ML20052F989

From kanterella
Jump to navigation Jump to search
Lists of Documents Re 820303 Emergency Planning Exercise,Per ASLB 820408 Order.Certificate of Svc Encl
ML20052F989
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/10/1982
From: Sohinki S
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
References
ISSUANCES-SP, NUDOCS 8205140214
Download: ML20052F989 (7)


Text

b, .

.,+

5 DOCKETED U?mc UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

'82 MAY 12 P3:18 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD Louis J. Carter Chairma , cv E Frederick J. Shon 6{];,::]Au s:{' ',

Dr. Oscar H. Pari &

A p gg,c6@..

-__-----------__--_----___---_---__----x 4

g(1.gB27 r

p .5 G ST$Mk In the Matter of
g

-247-SP CONSOLIDATED EDISON COMPANY OF NEW  : CD 50-286-SP YORK INC. (Indian Point, Unit No. 2) '

POWER AUTHORITY OF THE STATE OF NEW YORK (Indian Point, Unit No. 3)  :

May 10, 1982

_____-__-_____-_--_-___--_-______-_-_-_x CONSOLIDATED EDISON'S LIST OF DOCUMENTS RELATED TO THE MARCH 3, 1982 EMERGENCY PLANNING EXERCISE Or April 8, 1982, this Board issued an " Order n (Amending Memorandum and Order Dated March 10, 1982)"

, ,o.

l

(" Order") which required, inter alia: .

l i

That each party and participant shall preserve all records and documents, of the kinds listed in 10 CFR S 2.4 (q) , prepared by them, their representa-l tives and/or their designated observers, which de-I scribe or analyze the emergency planning exercise

or the plans that were made to conduct or to ob-serve the exercise carried out on March 3, 1982.

l (Order, p .1) i The Board also required each party and participant in the s

8205140214 820510 l PDR ADOCK 05000247 0

l [

l PDR

? . .

captioned proceeding to prepare a list of the documents called for in the above-quoted paragraph, and to designate a custodian for said list. (Order, p.2) Finally, the Order provided that a copy of the list was to be served on each party and participant to this proceeding no later than 30 days from the date of the" Order (Id.)

Pursuant to the Order, Con Edison hereby submits the following list of documents:

1. Memorandum from John A. Basile, General Manager, Nuclear Power Generation to Indian Point Supervisors, dated March 1, 1982.

Subject:

Emergency Plan Drill on March 3, 1982 Length: 1 page

2. Senior Reactor Operator's Log for March 3, 1982 Length: 2 pages
3. Emergency Planning Drill Log for March 3, 1982 Length : 2 pages ,
4. Memorandum from George H. Liebler, Emergency Planning Director to Stanley Wisla, General,u.

Manager, Environmental Health and Safety, dated, l March 8, 1982.

i

Subject:

PASNY Setup and Performance at l ECC During March 3, 1982 NRC/ FEMA Exercise Length : 3 pages S. Memorandum from George H. Liebler, Emergency l Planning Director to John A. Basile, Donald M. Rosh, Michael F. Shatkouski, Stanley A. Wisla, Dr. Alan S. Cheifetz, William J. Thompson, l

l t.

u+

/

o Bowen Lindgren, dated March 15, 1982

Subject:

Con Edison Emergency Drill of February 18, 1982 and PASNY Emergency Exercise of March 3, 1982.

Length : 2 pages

6. Memorandum from William A. Monti to George H. Liebler, dated March 5, 1982.

Subject:

PASNY IP-3 Radiological Drill of 3-3-82 Length: 5 pages

7. Memorandum from Stanley F. Wisla, General Manager, -

Environmental Health and Safety to Charles W.

Jackson, Vice President, Nuclear Power, dated Nbrch 24, 1982

Subject:

Proposed changes to Emergency Plan Length: 3 pages

8. Memorandum from Kevin Burke, Director, Regulatory Affairs to Distribution, dated March 15, 1982

Subject:

Emergency Preparedness Appraisal Length: 3 pages _,

9. Joint letter from John D. O'Toole, Vice President, '

Con Edison and J. P. Bayne, Senior Vic'e President, Power Authority to Boyce H. Grier, Director, NRC ,

Office of Inspection and Enforcement, Regional dated August 5, 1981. ,e

Subject:

Date for Emergency Planning Drill Length: 1 page

10. Letter from John D. O'Toole to Ronald C. Haynes, Regional Administrator, NRC Office of Inspection and Enforcement, Region 1, dated December 22, 1981

Subject:

March 2, 1982 Emergency Planning Exercise

o Length : 2 pages

11. Joint letter from John D. O'Toole, Vice President, con Edison and J. P. Bayne, Senior Vice President, Power Auuhority, to Ronald C. Haynes, Regional Administrator, NRC Office of Inspection and Enforcement, Region 1, dated December 22, 1981.

Subject:

Objectives for the Indian Point site emergency preparedness exercise Length: 2 pages plus a 3 page attachment entitled "1982 FEMA-NRC Observed Exercise, Indian Point Station"

12. Memorandum from Bowen Lindgren, Manager, Nuclear -

Information to Leon Stambler, Director, Electronic Communication Services, dated February 22, 1982.

Subject:

Additional Telephone Work Requirements Length : 2 pages

13. Memorandum from Bowen Lindgren, Manager, Nuclear Information to Leon Stambler, Director, Electronic Communication Services, dated February 23, 1982.

Subject:

Additional Telephone Work Requirements Length: 1 page _,

14. Memorandum from Bowen Lindgren, Manager, Nuclear -

Information, to Laurence Kleiman, Director, Public Information, dated March 15, 1982 -

. ,~..

Subject:

Emergency News Center ...

s-l Length : 3 pages

15. Memorandum from Bowen Lindgren, Manager, Nuclear Info rmation, dated March 15, 1982

Subject:

Emergency News Center Length: 2 pages

16. Letter from Larry Kleinman, Director, Public Information to Cliff Spieler, Vice President l

i

f' .

Public Relations, Power Authority, dated March 8, 1982

Subject:

Comments on March 3 drill Length: 1 page

17. Memorandum from Joyce Hergenhan, Senior Vice President to Arthur Hauspurg, President, dated March 5, 1982.

Subject:

Report Length: 3 pages together with a 2 page attachment entitled "IP-3 Emergency Plan Exercise Scenario Overview" The documents which are identified above will be placed in the custody of the following person:

Ms. Melissa Driscoll Consolidated Edison Company of New York, Inc.

4 Irving Place - Rm 1014 New York, New York 10003 Respectfully submitted, Stephen M. Schinki 1 Attorney for l

Consolidated Edison Company -

! of New York, IncO' J'

l l

{

l l

l l

^^

/

U$

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION 'Q UM N P3'1B ATOMIC SAFETY AND LICENSING BOARD - :ce Cat

~

CFFT k .p: t f5Sl 00G W33p tB -

Before Administrative Judges:

Louis J. Carter, Chairman Frederick J. Shon Dr. Oscar H. Paris

-________________x CONSOLIDATED EDISON COMPANY OF  :

NEW YORK, INC. (Indian Point, Unit No. 2)  : Docket Nos. 50-247-SP 50-286-SP POWER AUTHORITY OF THE STATE OF  :

NEW YORK, (Indian Point, May 10, 1982 Unit No. 3)  :

- - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _x CERTIFICATE OF SERVICE I certify that I have served copies of

~~

" Consolidated Edison 's List of Documents Related to the March 3, 1982 Emergency Planning Exercise" on thp following b trties by first class mail, postage paid, this 10th day of

,s..

May 1982:

Docketing and Service Branch / Dr. Oscar H. Paris Office of the Secretary Administrative Judge U.S. Nuclear Regulatory Atomic Safety and Licensing Commission Board Washington , D.C. 20555 U.S. Nuclear Regulatory Conadssion Louis J. Carter, Esq., Chairman Washington, D.C. 20555 Administrative Judge Atomic Safety and Licensing Mr. Frederick J. Shon Board Administrative Judge 7300 City Line Avenue - Suite 120 Atomic Safety and Licensing Philadelphia, Pennsylvania 19151 Board U.S. Nuclear Regulatory Commission Washingtor, D.C. 20555

]

Janice Moore, Esq. Charles J. Maikish, Esq.

Counsel for NRC Staff Litigation Division Of fice of the Executive The Port Authority of Legal Director New York and New Jersey U.S. Nuclear Regulatory One World Trade Center Commission New York, N.Y. 10048 Washington, D.C. 20555 Ezra I.Bialik, Esq.

Paul F. Colarulli, Esq. Steve Leipsiz , Esq.

Joseph J. Levin , Jr . , Esq. Environmental Protection Bureau Pamela S. Borowitz, Esq. New York State Attorney Charles Morgan, Jr., Esq. General's Office

~

Morgan Associated, Chartered Two World Trade Center 1899 L Street, N.W. New York, N.Y. 10047 Washington, D.C. 20036 Alfred B. Del Bello Charles M. Pratt, Esq. Westchester County Executive Thomas R. Frey, Esq. Westchester County Power Authority of the 148 Martine Avenue State of New York New York, N.Y. 10601 10 Columbus Circle New York, N.Y. 10019 Andrew S. Roffe, Esq.

New York State Assembly Ellyn R. Weiss, Esq. Albany, N.Y. 12248 William S. Jordan, III, Esq.

Harmon & Weiss Renee Schwartz, Esq.

1725 I Street. N.W., Suite 506 Botein, Hays, Sklar & Herzberg Washington, D.C. 20006 Attorneys for Metropolitan Transportation Authority Joan Holt, Proje ct Director 200 Park Avenue _,

Indian Point Project New York, N.Y. 10166 New York Puolic Interest -

Research Group Stanley B. Klimberg 5 Beekman Street General Counsel New York, N.Y. 10038 New York State Energy Office 2 Rockefeller Stafe Plaza John Gilroy, Westchester Alban'y, N.Y. 122A3e Coordinator Indian Point Project Honorable Ruth Messinger New York Public Interest Member of the Council of the Research Group City of New York 240 Central Avenue District #4 White Plains, New York 10606 City Hall New York, N.Y. 10007 Jeffrey M. Blum New York University Law School Marc L. Parris, Esq.

423 Vanderbilt Hall County Attorney Washington Square South County of Rockland New York, N.Y. 10012 11 New Hempstead Road New City, N.Y. 10010 9

Geoffrey Cobb Ryan Alan Latman, Esq.

Conservation Committee 44 Sunset Drive Chairman, Director Croton-on-Hudson, N.Y. 10520 New York City Audubon Society 71 W. 23rd Street, Suite 1828 Lorna Salzman New York, N.Y. 10010 Mid-Atlantic Representative ,

Friends of the Earth, Inc.

Greater New York Council on Energy 208 West 13th Street New York, N.Y. 10011 c/o Dean R. Corren, Director New York University 26 Stuyvesant Street Zipporah S. Fleisher New York, N.Y. 10003 West Branch Conservation Association Atomic Safety and Licensing 443 Buena Vista Road Board Panel New City, N.Y. 10956 U.S. Nuclear Regulatory Commission Mayor George V. Begany Washington, D.C. 20555 Village of Buchanan 236 Tate Avenue Atomic Safety and Licensing Buchanan, N.Y. 10511 Appeal Board Panel Judith Kessler, Coordinator U.S. Nuclear Regulatory Commission Rockland Citizens for Safe Washington, D.C. 20555 Energy 300 New Hempstead Road

. Richard L. Brodsky New City, N.Y. 10956 Member of the County Legislature Westchester County David H. Pikus, Esq.

County Office Building Richard F. Czaja, Esq.

White Plains, N.Y. 10601 330 Madison Avenue New York, N.Y. 10017 -

Pat Posner, Spokesman '

Parents Concerned About Amanda Pottgrfield,Esq. ,

Indian Point Box 384 P.O. Box 125 Village Station Croton-on-Hudson, N.Y. 10520 New York, New York. 10038 s-Charles A. Scheiner, Co-Chairperson Renee Schwartz, E'sq.

Westchester People 's Action Paul Chessin, Esq.

Coalition, Inc. Laurens R. Schwartz, Esq.

P.O. Box 488 Margaret Oppel, Esq.

White Plains, N.Y. 10602 Botein Hays, Sklar &

Hertzberg 200 Park Avenue New York, New York 10166 i

Dated: May 10, 1982 '

New York, New York / ,A ) O

/ ( p&)

N

/k i

/ SAephen M. Sohinki

- - - -