ML20100B148: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 19: Line 19:
o 0
o 0
JAMES E. TIERNEY ATTORNEY GENERAL
JAMES E. TIERNEY ATTORNEY GENERAL
                                                        /
/
STATE oF MAINE DEPARTMENT oF THE ATTORNEY GENERAL STATE HOUSE STATION 6 AUGUSTA, MAINE 04333 March 18, 1985 Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing United States Nuclear Regulatory Commission Washington, D.C.       20555 Re:  Meeting Notices'; Docket Nos. 50-443/444-01
STATE oF MAINE DEPARTMENT oF THE ATTORNEY GENERAL STATE HOUSE STATION 6 AUGUSTA, MAINE 04333 March 18, 1985 Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing United States Nuclear Regulatory Commission Washington, D.C.
20555 Meeting Notices'; Docket Nos. 50-443/444-01 Re:


==Dear Mr. Nerses:==
==Dear Mr. Nerses:==
 
The two most recent notices of meetings between Public Service Company of New Hampshire and the NRC regarding Seabrook Units 1 and 2 have been received by our office well after the date and time set for the meeting.
The two most recent       notices of meetings between Public Service Company of New Hampshire and the NRC regarding Seabrook Units 1 and 2 have been received by our office well after the date and time set for the meeting. The memorandum dated February 15, notifying the service list of a meeting scheduled for February 20 was received by my office on February 28. The February 19 notice of a meeting scheduled for February 26 was received by my office on March 14. The envelope containing the notice of the February 26 meeting was postmarked March 12.
The memorandum dated February 15, notifying the service list of a meeting scheduled for February 20 was received by my office on February 28.
The February 19 notice of a meeting scheduled for February 26 was received by my office on March 14.
The envelope containing the notice of the February 26 meeting was postmarked March 12.
Would you please reexamine your mailing procedures-to make certain that notices of meetings are received by our office prior to the meeting date so that we can make an informed decision about whether we wish to attend.
Would you please reexamine your mailing procedures-to make certain that notices of meetings are received by our office prior to the meeting date so that we can make an informed decision about whether we wish to attend.
I am enclosing a copy of each of the two notices cited above for your information.         I would appreciate learning what acticns you will implement to make certain we receive timely notices.       I look forward to your response.
I am enclosing a copy of each of the two notices cited above for your information.
l Ve     truly your ,
I would appreciate learning what acticns you will implement to make certain we receive l
i w
timely notices.
I look forward to your response.
Ve truly your,
w i
l i
l i
PHILIP A RENS Assistant Attorney General l
PHILIP A RENS Assistant Attorney General l
PA/d cc:   See next page                                                     O ljl3260391850318                                           ,
PA/d cc:
4    ^=cx osoog3
See next page O
ljl3260391850318
^=cx osoog3 4


1 i
1 i
          ~
~
      ,                                                                Seabrook Mr. Robert J. Harrison President and Chief Executive Officer                                       ]
Seabrook Mr. Robert J. Harrison President and Chief Executive Officer
]
Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 1
Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 1
Thomas Dignan, Esq.                     E. Tupper Kinder, Esq.
Thomas Dignan, Esq.
John A. Ritscher, Esq.                   G. Dana Bisbee, Esq.
E. Tupper Kinder, Esq.
Ropes and Gray                           Assistant Attorney General 225 Franklin Street                     Office of Attorney General         '
John A. Ritscher, Esq.
Boston, Massachusetts 02110             208 State Hosue Annex Concord, New Hampshire 03301       ,
G. Dana Bisbee, Esq.
Mr. Bruce B. Benkley, Project Manager Public Service Company of New Hampshire                                     l Resident Inspector Post Office Box 330                     Seabrook Nuclear Power Station Manchester, New Hampshire 03105                                             l c/o US Nuclear Regulatory Comission ;
Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosue Annex Concord, New Hampshire 03301 Mr. Bruce B. Benkley, 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 Comission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Sumer Street Mr. John DeVincentis, Director Haverhill, Massachusetts 01839 Engineering and Licensing Yankee Atomic Electric Company Robert A. Backus, Esq.
Post Office Box 700 Dr. Mauray Tye, President               Seabrook, New Hampshire 03874 Sun Valley Association 209 Sumer 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                       Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105           United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth               Post Office Box 8223 7 A Street     .
1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.
Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.
William S. Jordan, III Assistant Attorney General Diane Curran State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW Suite ~430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.
William S. Jordan, III                   Assistant Attorney General Diane Curran                             State House, Station #6 Harmon, Weiss & Jordan                   Augusta, Maine 04333 20001 S Street, NW Suite ~430 Washington, DC   20009 Mr. Warren Hall Jo Ann Shotwell, Esq.                   Public Service Company of Office of the Assistant Attorney General   New Hampshire   .
Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.
Environmental Protection Division       Post Office Box 330 One Ashburton Place                     Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.         Ms. Jane Doughty General Counsel                         5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105           Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I         Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania     19406
Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406


o n         .                                                                 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. Letty Hett                                 Senator Gordon J. Humphrey Town of Brentwood                             U. S. Senate RFD Dalton Road                               Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)
o n.
Ms. Roberta C. Pevear                         Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road                               Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844           (Attn: Herb Boynton) 4 Ms. Sandra Gavutis   .                        Mr. Owen B. Durgin Chaiman Town of Kensington, New Hampshire             Durham Board of Selectmen RDF 1                                         Town of Durham East Kingston, New Hampshire 03827           Durham, New Hampshire 03824 Ms. Anne Verge, Chairman                     Charles Cross, Esq.
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. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)
Board of Selectmen                           Shaines, Mardrigan and Town Hall                                   McEaschern South Hampton, New Hampshire 03842           25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chaiman                   Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950                 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman                   Comittee Board of Selectmen                           c/o Rye Town Hall Town of Amesbury                             10 Central Road Town Hall                                     Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan                 Federal Energy Regulatory Mayor, City of Newburyport                       Commission Office of the Mayor                           825 North Capital Street, NE
Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 (Attn: Herb Boynton) 4 Ms. Sandra Gavutis Mr. Owen B. Durgin Chaiman Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 03824 Ms. Anne Verge, Chairman Charles Cross, Esq.
                ' City Hall                                     Room 8105 Newburyport, Massachusetts 01950             Washington, D. C. 20426 Mr. Donald E. Chick, Town Manager             Mr. R. Sweeney Town of Exeter                               New Hampshire Yankee Division 10 Front Street                               Public Service of New Hampshire Exeter, New Hampshire 03823                     Company 7910 Woodmont Avenue
Board of Selectmen Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chaiman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Comittee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Hall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Commission Office of the Mayor 825 North Capital Street, NE
,                  Mr. William B. Derrickson                     Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874
' City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.
20426 Mr. Donald E. Chick, Town Manager Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874


      ,              %,                          UNITED STATES b,           o                NUCLEAR REGULATORY COMMISSION g             p                         WASHINGTON, D. C. 20555
UNITED STATES b,
        \...../                                   FEB 151985 Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:             Victor Nerses, Pro.iect Manager Licensing Branch No. 3 Division of Licensing
NUCLEAR REGULATORY COMMISSION o
g p
WASHINGTON, D. C. 20555
\\...../
FEB 151985 Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:
Victor Nerses, Pro.iect Manager Licensing Branch No. 3 Division of Licensing


==SUBJECT:==
==SUBJECT:==
 
FORTHCOMING SEABROOK 1 AND 2 MEETING BETWEEN THE NRC AND
                    ~
~
FORTHCOMING SEABROOK 1 AND 2 MEETING BETWEEN THE NRC AND PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNHi DATE & TIME:       Jednesday, February 20, 1985 9:00 am LOCATION:           PSNH - Seabrook Pro,iect Office 7910 Woodmont Avenue, Suite 1309 Bethesda, Maryland 3
PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNHi DATE & TIME:
PURPOSE:           To discuss Seabrook Fire Protection Peview (see enclosed meeting agenda).
Jednesday, February 20, 1985 9:00 am LOCATION:
            - PARTICI, PANTS: ,   PSNH                                                       -
PSNH - Seabrook Pro,iect Office 7910 Woodmont Avenue, Suite 1309 Bethesda, Maryland 3
E. Sawyer, et al.                                           ,
PURPOSE:
To discuss Seabrook Fire Protection Peview (see enclosed meeting agenda).
- PARTICI, PANTS:,
PSNH E. Sawyer, et al.
NRC J. Stang, V. Nerses, et al.
NRC J. Stang, V. Nerses, et al.
5 h)W Victor Nerses, Pro,iect Manaaer Licensing Branch No. 3, DL
5 h)W Victor Nerses, Pro,iect Manaaer Licensing Branch No. 3, DL
Line 69: Line 87:
==Enclosure:==
==Enclosure:==
Agenda cc: See next page NOTE: Meetings between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attenc' as observers pursuant to "Open Meeting Statenent of NRC Staff Policy", 43 Federal Register 28058, 6/28/78. Those interested in attending this meeting should make their intentions known to the Proiect Manager, Victor Nerses, at (301) 492-7238, by no later than February 19, 1985.
Agenda cc: See next page NOTE: Meetings between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attenc' as observers pursuant to "Open Meeting Statenent of NRC Staff Policy", 43 Federal Register 28058, 6/28/78. Those interested in attending this meeting should make their intentions known to the Proiect Manager, Victor Nerses, at (301) 492-7238, by no later than February 19, 1985.
C2 v
C2 6 A R t i a /m 2 /
6--A-iisp R t i a /m 2 /     ,
v
-- -iisp


[L     ,
[L o e
o e
^*
      .                        ^*
AGENDA' SEABROOK FIRE PROTECTION REVIEW MEETING FEBRUARY 20, 1985 1.
AGENDA' SEABROOK FIRE PROTECTION REVIEW MEETING FEBRUARY 20, 1985
Present Status of Fire Protection Review 2.
: 1. Present Status of Fire Protection Review
Safe Shutdown Capability (10CFR50, Appendix R)
: 2. Safe Shutdown Capability (10CFR50, Appendix R)
Report
Report
                                                                                          .3.-   BTP APCSB 9.5-1 Appendix A Report
.3.-
: 4. Possible-Appendix R Deviations
BTP APCSB 9.5-1 Appendix A Report 4.
  '                                                ~                 ~'
Possible-Appendix R Deviations
                                                                          '. 5.                   Safety. Evaluation Report                                               _
~
[                                                                                         6. Fire Protection Audit
~''.
: 7. Summary
5.
* g       O          O 9
Safety. Evaluation Report
e                    9 e-                                       .
[
6 1
6.
Fire Protection Audit 7.
Summary O
O g
9 e
9 e-6 1


Seabrook
Seabrook Mr. Robert J. Harrison
                                                        ~
~
Mr. Robert J. Harrison President and Chief Executive Officer Public Service Company of New Hampshire Po'st Office' Box 330 Manchester,9fe 4Hampshire 03105 Thomas Dignan, Esh,                     E. Tupper Kinder, Esq.
President and Chief Executive Officer Public Service Company of New Hampshire Po'st Office' Box 330 Manchester,9fe 4 ampshire 03105 H
John A. Ritscher, Esq.                 G. Dana Risbee, Esq.
Thomas Dignan, Esh, E. Tupper Kinder, Esq.
Ropes and Gray                         Assistant Attorney General 225 Franklin Street                     Office of Attorney General Boston, Massachusetts 0?l10             208 State Hosue Annex Concord, New Hampshire 03301
John A. Ritscher, Esq.
        ~ 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 Comission Post Office Box 700 Dr. Mauray Tye, President               Seabrook, New Hampshire 03874 Sun Valley Association
G. Dana Risbee, Esq.
        '209 $ume? Street                         Mr. John DeVincentis, Director ~ -
Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 0?l10 208 State Hosue Annex Concord, New Hampshire 03301
;        Haverhill, Massachusetts' 01839           Engineering and Licensing     .
~ 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 Comission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association
7                            ..                  Yankee Atomic Electric Company Robert A. Backus, Esq.                   1671 Worchester Road O'Neil, Backus and Spielman             Framingham, Massachusetts 01701 116 Lowell Street                       Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105         United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth             Post Office Box 8223 7 A Street                               Philadelphia, Pennsylvania 19101
'209 $ume? Street Mr. John DeVincentis, Director ~
                                                                  ~
Haverhill, Massachusetts' 01839 Engineering and Licensing 7
        .Hampton Beach, New Hampshire 03842
Yankee Atomic Electric Company Robert A. Backus, Esq.
* Mr. Phil.ip Ahrens, Esq.             -
1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania
Wi.lliam S. Jordan, III
.Hampton Beach, New Hampshire 03842
                          ~
~
Assistant Attorney General ..-    -
19101 Mr. Phil.ip Ahrens, Esq.
DiaWe Curran                             State House, Station #6 Harmon, Weiss & Jordan                   Augusta, Maine 04333 20001 S Street, NW                                                         ~
Wi.lliam S. Jordan, III Assistant Attorney General..-
Suite 430 Washington, DC     20009 Mr. Warren Hall Jo Ann Shotwell, Esq.                   Public Service Company of Office of the Assistant Attorney General   New Hampshire Environmental Protection Division       Post Office Box 330 One Ashburton Place                     Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr. , Esq.         Ms. Jane Doughty General Counsel                         5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330                                             -
DiaWe Curran
Manchester, New Hampshire 03105           Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I       Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania   19406
~
State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW
~
Suite 430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.
Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.
Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406


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. Letty Hett                             Senator Gordon J. Humphrey Town of Brentwood                         U. S. Senate RFD Dalton Road                           Washington, DC 20510 Brentwood, New Hampshire 03833             (Attn: Tom Burack)
. 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. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)
Ms. Roberta C. Pevear                     Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire       1 Pillsbury Street Drinkwater Road                           Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844         "
Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 sAttn: Herb Boynton)
sAttn: Herb Boynton)
Ms. Sandra Gavutis Mr. Owen B. Durgin, Chainnan Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 038.24 Ms. A'nne Verge, Chairman ~
Ms. Sandra Gavutis                         Mr. Owen B. Durgin, Chainnan Town of Kensington, New Hampshire         Durham Board of Selectmen RDF 1                                     Town of Durham East Kingston, New Hampshire 03827         Durham, New Hampshire 038.24 Ms. A'nne Verge, Chairman ~               Charles Cross, Esq.                       T'
Charles Cross, Esq.
?         Board of Selectmen._                       Shaines, Mardrigan and Town Hall                                 McEaschern South Hampton, New Hampshire 03842         25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chairman               Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950               Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman               Committee Board of Selectmen                         c/o Rye Town Hall Town of Amesbury                           10 Central Road                             -
T'
Town Mall       -
?
Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector                               -
Board of Selectmen._
Honorable Richard E. Sullivan             Federal Energy Regulatory Mayor, City of Newburyport                   Commission Office of the Mayor                       825 North Capital Street, NE City Hall                                 Room 8105 Newburyport, Massachusetts 01950           Washington, D. C.                 20426 Mr. Donald E. Chick, Town Manacer         Mr. R. Sweeney Town of Exeter                             New Hampshire Yankee Division 10 Front Street                           Public Service of New Hampshire Exeter, New Hampshire 03823                   Company 7910 Woodmont Avenue Mr. William B. Derrickson                 Bethesda, Maryland 20814 Senior Vice President                                                       .
Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chairman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Committee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Mall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Commission Office of the Mayor 825 North Capital Street, NE City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.
Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874
20426 Mr. Donald E. Chick, Town Manacer Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874


i o i
i o
      ,+ f rato
i
  .              <,,                        UNITED STATES
, f rato
    ,0             g             NUCLEAR REGULATORY COMMISSION
+
    $            e j                      WASHINGTON, D. C. 20555
UNITED STATES
      %,          ,/
,0 g
EB1 9 s8s Docket Nos.: 50-443 and 50-444 1
NUCLEAR REGULATORY COMMISSION j
1 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing
WASHINGTON, D. C. 20555 e
.            FROM:             Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing
,/
EB1 9 s8s Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:
Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing


==SUBJECT:==
==SUBJECT:==
FORTHCOMING SEABROOK 1 & 2 MEETING BETWEEN THE NRC AND PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNH) l DATE & TIME:     Tuesday, February 26, 1985                                                                   l 8:00 am                                                                                     '
FORTHCOMING SEABROOK 1 & 2 MEETING BETWEEN THE NRC AND PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNH)
LOCATION:         Phillips Building Room P-114 7920 Norfolk Avenue Bethesda, Maryland PURPOSE:         To brief the incoming Director of the Division of Licensing on the status of the Seabrook Plant.
DATE & TIME:
PARTICIPANTS:     NRC H. Thompson, V. Nerses, et al.
Tuesday, February 26, 1985 8:00 am LOCATION:
Phillips Building Room P-114 7920 Norfolk Avenue Bethesda, Maryland PURPOSE:
To brief the incoming Director of the Division of Licensing on the status of the Seabrook Plant.
PARTICIPANTS:
NRC H. Thompson, V. Nerses, et al.
PSNH J. DeVincentis, R. Sweeney, et al.
PSNH J. DeVincentis, R. Sweeney, et al.
Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing cc: See next page                                                                                 ,
Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing cc: See next page
                                                                                  /,              ,
/,
g       $
g
                                                                                                        ,,-          \
\\
g                        **            e
ypY ' [~
                                                                                                            ~
~
ypY ' [~         ,.,,  (
e g
                                                                                      \       ,
(
0 ,,e           , r. mm O JV J( I V D Jb
\\
0,,e mm r.
O JV J( I V D Jb


t-Seabrook Mr. Robert J. Harrison President and Chief Executive Officer Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Thomas Dignan, Esq.                     E. Tupper Kinder, Esq.
t-Seabrook Mr. Robert J. Harrison President and Chief Executive Officer Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Thomas Dignan, Esq.
John A. Ritscher, Esq.                   G. Dana Bisbee, Esq.
E. Tupper Kinder, Esq.
Ropes and Gray                           Assistant Attorney General 225 Franklin Street                     Office of Attorney General Boston, Massachusetts 02110             208 State Hosue Annex Concord, New Hampshire 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 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                       Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105         United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth             Post Office Box 8223 7 A Street                               Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.
John A. Ritscher, Esq.
William S. Jordan, III                   Assistant Attorney General Diane Curran                             State House, Station #6 Harmon, Weiss & Jordan                   Augusta, Maine 04333 20001 S Street, NW Suite'430 Washington, DC   20009 Mr. Warren Hall Jo Ann Shotwell, Esq.                   Public Service Company of Office of the Assistant Attorney General   New Hampshire Environmental Protection Division       Post Office Box 330 One Ashburton Place                     Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.         Ms. Jane Doughty General Counsel                         5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801       l Post Office Box 330 Manchester, New Hampshire 03105         Mr. Diana P. Randall                 '
G. Dana Bisbee, Esq.
70 Collins Street Regional Administrator - Region I       Seabrook, New Hampshire 03874         )
Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosue Annex Concord, New Hampshire 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 Haverhill, Massachusetts 01839 Engineering and Licensing Yankee Atomic Electric Company Robert A. Backus, Esq.
U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, Pennsylvania   19406
1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.
                                                                                        )
William S. Jordan, III Assistant Attorney General Diane Curran State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW Suite'430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.
Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.
Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 l
Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874
)
U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, Pennsylvania 19406
)


i, -
i, -
Mr. Calvin A. Canney, City Manager           Mr. Alfred V. Sargent.
. 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. Letty Hett                               Senator Gordon J. Humphrey Town of Brentwood                             U. S. Senate RFD Dalton Road                             Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)           -
City Hall Chairman 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire 03801 Town of Salisbury, MA 01950 Ms. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)
Ms. Roberta C. Pevear                         Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire           1 Pillsbury Street Drinkwater Road                               Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844           (Attn: HerbBoynton)
Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 (Attn: HerbBoynton)
Ms. Sandra Gavutis   .
Ms. Sandra Gavutis Mr. Owen B. Durgin, Chairman Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 03824 Ms. Anne Verge, Chairman Charles Cross, Esq.
Mr. Owen B. Durgin, Chairman Town of Kensington, New Hampshire             Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827           Durham, New Hampshire 03824 Ms. Anne Verge, Chairman                     Charles Cross, Esq.
Board of Selectmen Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros Chairman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Committee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Hall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Comission Office of the Mayor 825 North Capital Street, NE City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.
Board of Selectmen                           Shaines, Mardrigan and Town Hall                                     McEaschern South Hampton, New Hampshire 03842           25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros Chairman                   Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950                 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman                   Committee Board of Selectmen                           c/o Rye Town Hall Town of Amesbury                             10 Central Road Town Hall                                     Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan                 Federal Energy Regulatory Mayor, City of Newburyport                       Comission Office of the Mayor                           825 North Capital Street, NE City Hall                                     Room 8105 Newburyport, Massachusetts 01950             Washington, D. C. 20426 Mr. Donald E. Chick, Town Manager             Mr. R. Sweeney Town of Exeter                               New Hampshire Yankee Division 10 Front Street                               Public Service of New Hampshire Exeter, New Hampshire 03823                     Company 7910 Woodmont Avenue Mr. William B. Derrickson                     Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874}}
20426 Mr. Donald E. Chick, Town Manager Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874}}

Latest revision as of 06:08, 13 December 2024

Requests Receipt of Notices of Meetings Prior to Meeting Date.Encl Notices for 850220 & 26 Meetings Received on 850228 & 0314,respectively
ML20100B148
Person / Time
Site: Seabrook  
Issue date: 03/18/1985
From: Ahrens P
MAINE, STATE OF
To: Nerses V
Office of Nuclear Reactor Regulation
References
NUDOCS 8503260391
Download: ML20100B148 (3)


Text

F e

o 0

JAMES E. TIERNEY ATTORNEY GENERAL

/

STATE oF MAINE DEPARTMENT oF THE ATTORNEY GENERAL STATE HOUSE STATION 6 AUGUSTA, MAINE 04333 March 18, 1985 Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing United States Nuclear Regulatory Commission Washington, D.C.

20555 Meeting Notices'; Docket Nos. 50-443/444-01 Re:

Dear Mr. Nerses:

The two most recent notices of meetings between Public Service Company of New Hampshire and the NRC regarding Seabrook Units 1 and 2 have been received by our office well after the date and time set for the meeting.

The memorandum dated February 15, notifying the service list of a meeting scheduled for February 20 was received by my office on February 28.

The February 19 notice of a meeting scheduled for February 26 was received by my office on March 14.

The envelope containing the notice of the February 26 meeting was postmarked March 12.

Would you please reexamine your mailing procedures-to make certain that notices of meetings are received by our office prior to the meeting date so that we can make an informed decision about whether we wish to attend.

I am enclosing a copy of each of the two notices cited above for your information.

I would appreciate learning what acticns you will implement to make certain we receive l

timely notices.

I look forward to your response.

Ve truly your,

w i

l i

PHILIP A RENS Assistant Attorney General l

PA/d cc:

See next page O

ljl3260391850318

^=cx osoog3 4

1 i

~

Seabrook Mr. Robert J. Harrison President and Chief Executive Officer

]

Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 1

Thomas Dignan, Esq.

E. Tupper Kinder, Esq.

John 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 Hosue Annex Concord, New Hampshire 03301 Mr. Bruce B. Benkley, 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 Comission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association 209 Sumer 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 Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.

William S. Jordan, III Assistant Attorney General Diane Curran State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW Suite ~430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.

Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.

Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406

o n.

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. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)

Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 (Attn: Herb Boynton) 4 Ms. Sandra Gavutis Mr. Owen B. Durgin Chaiman Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 03824 Ms. Anne Verge, Chairman Charles Cross, Esq.

Board of Selectmen Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chaiman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Comittee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Hall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Commission Office of the Mayor 825 North Capital Street, NE

' City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.

20426 Mr. Donald E. Chick, Town Manager Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874

UNITED STATES b,

NUCLEAR REGULATORY COMMISSION o

g p

WASHINGTON, D. C. 20555

\\...../

FEB 151985 Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:

Victor Nerses, Pro.iect Manager Licensing Branch No. 3 Division of Licensing

SUBJECT:

FORTHCOMING SEABROOK 1 AND 2 MEETING BETWEEN THE NRC AND

~

PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNHi DATE & TIME:

Jednesday, February 20, 1985 9:00 am LOCATION:

PSNH - Seabrook Pro,iect Office 7910 Woodmont Avenue, Suite 1309 Bethesda, Maryland 3

PURPOSE:

To discuss Seabrook Fire Protection Peview (see enclosed meeting agenda).

- PARTICI, PANTS:,

PSNH E. Sawyer, et al.

NRC J. Stang, V. Nerses, et al.

5 h)W Victor Nerses, Pro,iect Manaaer Licensing Branch No. 3, DL

Enclosure:

Agenda cc: See next page NOTE: Meetings between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attenc' as observers pursuant to "Open Meeting Statenent of NRC Staff Policy", 43 Federal Register 28058, 6/28/78. Those interested in attending this meeting should make their intentions known to the Proiect Manager, Victor Nerses, at (301) 492-7238, by no later than February 19, 1985.

C2 6 A R t i a /m 2 /

v

-- -iisp

[L o e

^*

AGENDA' SEABROOK FIRE PROTECTION REVIEW MEETING FEBRUARY 20, 1985 1.

Present Status of Fire Protection Review 2.

Safe Shutdown Capability (10CFR50, Appendix R)

Report

.3.-

BTP APCSB 9.5-1 Appendix A Report 4.

Possible-Appendix R Deviations

~

~.

5.

Safety. Evaluation Report

[

6.

Fire Protection Audit 7.

Summary O

O g

9 e

9 e-6 1

Seabrook Mr. Robert J. Harrison

~

President and Chief Executive Officer Public Service Company of New Hampshire Po'st Office' Box 330 Manchester,9fe 4 ampshire 03105 H

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

John A. Ritscher, Esq.

G. Dana Risbee, Esq.

Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 0?l10 208 State Hosue Annex Concord, New Hampshire 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 Comission Post Office Box 700 Dr. Mauray Tye, President Seabrook, New Hampshire 03874 Sun Valley Association

'209 $ume? Street Mr. John DeVincentis, Director ~

Haverhill, Massachusetts' 01839 Engineering and Licensing 7

Yankee Atomic Electric Company Robert A. Backus, Esq.

1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 Lowell Street Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania

.Hampton Beach, New Hampshire 03842

~

19101 Mr. Phil.ip Ahrens, Esq.

Wi.lliam S. Jordan, III Assistant Attorney General..-

DiaWe Curran

~

State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW

~

Suite 430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.

Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.

Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406

. 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. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)

Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 sAttn: Herb Boynton)

Ms. Sandra Gavutis Mr. Owen B. Durgin, Chainnan Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 038.24 Ms. A'nne Verge, Chairman ~

Charles Cross, Esq.

T'

?

Board of Selectmen._

Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros, Chairman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Committee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Mall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Commission Office of the Mayor 825 North Capital Street, NE City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.

20426 Mr. Donald E. Chick, Town Manacer Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874

i o

i

, f rato

+

UNITED STATES

,0 g

NUCLEAR REGULATORY COMMISSION j

WASHINGTON, D. C. 20555 e

,/

EB1 9 s8s Docket Nos.: 50-443 and 50-444 MEMORANDUM FOR: George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing FROM:

Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing

SUBJECT:

FORTHCOMING SEABROOK 1 & 2 MEETING BETWEEN THE NRC AND PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE (PSNH)

DATE & TIME:

Tuesday, February 26, 1985 8:00 am LOCATION:

Phillips Building Room P-114 7920 Norfolk Avenue Bethesda, Maryland PURPOSE:

To brief the incoming Director of the Division of Licensing on the status of the Seabrook Plant.

PARTICIPANTS:

NRC H. Thompson, V. Nerses, et al.

PSNH J. DeVincentis, R. Sweeney, et al.

Victor Nerses, Project Manager Licensing Branch No. 3 Division of Licensing cc: See next page

/,

g

\\

ypY ' [~

~

e g

(

\\

0,,e mm r.

O JV J( I V D Jb

t-Seabrook Mr. Robert J. Harrison President and Chief Executive Officer Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Thomas Dignan, Esq.

E. Tupper Kinder, Esq.

John 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 Hosue Annex Concord, New Hampshire 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 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 Mr. A. M. Ebner, Project Manager Manchester, New Hampshire 03105 United Engineers & Constructors 30 South 17th Street Ms. Beverly A. Hollingworth Post Office Box 8223 7 A Street Philadelphia, Pennsylvania 19101 Hampton Beach, New Hampshire 03842 Mr. Philip Ahrens, Esq.

William S. Jordan, III Assistant Attorney General Diane Curran State House, Station #6 Harmon, Weiss & Jordan Augusta, Maine 04333 20001 S Street, NW Suite'430 Washington, DC 20009 Mr. Warren Hall Jo Ann Shotwell, Esq.

Public Service Company of Office of the Assistant Attorney General New Hampshire Environmental Protection Division Post Office Box 330 One Ashburton Place Manchester, New Hampshire 03105 Boston, Massachusetts 02108 Seacoast Anti-Pollution League D. Pierre G. Cameron, Jr., Esq.

Ms. Jane Doughty General Counsel 5 Market Street Public Service Company of New Hampshire Portsmouth, New Hampshire 03801 l

Post Office Box 330 Manchester, New Hampshire 03105 Mr. Diana P. Randall 70 Collins Street Regional Administrator - Region I Seabrook, New Hampshire 03874

)

U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, Pennsylvania 19406

)

i, -

. 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. Letty Hett Senator Gordon J. Humphrey Town of Brentwood U. S. Senate RFD Dalton Road Washington, DC 20510 Brentwood, New Hampshire 03833 (Attn: Tom Burack)

Ms. Roberta C. Pevear Senator Gordan J. Humphrey Town of Hampton Falls, New Hampshire 1 Pillsbury Street Drinkwater Road Concord, New Hampshire 03301 Hampton Falls, New Hampshire 03844 (Attn: HerbBoynton)

Ms. Sandra Gavutis Mr. Owen B. Durgin, Chairman Town of Kensington, New Hampshire Durham Board of Selectmen RDF 1 Town of Durham East Kingston, New Hampshire 03827 Durham, New Hampshire 03824 Ms. Anne Verge, Chairman Charles Cross, Esq.

Board of Selectmen Shaines, Mardrigan and Town Hall McEaschern South Hampton, New Hampshire 03842 25 Maplewood Avenue Post Office Box 366 Mr. Angie Machiros Chairman Portsmouth, NH 03801 Board of Selectmen for the Town of Newbury Newbury, Massachusetts 01950 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Ms. Rosemary Cashman, Chairman Committee Board of Selectmen c/o Rye Town Hall Town of Amesbury 10 Central Road Town Hall Rye, New Hampshire 03870 Amesbury, Massachusetts 01913 Jane Spector Honorable Richard E. Sullivan Federal Energy Regulatory Mayor, City of Newburyport Comission Office of the Mayor 825 North Capital Street, NE City Hall Room 8105 Newburyport, Massachusetts 01950 Washington, D. C.

20426 Mr. Donald E. Chick, Town Manager Mr. R. Sweeney Town of Exeter New Hampshire Yankee Division 10 Front Street Public Service of New Hampshire Exeter, New Hampshire 03823 Company 7910 Woodmont Avenue Mr. William B. Derrickson Bethesda, Maryland 20814 Senior Vice President Public Service Company of New Hampshire Post Office Box 700, Route 1 Seabrook, New Hampshire 03874