ML20206B384
| ML20206B384 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 04/02/1987 |
| From: | Long V Office of Nuclear Reactor Regulation |
| To: | Noonan V Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8704090126 | |
| Download: ML20206B384 (4) | |
Text
. -_ __.
APR 2W
=
Docket No(s). 50-443 MEMORANDUM FOR:
Vincent S. Noonan, Director PWR Project Directorate No. 5 Division of PWR Licensing-A FROM:
Steven Long, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A
SUBJECT:
FORTHCOMING MEETING WITH PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE TO DISCUSS SEABROOK TECHNICAL SPECIFICATIONS DATE & TIME:
Thursday April 9, 1987 1:00 p.m. - 5:00 p.m.
LOCATION:
Phillips Building 7920 Norfolk Avenue, Room P114 Bethesda, Maryland PURPOSE:
To discuss issues involved in completing the technical specifications for the Seabrook Station operating license.
PARTICIPANTS:
NRC PSNH-NHY C. Moon W. Hall, et al.
V. Nerses Steven Long, Project Manager PWR Project Directorate No. 5 l
Division of PWR Licensing-A cc: See next page Meetings between the NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Policy", 43 Federal Register 28058, 6/28/78. Those interested in attending this meeting should make their intentions known to the Pro,iect Manager, V. Nerses at (301) 492-8535, by no later than April 7, 1987.
P W
PAD #5:
Slong:ss VNerses 4/a/87 4/ /87 8704090126 870402 PDR ADOCK 05000443 P
s Mr. Robert J. Harrison 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 02110 208 State Hosue Annex Concord, New Hampshire 03301 Mr. Bruce B. Beckley, Pro,iect Manager Public Service Company of New Hampshire Resident Inspector 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 Sunner Street Mr. Sidney B. Barnes Haverhill, Massachusetts 01839 Manager - Power Engineering United Engineers & Constructors Inc.
Robert A. Backus, Esq.
30 South 17th Street O'Neil, Backus and Spielman Post Office Box 8223 116 Lowell Street Philadelphia, PA 19101 Manchester, New Hampshire 03105 Mr. Ted Feigenbaum William S. Jordan, III Vice President Diane Curran Engineering and Quality Programs Hannon, Weiss & Jordan P. O. Box 300 20001 S Street, NW Seabrook, New Hampshire 03874 Suite 430 Washington, D.C.
20009 Mr. Philip Ahrens, Esq.
Assistant Attorney General State House, Station #6 Augusta, Maine 04333 Carol S. Sneider, 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 League Post Office Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street King of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.
New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301
s Public Service Company of Seabrook Nuclear Power Station New Hampshire cc:
Mr. Calvin A. Canney, City Manager Mr. Alfred V. Sargent, City Fall Chairman 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire 03801 Town of Salisbury, MA 01950 Ms. Letty Hett Senator Gordon J. Humphrey Town of Brentwood ATTN: Tom Burack RFD Dalton Road U.S. Senate Brentwood, New Hampshire 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 l
Hampton Falls, New Hampshire 03844 Durham, New Hampshire 03824 Ms. Sandra Gavutis Charles Cross, Esq.
Town of Kensington, New Hampshire Shaines, Mardrigan and RDF 1 McEaschern East Kingston, New' Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chairman, Board of Selectmen RFD 2 South Hampton, New Hampshire 03827 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Mr. Angie Machiros, Chairman Committee Board of Selectmen c/o Rye Town Hall for the Town of Newbury 10 Central Road Newbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Cashman, Chairman Jane Spector Board of Selectmen Federal Energy Regulatory Town of Amesbury Commission Town Hall 825 North Capital Street, NE Amesbury, Massachusetts 01913 Room 8105 Washington, D. C.
20426 Honorable 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 Senior Vice President Public Service Company of Mr. Richard Strome, Director New Hampshire State Civil Defense Agency post Office Box 300, Route 1 State Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301
- s MEETING NOTICE DISTRIBUTION cc: Licensee Service List
-5iicTit%filew
-mgpe:popme-Local PDR PD#5 Reading ORAS NSIC H. Denton/R. Vollmer H. Thompson C. Rossi S. Varga G. Lear B. Youngblood L. Rubenstein R. Ballard C. Berlinger C. McCracken F. Rosa V. Benaroya
.e B. Grimes E. Jordan OGC-Beth J. Partlow ACRS (10) l L
OPA S. Donovan BKolostyak P433 Receptionist (Building where meeting is being' held)
M. Rushbrook Gray File 3.lb V. Nerses S. Long NRC Participants C. Moon V. Nerses, et al.
l J
-