ML20195D555

From kanterella
Jump to navigation Jump to search
Forwards Original & 10 Copies of Affidavit of Publication
ML20195D555
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 06/02/1999
From: Haffer E
SHEEHAN, PHINNEY, BASS & GREEN, P.A.
To: Patch D
NEW HAMPSHIRE, STATE OF
References
NUDOCS 9906090199
Download: ML20195D555 (6)


Text

9 5

SilEFliAN PillNNEY Bass +

Writer's Direct Dial:

CREEN l (603) 627-8115 rm*usawAt {

AWK'IATION chaffer @shechan.com E

+

June 2,1999 ATIORNEYS AT LAW 1000 Etu Srns ti PO Box 3701 M ANOffSiiR New fl AMINiiRr 03105-3701 Douglas Patch, Chairman m3 e 0300 Nuclear Decommissioning Financing Committee rAx 603427-8121 NH Public Utilities Commission 143 NonTil MAIN SIRffi 8 Old Suncook Road

$1',"3 , Concord, NH 03301 Nrw li Aursinkt 03301-5089 603_223-2020 Re: NDFC 98-1 fax 603-224 M99 otoorvnut

Dear Chairman Patch:

126 DANif t, sTRIlT PoRrsuotmi NL w II Aussiint I enclose the original and 10 copies of the Affidavit of Publication.

03801-3856 603-433-2111 rAx 603-4u-3i26 Sincerel y Tott rRIL: ..

1-800-625-SPDG Us, 42 WOR 1D WIDE WIli SITf:

hupWwww.sheehartcom Edwar A. Haffer EAH/Imm Enclosures cc (w/ene.): Service List State Library

! I i

,t ,i. 01 9906090199 990602 '

PDR ADOCK 05000443 i

P PDR -

g:Vhaftic atlantic (6783)\ letters \lt patch 99-0642. doc L

b STATE OF NEW HAMPSHIRE

, , NUCLEAR DECOMMISSIONING FINANCING COMMITTEE In Re Seabrook Station Docket NDFC 98-1 AFFIDAVIT OF PUBLICATION I, Edward A. Haffer, under oath affirm as follows:

1.

I am counsel for North Atlantic Energy Service Corporation in this proceeding.

l 2.

I caused the attached " Corrective Order of Notice" of this proceeding to be published in The Portsmouth Herald on May 12 and 19,1999, and in the Manchester Union  !

Leader on May 10 and 17,1999.

3. I caused the same notice to be posted at the Seabrook Town Hall and Seabrook Community Center, and to be sent to the Joint Owners of Seabrook Station.
5. I caused the same notice to be sent to the Attomey General's office, the Service List, the Public Utilities Commission, and the United Statqs Nuclear Regu,latory Commission.  :

/

DATED: June 2,1999 / l"- [-

el,/f

[ Edward A.ffaffer Subscribed and swom to before me this 2'*' day ofJune,1999.

IA -

OLMonM/)nR Notary Public/ d g hetic: #the Peve My Commission Expires Juno 8,1990 CERTIFICATE OF SERVICE I certify that a copy of the foregoing was sent this date b first class mail to the Service List (attached).

~

c .:v. .

/ ')

lidw'ard A.[laffer ' ((

%spbgmntlipublic\ chaffer \n atlantic (6783)\ affidavit of publication 994-02. doc

I HDI.C 4 SERVICF LIST (as of Auoust 1998)

Alexander Kalinski, Esq. l Douglas L. Patch, Chairman

  • NDFC Legal Counsel

.NH Public Utilities Commission  !

PO Box 1136 8 Old Suncook Road Manchester, NH 03105-1136 Concord, NH 03301 '

Gary Epler, Esquire Rep. Jeb E. Bradley General Counsel j House Science Technology & Energy NHPUC j Legis Office Bldg. Rm. 304 8 Old Suncook Road  ;

Concord,NH 03301 Concord,NH 03301 Lt. Col. Willard F. Boyle* Thomas B. Getz 463 New Zealand Road Executive Director Seabrook, NH 03874 i NHPUC  !

8 Old Suncook Road Jolm Stephen, Asst. Concord, NH 03301 Commissioner

  • Dept. of Safety Michael W. Holmes, Ecq.

10 Hazen Drive Office of Consumer Advocate Concord, NH 03301 NHPUC l i

117 Manchester Street Paul W. Ruse, Jr.* Concord, NH 03301-5141 i Chief Deputy State Treasurer I

State House Annex, Rm.121 Wynn E. Arnold, Esquire  ;

Concord, NH 03301 Assistant Attomey General l 33 Capitol Street James P. Fredyma, Asst. Commissioner

  • Concord,NH 03301 Health & Human Services 6 Hazen Drive Robert A. Backus, Esq.

Concord, NH 03301 Backus Meyer Solomon Rood 116 Lowell Street Kirk Stone PO Box 516 Govemor's Office of Energy and Manchester, NH 03105-0516 Community Services 57 Regional Drive, Suite 3 Mary K. Metcalf Concord, NH 03301-8506 Seacoast Anti-Poll League PO Box 1136 Sen. Gary R. Francoeur Portsmouth, NH 03802-1136 23 Woodcrest Drive Hudson,NH 03051 Seabrook Selectmens Office 4 Seabrook Town Offices Mr. Winslow Melvin Seabrook, NH 03874 NDFC Admin. Assistant 88 Pleasant Street Concord, NH 03301 o

Document Control Desk Georgie A. Thomas U.S. Nuclear Regulatory Commission State Treasurer Washington, DC 20555-0001 Room 121 State House Annex Mr. John T. Harrison, Project Manager Concord,NH 03301 Mail Stop O-14B-20' Project Directorate I-2 ' q Lisa K. Shapiro, Ph.D.

Division of Licensing / Project Management i ChiefEconomist U.S. Nuclear Regulatory Commission Gallagher, Callahan & Gartrell Washington, DC 20555-0001 PO Box 1415 Concord, NH 03302-1415 Robert Cushing, Jr.

395 Winnacunnet Road Carlos A. Gavilondo Hampton, NH 03842 NE Power Co.

25 Research Drive Joshua L. Gordon, Esq. Westborough,MA 01852 Campaign For Ratepayers* Rights 26 South Main St., #175 Concord, NH 03301

  • Committee Members Rev 8/31/98 John Crosier NHBIA For Notification of Meetings 122 N. Main Street and Hearines Only Concord, NH 03301 James Walker Kenneth J. Aupperle, Vice-President 777 Laconia Road Team Associates,Inc. Tilton,NH 03276 5935 Buford Hwy, Suite 200 Norcross, GA 30071' Aileen Katz -

League of Women Voters D. Dickinson Henry, Jr., Pres. 35 Tremont Street l Bellwether Solutions LLC Concord, NH 03301-4429 1 South Street Concord,NH 03301 Patricia Skibbee 39 Walnut Road Steven V. Camerino, Esq. S. Hamilton, MA 01982-1925 McLane, Graf, Raulerson & Middleton 15 North Main Street For Notification of Hearings Only Concord,NH 03301 Sam Gray Tracy Guyette Court Reporter l

NH Public Utilities Commission 30 Highland Avenue

- 8 Old Suncook Road Derry,NH 03038 i Concord, NH 03301- I updatedMay 7.1999 '

l l

I O

Y ,.

[ ..

THE STATE OF NEW HAMPSHIRE NUCLEAR DECOMMISSIONING FINANCING COMMITTEE DOCKET NO. 98-1 CORRECTIVE ORDER OF NOTICE Notice is hereby given that the Nuclear Decommissioning Financing

, Committee (NDFC), established pursuant to RSA .162-F:15, shall continue the public hearing process in accordance with RSA 162-F, RSA 541-A et seq., by holding a hearing to receive testimony and information on Tuesday, June 8, 1999 from 7:00 P.M. to 9:00 P.M. or earlier, when testimony is concluded, at the Selectmen's Meeting Room in the Town Office Building, Route 1, Seabrook, New Hampshire.

The purpose of the hearing shall be to take testimony regarding the proposed plan for updating the Nuclear Decomrnissioning Financing Fund and the schedule of payments into the Fund which was adopted by the Committee on Monday, April 12,1999, in order for the Committee to formalize the updated payment schedule plan as required by statute, RSA 162 F:22 I and 162-F:21, IV.

I The proposed plan for updating the fund and schedule of payments was filed by North Atlantic Energy Service Corporation on March 30,1998.

i North Atlantic Energy Service Corporation shall give notice of these i hearings by causing a copy of this notice to be published at least twice in a newspaper having general circulation in that portion of the State in which '

operations are conducted and a newspaper having state-wide circulation, the last such publication to be not later than May 21,1999, said publication to be designated in an affidavit to be made on a copy of this notice and filed with this Committee on or before June 4,1999.

l

North Atlantic Energy Service Corporation shall also post a copy of this notice of the time and place of the hearing at two appropriate places in Seabrook, New Hampshire. North Atlantic Energy Service Corporation shall further notify all parties on the Service List, the Attorney General's office, the Public Utilities Commission and the United States Nuclear Regulatory Commission and all Joint Owners by sending a copy of this notice to each of them.

Dated this 5th day of May,1999.

' kW D6ups L. Patch, Chalfman f

-