ML20204J278
| ML20204J278 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 07/29/1986 |
| From: | Doolittle E Office of Nuclear Reactor Regulation |
| To: | Noonan V Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8608110043 | |
| Download: ML20204J278 (5) | |
Text
.
hk
'*-~
2 9 JUL 1986 V
Docket No.:
50-443 MEMORANDUM FOR:
Vincent S. Noonan, Director PWR Project Directorate #5 Division of PWR licensing-A FROM:
Elizabeth L. Doolittle, Project Manager PWR Project Directorate #5 Division of PWR licensing-A
SUBJECT:
FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY.
OF NEW HAMPSHIRE TO DISCUSS SEABROOK RISK MANAGEMENT AND EMERGENCY PLANNING STUDY DATE & TIME:
Wednesday, August 6, 1986 - 1:00 - 5:00 pm
1.0 CATION
Phillips Building Room P_118 7920 Norfolk Avenue Bethesda, Maryland PURPOSE:
To' hear presentation by Public Service Company of New
. Hampshire on information contained in Seabrook Station Risk Management and Emergency Planning Study and Emergency
~
Planning Sensitivity Study.
PARTICIPANTS:
NRC PSNH T. Novak W. Derrickson V. Noonan J. DeVincentis and other E. Doolittle representatives of the S. l.ong applicant S. Israel R. Bernero D. Ross E. Jordan T. Speis J. Myers T. Murley Elizabeth I.. Doolittle, Project Manager PWR Project Directorate #5 Division of PWR licensing-A d$
OFC :PD#5'
_____:__C. _______:____________:____________:..__________:_________
NAME :EDoolittle:es DATE } /) 86:
t:
0FFICIAL RECORD COPY
$[kDON f,
F
N,#
cg
- '9 UNITED STATES y
NUCLEAR REGULATORY COMMISSION g
. g WASHINGTON, D. C. 20555 o
e/
2 9 JUL M
....+
Docket No.:
50-443 MEMORANDUM FOR:
Vincent S. Noonan, Director PWR Project Directorate #5 Division of PWR I.icensing-A FROM:
Elizabeth f.. Doolittle, Project Manager PWR Project Directorate #5 Division of PWR licensing-A
SUBJECT:
FORTHCOMING MEETING WITH PUBl.IC SERVICE COMPANY j
OF NEW HAMPSHIRd TO DISCUSS SEABROOK RISK MANAGEMENT AND EMERGENCY Pl.ANNING STUDY DATE & TIME:
Wednesday, August 6, 1986 - 1:00 - 5:00 pm LOCATION:
Phillips Building Room P-118 7920 Norfolk Avenue Bethesda, Maryland PURPOSE:
To hear presentation by Public Service Company of New Hampshire on information contained in Seabrook Station Risk Management and Emergency Planning Study and Emergency Planning Sensitivity Study.
PARTICIPANTS:
NRC PSNP T. Novak W. Derrickson V. Noonan J. DeVincentis and other E. Doolittle representatives of the l
S. l.ong applicant l
S. Israel R. Bernero D. Ross E. Jordan T. Speis J. Myers T. Murlev
]
g N
)
{
Elizabeth I.. Doolittle, Project Manager PWR Project Directorate #5 Division of PWR licensing-A 4.
i i
l i
k
l r
~.
( Mr. Robert J. Harrison
, N.
Public Service Company of New Hampshire Seabrook Nuclear Power Station 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 02}10 20" State Hosue Annex Coocord, New Hampshira 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire Resident Inspector l
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 Sun Valley Association 209 Summer Street Mr. John DeVincentis, Director 1
l Haverhill, Massachusetts 01839 Engineering and licensing l
Yankee Atomic Electric Company Robert A. Backus, Esq.
1671 Worchester Road i
O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors i
William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8223 Harmon, Weiss & Jordan Philadelphia, Pennsylvania 19101 20001 S Street, NW Suite 430 Washington, D.C.
20009 Mr. Philip Ahrens, Esq.
Assistant Attornay General State House, Station #6 Augusta Maine 04333 Jo Ann Shotwell, Esq.
Office of the Assistant Attorney General Environmental Protection Division Mr. Warren Hall One Ashburton Place Public Service Company of Boston, Massachusetts 02108 New Hampshire Post Office Box 330 D. Pierre G. Cameron, Jr., Esq.
Seabrook, New Hampshire 03874 General Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution t.eague Post Office Box 330 4
~
Hs. Jane Doughty
- Manchester, New Hampshire 03105 5 Market Street ~
Portsmouth, New Hampshire 03801 Regional Administrator, Region I U.S. Nuclear Regulatory Connission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street King of Prussia, Pennsylvania 19406 4
Seabrook, New Hampshire 03874 Richard Hampe, Esq.
New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301
-s
-,,-'te-
+----,e-----r'r
- . - + - + - - -
=m
--n-++-n-----
+---------we--~--
~ ~ - - - - - - - ' - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
r g Public Service Company of Seabrook Nuclear Power Station
.\\
New Hampshire cc:
Mr. Calvin A. Canney, City Manager Mr. Alfred V. Sargent, City Hall Chairman 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire, 03801 Town of Salisbury, MA 01950 Ms. I.etty Pett Senator Gordon J. Humphrey Town of Brentwood ATTN: Tom Burack RFD Dalton Road U.S. Senate Brentwood, New Fampshire 03833 Washington, D.C.
20510 Ms. Roberta C. Pevear Mr. Owen B. Durgin, Chairman Town of Hampton Falls, New Hampshire Durham Board of Selectmen Drinkwater Road Town of Durham Hampton Falls, New Hampshire 03844 Durham, New Hampshire 03C24 Ms. Sandra Gavutis Charles Cross, Eso.
Town of Kensington, New Hampshire Shaines, Mardrigan and t
RDF 1 McEaschern East Kingston, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 i
Chairman, Board of Selectmen l
RFD 2 South Hampton, New Hampshire 03827 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Mr. Angie Machiros, Chairman Comittee l
Board of Selectmen c/o Rye Town Hall for the Town of Newbury 10 Central Road l
Newbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Cashman, Chairman Jane Spector Board of Selectmen Federal Energy Regulatory l
Town of Amesbury Commission Town Fall 825 North Capital Street, NE Amesbury, Massachusetts 01913 Room 8105 Washington, D. C.
20426 Ponorable Peter J. Matthews Mayor, City of Newburyport Mr. R. Sweeney Office of the Mayor New Hampshire Yankee Division City Hall Public Service of New Hampshire Newburyport, Massachusetts 01950 Company 7910 Woodmont Avenue Mr. Donald E. Chick, Town Manager Bethesda, Maryland 20814 Town of Exeter 10 Front Street Mr. William B. Derrickson Exeter, New Hampshire 03823 Ser.ior Vice President Public Service Company of New Hampshire Post Office Bo:: 700, Route 1 Seabrook, New Pampshire 03874
t
(
Meeting Notice Distribution Docket Files NRC Participants NRC PDR Local PDR E. Doolittle PD#5 R/F T. Novak ORAS Y. Noonan H. Denton
- s. Long T. Novak
- s. Israel E. Do'olit'tle R. Bernero OELO D. Ross E. Jordan E. Jordan B. Grines T. speis J. Partlow J. Myers Receptionist (Phillips Building)
T. Murley ACRS (10)
OPA PPAS/TOSB Resident Inspector Regional Administrator MRushbrook cc: Licensee / applicant & Service List I