|
---|
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 735 '
4 CfDOID CORRESP0f(Oc'.tcl
$)k.f UllITED STATES OF AMERICA 11UCLEAR REGULATORY COMMISSIO!1 88 CCT 25 P5 :48 ATOMIC SAFETY At1D LICEllSIl1G BOARD n:
Before the Administrative Judges:
Ivan W. Smith, Chairman Gustave A. Linenburger, Jr.
Dr. Jer ry }{a rbour
)
In the Matter of ) Docket tios. 50-443-OL-
) 50-444-OL PUBLIC SERVICE COMPAt1Y ) (Off-Site .P OF f1EW HAMPSilIRE, ET AL. )
)
(Seabrook Station, Units 1 and 2)) October 24, l'388
)
)
MASSACHUSETTS ATTORt1EY GEllERAL' S SUPPLEME!1TAL RESPOt1SE TO t1RC STAFF'S FIRST SET OF I!1TERROGATORIES At1D FIRST REQUEST FOR DOCUMEllTS Introduction The following supplemental responses, unless otherwise indicated, should not be interpreted as withdrawing the tiass AG's filed objections to the Staff's First Request. Instead, the Mass AG has narrowed the requests where appropriate.
8810270372 081024 3 0p PDR ADOCK 050
s O
Restansa_1 The Mass AG will obtain relevant information from the following agencies:
Massachusetts Civil Defense Agency ("MCDA")
Massachusetts Department of Public Safety ("DPS")
Massachusetts Department of Public Health ("DPH")
Massachusetts Department of Environmental Quality l Engineering ("DEQE")
Massachusetts National Guard ("Guard")
Massachusetts State Police Massachusetts Department of Agriculture ("MDA")
Governor's Executive Office Documents and information gathered from the aforementioned agencies are limited to the time frame of January 1, 1986 to the present and include radiological response plans for commercial reactors within or bordering the Commonwealth; plans and documen'es related to emergency response (both radiological and non-radiological) within the Seabrook EPZ, and/or state emergency planning that effects the Seabrook EPZ.
The documents presently available for inspection include:
Pilgrim Station Radiological Emergency Response Plan; Yankee Rowe Radiological Emergency Response Plan; Vermont Yankee Radiological Emergency Response Plan; Massachusetts Comprehensive Emergency Response Plan ("CERP"); Massachusetts Civil Defense Agency Emergency Operations Center Utilization Plan; Area I Emergency Plan; Massachusetts Ingestion Exposure ,
Pathway Plan; Nuclear Incident Advisory Team Handbook ("NIAT"); '
Technical Review of NIAT Handbook; The New England Interstate ;
Radiation Assistance Plan; Massachusetts Emergency Response Commission Guide to Local Hazardous Material Planning; all L
i documents and plans revised or current in 1986, which relate to radiological emergency tesponse in the EPZ and host communities; state agency emergency response plans submitted to MCt a.; pamphlets entitled (respectively) When_DLicateLSitlho, R a d i tt ion _Co nt r oLP t c Q I3 m , R adialogic a LEmerg ency_In tarma ti o n Cot f umers_and _Ecod_Etocessars Nuclear _Enctgy_Qucations_and Answets; Erocedutes lo tRadiation_ Accident _Eatients; packet of "Civil Defense Legal Authorities."
The Massachusetts National Guard is in the process of rewriting the entire Domestic Emergency Standing Operating Procedures ("DESOP"). As soon as that document is made 1
available, it will be produced to the Staff. In the meantime, the Mass AG has a current DRAFT copy of the Mohawk operati,ons H
plan of DESOP which will be produced to the St.af f.
Response _2 4
I The function of personnel with regard to each document
- identified above is as set forth in each document.
J Response _3 (a) State police attend basic training for five (5) months at the State Police Academy. After this, they train for three (3) months with a senior officer. Every year, officers attend at least four (4) days of "in service" training at the Academy regarding new laws or procedures. All officers are certified as "first responders
- with the American Red Cross ("ARC")
I 'w a n i ng that they attend a CPR coutse offered by ARC every year. They receive fire rms qualification every six (6) q
- - . . - _ . - . _ . . , _ _ . . . _ _ , _.---__._.--r - - - . . - . _ - _ - _ - - , _ - . , - - . . _ _ _ _ _ _ _ - - , , . - - - . . , , , - - - - - - - . - _ _ -
r i
months. In addition, a wide variety of advanced training courses are available (Lin. ballistics, public speaking, criminal justice, breathalyzer, photography.) !
(b) The MCDA, as the state coordinating agency for emergency response, participates in annual exercises and i directs monthly meetings for state agency personnel who would ,
be responsive in an emergency.
(c-g) A generic state emergency response is premised on I the use of personnel and equipment from local emergency forces. As such, information pertaining to these categories of l personnel should be addressed to the appropriate local and/or ,
t private entity.
(h) In addition to meetings directed by the MCDA, the DpH i receives training regarding radiological incidents through ;
courses offered by FEMA, and the National Emergency Training i l
Center. ,
(i) The National Guard is trained by the federal (
government. However, the MCDA offers training the National y Guard with respect to state response to emergencies. (nb: the f federal government, however, trains the National Guard with l L
respect to civil disturbances.) To supplement basic training. l i
the Guard has manuals regarding radiological monitoring, survey .
and decontamination. Additional information is being collected [
with respect to the type and frequency of training offered by f MCDA. (
I (j) See Response 3(c-g).
I (k-m) See original objections.
f
(
4 -
e o
Response _4 The Seabrook EPZ is contained in "Area I." Area I Emergency Plans, as described in Response 1, will be produced.
Response _3 The number of relevant Civil Defense personnel employed by the Commonwealth is approximately fifty (50); the number of State police employed by the Commonwealth is approximately twelve hundred (1,200).
Information pertaining to the assigned strength of any unit or units of the National Guard is classified information.
However, the Mass AG will produce a list, provided by the National Guard, which provides the location of units in Massachusetts. As of October 13, 1988, the "authorized strength" of the troop units assigned to the National Guard was 16,407. That number constitutes what the United States Department of the Army and the United States Air Force heve assigned to the Massachusetts National Guard.
Response _1 In large part, the documents listed in Response 1 speak for themselves. Because a state response to an emergency is premised on local effort, requests of this sort should be addressed to the appropriate local entity.
Except for approximately thirty (30) commercial automobiles, the MCDA has no equipment of the type requested.
Additional information regarding radio equipment is being gathered.
4 P
The State Police has the following equipment: one (1) I airplane; three (3) helicopters; twelve hundred (1,200)
I vehicles (including cruisers, vans, trucks, motorcycles); one (1) mobile emergency command post. Additional information regarding radio equipment is being gathered. l The National Guard has listed the following equipment as [
available on October 13, 1987: }
Military vehicles - 1300 (capable of transporting personnel, with seating capacity from 6-16.) ,
Military radios - 800 vehicle mounted; 300 pottable. L Commercial type - 75 sedans (4-5 passengers); 30 vans / ,
vehicles carryalls (6-8 passengers); 15 buses (
(25-44 passengers).
Military aircraft - 3 fixed wing (2-12 passengers); 50 [
rotary wing (2-6 passengers).
t h
It should be noted that because National Guard equipment could be on loan to another state or could be in repair, the aforementioned figures are approximations and can change according to availability. [
t L
I Response 1 The Mass AG stands by his original objection that he is not !
obliged to conduct analyses or computations. [
l 1
l Besponse..a ;
i See Response 5 and 6. [
i i
t l !
l i
l
O Ecsponac_2 Relevant plans specifically concerning radiological response have been listed in Response 1. Manuals in the possession of the flational Guard which concern radiological monitoring, survey and decontamination will be produced.
1
! Respons e_1.0 To the extent that plans listed in Response 1 have I provisions for the handling of contaminated individuals, they contain the information sought. In addition, the DpH conducts i
periodic surveys of hospitals to assess their capability in 1 terms of their ability to provide services for radiologically 1
contaminated individuals.
Response 10a
)
Correspondence dated after January 1, 1986, between the DPH f and various Massachusetts hospitals will be produced, i
l
\ Besconne 11 See the Massachusetts Ingestion pathway Exposure plan and j the pamphlet on Radiological Emergency Information for Farmers and Food processors described in Response 1. The Mass AG withdraws his objection to this request to the exter.t that it 1
seeks information concerning reactors other than Seabrook, f
4 l
- Response _12 l
See Response 3(b); Reaponse 5; Response 6.
j
-7 -
i
i l
Resconse 13 The Operational plan is being produced and it speaks for itself. ;
t 5
Reanonae 14 l Limited to the time period January 1, 1986 to the present, r i
document (s) will be produced. [
Respona.e_15 i
See original objection. .
Respanse._16 i See original objection. !
i i
j Rnsnons_e 17 {
, i The documents speak for themselves.
i See original objection.
I Response _12 !
, ?
See original objection. i i
i Response _.20 l
- See original objection. I i
f i
1 l i t
I 1
l !
Resp.ons.e_2.1 "The beach" or the "the beach area" of the Massachusetts portion of the Seabrook EPZ includes the barrier beach islands of (1) Plum Island; and (2) that island on which Salisbury Beach is situated, from the state line in the north to the sourthern tip of the Salisbury Beach State Reservation.
Response _22 i
other than the data on beach area vehicles that was submitted to the ASLB, and consequently to the Staff, during the NHRERP proceedings, the Mass AG has no additional l
information at this time that would be responsive to this interrogatory.
I
- Rc30onse_23 i
j Other than the information and studies which were supplied to the parties and filed with the ASLB in the NHRERp proceedings, we have no such studies.
Response _2.4 Other than the information and studies which were supplied to the parties and filed with the ASLB in the NHRERP proceedings, we have no such studies, i
Response _21 See original objection.
o Respons e_Z5_thLeuctL2.8 The Mass AG io still seeking information, for the period after January 1, 1986 to the present.
Respectfully submitted, JAMES M. SHA!111011 ATTORt!EY GEt1ERAL COMMO!1 WEALTH OF MASSACHUSETTS f 1 -w By: [_N h PamelaTaIbot Assistant Attorney General Department of the Attorney General fluclear Safety Unit One Ashburton Place / 19th Floor Boston, MA 02108 (617) 727-2200 DATED: October 24, 1988 LOMiU uwC Ut11TED STATES OF AMERICA 11UCLEAR REGULATORY COMMI581dy!T 25 PS :48 Yo I?
[
)
In the Matter of )
)
PUBLIC SERVICE COMPAt1Y OF ) Docket flo.(s) 11EW HAMPSHIRE, ET AL. ) 50-443/444-OL (Sea'orook Station, Units 1 and 2) ) (Off-site EP)
)
_ . _ _ _ )
CERTIEICATE_DE_SERYlCE I, Pamela Talbot, hereby certify that on October 24, 1988 I made service of the within MASSACHUSETTS ATTORt1EY GEllERAL'S SUPPLEMEt1TAL RESPO!!SE TO !1RC STAFF'S FIRST SET OF It1TERROGATORIES A!1D FIRST REQUEST FOR DOCUMEllTS, by First Class Mail, by hand-delivery as indicated by (*)
or by Federal Express as indicated by [**] to the following parties:
Sherwin E. Turk, Esq. Docketing and Service U.S. 11uclear R'ayulatory Commission U.S. Nuclear Regulatory Commission office of General Counsel Washington, DC 20555 15th Floor 11555 Rockville Pike Rockville, MD 20852 Ivan Smith, Chairman Gustavo A. Linenberger, Jr.
Atomic Safety & Licensing Board Atomic Safety & Licensing Board U.S. t1uclear Regulatory U.S. fluclear Regulatory Commission Commission East West Towers Building East West Towers Building 4350 East West Highway 4350 East West Highway Bethesda, MD 20814 Bethesda, MD 20814 Dr. Jerry Harbour Robert R. Pierce, Esq.
Atomic Safety & Licensing Board Atomic Safety & Licensing Board U.S. tiuclea r Regulatory U.S. 11uclear Regulatory Commission Commission East West Towers Building East West Towers Building 4350 East West Highway 4350 East West Highway Bethesda, MD 20814 Bethesda, MD 20814 NOTE: The above mentioned document was also faxed to Sherwin E. Turk on October 24, 19E8.
4 l
o I
l
. i
}{ . Joseph Flynn, Esq. Stephen E. Merrill ,
Assistant General Counsel Attorney Gennrul l Office of General Counsel George Dana Bisbee Federal Emergency Management Assistant Attorney General )
Agency Office of the Attorney General 500 C Street, S.W. 25 Capitol Street Washington, DC 20472 Concord, NH 03301 Docketing and Service Paul A. Fritt. sche, Esq.
U.S. Nuclear Regulatory Office of the Public Advocate Commission State House Station 112 Washington, DC. 20555 Augusta, ME 04333 Roberta C. Pevear Diana P. Randall State Representative 70 Collins Street Town of Hampton Falls Seabrook, NH 03874 Drinkwater Road llampton Falls, Nil 03844 Atomic Safety & Licensing Robert A. Backus, Esq.
Appeal Board Panel Backus, Meyer & Solomon U.S. Nuclear Regulatory 116 Lowell Street Commission P.O. Box 516 Washington, DC 20555 Manchestor, NH 03106 Atomic Safety & Licensing Jane Doughty Board Panel Seacoast Anti-Pollution League U.S. Nuclear Regulatory 5 Market Street Commission Portsmouth, Nil 03801 Washington, DC 20555 Matthew T. Brock. Esq. J. P. Nadeau Shaines & McEachern Doard of Selectmen 25 Maplewood Avenue 10 Central Road P.O. Box 360 Rye, Nil 03870 Portsmouth, N}i 03801 Sandra Gavutis, Chairperson Calvin A. Canney Board of Selectmen City Manager RFD 1, Box 1154 City Hall Rte. 107 126 Daniel Street Kensington, N}l 03827 Portsmouth, Nil 03801 l
l i
Senator Gordon J. Ilumphrey Angelo Machiros, Chairman :
U.S. Senato Board of Selectmen ,
Washington, DC 20510 25 liigh Road '
(Attn: Tom Burack) Newbury, MA 10950 ,
Senator Gordon J. Humphrey Edward G. Molin 1 Eagle Square, Suite 507 Mayor (
Concord, Nil 03301 City Hall )
(Attn: Herb Boynton) Newburyport, MA 01950 Donald E. Chick William Lord Town Manager Board of Selectmen Town of Exeter Town Hall '
10 Front Street Friend Street Exeter, Nil 03833 Amesbury, MA 01913 Brentwood Board of Selectmen Gary W. Ilolmes, Esq.
HFD Dalton Road flolmes & Ellis Drentwood, Hit 03833 17 Winnacunnet Road Hampton, NH 03841 Philip Ahrens, Esq. Ellyn Weiss, Esq.
Assistant Attorney General Harmon & Weiss Department of the Attorney Suite 430 General 2001 S Street, N.W.
State House Station #6 Washington, DC 20009 Augusta, ME 04333
' Thomas G. Dignan, Esq. Richard A. Hampe, Esq.
Hopes & Gray llampe & McNicholas 225 Franklin Street 35 Picasant Street Boston, MA 02110 Conco r d, 11H 03301 Beverly Hollingworth Ashod H. Amirian, Esq.
209 Winnacunnet Road 376 Main Street flampton, Nil 03842 Haverhill, MA 01830 William Armstrong Michael Santosuosso, Chairman Civil Defense Director Board of Selectmen Town of Exeter Jewell Street, RFD 2 10 Front Street South flampton, Nil 03827 Exeter, Nil 03833 Robert Carrigg, Chairman Anne E. Goodman, Chairperson Board of Selectmen Board of Selectmen Town Office 13-15 Newmarket Road Atlantic Avenue Durham, NH 03824 North flampton, Nil 03862 Allen Lampert Sheldon J. Wolfe, Chairperson Civil Defense Director 1110 Wimbledon Drive Town of Brentwood McLean, VA 22101 20 Franklin Street Exeter, NJ 03833 O
e Charles P. Graham, Esq. Datbara St. Andre, Esq.
Murphy & Graham Kopelman & Paige, P.C.
33 Low Street 77 Franklin Street flewbu r ypo r t , fu 01950 Boston, MA 02110 Judith II. Mizner, Esq. R. Scot t liill-Whil ton, Esq.
Lagoulis, Clark, Ilill-Whilton Lagoulis, Clark, !!ill-Whilton
& McGuire & McGuire 79 State Street 79 State Street flewbu L y po r t , MA 01950 flewbu t ypo r t , MA 01950
--Pamela Talbot Assistant Attorney General fluclear Safety Unit Department of the Attorney General One Ashburton Place Boston, MA 02108-1698 (617) 727-2200 DATED: October 24, 1988
-4 -
..