ML20043B354

From kanterella
Jump to navigation Jump to search
Notification of 900611 Meeting W/Util in Rockville,Md to Discuss Utils Bankruptcy Proceeding on Future Operation of Facility.Agenda Encl
ML20043B354
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 05/22/1990
From: Nerses V
Office of Nuclear Reactor Regulation
To: Wessman R
Office of Nuclear Reactor Regulation
References
NUDOCS 9005290176
Download: ML20043B354 (8)


Text

':

9-y gay 22, 1990 4

f

+

u Docket No. 50 443 r.

E MEMORANDUM FOR:

Richard H. Wessman, Director Project Directorate 1-3 L"

Division of Reactor Projects 1/11 r

FROM:

Victor Herses, Project Manager Project Directorate, 1-3 Division of Reactor Projects 1/11

SUBJECT:

FORTHCOMING MEETING WITH NEW HAMPSHIRE YANKEE DIVISION (NHY) 0F PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNH)

DATE & TIME:

Monday, June 11, 1990 11:30 a.m.

LOCATION:-

Room 12 B.11 One White Flint North Rockville, Maryland

PURPOSE:

To discuss PSNH/ Northeast Utilities bankruptcy proceeding-on future operation of the Seabrook Station.

See attached j

agenda for topics to be discussed.

  • PARTICIPANTS:

NRC NHY-TEurley

.S.Varga T.Trown G. Edwards il F.Miraglia

'D.Nash T.Feigenbaum G. Garfield R.u nman-J 0peka R.Sweeney, et.al.

]

J.Partlow e

J.Scinto V.Nerses, T.Dignan

'j L. Chandler et.al..

J.Stolz i

Original signed by J

Victor;Nerses, Project Manager I

9

-Reactor Projects 1-3 l

Division of Reactor Projects I/II cc: See next page

_* Meetings between NRC Staff and. licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers

.i pursuant to the "Open Meeting Statement of NRC-Staf.f Policy," 43 Federal j'

Register 28058,6/28/78.

In order to make necessary accommodations, those l '

planning to attend this meeting are requested to notify V. Nerses at NRC (301)

L 492-1441 by June 7, 1990 to identify equipment they wish to bring such as cameras, copying devices, recordino devices and radio transmitters.

4 4

1 l0FC

-_ PDI.3/L

PD 4/D
P 1

L....._.......

lNAMEf :MRu t

Vil r es
JS z
RWessman i......:..............:..............:............:..............:..............:.._____......

DATE:L:05g90

.:05/f3[90

05/p/90
05hV/90 l

r, 0FFICIAL RECORD: COPY

/

Document tieme: MEETitlG NHY 6/11/90 9005290176 900522 PDR ADOCK 05000443 P

PDC j

Lc" i

-Mr. Edward A. Brown cc:

Thomas Dignan, Esq.

Mr. A. M. Ebner, Project Manager John A. Ritscher, Esq.

United Engineers & Constructors Ropes and Gray Post Office Box B223 225 Franklin Street Philadelphia, Pennsylvania 19101 Boston Massachusetts 02110 D. Pierre G. Cameron, Jr., Esq.

Mr. Bruce B. Beckley, Project Manager General Counsel Public Service Company of New Hampshire Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Manchester, New Hampshire 03105 Mr. T. L. Harpster Dr. Mauray Tye, President Public Service Company of New Hampshire Sun Valley Association P. O. Box 300 209 Summer Street Seabrook, New Hampshire 03874 Haverhill, Massachusetts 01830 Regional Administrator, Region I Barbara J. Saint Andre, Esquire U.S. Nuclear Regulatory Commission Kopelman & Paige, P.C.

475 Allendale Road 77 Franklin Street King of Prussia, Pennsylvania, 19406 Boston,-Massachusetts 02110 Ashod N.-Amirian, Esq.

Robert Backus Esq.

145 Main Street, P.O. Box 38 Backus, Meyer and Solomon Bradford, Massachusetts 01830 116 Lowell Street Manchester, New Hampshire 03106 Paul McEachern, Esquire Shaines & McEachern Diane Curran, Esq.

25 Maplewood Avenue Harmon and Weiss P.O. Box 360 2001 S Street, NW Portsmouth, New Hampshire 03801 Suite 430' Washington, D.C.

20009 Mr. Alfred V. Sargent Chairman Mr. Peter Brann Board of Selectmen Assistant Attorney General Town of Salisbury, Massachbsetts 01950 State Pcuse, Station f6 Augusta, Maine 04333 Senator Gordon J. Humphrey U.S. Senate Seacoast Anti-Pollution League ATTN: Tom Burack 5 Market Street Washington, D.C. 20510 Portsmouth, New Hampshire 03801 Mr. Owen B. Durgin, Chairman Mr. T. Feigenbaum Durham Board of Selectmen Public Service Company Town of Durham of New Hampshire Durham, New Hampshire 03824

-Post Office Box 330 Seabrook, New Hampshire 03874 Mr. John Traficonte Chief Nuclear Safety Unit Resident Inspector Department of the Attorney General U.S. Nuclear Regulatory Commission One Ashburton Place Seabrook Nuclear Power Station Boston, Massachusetts 02108-1698 Post Office Eox 1149 Seabrook, New Hampshire 03874 I

-o.'

.Mr. Edward A, Brown CC:

c Board of Selectmen Jane Spector RFD Dalton Road Federal Energy Regulatory Comission Brentwood, New Hampshire -03833 825 North Capital Street, N.E.

Room 8105 Ms. Suzanne Breiseth, Washington, D.C. 20426 Board of Selectmen Town of Hampton Falls Mr. R. Sweeney Drinkwater Road Three Metro Center Hampton Falls, New Hampshire 03844 Suite 610 Bethesda, Maryland 20814 Mr. Guy Chichester, Chairman Rye Nuclear Intervention Mr. George L. Iverson, Director Committee New Hampshire Office of Emergency-c/o Rye Town Hall Management 10 Central Road State Office Park South Rye, New Hampshire 03870 107 Pleasant Street Concord, New Hampshire 03301 Chairman, Board of Selectmen RFD 2 Adjudicatory File (2)

South Hampton, New Hampshire 03827 Atomic Safety and Licensing Board Panel Docket R. Scott Hill - Whilton U.S. Nuclear Regulatory Comission Lagoulis, Clark, Hill-Whilton Washington, D.C. 20555

& McGuire 79 State Street Congressman Nicholas Mavroules Newburyport, Massachusetts 01950 U.S. House of Representatives 70 Washington Street Salem. Washington 01970 Ms. R. Cashman, Chairman Mr. Leon E. Maglathlin Board of Selectmon Public Service Company of New Hampshire.

Town of Amesbury 1000 Elm St., P.O. Box 330 Town Hall Manchester, New Hampshire 03105 Amesbury, Massachusetts 01913 Mr. Donald E. Chick, Town Manager Mr. Jack Dolan Town of Exeter Federal Emergency Management Agency 10 Tront Street Region 1 Exeter, New Haopshire 03823 J. W. McCormack Post Office and Courthouse Building, Room 442 Gerald Garficid, Esq.

Boston, Massachusetts 02109 Day, Berry and Howard City Place Mr. J. M. Peschel Hartford, Connecticut 06103-3499 Public Service Company of New Hampshire P.O. Box 300 fir. J. F. Opeka Seabrook, New Hampshire 03874 Northeast Utilities P.O. Box 270 Mr. D. E. Moody Hartford, Connecticut 06141-0270 Public Service Company of New Hampshire P.O. Box 300 Mr. R. M. Kacich Seabrook, New Hampshire 03874 Northeast Utilities Service Company P.O. Box 270 Hartford, Connecticut 06141-0270 1

4' Edward A. Brown

~

_G. Paul Bo11werk, III Alan S. Rosenthal Atomic Safety & Licensing-Atomic Safety & Licensing Appeal-Board Appeal Board L U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 Howard A. Wilber Atomic Safety & Licensing Appeal' Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Atomic Safety and Licensing Board Panel

U.S. Nuclear Regulatory Comission Washington, D.C.;20555
Atomic Safety and Licensing Appeal Panel

-U.S. Nuclear Regulatory Comission Wathington,;D.C.-20555 Thomas S. Moore, Chairman Atomic Safety & Licensing

. Appeal Board U.S. Nuclear Regulatory Comission

--Washington, D.C._20555 s

IvanW. Smith, Chairman (2)

Administrative. Judge

' Atomic Safety and Licensing Board U.S. Nuclear Regulatory Comission

' Washington, D.C. 20555 4

Richard F. Cole Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear. Regulatory Comission

-Washington, D.C. 20555 Kenneth A. McCollom Administrative Judge

.1107. West Knaap' Street.

..Stillwater, Oclahoma 74075

y<

L Mr. Edward J. Mroczka Haddam Neck & Millstone Nuclear Power Northeast Nuclear Energy Company Station Unit Nos. 1, 2 & 3 cc:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270 Hartford,. Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road

. Hartford, Connecticut -06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road

-Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357

- C. H. Clement, Nuclear Unit Director M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Elec'tric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Ms. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Commission Project Management Department 825 N.' Capitol Street, N.E.

Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.

20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.

271 South Union Street Burlington, Vermont 05402

Ib[

  • w Mr. Edward J. Mroczka Haddam Neck & Millstone Nuclear Power Northeast Nuclear Energy Company Station Unit Nos. 1, 2 & 3 J. P. Stetz, Nuclear Unit Director J. S. Keenan, Nuclear Unit Director Millstone Unit No. 1 Millstone Unit No. 2 Northeast Nuclear Energy Company Northeact Nuclear Energy Company Post Office Box 128 Post Office Box 128 Waterford, Connecticut 06385 Waterford, Connecticut 06385 Charles Brinkman, Manager Board of Selectmen Washington Nuclear Operations Town Hall C-E Power Systems Haddam, Connecticut 06103 Combustion Engineering, Inc.

12300 Twinbook Phgy.

J. T. Shedlosky, Resident Inspector Suite 330 Haddam Neck Plant Rockville, Maryland 20852 c/o U. S. Nuclear Regulatory Commission Post Office Box 116 East Haddam Post Office E. A. DeBarba, Nuclear Station Director East Haddam, Connecticut 06423 Haddam Neck Plant Connecticut Yankee Atomic Power Company RFD 1 Post Office Box 127E East Hampton, Connecticut 06424 G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atomic Power Company RFD 1, Post Office Box 127E East Hampton, Connecticut 06424 4

oO y

~ AGENDA FOR SEABROOK MEETING OF JUNE 11, 1990 1.

Introduction

11. Discussion

-Status of and projected schedule for completing bankruptcy proceeding and PSNH/NU merger

-Relationship of organization, management structure, and authority between NU, PSNH, NHY, and NUSCO during remainder of bankruptcy proceeding and after completion of merger

-Representation to bankruptcy court regarding management of Seabrook Station

-PSNH/NU Utilities Managepent Services Agreement

-PSNH/NHY responsibilities for Seabrook Station management and regulatory activities

-Effect of cankruptcy proceeding and merger on current operation of Seabrook Station 111. Questions and Answers

-1V.

Summary and Closing Remarks 4

l l

vt

..,.oo f *.

p' j'.

~

" DISTRIBUTION:

MiSiiEEM7WT0443-

-NRC &-Local PDRs x:

PDI-3 Reading-'

T.Murley/F.Mirtglia-t--;

B.Boger 5.Varga

-AD/ Region

'V.Nerses

.W.Lanningi OGC:

E. Jordan!-

B. Grimes

. F Receptionist W

.NRC Participants'

-ACRS (10)

GPA/PA V. Wilson <

L. Thomas o

J. Dyer

..R.Borchardt

-J.Rogge-

-K. Abraham

-K. Clark

^

J.Strasma J.Gilliland-G. Cook.

M.Rushbrook V,, ( 4 3

?i:- $;

s 5

-_____-.---_____-______-J