ML20149H905

From kanterella
Jump to navigation Jump to search
Forwards Amend 2 to Seabrook Plan for Massachusetts Communities & Revised Implementing Procedures Manual
ML20149H905
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 02/19/1988
From: George Thomas
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
Shared Package
ML20149H908 List:
References
CON-#188-5698 NYN-88023, OL, NUDOCS 8802220184
Download: ML20149H905 (10)


Text

_

D I

George S. Thornos j  ; m.__ _

m es.re. m e NYN-88023 New Hampshire Yankee Division February 19, 1988

, , United States Nuclear Regulatory Commission Washington, DC 20555 Attention: Document Control Desk

References:

(a) Facility Operating License NPF-56, Construction

, Permit CPPR-136, Docket Nos. 50-443 and 50-444 -

(b) PSNH Letter (NYN-87113), dated September 18, 1987, "Seabrook Plan for Massachusetts Communities",

G. S. Thomas to USNRC (c) PSNH Letter (NYN-88017), dated February 12, 1988, "Seabrook Plan for Massachusetts Communities (SPMC),

Request for Additional Information", G. S. Thomas to USNRC (d) PSNH Letter (NYN-88020), dated February 16, 1988, "Seabrook Plan for Massachusetts Communities (SPMC)

Plan Updates", G. S. Thomas to USNRC

Subject:

Seabrook Plan for Massachusetts (SPMC); Page Amendment No. 2

~ ~ ~ ~

Gentlemen:

New Hampshire Yankee (NHY) advised the Nuclear Regulatory Commission (NRC) on February 12, 1988 (Reference (c)], that plan enhancements to the SPMC ,

resulting from on0oing training, drills and exercises would be submitted I to the NRC through page amendments. Pursuant to 10CFR50.4(b)(5), this l memorandum transmits nine (9) copies of Page Amendment No. 2 to the SPMC and its implementing procedures. Page Amendment No. I was previously i submitted on February 16, 1988 (Reference (d)).^ ' s

(

These enhancements to sections of the plan and the implementing procedures are minor in nature and do not change the concept of operation. The i enclosed pages, transmitted as Page Amendment No. 2, can be broken down in l the following manner. Approximately 17% of these pages represent enhance-ments to sections of the plan. Approximately half of these enhancements incorporate lessons learned from training, exercises and drills, and editorial changes which clarify sections of the plan. The other half of these changes reflect a clearer and more efficient delineation of respons-ibilities within the Massachusetts Offsite Response Organization (ORO).

The remaining enclosed pages, approximately 83%, represent enhancements to the SPMC implementing procedures. These procedural changes implement the above changes to sections of the plan. The specific location of the g j{

changes have been identified by a bar on the right-hand side of the nage. '

I 9 t

88022201g4 ggo719 hDR ADOCK 05000443 DCD P.O. Box 300 . Seabrook, NH 03874 . Telephone (603) 474 9574 1

  • United Stat:0 Nuc1ccr Regulattry Commissien NYN-88023 Attention: Document Control Desk Page 2 One (1) copy of the enclosed page amendments will be transmitted to each of the parties, each member of the ASLB Panel anc' to FEMA and the RAC. Subsequent distributions will be made to appropriate controlled distribution holders of the SPMC.

Very truly yours, c /

Geor S. Thomas ,

Enclosure cci Atomic Safety and Licensing Board Service List

  • Mr. William T. Russell (2 copies and 2 enclosures)

Regional Administrator United States Nuclear Regulatory Commission Region I ,

425 Allendale Road King of Prussia, PA 19406 Mr. Antone C. Cerne (w/o enclosure)

NRC Senior Resident Inspector Seabrook Station Seabrook, NH 03874 STATE OF NEW HAMPSHIRE Rockingham, ss. February 19, 1988 Then personally appeared before me, the above named George S. Thomas, who being duly sworn, did state that he is Vice President - 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 behalf of Public Service Company of New Hampshire, and that the statements therein are true to the best of his knowledge and belief.

((Cl /$J-K.) _

MarilynJt. Sullfvan Llla%7 My Commission Expires: 4/29/92 i

ASLB SERVICE LIST (OFF-SITE EP)

Ivan W. Smith, Chairman Carol S. Sneider, Esquire Atomic Safety and Licensing Board Panel Assistant Attorney General U.S. Nuclear Regulatory Commission Office of the Attorney General East West Towers Building One Ashburton Place, 19th Floor 4350 East West Highway Boston, MA 02108 Bethesda, MD 20814 Senator Gordon J. Humphrey*

Gustave A. Linenberger, Jr. United States Senate Atomic Safety and Licensing Board Penel Washington, DC 20510 U.S. Nuclear Regulatory Commission Attention: Tom Burack East West Towers Building 4350 East West Highway Richard A. Hampe, Esquire Bethesda, MD 20814 .

Hampe and McNicholas 35 Pleasant Street Dr. Jerry Harbour Concord, NH 03301 Atomic Safety and Licensing Board Panel '

U.S. Nuclear Regulatory Commission Thomas F. Powers, III East West Towers Building Town Manager 4350 East West Highway Town of Exeter Bethesda, MD 20814 10 Front Street Exeter, NH 03833 Diane Curran, Esquire .

Andrea C. Ferster, Esquire Brentwood Board of Selectmen Harmon & Weiss RFD Dalton Road 2001 S Street, NW Brentwood, NH 03833 Suite 430 Washington, DC 20009 Peter S. Mathews, Mayor City Hall Sherwin E. Turk, Esquire Newburyport, MA 01950 Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Calvin A. Canney Tenth Floor City Matiger 7735 Old Georgetown Road City Hall Bethesda, MD 20814 126 Daniel Street Portsmouth, NH 03801 Robert A. Backus, Esquire Backus, Meyer & Solomon Stephen E. Merrill, Esquire 116 Lowell Street Attorney General P.O. Box 516 George Dana Bisbee, Esquire Manchester, NH 03105 Assistant Attorney General Office of the Attorney General Philip Ahrens, Esquire 25 Capitol Street Assistant Attorney General Concord, NH 03301-6397 Office of The Attorney General Statehouse Station #6 Mr. J. P. Nadeau Augusta, ME 04333 Selectmen's Office 10 Central Road Mrs. Sandra Gavutis, Chairman Rye, NH 03870 Board of Selectmen RFD 1 - Box 1154 Kensington, NH 03827

  • Letter of transmittal only

~. - - .-.

ASLB SERVICE LIST (OFF-SITE EP) -

(Centinu:d)

Mr. Angie Machiros, Chairman Charles P. Graham, Esquire Board of Selectmen McKay, Murphy and Graham  :

Town of Newbury 100 Main Street '

Newbury, MA 01950 ' Amesbury, MA 01913  ;

Mr. William S. Lord .

Board of Selectmen Town Hall - Friend Street .

Amesbury, MA 01913 'i Senator Gordon J. Humphrey*

1 Eagle Square, Suite 507 -

Concord, NH 03301 -

Attention: Herb Boynton

, [

H. Joseph Flynn, Esquire I Office of General Counsel Federal Emergency Management. Agency, 500 C Street, SW  ;

Washington, DC 20472 4

Paul McEachern, Esquire '. [

Matthew T* Brock, Esquire Shaines & McEachern ~l 25 Maplewood Avenue i P.O. Box 360 ,

Portsmouth, NH 03801 Gary W. Holmes , Esquire Holmes & Ells -

47 Winnacunnet Road l Hampton, NH 03842 Mr. Edward A. Thomas FEMA, Region I '

442 John W. McCormack Post Office and Courthouse Boston, MA 02109  ;

Robert Carrigg -

Town Office Atlantic Avenue

, North Hampton, NH 03862 I

Judith H. Mizner Silvergate, Gertner, Baker, '

Fine, Good & Mizner 88 Broad Street l Boston, MA 02110 i' l

  • Letter of transulttal only l

1 I

l l

s . - - - . - - . . -

Shoot 1 o( 6 CONTROLLED DOCUMENT TRANSMITT'AL FROM: RMD .

DOCUMENT CONTROL DESC RMD Tranaatttal Log Number UNITED STATES REGULAT0eV COMMIS$10N To: wasuiNcTON, et 20555 DCC-TR-9643 DEPT / LOC: ~

too2 2-19-88 ,

DOCUMENT TYPE O vrNooR MANuit a CWD o xixUAt

] REPORT O ttD G DCR O onAWINo _ O PSto 9 OTHER SEE TITLE TITLE AMENDMENT 4 2 To The NEW HAMPSHIRE YANKEE SEABROOK PLAN FOR MASSACHUSETTS COMMUNITIES 4

a REASON FOR TRANSMITTAL:

  • O INtTtAt ISSus O CoMittrz REvtSION O RETURN SUPERSEDED COPY TO RMD 0 RErtACEMENT PARTIAL REvtSION O orSTRoy SurERSEDED Cort INSTRUCTIONS:

REMOVE INSERT / ADD o SEE INSTRUCTIONS ON BACK OF TRANSMITTAL The attached controlled document (identified above) represents a change to your controlled document status for controlled documents assigned to you. Please ensure that all documentation referenced is attached. Acknowledge receipt of this transeittal by completing the endorsement below and returning this form to the RMD WITHIN FIVz (5) WORKING DAYS following certipt. This will indicate that you have received the attached documents and incorporated them into your controlled document set / satellite file.

      • RECEIPT ACKNOWLEDGEMENT ***

THIS TRANSMITTAL VAS RECEIVED ON / / .

THE REFERENCED DOCUMENTS WERE INCORPORATED INTO OUR CONTROLLED DOCUMENT SET / SATELLITE FILES OR THE DIRECTED ACTION WAS TAKEN IN ACCORDANCE WITH THE REFERENCED INSTRUCTIONS.

i SIGNED BY: DATE: / /

RETURN SICNED NYRM FQRM 3-10B TRANSMITTAL To: RMD "AIL CODE:

. 49/DC Rev. 7 Page 1 of 2 l

Nd CHANGE INSTRUCTIONS s NEW HA!!PSHIRE YANKEE SEABROOK Pl.AN FOR MASSACHUSETTS COMMUNITIES REMOVE INSERT Pages 3.2-9/3.2-10 Pages 3.2-9/3.2-10 Rev. O, Amendment 2/Rev. O Pages 3.2-11/3.2-12 Pages 3.2-11/3.2-12 Rev. O, Amendment 2/Rev. O, Amendment 2 Table 3.2-1 Pages 1 of 9/2 of 9 -

Table 3.2-1 Pages 1 of 9/2 of 9 Rev. O, Amendment 2/Re. O, Amendment 2 Table 3.2-1 Pages 3 of 9/4 of 9 Table 3.2-1 Pages 3 of 9/4 of 9 ,

Rev. O, Amendment 2/Rev. O Table 3.2-1 Pages 5 of 9/6 of 9 Table 3.2-1 Pages 5 of 9/6 of 9 Rev. O, Amendment 2/Rev. O, Amendment 2 Table 3.2-2 Page 1 of 1 Table 3.2-2 Page 1 of 1 Rev. O, Amendment 2 s.

Pigure 3.2-3 (3 pages)

  • Figure 3.2-3 (3 pages)

Rev. O, Amendment 2 Pages 3.3-1/3.3-2 Pages 3.3-1/3.3-2 Rev. 0/Rev. O, Amendment 2 Pages 3.3-3 through 3.3-6 Pages 3.3-3 through 3.3-6 all Rev. O, Amendment 2 ' ' '

Pages 3.3-7/3.3-8 Pages 3.3-7/3.3-8 Rev. 0/Rev. O, Amendment 2 Pages 3.3-9 through 3.3-11 Pages 3.3-9 through 3.3-12 all Rev. O. Amendment 2 Pages 3.5-3/3.5-4 Pages 3.5-3/3.5-4 Rev. O, Amendment 2/Rev. O Pages 3.6-3/3.6-4 i' ages 3.6-3/3.6-4 Rev. O, Amendment 2/Rev. O Amendment 2  !

Pages 3.6-5/3.6-6 Pages 3.6-5/3.6-6 Rev. 0/Rev. O, Amendment 2 Pages 3.6-7 through 3.6-10 Pages 3.6-7 through 3.6-10 Rev. O, Amendment 2/Rev. O, Amendment 2 Pages 3.6-11/3.6-12 Pages 3.6-11/3.6-12 Rev. O, Amendment 2/Rev. 0

Shese 1 og 6 CONTROLLED DOCUMENT TRANSMITT'AL FROM: RMD En T cEst RMD Transmittal Log Number UNITED STATES REcVLATCaY cJMMIS$loN TO: wASM1Noteu, 0; 20555 DCC-TR-9643 Date Transattted DEPT / LOC: -

, 2-19-88 DOCUMENT TYPE l

O vENoon NANuAt a CWD o MANuit i C REPORT C ILo O oca  !

l O caAWtso . O rato @ OTHER SEE TITLE TITLE I AMENDMENT 4 2 To The NEW HAMPSHIRE YANKEE SEABROOK PLAN 1 FOR MASSACHUSETTS COMMUNITIES REASON FOR TRANSMITTAL: .

INITIAL ISSUE C COMPLETE REVISION C RETURN SUPERSEDED COPY TO RMD REPLACEMENT PARTIAL REVISION { DESTROY SUPERSEDED COPY INSTRUCTIONS:  ;

REMOVE INSERT / ADD i l

] SEE INSTRUCTIONS ON BACK OF TRANSMITTAL The attached controlled document (identified above) represents a change to your controlled document status for controlled documents assigned to you. Please ensure that all documentation referenced is attached. Acknowledge esceipt of this transeittal by completing the endorsement below and returning this form to the RMD WITHIN FIVE (5) WORKING DAYS following receipt. This will indicate that you have received the attached documents and incorporated them into your controlled document set / satellite file. I 1

      • RECEIPT ACKNOWLEDGEMENT ***

THIS TRANSMITTAL WAS RECEIVED ON / / . THE REFERENCED DOCUMENTS WERE INCORPORATED INTO QUR CONTROLLED DOCUMENT SET / SATELLITE FILES OR THE DIRECTED ACTION WAS TAKEN IN ACCORDANCE WITH THE REFERENCED INSTRUCTIONS, SIGNED BY: DATE: / /

RETURN SICNED NYRM FQRM 3-10B TRANSMITTAL 70: RMD MAIL CCDE: 49/DC gey, 7 Page 1 of 2 l

- - , , =- = - . .

\'; -- DU -TR-9643

' CHANCE INSTRUCTIONS l

l

\

NEW HAMPSHIRE YANKEE SEABROOK PLAN FOR MASSACHUSETTS COMMUNITIES

.1 :

REMOVE INSERT i PLAN ,

Cover Page Cover Page - Itav. 0, Amendment 2

{

List of Effective Pages (entire) List of Ef fect ive Pages LOEP-1 throuth LEOP 6 all Rev. O, Amendment 2 l

Table 2.0-1 Table 2.0-1 .'.ev. O, Amendment 2 1

Pages 2.1-1 through 2.1-28 Pages 2.1 Rev. O and i

I Pages 2.1-2 through 2.1-30 all Rev. O, Amendment 2 {

Figure 2.1-1 Figure 2.1 Rev. O, Amendment 2 Table 2.2-1 (entire) Table 2.2 Pages 1 of 4 through 4 of 4 l All Rev. O, Amendment 2 i i

Pages 2.3-1/2.3-2 Pages 2.3-1/2.3 l Rev. 0/Rev. O. Amendment 2

]

Pages 2.3-13/2.3-14 Pages 2.0-13/2.3 1 Rev. 0/Rev. O, Amendment 2 )

l Pages 2.3-15/2.3-16 Pages 2.3-15/2.3 i Rev. 0/Rev. O, Amandaant 2 Pages 2.3-17/2.3-18 Pages 2.3-17/2.3-18 Rev. O, Amendment 2/Rev. O, Amendment 2 Table 2.3-1 (entire) Table 2.3-1, Pages 1 of 11 through 11 of 11, all Rev. O, Amendment 2 e Pages 3.1-1 through 3.1-3 Pages 3.1-1 through 3.1-3 all Rev. O Amendment 2 Pages 3.2-3/1.2-4 Pages 3.2-3/3.2-4 Rev. 0/Rev..O, Amendment 2 Pages 3.2-5/3.2-6 Pages 3.2-5/3.2-6 {

l Rev. 0/Rev. O. Amendaent 2 1 Pages 3.2-7/3.2-8 Peges 3.2-7/3.2-8 l 1

Rev. O. Amendment 2/Rev. O Amendment 2

., .. .m.m_

CHANGE INSTRUCTIONS N

' NEW HAMPSHIRE YANKEE SEABROOK PLAN FOR MASSACHUSETTS COMMUNITIES REMOVE INSERT Pages 3.2-9/3.2-10 Pages 3.2-9/3.2-10 Re v. O. Amendment 2/Rev. O Pages 3.2-11/3.2-12 Pages 3.2-11/3.2-12 Rev. O. Amendment 2/Rev. O, Amendment 2 Table 3.2-1 Pages 1 of 9/2 of 9 '

Table 3.2-1 Pages 1 of 9/2 of 9 Rev. O, Amendment 2/Rev. O, Amendment 2 Table 3.2-1 Pages 3 of 9/4 of 9 Table 3.2-1 Pages 3 of 9/4 of 9 ,

Rev. O, Amendment 2/Rev. O Table 3.2-1 Pages 5 of 9/6 of 9 Table 3.2-1 Pages 5 of 9/6 of 9 Rev. O. Amendment 2/Rev. O, Amendment 2 Table 3.2-2 Page 1 of 1 Table 3.2-2 Page 1 of 1 Rev. O, Amendment 2 s.

Figure 3.2-3 (3 pages)

  • Figure 3.2-3 (3 pages)

Rev. O, Amendment 2 Pages 3.3-1/3.3-2 Pages 3.3-1/3.3-2 Rev. 0/Rev. O Amendment 2 Pages 3.3-3 through 3.3-6 Pages 3.3-3 through 3.3-6 all Rev. O Amendment 2 ' '

Pages 3.3-7/3.3-8 Pages 3.3-7/3.3-8 Rev. 0/Rev. O Amendment 2 Pages 3.3-9 through 3.3-11 Pages 3.3-9 through 3.3-12 all Rev. O, Amendment 2 Pages 3.5-3/3.5-4 Pages 3.5-3/3.5-4 Rev. O, Amendment 2/Rev. O Pages 3.6-3/3.6-4 Pages 3.6-3/3.6-4 Rev. O, Amendment 2/Rev. O Amendment 2 Pages 3.6-5/3.6-6 Pages 3.6-5/3.6-6 Rev. 0/Rev. O Amendment 2 Pages 3.6-7 through 3.6-10 Pages 3.6-7 through 3.6-10 Rev. O, Amendment 2/Rev. O, Amendment 2 Pages 3.6-11/3.6-12

! Pages 3.6-11/3.6-12 Rev. O, Amendment 2/Rev. O i t

i e

Y DCC-TR-9643 CHANGE INSTRUCTIONS.

NEW HAMPSHIRE YANKEE SEABROOK PLAN'YOR MASSACHUSETTS ,

,f COMMUNITIES

, 1 '

REMOVE INSERT Pages 3.6-13 through 3.6-15 Pages 3.6-13 through 3.6-15 all Rev. O. Amendment 2 Pages 3.7-1/3.7-2 Pages 3.7-1/3.7-2 '

4 Rev. O Amendment 2/Rev. 0 Pages 3.7-3/3.7-4 Pages 3.7-3/3.7-4 Rev. 0/Rev. O, Amendment 2 ,

Pages 3.7-5 through 3.7-8 Pages 3.7-5 through 3.7-8 All Rev. O, Amendment 2 -

Pages 3.8-1 through 3.8-3 Pages 3.8-1 through 3.8-3 All Rev. O, Amendment 2 Pages 3.9-1/3.9-2 Pages 3.9-1/3.9-2 Rev. 0/Rev. O. Amendment 2 Pages 4.5-1/4.5-2 Pages 4.5-1/4.5-2 Rev. 0/Rev. O, Amendment 2 Pages 5.1-1/5.1-2 Pages 5.1-1/ 5.1-2 Rev. 0/Rev. O, Amendment 2 Page 5.1-3 --------------

)

Pages 5.2-1 through 5.2-9 Pages 5.2-1 through 5.2-9 All Rev. O, Amendment 2 i Figure 5.2-2 Figure 5.2-2, Rev. O. Amendment 2 Figure 5.2-3 Figure 5.2-3, Rev.- O. Amendment 2 Figure 5.2-4 Figure 5.2-4, Rev. O. Amendment 2 Figure 5.2-5 Figure 5.2-5, Rev. O, Amendment 2 Figure 5.2-6 (2 pages) Figure 5.2-6, Both pages Rev. O, Amendment 2 Figure 5.2-7 Figure 5.2-7, Rev. O, Amendment 2 '

Figure 5.2-8 Figure 5.2-8, Rev. O, Amendment 2 Page 5.4-1 Page 5.4-1, Rev. O, Amendment 2 Table 6.3-1 Table 6.3-1, Rev. O Amendment 2 Table 6.5-1 (2 pages) Table 6.5-1, Both pages Rev. O, Amendment 2

~

a

- ---Occ.9R-9643 CHANGE INSTRUCTIONS l

NEW HAMPSHIRE YANKEE SEASROOK PLAN POR MASSACHUSETTS COM!CNITIES I

i REMOVE INSERT  :

i PROCEDURES Cover Page Cover Page, Rev. O, Amendment 2 Table of Contents (i, 11) Table of Contents (1,11), Rev. O, j Amendment 2 ,

List of Effective Pages (LOEP-1) List of Effective Pages (LOEP-1),

Rev. O, Amendment 2 I IP 1.1 Entiro IP 1.1, Rev. O Amendment 2 IP 1.2, Entire IP 1.2, Rev. O, Amendment 2 IP 1.3, Intire IP 1.3, Rev. O Amendment 2 IP 1.4. Entire IP 1.4, Rev. O, Amendment 2 IP 1.5, Entire IP 1.5, Rev. O. Amendment 2 IP 1.6, Entire l' IP 1.7, Entire IP 1.6, Rev. O, Amendment 2 IP 1.7, Rev. O, Amendment 2 ,

IP 1.8, Entire IP 1.8, Rev. O, Amendment 2 IP 1.9, Entire IP 1.9, Rev. O. Amendment 2 IP 1.10. Entire IP 1.10, Rev. O, Amendment 2 l IP 1.11 Entire IP 1.11, Rev. O, Amendment 2 l IP 1.12. Entire l IP 1.12, Rev. O, Amendment 2 t IP 2.1, Entire  :

IP 2.1, Rev. O, Amendment 2  !

IP 2.2 IP 2.2 I Pages 1/2 Pages 1/2 Rev. O, Amendment 2/Rev. O, Amendment 2 {i Page 34 Page 34, Rev. O, Amendment 2 f

) Pages 37/38 Pages 37/38 i

J l Rev. 0/Rev. O, Amendment 2  !

j IP 2.3, Entire l IP 2.3, Rev. O, Amendment 2  ;

IP 2.4 Entire IP 2.4, Rev. O, Amendment 2

IP 2.5, Entire IP 2.5, Rev. O Amendment 2 [

IP 2.6, Entire IP 2.6, Rev. O, Amendment 2 i j

IP 2.7 Entire IP 2.7, Rev. O, Amendment 2 >

IP 2.8, Entire IP 2.8, Rev. O, Amendment 2  !

IP 2.9, Entire IP 2.9, Rev. O. Amendment 2 IP 2.10. Entire l IP 2.10, Rev. O. Amendment 2  ;

A IP 2.11. Entire IP 2.11, Rev. O, Amendment 2 j IP 2.12 Entire IP 2.12, Rev. O Amendment 2 I i

I I

i

, . I s

L@s-bu-tXJG3)

CHANGE INSTRUCTIONS ,

NEW HAMPSHIRE YANKEE SEABROOK PI.AN FOR MASSACHUSETTS COMMUNITIES , ,

REMOVE INSERT IP 2.13 IP 2.13

  • Pages 1/2 Pages 1/2 Rev. O, Amendment 2/Rev. O, Amendment 2' ,

Pages 5/6 Pages 5/6 >

Rev. O, Amendment 2/Rev. O, Amendment 2 Page 9 Page 9

~

Rev. O. Amendment 2 ,

IP 2.14, Entire IP 2.14. Rev. O, Amendment 2 IP 3.1, Entire IP 3.1, Rev. O, Amendment 2 IP 3.2, Entire IF 3.2, Rev. O Amendment 2 IP 3.3, Entire IP 3.3, Rev. O, Amendment 2 IP 3.4, Entire Rev. O, Amendment 2 IP 3g5, Entire IP IP 3.4,s*

3.5, Ray.O, Amendment 2 i

.s, i l

l l

l

.. .- __ -_