|
---|
Category:INTERROGATORIES; RESPONSES TO INTERROGATORIES
MONTHYEARML20066A3931990-12-26026 December 1990 Commonwealth of Ma Atty General Response to Licensee First Set of Interrogatories Re Remanded Massachussetts Teacher Issues.W/Certificate of Svc.Related Correspondence ML20065T9551990-12-10010 December 1990 Licensee First Set of Interrogatories & First Request for Production of Documents to Commonwealth of Ma Atty General Re Remanded Massachusetts Teacher Issues.* W/Certificate of Svc.Related Correspondence ML20246H7051989-05-0505 May 1989 Applicant Supplementary Response to Intervenors Discovery Requests.* Certificate of Svc Encl.Related Correspondence ML20245E6531989-04-21021 April 1989 Commonwealth of Ma Atty General Supplemental Answer to Applicant Expert Witness Interrogatories.* Prof Qualifications of Expert Witnesses Encl.W/Certificate of Svc.Related Correspondence ML20248F8531989-04-0303 April 1989 Applicant Voluntary Responses to Commonwealth of Ma Atty General Interrogatories on Use of Bed Buses & Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl.Related Correspondence ML20248F6691989-04-0303 April 1989 Applicant Supplemental Answers to Commonwealth of Ma Atty General Expert Witness Interrogatory.* Supporting Documentation & Certificate of Svc Encl.Related Correspondence ML20247A5721989-03-24024 March 1989 Applicant Voluntary Responses to Commonwealth of Ma Atty General Interrogatories & Request for Production of Documents That Pertain to Exercise Areas Requiring Corrective....* W/Certificate of Svc.Related Correspondence ML20247A5921989-03-24024 March 1989 Applicant Voluntary Responses to Commonwealth of Ma Atty General Requests for Documents & Info on Exercise.* W/ Certificate of Svc.Related Correspondence ML20236D5001989-03-16016 March 1989 NRC Staff Further Supplemental Response to Town of Hampton First Set of Interrogatories & Request for Production of Documents to NRC Staff on 880628-29 Exercise (Exercise).* Certificate of Svc Encl.Related Correspondence ML20236C2161989-03-10010 March 1989 NRC Staff Supplemental Response to Town of Hampton First Set of Interrogatories & Request for Production of Documents to NRC Staff on 880628-29 Exercise.* W/Certificate of Svc. Related Correspondence ML20236C3901989-03-0808 March 1989 NRC Staff Supplemental Response to Town of Amesbury First Set of Interrogatories & Request for Production of Documents to NRC on Seabrook Plan for Commonwealth of Ma Communities (Spmc).* W/Certificate of Svc.Related Correspondence ML20236A4311989-03-0707 March 1989 Applicant Supplemental Answers to Intervenors Interrogatories Re Transportation Resources.* Supporting Info & Certificate of Svc Encl.Related Correspondence ML20235V6971989-02-28028 February 1989 Applicant Supplemental Answers to Intervenor Expert Witness Interrogatories.* Certificate of Svc Encl.Related Correspondence ML20235N1821989-02-21021 February 1989 FEMA Responses to Town of Hampton First Set of Interrogatories & Request for Production of Documents to FEMA on 880628-29 Exercise.* W/Certificate of Svc.Related Correspondence ML20206M9271988-11-22022 November 1988 Town of West Newbury Response to NRC Staff Motion to Compel Answers to Interrogatories & Production of Documents by Town of West Newbury.* Certificate of Svc Encl ML20206M9461988-11-22022 November 1988 Responses of FEMA to Town of Amesbury First Set of Interrogatories & Request for Production of Documents to FEMA on Seabrook Plan for Commonwealth of Ma Communities.* W/Certificate of Svc.Related Correspondence ML20206J8331988-11-21021 November 1988 New England Coalition on Nuclear Pollution Second Set of Supplemental Answers to Applicant First Set of Interrogatories Etc & Answers to Applicant Interrogatories & Request For....* Svc List Encl.Related Correspondence ML20206J6811988-11-15015 November 1988 Answers of Commonwealth of Ma Atty General to Applicant Request for Admissions to Commonwealth of Ma Atty General.* Certificate of Svc Encl.Related Correspondence ML20206J6581988-11-15015 November 1988 Joint Intervenors Answers to Applicant Request for Admissions to Intervenors.* Related Correspondence ML20206J6381988-11-15015 November 1988 Commonwealth of Ma Atty General Response to Applicant Second Request for Protection of Documents.* Atty General Will Produce Response Documents from Agencies Listed in Response 2.Related Correspondence ML20206J8691988-11-15015 November 1988 Applicant Response to Commonwealth of Ma Atty General Second Request for Production of Documents to Applicant Re Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl.Related Correspondence ML20206C5561988-11-11011 November 1988 Seacoast Anti-Pollution League Response to Applicant Second Request for Production of Documents to All Intervenor & Participating Local Govts Concerning Joint Intervenor Contentions.* Svc List Encl.Related Correspondence ML20206C5641988-11-0707 November 1988 Applicant Response to Town of Amesbury First Request for Production of Documents to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl. Related Correspondence ML20206C2611988-11-0404 November 1988 Responses of FEMA to Commonwealth of Ma Atty General First Request for Production of Documents to FEMA Re Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl.Related Correspondence ML20205R7461988-11-0404 November 1988 Errata to Applicant Response to Town of Amesbury First Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* W/Certificate of Svc. Related Correspondence ML20205R6901988-11-0404 November 1988 Errata to Applicant Response to Commonwealth of Ma Atty General First Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* W/ Certificate of Svc.Related Correspondence ML20205R5781988-11-0303 November 1988 Applicant Response to Commonwealth of Ma Atty General First Request for Production of Documents to Applicant Re Seabrook Plan for Commonwealth of Ma Communities.* W/Certificate of Svc.Related Correspondence ML20205R6541988-11-0202 November 1988 Town of Ambesbury Response to Applicant Second Request for Production of Documents to All Intervenors & Participating Local Govts Concerning Joint Intervenor Contentions.* W/ Related Info & Certificate of Svc.Related Correspondence ML20205R5621988-11-0101 November 1988 Applicant Response to Commonwealth of Ma (Mass Ag) Second Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* W/Certificate of Svc. Related Correspondence ML20205N3061988-10-31031 October 1988 New England Coalition on Nuclear Pollution Supplemental Answers to Applicant First Set of Interrogatories,Etc & Answers to Applicant Interrogatories & Request for Production Of....* W/Svc List.Related Correspondence ML20205N3351988-10-31031 October 1988 Town of West Newbury Supplemental Answers to Applicant First Set of Interrogatories & First Request for Production of Documents to All Parties & Participating Local Govts Re Contentions.* W/Certificate of Svc.Related Correspondence ML20205N3681988-10-27027 October 1988 Seacoast Anti-Pollution League Response to Applicant Interrogatories & Request for Production of Documents to All Intervenors & Participating Local Govts Concerning Joint Intervenor....* W/Svc List.Related Correspondence ML20205F9561988-10-26026 October 1988 Commonwealth of Ma Atty General Jm Shannon Answers & Responses to NRC Staff Second Set of Interrogatories & Second Request for Documents.* Notice of Depositions & Certificate of Svc Encl.Related Correspondence ML20205K2331988-10-26026 October 1988 NRC Staff Response to Town of Amesbury First Set of Interrogatories & Request for Production of Documents to NRC on Seabrook Plan for Commonwealth of Ma Communities.* W/ Certificate of Svc.Related Correspondence ML20205F8001988-10-25025 October 1988 Seacoast Anti-Pollution League Supplemental Answer to Applicant First Set of Interrogatories,Per Board Orders of 881018 & 19.* Supporting Documentation & Svc List Encl. Related Correspondence ML20205F7541988-10-25025 October 1988 Town of Amesbury First Suppl to NRC Staff First Set of Interrogatories & First Request for Production of Documents to Towns of Amesbury,Newbury,Salisbury,West Newbury & Merrimac & City of Newburyport.* Certificate of Svc Encl ML20205K4191988-10-25025 October 1988 Applicant Response to Commonwealth of Ma Atty General First Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* Supporting Documentation & Certificate of Svc Encl.Related Correspondence ML20205F9931988-10-25025 October 1988 Response of Commonwealth of Ma Atty General to NRC Staff Third Set of Interrrogatories & Request for Production.* Certificate of Svc Encl ML20205G0351988-10-24024 October 1988 Applicant Response to Town of Amesbury First Set of Interrogatories...To Applicant on Seabrook Plan for Commonwealth of Ma Communities.* Supporting Info & Certificate of Svc Encl.Related Correspondence ML20205E3571988-10-24024 October 1988 Commonwealth of Ma Atty General Supplemental Response to NRC Staff First Set of Interrogatories & First Request for Documents.* Certificate of Svc Encl.Related Correspondence ML20205D7771988-10-19019 October 1988 Commonwealth of Ma Atty General Second Request for Production of Documents to Applicant Re Seabrook Plan for Commonwealth of Ma Communities.* Related Correspondence ML20205D6951988-10-19019 October 1988 Commonwealth of Ma Atty General Second Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* Related Correspondence ML20205D8101988-10-19019 October 1988 Commonwealth of Ma Atty General First Request for Production Documents to FEMA Re Seabrook Plan for Commonwealth of Ma Communities.* W/Notice of Deposition of R Donovan on 881109 & Certificate of Svc.Related Correspondence ML20205D7401988-10-14014 October 1988 Applicant Interrogatories & Request for Production of Documents to All Intervenors & Participating Local Govts Concerning Joint Intervenor Contentions 6 & 27-63.* W/Certificate of Svc.Related Correspondence ML20204F9541988-10-14014 October 1988 Applicant Second Request for Production of Documents to All Intervenors & Participating Local Govts Concerning Joint Intervenor Contentions.* Certificate of Svc Encl.Related Correspondence ML20155H4241988-10-11011 October 1988 Applicant Interrogatories & Request for Production of Documents to All Intervenors & Participating Local Govts Concerning Joint Intervenor Contentions 1-26.* Certificate of Svc Encl.Related Correspondence ML20155H3181988-10-0707 October 1988 Commonwealth of Ma Atty General Supplemental Responses to Applicant First Set of Interrogatories.* Certificate of Svc Encl.Related Correspondence ML20155H3111988-10-0707 October 1988 Commonwealth of Ma Atty General First Set of Interrogatories to Applicant on Seabrook Plan for Commonwealth of Ma Communities.* Related Correspondence ML20155H0081988-10-0606 October 1988 Town of Amesbury Interrogatories & Request for Production of Documents to FEMA on Seabrook Plan for Commonwealth of Ma Communities (Spmc).* Certificate of Svc Encl.Related Correspondence ML20204G5731988-10-0606 October 1988 NRC Staff Third Set of Interrogatories & Request for Production of Documents to Towns of Amesbury,Newbury, Salisbury,West Newbury & Merrimac & City of Newburyport....* W/Certificate of Svc.Related Correspondence 1990-12-26
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217H9511999-10-21021 October 1999 Memorandum & Order.* Proceeding Re Nepco 990315 Application Seeking Commission Approval of Indirect License Transfers Consolidated,Petitioners Granted Standing & Two Issues Admitted.With Certificate of Svc.Served on 991021 ML20217N2561999-10-21021 October 1999 Transcript of Affirmation Session on 990121 in Rockville, Maryland Re Memorandum & Order Responding to Petitions to Intervene Filed by co-owners of Seabrook Station Unit 1 & Millstone Station Unit Three.Pp 1-3 ML20211L5141999-09-0202 September 1999 Comment on Draft Reg Guide DG-4006, Demonstrating Compliance with Radiological Criteria for License Termination. Author Requests Info as to When Seabrook Station Will Be Shut Down ML20211J1451999-08-24024 August 1999 Comment Opposing NRC Consideration of Waiving Enforcement Action Against Plants That Operate Outside Terms of Licenses Due to Y2K Problems ML20210S5641999-08-13013 August 1999 Motion of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Strike Unauthorized Response of Nepco.* Unauthorized Response Fails to Comply with Commission Policy.With Certificate of Svc ML20210Q7531999-08-11011 August 1999 Order Approving Application Re Corporate Merger (Canal Electric Co). Canal Shall Provide Director of NRR Copy of Any Application,At Time Filed to Transfer Grants of Security Interests or Liens from Canal to Proposed Parent ML20210P6271999-08-10010 August 1999 Response of New England Power Company.* Nu Allegations Unsupported by Any Facts & No Genuine Issues of Matl Facts in Dispute.Commission Should Approve Application Without Hearing ML20210H8311999-08-0303 August 1999 Reply of Connecticut Light & Power Co,Western Massachusetts Electric Co & North Atlantic Energy Corp to Response of New England Power Co to Requests for Hearing.* Petitioners Request Hearing on Stated Issues.With Certificate of Svc ML20210J8501999-08-0303 August 1999 Order Approving Transfer of License & Conforming Amend.North Atlantic Energy Service Corp Authorized to Act as Agent for Joint Owners of Seabrook Unit 1 ML20211J1551999-07-30030 July 1999 Comment Opposing That NRC Allow Seabrook NPP to Operate Outside of Technical Specifications Due to Possible Y2K Problems ML20210E3011999-07-27027 July 1999 Response of New England Power Co to Requests for Hearing. Intervenors Have Presented No Justification for Oral Hearing in This Proceeding.Commission Should Reject Intervenors Request for Oral Hearing & Approve Application ML20209H9101999-07-20020 July 1999 Motion of Connecticut Light & Power Co & North Atlantic Energy Corp for Leave to Intervene & Petition for Hearing.* with Certificate of Svc & Notice of Appearance ML20195H1911999-06-15015 June 1999 Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer ML20206A1611999-04-26026 April 1999 Memorandum & Order.* Informs That Montaup,Little Bay Power Corp & Nepco Settled Differences Re Transfer of Ownership of Seabrook Unit 1.Intervention Petition Withdrawn & Proceeding Terminated.With Certificate of Svc.Served on 990426 ML20205M7621999-04-15015 April 1999 Notice of Withdrawal of Intervention of New England Power Co.* New England Power Co Requests That Intervention in Proceeding Be Withdrawn & Hearing & Related Procedures Be Terminated.With Certificate of Svc CLI-99-06, Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 9904071999-04-0707 April 1999 Order.* Joint Request for ten-day Extension of Schedule Set Forth in CLI-99-06 in Order to Facilitate Parties Settlement Efforts Granted,With Exception of Date of Hearing. with Certificate of Svc.Served on 990407 ML20205G0921999-04-0505 April 1999 Joint Motion of All Active Participants for 10 Day Extension to Permit Continuation of Settlement Discussion.* Participants Request That Procedural Schedule Be Extended by 10 Days.With Certificate of Svc ML20205G3091999-03-31031 March 1999 Petition That Individuals Responsible for Discrimination Against Contract Electrician at Plant as Noted in OI Rept 1-98-005 Be Banned by NRC from Participation in Licensed Activities for at Least 5 Yrs ML20204E6401999-03-24024 March 1999 Protective Order.* Issues Protective Order to Govern Use of All Proprietary Data Contained in License Transfer Application or in Participants Written Submission & Oral Testimony.With Certificate of Svc.Served on 990324 ML20204G7671999-03-23023 March 1999 Comment Supporting Proposed Rule 10CFR50.54(a) Re Direct Final Rule,Changes to QA Programs ML20207K1941999-03-12012 March 1999 North Atlantic Energy Svc Corp Participation in Proceeding.* Naesco Wished to Remain on Svc List for All Filings.Option to Submit post-hearing Amicus Curiae Brief Will Be Retained by Naesco.With Certificate of Svc ML20207H4921999-02-12012 February 1999 Comment on Draft Contingency Plan for Year 2000 Issue in Nuclear Industry.Util Agrees to Approach Proposed by NEI ML20203F9471999-02-0909 February 1999 License Transfer Application Requesting NRC Consent to Indirect Transfer of Control of Interest in Operating License NPF-86 ML20199F7641999-01-21021 January 1999 Answer of Montaup Electric Co to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests Motion Be Denied on Basis of Late Filing.With Certificate of Svc ML20199H0451999-01-21021 January 1999 Answer of Little Bay Power Corp to Motion of Ui for Leave to Intervene & Petition to Allow Intervention out-of-time.* Requests That Ui Petition to Intervene & for Hearing Be Denied for Reasons Stated.With Certificate of Svc ML20199D2461999-01-19019 January 1999 Supplemental Affidavit of Js Robinson.* Affidavit of Js Robinson Providing Info Re Financial Results of Baycorp Holding Ltd & Baycorp Subsidiary,Great Bay Power Corp. with Certificate of Svc ML20199D2311999-01-19019 January 1999 Response of New England Power Co to Answers of Montaup Electric Co & Little Bay Power Corp.* Nep Requests That Nep Be Afforded Opportunity to File Appropriate Rule Challenge with Commission Pursuant to 10CFR2.1329 ML20206R1041999-01-13013 January 1999 Answer of Little Bay Power Corp to Motion of New England Power Co for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* with Certificate of Svc ML20206Q8451999-01-12012 January 1999 Written Comments of Massachusetts Municipal Wholesale Electric Co.* Requests That Commission Consider Potential Financial Risk to Other Joint Owners Associated with License Transfer.With Certificate of Svc.Served on 990114 ML20199A4741999-01-12012 January 1999 Answer of Montaup Electric Co to Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Nepco 990104 Motion Should Be Denied for Reasons Stated.With Certificate of Svc ML20206Q0151999-01-12012 January 1999 North Atlantic Energy Svc Corp Answer to Petition to Intervene of New England Power Co.* If Commission Deems It Appropriate to Explore Issues Further in Subpart M Hearing Context,Naesco Will Participate.With Certificate of Svc ML20199A4331999-01-11011 January 1999 Motion of United Illuminating Co for Leave to Intervene & Petition to Allow Intervention out-of-time.* Company Requests That Petition to Allow Intervention out-of-time Be Granted.With Certificate of Svc ML20198P7181998-12-31031 December 1998 Motion of Nepco for Leave to Intervene & Petition for Summary Relief Or,In Alternative,For Hearing.* Moves to Intervene in Transfer of Montaup Seabrook Ownership Interest & Petitions for Summary Relief or for Hearing ML20198P7551998-12-30030 December 1998 Affidavit of J Robinson.* Affidavit of J Robinson Describing Events to Date in New England Re Premature Retirement of Npps,Current Plans to Construct New Generation in Region & Impact on Seabrook Unit 1 Operation.With Certificate of Svc ML20195K4061998-11-24024 November 1998 Memorandum & Order.* North Atlantic Energy Services Corp Granted Motion to Withdraw Proposed Amends & Dismiss Related Adjudicatory Proceedings as Moot.Board Decision LBP-98-23 Vacated.With Certificate of Svc.Served on 981124 ML20155J1071998-11-0909 November 1998 NRC Staff Answer to North Atlantic Energy Svc Corp Motion for Leave to File Reply.* Staff Does Not Object to North Atlantic Energy Svc Corp Motion.With Certificate of Svc ML20155D0041998-10-30030 October 1998 Motion for Leave to File Reply.* Licensee Requests Leave to Reply to Petitioner 981026 Response to Licensee 981015 Motion to Terminate Proceedings.Reply Necessary to Assure That Commission Is Fully Aware of Licensee Position ML20155D0121998-10-30030 October 1998 Reply to Petitioner Response to Motion to Terminate Proceedings.* Licensee Views Segmentation Issue as Moot & Requests Termination of Subj Proceedings.With Certificate of Svc ML20155B1641998-10-26026 October 1998 Response to Motion by Naesco to Withdraw Applications & to Terminate Proceedings.* If Commission Undertakes to Promptly Proceed on Issue on Generic Basis,Sapl & Necnp Will Have No Objection to Naesco Motion.With Certificate of Svc ML20154K8751998-10-15015 October 1998 Motion to Withdraw Applications & to Terminate Proceedings.* NRC Does Not Intend to Oppose Motion.With Certificate of Svc ML17265A8071998-10-0606 October 1998 Comment on Integrated Review of Assessment Process for Commercial Npps.Util Endorses Comments Being Provided by NEI on Behalf of Nuclear Industry ML20154C8171998-10-0606 October 1998 Notice of Appointment of Adjudicatory Employee.* Notice Given That W Reckley Appointed as Commission Adjudicatory Employee to Advise Commission on Issues Related to Review of LBP-98-23.With Certificate of Svc.Served on 981006 CLI-98-18, Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 9810061998-10-0505 October 1998 Order.* Grants Joint Motion Filed by Naesco,Sapl & Necnp for Two Week Deferral of Briefing Schedule Set by Commission in CLI-98-18.With Certificate of Svc.Served on 981006 ML20153H4471998-10-0101 October 1998 Joint Motion of Schedule Deferral.* Naesco,Sapl & Necnp Jointly Request Temporary Deferral of Briefing Schedule as Established by Commission Order of 980917 (CLI-98-18). with Certificate of Svc ML20154F9891998-09-29029 September 1998 License Transfer Application Requesting Consent for Transfer of Montaup Electric Co Interest in Operating License NPF-86 for Seabrook Station,Unit 1,to Little Bay Power Corp ML20154D7381998-09-21021 September 1998 Affidavit of FW Getman Requesting Exhibit 1 to License Transfer Application Be Withheld from Public Disclosure,Per 10CFR2.790 ML20153C7791998-09-18018 September 1998 Comment Supporting Proposed Rule 10CFR50 Re Reporting Requirements for Nuclear Power Reactors.Util Endorses NRC Staff Focus on Operability & Funtionality of Equipment & NEI Comments ML20151Z5611998-09-18018 September 1998 Order.* Pursuant to Commission Order CLI-98-18 Re Seabrook Unit 1 Proceeding,Schedule Described in Board 980904 Memorandum & Order Hereby Revoked Pending Further Action. with Certificate of Svc.Served on 980918 ML20151Y0331998-09-17017 September 1998 Order.* All Parties,Including Util,May File Brief No Later than 981007.Brief Shall Not Exceed 30 Pages.Commission May Schedule Oral Argument to Discuss Issues,After Receiving Responses.With Certificate of Svc.Served on 980917 ML20153E8771998-09-16016 September 1998 Comment Opposing Draft NUREG-1633, Assessment of Use of Potassium Iodide (Ki) as Protective Action During Severe Reactor Accidents. Recommends That NRC Reverse Decision to Revise Emergency Planning Regulation as Listed 1999-09-02
[Table view] |
Text
r
~
r::.; = u :
%......----~~L g UNITED STATES NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY LICENSING BOARD
'83 0 31 g In the Matter of [I~];Q. ?.,,g f D.
PUBLIC SERVICE COMPANY OF Docket Nos. 50-443 OL 5:uilc"f NEW HAMPSHIRE, et al. 50-444 OL (Seabrook Station, Units 1 and 2)
FEDERAL EMERGENCY PANAGEMENT AGENCY'S RESPONSE TO SAPL INTERR0GATORIES Interrogatory 1 Please identify and produce all documents within the possession, custody, or control of the Federal Emergency Management Agency (hereinafter " FEMA")
which contain or refer to any actual or potential revisions or additions to the draft New Hampshire Radiological Emergency Response Plan submitted to FEMA (a) on or about May 12,1983 (hereinafter "the RERP"), including but not limited to any documents relating or refering to the Governnor of New Hampshire's legal authority to order a particular response, including evacution, (b) the 24-hour per day capability .of emergency response personnel to monitor doses received by emergency personnel during a radiological emergency, (c) provisions for d: contamination of emergency personnel wounds, supplies, instruments, and equipment during a radiological emergency, including provision for a means of waste disposal of low level radioactive waste products resulting from such decontamination, and (d) specification of protective measures to be used for the ingestion pathway, including methods for protecting the public from l censumption of co7taminated food stuffs. This includes any identification of procedures for detecting contamination, for estimating the dose committment consequences of uncontrolled ingestion, and for imposing protection procedures such as impoundment,- decontamination, processing, decay, product diversion, and preservation.
Response to Interrogatory 1 (a) Draft New Hampshire Radiological Emergency Response Pl an , dated f
January 18, 1983.
i
_ (b) Final Draft of Appendix E, Emergency Planning Zone Evacuation Time Study, dated July 1983.
8311030157 831027 I PDR ADOCK 05000443PDR g
g
- Interrogatory 2 In the opinion of FEMA, does the State of New Hampshire currently have adequate resources within the state to implement the state RERP in such a way that it meets the NUREG-0654, FEMA REP. 1. Rev. 1, Planning Standard J.11.,
-Planning Standard K.5.b., and 10 C.F.R. - 2.47(a)(1) as it relates to those applicable NUREG-0654 Planning Standards.
' ~
R2sponse to Interrogatory 2 FEMA has not formed an opinion at this time as to the adequacy of State resources to implement protective measures for the Seabrook ingestion pathway.
Similarly, FEMA has not. formed an opinion at this time concerning the adequacy of the State's ability -to provide for emergency worker decontami'ation. n FEMA has asked the State tio provide more detailed information- regarding
- capabilit'ies in the above areas in the _ June 23,1983 preliminary comments on the New Hamp' shire State Plan with respect to Seabrook. An assessment will be made at such time as these materials are provided.
Interrogatory 3 If.your answer to interrogatory 2 was in the -negative regarding any areas of emergency response capability referred to, is it FEMA's position that the necessary additional resources can be procured on a timely basis from outside the If so, identify the types, quantities and sources of all such additional State?
- resources and specify the time in which they .will be available to the State following its request therefore. Identify and produce all documents and infor-mational sources upon'.which you rely in' support of our answers.
~ Response to Interrogatory 3 As indicated in the response to Interrogatory 2, FEMA has requested additional information from the State in order to determine whether or not the State'does have adequate resources. In tha event that additonal resources as rtquired from outside the State, there are two primary sources which would be available. One is the New England Compact on Radiological Health. Protection,
, which the New Hampshire legislature has ratified. See, N.H. Revised Statutes
- L Chapter 125-B. LThis compact provides 4r assistance through the sharing of
-rasouces, both personnel and equipment, in radiological health matters, includ-
.ing incidents at commercial nuclear power plants.
~
e 3
The other outside source would be assistance from the federal government through the Federal Radiological Monitoring and Assessment Plan. Under this plan, federal resources in the areas of radiological accident assessment, dose monitoring, environmental sampling, food protection, etc. would be ava'ilable to supplement a State's resources.
The federal agencies involved are; the Federal Emergency Management Agency, the Nuclear Regulatory Commission, Department of Energy, Department of Agricul-ture, Department of Commerce, Department of Defense, Department of Health and Human Services, Department of Transportation, Environmental Protection Agency, and the National Communications Systems. The specific responsiblities of these agencies can be found in the 45 Fed. Reg. 84910 (Dec. 23, 1980).
Interrogatory 4 In the opinion of FEMA, does the NHRERP meet the requirements of 10 C.F.R.
50.47(b)(11) and NUREG-0654 K.5.b. and has it made a sufficient showing that the means for _ radiological decontamination of emergency personnel, wounds, supplies, instruments, and equipment have been established? Furthermore, is FEMA satisfied that there has been a showing that there exists a means for waste disp > sal? Whether the response is in the affirmative of negative, state the basis for your answer in detail, describing the documents and informational sources upon which you rely.
Response to Interrogatory 4 Section 2.7.5 of the New Hampshire State Plan, in conjunction with the DPH decontamination procedure in Appendix H, describes the State's plan for decontamination of emergency workers, their vehicles and equipment. Section 2.8.'4 provides for medical treatment associated with radiation exposure.
However, the State has not provided FEMA with sufficient details for an assessment of State capabilities and resources in the area of radiological
. decontamination for emergency personnel and equipment. FEMA has requested more detailed information from the State in this area per our June 23, 1983 prelimin-ary comments on the NHRERP in respect to Seabrook.
r 4
Interrogatory 5 In the opinion of FEMA, does the NHRERP make an adequate showing that 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> per day capability exists to determine the dores received by emergency personnel as required by NUREG-0654 K.3.7. Whether your response is affirmative or negative, cite in detail the documents or informational sources upon which you rely. ,
Response to Interrogatory 5 Section 2.7.2 of the State Plan provides for emergency workers to receive both low range and high range self reading dosimeters, along with a permanent record dosimetry device (TLD). The State DPH is responsible for monitoring emergency worker exposure and maintaining exposure records.
Section 3.2. of the State Plan provides for NHCDA to conduct training for emergency workers including the area of radiological exposure control.
However, until equipment availability and training of emergency workers in its use can be assessed, FEMA cannot form an opinion on the adequacy of the State's capability in this area.
Interrogatory 6 In the opinion of FEMA, does the NHRERP meet the criteria set forth in "
NUREG-0654 J.11. , as well as 10 C.F.R. 50.47(b)(10)? In particular, does the NHRERP, in the opinion of FEMA, provide the criteria for deciding whether dairy animals should be put on stored feed? Does the plan identify procedures for detecting contamination, for estimating the dose committment consequences of uncontrolled ingestion, and for imposing protection procedures such as impound-m:;nt, decontamination, processing, decay, product diversion, and preservation?
Does their exist, to FEMA's knowledge, maps for recording survey and monitoring data, key land use date (e.g., farming), dairies, food processing plants, water sheds, water supply intake and treatment plants and reservoirs? Are such maps included in the NHRERP? Does, in the opinion of FEMA, tne NHRERP make provision for maps showing detailed crop information that may be used including referencing to their avaialbility and location?. If so, do such maps start at the facility and include all of the 50 mile ingestion pathway EPZ? Does, in the opinion of FEMA, the NHRERP contain up-to-date lists of the name and locations of all
- facilities which regularly process milk products and other large amounts of food cr agricultural products originating in the ingestion pathway Emergency Planning Zone, but located elsewhere? Regardless of whether your response is affirmative
!. or negative, please cite the specific documents or informational sources upon which you rely for your answer.
5 L
Resoonse to Interrocatory 6 Section 2.6.6 of the State Plan describes the protective action options for the ingestion pathway EPZ, consisting of milk control, water control, and food control. Section 2.6.7 outlines the decision process and criteria to be used by the State in selecting protective actions to be taken in the' ingestion pathway EPZ.-
FEMA has requested the State to provide detailed information in its June 23, 1983 preliminary comments in the NHRERP for Seabrook on the location of all agricultural facilities in the ingestion pathway EPZ.
Maps showing detailed ingestion pathway information as described in this interroga' tory are generally large and not normally contained in the RERP.
They are usuall'y maintained at the appropriate E0C's.
FEMA has not formed an opinion at this time regarding the State's adequacy in the. area of protective response for the ingestion pathway EPZ. An assessrcent will be made when detailed information is submitted, or made avaialble, to FEMA.
Signed this 27th day of. October, 1983.
8-9D, BRUCE J. SWIREN Emergency Management Specialist Federal Emergency Management Agency Then appeared ' before me Bruce J. Swiren and having been duly sworn stated that the aforegoing statements were true and accurate to the best of his information and belief.
/ "' k $m NOTARY PUBLIC Date: /c -2 7 - E.]
My commission expires: R N'o'/f74
- -- ._, . _ _ , _., y
r --
A COL'E7ET:
- lh.:C
'83 00131 Pl2:23 ctRTIFICATE OF SERVICE OFFtE OF SE .2. ',1 00CXE.isiG i. SEi<vii.'
BRANCH I, Brian P. Cassidy, state that I served a copy of FEMA's Response to SAPL's Interrogatories by mailing in a franked envelope upon the parties ;
identified in the attached service list on this 27th day of October, 1983..
BRtAN-Pr CAS3TDY As ~
o t
9
._...,._L.4 r9'
- r. ..w 0 ei
- 2 [ .' s -
L.
i i i
> y c t* Ie
^I b.## 9 n ';+ . __
k/'dI +, .31 s h' ":_ _
=
' -m f' -- __ -
.. _l
SERVICE LIST Helen Hoyt, Esq., Chairman Aininistrative Judge Atcraic Safety and Licensing Board Panel U.S. Nulcear Regulatory Ccmission trashington, D.C. 20555 Dr. Jerry Harbour' Administrative Judge Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Ccmnission Uashington, D.C. 20555 Dr. Emmeth A. Luebke L A:i-inistrative Judge Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory ConInission 1:ashington, D.C. 20555 Roy P..Lessy Office of the Executive Legal Director U.S. Nuclear Regulatory Agency 1:ashington, D.C. 20555 Edward L. Cross, Jr., Esq.
George Dana Bisbee, Esq.
Environmental Protection Division Office of the Attorney General State House Annex Concord,IE 03301 Jo Ann Shotwell, Asst. Attorney Office of the Attorney General Environmental Protection Division One Ashburton Place, 19th Floor Boston,IR 02108 Nicholas J. Costello lst Essex District Uhitehall Road I
Amesbury,!% 01913 Sandra Gavutis Town of Kensington, New Hampshire RFD I East Kingston, NH 03827 Edward J. Meany l 'Itun of Rye, New Hampshire 155 Uashington Road Rye,'NH 03870
~. , ._.
Devarly Hollingworth 7 A Street Hr:pton Beach, la 03842 fir. Robert J. Harrison President and Chief Executive Officer Public Service Co. of New Harpshire P.O. Box 330 l'atnchester, la 03105 Robert A. Backus, Esq.
116 Lcuell Street P.O. Box 516 Manchester, IE 03105 Senator Gordon J. Humphrey U.S. Sentate ua,shington, D.C. _20510 (Attn: 'Itzn Burack)
':tyxcas G. Dignan, Jr. , Esq.
Ropes & Gray 255 Franklin Street .
Boston, la 02110 Atar: tic Safety and Licensing -
Appeal Panel U.S. Nuclear Regulatory Ccx:ntission Washington, D.C. 20555 Jane toughty Field Director Seacoast Anti-Pollution League t
5 Itarket Street '
Ports:Touth,la 03801 Calvin A. Canney City Hall l 126 Daniel Street ,
Ports::cuth, is 03801 Roberta C. Pevear Tcun of Hampton Falls, New Ha".pshire Drinkwater Road Hampton Falls, NH 03844 Uilliam S. Jordan, III, Esq.
Ellyn R. Weiss, esq.
Harmon &-Weiss 1725 I . Street, N.U.
Suite 506 Uashington, D.C. 20006 l
Phillip Ahrens, Esq.-
! Assistant Attorney General State House Station #6 Augusta, IE 04333
, y , . rw -
y- v-- Tr -w- . -- - - , - .
fF
nomic Saf ty and Licensing Board Panel U.S. Nuclear Regulatory Comission
- Washington, D.C. 20555 -
John'B.'Tanzer' Tcwn of-Hampton, New Hampshire 5 Morningside Drive Hampton, NM .03842
-Letty Hett
'It:wn of Brentwood RFD Dalton Road Brentwood, NH 03833 Docketing and Services Section Office of the Secretary U.S.' Nuclear. Regulatory Ccunission
~
-Washington, D.C. 20555 David R. Lewis, Esq.
' Law Clerk to the Board
. Atomic Safety and Licensing Board-U.S. Nuclear and Regulatory Comission
- Washington, D.C. 20555 N of Ibrth Hampton Ibrth Hampton, NH 03862 LR.K. Gad III, Esq.'
Ropes and Gray 1 255 Franklin Street Doston,!R 02110
-Patrick J.'McKeon Chairman of Selectmen,-Rye_
New Ha=oshire 10 Central Road I
,' --Rye, NH;103870 Anne Verge, Chairman Board of Selectmen I. Y Town Hall South Hampton, NH 03842 Mr. Maynard B. Pearson
'Ibwn of Amesbury, -Mass.
- 40 rionroe Street
-(Aw sbury,.MA 01913
-Senator Gordan J. Humphrey 1.Pillsbury Street' Concord, NH' 03301
-(Attn: -Herb Boynton) i Charles Cross, Esq.
Shaines, Madrigan, tr McEaclwr-t 25 Itaplewood Avenue P.O.Dox 366'
[ ,Portsmouth,-NH- 03801