|
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217H9511999-10-21021 October 1999 Memorandum & Order.* Proceeding Re Nepco 990315 Application Seeking Commission Approval of Indirect License Transfers Consolidated,Petitioners Granted Standing & Two Issues Admitted.With Certificate of Svc.Served on 991021 ML20217N2561999-10-21021 October 1999 Transcript of Affirmation Session on 990121 in Rockville, Maryland Re Memorandum & Order Responding to Petitions to Intervene Filed by co-owners of Seabrook Station Unit 1 & Millstone Station Unit Three.Pp 1-3 ML20211L5141999-09-0202 September 1999 Comment on Draft Reg Guide DG-4006, Demonstrating Compliance with Radiological Criteria for License Termination. Author Requests Info as to When Seabrook Station Will Be Shut Down ML20211J1451999-08-24024 August 1999 Comment Opposing NRC Consideration of Waiving Enforcement Action Against Plants That Operate Outside Terms of Licenses Due to Y2K Problems ML20210S5641999-08-13013 August 1999 Motion of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Strike Unauthorized Response of Nepco.* Unauthorized Response Fails to Comply with Commission Policy.With Certificate of Svc ML20210Q7531999-08-11011 August 1999 Order Approving Application Re Corporate Merger (Canal Electric Co). Canal Shall Provide Director of NRR Copy of Any Application,At Time Filed to Transfer Grants of Security Interests or Liens from Canal to Proposed Parent ML20210P6271999-08-10010 August 1999 Response of New England Power Company.* Nu Allegations Unsupported by Any Facts & No Genuine Issues of Matl Facts in Dispute.Commission Should Approve Application Without Hearing ML20210H8311999-08-0303 August 1999 Reply of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Response of New England Power Co to Requests for Hearing.* Petitioners Request Hearing on Stated Issues.With Certificate of Svc ML20210J8501999-08-0303 August 1999 Order Approving Transfer of License & Conforming Amend.North Atlantic Energy Service Corp Authorized to Act as Agent for Joint Owners of Seabrook Unit 1 ML20211J1551999-07-30030 July 1999 Comment Opposing That NRC Allow Seabrook NPP to Operate Outside of Technical Specifications Due to Possible Y2K Problems ML20210E3011999-07-27027 July 1999 Response of New England Power Co to Requests for Hearing. Intervenors Have Presented No Justification for Oral Hearing in This Proceeding.Commission Should Reject Intervenors Request for Oral Hearing & Approve Application ML20209H9101999-07-20020 July 1999 Motion of Connecticut Light & Power Co & North Atlantic Energy Corp for Leave to Intervene & Petition for Hearing.* with Certificate of Svc & Notice of Appearance ML20195H1911999-06-15015 June 1999 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer ML20206A1611999-04-26026 April 1999 Memorandum & Order.* Informs That Montaup,Little Bay Power Corp & Nepco Settled Differences Re Transfer of Ownership of Seabrook Unit 1.Intervention Petition Withdrawn & Proceeding Terminated.With Certificate of Svc.Served on 990426 ML20205M7621999-04-15015 April 1999 Notice of Withdrawal of Intervention of New England Power Co.* New England Power Co Requests That Intervention in Proceeding Be Withdrawn & Hearing & Related Procedures Be Terminated.With Certificate of Svc CLI-99-06, Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 9904071999-04-0707 April 1999 Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 990407 ML20205G0921999-04-0505 April 1999 Joint Motion of All Active Participants for 10 Day Extension to Permit Continuation of Settlement Discussion.* Participants Request That Procedural Schedule Be Extended by 10 Days.With Certificate of Svc ML20205G3091999-03-31031 March 1999 Petition That Individuals Responsible for Discrimination Against Contract Electrician at Plant as Noted in OI Rept 1-98-005 Be Banned by NRC from Participation in Licensed Activities for at Least 5 Yrs ML20204E6401999-03-24024 March 1999 Protective Order.* Issues Protective Order to Govern Use of All Proprietary Data Contained in License Transfer Application or in Participants Written Submission & Oral Testimony.With Certificate of Svc.Served on 990324 ML20204G7671999-03-23023 March 1999 Comment Supporting Proposed Rule 10CFR50.54(a) Re Direct Final Rule,Changes to QA Programs ML20207K1941999-03-12012 March 1999 North Atlantic Energy Svc Corp Participation in Proceeding.* Naesco Wished to Remain on Svc List for All Filings.Option to Submit post-hearing Amicus Curiae Brief Will Be Retained by Naesco.With Certificate of Svc ML20207H4921999-02-12012 February 1999 Comment on Draft Contingency Plan for Year 2000 Issue in Nuclear Industry.Util Agrees to Approach Proposed by NEI ML20203F9471999-02-0909 February 1999 License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86 ML20199F7641999-01-21021 January 1999 Answer of Montaup Electric Co to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests Motion Be Denied on Basis of Late Filing.With Certificate of Svc ML20199H0451999-01-21021 January 1999 Answer of Little Bay Power Corp to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests That Ui Petition to Intervene & for Hearing Be Denied for Reasons Stated.With Certificate of Svc ML20199D2461999-01-19019 January 1999 Supplemental Affidavit of Js Robinson.* Affidavit of Js Robinson Providing Info Re Financial Results of Baycorp Holding Ltd & Baycorp Subsidiary,Great Bay Power Corp. with Certificate of Svc ML20199D2311999-01-19019 January 1999 Response of New England Power Co to Answers of Montaup Electric Co & Little Bay Power Corp.* Nep Requests That Nep Be Afforded Opportunity to File Appropriate Rule Challenge with Commission Pursuant to 10CFR2.1329 ML20206R1041999-01-13013 January 1999 Answer of Little Bay Power Corp to Motion of New England Power Co for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* with Certificate of Svc ML20206Q8451999-01-12012 January 1999 Written Comments of Massachusetts Municipal Wholesale Electric Co.* Requests That Commission Consider Potential Financial Risk to Other Joint Owners Associated with License Transfer.With Certificate of Svc.Served on 990114 ML20199A4741999-01-12012 January 1999 Answer of Montaup Electric Co to Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Nepco 990104 Motion Should Be Denied for Reasons Stated.With Certificate of Svc ML20206Q0151999-01-12012 January 1999 North Atlantic Energy Svc Corp Answer to Petition to Intervene of New England Power Co.* If Commission Deems It Appropriate to Explore Issues Further in Subpart M Hearing Context,Naesco Will Participate.With Certificate of Svc ML20199A4331999-01-11011 January 1999 Motion of United Illuminating Co for Leave to Intervene & Petition to Allow Intervention out-of-time.* Company Requests That Petition to Allow Intervention out-of-time Be Granted.With Certificate of Svc ML20198P7181998-12-31031 December 1998 Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Moves to Intervene in Transfer of Montaup Seabrook Ownership Interest & Petitions for Summary Relief or for Hearing ML20198P7551998-12-30030 December 1998 Affidavit of J Robinson.* Affidavit of J Robinson Describing Events to Date in New England Re Premature Retirement of Npps,Current Plans to Construct New Generation in Region & Impact on Seabrook Unit 1 Operation.With Certificate of Svc ML20195K4061998-11-24024 November 1998 Memorandum & Order.* North Atlantic Energy Services Corp Granted Motion to Withdraw Proposed Amends & Dismiss Related Adjudicatory Proceedings as Moot.Board Decision LBP-98-23 Vacated.With Certificate of Svc.Served on 981124 ML20155J1071998-11-0909 November 1998 NRC Staff Answer to North Atlantic Energy Svc Corp Motion for Leave to File Reply.* Staff Does Not Object to North Atlantic Energy Svc Corp Motion.With Certificate of Svc ML20155D0041998-10-30030 October 1998 Motion for Leave to File Reply.* Licensee Requests Leave to Reply to Petitioner 981026 Response to Licensee 981015 Motion to Terminate Proceedings.Reply Necessary to Assure That Commission Is Fully Aware of Licensee Position ML20155D0121998-10-30030 October 1998 Reply to Petitioner Response to Motion to Terminate Proceedings.* Licensee Views Segmentation Issue as Moot & Requests Termination of Subj Proceedings.With Certificate of Svc ML20155B1641998-10-26026 October 1998 Response to Motion by Naesco to Withdraw Applications & to Terminate Proceedings.* If Commission Undertakes to Promptly Proceed on Issue on Generic Basis,Sapl & Necnp Will Have No Objection to Naesco Motion.With Certificate of Svc ML20154K8751998-10-15015 October 1998 Motion to Withdraw Applications & to Terminate Proceedings.* NRC Does Not Intend to Oppose Motion.With Certificate of Svc ML17265A8071998-10-0606 October 1998 Comment on Integrated Review of Assessment Process for Commercial Npps.Util Endorses Comments Being Provided by NEI on Behalf of Nuclear Industry ML20154C8171998-10-0606 October 1998 Notice of Appointment of Adjudicatory Employee.* Notice Given That W Reckley Appointed as Commission Adjudicatory Employee to Advise Commission on Issues Related to Review of LBP-98-23.With Certificate of Svc.Served on 981006 CLI-98-18, Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 9810061998-10-0505 October 1998 Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 981006 ML20153H4471998-10-0101 October 1998 Joint Motion of Schedule Deferral.* Naesco,Sapl & Necnp Jointly Request Temporary Deferral of Briefing Schedule as Established by Commission Order of 980917 (CLI-98-18). with Certificate of Svc ML20154F9891998-09-29029 September 1998 License Transfer Application Requesting Consent for Transfer of Montaup Electric Co Interest in Operating License NPF-86 for Seabrook Station,Unit 1,to Little Bay Power Corp ML20154D7381998-09-21021 September 1998 Affidavit of FW Getman Requesting Exhibit 1 to License Transfer Application Be Withheld from Public Disclosure,Per 10CFR2.790 ML20153C7791998-09-18018 September 1998 Comment Supporting Proposed Rule 10CFR50 Re Reporting Requirements for Nuclear Power Reactors.Util Endorses NRC Staff Focus on Operability & Funtionality of Equipment & NEI Comments ML20151Z5611998-09-18018 September 1998 Order.* Pursuant to Commission Order CLI-98-18 Re Seabrook Unit 1 Proceeding,Schedule Described in Board 980904 Memorandum & Order Hereby Revoked Pending Further Action. with Certificate of Svc.Served on 980918 ML20151Y0331998-09-17017 September 1998 Order.* All Parties,Including Util,May File Brief No Later than 981007.Brief Shall Not Exceed 30 Pages.Commission May Schedule Oral Argument to Discuss Issues,After Receiving Responses.With Certificate of Svc.Served on 980917 ML20153E8771998-09-16016 September 1998 Comment Opposing Draft NUREG-1633, Assessment of Use of Potassium Iodide (Ki) as Protective Action During Severe Reactor Accidents. Recommends That NRC Reverse Decision to Revise Emergency Planning Regulation as Listed 1999-09-02
[Table view] Category:PLEADINGS
MONTHYEARML20210S5641999-08-13013 August 1999 Motion of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Strike Unauthorized Response of Nepco.* Unauthorized Response Fails to Comply with Commission Policy.With Certificate of Svc ML20210P6271999-08-10010 August 1999 Response of New England Power Company.* Nu Allegations Unsupported by Any Facts & No Genuine Issues of Matl Facts in Dispute.Commission Should Approve Application Without Hearing ML20210H8311999-08-0303 August 1999 Reply of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Response of New England Power Co to Requests for Hearing.* Petitioners Request Hearing on Stated Issues.With Certificate of Svc ML20210E3011999-07-27027 July 1999 Response of New England Power Co to Requests for Hearing. Intervenors Have Presented No Justification for Oral Hearing in This Proceeding.Commission Should Reject Intervenors Request for Oral Hearing & Approve Application ML20205G0921999-04-0505 April 1999 Joint Motion of All Active Participants for 10 Day Extension to Permit Continuation of Settlement Discussion.* Participants Request That Procedural Schedule Be Extended by 10 Days.With Certificate of Svc ML20205G3091999-03-31031 March 1999 Petition That Individuals Responsible for Discrimination Against Contract Electrician at Plant as Noted in OI Rept 1-98-005 Be Banned by NRC from Participation in Licensed Activities for at Least 5 Yrs ML20207K1941999-03-12012 March 1999 North Atlantic Energy Svc Corp Participation in Proceeding.* Naesco Wished to Remain on Svc List for All Filings.Option to Submit post-hearing Amicus Curiae Brief Will Be Retained by Naesco.With Certificate of Svc ML20199H0451999-01-21021 January 1999 Answer of Little Bay Power Corp to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests That Ui Petition to Intervene & for Hearing Be Denied for Reasons Stated.With Certificate of Svc ML20199D2311999-01-19019 January 1999 Response of New England Power Co to Answers of Montaup Electric Co & Little Bay Power Corp.* Nep Requests That Nep Be Afforded Opportunity to File Appropriate Rule Challenge with Commission Pursuant to 10CFR2.1329 ML20206R1041999-01-13013 January 1999 Answer of Little Bay Power Corp to Motion of New England Power Co for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* with Certificate of Svc ML20199A4741999-01-12012 January 1999 Answer of Montaup Electric Co to Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Nepco 990104 Motion Should Be Denied for Reasons Stated.With Certificate of Svc ML20206Q8451999-01-12012 January 1999 Written Comments of Massachusetts Municipal Wholesale Electric Co.* Requests That Commission Consider Potential Financial Risk to Other Joint Owners Associated with License Transfer.With Certificate of Svc.Served on 990114 ML20155J1071998-11-0909 November 1998 NRC Staff Answer to North Atlantic Energy Svc Corp Motion for Leave to File Reply.* Staff Does Not Object to North Atlantic Energy Svc Corp Motion.With Certificate of Svc ML20155D0041998-10-30030 October 1998 Motion for Leave to File Reply.* Licensee Requests Leave to Reply to Petitioner 981026 Response to Licensee 981015 Motion to Terminate Proceedings.Reply Necessary to Assure That Commission Is Fully Aware of Licensee Position ML20155D0121998-10-30030 October 1998 Reply to Petitioner Response to Motion to Terminate Proceedings.* Licensee Views Segmentation Issue as Moot & Requests Termination of Subj Proceedings.With Certificate of Svc ML20155B1641998-10-26026 October 1998 Response to Motion by Naesco to Withdraw Applications & to Terminate Proceedings.* If Commission Undertakes to Promptly Proceed on Issue on Generic Basis,Sapl & Necnp Will Have No Objection to Naesco Motion.With Certificate of Svc ML20154K8751998-10-15015 October 1998 Motion to Withdraw Applications & to Terminate Proceedings.* NRC Does Not Intend to Oppose Motion.With Certificate of Svc ML20153H4471998-10-0101 October 1998 Joint Motion of Schedule Deferral.* Naesco,Sapl & Necnp Jointly Request Temporary Deferral of Briefing Schedule as Established by Commission Order of 980917 (CLI-98-18). with Certificate of Svc ML20236W0931998-07-30030 July 1998 Reply to Staff & Naesco Objections to Joinder of Necnp & to Naesco Objection to Standing.* Advises That Jointer Issue Involves Only Question of How Pleadings May Be Captioned. W/Certificate of Svc ML20236U4221998-07-27027 July 1998 North Atlantic Energy Svc Corp Supplemental Answer Standing Issues.* Request for Hearing & Petition to Intervene,As Applied to Sapl & New England Coalition on Nuclear Pollution,Should Be Denied.W/Certificate of Svc ML20236T5201998-07-27027 July 1998 NRC Staff Response to 980709 Submittal by Seacoast Anti- Pollution League & New England Coalition on Nuclear Pollution (Necnp).* Board Should Deny Intervention by Necnp. Staff Does Not Contest Sapl Standing.W/Certificate of Svc ML20236J1111998-07-0202 July 1998 North Atlantic Energy Svc Corp Answer to Supplemental Petition for Hearing.* Util Will Respond to Any Further Petitions on Schedule Directed by Licensing Board Memorandum & Order of 980618.W/Certificate of Svc ML20249B9151998-06-24024 June 1998 NRC Staff Answer to Seacoast Anti-Pollution League (Sapl) 980605 Request for Hearing & to New England Coalition on Nuclear Pollution 980618 Request for Intervention.* Board Should Not Grant Sapl 980605 Request.W/Certificate of Svc ML20249B7631998-06-18018 June 1998 Supplemental & Amended Petition for Institution of Proceeding & for Intervention Pursuant to 10CFR2.714 on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Power.* ML20249A9501998-06-12012 June 1998 Supplemental Petition of Great Bay Power Corp for Determination of Reasonable Assurance of Decommissioning Funding ML20199K3861998-01-29029 January 1998 Petition for Determination That Great Bay Power Corp'S Acceleration of Decommissioning Trust Fund Payments Would Provide Reasonable Asurance of Decommissioning Funding Or,In Alternative,Would Merit Permanent Exemption ML20217P7781997-12-18018 December 1997 Petition to Suspend Operating License Until Root Cause Analysis of Leaks in Piping in Train B of RHR Sys Conducted, Per 10CFR2.206 ML20140B9601997-06-0404 June 1997 Suppl to Great Bay Power Corp Petition for Partial Reconsideration of Exemption Order to Submit Requested Cost Data & to Request,In Alternate,Further Exemption ML20135A1051997-02-21021 February 1997 Petition of Great Bay Power Corp for Partial Reconsideration of Exemption Order.* Seeks Reconsideration of Staff'S Preliminary Finding That Great Bay Is Not Electric Utility as Defined by NRC in 10CFR50.2 ML20094N4021992-03-27027 March 1992 App to Appeal of Ofc of Consumer Advocate (Nuclear Decommissioning Finance Committee) Appeal by Petition Per Rsa 541 & Rule 10 ML20076D1281991-07-17017 July 1991 Licensee Motion to Dismiss Appeal.* Appeal Should Be Dismissed Based on Listed Reasons.W/Certificate of Svc ML20073E1301991-04-22022 April 1991 Opposition of Ma Atty General & New England Coalition on Nuclear Pollution to Licensee Motion for Summary Disposition.* Board Should Reopen Record,Permit Discovery & Hold Hearing on Beach Sheltering Issues ML20070V3311991-03-29029 March 1991 Licensee Motion for Summary Disposition of Record Clarification Directive in ALAB-939.* Licensee Request That Motion Be Moved on Grounds That Issues Herein Identified Became Moot & Thus Resolved.W/Certificate of Svc ML20070V4061991-03-25025 March 1991 Massachusetts Atty General Response to Appeal Board 910311 Order.* License Should Be Vacated Until There Is Evidence of Adequate Protective Measure for Special Needs Population. W/Certificate of Svc ML20076N0831991-03-21021 March 1991 Massachusetts Atty General Response to Appeal Board 910308 Order.* Opposes Licensing Board Issuance of Full Power OL Based on Reliance of Adequacy of Plan.W/Certificate of Svc ML20076N1861991-03-19019 March 1991 Intervenors Reply to NRC Staff & Licensee Responses to 910222 Appeal Board Order.* NRC & Licensee Should File Appropriate Motions & Supply Requisite Evidentiary Basis That Will Allow Board to Make Decision.W/Certificate of Svc ML20070M5151991-03-18018 March 1991 Licensee Response to Appeal Board 910308 Order.* Listed Issues Currently Being Appealed Should Be Dismissed as Moot. W/Certificate of Svc ML20076N0671991-03-15015 March 1991 Licensee Response to Appeal Board 910311 Order.* Controversy Re Special Needs Survey Resolved.Next Survey Will Be Designed by Person Selected by State of Ma & Licensee Will Pay Costs.W/Certificate of Svc ML20070M3781991-03-11011 March 1991 Licensee Response to 910222 Appeal Board Order.* Response Opposing Suspending or Otherwise Affecting OL for Plant Re Offsite Emergency Plan That Has Been Twice Exercised W/No Weakness Identified.W/Certificate of Svc & Svc List ML20070M2101991-03-11011 March 1991 Reply to Appeal Board 910222 Order.* Response Opposes ALAB-918 Issues Re Onsite Exercise Contention.W/Certificate of Svc ML20029B6061991-02-28028 February 1991 Response of Ma Atty General to Appeal Board 910222 Order.* Questionable Whether Eight Issues Resolved.To Dismiss Issues Would Be Wrong on Procedural Grounds & Moot on Substantive Grounds.W/Certificate of Svc ML20070E7741991-02-25025 February 1991 Opposition to Licensee Motion to Dismiss Appeal of LPB-89-38.* Believes Board Should Not Dismiss Intervenors Appeal Because There Was No Hearing on Rejected Contentions. Board Should Deny Licensee Motion.W/Certificate of Svc ML20066H0831991-02-12012 February 1991 Licensee Motion to Dismiss Appeal of LBP-89-38.* Appeal Should Be Dismissed Either as Moot or on Grounds That as Matter of Law,Board Correct in Denying Hearing W/Respect to Contentions at Issue.W/Certificate of Svc ML20066H0021991-02-0808 February 1991 Licensee Response to Appeal Board Order of 910204.* W/Certificate of Svc ML20067C5081991-02-0101 February 1991 Ma Atty General Response to Appeal Board Dtd 910122.* Identifies Two Issues That Potentially May Be Resolved. State Will Continue to Investigate Facts Re post-hearing Events That May Effect Pending Issues.W/Certificate of Svc ML20029A0451991-01-28028 January 1991 Licensee Suggestion for Certified Question.* Draft Certified Question for Appeal Board Encl.* W/Certificate of Svc ML20029A0431991-01-28028 January 1991 Licensee Response to 910124 Memorandum & Order.* Common Ref Document Derived from Copying Respective Portions of Emergency Response Plan & Associated Documents Provided.W/ Certificate of Svc ML20070U4811991-01-24024 January 1991 Motion Requesting Limited Oral Argument Before Commission of City of Holyoke Gas & Electric Dept New Hampshire Electric Cooperative Mact Towns ML20029A0091991-01-24024 January 1991 Response to Appeal Board 910111 Order.* Atty General Will Continue Ad Intervenor in Facility Licensing Proceeding. Changes to Emergency Planning for Facility Forthcoming. W/Certificate of Svc ML20029A0121991-01-24024 January 1991 Motion for Substitution of Party.* Atty General s Harshbarger Moves That Secretary of NRC Enter Order Substituting Him in Place Jm Shannon as Intervenor to Proceeding.W/Certificate of Svc 1999-08-03
[Table view] |
Text
,cx]
' ~ '
4 ]g Si b COL KEii.T-UtNH' UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ,
p) g.
Before the Commission GFF!C. . '
_ cocgg om s un1Nl. .
.g :n
)
IN THE MATTER OF ) Docket Nos.
) 50-443-01-1 PUBLIC SERVICE COMPANY OF ) 50-444-01-1 NEW HAMPSHIRE, ET AL. ) (On-Site EP Issues)
)
(Seabrook Station, Units 1 and 2) )
) March 3, 1989
__)
SECOND MOTION FOR RECONSIDERATION OF CLI-88-10 On December 27, 1988, the Mass AG filed its Motion for Reconsideration of CLI-88-10 raising both factual discrepancies on the costs of operating the spent fuel pool after low-power operation and legal concerns over certain rulings. On or about February 13, 1989, the Mass AG received a copy of NRC Informa*cion Notice No. 89-13: Alternative Waste Manacement Procedures In Case Of Denial Of Access To Low-Level Waste Qisposal Sites ("Information Notice"). The Information Notice notified NRC license holders that recent events indicated that certain states might be denied access to the three existing low-level radioactive waste facilities and, therefore, they i should consider actions to mitigate the potential impact of loss of disposal capacity. On February 28, 1989, the Mass AG received a copy of an order of the South Carolina Department of 4
p Ano O D
a 39
1 o j 5
Health and Environmental' Control Board denying New Hampshire 1 access to the Barnwell,. South Carolina facility. The Applicants' Decommissioning plan relies upon the shipment of low-level waste generated by low-power. testing off-site, presumably'to the Barnwell facility presently used by New Hampshire. CLI-88-10 refused to consider contentions relating to the unavailability of waste disposal facilities.because no evidenco of unavailability had been presented. CLI-88-10 at n.10. Because of the' actions taken by the South Carolina authorities and similar action taken by the State of Washington with respect to Richland and likely to be taken shortly by the State of Nevada with respect to Beatty, the Mass AG, SApL and NECNP (" Interveners") move the Commission to reconsider CLI-88-10. The Interveners urge that upon reconsideration the Commission remand the issue of low-level waste generation and disposal to the Licensing Board for litigation.
DISCUSSION In response to CLI-88-07, each of the Interveners filed contentions relating to the Decommissioning Plan and, in this case, the cost to ship to and the availability of low-level waste disposal facilities. For example, the Mass AG alleged:
The decommissioning cost estimate used in the plan is incomplete, and, thus, understated because it does not (1) identify any low level waste disposal facility where the low level waste from the plant may be disposed of, (2) specify the terms and rates under whict' the low level waste from the plant can be shipped to a low level waste disposal facility, (3) provide
h .
i support for assumed costs ofLthe disposal at a-
. low level' waste disposal f acilit-y of . the . low level waste from the plant.
}
There is no.~information in~the plan filed'by.the j Joint Applicants concerning where the low level j
. waste f rom the plant will txa disposed .of nor .the '
source.or basis of.the estimated costs;of disposal which appear in the cost estimates.
(Plan at p. 8-14).,This is unacceptable in-light of.the fact-that there is widespread concern
~
regarding the continued viability of many interstate compacts for the disposal of low level radiological. waste and that burial is a large percentage of decommission cost (10-20%) and costs of burial have been rising.at rates 3 to 4 times the general rate of inflation.
There is-also no information concerning the carrier (s) and the term and rates under which sucli carrier (s) will carry the low level waste from the plant.
Motion'of Massachusetts Attorney General _ dames M. Shannon Under 10 C.F.R. $ 2.734 to Reocen the Record to Consider Evidence Concernina the Joint Aeolicants' Decommissioning Plan for the Seabrook Nuclear Power Station and to Admit the Attached Late Filed Contentions Concernino Said Commissioning Plan, Attachment 1(f) (November 2, 1988).
The Commission in.CLI-88-10,- ruled that it would not require of Applicants "the details of the low level waste disposal sites and disposal fees so long as the plan contains reasonable cost estimates of these matters." Id. at 11. With respect to the suggestion that the Applicants be required to calculate availabilities of disposal capacity, the Commission concluded that "[a]bsent any evidence that waste disposal is unavailable the Commission need not embark on speculation of this nature." Id. n.10.
i
. . , _ _ _ _ . . _ . _ _ - - _ _ - _ - - - _ - - - - - - _ - - - - - - - - - - - - - " " - - - ' " ^ ^ - '
I That " speculation" has now become reality. On February 2, 'l 1989, South Carolina denied New Hampshire-access to the Barnwe11' facility because of the stste's failure to meet both 3
January 1, 1988 and January 1, 1989 milestones under the Low-Level Radioactive Waste Policy Act of 1985, 42 U.S.C.
$ 20llb, et. seg. Exhibit A. Washington took the same action on December 19, 1988 with respect to New Hampshire's use of Richland. Exhibit B. On February 17, 1989, the Rocky Mountain Low-Level Radioactive Waste Board asked New Hampshire to show cause why it is not in compliance with the Act and its access to the Beatty facility should not be denied. Exhibit C. The hearing on the matter will be held on March 16, 1989. Given New Hampshire's lack of compliance with the Act, it is a distinct possibility that access to Beatty as well will be denied. In short, low-level radioactive waste generated by low-power operation at Seabrook cannot now be shipped off-site. The contrary assumption of the Applicants, the Staff and ultimately the Commission has proven erroneous.1#
1/ In a related development, the Commission recently issued its final rule establishing criteria and procedures for evaluating requests for emergency access to operating non-Federal or regional, low-level radioactive waste disposal facilities. 54 Fed. Reg. 5409 (February 3, 1989). The regulations were promulgated in connection with section 6 of i
the Act and become effective on March 6, 1989.
Under the regulations, requests for emergency access begin with detailed submissions on the need for access, the quantity and type of material requiring disposal, impacts on health and safety or common defense and security if emergency access is not granted, and consideration of alternatives to access.
10 C.F.R. $$ 62.12, 62.13. Among the alternatives to be considered by the applicant and the Commission in naking its I
(footnote continued) l
( -4 -
l
(J '
? .
4 The possible' consequences in the event of low-power operation at Seabrook'but no full-power operation in terms of I both' increased costs for storage of the waste, increased 1
insurance costs,' changes in schedules and environmental consequences must be' explored. The Commission should reconsider CLI-88-10, and admit the contentions dealing wi.th the costs and availability of low-level waste disposal for litigation before the Licensing Board.
Respectfully submitted, JAMES M. SHANNON ATTORNEY GENERAL By: ephen A. Jonas eputy Attorney General hief, Public Protection Bureau John Traficonte Chief, Nuclear Safety Unit One Ashburton Place Boston, MA 02108 (617) 727-2200 Dated: March 3, 1989 i
(footnote continued) determination is "[cleasing activities that generate low-level radioactive waste." 10 C.F.R. SS 62.13(a)(7), 62.21, 62.25. I The situation faced by New Hampshire at the present time demands that the Commission reconsider CLI-88-10. The Commission should admit the relevant contentions in order to obtain the information it has deemed relevant and necessary, in the context of the new rule, to address the problem of inaccessibility to disposal sites, i I
, EXHIBIT-A i;' .
Board Harry M. Hallman.Jr Chairman Comadeeleur Toney Graham. Jr. M.D. Yke.Chairinen Michul D. Jarnte +
' John B. Pete. M.D., Secretary One 3 Jr.
y Euta M. Calvin. M.D.
February 2, 1989 Henry S. Jordan. M.D.
CERTIFIED j RETURN RECEIPT REQUESTED P 434 498 959 f, The Honorable John H. Sununu Governor, State of New Hampshire j Office of the Governor Concord, New Hampshire 03301 Re: Compliance with Low-Level i
Radioactive Waste Policy Act January 1, 1989 Milestone ~
Deer Governor Sununu:
~
- Environmental Control Board's Order in the above-captioned matter, along with an Affidavit of Hailing.
i very truly yours, l
/I/ p_c 2 A
/
Samuel L. Finklea, III Staff Counsel SLP:bt Enclosure j cc: Heyward Shealy Virgil Autry
- Bill House i
1 -
.1 1
I
) -
.r Y STATE OF SOUTH CAROLINA ) BEFORE THE BOARD OF HEALTH
{ -
} AND COUNTY OF RICHLAND ) ENVIRONMENTAL CONTROL-IN RE: )-
Compliance with Low-Level }
lc .
Radioactive Waste Policy Act ) ORDER
) January 1, 1989 Milestone )
) . m This matter comes before the. Board pursuant to S.C. Code Ann.- Sec.48-(8-70 (Cum."Supp. 1987).- Provisions of the Low-Level Radioactive Waste Policy Act of 1985,'42 U.S.C. 2011b, et seq.',
.. ("LLRWPA") establishes milestones which must be met by those states and interstate compact regions which do not have operating low-level radioactive waste disposal sites.
In particular, section 5(e)(1)(B)~of the LLRWPA requires each such sta'te or compact to identify a host state for a future disposal site and to develop a siting plan which establishes a procedure for orderly development and licensing of a disposal site. Failure to meet this milestone by January 1, 1988, subjects the state or compact region to penalties in the form of increased.s /rcharges on all waste shipped to the Barnwell low-t; level radioactive waste disposal site; failure to meet the milestone by January 1,'1989, may result in action by the Board' to bar future shipments of waste into South Carolina from the non-compliant state or compact.
The General Assembly enacted 1986 Act No. 523, codified as Code Sections 48-48-10 et seq., to implement the provisions of
~
the LLRWPA. In particular, Code Sec.48-48-70 requires each state or compact to submit evidencs of compliance with the requirements ,
1 of the LLRWPA to the Board of Health and Environmental Control, I
?
,1 a .
. ,3 x
,s .-
1
.c i, '
and -furthar requiran the Board to determine, within thirty days i of each occurrence, whether a state or compact is in non-q compliance with the Act. '
At'its regularly scheduled meeting on January 19, 1989, the- i Board considered the status of the States'of New Hampshire and vermont. New Hampshire has never elected whether it would' develop its own. waste d'isposal facility or enter into a compact which has or will develop a facility. Vermont originally entered'
, into an approved compact; however, that compact has dissolved, and vermont'has not entered into any other approved compacts.
Accordingly, the Board makes the following FINDINGS OF FACT AND CONCLUSIONS OF LAW:
The States of New Hampshire'and Vermont are not in ~
compliance with the LLRWPA, Section 5(e)(1)(B).
IT IS FURTHER ORDERED that the Department of Health and Environmental Control take such steps as are necessary to enforce the penalty provisions of the LLRWPA, Section 5(e)(2)(B), against the States of New Hampshire and Vermont. Pursuant to Section 5(e)(2)(B)(ii), generators of low-level radioactive wasta located t
in the states of New Hampshire and Vermont are denied access to the disposal facility located at Barnwell, SC.
AND IT IS SO ORDERED.
FOR BOARD:
February 2 ,198 9 e#
Columbia, SC #e ney G h W, Jr., M.jg Chai n, Board of Health and environmental Control i
5-
[3
. . .1 ,
o< - :.
r.
STATE OF SOUTH CAROLINA ) BEFORE THE BOARD OF HEALTH
) AND COUNTY OF RICHLAND ) ENVIRONMENTAL CONTROL IN RE: .
. Compliance with Low-Level )
Radioactive Waste Policy Act ) AFFIDAVIT OF MAILING January 1, 1989 Milestone )
)
The undersicjned for the South Carolina Department of Health and Environmental Control hereby certifies that she has this 2nd day of February, 1989, served the South Carolina Department of Health and Environmental Control Board Order in the above-captioned, upon The Honorable Madeleine M. Kunin, Governor, State of Vermont, Office of the Governor, Montpelier, Vermont 05602, and The Honorable John H . Sununu, Governor, State of New
, Hampshire, Office of the Governor, Concord, New Hampshire, 03301, by depositing a copy of same in the U.S. Mail with proper postage ,
affixed thereto.
(7(XY WM
,r ' o SWORN to before me this A, nd day of February, 1989.
OdomvwN (L.S.)
N6tary Public for South Carolina My Commission Expires: 2.- n - 9 F I
e
fL ,
c EXHIBIT B e'O. Gregoire
.mesentatun wa l c
stsu or w e ctn~
WIl M0p PV II DEPARTMENT OF ECOLOGY e
(hmpa aanytep, w)jty.n?y1 e g, nrm; 49.sgm December 19,'1988 The Honorable John H. Sununu Covernor State House Concord, NH 03301
Dear Governor Sununu:
in January of 1988, we advised you of the state of Washington's r ng Ne~w determ 4 radioactive wasts (letter enclosed). At that time, w l determined to be out of compliance with the 1988 milestone. Penalties ass Policy Amendments Act of 1985, were described in t .
The purpose of this letter is to advise you that, effective January 1,1989 a regional disposal facillty located near Richland, Washington will be denied radioactive waste originatin8 in the state of New Hampshire.
If you or your staff have any questions regarding this notification, p 459 6244.
1 Sincerely.
4" Pb Elaine Carlin, Manager Low-Level Radioactive Waste Program E.C:ec Enclosure cc: Arnie Wight Jerome Griepentros, Sta:e of Nevada Heyward L. Shoaley. State of South Carolina Bill Newberry, U.S. Department of Energy
I' /
/ Rocxy MOWTAm LoaLsyst RADI0ACTM WAsn BOARD
' EXHIBIT C
- 1675 Broadway, Suite 1400 i' '
Denver, CO 80202 (303) 825-1912 CERTIFIED MAIL.-RETURN RECEIPT REQUESTED February 17.1989 Governor Judd Gregg Office of the Governor State House .
Concord, New Hampshire 03301 I
Dear Governor:
l The Rocky Mountain Low-level Radioactive Waste Board (Bostd) is in the process !
of reviewing which states are in compliance with the January 1. 1988, l
" milestone" requirement of Section 5(e)(1)(B) of the federal Low-Level Radioactive Waste Policy Act Aimendments of 1985. 42 U.S.C. Section 20:le(e)(1)
(D). Dased on the information currently available to the Doord, it appears that the State of New Hampshire is not in compliance with the Policy A ct's provisions. Under the Policy Act any state not in compliance with . the 1988
" miles to ne" after January 1, 1989, rnay be denied access to the regional facility located at Beatty, Nevada. , Therefore, the Doard has nuthorized me, to ask the State of New Hampshire to show cause why it should not be found not to be in compliance with the Policy A ct's 1988 " milestone" and why acects to low-level radioactive waste mannsement facilities in' the Rocky Mountain Compact should not continue to be denied.
The Doord will hold a hearing on March 16, 1989, to consider whether the State of New Hampshire is in compliance with the 1988 " milestone." and if not, whether access should continue to be denied to low-level radioactive waste management facilities in the Rocky Mountain Compact. The Hearing will commence at 9:00 a.m. in the Lodge Room of the Elks Lodge, 801 S. Hitlerest Street, Montrose. Colorado. The State of New Hampshire is wc!come to make a presentation regarding its position as to whether (1) it is in compliance with the January I, 1988, "milestonet" and (2) whether access to low-level radioactive waste manngement facilities in the Rocky Mountnin Compact, should continue to be denied.
Whether or not the State of New Hampshire chooses to appear at the March 16.
1989, hearing, the Board requests that New Hampshire submit on or before March I, 1989. any written material that it wishes the Board to consider. Please send all written materials and direct any questions to the Board's Executive Director, Leonard C. Slosky,1675 Broadway, Suite 1400, Denver, Colorado 80202.
MEMBER STATES: COLORADO. NEVADA. NEW MEXICO, WYOMING EXECUTIVE DIRECTOR: LEONARD C. SLOSKY fl
1 .
4- Page 2 If no response to this letter is received and if a representative of the State of New Hampshire does not appear at the March 16, 1989, hearing, New Hamp will continue facilities to be in the Rocky denied Mountain access to to low-level radioactive waste management Compact.
FOR THE ROCKY MOUNTAIN LOW-LEVEL RADIOACTIVE WASTE BO Leonard C. Slosky Executive Director LCS/ks
.lr @ I DW P'
)
cc: George Mollineaux ' "
Arnold Wight FEB 211989 Doard Members U I f
f
!V
,L b-
'b !
IsX XEiED UNITED STATES OF1 AMERICA LNiC '
L NUCLEAR REGULATORY COMMISSION p Before the Commission 'E9 tMR -6 P1 :49
)
OFF!Ci O H: : -
00CKEi+'.A 1rf ,
) i1R A NC H !
In the Matter of ) Docket Nos. 50-443-OL-1
) 50-444-OL-1 PUBLIC SERVICE COMPANY )
L OF_NEW HAMPSHIRE, EI AL. ) l
) i (Seabrook Station, Units 1 and 2) ) March'3, 1989 l
} l 1
i i
CERTIFICATE OF SERVICE l i i
I',--John Traficonte, hereby certify that on March 3, 1989, I I
made service of the within Second Motion For. Reconsideration of l CLI-88-10, by First Class Mail, or by Federal Express as ]
l indicated by [*], or by telefax as indicated by [**) to: ;
Peter Bloch, Chairman Dr. Emmeth'A. Luebke Atomic Safety & Licensing Board 5500' Friendship Boulevard U.S. Nuclear Regulatory Commission Apartment 1923N Washington, DC 20555 Chevy Chase, MD 20815 Dr. Jerry Harbour ** Gregory Barry, Esq.
Atomic. Safety & Licensing Board U.S. Nuclear Regulatory-Commission U.S. Nuclear Regulatory Office of General Counsel Commission 11555 Rockville Pike Washington, DC 20555 Rockville, MD 20852
- Docketing and Service ** Thomas G. Dignan, Jr.
U.S. Nuclear Regulatory Commission Ropes & Gray Washington, DC 20555 One International Place Boston, MA 02110 1
l
1 -
k H. Joseph Flynn, Esq.
Assistant' General Counsel Atomic Safety & Licensing Appeal. Board Office of General Counsel U.S. Nuclear Regulatory Commission Federal Emergency Management Washington, DC Agency 20555 500 C Street, S.W.
Washington, DC 20472 Robert A. Backus, Esq.
Backus, Meyer & Solomon Atomic Safety & Licensing Board' ;
U.S. Nuclear Regulatory Commission 116 Lowell. Street Washington, DC 20555 P.O. Box 516 Manchester, NH 03106 Jane Doughty Seacoast Anti-Pollution League Dianne Curran, Esq.
Five Market Street Harmon, Curran & Towsley Portsmouth, NH Suite-430 03801 2001 S Street, N.W.
Washington, DC 20008 Barbara St. Andre, Esq. Judith Mizner, Esq.
Kopelman & Paige, P.C. '9 State Street 77 Franklin Street Second Floor Boston, MA 02110 Newburyport, MA 01950 Charles P. Graham, Esq. R. Scott Hill-Whilton, Esq.
Murphy & Graham !
Lagoulis, Hill-Whilton & Rotondi 33 Low Street 79 State Street Newburyport, MA 01950 Newburyport, MA 01950 Ashod N. Amirian, Esq. Senator Gordon J. Humphrey 145 South Main Street U.S. Senate P.O. Box 38 Washington, DC Bradford, MA 20510 01835 (Attn: Tom Burack)
Senator Gordon J. Humphrey George Dana Bisbee, Esq.
One Eagle Square, Suite 507 Assistant Attorney General Concord, NH 03301~
(Attn: Herb Boynton)
Office of the Attorney General 25 Capitol Street Concord, NH 03301 Phillip Ahrens, Esq. Sandra Gavutis, Chairperson Assistant Attorney General Board of Selectmen Department of the Attorney General RFD 1, Box 1154 Augusta, ME 04333 Rte. 107 Kensington, NH 03827 Calvin A. Canney City Manager Gary W. Holmes, Esq.
City Hall Holmes & Ellis 126 Daniel Street 47 Winnacunnet Road Hampton, NH 03842 Portsmorth, NH 03801
_ - _ ~
..;D W 4p+ x ,
l li -
i Richard A.'Hampe, Esq.- Robert Carrigg, Chairman #
.Hampe & McNicholas Board of Selectmen 35 Pleasant Street Town Office Concord, NH 03301 Atlantic Avenue 3 North Hampton,'NH 03862
< 'J. P. Nadeau ' William S. Lord
~
Selectmen's Office Board of Selectmen 10' Central Road LRye, NH -03870 Town Hall - Friend. Street Amesbury, MA 01913.
- Lando W. Zech, Jr.,-Chairman ** Thomas M. Roberts,' Commissioner Commissioner U.S. Nuclear Regulatory Commission-U.S.. Nuclear-Regulatory-Commission Washington, DCJ.20555.
Washington, DC 20555
- Kenneth C. .. Rogers, Commissioner **Kenneth M. Carri Commissioner U.S. Nuclear Regulatory-Commission U.S. Nuclear Regulatory Commission i
~ Washington,'DC 20555 Washington, DC' 20555
- James R. Curtiss, Commissioner U.S. Nuclear Regulatory Commission ~
Washington, DC 20555 Respectfully submitted, JAMES M. SHANNON ATTORNEY GENERALL l
c n:Traficonte ief,. Nuclear Safety Unit ne Ashburton Place Boston, MA 02108 1 (617) 727-2200 )
o Dated: March 3, 1989 L
l l :
- 1
-