Applicant Response to Order of 880413.* Quality & Safety of Operations,Maint or Const Has Not Been Compromised in Any Manner by Loss & Replacement of 11 Vendors,Ceasing to Do Business W/Project.Certificate of Svc EnclML20151T457 |
Person / Time |
---|
Site: |
Seabrook |
---|
Issue date: |
04/22/1988 |
---|
From: |
Dignan T PUBLIC SERVICE CO. OF NEW HAMPSHIRE, ROPES & GRAY |
---|
To: |
|
---|
References |
---|
CON-#288-6149 OL-1, NUDOCS 8804290028 |
Download: ML20151T457 (7) |
|
|
---|
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
! WVP 0
'l DOCKETED Apr1@P22, 1988 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ,88 NH 25 P5 :57 before the OFFICE w IU NL '
00CKEithG4 M4Vi F ATOMIC SAFETY AND LICENSING APPEAL BOARD BRANC*i
)
In the Matter of )
)
PUBLIC SERVICE COMPANY ) Docket Nos. 50-443-OL-1 OF NEW HAMPSHIRE, EI AL. ) 50-444-OL-1
)
(Seabrook Station, Units 1 ) (Onsite Emergency and 2) ) Planning and Safety
) Issues)
)
APPLICANTS' RESPONSE TO ORDER OF APRIL 13, 1988 On April 13, 1988, this Appeal Board issued an order directing the Applicants to inform the Board as to the status of the monthly payments from Public Service Company of New Hampshire (PSNH) to the Seabrook Project.
Since the filing for protection under Chapter 11 of the U.S.
Bankruptcy Code by PSNH on January 28, 1988, PSNH has made all monthly payments to the Seabrook Project. These include the payments for February, March, and April. The May payment, we are advised, is due on May 2, 1988, and we are further advised by the 1
General Counsel of PSNH, that PSNH has the necessary funds and fully expects to make that payment.
No direct action has been taken in the Bankruptcy proceedings to stop the payments to the Seabrook Project as of this date. As the Board is aware, the creditors' committee has passed a resolution supporting "the continued payments as 8804290028 880422 DR ADOCK05000g3 y
e projected of [PSNH's) allocable share of costs of the Seabrook project . . . absent any material and adverse change in circumstances." The third mortgage bond holders of PSNH at one point petitioned the bankruptcy court for certain discovery, which discovery could be viewed as a prelude to seeking a cut off of Seabrook payments. This effort was rejected by the court as premature.
As to the rationale for the payments continuing: PSNH is under an obligation to make the payments by virtue of the joint ownership agreement. Seabrook remains the major asset of FSNH, and the only likely source of sufficient funds to enable the payment of all or substantially all of the unsecured claims against the estate. In addition, we are advised that PSNH believes that the power from Seabrook is necessary in order that PSNH will be able to continue to meet its power needs in the early 1990s.
As to the actions of other joint owners: We respectfully refer the Board to "Other Seabrook Participants" at pages 5 - 6 of the Form 10-K filed by PSNH with the United States Securities and Exchange Commission under date of March 30, 1988. A copy of this section is attached hereto and marked "A."
All bills have been, or are being, paid oxcept that 35%
(PSNH's aliquot share) of invoices for services rendered and goods received before the filing with the Bankruptcy Court (but l not paid as of that date) have been held up, pending Bankruptcy Court approval of disbursement of these moneys, which are already l
2 l
o n
l In addition, 35% of in the hands of the disbursing agent.
certain post petition payments for certain consultants and professionals are being withheld pending bankruptcy court approval. These funds also are in the hands of the disbursing agent. The withholding of the two 35% amounts described above has resulted in eleven vendors ceasing to do business with the l
project as a matter of choice. These vendors have been replaced.
The quality and safety of operations, maintenence or construction has not been compromised in any manner by the loss and replacement of these eleven vendors.
Respectfully submitted, JW Thomas W. Tignan, Jr.
George H. Lewald Kathryn A. Selleck Ropes & Gray 225 Franklin Street Boston, MA 02110 (617) 423-6100 Counsel for Anolicants 3
___ l
Other Seabrook Participants. Other Seabrook Joint Owners subject to the jurisdictico of regulatory authorttie New Haropshire, Connecticut, Vermoot and Massachusetts, and the Federal Energy Regulatory Commismoa ("FERC'),
have been or are presently involved in proceediags in e ochjunsdiction teg atding the Se abrook Plant includio g p regarding the prudence of eranagement of design and construction of the Plant. The Company cannot predict the outcome of these proceedings.
W' ~e the Massachusetts Municipal Wholesale Electric Company ("MMWEC") has from time to time enerienced difSenny in secunag Massachusetts regnimory approval for its long-<erm financing for the Seabrook Plant and has also been the subject of lawsuits by certano ofits members designed to invalidate certain take-or-pay power contracts related to the Seabrook Plant and to withboid payments under those contracts, these regulatory problems and lawsuits han not affected MMWBC's cane ===d payment ofits share of Seabrook Plant costs. However, MMWEC has noti 6ed the Joint Owners that, by the end of 1938,its abstity to continue payment ofitr share of Setbrook P!not costs will be dependent upon approval by the Maaaachnaatts Department of Pubile Utilities of a funber Anaar'ng of approximately $ 100 millico. Certain eatities, with which MMWEC has purchased power contracts obligaang the payment of Seabrook Plant costs, including Eastem Maine Electric Cooperative, Inc., which has filed for protection under the Federal Banimrptcy Code, have discoatinued payment of their share of ruch cosu to MMWEC. MMWEC has instituted litigation against two of these entines seeking, among other things, the resumpoon of such payments to it under the purchased power contracts.
Since Febra ary 1986, the Vermont Electnc Gene racon and Transmission Cooperatin,Inc. ("Vermont Cooperatin"),
which holds an approx 1mase 0.4% ownership interest in the Seabrook Plant, has discoonnued payment ofits share of the Seabrook Plant costs, as well as its payments as a member of MMWEC, Certen Joint Owners, including the Company, have since then been providing funds against future paymenu due from Vermont Cooperative to assure that funds are available to meet the Vermont Cooperanve's share and it is anacapated that these arrangements will cnarinna In January 1988, the New Hampsnire Electne Cooperanve, Inc. ("NHEC"), which holds an approximate 2.2% own.
ership interest in the Seabrook Plant notified the otherloint Owners that it was suspendtng pannent ofits sbare of Seabrook Plant cosu.Two Jomt Owners have since then been provid:n3 fundsforthe NHECs share of Seabrook Plant cosu on a similar basis to that for the Vermont Cooperanve. The NHEC has also annouoced that it bas defaulted on papnenu of pnncipal and interest oo its loans with the Rural Electn6 cation Admintstation ("REA") and has begun discussions with the REA regarding a restructunog of its debt.
EUA Power Corporation the bolder of an approximate 12.1% ownership interest and a subsidiary of Eastem Uttlities Associates ("EUA"), has noufied the Joint Owners tbs it wtil not have suf6cient funds to m ake the cash interest pannents due in May to the holders of cmain debt secunties issued to Anarn its share of ongoing Seabrook Plant cosu, absent successful completion of nesoccoes with such bolders for modiScations to the pannent terms of such secunnes. EUA has indicated that it also intetais to seek re gulaten approval for the issuance of secunnes by EUA Power Corpornuon. the proceeds of wbich will enable EUA Powsr Corporation to meet its share of future Seabrook Plant cosu.
o n
DOLKEILD CERTIFICATE OF SERVICE UitFC I, Thomas G. Dignan, Jr., one of the attorneys for the Applicants herein, hereby certify that on April 22, 198@$ IMH 25 P5 :57 made service of the within document by depositing copies thereof with Federal Express, prepaid, for delivery to g i n, .
where indicated, by depositing in the United States maik( g.c _OCdfiINO 'R"VIC first class, postage paid, addressed to): BHANCH Alan S. Rosenthal, Chairman Howard A. Wilber Atomic Safety and Licensing Atomic Safety and Licensing Appeal Panel Appeal Panel U. S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission East West Towers Building East West Towers Building 4350 East West Highway 4350 East West Highway Bethesda, MD 20814 Bethesda, MD 20814 Thomas S. Moore Mr. Ed Thomas Atomic Safety and Licensing FEMA, Region I Appeal Panel 442 John W. McCormack Post U.S. Nuclear Regulatory Office and Court House Commission Post Office Square East West Towers Building Boston, MA 02109 4350 East West Highway Bethesda, MD 20814 Administrative Judge Sheldon J. Robert Carrigg, Chairman Wolfe, Esquire, Chairman Board of Selectmen Atomic Safety and Licensing Town Office Board Panel Atlantic Avenue U.S. Nuclear Regulatory North Hampton, NH 03862 Commission East West Towers Building 4350 East West Highway Bethesda, MD 20814 Judge Emmeth A. Luebke Diane Curran, Esquire Atomic Safety and Licensing Andrea C. Ferster, Esquire Board Panel Harmon & Weiss 5500 Friendship Boulevard Suite 430 Apartment 1923N 2001 S Street, N.W.
Chevy Chase, MD 20815 Washington, DC 20009 pr. Jerry Harbour Stephen E. Merrill, Esquire Atomic Safety and Licensing Attorney General Board Panel George Dana Bisbee, Esquire 4 U.S. Nuclear Regulatory Assistant Attorney General Commission Office of the Attorney General East West Towers Building 25 Capitol Street 4350 East West Highway Concord, NH 03301-6397 Bethesda, MD 20814
Adjudicatory File Atomic Safety and Licensing Sherwin E. Turk, Esquire Board Panel Docket (2 copies) Office of General Counsel U.S. Nuclear Regulatory U.S. Nuclear Regulatory Commission Commission East West Towers Building One White Flint North, 15th Fl.
4350 East West Highway 11555 Rockville Pike Bethesda, MD 20814 Rockville, MD 20852
- Atomic Safety and Licensing Robert A. Backus, Esquire Appeal Board Panel Backus, Meyer & Solomon U.S. Nuclear Regulatory 116 Lowell Street Commission P.O. Box 516 Washington, DC 20555 Manchester, NH 03105 Philip Ahrens, Esquire Mr. J. P. Nadeau Assistant Attorney General Selectmen's Office Department of the Attorney 10 Central Road General Rye, NH 03870 Augusta, ME 04333 Paul McEachern, Esquire Carol S. Sneider, Esquire Matthew T. Brock, Esquire Assistant Attorney General Shaines & McEachern Department of the Attorney 25 Maplewood Avenue General P.O. Box 360 One Ashburton Place, 19th Flr.
Portsmouth, NH 038^1 Boston, MA 02108 Mrs. Sandra Gavutis Mr. Calvin A. Canney Chairman, Board of Selectmen City Manager RFD 1 - Box 1154 City Hall Route 107 126 Daniel Street Kensington, NH 03827 Portsmouth, NH 03801
- Senator Gordon J. Humphrey R. Scott Hill-Whilton, Esquire U.S. Senate Lagoulis, Clark, Hill-Washington, DC 20510 Whilton & McGuire (Attn: Tom Burack) 79 State Street Newburyport, MA 01950
- Senator Gordon J. Humphrey Mr. Peter S. Matthews One Eagle Square, Suite 507 Mayor l Concord, NH 03301 City Hall (Attn: Herb Boynton) Newburyport, MA 01950 Mr. Thomas F. Powers, III Mr. William S. Lord Town Manager Board of Selectmen Town of Exeter Town Hall - Friend Street 10 Front Street Amesbury, MA 01913 Exeter, NH 03833
)
H. Joseph Flynn, Esquire Brentwood Board of Selectmen Office of General Counsel RFD Dalton Road Federal Emergency Management Brentwood, NH 03833 Agency 500 C Street, S.W.
Washington, DC 20472 Gary W. Holmes, Esquire Richard A. Hampe, Esquire Holmes & Ells Hampe and McNicholas 47 Winnacunnet Road 35 Pleasant Street Hampton, NH 03841 Concord, NH 03301 Judith H. Mizner, Esquire Charles P. Graham, Esquire 79 State Street, 2nd Floor Murphy and Graham Newburyport, MA 01950 33 Iow Street Newburyport, MA 01950 2"
5'homas G. ettfiian, Jr.
(*=U.S. First Class Mail.)
f