ML20214G978
| ML20214G978 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 11/20/1986 |
| From: | Selleck K PUBLIC SERVICE CO. OF NEW HAMPSHIRE, ROPES & GRAY |
| To: | Atomic Safety and Licensing Board Panel |
| References | |
| CON-#486-1634 OL, NUDOCS 8611260244 | |
| Download: ML20214G978 (7) | |
Text
. @94
- t Dated:
November 20, 1986 u$he UNITED STATES OF AMERICA E NOV 25 A11:05 NUCLEAR REGULATORY COMMISSION YC kTl0 $'"
before the D M:; >
ATOMIC SAFETY AND LICENSING BOARD 0
)
In the Matter of
)
)
PUBLIC SERVICE COMPANY OF
)
Docket Nos. 50-443-OL NEW HAMPSHIRE, et al.
)
50-444-OL
)
Off-site Emergency (Seabrook Station, Units 1 and 2) )
Planning Issues
)
)
APPLICANTS' PROPOSALS FOR SCHEDULING ORDER FOR NEW HAMPSHIRE OFFSITE EMERGENCY PLANNING CONTENTIONS s
Without having seen the contentions arising out of NHRERP Revision 2, it is impossible for the Applicants to make a judgment as to whether another round of summary disposition procedures will be necessary.
In the event a judgment is reached that it is not, we would propose following Schedule A; in the event summary disposition procedures would be useful, we propose Schedule B.
SCHEDULE A Date Deadlines December 1, 1986 Late filed contentions arising out of NHRERP Rev. 2 due.
December 11, 1986 Parties other than Staff respond.
8611260244 e61120 PDR ADOCK 05000443 G
PDR 3o3
o December 18, 1986 Staff response to contentions.
December 24, 1986 Replies of Intervenors to Applicants and Staff Responses January 8, 1987 Board Order ruling on contentions, discovery commences.
January 29, 1987 Discovery closed (last discovery request due).
February 12, 1987 Answers to last interrogatories due within 14 days after the close of discovery.
February 23, 1987 Prefiled testimony.due.
March 2, 1987 Hearings commence.
Rebutta'. and cross-examination.
The Board hereby directs that service of papers relating to offsite emergency planning contentions be effected by express mail or personal delivery in any instance where normal service would not result in actual receipt of those papers on or before a deadline for the filing of those papers.
SCHEDULE B Date Deadlines December 1, 1986 Late filed contentions arising out of NHRERP Rev. 2 due.
December 11, 1986 Parties other than Staff respor.d.
December 18, 1986 Staff response to contentions.
December 24, 1986 Replies of Intervenors to Applicants and Staff Responses January 8, 1987 Board Order ruling on contentions, discovery commences.
January 29, 1987 Discovery closed (last discovery request due).
February 12, 1987 Answers to last interro'gatories due within 14 days after the close of discovery.
February 19, 1987 Deadline for motions for summary disposition on late filed Rev. 2 Contentions admitted or for other contentions as'to which circumstances have changed such that summary disposition is now appropriate.
March 11, 1987 Responses opposing or supporting motions due within 20 days.
March 23, 1987 Opposing parties may file responses to new facts and arguments presented in statements supporting motions for summary disposition.
April 6, 1987 Board Order ruling on motions for summary disposition.
April 16, 1987
? refiled testimony due 10 days after Board ruling on notions for summary disposition.
April 27, 1987 Hearings commence.
Rebuttal and cross-examination.
The Board hereby directs that service of papers relating to offsite emergency planning contentions be effected by express mail or personal delivery in any instance where normal service would not result in actual receipt of those papers on or before a deadline for the filing of those papers.
Respectfully submitted, O
y Thomas G. Dignan, Jr.
R.
K. Gad III Kathryn A. Selleck Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 (617) 423-6100 Counsel for Applicants
. i 4
-.+
e_,
-.,-_.,m._,
,y_,.__m._,
..m.-,.,
,_,,7,
,..r,
,.,..r,.,
DOCKEIEP USNRC CERTIFICATE OF SERVICE I,
Kathryn A. Selleck, one of the attorneys for th36 NOV 25 A11 :05 Applicants herein, hereby certify that on November 20, 1986, I made service of the within document by depositing eqpp@es thereof with Federal Express, prepaid, for delivery tq)c p,y
% A Nc ' G' "l h p; where indicated, by depositing in the United States mail, first class postage paid, addressed to):
A Administrative Judge Helen Hoyt, Robert Carrigg, Chairman Chairperson, Atomic Safety and Board of Selectmen Licensing Board Panel Town Office U.S.
Nuclear Regulatory Atlantic Avenue Commission North Hampton, NH 03862 East Wect Towers Building 4350 East West Highway Bethesda, MD 20814 Dr. Emmeth A.
Luebke Diane Curran, Esquire Atomic Safety and Licensing Andrea C.
Ferster, Esquire Board Panel Harmon & Weiss U.S.
Nuclear Regulatory Suite 430 Commission 2001 S Street, N.W.
East West Touers Building Washington, DC 20009 1350 Ea.st West Highway Bethesda, MD 20814 Dr. Jerry Harbour Stephen E.
Merrill Atomic Safety and Licensing Attorney General Board Panel George Dana Bisbee 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
- Atomic Safety and Licensing Sherwin E. Turk, Esquire Board Panel Office of the Executive Legal U.S. Nuclear Regulatory Director Commission U.S.
Nuclear Regulatory Commission Washington, DC 20555 Tenth Floor 7735 Old Georgetown Road Bethesda, MD 20814
- Atomic Safety and Licensing Robert A.
Backus,' Esquire Appeal Board Panel 116 Lowell Street U.S.
Nuclear Regulatory P.O. Box 516 Commission Manchester, NH 03105 j
Washington, DC 20555
.v
-1 Ihilip 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 General 25 Maplewood Avenue One Ashburton Place, 19th Floor P.O. Box 360 Boston, MA 02108 Portsmouth, NH 03801 Mrs. Sandra Gavutis Mr. Calvin A. Canney Chairman, Board of Selectmen City Manager RED 1 - Box 1154 City Hall Route 107 126 Daniel Street Kensington, NH 03827 Portsmouth, NH 03801
- Senator Gordon J. Humphrey Mr. Angie Machiros U.S.
Senate Chairman of the Washington, DC 20510 Board of Selectmen (Attn:
Tom Burack)
Town of Newbury Newbury, MA 01950
- Senator Gordon J. Humphrey Mr. Peter J. Matthews
] Pillsbury Street Mayor 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.
Washing con, 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 -
7_ _
s,/
l Mr. Ed Thomas Judith H. Mizner, Esquire FEMA, Region I Silverglate, Gertner, Baker, 442 John W. McCormack Post Fine, Good & Mizner Office and Court House 88 Broad Street Post Office Square Boston, MA 02110 Boston, MA 02109 f
Charles P. Graham, Esquire McKay, Murphy and Graham 100 Main Street 1
Amesbury, MA 01913
+
/
~
Kathr9n A.
Selleck
(*= Ordinary U.S.
First Class Mail.)
}
6 h
i 4
.--,---.--m.
c.e
.