporated by reference.

The enclosed annual reports are also submitted pursuant to 10 CFR 50.71(b).

1 p # 3 A /\\ Il l

a 9408220290 940812 '

PDR ADOCK 05000443-I PDR i

u

United States Nuclear Regulatory Commission August 12,1994 Attention: Document Control Desk Page two Should you have any questions regarding this matter, please contact Mr. Terry L. Ilarpster, Director of Licensing Services, at (603) 474-9521, extension 2765.

Very truly yours, Ted C. Feigenbaum TCF:Al.11act Enclosures f

ec without enclosures:

Mr. Thomas T. Martin Regional Administrator l

U.S. Nuclear Regulatory Commission Region 1 475 Allendale Road King of Prussia, PA 19406 Mr. Albert W. De Agazio, Sr. Project Manager Project Directorate I-4 Division of Reactor Projects j

U.S. Nuclear Regulatory Commission j

Washington, DC 20555 l

Mr. Antone Cerne l

NRC Senior Resident Inspector l

P.O. Box 1149 Seabrook, nil 03874 l

l J