ML20246F391

From kanterella
Jump to navigation Jump to search
Requests Explanation Re Effect of Paragraph M.5 of Section 6.01 of Supplementary Decommissioning Trust Agreement Re Funds (Strips) to Be Provided for Supplementary Trusts
ML20246F391
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 05/02/1989
From: Wessman R
Office of Nuclear Reactor Regulation
To: Ellen Brown
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
References
NUDOCS 8905120221
Download: ML20246F391 (3)


Text

_ . _ _ - - _ . -

y 3 . .

, ..." May 2, 1989 Docket No '50-443 Mr. Edward Brown.

President &' Chief' Executive Officer- .

New Hampshire Yankee Division Public Service Company of New

Hampshire .

Post Office Box'300 Seabrook, New Hampshire 03874

Dear Mr. Brown:

SUBJECT:

SUPPLEMENTARY DECOMMISSION FUNDING ASSURANCE SUBMITTED ON APRIL'27, 1989 Please explain the effect of paragraph M.5 of Section 6.01 of the proposed

.Seabrook Supplementary Pre-Operational Decommissioning Trust Agreement, as it would relate to the funds (STRIPS) to be provided for the supplementary trusts.

Sincerely, Original Signed by:

Richard H. Wessman, Director Project Directorate I-3 Division of Reactor Projects.I/II Office of Nuclear Reactor Regulation DISTRIBUTION:

pocast;me360!4437PDI-3 Reading, MRushbrook, VNerses, RWessman, WTravers - MLC PD R ACRS (10)

M Cfp< SVarga, BBoger, 0GC, EJordan, BGrimes, GBerry, JPe

.[SE LTR TO BROWN 5/2/09]

l 1

0FC :DIR/PDI- "~~~I  :  :  :  :  :

'NAME :RWe n  :  :  :  :  :  : i

.....:..........._:.....,...____:............:.... .... ..:........___.:............:___........ -1 DATE :5/ k/89_ :  :  :  :  :  : I j

4 0FFICIAL RECORD COPY {

jR$52$$$$lc SNSh3 I'O  ;

x Q  :

i

})

Edward A.? Brown -

' Seabrook Nuclear Power Station f L,Public Service Company of New Hampshire cc:

Thomas Dignan, Esq. E. Tupper-Kinder Esq.

. John A. Ritscher, Esq. G. Dana Bisbee, Esq. l Ropes and Gray Assistant Attorney General 225 Franklin Street. Office of Attorney General-Boston, Massachusetts 02110 208~ State House Annex Concord, New Hampshire 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire Resident Inspector Post Office Box 330' US Nuclear Regulatory Commission Manchester, New Hampshire 03105 Post Office Box 1149 Dr. Mauray Tye, President Sun Valley Association .Mr. A. M. Ebner, Project Manager 209 Summer Street United Engineers & Constructors Haverhill, Massachusetts 01830 Post Office Box 8223 Robert _Backus, Esq.

Backus, Meyer and Solomon Steven Oleskey, Esq.-

116 Lowell Street Office of the Attorney General Manchester, New Hampshire 03106 One Ashburton Place L P.O. Box 330 Diane Curran, Esq. Boston, Massachusetts 02108 Harmon and Weiss 2001 S Street, NW Carol S. Sneider, Esq.

Suite 430 Office of the Assistant Attorney General

~

Washington, D.C. 20009 , ' One Ashburton Place P.O. Box 330 Philip Ahren, Esq. Boston, Massachusetts 02108 Assistant Attorney General State House, Station iF6 D. Pierre G. Cameron, Jr. , Esq.

Augusta, Maine 04333 General Counsel Public Service Company of New Hampshire Mr. Edward A. Brown, President Manchester, New Hampshire 03105 and Chief Executive Officer New Hampshire Yankee Division Mr. James M. Peschel Public Service Company of Public Service Company of New Hamsphire New Hampshire P.O. Box 300 Post Office Box 300 Seabrook, New Hampshire 03874 Seabrook, New Hampshire 03874 Seacoast Anti-Pollution Lea 0ue Regional Administrator, Region I 5 Market Street U.S. Nuc4 ear Regulatory Comission Portsmouth, New Hampshire 03801 475 Allendale Road 25 Haplewood Ave.

! King of Prussia, Pennsylvania 19406 Ms. Diana P. Randall Ashod N. Amirian, Esq.

70 Collins Street Town Counsel for Merrimac j Seabrook, New Hampshire 03874 376 Main Street Haverhill, Massachusetts 08130 Mr. T. Teigenbaum Public Service Company of New Hamsphire Post Office Box 330 Seabrook, New Hampshire 03874

f [ .,

Edward A. Brown, Public- Seabrook Nuclear Power Station I Service Company of New Hampshire j cc:-

1 Mr.. Calvin A. Canney, City Manager - Mr. Alfred V. Sargent, City Hall- Chairman i 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire 03801 Town of Salisbury, MA ' 01950 I Board of Selectmen Senator Gordon J. Humphrey RFD Dalton Road ATTN:. Tom Burack Brentwood, New Hampshire 03833 531 Hart Senate Office. Building.

U.S. Senate Ms. Suzanne Breiseth, Washington, D.C. 20510 Board of Selectmen Town of.Hampton Falls.

Drinkwater Road . Mr. Owen B. Durgin, Chairman Hampton Falls, New Hampshire 03844 Durham Board of Selectmen-Town of Durham Mr. Guy Chichester, Chairman. Durham,'New Hampshire 03824 Rye Nuclear Intervention Committee . Jane Spector c/o Rye Town Hall Federal Energy Regulatory

-10 Central Road. Commission Rye, New Hampshire 03870 825 North Capital Street, N.E.

~

Room 8105 Chairman,_ Board of Selectmen Washington ~D. C. 20426 RFD 2.

. South Hampton, New Hampshire 03827 Mr. R. Sweeney R. Scott Hill - Whilton Three Metro Center Lagoulis, Clark, Hill-Whilton Suite 610

& McGuire Bethesda, Maryland 20814 79 State Street Newburyport, Ma. 01950 Mr. Richard Strome, Director Ms. R. Cashman, Chairman New Hampshire Office of Emergency Board of Selectmen Management Town'of Amesbury State Office Park South

' Town-Hell 107 Pleasant Street Amesbury, Massachusetts 01913 Concord, New Hampshire 03301 Adjudicatory File (2)

Honorable Peter J. Matthews Atomic Safety and Licensing Board Mayor, City of Newburyport Panel Docket City Hall U.S. Nuclear Regulatory Commission Newburyport3 Massachusetts 01950 Washington, D.C. 20555 L Mr. Donald E. Chick, Town Manager Congressman Nicholas Mavroules

! Town of Exeter 70 Washington Street 10 Front Street Salem, Massachusetts 01970 Exeter, New Hampshire 03823 Mr. G. Thomas s Mr. John C. Duffett Public Service Company of President and Chief Executive Officer New Hampshire Public Service Company of New Hampshire Post Office Box 330  !

1000 Elm St., P.O. Box 330 Seabrook, New Hampshire 03874 Manchester, New Hampshire 03105

_ _ _ _ _ _ _ _ _ - _ _ -