ML20141G718

From kanterella
Jump to navigation Jump to search
Forwards Radiological Emergency Response Plans, for State of Nh & Affected Communities
ML20141G718
Person / Time
Site: Seabrook  
Issue date: 02/18/1986
From: George Thomas
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20141G723 List:
References
SBN-944, NUDOCS 8602260328
Download: ML20141G718 (6)


Text

A s

George S. Thomas -

  • )l' L

r--

Vice President-Nuclear Procuction F

)

\\

Pub 8c h of New HampeNm February-18, 1986 NLw Hampshire Yankee Division SBN-944 T.F. B7.1.7 Director of Nuclear Reactor Regulations United States Nuclear Regulatory Commission Washington, DC 20555 Attention:

Mr. H. R. Denton

Reference:

(a) Construction Permit CPPR-135 and CPPR-136, Docket Nos. 50-443 and 50-444 Submittal by Applicants of Radiological Emergency Response Plans, State of New Hampshire and Affected New Hampshire Communities

Dear Sir:

Purs uant to 10 CFR 50.33(g) and n.4 thereto, Public Service Company of New Hampshire (PSNH), on behalf of itself and the other applicants for operating licenses in the above-referenced dockets, hereby submits for formal docketing the bulk of the radiological emergency response plan for the State of New Hampshire, and those for the seventeen (17) New Hampshire communities situated within the Seabrook plume exposure pathway Emergency Planning Zone and the six (6) " host communities" located in New Hampshire.

The plans are those previously submitted by FEMA to the Commission and distributed by Staff Counsel to interested parties under date of January 10, 1986.

In accordance with the direction of your staf f, we have enclosed four (4) copies of the above referenced plans.

Very truly yours, A e Geo e S. Thomas cc: Atomic Safety and Licensing Board Service 1.ist f

(k pg22jg g % g t a

tc 9

i9 F

I P.O. Box 300 Seabrook,NHO3874 + Telephone (6O3)474-9521

Willica S. Jord:m, III Donald E. Chick

. Dicas Curran

Town Manng3r.

Harmon, Weiss &' Jordan

. Town of Exeter-

. 20001 S. Street, N.W.

10 Front' Street-Suite 430 Exeter, NH 03833 Washington, D.C.

20009

-Brentwood Board of Selectmen Robert G. Perlis RED Dalton Road Office of the Executive Legal Director Brentwood, NH.03833-

' U.S. Nuclear Regulatory Commission Washington, DC 20555:

Richard E. Sullivan,' Mayor City Hall.

Newburyport, MA. 01950 i

Robert A.J Backus, Esquire l'

116-Lowell Street i

P.O. Box 516 Calvin A.-Canney

]

Manchester, NH 03105 City Manager City Hall

~ Philip Ahrens, Esquire Portsmouth, NH -03801 126 Daniel Street.

Assistant Attorney General Augusta, ME 04333 Dana Bisbee, Esquire Mr. John B. Tanzer Assistant Attorney General.

Designated Representative of Office of the Attorney General-the Town of Hampton 208 State House Annex 5 Morningside Drive Concord, NH 03301 Hampton, NH 03842 Anne Verge, Chairperson Roberta C. Pevear Board of Selectmen Designated Representative of Town Hall i

the Town of Hampton Falls South Hampton, NH 03827 Drinkwater Road Hampton Falls, NH 03844 Patrick J. McKeon Selectmen's Office Mrs. Sandra Gavutis 10 Central Road Designated Representative of Rye, NH 03870 the Town of Kensington RFD 1 Carole F. Kagan, Esquire East Kingston, NH 03827 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Jo Ann Shotwell, Esquire Washington, DC 20555' Assistant Attorney General Environmental Protection Bureau Mr. Angi.Machiros Department of the Attorney General Chairman of the Board of Selectmen One Ashburton Place, 19th Floor Town of Newbury Boston, MA 02108 Newbury, MA 01950 Senator Gordon J. Humphrey Town Manager's Office U.S. Senate Town Hall - Friend Street Washington, DC 20510 Amesbury, MA 01913 (ATTN: Tom Burack)

Senator Gordon J. Humphrey Diana P. Randall 1 Pillsbury Street 70 Collins Street Concord, NH 03301

.c Seabrook, NH 03874 (ATTN:- Herb Boynton)

H. Joseph Flynn Office of General Counsel Federal Emergency Management Agency.

500 C Street, SW Washington, DC 20472 r

I.

1 i

,m.

,...-,.r,.

- =...,,. _.,

,_,__.x,

_. ~.

yg STATE OF NEW HAMPSHIRE'

> February 18, 1986 Rockingham,.ss.

Then personally appeared'before me, the above-named. George S. Thomas

~

i who,-being duly sworn, did state that he is a Vice President ofcPublic Service Company of.New Hampshire, that he is duly authorized to execute and file the foregoing information in the 'name and on the behalf of Public.

Service Company of New Hampshire, and that = the statements therein are true to the best of his knowledge and belief.

<s,.

lYf;- '

Beverly E.$110way,.Notaryg'blic

'r My Commission. Expires: March 6f 1990>

- s$,

4

+

Y we i

)

p7

,.4-er.

s George S. Inomos

.p

',tp f(

9 Ew.D

' Vce PresidenbNuclear Produchon t "";jj J.

' gps 4 y

W

in - n u

v

)

P25c Service of New HampsNie February 18,4 1986 New Hampshire Yankee Division SBN-944-

.T.F. B7.1.7 k Director of Nuclear Reactor Regulations United States Nuclear Regulatory Commission Washington, DC.20555 Attention:

Mr. H. R. Denton

Reference:

(a) Construction Permit CPPR-135 and CPPR-136, Docket Nos. 50-443 and 50-444 Submittal by Applicants of Radiological Emergency Response Plans, State of New Hampshire and Affected New Hampshire Cor.ununities

Dear Sir:

Pursuant to 10 CFR 50.33(g) and n.4 thereto, Public Service -Company of New Hampshire-(PSNH), on behalf of itself'and the other. applicants for operating licenses in the above-referenced dockets, hereby submits for.

formal docketing the bulk of the radiological emergency response plan for the State of New Hampshire, and those for the seventeen (17) New Hampshire communities situated within the Seabrook plume exposure pathway Emergency Planning Zone and the six (6) " host. communities" ' located in New Hampshire.

The plans are those previously submitted by FEMA to the Commission'and distributed by Staff Counsel to interested ' parties under date of. January 10, 1986.

In accordance with the direction of'your staff, we have' enclosed four (4) copies of the above referenced plans.

Very truly yours, T

Ceorge S. Thomas cc:

Atomic Safety and Licensing Board Service List j

i

,q P.O. Box 300

  • Seabrook,NH03874 Ti; toe (603)474-%21

-l 1

Willica S. Jerdnn,11I Donnld E. Chick Town Manager Diane Curran Town of Exeter Harmon,' Weiss &' Jordan 20001 S. Street, N.W.

10 Front-Street Suite 430 Exeter, NH 03833 Washiagton, D.C.

20009 Brentwood Board of Selectmen Robert G. Perlis RED Lalton Road-Office of the Executive Legal Director Brentwood, NH 03833 U.S. Nuclear Regulatory Commission

. Washington, DC 20555 Richard E. Sullivan, Mayor

. City Hall Robert A. Backus, Esquire Newburyport, MA~ 01950 116 Lowell Street P.O. Box 516 Calvin A._Canney Manchester, NH 03105 City Manager City Hall 126 Daniel Street Philip Ahrens, Esquire Assistant Attorney General Portsmouth, NH 03801 Augusta, ME 04333 Dana Bisbee, Esquire Mr. John B. Tanzer Assistant Attorney General Designated Representative of Office.of the Attorney General the Town of Hampton 208 State House Annex 5 Morningside Drive Concord, NH 03301 Hampton, NH 03842 Anne Verge, Chairpercan Roberta C. Pevear-Board of Selectmen Designated Representative of Town Hall the Town of Hampton Falls South Hampton, NH 03827' Drinkwater Road Hampton Falls, NH 03844 Patrick J. McKeon Selectmen's Office Mrs. Sandra Gavutis 10 Central-Read' Designated Representative of Rye, NH 03870 the Town of Kensington RFD 1 Carole F. Kagan, Esquire East Kingston, NH 03827 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Jo Ann Shotwell, Esquire Washington, DC 20555 Assistant Attorney General Environmental Protection Bureau Mr. Angi Machiros Department of the Attorney General Chairman of the Board of Selectmen One Ashburton Place, 19th Floor Town of Newbury' Boston, MA 02108 Newbury, MA 01950 Senator Gordon J. Humphrey Town Manager's Office U.S. Senate Town Hall - Friend Street Washington, DC 20510 Amesbury, MA 01913 (ATTN: Tom Burack)

Senator Gordon J. Humphrey Diana P. Randall 1 Pillsbury Street 70 Collins Street Concord, NH 03301 Seabrook, NH 03874 (ATTN: Herb Boynton) 2 il. Joseph Flynn Office of General Counsel Federal Emergency Management Agency 500 C Street, SW l

Wunhington, DC 20472

_- ~ - -. -... -,.

,v.

4.

F

- STATE OF NEW HAMPSilIRE s

/

Rockingham, ss..

February 18, 198 6 :

Then personally appeared before me, the 'above-named George S. Thomas-who, being duly. sworn, did - state that he is' a--Vice President 'of' Publi c Service' Company of New. Hampshire,- that he is duly authorized to necute

~

and file the foregoing information in the: name and' on the behalf of Public Service Company of New Hampshire, and that the statements therein are true i

~

to the best of his knowledge' and bAlief.

i b.

hmW

-u Beverly E.Cl411oway, Notaryfublic

~~'l My Commission Expires: March'6,1990 i<

V F

d.

f j.

.