|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217H9511999-10-21021 October 1999 Memorandum & Order.* Proceeding Re Nepco 990315 Application Seeking Commission Approval of Indirect License Transfers Consolidated,Petitioners Granted Standing & Two Issues Admitted.With Certificate of Svc.Served on 991021 ML20217N2561999-10-21021 October 1999 Transcript of Affirmation Session on 990121 in Rockville, Maryland Re Memorandum & Order Responding to Petitions to Intervene Filed by co-owners of Seabrook Station Unit 1 & Millstone Station Unit Three.Pp 1-3 ML20211L5141999-09-0202 September 1999 Comment on Draft Reg Guide DG-4006, Demonstrating Compliance with Radiological Criteria for License Termination. Author Requests Info as to When Seabrook Station Will Be Shut Down ML20211J1451999-08-24024 August 1999 Comment Opposing NRC Consideration of Waiving Enforcement Action Against Plants That Operate Outside Terms of Licenses Due to Y2K Problems ML20210S5641999-08-13013 August 1999 Motion of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Strike Unauthorized Response of Nepco.* Unauthorized Response Fails to Comply with Commission Policy.With Certificate of Svc ML20210Q7531999-08-11011 August 1999 Order Approving Application Re Corporate Merger (Canal Electric Co). Canal Shall Provide Director of NRR Copy of Any Application,At Time Filed to Transfer Grants of Security Interests or Liens from Canal to Proposed Parent ML20210P6271999-08-10010 August 1999 Response of New England Power Company.* Nu Allegations Unsupported by Any Facts & No Genuine Issues of Matl Facts in Dispute.Commission Should Approve Application Without Hearing ML20210H8311999-08-0303 August 1999 Reply of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Response of New England Power Co to Requests for Hearing.* Petitioners Request Hearing on Stated Issues.With Certificate of Svc ML20210J8501999-08-0303 August 1999 Order Approving Transfer of License & Conforming Amend.North Atlantic Energy Service Corp Authorized to Act as Agent for Joint Owners of Seabrook Unit 1 ML20211J1551999-07-30030 July 1999 Comment Opposing That NRC Allow Seabrook NPP to Operate Outside of Technical Specifications Due to Possible Y2K Problems ML20210E3011999-07-27027 July 1999 Response of New England Power Co to Requests for Hearing. Intervenors Have Presented No Justification for Oral Hearing in This Proceeding.Commission Should Reject Intervenors Request for Oral Hearing & Approve Application ML20209H9101999-07-20020 July 1999 Motion of Connecticut Light & Power Co & North Atlantic Energy Corp for Leave to Intervene & Petition for Hearing.* with Certificate of Svc & Notice of Appearance ML20195H1911999-06-15015 June 1999 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer ML20206A1611999-04-26026 April 1999 Memorandum & Order.* Informs That Montaup,Little Bay Power Corp & Nepco Settled Differences Re Transfer of Ownership of Seabrook Unit 1.Intervention Petition Withdrawn & Proceeding Terminated.With Certificate of Svc.Served on 990426 ML20205M7621999-04-15015 April 1999 Notice of Withdrawal of Intervention of New England Power Co.* New England Power Co Requests That Intervention in Proceeding Be Withdrawn & Hearing & Related Procedures Be Terminated.With Certificate of Svc CLI-99-06, Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 9904071999-04-0707 April 1999 Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 990407 ML20205G0921999-04-0505 April 1999 Joint Motion of All Active Participants for 10 Day Extension to Permit Continuation of Settlement Discussion.* Participants Request That Procedural Schedule Be Extended by 10 Days.With Certificate of Svc ML20205G3091999-03-31031 March 1999 Petition That Individuals Responsible for Discrimination Against Contract Electrician at Plant as Noted in OI Rept 1-98-005 Be Banned by NRC from Participation in Licensed Activities for at Least 5 Yrs ML20204E6401999-03-24024 March 1999 Protective Order.* Issues Protective Order to Govern Use of All Proprietary Data Contained in License Transfer Application or in Participants Written Submission & Oral Testimony.With Certificate of Svc.Served on 990324 ML20204G7671999-03-23023 March 1999 Comment Supporting Proposed Rule 10CFR50.54(a) Re Direct Final Rule,Changes to QA Programs ML20207K1941999-03-12012 March 1999 North Atlantic Energy Svc Corp Participation in Proceeding.* Naesco Wished to Remain on Svc List for All Filings.Option to Submit post-hearing Amicus Curiae Brief Will Be Retained by Naesco.With Certificate of Svc ML20207H4921999-02-12012 February 1999 Comment on Draft Contingency Plan for Year 2000 Issue in Nuclear Industry.Util Agrees to Approach Proposed by NEI ML20203F9471999-02-0909 February 1999 License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86 ML20199F7641999-01-21021 January 1999 Answer of Montaup Electric Co to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests Motion Be Denied on Basis of Late Filing.With Certificate of Svc ML20199H0451999-01-21021 January 1999 Answer of Little Bay Power Corp to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests That Ui Petition to Intervene & for Hearing Be Denied for Reasons Stated.With Certificate of Svc ML20199D2461999-01-19019 January 1999 Supplemental Affidavit of Js Robinson.* Affidavit of Js Robinson Providing Info Re Financial Results of Baycorp Holding Ltd & Baycorp Subsidiary,Great Bay Power Corp. with Certificate of Svc ML20199D2311999-01-19019 January 1999 Response of New England Power Co to Answers of Montaup Electric Co & Little Bay Power Corp.* Nep Requests That Nep Be Afforded Opportunity to File Appropriate Rule Challenge with Commission Pursuant to 10CFR2.1329 ML20206R1041999-01-13013 January 1999 Answer of Little Bay Power Corp to Motion of New England Power Co for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* with Certificate of Svc ML20206Q8451999-01-12012 January 1999 Written Comments of Massachusetts Municipal Wholesale Electric Co.* Requests That Commission Consider Potential Financial Risk to Other Joint Owners Associated with License Transfer.With Certificate of Svc.Served on 990114 ML20199A4741999-01-12012 January 1999 Answer of Montaup Electric Co to Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Nepco 990104 Motion Should Be Denied for Reasons Stated.With Certificate of Svc ML20206Q0151999-01-12012 January 1999 North Atlantic Energy Svc Corp Answer to Petition to Intervene of New England Power Co.* If Commission Deems It Appropriate to Explore Issues Further in Subpart M Hearing Context,Naesco Will Participate.With Certificate of Svc ML20199A4331999-01-11011 January 1999 Motion of United Illuminating Co for Leave to Intervene & Petition to Allow Intervention out-of-time.* Company Requests That Petition to Allow Intervention out-of-time Be Granted.With Certificate of Svc ML20198P7181998-12-31031 December 1998 Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Moves to Intervene in Transfer of Montaup Seabrook Ownership Interest & Petitions for Summary Relief or for Hearing ML20198P7551998-12-30030 December 1998 Affidavit of J Robinson.* Affidavit of J Robinson Describing Events to Date in New England Re Premature Retirement of Npps,Current Plans to Construct New Generation in Region & Impact on Seabrook Unit 1 Operation.With Certificate of Svc ML20195K4061998-11-24024 November 1998 Memorandum & Order.* North Atlantic Energy Services Corp Granted Motion to Withdraw Proposed Amends & Dismiss Related Adjudicatory Proceedings as Moot.Board Decision LBP-98-23 Vacated.With Certificate of Svc.Served on 981124 ML20155J1071998-11-0909 November 1998 NRC Staff Answer to North Atlantic Energy Svc Corp Motion for Leave to File Reply.* Staff Does Not Object to North Atlantic Energy Svc Corp Motion.With Certificate of Svc ML20155D0041998-10-30030 October 1998 Motion for Leave to File Reply.* Licensee Requests Leave to Reply to Petitioner 981026 Response to Licensee 981015 Motion to Terminate Proceedings.Reply Necessary to Assure That Commission Is Fully Aware of Licensee Position ML20155D0121998-10-30030 October 1998 Reply to Petitioner Response to Motion to Terminate Proceedings.* Licensee Views Segmentation Issue as Moot & Requests Termination of Subj Proceedings.With Certificate of Svc ML20155B1641998-10-26026 October 1998 Response to Motion by Naesco to Withdraw Applications & to Terminate Proceedings.* If Commission Undertakes to Promptly Proceed on Issue on Generic Basis,Sapl & Necnp Will Have No Objection to Naesco Motion.With Certificate of Svc ML20154K8751998-10-15015 October 1998 Motion to Withdraw Applications & to Terminate Proceedings.* NRC Does Not Intend to Oppose Motion.With Certificate of Svc ML17265A8071998-10-0606 October 1998 Comment on Integrated Review of Assessment Process for Commercial Npps.Util Endorses Comments Being Provided by NEI on Behalf of Nuclear Industry ML20154C8171998-10-0606 October 1998 Notice of Appointment of Adjudicatory Employee.* Notice Given That W Reckley Appointed as Commission Adjudicatory Employee to Advise Commission on Issues Related to Review of LBP-98-23.With Certificate of Svc.Served on 981006 CLI-98-18, Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 9810061998-10-0505 October 1998 Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 981006 ML20153H4471998-10-0101 October 1998 Joint Motion of Schedule Deferral.* Naesco,Sapl & Necnp Jointly Request Temporary Deferral of Briefing Schedule as Established by Commission Order of 980917 (CLI-98-18). with Certificate of Svc ML20154F9891998-09-29029 September 1998 License Transfer Application Requesting Consent for Transfer of Montaup Electric Co Interest in Operating License NPF-86 for Seabrook Station,Unit 1,to Little Bay Power Corp ML20154D7381998-09-21021 September 1998 Affidavit of FW Getman Requesting Exhibit 1 to License Transfer Application Be Withheld from Public Disclosure,Per 10CFR2.790 ML20153C7791998-09-18018 September 1998 Comment Supporting Proposed Rule 10CFR50 Re Reporting Requirements for Nuclear Power Reactors.Util Endorses NRC Staff Focus on Operability & Funtionality of Equipment & NEI Comments ML20151Z5611998-09-18018 September 1998 Order.* Pursuant to Commission Order CLI-98-18 Re Seabrook Unit 1 Proceeding,Schedule Described in Board 980904 Memorandum & Order Hereby Revoked Pending Further Action. with Certificate of Svc.Served on 980918 ML20151Y0331998-09-17017 September 1998 Order.* All Parties,Including Util,May File Brief No Later than 981007.Brief Shall Not Exceed 30 Pages.Commission May Schedule Oral Argument to Discuss Issues,After Receiving Responses.With Certificate of Svc.Served on 980917 ML20153E8771998-09-16016 September 1998 Comment Opposing Draft NUREG-1633, Assessment of Use of Potassium Iodide (Ki) as Protective Action During Severe Reactor Accidents. Recommends That NRC Reverse Decision to Revise Emergency Planning Regulation as Listed 1999-09-02
[Table view] Category:OTHER LEGAL DOCUMENT
MONTHYEARML20195H1911999-06-15015 June 1999 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer ML20205M7621999-04-15015 April 1999 Notice of Withdrawal of Intervention of New England Power Co.* New England Power Co Requests That Intervention in Proceeding Be Withdrawn & Hearing & Related Procedures Be Terminated.With Certificate of Svc ML20203F9471999-02-0909 February 1999 License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86 ML20154C8171998-10-0606 October 1998 Notice of Appointment of Adjudicatory Employee.* Notice Given That W Reckley Appointed as Commission Adjudicatory Employee to Advise Commission on Issues Related to Review of LBP-98-23.With Certificate of Svc.Served on 981006 ML20154F9891998-09-29029 September 1998 License Transfer Application Requesting Consent for Transfer of Montaup Electric Co Interest in Operating License NPF-86 for Seabrook Station,Unit 1,to Little Bay Power Corp ML20239A3341998-09-0808 September 1998 Establishment of Atomic Safety & Licensing Board.* Board Being Established to Preside Over North Atlantic Energy Service Corp,Seabrook,Unit 1 Pursuant to Request for Hearing Filed by RA Backus.W/Certificate of Svc.Served on 980908 ML20236M5541998-07-0808 July 1998 Memorandum of Law Submitted by Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution in Support of Jointly Filed Contentions 2 Through 4.* Board Should Reject Naesco Argument ML20249C3181998-06-24024 June 1998 Notice of Appearance.* Informs That DA Repka Will Enter Appearances in Proceeding Re North Atlantic Energy Service, Seabrook Station.W/Notice of Appearance for Lm Cuoco. W/Certificate of Svc ML20249B2791998-06-19019 June 1998 Notice of Appearance.* Notifies That SR Hom Enters Appearance in Matter of North Atlantic Energy Svc Corp,Iaw 10CFR2.713.W/Certificate of Svc ML20249A6641998-06-16016 June 1998 Establishment of Atomic Safety & Licensing Board.* Board Established Pursuant to Request for Hearing Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. W/Certificate of Svc.Served on 980617 ML20024H8401993-08-20020 August 1993 Joint Public Notice NH-022-93 of Draft of NPDES Permit to Discharge Into Waters of Us Under Sections 301 & 402 of Clean Water Act (the Act),As Amended,Request for State Certification Under Section 401 of the Act.... ML20081L4391991-06-28028 June 1991 Seacoast Anti-Pollution League Notice of Appeal of Licensing Board Memorandum & Order LBP-91-28.W/Certificate of Svc ML20079D2061991-06-11011 June 1991 Notice of Appeal.* Intervenors Appeal ASLB 910530 & 901218 & 0503 Memoranda & Orders Addressing Advanced Life Support Patients & Special Needs Survey Issues & Other Prior Decisions & Actions Made Final Thereby.W/Certificate of Svc ML20070V2941991-03-29029 March 1991 Memorandum in Support of Licensee Motion for Summary Disposition of Record Clarification Directive in ALAB-939.* Motion Should Be Granted Since Shelter Option for General Beach Population Unavailable.W/Certificate of Svc ML20070U4941991-03-15015 March 1991 Supplemental Memo Opinion & Order Authorizing Acquisition of Public Svc Co of Nh & Related Financings.Request for Reconsideration Granted & Request for Evidentiary Hearing Denied ML20070M0811991-03-0707 March 1991 Notice to Appeal Board.* Forwards 910306 Executive Order 303 Issued by Governor Weld Re Public Safety & Issuance of Full OL for Plant.W/Certificate of Svc ML20070G2871991-02-25025 February 1991 Amended Procedural Order 1 Re Decommissioning Fund ML20066G9891991-02-0808 February 1991 Notice of Withdrawal of Appearance.* Requests Withdrawal of Jp Trout as Counsel for Licensee in Proceeding. W/Certificate of Svc ML20067C5571991-01-30030 January 1991 Certificate of Svc.* Certifies That Document Entitled Memorandum Served on Same Date to Listed Individuals ML20067C4361991-01-29029 January 1991 Memorandum.* Forwards Global Page 0000082,inadvertently Omitted in Some Copies of Licensee Response to 910124 Memorandum & Order ML20070A0811991-01-11011 January 1991 Advise to Appeal Board.* Informs Board That Five Working Days Exist Between Date Old & New Atty General Takes Ofc. Date & Response to Order Due.W/Certificate of Svc ML20070A1641991-01-10010 January 1991 Memorandum of Intervenors on Remanded Sheltering Issues.* Intervenor Believes Present Record Does Not Contain Sufficient Evidence on Issues for Finding of Reasonable Assurance Re ALAB-939.W/Certificate of Svc ML20066D5421991-01-0202 January 1991 Notice of Appeal.* Appeals ASLB 901218 Memorandum & Order Addressing Advanced Life Support Patients & Special Needs Survey Issues.W/Certificate of Svc ML20062H6241990-11-27027 November 1990 Correction Memorandum.* Lists Minor Editorial Revs to Text of ALAB-941.W/Certificate of Svc.Served on 901127 ML20062H6211990-11-27027 November 1990 Advises That 910123 Prehearing Conference Will Be Held in Bethesda,Md.W/Certificate of Svc.Served on 901127 ML20028H2951990-11-19019 November 1990 Notice of Filing.* Forwards Ltrs from Gc Peterson of FEMA to NRC & State of Nh Notifying of FEMA Approval of State of Nh Radiological Emergency Response Plan,Per 44CFR350.12. W/Certificate of Svc ML20065K3991990-11-0101 November 1990 Licensee Response to Aslab Order of 901024.* Advises That Scope & Extent of Play of 901213 Exercise Does Not Take Account of Allegations Set Out in Ref Contentions,Except for One Minor Matter.W/Certificate of Svc ML20065J3491990-10-30030 October 1990 Notice of Filing.* Submits Ltrs from Gc Peterson to NRC, State of Nh & Util.Ltrs Notify Each Party of FEMA Review & Approval of Prompt Alert & Notification Sys for Facility. W/Certificate of Svc ML20062C2931990-10-19019 October 1990 Correction Memo.* Listed Corrections Made in Published Text of ALAB-940.W/Certificate of Svc.Served on 901022 ML20059M5891990-09-19019 September 1990 Notice of Withdrawal.* Advises of Author Withdrawal of Appearance in Proceeding & Requests That Svc Lists Be Amended to Delete Name.W/Certificate of Svc ML20056B2121990-08-0707 August 1990 Memorandum.* Infers That Hypothesis of Ofc of Inspector General Investigation Into Circumstances Re Issuance of 891109 Partial Initial Decision Did Not Authorize Issuance of Ol.W/Certificate of Svc.Served on 900807 ML20055G6931990-07-12012 July 1990 NRC Staff Status Rept Re Licensee Interim Plan Rev.* Forwards NRR Review of Util Submittal on Implementing Sheltering Option for Plant Beach Population.W/Certificate of Svc ML20055F5721990-07-0202 July 1990 Addl Correction Memorandum.* Advises That Listed Minor Editorial Revs Will Be Made in Published Text of ALAB-932. W/Certificate of Svc.Served on 900703 ML20055F5501990-06-29029 June 1990 Memorandum.* Forwards 900424 & 0604 Ltrs from Board of Selectmen of Town of Hampton Falls,Nh,For Svc.W/Certificate of Svc.Served on 900702 ML20058K7691990-06-26026 June 1990 Memorandum.* Advises That Jh Carpenter Requested That Name Be Removed from Plant Proceeding Svc Lists.Certificate of Svc Encl.Served on 900627 ML20043H2881990-06-19019 June 1990 Notice of Filing.* Forwards FEMA May 1990, Review & Evaluation of Seabrook Plan for Massachusetts Communities, Findings & Determinations for Seabrook Nuclear Power Station & Gc Peterson 900615 Ltr.W/Certificate of Svc ML20090C4851990-05-28028 May 1990 Comments of State of New Hampshire Re Nhrerp Sheltering & LBP-90-12.* Concurs W/Aslb Request for Further Guidance from ASLBP Re Implementation of Sheltering Provisions Which Are Part of Nhrerp.W/Svc List ML20043A6711990-05-16016 May 1990 Notice of Appeal on Behalf of Seacoast Anti-Pollution League.* Seacoast Anti-Pollution League (Sapl) Separate Appeal of Portion of LBP-90-12 Purporting to Grant Sapl Motion to Withdraw Noted ML20042G8421990-05-11011 May 1990 Notice of Appeal & Related Motion as to LBP-90-12.* Intervenors Move for Order Deeming Pleadings,Brief & Argument on Specific Claims of Error in LBP-90-12 ML20012E7861990-04-0202 April 1990 Notification of Change of Address.* States Change of Address Effective on 900331.Certificate of Svc Encl ML20006D8161990-02-0909 February 1990 Notice of Filing.* Submits Two Repts Updating Matls Included in FEMA Dec 1988 Consolidated Finding on Plant.Certificate of Svc Encl ML20005G0571989-12-21021 December 1989 Correction to Applicant Motion to Modify Svc List.* Moves That Duplicate Copies of Filings Not Be Served to Senator G Humphrey at Concord Ofc in Addition to Washington Ofc.W/ Certificate of Svc ML19351A6901989-12-0404 December 1989 Certificate of Svc.* Certifies That Author Made Svc of Listed Documents on 891204 to M Young & E Reis of NRC ML19332D8431989-11-27027 November 1989 Errata.* Amends Intervenors Motion to Add Addl Basis to late-filed Contention Attached to 891109 Motion to Reflect Listed Corrections.W/Certificate of Svc ML20011E6261989-11-17017 November 1989 Statement of R Sawyer Re New Hampshire Yankee.* Discusses Concerns w/891103 Affidavit Taken by Commonwealth of Ma Atty General Ofc,Including Fact That Agency Had No Authority to Participate in Public Safety Planning.W/Certificate of Svc ML19332D7131989-11-13013 November 1989 Erratum W/Respect to Applicant Petition for Review of ALAB-924.* Advises That Word Temporary Appearing in Line 2 of Page 9 of Petition Should Read as General. Certificate of Svc Encl ML19354D5331989-11-0808 November 1989 Withdrawal of Motion.* Withdraws Intervenors Motion to Admit late-filed Contention & Reopen Record on Spmc Based on Withdrawal of Commonwealth of Ma Emergency Broadcast Sys Network & Wgcy Filed on 891030.W/Certificate of Svc ML19327B6881989-10-25025 October 1989 Applicant Response to Intervenors Statement of Matl Facts Not in Dispute.* Certificate of Svc Encl ML19325E0071989-10-20020 October 1989 Notice of Appeal.* Appeals Licensing Board 891012 Memorandum & Order LBP-89-28 Denying Intervenors Motions to Admit Low Power Testing Contentions & Bases or to Reopen Record & Requests for Hearing ML20248J3351989-10-12012 October 1989 Notice of Appointment of Adjudicatory Employee.* Advises That Lk Cohen of NRR Appointed to Advise Commission on Issues in Proceeding Re Emergency Planning Requirements.W/ Certificate of Svc.Served on 891012 1999-06-15
[Table view] |
Text
.
9 74
' ~
% 2/,f8 ,
(b 4 s k
- cg C
9 LNITID SLUES OF #tFRICA FEg58 ;-
hTLIEAR RBRILAICRY 00$ilSSICN A W
l /?
BEFORE 711E A101IC SAFEIY AND LICBSIMI BQARD 'b
()
In the Matter of ) Docket Nos. 50-443 .0L
) 50-444 OL
. FUBLIC SERVICE (D1P/NY OF )
NEW IIAMPSIIIRE, et al . ) (On-Site Bnergency Planning
) and Safety Issues)
(Seabrook Station, Units 1 and 2) )
NRC STAFF'S SLUUS IEPCRT PURSUAhT TO IIIE LICENSING BOARD'S WDERS OF MNEMIER 4,1985 AND JANUARY 8,1986 On Novanber 4,1985, the Licensing Board issued an Order directing subnissions by the Staff and Applicants of various identified doctrnents.
By Order dated January 8, 1986, the Board requested the Staff to furnish reports on the status of its review of the doctanents identified in its Order of Nov eber 4, 1985, to be filed by February 3, 1986 and no later than every thirty days thereafter. In response to the Licensing Board's Orders, the Staff submits the following infonnation:
- 1. In a letter to the Licensing Board dated October 21, 1985, the Staff indicated that the nmt Suppleental Safety Evaluation Report (SSER) for Seabrook was scheduled to be published in January 1986. Due to a ntsnber of circisnstances, this schedule has slipped a few months.
- It is currently expected that the SSER will be published in April 1986.
Because of this slippage, the Staff proposes to transenit to the Board and parties the ecTnpleted SSER input for each of the relevant areas 8602060071 860203 3 DR ADOCK 0500 bso7 _
N?
., when the Staff's review in those areas is emplete, rather than wait for the SSER to be published. It is the Staff's intention that the SSIR inputs which will be tranmitted to the Board and parties will be identical to the respective discussions that will be published in the SSER.
- 2. De Applicants subnitted to the Staff their Revised Environ-mental Qualification Report on October 31, 1985 (SIN-886) . H e Staff's reviev will consist of a reviev of the revised report, follaved 1 3 ' an envirorrnental qualification audit. He EQ audit is cur:'ently scheduled to take place smetime in late February. De Staf f will perfonn a final written review following empletion of the BQ audit.
- 3. De Staff's review of Revised Section 5.0 of Applicants' onsite P.adiological Ihergency Response Plan is near ccrnpletion. %is review will address the questions raised by the Board in paragraph 2 of itsOrderofOctpr4,1985. As set forth above, the Staff's written revist will be provided to the Board and parties upon its empletion, prior to its publication in the SSER.
- 4. We Staff's revice of Revision I to the Westinghouse Ovners Group Rnergency Response Guidelines is continuing. D e Staff antici-pates that it will hold discussions with the Owners Group to discuss ,
various open it ms which were identified in the Staff's review, and that a safety evaluation will be issued later this Spring. D e Staff notes that its review of the Seabrook mergency action levels is proceeding
A independently of its review of the Westinghouse Gaiers Group mergency response guidelines, and is not mvalting the canpletion of its review of the Westinghouse generic guidelines. 'Ihe Staff's conclusions on the acceptability of .\pplicants' onergency classification / action level schme will be provided in the Staff's review of Section 5.0 of the revised onsite emergency plan.
- 5. In addition to the above, the Staff believes the Board should be aware of certain developnents concerning another of the issues which were litigated in 1983 -- cvacuation time estimates. In January 198G, the Staff transmitted portions of the New Ilampshire state plan and the New Hampshire local plans to the Board and parties in the cffsite ener-gency planning phase of the Seabrook proceeding. 'Ihe New llampshire plans appear tc contanplate that an evacuation time estimate will be subnitted as Voltane 6 of the State Plan and Appendix E to the local plans. While the Staff is aware that such an ETE is under preparation, we have not yet received a copy of the State's EIE and we do not know when it will be subni t t ed. Similarly, the Staf f doce not know whether the State's ETE will differ significantly fran the ETE which the Applicants previ-ously subnitted, and we do not know whethcr the State's subnission of its ETE will affect the Applicants' EIE.
Respectfully subnitted, L('"(( / pf L Robert G. Perlis Counsel for HEC Staff thted at Bethesda, Maryland this 3rd day of February, 1980 1
? lpo T
Nct;n", L9 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION f
- g5579gg Ho h
\c 4 D
BEFORE THE ATOMIC SAFETY AND LICENSING BOARD '/
In the Matter of )
PUBLIC SERVICE COMPANY OF Docket Nos. 50-443 OL NEW HAMPSHIRE, et al. ) 50-444 OL
)
(Seabrook Station, Units I and 2) )
NOTICE OF APPEARANCE Notice is hereby given that the undersigned attorney herewith enters an appearance in the captioned matter. In accordance with 6 2.713, 10 C.F.R.
Part 2, the following information is provided:
Nane -
Sherwin E. Turk Address - U.S. Nuclear Pegulatory Commission Office of the Executive Legal Director Washington, D.C. 20555 Telephone Number -
Area Code 301 - 492-7312
. Admissions - United States Supreme Court United States Court of Appeals for the District of Columbia United States District Court for the District of Columbia District of Columbia Court of Appeals New Jersey Supreme Court Name of Party - NPC Staff U.S. Nuclear Regulatory Comission Washington, D.C. 20555
- P lb r as u. 'l Sherwin E. Turk Deputy Assistant Chief ~
Hearing Counsel Dated at Bethesda, Maryland this 3rd day of February, 1986
e j g .[ (b 2
2 UNITED STATES OF AMERICA [s D NUCLEAR REGULATORY COMMISSION k- -
[Q ,519ggg$m 1
& O.Wym s BEFORE TIIE ATO3'ir SAFETY AND LICENSING BO4RD % j gVcn 4$
y (
In the Matter of )
)
PUBLIC SERVICE COMPANY OF ) Docket Nos. 50-443 OL
! NEW HAMPSHIRE, et al. --
) 50-444 OL
)
(Seabrook Station, Units 1 and 2) )
CERTIFICATE OF SERVICE I hereby certify that copies of "NRC Staff's Status Report Pursuant to the Licensing Board's Orders of November 4, 1985 and January 8, 1986" and " Notice of Appearance" for Sherwin E. Turk in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class or, as indicated by an asterisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 3rd day of February,1986.
Helen Ifoyt, Esq., Chairman
Administrative Judge Administrative Judge Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555
. Dr. Jerry liarbour* Jo Ann Shotwell, Asst. Attorney 4
Administrative Judge Office of the Attorney General Atomic Safety and Licensing Board Environmental Protection Division i U.S. Nuclear Regulatory Commission One Ashburton Place,19th Floor P'ashington , D.C. 20555 Boston, MA 02108 Beverly IIollingsworth Nicholas J. Costello 1 209 Winnacunnet 1st Essex District Hampton, Nil 03833 Whitehall Road Amesbury, MA 01913 Edward L. Cross, Jr. , Esq. Sandra Gavutis George Dana Disbee, Esq. Town of Kensington, New !!ampshire i Environmental Protection Division RFD 1 i Office of 'the Attorney General East Kingston, Nil 03827
. State Ilouse Annex
! Concord, NII 03301 Richard llampe, Esq.
New Ilampshire Civil Defense Agency j 107 Pleasant Street Concord, New ifampshire 03301 I
, _ _ . _ ,...-,,._.____t__,_____,..~___..___.__..____ _ ___. ___ . __...,._..,.-_ - _ . _ _ _ . _ , _ _ . _ _ . _ . . .
m
-i
.g - :' -
Brentwood Board of Calvin A. Canney, City Manager Selectmen City Hall RFD Dalton Road 126 Daniel Street Brentwood, NH 03833 Portsmouth, NH 03801 Roberta C.' Pevear Town of Hampton Falls, N. H.
Mr. Robert J. liarrison Drinkwater Road President and Chief Executive Officer llampton Falls, NH 03844 Public Service Co. of New Hampshire '
P.O. Box 330 Manchester, NH 03105 Robert A. Backus, Esq. Diane Curran, Esq.
116 Lowell Street Harmon & Weiss P.O. Box 516 2001 S Street, N.W.
Manchester, Nil 03105 Suite 430 Washington , D.C. 20009 Ed Thomas Phillip Ahrens, Esq.
FEMA, Region 1 Assistant Attorney General John W. McCormack Post Office & State House Station #6 Courthouse Augusta, ME 04333 Boston, MA 02109 Senator Gordon J. Humphrey Joe Flynn, Esq.
U.S. Senate FEMA Washington, D.C. 20510 500 C Street, S.W.
( Attn : Tom Burack) Washington, D.C. 20472 Sen. Robert L. Preston Thomas G. Dignan , Jr. , Esq. State of New Hampshire Senate Ropes & Gray Concord, NH 03301 225 Franklin Street Boston, MA 02110 Atomic Safety and Licensing Board
- Atomic Safety and Licensing U.S. Nuclear Regulatory Commission Appeal Panel
- Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Washington , D.C. 20555 John H. McEachern, Esq.
Shaines, Madrigan & McEachern Jane Doughty 25 Maplewood Ave.
Field Director P.O. Box 366 Seacoast Anti-Pollution Leagua Portsmouth, NH 03801 5 Pfarket Street Portsmouth, NH 03801 Allen Lampert
- 20 Franklin Street Exeter, NH 03833
s t Docketing and Service Section*
Office of the Secretary U.S. Nuclear Regulatory Commission Maynard L. Young Washington, D.C. 20555 Chairman of Selectmen, Rye, New Hampshire Thomas Towers, Town Manager 10 Central Road 10 Front Street Rye, nil 03870 Exeter, NI! 03833 Michael Santosuosso, Chairperson Peter J. Matthews, Mayor Board of Selectmen City liall Town IIall Newburyport, MA 09150 South Hampton, NH 03842 Stanley Knowles, Chairman Town Manager's Office Town of North Hampton Town Itall - Friend Street North Hampton, Nil 03862 Amesbury, MA 01913 R. K. Gad III, Esq. Senator Gordan J. Humphrey Ropes & Gray 1 Pillsbury St.
225 Franklin Street Concord, N!! 03301 Boston, MA 02110 ( Attn : lierb Boynton)
Richard Thompkins David Walker, Director Civil 46 Mountain View Terrace Defense Rye, NII 03870 Town llall Durham, Nil 03824 Gary W. Holmes, Esq. Anthony L. Papoulias, Chairman Holmes & Ells Board of Selectmen 47 Winnacunnet Road Town Hall. . Beach Road Hampton, N11 03842 Salisbury, MA 01950 Carol S. Sneider, Esq. Diana P. Randall Office of the Attorney General 70 Collins Street Environmental Protection Division Seabrook, NP 03874 One Ashburton Place,19th Floor Boston, MA - 02108 Mrs. Anne E. Goodman, Chairman Mr. Angle Machiros Board of Selectmen Board of Selectmen Durham, NH 03824 Newbury, MA 09150 Mr. Mendall Clark Director of Civil Defense e/o Town Offices Town of Amesbury, MA 01913 i
f'J14 U n k { t ) n h*' -
t