ML20077H031

From kanterella
Jump to navigation Jump to search
Forwards Second Quarter 1991 Update to, Seabrook Plan for Massachusetts Communities (Rev 2A) & Seabrook Plan for Massachusetts Communities,App M, New Hampshire Yankee Offsite Response Emergency Resource Manual
ML20077H031
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 06/27/1991
From: Feigenbaum T
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20077H033 List:
References
NYN-91099, NUDOCS 9107050022
Download: ML20077H031 (6)


Text

._ _ -_

5

New? Hampshire-Yh hh Ted C. Feigenboom President and r

Chief Executive Othcer -

NYN.91099 June 27,1991

^

Onited States. Nuclear -Regulatory Commission Washington, DC - 20555.-

Attention:

Document Control Ded

References:

(a)

Facility Operating License No..NPF-86, Docket No. 50-443 s

(b)

_N H Y Letter NYN 89155 dated December 1, 1989, " Revision - 1 to Seabrook' _ Plan. for fiassachusetts Communities (SPM C)",. T.

C.

Feigenbaum to USNRC.

Subject:

Second - Quarter - 1991, U[idate t o._ t h e Seabrook Plan for Massachusetts.

Communities.(SPMC), Appendices 11 & M Gentlemen:

lThe second quarter 1991 update to the Seabrook Plan for Massachusetts Communities

'(SPMC), Appendix H'(NHY Offsite Response Communications Directory), and Appendix M

.(NHY.Offsite Response Emergency Resource Manual), is provided in the Enclosure pursuant Eto thefrequirements of = 10 CFR 50.4(b)(5).

Quarterly updates to these appendices are prepared in accordance with SPMC, Section

- 7.2.4, and are identified -as'" Revision 2.A".

=lf you sho'uld have any questions regarding'the above, please contact Mr. James:M.

Peschel, Re'gulatory Compliance = Manager, at (603) 474-9521, extension 3772.

Very truly yours,.

~

Ted C. Fe' enbaum lL s Enclosures

()(9

]et 9107050022 910627 PDR ADOCK 05000443 F- -

PDR.

i An New Hampshire Yankee Division of Public Service Company of New Hornpshire

~ lT l.

Y o V12 bs-P.O. Box 300

  • Seabrook, NH 03874
  • Telephone (603) 474-9521

United States Nuclear Regulatory Commission.

June 27,1991 Attention: Document Control Desk Page two ec:

(w/o enclosure):

Mr. Thomas T. Martin Regional Administrator United States Nuclear Regulatory Commission Region 1 475 Allendale Road King of Prussia, PA 19406 Mr. Gordon Edison, Sr. Project Mgr.

Project Directorate 1-3 Division of Reactor Projects U.S. Nuclear Regulatory Commission Washington, DC 20555 (iith enclosures):

Mr. Noel Dudley NRC Resident Inspector

. P.O. Box 1149 Seabrook, NH 03874 SPMC Controlled Distribution List Atomic Safety and Licensing Board Service List 7

I l

l

[-

i 9

= -. _ _ _ _ _ _ _, -

y y.-

g.

pm.w

---4_,

,-,_r,.,,

ym_

y

_*4

SERVICE LIST Mr. Thom:s S. Moore

  • Admin Judge Ivan W. Smith, Admn Judge Richard F. Cole Atomic Safety and Licensing Appeal Chairman; Atomic Safety and Atomic Safety and Licensing Board Panel,.U.S. Nuclear Regulatory Licensing Board U.S. Nuclear Regulatory Commission Commission, Mail Stop EWW-529 U.S. Nuclear Regulatory Commission Washington, DC 20555 Weshingicin, DC 20555 Washington, DC 20555 Admn Judge Kenneth A. McCollom Diane Curran, Esquise Mr. Howard A. Wilber*

1107 West Knapp Street Andrea C. Ferster, Esquire Aton.ic Safety and Lic:nsing Appeal Stillwater, OK 74075 liarmon, Curran & Tousley Panel, U.S. Nuclear Regulatory Suite 430,2001 S. Street, N.W.

Commission, Mail Stop EWW-529 Washington, DC 20009 Washington, DC 20555 Mr. Richard R. Donovan H. Joseph Flynn, Esquire John P. Arnold, Attorney General FEMA Office of General Counsel George Dana Bisbee, Assoc. A. G.

Federal Regional Center FEMA Ofnce of the Attorney General 130 228th Street, S.W.

500 C Street, S.W.

25 Capitol Street Bothell, Washington 98021-9796 Washington, DC 20472 Concord, NH 03301-6397 Judith H. Mizner, Esquire Robert R. Pierce, Esquire Adjudicatory File 79 State Street, 2nd Floor Atomic Safety and Licensing Board Atomic Safety and Licensing Newburyport, MA 01950 U.S. Nuclear Regulatory Commission Board Panel Docket (2 copies)

Washington, DC 20555 U.S. Nuclear Regulatory Commission Washington, DC 20555 Atomic Safety and Licensing Philip Ahrens, Esquire Mr. Jack Dolan Appeal Panel Assistant Attorney General FEMA, Region i U.S. Nuclear Regulatory Commission Dept. of the Attorney General J.W. McCormack Post OfGce &

Mail Stop EWW-529 Augusta, ME (M333 Courthouse Bldg, Isoom 442 Washington, DC 20555 Boston, MA 02109 George Iverson, Director Ashod N. Amirian, Esquire G. Paul Bollwerk, Ill, Chairman

  • N.H. Ofnce of Emerg. Mgmt 145 South Main Street Atomic Safety and Licensing Appeal State House Office Park South P.O. Box 38 Panel, U.S. Nuclear Regulatory 107 Pleasant Street Bradford, MA 01835 Commission, Mail Stop EWW-529 Concord, Nil 03301 Washington, DC 20555 Mitzi A. Young, Esquire Robert A. Backus, Esquire Suzanne P. Egan, City Solicitor Edwin J. Reis, Esquire Backus, Meyer, & Solomon Lagoulis, Hill-Whilton & Rotondi OfSce of the General Counsel 116 Lowell Street 79 State Street U.S. Nuclear Regulatory Commission P.O. Box 516 Newburyport, MA 01950 Washington, DC 20555 Manchester, NH 03105 Stephen A. Jonas; Leslie Greer; Scott Hill Whilton, Esquire Barbara J. Saint Andre, Esquire Matthew Brock Lagoulis, Hill-Whilton & Rotondi Kopelman and Paige, P.C.

Massachusetts Attorney General 79 State Street 101 Arch Street One Ashburton Place,19th Floor Newburyport, MA 01950 Boston, MA 02110 Boston, MA 02108R.

Steven A. Clark, Town Manager

  • letter only Seabrook Town Offices Seabrook, NH 03874 (asib-plan.dist-list)

New llampshire Yankee June 27,1991 ENCLO5URE TO NYN-91099 Revision 2.A of Seabrook Plan for Massachusetts Communitics Appendix il and Appendix M 4

m m

- i

__,...,___.e.

m

.m r

.c.,,.-

e,.,,v.....,.,

,,,my

,,vy,,y

.,,mw._.,._..,..

e,

..y-yp,y,

~ -

DATE: 06/25/91 CONTROLLED DOCUMENT.

TRANSMITTAL-NO: _ LO10-T-OOO121 PAGE:

1.

ATTN: DCC DESK NF.J OFFSITE THE' ATTACHED DOCUMENTS (IDENTIFIED DELOW)

- REPRESENT A CHANGE TO--YOUR: CONTROLLED DOCUMENT FILES. PLEASE INSURE THAT ALL DOCUMENTS REFERENCED ARE ATTACHED. ACKNOWLEDGE RECEIPT OF THIt3 TRANSMITTAL BY COMPLETING THE ENDORSEMENT DELOt,' AND RETURNING THIS TRANSMITTAL TO THE RMD DY 07/05/91. THIS:WILL INDICATE THAT YOU HAVE RECEIVED THE ATTACHED CONTROLLED' sDOCUMENTS AND: PROCESSED THEM IN ACCORDANCE WITH NYRM CHAPTER-3. SECTION 10.

-)

UNLESS DIRECTED OTHERWISE DELOW, DESTROY SUPERCEDED COPIES, SHOULD YOU WISH

.i TO= RETAIN SUPERCEDED COPIES FOR RECORD PURPOSES, STAMP THEM INFORMATION ONLY.

sSUP PURCH/ ORDER-PKG/ DOCUMENT IDENT.

SHEET ID

-ISS/REV GUANTITY ISSUE PRV RETURN SPMC OO2/AOO 1

0-1 SEE CHANGE INSTRUCTIONS REV 2A RECEIPT ACKNOWLEDGEMENT NOT ret 1DIRED

  • FOR PLANNING 8< SCHEDULING USE ONLY'*
  • WORK COMPLETED (STATUS CODE 16 OR GREATER) REMOVE PACKAGE FROM DDS OTHER (EXPLAIN)
  • *
  • RECEIPT ACKNOWLEDGEMENT RECEIVED BY:

DATE:

RETURN SIGNED TRANSMITTAL TO:-

RECORDS MANAGEMENT DEPARTMENT O2-85 SEADROOK. STATION P.

O.. BOX 300 SEADROOK, NH 03874 NYRM TRANSMITTAL 3-10D/DDS WORK ORDER NO: 038987 n

. - +. *

+.--,---+c

~+=

~,

v4~

'v, 4-

-c.-,-.-s--,m,.,---....-.---

-.---.__-----.--n.-e...,sr.-er-se-.

.---e--,_m

l SRABROOK PIJLN FOR MASSACHUSETTS CONNUNITIES CHANGE INSTRUCTIONS'-

REMOVE INSERT Plan Cover Page'Rev. 2 Plan Cover Page, Rev. 2A Plan IDEP-1 through Plan IDEP-1 through LOEP-7

- LOEP-7 Rev. 2 Rev. 2A Appendix H Rev. 2 Appendix H Rev. 2A Appendix M Rev. 2 Appendix M Rev. 2A I

d

-e--

e e

r-mc.

.e n-r-

~--m..

m

.