ML20148N904

From kanterella
Jump to navigation Jump to search
Forwards Amend 3 to Seabrook Plan for Massachusetts Communities & Seabrook Plan for Massachusetts Communities Implementing Procedures Manual
ML20148N904
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 04/01/1988
From: George Thomas
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
Shared Package
ML20148M528 List:
References
CON-#288-6175 NYN-88040, OL, NUDOCS 8804080122
Download: ML20148N904 (5)


Text

- - - - - - - - - - _ _ _ _ - - - - - - - - - - - - - - _ - - - - - - - - - - - - - - - - - - - - - _ _ -

d George S. Thomas vice Pretident Hveloor Production Pubec Servloe of New Hampshire NYH-88040 NCw Hampshire Yankee Division April 1, 1988 United States Nuclear Regulatory Commission Washington, DC 20555 Attention:

Document Control Desh

References:

(a)

Facility Operating License NPF-56, Construction Permit CPPR-136, Docket Nos. 50-443 and 50-444 (b)

PSNH Letter (NYN-87143) dated December 18, 1987, "Seabrook Plan fot Massachusetts Communities (SPMC),' George S. Thomas to USNRC

Subject:

Page Amendment No. 3 to Seabrook Plan for Massachusetts Communities (SPMC)

Gentlemen Page Amendment No. 3 to the SPMC and its implementing procedures is submitted as Enclosure 1 pursuant to the requirements of 10CFR50.4(b)(5).

Nine (9) copies are provided to facilitate your review.

Content changes contained in Page A:rendment No. 3 are attributed to either (1) resolutions to FEMA generated comments, based upon the review FEMA is currently conducting of the SPMC as requested by New Hampshire Yankee (NHY) in Reference (b), or (2) incorporation of refinements based on lessons learned l

from training and drills. Resolution to FEMA comments include the followings o Clarification of actions to be taken for Massachusetts beaches and other special populations.

o Revision of Offsite Response Organization callout staffing and shift l

change procedures, o Deletion of Offsite Response Organization Mode 3 Operation, l

l o Enhancements, updates, corrections or clarifications providing more detail.

It should be noted that approximately half of this submittal is due to pagination; for example, if a change made to any page causes the content of i

l that page to extend over to the next page, all subsequent pages of that plan section, implementing procedure or plan appendix may be renumbered, i

8804000122 080401 PDR ADOCK 05000443 l

p PDR P.O. Box 300. Seabrook, NH 0",874. Telephone (603) 474 9574

United States Nuclear Regulatory Commission April 1, 1988 Attention:

Document Control Desk Page 2 To assist in your evaluation of the response to the FEMA review findings, provides a matrix identifying the FEMA findings and a summary of the NHY response.

Distribution of both Enclosures 1 and 2 will be made to the Service List, FEMA and the SPMC and NHRERP Regional Assistance Committees.

Subsequent distribution of Page Amendment No. 3 (Enclosure 1) will be made to all I

controlled distribution holders of the SPMC.

If you should have any questions regarding the above, please do not t

hesitate to contact our Bethesda Licensing Office (Mr. Robert E. Sweeney) at (301) 656-6100.

Very truly yours, 3>4 Geor S. Thomas Enclosures Atomic Safety and Licensing Board Service List cci Mr. William T. Russell (2 copies and 2 enclosures)

Regional Administrator United States Nuclear Regulatory Commission Region 1 425 Allendale Road King of Prussia, PA 19406 Mr. Victor Herses, Project Manager Project Directorate I-3 Division of Reactor Projects United States Nuclear Regulatory Commission Washington, DC 20555 Mr. A. C. Cerne (w/o enclosures)

NRC Senior Resident Inspector Seabrook Station Seabrook, NH 03874 I

l J

United States Nuclear Regulatory Commission April 1, 1988

~

Attention:

Document Control Desk Page 3 STATE OF NEW HAMPSHIRE Rockingham', ss.

April 1, 1988 Then personally appeared before me, the above-named George S. Thomas who, being duly sworn, did state that he is Vice Presiden*. - Nuclear Production of Public 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.

Y Do'risJ.Qh(terson,NotaryPublic My Commission Expires:

October 29, 1991 l

1 1

l l

I

.o ASLB SERVICE LIST (OFF-SITE EP)

Ivan W. Smith, Chairman Carol S. Sneider, Esquire Atomic Safety and Licansing Board Panel Assistant Attorney General 4

U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, DC 20555 One Ashburton Place, 19th Floor i

Boston, MA 02108 Gustave A. Linenberger, Jr.

Atomic Safety and Licensing Board Panel Senator Gordon J. Humphrey**

U.S. Nuclear Regulatory Commission United States Senate Washington, DC 20555 Washington, DC 20510 Attention:

Tom Burack Dr. Jerry Harbour Atomic Safety and Licensing Board Panel Richard A. Hampe. Esquire U.S. Nuclear Regulatory Commission Hampe and McNicholas

-Washington, DC 20555 35 Pleasant Street Concord, NH 03301 Sherwin E. Turk, Esquire Offico of General Counsel Thomas F. Powers, III U.S. Nuclear Regulatory Commission Town Manager Washington, DC 20555 Town of F.xeter 10 Front Street Adjudicatory File

  • Exeter, NH 03833 Atomic Safety and Licensing Board Panel Docket Brentwood Board of Selectmen U.S. Nuclear Regulatory Commission RFD Dalton Road 2

Washington, DG 20555 Brentwood, NH 03833 Diane Curran Esquire Peter S. Mathews, Mayor Andrea C. Ferster, Esquire City Hall Harmon & Weiss Newburyport, MA 01950 2001 S Street, NW Suite 430 Calvin A. Canney i

Washington, DC 20009 City Manager City Hall 4

Robert A. Backus, Esquire 126 Daniel Street Backus, Heyer & Solomon Portsmouth, NH 03801 116 Lowell Street P.O. Box 516 Stephen E. Merrill, Esquire Manchester, NH 03105 Attorney General George Dana Bisbee, Esquire Philip Ahrens Esquire Assistant Attorney General Assistant Attorney General Office of the Attorney General i

Office of The Attorney General 25 Capitol Street Statehouse Station 16 Concord, NH 03301-6397 Augusta ME 04333 Mr. J. P. Nadeau Mrs. Sandra Gavutis, Chairman Selectmen's Office 4

Board of Selectmen 10 Central Road 3

RFD 1 - Box 1154 Rye, NH 03870 Kensington, NH 03827

ASLB SERVICE LIST (OFF-SITE EP)

(Continu3d)

Mr. Angie Machiros, Chairman Judith H. Mizner Board of Selectmen Silvergate, Gertner Baker Town of Newbury Fine, Good & Mizner Newbury, MA 01950 88 Broad Street Boston, MA 02110 Mr. William S. Lord j

Board of Selectmen Charles P. Graham, Esquire Teen Hall - Frient. Street McKay, Murphy and Graham Amesbury, MA 01913 100 Main Street Amesbury, MA 01913 Senator Gordon J. Humphrey**

1 Eagle Square Suite 507 Concard, NH 03301 Attention:

Herb Boynton H. Joseph Flynn, Esquire Office of General Counsel Federal Emergency Management Agency 500 C Street, SW Washington, DC 20472 Paul McEachern, Esquire Matthew T. Brock, Esquire Shaines & McEachern 25 Maplewood Avenue P.O. Box 360 Portsmouth, NH 03801 Cary W. Holmes, Esquire Holmes & Ells 47 Winnacunnet Road Hampton, NH 03842 Mr. Edward A. Thomas i

FEMA, Region I 442 John W. McCormack Post Office and Courthousa Boston, MA 02109 Robert Carrigg Town office l

Atlantic Avenue North Hampton, NH 03862 2

  • Two copies
    • Letter of transmittal only 1

i s

v~

we--

s -: n e

wn g.

_ -, - -