|
---|
Category:INTERVENTION PETITIONS
MONTHYEARML20209H9101999-07-20020 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 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 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 ML20237C6981998-08-18018 August 1998 Sapl/Necnp Reply to Naesco Response to Proposed Contentions.* Board Should Admit Sapl/Necnp Contentions 1-4 & North Atlantic Energy Svcs Corp Arguments to Contrary. W/Certificate of Svc ML20237C6791998-08-18018 August 1998 Sapl/New England Coalition on Nuclear Pollution Reply to Staff Answer to Contentions.* Petitioners Believe Board Can & Should Give Cases Consideration W/O Filing of Addl,But Not Substantively Different Contention.W/Certificate of Svc ML20237A0501998-08-10010 August 1998 North Atlantic Energy Svc Corp Response to Proposed Contentions.* Petitioners Failed to Propose Admissible Contention.Request for Hearing & Petition to Intervene,As Applied to Both Petitioners Should Be Denied ML20236X9281998-08-10010 August 1998 NRC Staff Answer to Contentions.* for Reasons Stated,All of Contentions Proposed Should Be Rejected & Proceeding Should Be Terminated.W/Certificate of Svc ML20066H2581991-02-14014 February 1991 Response of Ma Atty General & Necnp to ASLB Order of 910124.* Intervenors Believe ASLB Should Reopen Record, Permit Discovery & Hold Hearing on Beach Sheltering Issues. W/Certificate of Svc ML19332D7241989-11-21021 November 1989 Intervenors Motion for Clarification Or,In Alternative,For Reconsideration.* Clarification or Reconsideration of Scheduling Requirements Set by Commission 891121 Order Requested.Certificate of Svc Encl ML19332D5191989-11-15015 November 1989 Applicant Answer to Intervenors Motion to Admit late-filed Contention & Reopen Record Based Upon Withdrawal of Commonwealth of Ma Emergency Broadcast Sys Network & Wcgy.* Motion Should Be Denied Since Results Unlikely to Change ML19325E0171989-10-20020 October 1989 Applicant Answer to Intervenors Second Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Motion to Assert Addl Bases for Original Onsite Exercise Contention JI-Onsite Ex-1 Should Be Denied.W/Certificate of Svc ML19325E0011989-10-20020 October 1989 Applicant Response to Intervenors Motion to Amend Intervenors Motions of 890929 & 1013 to Admit Contentions on 890927 Onsite Emergency Plan Exercise.* Issue Re Admittance Committed to Board Discretion.Certificate of Svc Encl ML20248J3511989-10-13013 October 1989 Intervenors Second Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Advises That Applicant Contentions Filed on 890929 to Admit Addl Bases Re Scope of Onsite Exercsise Should Be Admitted.W/Certificate of Svc ML20248J0601989-09-28028 September 1989 Intervenors Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Requests Hearing & to Engage in Discovery for Hearing on Contention.Supporting Documentation & Certificate of Svc Encl ML20247Q6761989-09-22022 September 1989 Intervenors Second Informational Suppl to Low Power Contentions Filed on 890721 & 0828.* Incorporates Encl Plant Startup Test Procedure 1-ST-22,Rev 2 Into Low Power Testing Contentions.W/Supporting Info & Certificate of Svc ML20246N1001989-09-0101 September 1989 Intervenors Reply to Responses of Applicant & Staff Re Intervenors Motion to Admit Contention,Or,In Alternative,To Reopen Record & Request for Hearing.* Contention Raises New Issues & Should Be Admitted.W/Certificate of Svc ML20247E0321989-07-21021 July 1989 Intervenors Motion to Admit Contention,Or in Alternative,To Reopen Record & Request for Hearing.* Requests Contentions Re Deficiencies in Training,Mgt Control,Supervision, Communication & Procedure Compliance Be Admitted ML20246P2041989-07-0505 July 1989 Joint Intervenor (Ji) Contentions on Spmc & June 1988 Graded Exercise.* ML20248F4691989-04-0303 April 1989 Seacoast Anti-Pollution League (Sapl) Trial Brief on Contention Ji 56 & Sapl Contentions EX-2,4,6,7,8,12,13 & 14.* Svc List Encl ML20206M9761988-11-23023 November 1988 NRC Staff Response to 881114 Board Order Requesting Comments on Significance of ALAB-903 for Seabrook Proposed General Exercise Contentions.* Contentions & Bases Should Be Denied. Certificate of Svc Encl ML20206M9431988-11-22022 November 1988 New England Coalition on Nuclear Pollution Comments on Significance of ALAB-903 to Seabrook Offsite Exercise Contentions.* Svc List Encl ML20206M9031988-11-22022 November 1988 Seacoast Anti-Pollution League Comments on Significance of ALAB-903 to Exercise Contentions.* Svc List Encl ML20205R7201988-11-0202 November 1988 Town of Hampton Contention on Applicant Plan to Fund Decommissioning Costs of Seabrook Station.* Supporting Documentation & Certificate of Svc Encl ML20205R5661988-11-0202 November 1988 Seacoast Anti-Pollution League Contentions on Applicant Plan in Response to NRC Order CLI-88-07.* Supporting Documentation Encl ML20205R5441988-11-0202 November 1988 Commonwealth of Ma Atty General Jm Shannon late-filed Contentions Concerning Joint Applicant Financial Qualifications to Operate Seabrook Nuclear Power Station.* Supporting Documentation & Certificate of Svc Encl ML20205R4971988-11-0202 November 1988 New England Coalition on Nuclear Pollution Contentions on Applicant Decommissioning Plan,Motion for Stay of Low Power Operation & Motion to Reopen Record.* Supporting Info & Svc List Encl ML20205R4821988-11-0202 November 1988 Commonwealth of Ma Atty General Jm Shannon late-filed Contentions Concerning Joint Applicant Decommissioning Plan for Seabrook Nuclear Power Station.* ML20205E0011988-10-24024 October 1988 Reply of Commonwealth of Ma Atty General to Responses of NRC Staff & Applicant to Commonwealth of Ma Atty General Exercise Contentions.* Certificate of Svc Encl ML20205E0271988-10-21021 October 1988 New England Coalition on Nuclear Pollution (Necnp) & Town of Hampton (Toh) Reply to Applicant & NRC Staff Responses to Contentions Toh/Necnp EX-2 & Toh/Necnp EX-3.* Svc List Encl ML20205D8051988-10-21021 October 1988 Town of Hampton & New England Coalition on Nuclear Pollution Reply to Responses of Staff & Applicant to Intervenor Contentions on Graded Exercise.* Certificate of Svc Encl ML20206C1951988-10-18018 October 1988 Seacoast Anti-Pollution League (Sapl) Reply to Applicant & Staff Responses to Sapl Contentions on June 1988 Graded Exercise.* Svc List Encl ML20204G9731988-10-13013 October 1988 NRC Staff Response to Intervenors Contentions on Graded Exercise.* Proposed General Exercise Contentions Should Be Admitted for Litigation & Proferred Contentions Should Be Denied Admission.Certificate of Svc Encl ML20154S4571988-09-28028 September 1988 Applicant Response to Intervenor Contentions on June 1988 Seabrook Exercise.* Intervenor Contentions Should Be Disposed Of.Certificate of Svc Encl ML20154P3461988-09-21021 September 1988 New England Coalition on Nuclear Pollution & Town of Hampton Contentions Re 1988 Exercise of Offsite Plans & Preparedness for Plant Emergency Planning Zone.* Svc List Encl ML20154K8741988-09-21021 September 1988 Commonwealth of Ma Atty General Exercise Contentions Submitted in Response to June 1988 Plant Initial full- Participation Exercise.* Supporting Documentation & Certificate of Svc Encl ML20154K9331988-09-21021 September 1988 Town of Hampton & New England Coalition on Nuclear Pollution Emergency Planning Contentions on 880628-29 Exercise.* Supporting Documentation & Certificate of Svc Encl ML20154N9061988-09-20020 September 1988 Seacoast Anti-Pollution League Contentions on Graded Exercise.* Svc List Encl ML20154D7431988-09-12012 September 1988 New England Coalition on Nuclear Pollution Petition for Review of ALAB-899.* Petition Should Be Granted on Basis That Integrity of RCS Significantly Paramount to Safe Operation of Plant.W/Certificate of Svc ML20151A6461988-07-0707 July 1988 NRC Staff Response to Town of Salisbury Amended Contentions Re Applicant Plan for Commonwealth of Ma Communities.* Applicant Untimely Amends to Contentions Should Be Rejected. Certificate of Svc Encl ML20151A6301988-07-0606 July 1988 NRC Staff Response to City of Haverhill Detailed Contentions.* City of Haverhill late-filed Contentions Should Be Rejected.Certificate of Svc Encl ML20196G7031988-06-27027 June 1988 Applicant Response to City of Haverhill Detailed Contentions.* Contentions Should Be Rejected & City Should Be Denied Admission as Party,Per 10CFR2.714.Supporting Documentation & Certificate of Svc Encl ML20196A3761988-06-22022 June 1988 New England Coalition on Nuclear Pollution (Necnp) Reply to Applicant & NRC Staff Response to Necnp Contentions on Spmc.* Certificate of Svc Encl ML20196A3991988-06-22022 June 1988 Reply of Massachussetts Atty General to Responses of NRC Staff and Applicant to Contentions 7 Through 83 Filed by Massachussetts Atty General.* Certificate of Svc Encl ML20196A5261988-06-22022 June 1988 Town of Amesbury Reply to NRC Staff & Applicant Responses to Town of Amesbury Contentions on Seabrook Plan for Massachussetts Communities.* Certificate of Svc Encl ML20196A8701988-06-20020 June 1988 Reply of Commonwealth of Ma Atty General to Responses of NRC Staff & Applicant to First Six Contentions Filed by Commonwealth of Ma Atty General.* ML20151N6271988-06-17017 June 1988 Town of Salisbury Reply to Applicant Response to Intervenor Contentions on Seabrook Plan for State of Ma Communities ML20151A8361988-06-17017 June 1988 Reply of Town of West Newbury to Responses of Applicant & NRC Staff to Intervenors Contentions Re Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl ML20151N6461988-06-17017 June 1988 Town of Salisbury Amended Contentions Re Applicant Plan for State of Ma Communities.Certificate of Svc Encl 1999-07-20
[Table view] Category:RESPONSES & CONTENTIONS
MONTHYEARML20209H9101999-07-20020 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 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 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 ML20237C6981998-08-18018 August 1998 Sapl/Necnp Reply to Naesco Response to Proposed Contentions.* Board Should Admit Sapl/Necnp Contentions 1-4 & North Atlantic Energy Svcs Corp Arguments to Contrary. W/Certificate of Svc ML20237C6791998-08-18018 August 1998 Sapl/New England Coalition on Nuclear Pollution Reply to Staff Answer to Contentions.* Petitioners Believe Board Can & Should Give Cases Consideration W/O Filing of Addl,But Not Substantively Different Contention.W/Certificate of Svc ML20237A0501998-08-10010 August 1998 North Atlantic Energy Svc Corp Response to Proposed Contentions.* Petitioners Failed to Propose Admissible Contention.Request for Hearing & Petition to Intervene,As Applied to Both Petitioners Should Be Denied ML20236X9281998-08-10010 August 1998 NRC Staff Answer to Contentions.* for Reasons Stated,All of Contentions Proposed Should Be Rejected & Proceeding Should Be Terminated.W/Certificate of Svc ML20066H2581991-02-14014 February 1991 Response of Ma Atty General & Necnp to ASLB Order of 910124.* Intervenors Believe ASLB Should Reopen Record, Permit Discovery & Hold Hearing on Beach Sheltering Issues. W/Certificate of Svc ML19332D7241989-11-21021 November 1989 Intervenors Motion for Clarification Or,In Alternative,For Reconsideration.* Clarification or Reconsideration of Scheduling Requirements Set by Commission 891121 Order Requested.Certificate of Svc Encl ML19332D5191989-11-15015 November 1989 Applicant Answer to Intervenors Motion to Admit late-filed Contention & Reopen Record Based Upon Withdrawal of Commonwealth of Ma Emergency Broadcast Sys Network & Wcgy.* Motion Should Be Denied Since Results Unlikely to Change ML19325E0171989-10-20020 October 1989 Applicant Answer to Intervenors Second Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Motion to Assert Addl Bases for Original Onsite Exercise Contention JI-Onsite Ex-1 Should Be Denied.W/Certificate of Svc ML19325E0011989-10-20020 October 1989 Applicant Response to Intervenors Motion to Amend Intervenors Motions of 890929 & 1013 to Admit Contentions on 890927 Onsite Emergency Plan Exercise.* Issue Re Admittance Committed to Board Discretion.Certificate of Svc Encl ML20248J3511989-10-13013 October 1989 Intervenors Second Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Advises That Applicant Contentions Filed on 890929 to Admit Addl Bases Re Scope of Onsite Exercsise Should Be Admitted.W/Certificate of Svc ML20248J0601989-09-28028 September 1989 Intervenors Motion to Admit Contentions on 890927 Emergency Plan Exercise.* Requests Hearing & to Engage in Discovery for Hearing on Contention.Supporting Documentation & Certificate of Svc Encl ML20247Q6761989-09-22022 September 1989 Intervenors Second Informational Suppl to Low Power Contentions Filed on 890721 & 0828.* Incorporates Encl Plant Startup Test Procedure 1-ST-22,Rev 2 Into Low Power Testing Contentions.W/Supporting Info & Certificate of Svc ML20246N1001989-09-0101 September 1989 Intervenors Reply to Responses of Applicant & Staff Re Intervenors Motion to Admit Contention,Or,In Alternative,To Reopen Record & Request for Hearing.* Contention Raises New Issues & Should Be Admitted.W/Certificate of Svc ML20247E0321989-07-21021 July 1989 Intervenors Motion to Admit Contention,Or in Alternative,To Reopen Record & Request for Hearing.* Requests Contentions Re Deficiencies in Training,Mgt Control,Supervision, Communication & Procedure Compliance Be Admitted ML20246P2041989-07-0505 July 1989 Joint Intervenor (Ji) Contentions on Spmc & June 1988 Graded Exercise.* ML20248F4691989-04-0303 April 1989 Seacoast Anti-Pollution League (Sapl) Trial Brief on Contention Ji 56 & Sapl Contentions EX-2,4,6,7,8,12,13 & 14.* Svc List Encl ML20206M9761988-11-23023 November 1988 NRC Staff Response to 881114 Board Order Requesting Comments on Significance of ALAB-903 for Seabrook Proposed General Exercise Contentions.* Contentions & Bases Should Be Denied. Certificate of Svc Encl ML20206M9431988-11-22022 November 1988 New England Coalition on Nuclear Pollution Comments on Significance of ALAB-903 to Seabrook Offsite Exercise Contentions.* Svc List Encl ML20206M9031988-11-22022 November 1988 Seacoast Anti-Pollution League Comments on Significance of ALAB-903 to Exercise Contentions.* Svc List Encl ML20205R7201988-11-0202 November 1988 Town of Hampton Contention on Applicant Plan to Fund Decommissioning Costs of Seabrook Station.* Supporting Documentation & Certificate of Svc Encl ML20205R5661988-11-0202 November 1988 Seacoast Anti-Pollution League Contentions on Applicant Plan in Response to NRC Order CLI-88-07.* Supporting Documentation Encl ML20205R5441988-11-0202 November 1988 Commonwealth of Ma Atty General Jm Shannon late-filed Contentions Concerning Joint Applicant Financial Qualifications to Operate Seabrook Nuclear Power Station.* Supporting Documentation & Certificate of Svc Encl ML20205R4971988-11-0202 November 1988 New England Coalition on Nuclear Pollution Contentions on Applicant Decommissioning Plan,Motion for Stay of Low Power Operation & Motion to Reopen Record.* Supporting Info & Svc List Encl ML20205R4821988-11-0202 November 1988 Commonwealth of Ma Atty General Jm Shannon late-filed Contentions Concerning Joint Applicant Decommissioning Plan for Seabrook Nuclear Power Station.* ML20205E0011988-10-24024 October 1988 Reply of Commonwealth of Ma Atty General to Responses of NRC Staff & Applicant to Commonwealth of Ma Atty General Exercise Contentions.* Certificate of Svc Encl ML20205E0271988-10-21021 October 1988 New England Coalition on Nuclear Pollution (Necnp) & Town of Hampton (Toh) Reply to Applicant & NRC Staff Responses to Contentions Toh/Necnp EX-2 & Toh/Necnp EX-3.* Svc List Encl ML20205D8051988-10-21021 October 1988 Town of Hampton & New England Coalition on Nuclear Pollution Reply to Responses of Staff & Applicant to Intervenor Contentions on Graded Exercise.* Certificate of Svc Encl ML20206C1951988-10-18018 October 1988 Seacoast Anti-Pollution League (Sapl) Reply to Applicant & Staff Responses to Sapl Contentions on June 1988 Graded Exercise.* Svc List Encl ML20204G9731988-10-13013 October 1988 NRC Staff Response to Intervenors Contentions on Graded Exercise.* Proposed General Exercise Contentions Should Be Admitted for Litigation & Proferred Contentions Should Be Denied Admission.Certificate of Svc Encl ML20154S4571988-09-28028 September 1988 Applicant Response to Intervenor Contentions on June 1988 Seabrook Exercise.* Intervenor Contentions Should Be Disposed Of.Certificate of Svc Encl ML20154P3461988-09-21021 September 1988 New England Coalition on Nuclear Pollution & Town of Hampton Contentions Re 1988 Exercise of Offsite Plans & Preparedness for Plant Emergency Planning Zone.* Svc List Encl ML20154K8741988-09-21021 September 1988 Commonwealth of Ma Atty General Exercise Contentions Submitted in Response to June 1988 Plant Initial full- Participation Exercise.* Supporting Documentation & Certificate of Svc Encl ML20154K9331988-09-21021 September 1988 Town of Hampton & New England Coalition on Nuclear Pollution Emergency Planning Contentions on 880628-29 Exercise.* Supporting Documentation & Certificate of Svc Encl ML20154N9061988-09-20020 September 1988 Seacoast Anti-Pollution League Contentions on Graded Exercise.* Svc List Encl ML20154D7431988-09-12012 September 1988 New England Coalition on Nuclear Pollution Petition for Review of ALAB-899.* Petition Should Be Granted on Basis That Integrity of RCS Significantly Paramount to Safe Operation of Plant.W/Certificate of Svc ML20151A6461988-07-0707 July 1988 NRC Staff Response to Town of Salisbury Amended Contentions Re Applicant Plan for Commonwealth of Ma Communities.* Applicant Untimely Amends to Contentions Should Be Rejected. Certificate of Svc Encl ML20151A6301988-07-0606 July 1988 NRC Staff Response to City of Haverhill Detailed Contentions.* City of Haverhill late-filed Contentions Should Be Rejected.Certificate of Svc Encl ML20196G7031988-06-27027 June 1988 Applicant Response to City of Haverhill Detailed Contentions.* Contentions Should Be Rejected & City Should Be Denied Admission as Party,Per 10CFR2.714.Supporting Documentation & Certificate of Svc Encl ML20196A3761988-06-22022 June 1988 New England Coalition on Nuclear Pollution (Necnp) Reply to Applicant & NRC Staff Response to Necnp Contentions on Spmc.* Certificate of Svc Encl ML20196A3991988-06-22022 June 1988 Reply of Massachussetts Atty General to Responses of NRC Staff and Applicant to Contentions 7 Through 83 Filed by Massachussetts Atty General.* Certificate of Svc Encl ML20196A5261988-06-22022 June 1988 Town of Amesbury Reply to NRC Staff & Applicant Responses to Town of Amesbury Contentions on Seabrook Plan for Massachussetts Communities.* Certificate of Svc Encl ML20196A8701988-06-20020 June 1988 Reply of Commonwealth of Ma Atty General to Responses of NRC Staff & Applicant to First Six Contentions Filed by Commonwealth of Ma Atty General.* ML20151N6271988-06-17017 June 1988 Town of Salisbury Reply to Applicant Response to Intervenor Contentions on Seabrook Plan for State of Ma Communities ML20151A8361988-06-17017 June 1988 Reply of Town of West Newbury to Responses of Applicant & NRC Staff to Intervenors Contentions Re Seabrook Plan for Commonwealth of Ma Communities.* Certificate of Svc Encl ML20151N6461988-06-17017 June 1988 Town of Salisbury Amended Contentions Re Applicant Plan for State of Ma Communities.Certificate of Svc Encl 1999-07-20
[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
_ __ _ _ - ___ - _ _
<)h KELATED CORRESPONUthy,
. r .
UNITED STATES OF AMERICA 00 i NUCLEAR REGULATORY COMMISSION O /QO 1 1
BeforetheNuclearRegulatoryCommisho 15 go;gg i In the Matter of 4T-OL.
i DocketNos.50[M4OL'[ 50-c:u,i, PUBLIC SERVICE COMPANY
{ Seabrook OF NEW HAMPSHIRE Station, Units I and II April 11, 1986 CONTENTIONS OF THE TOWN OF HAMPTON TO REVISED RADIOLOGICAL EMERGENCY RESPONSE PLAN AND TO COMPENSATORY PLAN EQB IliE TOWN QE HAMPTON, EW HAMPSHIRE
-INTRODUCTION On January 17, 1986 this Board issued a Memorandum and Order which established a deadline of February 24, 1986 for filing contentions against the New Hampshire Radiological Emergency Response Plan (RERP),
and against RERP for local governments filed with the State plan.
Af ter expiration of this deadline, the State submitted a Revised RERP for the Town of Hampton to FEMA as well as a Compensatory Plan for the Town of Hampton to be utilized in the event Town personnel are unable ;
or unwilling to carry out the Hampton RERP during a radiological emergency. The f ollowing contentions are submitted on behalf of the Town of Hampton in opposition to the revised Town of Hampton RERP and !
to the State's Compensatory Plan.
Based on the contentions set f orth herein, the Revised Hampton RERP and the Compensatory Plan violate NRC re f f.ations and State law.
The Revised Town of Hampton RERP and the compensatory Plan further fail G
N SH AINES M ADRIG AN 8 McEACHERN Poonsso%at assocate%
n rY9s twnre ott% fr e o Eri ace p os ts t,r'e TJsd5 -
l l i
to provide reasonable assurance that the plans is adequate or can be
! implemented in the event of radiological emergency. 10 CFR S 50.47. l 1
I
- CONTENTIONS I-III. Y2 YII The Contentions I-III, V, and VII previously filed by the Town of Hampton with this Board on the original Hampton RERP, and bases f or ,
same, are hereby realleged and incorporated by reference herein.
l REVISED CONTENTION IM The Revised Hampton RERP and Compensatory Plan f ail to provide .
adequate emergency equipment to support an evacuation in the event of a radiological emergency. ,
10 CFR S 50.47 (8).
I BASIS: NUREG requires that each local RERP include written agreements with any organization serving an emergency response role within the emergency planning zone. NUREG, page 32 (3). The State has entered into three agreements with transportation companies to provide buses and vans to the Town of Hampton in the event of evacuation.
Under the Compensatory Plan, however, only two bus companies will provide the transportation for Hampton in the event of emergency.
Compensatory Plan, page 7A - 24. The transportation provided to the Town of Hampton under the Compensatory Plan and Revised RERP f ail to provide reasonable assurance of adequate protective measures mandated by 10 CFR S 50.47 (A) (1) for the following reasons:
(A) Under the Compensatory Plan, the Berry Bus Company shall provide the Town of Hampton with 40 buses. Page 7 A - 2 4. Under the 2
l SH AINES M ADRIG AN & Mc EACHERN - Poor tssinwat assmeaT.o=
2*3 asAPt f wCOD AvFNut PO BOu M.O PomT5MOUTM NM Ower4
terms of the letter agreement with Berry Bus, however, see attached,
'l Berry Bus is only obligated to provide 31 buses in the event of emergency, or 9 fewer buses than even the State acknowledges are necessary in the event of radiological emergency.
! (B) The Compensatory Plan provides only one bus to evacuate i
Aslan's Pride School, Happy Apple Nursery, and the Taylor School l emergency. Compensatory Plan, page 7A - 7. Rather than provide a vari l
to evacuate each of these schools in the event of emergency, the Compensatory Plan theref ore requires a single bus driver to maneuver through heavy evacuation traffic and to proceed to each of the three schools to evacuate the children. Substantial delay, if not impossibility, of requiring a single bus driver to evacuate three schools is unreasonable and would likely result in substantial delay in removing these children from the EPZ.
(C) The Com pe n sa tor y Plan and the Revised Hampton RERP acknowledge that 23 emergency and special needs vehicles will be required to evacuate the Town in the event of emergency. Compensatory Plan, page 7A -7; Revised Hampton RERP, page II - 30. The letter agreements for Hampton's transportation needs, however, fail tc allocate a single emergency or special needs vehicle f or the Hamptor population.
(D) The Revised Hampton RERP does not provide transportation for any vacationers, transients or other non-resident individuals who may lack their own transportation and may be present in the Town at the l
time of emergency. In view of the substantial number of tourists and 3
SH AINES M ADRIGAN & Mc EACHERN poor t neNat anoc'arroN n partrwooo avt Nut . 7 0 pon v Pontwoutw Nw owei _ _ _ _ _
i I
l l
transients coming to Hampton throughout the year, and particularly jduring the summer months, it is only reasonable to assume that a i
i significant number of additional public transportation vehicles will be l
' required to promptly carry out an evacuation.
(E) Under the Compensatory Plan, the Timberlane Bus Company of Salem, New Hampshire shall provide the Town of Hampton with 35 buses in the event of emergency. Salem is located approximately 40 miles from the Town of Hampton. Since under the Revised Hampton RERP, individuals evacuated f rom Hampton will be taken to Nashua, immediately adjacent to Salem, Revised RERP, page II-17, the Timberlane buses attempting to reach Hampton f or evacuation purposes will be required to maneuver through evacuation traffic leaving Hampton. The likelihood of substantial delay, if not impossibility, of evacuation vehicles reaching Hampton therefore raises significant questions on the feasibility of the evacuation transportation provided to the Town under its Revised RERP. The Revised Hampton RERP theref ore f ails to provide reasonable assurance of prompt access for emergency vehicles to the EPZ and fails to consider the potential impediments of ' evacuation traf fic in promptly providing evacuation vehicles to the Town. NUREG - 0654, page 6 3.
l l
REVISED CONTENTION YI The Revised Hampton RERP f ails to demonstrate that local personnel are available to respond and to augment their initial response on a continuous basis in the event of radiological emergency. 10 CRP S 50.47 (b) (1).
4 l
sH AINES M ADRIG AN 8 Mc E ACHE"4N . peorrumat assooa rros l
_ _--. ---- - L - - -
4 BASIS: -The basis for Town of Hampton Contention VI previously filed with this Board is hereby realleged and incorporated by reference herein. By way of further support for Revised Contention VI, the Town i of Hampton states:
l l BASIS:
(E) The Revised Hampton RERP relies upon the cooperation and participation of Town of Hampton employees and of ficials, including Selectmen, RERP IV-2, police, IV-41, and fire officials, IV-16, to implement protective actions in the event of emergency. By vote of the Hampton Town Meeting on March 8,1986, and by Resolution adopted by the Board of Selectmen on March 24, 1986, however, the Town 6f Hampton has declined and refused to participate in the preparation or implementation of the Hampton RERP prepared by the State. Necessarily ;
the State cannot rely upon Hampton personnel to carry out the State plan for the Town. Accordingly, the Hampton RERP f ails to provide reasonable assurance that Hampton personnel will implement or carry out protective actions during an emergency. l 1
(F) Under the Revised Hampton RERP, the duties and responsibilities of the Town Manager and the Town Civil Defense Director have been expanded. Revised Hampton RERP IV, pages 7-16. The Revised Hampton RERP, however, fails to account for the fact that, within the Town of Hampton, the Town Manager is presently serving as acting Civil Defense Director. Accordingly, the emergency administrative responsibilities placed upon this single individual for 5
SHAINES. M ADRIGAN & McEACHERN - P=oe tssioNat associaros l 2s esarttWOOD AVENUE < PO BT wo Po#T960utM hM o1stw
the Town of Hampton are wholly unreasonable and far exceed the abilities of one person, however capable. For example, among other I duties, the Town Civil Def ense Director is required to assess and l
l monitor the Town' transportation needs in the event of emergency and acquire additional vehicles should allocated transportation prove inadequate, Compensatory Plan IV-13,14. At the same time, the Town Manager is responsible to insure that all Town Departments are adequately staffed and that appropriate and adequate staffing is provided throughout the emergency. Compensatory Plan IV-9. Since these responsibilities may continue on a 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> basis, it is unreasonable to assume that the Civil Defense Director / Town Manager can
'I continue to provide adequate transportation and personnel for the duration of an emergency as required by 10 CPR S 50.47 (b) (1).
Additionally, even assuming that separate individuals are designated as Town Manager and Civil Defense Director for the Town, the Town believes that the numerous duties imposed on each of these individuals under the Revised Hampton RERP place an unreasonable and unrealistic burden on Town personnel in violation of-10 CPR S 50.47 (b)
(1). For example, the Town's Civil Defense Director is not only required to insure adequate transportation-for evacuees, but must further monitor all manpower and equipment requirements for the entire !
Town during an evacuation of tens of thousands of people and determine "if th e s e needs can be augmented with State r esou r ce s." Revised Hampton RERP IV-14. No provision is made in the Revised RERP in the event such State resources prove unavailable and by default, these l
6 SHAINES M ADRIG AN & McEACHERN + poore sschat assocatioN 2s M*PLfwooD avf NUF 8 0 non wo , Pomisuouva NM oww l
i responsibilities for acquiring additional vehicles or personnel would f all upon the Town Civil Defense Director.
(G) The State Compensatory Plan relies upon local school officials, under direction of a single local liason, to evacuate the I Hampton school students. In violation of NUREG - 06 56 4, page 3 2, no letters of agreement have been filed indicating any willingness on the j part of these individuals to participate in, or accept responsibility for, these mandated responsibilities under the Compensatory Plan, Compensatory Plan, page 13A-14. Additionally, it is unreasonable to aos officials responsible for evacuating the schools are of sufficient numbers, have adequate training, or will otherwise be available to evacuate the more than 2,600 Hampton school children in the event of ;
radiological emergency. See Compensatory Plan, page 7A-7. )
1 (H) The Compensatory Plan provides that only a single State Police vehicle will be provided to the Town of Hampton to " maintain security and to report on local road and traffic conditions."
Compensatory Plan, Troop A, New Hampshire State Police Emergency Response Procedures, page 2. Since even the State acknowledges that Hampton may have an " upper peak seasonal population of 110,000" Revised Hampton Plan I-ll, it is wholly unreasonable to expect that a single police cruiser can maintain security and remain adquately apprised of road conditions throughout the Town in the event tens of thousands of individuals are attempting to evacuate Hampton.
The Compensatory Plan f urther provides that troopers should not
" expedite the flow of traf fic leaving the EPZ. . . at the expense of 7
SH AINES M ADRIG AN lh McEACHERN em s rssc%at association 79 wart twooo avrwut . Po nou wo Posetsurwits Nw oinos
access control f unctions." Compensatory Plan, Troop A Emergency Response Procedure, page A-1. Accordingly, since vehicle breakdowns,
, accidents, stalled cars, and other impediments to evacuation must I
reasonably be anticipated given the number of vehicles and evacuees, j the compensatory Plan makes no provision for State Police or other adequate personnel to maintain the accessibility of the evacuation roads.
Finally, the 28 troopers assigned to access control for Hampton are inadequate to insure reasonably prompt evacuation of the tens of thousands of vehicles leaving Hampton, as well as additional vehicles passing through the Town from surrounding communities at the time of emergency, Compensatory Plan, Appendix C, page C-70. There is no showing that State Police Troop A has sufficient personnel to meet its responsibilities for access control, security and other duties for the Town of Hampton and other communities within the EPZ,_ or to augment this response on a 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> basis. 10 CFR S 50.47 (1).
REVISED CONTENTION VIII The Revised Hampton RERP and Compensatory Plan f ail to provide for adequate emergency facilities to an support emergency response. 10 CFR S 50.47 (8).
BASIS: While acknowledging that "Hampton has a very high seasonal population," Revised Hampton RERP II-24, the State has revised the Hampton RERP to purportedly provide for " Protective Actionc For Seasonal Beach Populations." Revised Hampten RERP Appendix G. These 1
8 SH AINES M ADRIG AN & Mc EACHERN . peoFES%CNAL A%5oCI A f ton 25 warttwooo AvtNur Po son wo . PonTSMOUTM NM Diem
j " precautionary measures" merely provide that beaches may be closed and traffic control initiated f or all but the lowest level of emergency classification in the event an emergency develops at Seabrook. By relying upon evacuation as the sole means to " protect" the beach j population, the State thereby implicitly acknowledges that no adequate sheltering or other protective responses short of evacuation would be appropriate or adequate in the event of radiological emergency.
l lIndeed, the Revised Hampton RERP expressly acknowledges that, although
" sheltering is a valuable protective action. . . sheltering may nnt be considered as a protective action on Hampton Beach during the summer."
Revised Hampton RERP, Page II-26.
- As set forth in the bases to Town of Hampton Contentions IV (Inadequate Transportation), Contention V (Inadequate Road System), and Contention VI (Lack of Adequate Personnel), however, evacuation of the tens of thousands of people f rom Hampton Beach is simply not feasible.1 Since a " major release" of radioactive material may occur within one hour of notification of onset of an accident, NUREG - 0654 pages 13, 14, the thousands of beachgoers, many without benefit of the protection of even normal clothing, will likely be subject to significant radiological exposure and injury. 13, 14.
1 To avoid redundancy, the Town of Hampton shall not repeat the problems, deficiencies, and inadequacies of evacuation as a reasonable protective response, as set f orth in the bases submitted with other Town of Hampton Contentions. Those bases, however, are realleged and incorporated as if fully set forth herein.
l 9 i l
l SH AINES. M ADRIGAN A Mc E ACHERN - poorrstio%at associateos
~'
The Revised Hampton RERP and the Compensatory Plan prepared by the State, theref ore, f ail to make provision f or any substantive changes ;
over the original Hampton RERP to protect the beach population, confirm the Town's position that sheltering or alternative protective actions are unavailable to the Hampton Beach population, i
and fails to demonstrate that evacuation will provide adequate protection in the event of radiological emergency.
CONTENTION IX The Town of Hampton hereby joins in and incorporates by reference herein those additional contentions on the New Hampshire Compensatory Plan previously filed by the Seacoast Anti-Pollution League with this Board, and dated April 8, 1986. '
Dated: April 14, 1986 Respectfully submitted, McEACHERN & THORNHILL By Paul McEachern By Ma tth ew T. Brock Attorneys for the Town of Hampton, NH a
10 SH AtNES M ADRIGAN & McEACHERN PoortssoNat as*Oceario*e 29 MAPLIWOOD avf NUE - PO 904 MO PORTsMouTM NM 01eos
STATE OF NEW HAMPSHIRE l
, EXECUTIVE DEPARTMENT , . .. , ,
I se.- h. p.i-. coa D.#..
5+.e. Offke P.4 S.veh 4, cy [ -3 l
mm s. . .-
c a. u n.. .h.. assoi l JOHN H. SUtJUNU RICHARD H. STROME e,
JAMES A. 5AGGIOTES Depv*y Cmreo.e LETTER OF AGREEENT The Berry Transportation Conpany of North Harpton recognizes the critical role of major transportation vehicles in the event of either natural or technological emergencies such as flooding, fires, accidents at irdustrial facilities, including the VeImont Yankee and Seabrook Nuclear Power Plants, and other emergencies. For this reason, Derry Transportation Company agrees to assist the State Emergency response effort, in particular the New Hampshire Civil Defense Agency, by providing transportation as detailed under the terms of this agreement or as requested by the New Hampshire Civil Defense Agency, and for such compensation as is deemed fair and ecpitable by proper -
authority.
Tne number of buses available for transportation purposes during an emeIgency is approximately 65.
The passenger capacity of each bus is 65. The total passenger capacity of all buses is 4,225.
The central maintenance facility for the Berry Transportation Company of buses is located in North Hacpton during the school year.' Buses are located throughout the EoZ. Assigrnent of buses is based on this distribution. -
The number of crivers available for buses and vans during an emergency )
response is 60. I In the event of an emergency and in coordination with the State, Berry Transportation Company will make all efforts to deploy its buses as specified i below: 1 A. 5 buses to Seabrook. B. 6 buses to Hampton Falls.
C. h tuses to Hampton. D. 11 buses to North Hampton.
E. 5 buses to Stratham. F. 5 buses to Rye.
G. 2 buses to Brentwood.
25708/sje
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the matter of PUBLIC SERVICE COMPANY OF Docket Nos. 50-443 OL NEW HAMPSHIRE, et 31. 50-444 OL (Seabrook Station, Units 1 and 2)
CERTIFICATE QE SERVICE I hereby certify that copies of Contentions of the Town of Hampton to Revised Radiological Emergency Response Plan and to Compensatory Plan for the Town of Hampton, New Hampshire in the above-captioned proceeding have been served on the following by deposit. in the United States mail on this 14th day of April, 1986. '
Helen Hoyt, Esq. , Chairman Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Wasnington, D.C. 20555 (For Federal Express Mail) j Helen Hoyt, Esq. , Chairman
- East West Towers Building '
4350 East West Highway Bethesdia, MD 20814 Dr. Jerry Harbour Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington,-D.C. 20555 Beverly Hollingworth 209 Winnacunnet' Road Hampton, NH 03842 1
l SHAINES. MADRIGAN & McEACHERN Pawtssomat associaron 2s parttwoon avtNut po son wo Pontsuoutu e.M om
Sandra Gavutis, Chairman Board of Selectmen RFD 1 Box 1154-Route 107 Kensington, NH 03827 Dr. Emmeth A. Luebke Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Carol S. Snieder Assistant Attorney General Office of the Attorney General One Ashburton Place, 19th Floor Boston, MA 02108 Stephen E. Merrill Attorney General George Dana Bisbee ,
Office of the Attorney General -
25 Capitol Street Concord NH 03301-6397 Richard A. Hampe, Esq.
New Hampshire Civil Defense Agency 35 Pleasant Street Concord, NH 03301 Calvin A. Canney, City Manager City Hall 126 Daniel Street Portsmouth, NH 03801 Roberta C. Pevear l State Representative Town of Hampton Falls Drinkwater Road Hampton Falls, NH 03844 Robert A. Backus, Esq.
Bachus, Meyer & Solomon 116 Lowell Street Manchester, NH 03106 2
SHAtNES MADRIGAN & McEACHERN . enortssomat assoowoN
l Edward A. Thomas Federal Emergency Management Agency 442 J.W. McCormack (POCH)
Boston, MA 02109 H. Joseph Flynn, Esq.
Assistant General Counsel Federal Emergency Management Agency 500 C Street, S.W.
Washington, D.C. 20472 Jane Doughty Seacoast Anti-Pollution League 5 Market Street Portsmouth, NH 03801 Atomic Safety and Licensing Appeal Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Allen Lampert Civil Defense Director Town of Brentwood 20 Franklin Street Exeter, NH 03833 i
1 Angie Machiros, Chairman Board of Selectmen 25 High Road Newbury, MA 09150 Jerard A. Croteau, Constable 82 Beach Road '
P.O. Box 5501 Salisbury, MA 01950 i
Diane Curran, Esq.
Harmon & Weiss 2001 S Street, N.W.
Suite 430 Washington,:.D.C. 20009 l
3 SHAINES M ADRIG AN & McEACHERN Pacetstionat Associstrom ss partrwono avtmut Po now wo - PoniswouTu ww owww
(
l Philip Ahrens, Esq.
Assistant Attorney General Office of the Attorney General State House Station, #6 Augusta, ME 04333 Thomas G. Dignan, Jr. , Esq.
Ropes & Gray 225 Franklin Street Boston, MA 02110 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Docket and Service Section Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C. 20555 J.P. Nadeau, Esq.
Selectmen's Representative Board of Selectmen 10 Central Road Rye , NH 03870 Michael Santosuosso, Chairman Board of Selectmen South Hampton, NH 03827 Stanley W. Knowles, Chairman Board of Selectmen P.O. Box 710 North Hampton,1E 03862 '
William Armstrong Civil Defense Director ,
Town of Exeter '
10 Front Street l Exeter, NH 03833 Peter J. Matthews, Mayor City Hall l
Newburyport, PUL 09150 4
SHA?NES. M ADRIG AN M *.1c FACHER*4 - roortsSt>Nat ASSOCimON 25 waPtswooo avthut - e o nos no . PonTSMOUTM NH DM
William s. Lord Board of Selectmen Town Hall - Friend Street i Amesbury, MA 01913 )
Mrs. Anne E. Goodman, Chairman l Board of Selectmen 13-15 Newmarket Road Durham, NH 03824 Gary W. Holmes, Esq.
Holmes & Ellis !
47 Winnacunnet Road .
Hampton, NH 03842 l
Dated: April 14, 1986 ak
- Matthew T. Brock, Esq. i 5
SHAINEFu MADRIGAN & McEACHERN . PnortssoNat associateN 25 MaPLFWOOO AvfNUE PO DOW 160 PONTsMOUTH NM 01AO'