ML20207H432

From kanterella
Jump to navigation Jump to search
Corrected Notification of 870106 CP Meeting W/Util in Bethesda,Md to Discuss Withdrawal of CP Application.Location & Response Date for Parties Interested in Attending Meeting Corrected
ML20207H432
Person / Time
Site: Seabrook 
Issue date: 12/31/1986
From: Nerses V
Office of Nuclear Reactor Regulation
To: Noonan V
Office of Nuclear Reactor Regulation
References
HLWR, NUDOCS 8701070522
Download: ML20207H432 (3)


Text

faA 1

9 *th o,,

UNITED STATES 8

NUCLEAR REGULATORY COMMISSION o

N WASHINGTON, D. C. 20555 k.....,o ff 3 i 1986 0

L C.

lO Docket No. 50-443 MEMORANDUM FOR:

Vincent S. Noonan, Director PWR Pro. ject Directorate No. 5 Division of PWR I.icensing-A FROM:

Victor Nerses, Pro.jcect Manager PWR Pro. ject Directorate No. 5 Division of PWR I.icensing-A

SUBJECT:

FORTPCOMING SEABROOK UNIT 2 CONSTR"CTION PERMIT MEETING

  • DATE & TIME:

Tuesday, January 6,1987 10:30 a.m.

I.0 CATION:

U. S. Nuclear Regulatory Commission 7920 Norfolk Avenue, Room 110-8 Phillips Building, Bethesda, Maryland 1

PURPOSE:

To discuss the actions to be taken to withdraw the construction permit application.

PARTICIPANTS:

PSNH-NHY NRC G. Gram V. Nerses, et al.

R. Sweeney, et al f

tor NE ro. ject Manager

~

L PWR Pro.jE Ct D1 eCtorate No. 5 Division'of PWR l.icensing-A cc: See next page Meeting 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 January 5, 1987.

$ JYt C Y O A/

8701070522 86123 PDR ADOCK 05000 A

p

e 1

Mr. Robert J. Harrison Public Service Company of New Hampshire Seabrook Nuclear Power Station cc:

Thomas Dignan, Esq.

E. Tupper Kinder, Esq.

Jo?in 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 Posue Annex Concord, New Pampshire 03301 Mr. Bruce B. Beckley, Project 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 Sumer Street Mr. John DeVincentis, Director Paverhill, Massachusetts 01839 Engineering and I.icensing Yankee Atomic Electric Company Robert A. Backus, Esq.

1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 1.owell Street Manchester, New Fampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8223 Hamon, Weiss & Jordan Philadelphia, Pennsylvania 19101 20001 S Street, NW Suite 430 Washington, D.C.

20009 Mr. Philip Ahrens, Esq.

Assistant Attorney General State Fouse, Stat' ion #6 Augusta, Maine 04333 Carol S. Sneider, Esq.

Office of the Assistant Attorney General Environmental Protection Division Mr. Warren Fall 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 I.eague 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 Comission Mr. Diana P. Randall 631 Park Avenue i

70 Collins Street King of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.

I New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301

1 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. Pumphrey 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 Hampton Falls, New Hampshire 03844 Durham, New Hampshire 03824 Ms. Sandra Gavutis Charles Cross, Esq.

Town of Kensington, New Hampshire Shaines, Hardrigan 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 Fall 825 North Capital Street, NE Amesbury, Massachusetts 01913 Room 8105 Washington, D. C.

20426 Fonorable 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 Pampshire 03823 Senior Vice President Public Service Company of Mr. Richard Strome, Director New Hampshire State Civil Defense Agency Post Office Box 700, Route 1 State Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301

_