ML20235C006

From kanterella
Revision as of 02:14, 28 February 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Summary of 870916 Meeting W/Util to Discuss Util Interim Compensatory Emergency Plan for Commonwealth of Ma Portions of Epz.Transcript,Slides Presented & Attendance Roster Encl
ML20235C006
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 09/17/1987
From: Nerses V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
Shared Package
ML20235C009 List:
References
NUDOCS 8709240318
Download: ML20235C006 (7)


Text

-

  • i.....,.2,-i,<-

....r>x. , , . , . .  :

I c l

+fp** "Cu ,(o,, UNITED STATES I E ,c !c NUCLEAR REGULATORY COMMISSION 1 h' " ~

WASHINGTON, D. C. 20555 -

k.....*[~f September 17, 1987 1 i

Docket Nos. 50-443' i

i APLLICANT: Public Service Company of New Hampshire (PSNH) l FACILITY: Seabrook Station, Unit I and 2 )

i

SUBJECT:

MEETING

SUMMARY

On September 16, 1987, the NRC staff met with representatives of PSNH to discuss I the utility interim compensatory emergency plan for the Massachusetts. portions of the emergency planning zone. A transcript, slides that were presented, and an attendance roster of this meeting are enclosed.

Ys b- -

p *

[cv Victor Nerses Acting Director Project Directorate I Division of Reactor Projects I/II

Enclosures:

As stated cc: See next page q l

1

'1 I

i I'

I B709240318 070917 3 DR ADOCK 0500 i

l L__-_________ _ - _ _ a

'- 1

~ - . _ . . . . . - .

Mr. Robert J. Harrison Public Service Company of New Hampshire Seabrook Nuclear Power Station q CC: '

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

John A. Ritscher, Esq. G. Dana Bisbee, Esq.- I 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 US Nuclear Regulatory Comission Manchester, New Hampshire 03105 Post Office Box 1149 Seabrook, New Hampshire 03874 Dr. Mauray Tye, President Sun Valley Association 209 Sumer Street Haverhill, Massachusetts 01839 Robert A. Backus, Esq.

O'Neil, Backus and Spielman 116 Lowell Street Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8223 Harmon, Weiss & Jordan Philadelphia, Pennsylvania. 19101 20001 S Street, NW Suite 430 Washington, D.C. 20009 Mr. Philip Ahrens, Esq.

Assistant Attorney General 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 i-New Hampshire Post Office Box 330 D. Piarre G. Cameron, Jr., Esq.

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

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

o a

..-_.....--_m.m__.._.

Public Service Company of -

2.-- Seabrook Nuclear Power Station

. 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 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 l Town of Hampton Falls, New Hampshire Durham Board of Selectmen l

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 McEachern East Kingston, New Hampshire 03827 25 Maplewood Avenue

-Post Office Box 366-Portsmouth, New Hampshire 03801 Chairman, Board of Selectmen RFD 2 South Hampton, New Hampshire 03827 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention j Mr. Angie Machiros, Chairman Committee -

Board of Selectmen c/o Rye Town Hall for the Town of Newbury 10 Central Road Newbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Cashman, Chairman Jane Spector Board of Selectmen Federal Energy Regulatory  !

Town of Amesbury Commission j Town Hall 825 North Capital Street, NE l Amesbury, Massachusetts 01913 Room 8105 l Honorable Peter J. Matthews Mayor, City of Newburyport Mr. R. Sweeney Office of the Mayor Bethesda Licensing Office l City Hall )

Three Metro Center j Newburyport, Massachusetts 01950 Suite 610 Bethesda, Maryland 20814 i Mr. Donald E. Chick, Town Manager l

Town of Exeter 1 10 Front Street Mr. William B. Derrickson i 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 State Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301  ;

. . .. ..._._.-~s.,w.~...

l Mr. Robert J. Harrison . .Seabrook Nuclear' Power Station  !

- Public Service Company of New Hampshire (other) - l CC*

Governor of New Hampshire Director. Eastern Environmental' i State House . Radiation Facility- (SSERS)- ]

Concord, New Hampshire 03301 U.S. Environmental Protection Agency Post Office' Box 3009 Montgomery, AL F 193 Massachusetts Department of Environmental Quality Engineering .EIS Review Coordinator 100 Cambridge Street .

Environmental Protection Agency 1 Boston, Massachusetts ~ 02108 Region I JFK Federal Building ]

State Planning Officer Boston, Massachusetts 02203-Executive Department State of Main 189 State Street Augusta, Maine 04330 Chairman New Hampshire Public Utilities i

Commissicn 100 Cambridge Street Boston, Massachusetts 02202 Office of the First Selectman Town of Seabrook 1 Seabrook, New Hampshire 03874 Chairman Vermont Public Service Board 120 State State Office Building Montpelier, Vermont 05502 Director, Criteria and Standards (SSERS)

(ANR-460)

Office of Radiation Programs U.S. Environmental Protection Agency Washington, D.C. 20460 e em-- 4 69= y ( t 1

,_. u w. .a . . u m. -.. ..' ,w A ,, ,. . ,.. .. . . u . , i l 4' f

%M wd g or & acAf n-CepruQ 5Cw,y ff ww u rwe

)  ;

v. n sa as5/u7%x-3 n.new --

~na i eu=2 xmcwns t wa p u u w e r, w e.

L W ~s N 't! '.

h) 6 D e m cpscy /VH)/ &> . Vi a l's ri4 , n hsOsw _ k b .Y. --. AEO Atumw s d &' 4 W M Of M 6' .-

4L*.S*k&auf l 8/r'factEA-- J/Eb/AKd/ PAP -

  1. 3. '"e*Dez^ (

Nit?/cM. DAE - . - .

w.tG, bsgfd Am peua. - y. .

S.

L/<wk Euereff Aulll1n NHY 'cw i 4L'"b Sbe. '

Ad y bbcdr/ " Ny'/c m m l. & s+ +. i

$ k r Ka m . %. A#m Aewan o%

\

7.~~ G. l)/bs $6m tS OY --

T b m M 0 P- &

\

. Dt1RSOtoR.,J.) W -..-

40 K M e,/ M'c- ._ _

an Saiezek .-

b;,su_ _--.-

w c'MM M 5c d W,% @ y92 %-'pc fearo n <.I Mc L N IC k , % % .

Sluna (*k Ac r occ. _ _

l Dh!d 8 NlWE/5 . i

/v'AC/048 l .5+wc- L cv3  ; _W l? C ,A / K R l MAR.C Sgern, yvelexics , WKs m fGL/(>t4 dEWMM ( Ndh7.3 r l Ly' SbilWeerdko) '

& p. -

N1)$

Wr~/92,sas) cr s ,  % Akc. Bye ~2 g y ge m n vsnac. Mp r,~ cicar

%dd 7 (%m M ga c,/pgit. .

- . - - - - e- - _._---. ----_ _ _ - - - _

i

~

I e e ,.

. 143 W... _. , .

1 Dun pwe R f Epu&nq maw war G / L, (3 P--t W d et C/AL(q _ _ . _ _ _ . .

)

Sa>rr newezeay Nac -_oebo._ - .- ._- -

Ak 'hbobc@ d _ACCS EM '.NSC _ . . _ _ _ . . _ .

)

u:. w <yv fi:!w 4 a j S hm ' %m Mc G - -___. .

if . <J . f~l,G[? 1 [c'?n;'!S) d - [h g,,.,') l'd R Q

- nsuuc-isaedsjEh,,!prA-mL c -

lm;%u< Aksey LL 1 i

st .- __

1 . . _ . _. _.

- + -

4 l

l t 1 i 1

i i

1

\

, ,_. ,u. -,,~,.-~v__...._ .. - a a._.

j MEETING

SUMMARY

OF SEABROOK. MEETING HELD ON SEPTEMBER 16, 1987 i DISTRIBUTION 1

<.coctet$50-443P

PDRF fLOCALIPDRP J PDI-3 r/f VNerses i ETrottier '

MFairtile MRushbrook OGC-Bethesda .j EJordan i JPartlow ACRS (10) +

HBClayton o

NRC PARTICIPANTS:

l J..Fouchard I

Steven Long D. J. Perrotti G.. M. Brown j C. Miles, PA 1 J. DelMedico, CA ti E. Chan, 0GC-Bethesda l S. Turk, OGC-Bethesda J. Scinton, OGC-Bethesda S. Varga T. Murley -]

R. Starostecki '

F. Miraglia J. Sniezek F. Congel D. Mathews A. Cerni cc: Service List  :

l l

.i i

i l

i i

4 J

I