ML19296C847

From kanterella
Jump to navigation Jump to search
Denies 790502 Request on Behalf of Seacoast Anti-Pollution League Re Issuance of Order to Show Cause Why CPs Should Not Be Suspended or Revoked.Forwards Directors Decision Under 10CFR2.206 & Fr Notice
ML19296C847
Person / Time
Site: Seabrook  
Issue date: 02/11/1980
From: Harold Denton
Office of Nuclear Reactor Regulation
To: Backus R
O'NEIL, BACKUS & SPIELMAN
Shared Package
ML19296C848 List:
References
NUDOCS 8002280684
Download: ML19296C847 (5)


Text

'

p nmaoy g'o UNITED STATES y

g y

g NUCLEAR REGULATORY COMMISSION g

. t WASHINGTON, D. C. 20555

\\...../

TEB 11 1980 Docket Nos.: 50-443 50-444 Robert A. Backus, Esq.

O'Neill, Backus and Spielman 116 Lowell Street Manchester, New Hampshire 03105

Dear Mr. Backus:

On Me 2,1979, you requested on behalf of the Seacoast Anti-Pollution League (SAPL) that the Director of Nuclear Reactor Regulation issue an Order to Show Cause to the Public Service Company of New Hampshire (PSNH) why the construction permits for the Seabrook Station should not be suspended or revoked. As the basis of its request, SAPL cited:

(1) Failure of NRC to require development of an evacuation plan beyond the low population zone as part of the construction permit pro-ceedings, and (2) Failure of NRC to evaluate the consequences of a Class 9 accident, including the necessity for evacuation beyond the low population Zone.

The New England Coalition on Nuclear Pollution (NECNP) filed a memorandum in support of SAPL's petition on July 30, 1979. The Commonwealth of Massachusetts filed a memorandum of support on November 16, 1979. The State of New Hampshire filed a Statement of Position on October 12, 1979. SAPL's petition and NECNP's and Massachusetts' supporting memoranda have been treated under 10 CFR 2.206 of the Commission's regulations.

Upon review of SAPL's and NECNP's filings and of other relevant information, I have determined not to issue an Order to Show Cause to PSNH concerning the construction p' Director's Decision under 10 CFRThe reasons for this decision are fully discuss ermits.

the enclosed 2.206."

Also enclosed is a copy of a Federal Register Notice regarding this decision that is being filed with the Of fice of the Federal Register.

A copy of this decision will be placed in the Comission,'s Public Document Room at 1717 H Street, N. W., Washington, D. C. 20555, and at the Exeter 8002280 h

FEB 111980 Robert A. Backus, Esq. Public Library, Front Street, Exeter, New Hampshire 03833. A copy will also be filed with the Secretary for the Comission's review in accordance with 10 CFR 2.206(c) of the Comission's regulations.

Sincere'ly, N

SY k

Harold R. Denton, Director Office of l4uclear Reactor Regulation

Enclosures:

1.

Director's Decision Under 10 CFR 2.206 2.

Federal Register Notice cc w/ enclosures:

See next page.

Public Service Company of New Hampshire CCs:

John A. Ritscher, Esq.

Mr. W. C. Taliman, President Ropes and Gray Public Service Company of 225 Franklin Street New Hampshire Boston, Massachusetts 02110 1000 Elm Street Manchester, New Hampshire 03105 Ralph H. Wood, Esq.

General Counsel Public Service Company of New Hampshire 1000 Elm Street Manchester, New Hampshire 03105 Mr. John Haseltine, Project Manager Yankee Atomic Electric Company 70 Turnpike Road Westboro, Massachusetts 01581 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire 1000 Elm Street Manchester, New Hampshire 03105 Ms. Elizabeth H. Weinhold 3 Godf rey Avenue Hampton, New Hampshire 03842 Robert A. Backus, Esq.

O'Neill, Backus, and Spielman 116 Lowell Street Manchester, New Hampshire 03105 Norman Ross, Esq.

30 Francis Street Brookline, Massachusetts 02146 Karin P. Sheldon, Esq.

Sheldon, Harmon & Weiss 1725 1 Street, N. W.

Washington, D. C. 20006 Laurie Burt, Esq.

Office of the Assistant Attorney General Environmental Protection Division One Ashburton Place Boston, Ma',sachusetts 02108

Public Service Company of New Hampshire ces (continued)

E. Tupper ki nder, Esq.

Assistant Attorney General Of fice of Attorney General 208 State House Annex Concord, New Hampshire 03301 i

Samuel Chilk Secretary of the Conmission U.S. Nuclear Regulatory Conmission Washington, D. C. 20555 Alan S. Rosenthal, Esq.

Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Conmission Washington, D. C. 20555 Dr. John J. Buck Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Cocmission Washington, D. C. 20555 Michael C. Farrar, Esq.

Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commission Washington, D. C. 20555 Ivan W. Smith, Esq.

Atomic Safety and Licensing Board U.S. Nuclear Regulatory Connission Washington, D. C. 20555 Dr. Ernest Salo, Professor Fisheries Research Institute - WH-10 College of Fisheries University of Washington Seattle, Washington 98195 The Honorable Roberta C. Pevear New Hampshire House of Representatives Conord, New Hampshire 03301 1

Public Service Company of New Hampshire ces(continued)

State House Annex Attn: Assistant to the Director Office of Comprehensive Planning Concord, New Hampshire 03301 U.S. Environmental Protection Agency Attn: EIS Coordinator Region I Office JFK Federal Building Boston, Massachusetts 02203 Office of Selectman Town of Seabrook P. O. Box 456 Seabrook, New Hampshire 03874 Attorney General State House Annex Concord, New Hampshire 03301