ML20024D790

From kanterella
Jump to navigation Jump to search
Notification of 830726-29 Meetings W/Util in Seabrook,Nh to Perform Control Room Design Review Audit
ML20024D790
Person / Time
Site: Seabrook  
Issue date: 07/13/1983
From: Vietti A
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8308080212
Download: ML20024D790 (4)


Text

,

Ea JUL 2.11983 Distribution:

g y 3 ;g83 See attached sheet Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR:

G. W. Knighton, Chief, Licensing Branch No. 3, DL FROM:

A. Vietti, Project Manager, Licensing Branch No. 3, DL

SUBJECT:

FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE DATE & TIME:

July 26, 27, 28 & 29, 1983 LOCATION:

Seabrook Nuclear Station Seabrook, New Hampshire PURPOSE:

NRC and applicant representatives meet to perfom control room design review audit PARTICIPANTS:

NRC Staff G. Knighton, D. Eckenrode, A. Vietti, et al.

PSNH E. A. Sawyer, et al.

W lnal 9

NRellefkJby:

Annette Viet E Project Manager Licensing Branch No. 3 Division of Licensing See ne t page x

cc:

l l

l 8308080212 830713 l

PDR ADOCK 05000443 A

PDR D

l cmcp SURNAME)

../..1...../. 83

.....J..../. 8 3 7

4..

7 oare p nac ronu ais ooma nneu cao OFFICIAL RECORD COPY usa mi-mm

Seabrook 4

Mr. Robert J. Harrison President and Chief Executive Officer Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 cc: Thomas Dignan Esq.

E. Tupper Kinder, Esq.

John A. Ritscher, Esq.

G. Dana Bisbee, Esq.

Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State House Annex

}

Mr. Bruce B. Beckley, Project Manager 1

Public Service Company of New Hampshire Resident Inspector Post Office Box 330 Seabrook Nuclear Power Station Manchester, New Hampshire 03105 c/o US Nuclear Regulatory Commission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Su'i Valley Association 209 Summer Street Mr. John DeVincentis, Project. Manager Haverhill, Massachusetts 01839 Yankee Atomic Electric Company 1671 Worcester Road Robert A. Backus, Esq.

Framingham, Massachusetts 01701 0'Niell, Backus and Spielman 116 Lowell Street Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.

Diane Curran, Esq.

Assistant Attorney General Harmon and Weiss State House, Station #6 1725 I Street, N. W.

Augusta,;!aine 04333 Washington, D. C.

20006 Mr. Stephen D. Floyd Jo Ann Shotwell, Esq.

Public Service Company of New Office of the Assistant Attorney General Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.

Ms. Jane Douahty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105 Mr. John B. Tanzer Town of Hampton, New Hampshire RegionalAdministrator-Region!

5 Morningside Drive U. S. Nuclear Regulatory Commission Hampton, NH 03842 631 Park Avenue King of Prussia, Pennsylvania 19406 Ms. Letty Hett Town of Brentwood Mr. Calvin A. Canney, City Manager RFD Dalton Road City Hall Brentwood, New Hampshire 03833 126 Daniel Street Portsmouth, New Hampshire 03801

S:abro3k

. Mr. Edward F. Meany Alfred V. Sargent, Chairman Town of Rye, New Hampshire Board of Selectmen 155 Washington Road Tcen of Salisbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Diana P. Randall Ms. Roberta C. Pevear 70 Collins Street Town of Hampton Falls, New Hampshire Seabrook, New Hampshire 03874 Drinkwater Road Hampton Falls, New Hampshire 03844 Senator Gordon J. Humphrey U.S. Senate Ms. Sandra Gavutis Washington, D. C.

20510 Town of Kensington, New Hampshire (Attn: ' Tom Burack)

RFD 1 East Kingston, New Hampshire 03827 Senator Gordon J. Humphrey Ms. Anne Verge, Chairman 1 Pillsbury St.

Board of Selectmen Concord, NH 03301 Town. Hall (Attn: HerbBoynton)

South Hampton, New Hampshire 03842 Maynard B. Pearson Ms. Angie Machiros, Chairman 40 Monroe St.

Board of Selectmen for the Town Amesbury, MA 01913 of Newbury Newbury, Massachusetts 01950 Ms. Rosemary Cashman, Chairman Board of Selectmen Town of Amesbury, MA Town Hall Amesbury, Massachusetts 01913 Nicholas D. Lewis, Chairman Energy Facility Site Evaluation Council Mail Stop PY-11 Olympia, WA 98504 Honorable Richard E. Sullivan Mayor, City of Newburyport Office of the Mayor City Hall Newburyport, Massachusetts 01950 Mr. Donald E. Chick, Town Manager Town of Exeter 10 Front Street Exeter, New Hampshire 03823

F o

  1. ~'

- MEETING NOTIL

.w' Control *(50Y443)~

NRC PDR J -444 ~

,L PDR PRC System NSIC-LB#3 Reading

,J. Lee G. Knighton

=

Project Manager A. Vietti E. Case D.' Eisenhut/R. Purple T. Novak

' J. ' Youngblood

~'

A.' Schwencer E. Adensam 1C.' Thomas G.' Lainas

~

W. Russell D. Crutchfield T. Ippolito J. P.. Iight W. Johnston D. Muller T. Speis R. Houston L. Rubenstein.

F. Schroeder M. Ernst J. Kramer Attorney.OELD

'E.

L'. Jordan J. H. Taylor Regional Adminstrator, Region I

'ACRS {16)

F. Ingrcm

-PARTICIPANTS (NRC):

j l

A. Vietti L

D. Eckenrode i-G. Knighton l

l

-