CLI-88-10, Forwards Safety Evaluation Accepting Licensee Decommissioning Funding Assurance Plan.Plan Provides Necessary Assurance & Satisfies Requirements in Decision CLI-88-10: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
(2 intermediate revisions by the same user not shown)
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:_,         . _ _            ._  _      . _ _        -    _. _      _                    _
{{#Wiki_filter:_,
May 3,1989                                                                       j j
May 3,1989 j
l Docket No. 50-443                                                                                                                                         j l
j l
J Mr. Edward A. Brown                                                                                                                           1 President & Chief Executive                                                                                                                       !
Docket No. 50-443 j
Officer                                                                                                                                       i New Hampshire Yankee Division                                                                                                                   ]
l J
Public Scrvice Company of New                                                                                                                   j Hampshire Post Office Box 300 Seabrook, New Hampshire 03874
Mr. Edward A. Brown 1
President & Chief Executive Officer i
New Hampshire Yankee Division
]
Public Scrvice Company of New j
Hampshire Post Office Box 300 Seabrook, New Hampshire 03874


==Dear Mr. Brown:==
==Dear Mr. Brown:==
 
The NRC Staff has com Assurance Plan (Plan)pleted its review of the Decommissioning Funding for the Seabrook Station submitted by your letters of March 20, 1989, and April 27, 1989.
The NRC Staff has com Assurance Plan (Plan)pleted                 its reviewStation for the Seabrook         of the Decommissioning submitted by your Funding                  letters of March 20, 1989, and April 27, 1989.
We have concluded that the Applicants' Plan is acceptable to provide necessary assurance and satisfies the Commission's requirements set forth in CLI 88-10.
We have concluded that the Applicants' Plan is acceptable to provide necessary assurance and satisfies the Commission's requirements set forth in CLI 88-10.
Enclosed is a copy of the Staff Evaluation of PSNH Decommissioning Funding Assurance Plan for Seabrook submitted in accordance with Commission Decision CLI 88-10.
Enclosed is a copy of the Staff Evaluation of PSNH Decommissioning Funding Assurance Plan for Seabrook submitted in accordance with Commission Decision CLI 88-10.
Line 33: Line 37:


==Enclosure:==
==Enclosure:==
As stated cc w/ enclosure:
As stated cc w/ enclosure:
See next page l
See next page l
DISTRIBUTION: *DockeCFile, NRC& Local PDRs, PDI.3 r/f, MRushbrook, Vi!trses, RWessman,EJordan,BGrimes,SVarga,BBoger.ACRS(10),JWiggins,Rgn.I 8905160071 890503 fDR ADOCK0500gg3 pfDJ                                                       -
DISTRIBUTION: *DockeCFile, NRC& Local PDRs, PDI.3 r/f, MRushbrook, Vi!trses, RWessman,EJordan,BGrimes,SVarga,BBoger.ACRS(10),JWiggins,Rgn.I 8905160071 890503 fDR ADOCK0500gg3 pfDJ
[SEABROOK DECOMMISS. FUND. COMPL]                         .
[SEABROOK DECOMMISS. FUND. COMPL]
                                  ,                                                                                                                            1 0FC :PDI-3                 :PD4           :DH/PDI.3               :D: RR         :            :                                                  :
1 0FC :PDI-3
2 4.-     ....:-- . d,b ....                  .......:. ...-- ..--:----....--..:------- ...
:PD4
NAME :MR                [: N rses:mw :R               sman         : iurley       :             :                                                  :
:DH/PDI.3
DATE :5/ch/89             :5/$/89       :5/ /89                 :5/3/89       :            :                                                  :          l OFFICIAL RECORD COPY i
:D: RR 4.-
. d,b....
[: N rses:mw :R sman
: iurley 2
NAME :MR DATE :5/ch/89
:5/$/89
:5/ /89
:5/3/89 l
OFFICIAL RECORD COPY i
__.._._._.__.--.______.._________._.___-_____a
__.._._._.__.--.______.._________._.___-_____a


s Edward A. Brown                         Seabrook Nuclear Power Station Public Service Company of New Hampshire cc:
s Edward A. Brown Seabrook Nuclear Power Station Public Service Company of New Hampshire cc:
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 22S 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 Comission Manchester, New Hampshire 03105         Post Office Box 1149 Seabrook, New Hampshire 03874           l 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 Philadelphia, Pennsylvania 19101 Robert Backus,-Esq.
John A. Ritscher, Esq.
Backus, Meyer and Solomon               Steven Oleskey, Esq.
G. Dana Bisbee, Esq.
116 Lowell Street                       Office of the Attorney General Manchester, New Hampshire 03106         One Ashburton Place P.O. Box 330 Diane Curran, Esq.                     Bosten, Massachusetts' 02108 Harmon and Weiss 2001 S Street, NW                       Carol S. Sneider, Esq.
Ropes and Gray Assistant Attorney General 22S 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 Comission Manchester, New Hampshire 03105 Post Office Box 1149 Seabrook, New Hampshire 03874 l
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 #6                 D. Pierre G. Cameron, Jr., Esq.
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 Philadelphia, Pennsylvania 19101 Robert Backus,-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 Boy 300                     Seabrook, New Hampshire 03874 Seabrook, New Hampshire 03874 Seacoast Anti-Pollution League           Regional Administrator, Region I 5 Market Street                         U.S. Nuclear Regulatory Comission Portsmouth, New Hampshire 03801         475 Allendale Road 25 Haplewood Ave.
Backus, Meyer and Solomon Steven Oleskey, Esq.
King of Prussia, Pennsylvania 19406 Ms. Diana P. Randall                     Ashod N. Amirian, Esq.
116 Lowell Street Office of the Attorney General Manchester, New Hampshire 03106 One Ashburton Place P.O. Box 330 Diane Curran, Esq.
70 Collins Street                       Tcwn Counsel for Merrimac Seabrook, New Hampshire 03874           376 Main Street Haverhill, Massachusetts 08130 Mr. T. Feigenbaum Public Service Company of New Hamsphire Post Office Box 330
Bosten, Massachusetts' 02108 Harmon and Weiss 2001 S Street, NW Carol S. Sneider, Esq.
                      ~--a_
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 #6 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 Boy 300 Seabrook, New Hampshire 03874 Seabrook, New Hampshire 03874 Seacoast Anti-Pollution League Regional Administrator, Region I 5 Market Street U.S. Nuclear 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 Tcwn Counsel for Merrimac Seabrook, New Hampshire 03874 376 Main Street Haverhill, Massachusetts 08130 Mr. T. Feigenbaum Public Service Company of New Hamsphire Post Office Box 330
~--a_


8       .
8 Edward A. Brown, Public Seabrook Nuclear Power Station Service Company of New Hampshire cc:
Edward A. Brown, Public                 Seabrook Nuclear Power Station Service Company of New Hampshire cc:
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 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 Comission Rye, New Hampshire 03870 825 North Capital Street, N.E.
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 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                             Comission 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
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
                & 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 Hall 107 Pleasant Street Amesbury, Massachusetts 01913 Concord, New Hampshire 03301 Adjudicatory File (2)
              .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 Hall                                   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. huclear Regulatory Comission Newburyport, Massachusetts 01950 Washington, D.C. 20555 l
Honorable Peter J. Matthews               Atomic Safety and Licensing Board Mayor, City of Newburyport                 Panel Docket City Hall                                   U.S. huclear Regulatory Comission Newburyport, 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 Mr. John C. Duffett Public Service Company of President and Chief Executive Officer New Hampshire 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
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
!            Mr. John C. Duffett                         Public Service Company of President and Chief Executive Officer         New Hampshire l
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
____-________-_______-_________a}}
____-________-_______-_________a}}

Latest revision as of 18:02, 16 March 2025

Forwards Safety Evaluation Accepting Licensee Decommissioning Funding Assurance Plan.Plan Provides Necessary Assurance & Satisfies Requirements in Decision CLI-88-10
ML20246H339
Person / Time
Site: Seabrook 
Issue date: 05/03/1989
From: Nerses V
Office of Nuclear Reactor Regulation
To: Ellen Brown
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
Shared Package
ML20246H343 List:
References
CLI-88-10, NUDOCS 8905160071
Download: ML20246H339 (3)


Text

_,

May 3,1989 j

j l

Docket No. 50-443 j

l J

Mr. Edward A. Brown 1

President & Chief Executive Officer i

New Hampshire Yankee Division

]

Public Scrvice Company of New j

Hampshire Post Office Box 300 Seabrook, New Hampshire 03874

Dear Mr. Brown:

The NRC Staff has com Assurance Plan (Plan)pleted its review of the Decommissioning Funding for the Seabrook Station submitted by your letters of March 20, 1989, and April 27, 1989.

We have concluded that the Applicants' Plan is acceptable to provide necessary assurance and satisfies the Commission's requirements set forth in CLI 88-10.

Enclosed is a copy of the Staff Evaluation of PSNH Decommissioning Funding Assurance Plan for Seabrook submitted in accordance with Commission Decision CLI 88-10.

Sincerely, EginalSigned by:

Victor Nerses, Project Manager Project Directorate I-3 Division of Reactor Projects I/II

Enclosure:

As stated cc w/ enclosure:

See next page l

DISTRIBUTION: *DockeCFile, NRC& Local PDRs, PDI.3 r/f, MRushbrook, Vi!trses, RWessman,EJordan,BGrimes,SVarga,BBoger.ACRS(10),JWiggins,Rgn.I 8905160071 890503 fDR ADOCK0500gg3 pfDJ

[SEABROOK DECOMMISS. FUND. COMPL]

1 0FC :PDI-3

PD4
DH/PDI.3
D: RR 4.-

. d,b....

[: N rses:mw :R sman

iurley 2

NAME :MR DATE :5/ch/89

5/$/89
5/ /89
5/3/89 l

OFFICIAL RECORD COPY i

__.._._._.__.--.______.._________._.___-_____a

s Edward A. Brown Seabrook Nuclear Power Station Public Service Company of New Hampshire cc:

Thomas Dignan, Esq.

E. Tupper Kinder, Esq.

John A. Ritscher, Esq.

G. Dana Bisbee, Esq.

Ropes and Gray Assistant Attorney General 22S 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 Comission Manchester, New Hampshire 03105 Post Office Box 1149 Seabrook, New Hampshire 03874 l

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 Philadelphia, Pennsylvania 19101 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 P.O. Box 330 Diane Curran, Esq.

Bosten, 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 #6 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 Boy 300 Seabrook, New Hampshire 03874 Seabrook, New Hampshire 03874 Seacoast Anti-Pollution League Regional Administrator, Region I 5 Market Street U.S. Nuclear 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 Tcwn Counsel for Merrimac Seabrook, New Hampshire 03874 376 Main Street Haverhill, Massachusetts 08130 Mr. T. Feigenbaum Public Service Company of New Hamsphire Post Office Box 330

~--a_

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

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 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 Comission 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 Hall 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. huclear Regulatory Comission Newburyport, 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 Mr. John C. Duffett Public Service Company of President and Chief Executive Officer New Hampshire l

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

____-________-_______-_________a