ML20212D878

From kanterella
Revision as of 16:01, 7 October 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Summary of 870106 Meeting W/Util Re Actions Necessary to Withdraw OL Application & Cp.Util Must File Motion W/Aslb to Withdraw License.List of Attendees & List of Events Re Midland CP Withdrawal Encl
ML20212D878
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 02/20/1987
From: Nerses V
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8703040221
Download: ML20212D878 (6)


Text

r o c,i[ 'i FEB 2 01987

~~ Docket No.: 50-444

A0PLICANT
Public. Service Company of New Fampshire (PSNH)

/ FACil.ITY: Seabrook Station, Unit 2

SUBJECT:

n MEETING

SUMMARY

On January 6, 1987, the NRC staff met with representatives of PSNH to discuss Jthe actioiit that-need to be taken to withdraw the Seabrook Unit 2 operating license application and construction permit (CP). Those attending the meeting

,are identified in the enclosure.

The NRC staff stated that a key initiating action that PSNH must take is to file a motion with the Atomic Safety and licensing Board to withdraw the operating license application.- Further guidance as to the actions involved currently in withdrawing a construction permit were indicated by providing the attached list of events pertaining to the Midland construction permit withdrawal.

i'\ '

It was nbted that the NRC staff will likely be requesting by letter in the near future, certain information regardino the CP withdrawal,

{o o y

~ Is t Victor Nerses, Pro.iect Manager PRW Pro.fect Directorate No. 5 Division of PWR I.icensing-A

Enclosure:

Attendees cc: I.icensee and Plant Service 1.ist DIR:PD# 1 OGC /'/gp

r. c, V ds':ss VSNo na JPeRis 3{ /87 1/ /8 'yyB7 f R 0703040221 DR 870220 ADOCK 05000444 YDR E

c Pr. Robert J. Parrison V Public Service Company of New Hampshire i Seabrook Nuclear Power Station cc: Thomas Dignan, Eso. E. Tupper Kinder, Esq. i 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 Fosue 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 Strett Mr. John DeVincentis, Director Haverhill, Massachusetts 01839 Engineering and I.icensing Yankee Atomic Electric Company Robert A. Backus Esq. 1671 Worchester Road O'Neil, Backus and Spielman Framingham, Massachusetts 01701 116 towell Street , Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors

  • William S. Jordan, 111 30 South 17th Street Diane Curran Post Office Rox 8223 4

Hamon, Weiss & Jordan Philadelphia, Pennsylvania 19101 20001 S Street, NW Suite 430 Washington. D.C. 20009 Mr. Philip Ahrens, b; Assistant Attorney Gener;! State House. Station #6 Augusta, Maine 04333 Carol S. Sneider, Esq. Office of the Assistant Attorney General Environmental Protection Division Mr. Warrco Pall - One Ashburton Place Public *er" ice Company of Boston, Massachusetts 02108 New Pampshire Post Office Box 330 D. Pierre G. Cameron, Jr., Esq. Seabrook, New Fampshire 03874 General Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution League Post Office Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801 Regional Administrator, Region i U.S. Nuclear Regulatory Comission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street King of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe, Esq. New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301

a . .

 ,V 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 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 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 Shaires, Mardrigan and RDF 1 McEaschern 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 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 Town Hall - 825 Nurth Capital Street, NE Amesbury, Massachusetts 01913 Room 8105 Washington, D. C. 20426 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 Woodmont 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 State Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301

u o _. o-

  • l p ATTENDEES TO 1/6/87 MEETING WITH PSNP
   ,,;                                   ON SEABROOK UNIT 2 CONSTRUCTION PERPIT 3

V. Nerses NRC/NRR/PWRA/ PAD-5

            'G. Gram                                                       NHY R. E. Sweeney                                                 NHY - Bethesda Office                                          i W. J. Daley                                                     NPY -
8. Perlis- NRC Noonan NRC 1

L 4 t

          - - =        or    -r   y v +e -,2--,=cm-.--     ., -       -w -*ma     ,% -e-.,v -e- .-e,,,-r- --- ----  ,-r,..- ,-
                                                                                                                               .-1, -#. -w,
                                   .                               -                                                                             .w.      .

HIOLAND-REVOCATION OF CONSTRUCTION PERMIT '& O Omres por edese sveurs aers, n - oss wmrarrica of evroves v l/L

  • autar, ,a, e,aa ,u.a n. r saw RESP 0NSIBLE D""'*"" *

EVENT ORGANIZATION (S) 7/1 ,8/l 9/1 10/1 11/1 12/1 1/1 2/1 3/1

1. Letter from CPC requesting CP withdrawal h
2. Letter from CPC requesting fuel license .

withdrawal h 3.: Letter from NMSS terminating' review of fuel license , [ ic

4. Letter from CPC attorneys to ASLB - Motion to withdraw operating license ap, plication etc. A.

n l l

                                                                                                                                                     ,      g S. Order from ASLB (Responses to dismiss /

terminate proceedings) k i '

6. Response to order from ASLB OGC(B) O .

2Z j '

7. Disposition of CPC motion to ASLB ASLB A l  ;

14 Request for additional information for 8. 4 Environmental Review (ER) 1.e. Site SSPD/PBEB d 8 Stabilization Plan (SSP)

9. CPC's response to request for additional  !

information for ER (SSP) CPC d j II  ! j, ,

10. Site Visit  !

j SSPD/PBEB/RGN Ill  ! dP 2.1

11. Review of CPC's response (ER) (SSP) s SSPD/PBEB drX-l
                                                                                                                        /0
12. CPC (SSP) implemented 4-CPC d '
13. Inspection of (SSP) I RGN III M
14. i i /f-Notice of withdrawal in Fed. Reg. * '

SSPD/0GC(B)  ! d6 '

15. Publish Notice of Environmental Assessment 9 in Federal Register SSPD/PBEB/0GC(B) ,

d#

                                                                                                                                                     .f 16.

Issue Order revoking Construction Permit SSPD/0GC(B) [ ids 0

y Meeting Summary Distribution

   /,

X ' ' ,. h['~ 7 { g ,1][Fjji]jf- NRC Participants NRC~PDR Victor Nerses local PDR Pob - Perli s . PD#5 Reading File Vincent Noonan-J. Partlow V. Noonan Project Manager OGC-Bethesda E. Jordan-

8. Grimes ACRS (10)

M. Rushbrook cc: Licensee and Plant Service l.ist}}