ML20052F416

From kanterella
Jump to navigation Jump to search
Forwards FEMA & NRC Lists of Preserved Documents & Name & Address of Custodian of NRC Documents,Per ASLB 820310 & 0408 Orders.Certificate of Svc Encl
ML20052F416
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/10/1982
From: Mcgurren H
NRC OFFICE OF THE EXECUTIVE LEGAL DIRECTOR (OELD)
To:
References
ISSUANCES-SP, NUDOCS 8205120439
Download: ML20052F416 (9)


Text

$

UNITED STATES OF AMERICA NUCLEAR REGULATORY C0!EISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the !!atter of

)

)

Docket Nos. 50-247-SP CONSOLIDATED EDIS0N COMPANY

)

50-286 <D OF NEW YORK (Indian Point, Unit 2)

)

S g

POWER AUTHORITY OF THE STATE OF

,g 9

NEW YORK (Indian Point, Unit 3)

)

May 10, 3

2 9

7 k.

V-

?

~

B a

in RESPONSE OF NRC STAFF TO LICENSING BOARD 77 )

ORDERS OF MARCH 10 AND APRIL 8, 1982 co d g

s 3

Pursuant to the Licensing Board's Order dated March 10, 19 amended by the Boards' Order dated April 8,1982, attached are: (1)

FEMA's list of preserved documents and (2) NRC Staff's list of preserved documents and the name and address of the custodian of the Staff's documents.

Respectfe!11y submitted, T

l en

3. McGurren Counsel for NRC Staff Dated at Bethesda, Maryland this 10th day of May, 1982 DESIGNATED ORIGINAllh Certified By 8

)50'l

.s 8205120439 820510 PDR ADOCK 05000247

/ f G

PDR

r

/'T6"t, Federal Emergency Management Agency t

e Region II 26 Federal Plaza New York, New York 10278 f

s,'

.i Pursuant to Stipulation and Order of the Board concerning preservation of documents:

The following items are in the custody of the Regional Counsel, Region II, FEMA, located in Room 1323, 26 Federal Plaza:

(1)

Interim Critique for Exercise as presented at public post exercise meeting of March 6, 1982 (2)

Interim Critiques of Exercise as compiled by Team Leaders for:*

Dutchess County Orange County Putnam County Rockland County Westchester County New York State

  • some with annotated corrections (3)

Exercrits -- Reports submitted by Observers and the composite compilations of those Exercrits for:

Orange County:

Seven (7) Observer Exercrits and Team Leader Composite Putnam County:

Seven (7) Observer Exercrits and Team Leader Composite Rockland County: Nine (9) Observer Exercrits and Team Leader Composite Westchester County:

Twelve (12) Observer Exercrits and Team Leader Composite State Emergency Operating Centers (EOCs):

Five (5) Observer Exercrits and Team Leader Composite Emergency Operating Facility (EOF):

Three (3) Observer Exercrits and Team Leader Composite (4)

Participant Questionnaires:

Seventy-six (76)

(5) Assorted logs

_a.

a

_A NRC STAFF LIST OF DOCUMENTS FOR THE INDIAN POINT EMERGENCY EXERCISE (MARCH 3, 1982) AND CUST0DIAN'S NAME AND ADDRESS 1.

Karl Abraham package containing 17 pages including: Observations and Evaluations of E0F and Special News Center.

(Package contains handwritten notes.)

2.

Bolton package containing 15 pages including: Observations and Evaluations; Emergency Plan Procedures, Procedure No. IP-1041 Rev. 3,

" Personnel Monitoring of E0F, TSC, and OSC Personnel;" Emergency Plan Procedures, Procedure No. IP-1040 Rev. 3, " Habitability of the Emergency Facilities;" Emergency Plan Procedures, Procedure No. IP-1017 Rev. 2, " Recommendation of Protective Actions for the Offsite Population." (Package contains handwritten notes.)

3.

Wojnas package containing 43 pages including: Observations and Evaluations of Control Room, E0F/ Dose Assessment; Emergency Plan Procedures, Procedure No. IP-1002 Rev. 3, " Determination of Magni-tude of Release;"

Emergency Plan Procedures, Procedure No. IP-1004 Rev. 1, " Midas Computer System:

Dose Assessment Models;" Emergency Plan Procedures, Procedure No. IP-1017 Rev. 2, "Reconmendation of Protective Actions for the Offsite Population;" Emergency Plan Pro-cedures, Procedure No. IP-1001 Rev. 2, " Discussion of the Determina-tion of the Magnitude of Release;" Emergency Plan Procedures, Proce-dure No. IP-1003 Rev. 2, " Obtaining Meteorological Data."

(Package contains handwritten nntes.)

4.

S. Hawley package containing 31 pages including: Observations and Evaluations of Site Perimeter Survey, Purge Valve, Corrective / Repair i

l l

6o.

Team; Emergency Plan Procedures, Procedure No. IP-1010 Rev. 2, "In-plant / site Perimeter Surveys;" Emergency Plan Procedures, Procedure No. IP-1025 Rev. 2, " Repair and Corrective Action Teams;" Emergency Plan Procedures, Procedure No. IP-1060 Rev. 2, " Personnel Radio-logical Check and Decontamination;" Emergency Plan Procedures, Pro-cedure No. IP-1027 Rev.1, " Emergency Plan Procedures, Procedure No. IP-1063 Rev. 2, " Vehicle / Equipment Radiological Check Decontami-nation."

(Package contains handwritten notes.)

5.

Mathews package containing 5 pages including: Observations and Evaluations of Accountability and Recovery Center.

(Package con-tains handwritten notes.)

6.

T. J. Kenny package containing 130 pages including: Observations of Control Room and TSC; Scenario.

(Package contains handwritten notes.)

7.

Nemen Terc package containing 30 pages including: Note from Linda M.

Lomonaco, Assistant to the Radiological and Environmental Services Superintendent (PASNY) dated February 22, 1982 enclosing exercise schedule of events and an observer assignment sheet.

(Package con-tains handwritten notes.)

8.

Mojta package containing 33 pages including: Observations and Evaluations; Eme gency Plan Procedures, Procedures No. IP-1047 Rev. 4, " Operations Support Center (OSC);" Emergency Plan Proce-dures, Procedure No. IP-1041 Rev. 3, " Personnel Monitoring of E0F,

~

TSC, and OSC Personnel;" Emergency Plan Procedures, Procedure No. IP-1010 Rev. 2, "In-plant / site Perimeter Surveys;" Question-naires entitled " General HP Surveys," " Watch H.P.," and " Chemistry

Teams;" Emergency Plan Procedures, Procedure No. IP-1027 Rev. 1,

" Emergency Personnel Exposure;" and list entitled " Emergency Response Functions."

(Package contains handwritten notes.)

9.

Roger Kowiesky package contains 5 pages including: Memo for dis-tribution list from N.M. Terc (NRC Exercise Team Leader) dated Febru-ary 23,1982 enclosing schedule of activities, map of the motel / site and a team roster.

10. Baunack package contains 4 pages including: Conments on TSC and questionnaire on TSC.

(Package contains handwritten notes.)

11.

T. Foley package contains 29 pages including: Comments on Notifica-tion at Control Room and Technical Support Center; Emergency Plan Procedures, Procedure No. IP-1038 Rev. 2, "Use of the Emergency Communications System;" Emergency Plan Procedures, Procedure No. IP-1034 Rev. 2, " Notification and Recommendations to U.S. Coast Guard and Railroad;" Emergency Plan Procedures, Procedure No. IP-1030 Rev. 5, " Emergency Notification, Communication and Staffing."

(Pack-age contains handwritten notes.)

12. Lonergan package contains 36 pages including:

Conments on the offsite environmental monitoring teams; Emergency Plan Procedures, Procedure No. IP-1015 Rev. 2, "Airhnrne I-131 Determination Using SAM-2/RD-22 or RM-14/ IIP-210; Emergency Plan Procedures, Procedure No. IP-1011 Rev. 2, "Offsite Monitoring;" Emergency Plan Procedures, Procedure No. IP-1018 Rev.1. " Post Accident Environmental Sampling and Counting."

l (Package contains handwritten notes.)

13. Radiological Parameters for the IP-3 Emergency Plan Drill.

(75 page document) 14 Section III, Scenario.

(126 page document)

15. Notes on Appraisals of Emergency Preparedness and Exercises; Memo for distribution list from N.M. Terc, NRC Exercise Team Leader enclosing schedule of activities, a map of the motel / site, and a team roster; letter from S.C. Hawley, Research Scientist, Health Physics Technology Section, Battelle, Pacific Northwest Laboratories to S.L. Ramos, Emergency Preparedness, NRC, enclosing revised report on the areas of repair and corrective actions, inplant and onsite health physics, EOF, recovery center, and offsite monitoring.

(Package contains 23 pages.)

16. Draft Inspection Report, Inspection on March 2-4, 1982 (Report Number 50-286/82-04).

(Package contains 10 pages.)

- Adele Barbagallo has been designated the custodian of the above listed documents. Her address is:

Nuclear Regulatory Commission Washington, D.C.

20555

_~

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

)

CONSOLIDATED EDIS0N COMPANY

)

Docket Nos. 50-247-SP 0F NEW YORK (Indian Point, Unit 2 )

50-286-SP

)

POWER AUTHORITY OF THE STATE OF

)

NEW YORK (Indian Point, Unit 3)

)

CERTIFICATE OF SERVICE I hereby certify that copies of " RESPONSE OF NRC STAFF TO LICENSING BOARD ORDERS OF MARCH 10 AND APRIL 8, 1982" in the above-captioned proceeding have been served on the following by deposit in the United States mail, first class, or, as indi-cated by an asterisk, through deposit in the Nuclear Regulatory Commission's internal mail system, this 10th day of May, 1982:

Louis J. Carter, Esq., Chairman Paul F. Colarulli, Esq.

Administrative Judge Joseph J. Levin, Jr., Esq.

Atomic Safety and Licensing Board Pamela S. Horowitz, Esq.

7300 City Line Avenue Charles Morgan, Jr., Esq.

Philadelphia, PA 19151-2291 Morgan Associates, Chartered 1899 L Street, N.W.

Dr. Oscar H. Paris Washington, D.C.

20036 Administrative Judge Atomic Safety and Licensing Board Charles M. Pratt, Esq.

U.S. Nuclear Regulatory Commission Thomas R. Frey, Esq.

Power Authority of the State Washington, D.C.

20555

  • of New York Mr. Frederick J. Shon 10 Coluabus Circle Administrative Judge New York, N.Y.

10019 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Ellyn R. Weiss, Esq.

William S. Jordan, III, Esq.

Washington, D.C.

20555

  • Harmon & Weiss Brent L. Brandenburg, Esq.

1725 I Street, N.W., Suite 506 Assistant General Counsel Washington, D.C.

20006 Consolidated Edison Co. of New York, Inc.

Joan Holt, Project Director 4 Irving Place Indian Point Project New York, N.Y.

10003 New York Public Interest Research Group tiayor George V. Begany 5 Beekman Street Village of Buchanan New York, N.Y.

10038 236 Tate Avenue Buchanan, N.Y.

10511 e

John Gilroy, Westchester Coordinator Stanley B. Klimberg Indian Point Project General Counsel New York Public Interest New York State Energy Office Research Group 2 Rockefeller State Plaza 240 Central Avenue Albany, N.Y.

12223 White Plains, N.Y.

10606 Marc L. Parris, Esq.

Jeffrey M. Blum, Esq.

Eric Thorsen, Esq.

New York University Law School County Attorney, County of Rockland 423 Vanderbilt Hall 11 New Hempstead Road 40 Washington Square South New City, N.Y.

10956 New York, N.Y.

10012 Geoffrey Cobb Ryan Charles J. Maikish, Esq.

Conservation Committee Litigation Division Chairman, Director The Port Authority of New York City Audubon Society New York and New Jersey 71 West 23rd Street, Suite 1828 One World Trade Center New York, N.Y.

10010 New York, N.Y.

10048 Greater New York Council on Ezra 1. Bialik, Esq.

Energy Steve Leipsiz, Esq.

c/o Dean R. Corren, Director Environmental Protection Bureau New York University New York State Attorney 26 Stuyvesant Street General's Office New York, N.Y.

10003 Two World Trade Center New York, N.Y.

10047 Honorable Richard L. Brodsky Member of the County Legislature Alfred B. Del Bello Westchester County Westchester County Executive County Office Building Westchester County White Plains, N.Y.

10601 148 Martine Avenue White Plains, NY 10601 Pat Posner, Spokesperson Parents Concerned About Andrew S. Roffe, Esq.

Indian Point New York State Assembly P.O. Box 125 Albany, N.Y.

12248 Croton-on-Hudson, N.Y.

10520 Renee Schwartz, Esq.

Charles A. Scheiner, Botein, Hays, Sklar & Herzberg Co-Chairperson Attorneys for Metropolitan Westchester People's Action Transportation Authority Coalition, Inc.

200 Park Avenue P.O. Box 488 New York, N.Y.

10166 White Plains, N.Y.

10602 Honorable Ruth Messinger Lorna Salzman Member of the Council of the Mid-Atlantic Representative City of New York" Friends of the Earth, Inc.

District #4 208 West 13th Street City Hall New York, N.Y.

10011 New York, N.Y.

10007

O O Alan Latman, Esq.

Ms. Amanda Potterfield, Esq.

44 Sunset Drive P.O. Box 384 Croton-on-Hudson, N.Y.

10520 Village Station New York, NY 10014 Zipporah S. Fleisher West Branch Conservation Renee Schwartz, Esq.

Association Paul Chessin, Esq.

443 Byna Vista Road Laurens R. Schwartz, Esq.

New City, N.Y.

10956 Margaret Oppel, Esq.

Botein, Hays, Sklar & Hertzberg Judith Kessler, Coordinator 200 Park Avenue Rockland Citizens for Safe Energy New York, NY 10166 300 New Hempstead Road New City, N.Y.

10956 David H. Pikus, Esq.

Richard F. Czaja, Esq.

330 Madison Avenue New York, N.Y.

10017 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commission Washington, D.C.

20555

  • Docketing and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.

20555

  • LE Henry 'Jj/McGurren Counsel for NRC Staff

.