ML20212N478: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:,      .                                  March 10, 1987 Docket No. 50-443 MEMORANDUM FOR:         Victor Nerses, Acting Director PWR Project Directorate No. 5 Division of PWR Licensing-A FROM:                 Victor Nerses, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A
{{#Wiki_filter:March 10, 1987 Docket No. 50-443 MEMORANDUM FOR:
Victor Nerses, Acting Director PWR Project Directorate No. 5 Division of PWR Licensing-A FROM:
Victor Nerses, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A


==SUBJECT:==
==SUBJECT:==
FORTHCOMING MEETING WITH THE MASSACHUSETTS OFFICE OF THE ATTORNEY GENERAL TO DISCUSS BROOKHAVEN NATIONAL LABORATORY REPORT ON SEABROOK*
FORTHCOMING MEETING WITH THE MASSACHUSETTS OFFICE OF THE ATTORNEY GENERAL TO DISCUSS BROOKHAVEN NATIONAL LABORATORY REPORT ON SEABROOK*
DATE & TIME:           Wednesday, March 25, 1987 8:00 a.m. - 11:45 a.m.
DATE & TIME:
LOCATION:               Phillips Building 7920 Norfolk Avenue, Room P110 Bethesda, Maryland i
Wednesday, March 25, 1987 8:00 a.m. - 11:45 a.m.
PURPOSE:               To discuss the Brookhaven National Laboratory (RNL) report on their technical review of the Seabrook Emergency Planning Sensitivity Study.
LOCATION:
PARTICIPANTS:           NRC                 BNL                 MASS A.G.
Phillips Building 7920 Norfolk Avenue, Room P110 Bethesda, Maryland i
C Newberry           C Pratt             D. Bronstein S. Long             C. Hofmayer, et al. S. Sholley V. Nerses, et al.                         G. Thompson, et al.
PURPOSE:
                                                        /s/
To discuss the Brookhaven National Laboratory (RNL) report on their technical review of the Seabrook Emergency Planning Sensitivity Study.
Victor Nerses, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A cc: See next page
PARTICIPANTS:
* 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 Project Manager, V. Nerses at (301) 492-8535, by no later than March 24, 1987, s
NRC BNL MASS A.G.
3 /f0/87
C Newberry C Pratt D. Bronstein S. Long C. Hofmayer, et al. S. Sholley V. Nerses, et al.
$$$3130041 07oa10 p       ADOCK 0500044a PDR
G. Thompson, et al.
/s/
Victor Nerses, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A cc: See next page Meetings between the NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Policy", 43 Federal Register 28058, 6/28/78.
Those interested in attending this meeting should make their intentions known to the Project Manager, V. Nerses at (301) 492-8535, by no later than March 24, 1987, s
/
3 f0/87
$$$3130041 07oa10 p
ADOCK 0500044a PDR


f Mr. Robert J. Harrison Public Service Company of New Hampshire Seabrook Nuclear Power Station cc:
f Mr. Robert J. Harrison Public Service Company of New Hampshire Seabrook Nuclear Power Station cc:
Thomas Dignan, Esq.                     E. Tupper Kinder, Esq.
Thomas Dignan, Esq.
John A. Ritscher, Esq.                 G. Dana Bisbee, Eso.
E. Tupper Kinder, Esq.
Ropes and Gray                         Assistant Attorney General 225 Franklin Street                     Office of Attorney General Boston, Massachusetts 02110             208 State Hosua 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 Pest Office Box 700 Dr. Mauray Tye, President               Seabrook, New Hampshire 03874 Sun Valley Association 209 Sunner Street                       Mr. John DeVincentis, Director Haverhill, Massachusetts 01839           Engineering and Licensing Yankee Atomic Electric-Company Robert A. Backus, Esq.                 1671 Worchester Road O'Neil, Backus and Spielman             Framingham, Massachusetts 01701 116 Lowell Street Manchester, New Hampshire 03105         Pr. A. M. Ebner, Project Manager United Enoineers & Ccnstructors William S. Jordan, III                 30 South 17th Street Diane Curran                           Post Office Box 8273 Harmon, Weiss & Jordan                 Philadelphia, Pennsylvania 19101 treet, NW Mr. Robert J. Harrison Washington, D.C. 20009 President & Chief Executive Officer Public Service Cm pany of New Hampshire Post Office Bax 330 M s W , N w Hampshire 03105 ssi      A    r        ral State House, Station #6 Augusta, Maine 04333                   Carol S. Sneider, Esq.
John A. Ritscher, 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 Pox 330                     D. Pierre G. Cameron, Jr. , Esq.
G. Dana Bisbee, Eso.
Seabrook, New Hampshire 03874           Gennral Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution League         Pest Offica Box 330 Ms. Jane Doughty                       Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801         Regional Administrator, Reaion I U.S. Nuclear Reculatory Commission Mr. Diana P. Randall                   631 Park Avenue 70 Collins Street                       Kino of Prussia, Pennsylvania   19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.
Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosua 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 Pest Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Sunner Street Mr. John DeVincentis, Director Haverhill, Massachusetts 01839 Engineering and Licensing Yankee Atomic Electric-Company Robert A. Backus, Esq.
1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Manchester, New Hampshire 03105 Pr. A. M. Ebner, Project Manager United Enoineers & Ccnstructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8273 Harmon, Weiss & Jordan Philadelphia, Pennsylvania 19101 treet, NW Mr. Robert J. Harrison President & Chief Executive Officer Washington, D.C.
20009 Public Service Cm pany of New Hampshire Post Office Bax 330 ssi A
r ral M s W, N w Hampshire 03105 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 Pox 330 D. Pierre G. Cameron, Jr., Esq.
Seabrook, New Hampshire 03874 Gennral Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution League Pest Offica Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801 Regional Administrator, Reaion I U.S. Nuclear Reculatory Commission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street Kino of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.
New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301
New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301


f Public Service Company of           -?- Seabrook Nuclear Power Station New Hampshire cc:
f Public Service Company of
Mr. Calvin A. Canney, City Manager     Mr. Alfred V. Sargent, City Hall                               Chairman 126 Dariel 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 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 Kinoston, New Hampshire 03827     25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chaiman, Board of Selectmen RFD ?
Seabrook Nuclear Power Station New Hampshire cc:
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           Pye, 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 Anesbury, Massachusetts 01913           Room 8105 Washington, D. C. 204?6 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 Woedmont 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 700, Route 1 Stete Office Park South               Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301
Mr. Calvin A. Canney, City Manager Mr. Alfred V. Sargent, City Hall Chairman 126 Dariel 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 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 Kinoston, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chaiman, Board of Selectmen RFD ?
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 Pye, 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 Anesbury, Massachusetts 01913 Room 8105 Washington, D. C.
204?6 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 Woedmont 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 700, Route 1 Stete Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301


o   o-MEETING NOTICE DISTRIRUTION cc: Licensee Service List 5
o o-MEETING NOTICE DISTRIRUTION cc: Licensee Service List 5
NRC PDR Nkd$
Nkd$
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 B. Grimes E. Jordan OGC-Beth J. Partlow ACRS(10)
NRC PDR 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 B. Grimes E. Jordan OGC-Beth J. Partlow ACRS(10)
OPA S. Donovan BKolostyak P433 NRC Receptionist - Phillips M. Rushbrook J. Delmedico S. Turk Gray File 3.Ib NRC Participants
OPA S. Donovan BKolostyak P433 NRC Receptionist - Phillips M. Rushbrook J. Delmedico S. Turk Gray File 3.Ib NRC Participants
: 5. Newberry S. Long V. Nerses
: 5. Newberry S. Long V. Nerses
          .}}
.}}

Latest revision as of 04:53, 4 December 2024

Notification of 870325 Meeting W/Util & Atty General of State of Ma in Bethesda,Md to Discuss BNL Rept on Technical Review of Facility Emergency Planning Sensitivity Study
ML20212N478
Person / Time
Site: Seabrook 
Issue date: 03/10/1987
From: Nerses V
Office of Nuclear Reactor Regulation
To: Nerses V
Office of Nuclear Reactor Regulation
References
NUDOCS 8703130041
Download: ML20212N478 (4)


Text

March 10, 1987 Docket No. 50-443 MEMORANDUM FOR:

Victor Nerses, Acting Director PWR Project Directorate No. 5 Division of PWR Licensing-A FROM:

Victor Nerses, Project Manager PWR Project Directorate No. 5 Division of PWR Licensing-A

SUBJECT:

FORTHCOMING MEETING WITH THE MASSACHUSETTS OFFICE OF THE ATTORNEY GENERAL TO DISCUSS BROOKHAVEN NATIONAL LABORATORY REPORT ON SEABROOK*

DATE & TIME:

Wednesday, March 25, 1987 8:00 a.m. - 11:45 a.m.

LOCATION:

Phillips Building 7920 Norfolk Avenue, Room P110 Bethesda, Maryland i

PURPOSE:

To discuss the Brookhaven National Laboratory (RNL) report on their technical review of the Seabrook Emergency Planning Sensitivity Study.

PARTICIPANTS:

NRC BNL MASS A.G.

C Newberry C Pratt D. Bronstein S. Long C. Hofmayer, et al. S. Sholley V. Nerses, et al.

G. Thompson, et al.

/s/

Victor Nerses, Project Manager PWR Project Directorate No. 5 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 Project Manager, V. Nerses at (301) 492-8535, by no later than March 24, 1987, s

/

3 f0/87

$$$3130041 07oa10 p

ADOCK 0500044a PDR

f 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, Eso.

Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosua 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 Pest Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Sunner Street Mr. John DeVincentis, Director Haverhill, Massachusetts 01839 Engineering and Licensing Yankee Atomic Electric-Company Robert A. Backus, Esq.

1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Manchester, New Hampshire 03105 Pr. A. M. Ebner, Project Manager United Enoineers & Ccnstructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8273 Harmon, Weiss & Jordan Philadelphia, Pennsylvania 19101 treet, NW Mr. Robert J. Harrison President & Chief Executive Officer Washington, D.C.

20009 Public Service Cm pany of New Hampshire Post Office Bax 330 ssi A

r ral M s W, N w Hampshire 03105 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 Pox 330 D. Pierre G. Cameron, Jr., Esq.

Seabrook, New Hampshire 03874 Gennral Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution League Pest Offica Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801 Regional Administrator, Reaion I U.S. Nuclear Reculatory Commission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street Kino of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq.

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

f 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 Dariel 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 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 Kinoston, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chaiman, Board of Selectmen RFD ?

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 Pye, 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 Anesbury, Massachusetts 01913 Room 8105 Washington, D. C.

204?6 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 Woedmont 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 700, Route 1 Stete Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301

o o-MEETING NOTICE DISTRIRUTION cc: Licensee Service List 5

Nkd$

NRC PDR 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 B. Grimes E. Jordan OGC-Beth J. Partlow ACRS(10)

OPA S. Donovan BKolostyak P433 NRC Receptionist - Phillips M. Rushbrook J. Delmedico S. Turk Gray File 3.Ib NRC Participants

5. Newberry S. Long V. Nerses

.