ML20210L160
| ML20210L160 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 04/25/1986 |
| From: | Silloway B PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20210L166 | List: |
| References | |
| SBN-1019, NUDOCS 8604290212 | |
| Download: ML20210L160 (7) | |
Text
_
D George S. Thomas Vce Preside WM' NodWon Pub 5c Service of New Hampshire April 25, 1986 New Hampshire Yankee Division SBN-1019 f
T.F.
B7.1.8 l
United States Nuclear Regulatory Commission Washington, DC 20555 Attention:
Mr. H. R. Denton, Director Nuclear Reactor Regulation
Reference:
(a) Construction Permits CPPR-135 and CPPR-136, Docket Nos. 50-493 and 50-444 (b) PSNH Letter (SBN-944), dated February 18, 1986, " Submittal by Applicants of Radiological Emergency Response Plans, State of New Hampshire and Affected New Hampshire Communities," G. S. Thomas to H. R. Denton (c) Letter by State of New Hampshire, Attorney General Environmental Prctection Bureau, dated April 18, 1986, "New Hampshire Radiological Emergency Response Plan Submission," G. D. Bisbee to J. DeVincentis Subject :
Radiological Emergency Response Plans, State or New Hampshire and Affected New Hampshire Communities:
Additional Information
Dear Sir:
Enclosed please find four copies of the below listed additional / revised infermation regarding the Radiological Emergency Response Plans for the State of New Hampshire and affected New Hampshire communities.
This information has been transmitted under separate cover (also enclosed with the information) to the Federal Emergency Management Agency, Reginn I.
1.
KLD Progress Report No. 7.
2.
A revision to DPHS Procedures, including the replacement and new appendices to the DPHS Procedures. The revisions to the DPHS Procedures related primarily to a modification of the responsibilities for coordinating the Decontamination Center l
Supe rvi so rs.
" Housekeeping" changes have also been made to these l
procedures. The revised appendices to the DPHS Procedures have I
resulted from an update of those appendices. Three new appendices have been added. An instruction sheet on how these DPHS materials are to be inserted in Volume 4 of the State RERP is provided.
l 8604290212 860425 PDR ADOCK 05000443 pg F
PDR 8f P.O. Box 300 Seabrook, NH O3874. Telephone (603) 474-9521
n.
United Statse Nucleer R2guletory Ccamision Attention:
Mr. H. R. Denton, Director Page 2 3.
Rockingham County Complex Procedures, including those for the Rockingham County Nursing House, the Rockingham County Jail Facility, and the Rockingham County Dispatch Center.
4.
Procedures for the decontamination personnel at the Manchester Decontamination Center, along with Appendix F to those procedures, which materials were included in the April 16, 1986 submittal by the New Hampshire Civil Defense Agency to FEMA.
5.
Pages 9 and 10 to Apendix C of the DPHS Procedures, and Pages 2 and 3 of Appendix D to the DPHS Procedures.
These pages have previously been sent to FEMA, but they were inadvertently omitted in the copies of the plans distributed to the parties.
Also, by way of this letter, we are transmitting one copy of each of this information by prepaid delivery service / mail to the interested parties (i.e., to the ASLB Service List) as well as the ASLB Panel.
Very truly yours, r
rgh C
mas Enclosures cc:
Atomic Safety and Licensing Board Service List (Offsite EP)
STATE OF NEW HAMPSHIRE Rockingham, ss.
April 25,1986 Then personnally appeared before me, the above-named George S. Thomas who, being duly sworn, did state that he is Vice President-Nuclear Production of Public Service Company of New Hampshire, that he is duly authorized to execute and file the foregoing information in the name and on the behalf of Public Service Company of New Hampshire, and that the statements therein are true to the best of his knowledge and belief.
b>
Roau Beverly SChloway, Notary ublic My Commission Expires:
c 6,}1990 vy L _ __ i
ASLB Service List (Off-Site EP)
Helen Hoyt, Chairperson Carol S. Sneider. Esquire Atomic Safety and Licensing Board Panel Assistant Attorney General U.S. Nuclear Regulatory Commission Department of the Attorney General East West Towers Building One Ashburton Place, 19th Floor 4350 East West Highway Boston, MA 02108 Bethesda, MD 20814 Senator Gordon J. Humphrey*
i Dr. Emmoth A. Luebke U.S. Senate Atomic Safety and Licensing Board Panel Washington, DC 20510 U.S. Nuclear Regulatory Commission (ATTN: Tom Burack)
East West Towers Building 4350 East West Highway Richard A. Hampe. Esq.
Bethesda, MD 20814 Hampe and McNicholas 35 Pleasant Street Dr. Jerry Harbour Concord, NH 03301 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Donald E. Chick East West Towers Building Town Manager 4350 East West Highway Town of Exeter Bethesda, MD 20814 10 Front Street Exeter, NH 03833 Diane Curran, Esquire Harmon & Weiss Brentwood Board of Selectmen 2001 S. Street, N.W.
RFD Dalton Road Suite 430 Brentwood, NH 03833 Washington, D.C.
20009 Peter J. Mateows, Mayor Sherwin E. Turk, Esq.
City Hall Office of the Executive Legal Director Newburyport, MA 01950 U.S. Nuclear Regulatory Commission l
Tenth Floor 7735 Old Georgetown Road Calvin A. Canney Bethesda, MD 20814 City Manager l
City Hall Robert A. Backus, Esquire 126 Daniel Street 116 Lowell Street Portsmouth, NH 03801 P.O. Box 516 Manchester, NH 03105 Stephen E. Merrill, Esquire Attorney General i
Philip Ahrens. Esquire George Dana Bisbee, Esquire l
Assistant Attorney General Assistant Attorney General I
Department of The Attorney General Office of the Attorney General l
Statehouse Station #6 25 Capitol Street Augusta. ME 04333 Concord, NH 03301-6397 l
l Mrs. Sandra Gavutis Mr. J. P. Nadeau I
Chairman, Board of Selectmen Selectmen's Office RFD 1 - Box 1154, Route 107 10 Central Road Kennsington, NH 03827 Rye, NH 03870
- Letter of Transmittal Only
e
$SLB Service List (Off-Site EP)
(Continued)
Mr. Angie Machiros chaiman of the Board of selectmen Town of Newbury Newbury, MA 01950 Mr. Willian 3. Lord Board of selectmen Town Mall - Friend Street j
3 Amesbury, MA 01913 i
1 Senator Cordon J. Ihumphrey*
1 Pillsbury Street concord, NH 03301 (ATTN: Herb Boynton)
H. Joseph Flynn, Esquire r
i !
Office of General Counsel
- }
Federal Energency Management Agency 500 C Street, SW Washington, DC 20472 Paul McEachern, Esquire Matthew T. Brock, Esquire Shaines & McEachern 25 Maplewood Avenue P.O. Box 360 f
Portsmouth, NH 03801 Cary W. Holmes Esq.
Holmes & Ells 47 Winnacunnet Road Hampton, NH 03841 Mr. Ed Thomas FEMA Region I 442 John W. McCormack PO & Courthouse Boston, MA 02109 i
Stanley W. Knowles, Chairman Board of Selectmen P.O. Box 710 North Hampton, NH 03862 l
l l
l
- Letter of Transmittal only l
rf
^ * " * ' " "^'
TiiE STATE OF NEW IIAMPSillRE 5 " CQ^
- T* " ""'E STEPHEN E. MERRILL QCDER7 P CHENEY.Ji DEPUTY ATTORNEY GENERAL ASSISTANT ATTORNE)% GFNf R g1 BRUCE E. MOHL LESLIE J LUDTEE GEORGE DANA BISBEE ASSOCIATE ATTORNEY $ GENERAL PETER G BEFMIN BRIAN T. TUCKE R JEREA!Y F KORIENIN JEFFREY R HOW ARD CHRISTCrtlER T. D0%t!AN PARALFGAL TARA BICKFORD BAILEY TIIE ATTORNEY GENERAL ENVIRONMENTAL PROTECTION BUREAU STATE UcCSE ANNEX 25 CAPITOL STREET CONCORD NEW HAMPSHIRE 03301 4397 e2riun April 18, 1986 Mr. Jonn DeVincentis, Director Engineering and Licensing Yankee Atomic Electric Company 1071 Worchester Road Framingham, Massachusetts 01701 RE:
PUBLIC SERVICE COMPANY OF I4EW HAMPSHIRE, ET ALS.
(SEABROOK STATIOtl, Ut4ITS 1 AND 2) NOS. 50-4 4 3-OL AI4D 50-444-OL:
NEW HAMPSHIRE RADIOLOGICAL EMERGENCY RESPONSE PLAtt SUBMISSIO14
Dear Mr. DeVincentis:
I have enclosed a copy of the following materials which were suomitteu by Richard H.
St rorae to tne Federal Emergency Management Agency Region I on April 16, 1986, and which, as he indicated, are to ce included in the dew Hampshire Radiological Emergency Response Plan for Seabrook Station:
1.
KLD Progress deport No.
7.
2.
A revision to DPHS Procedures, including replacement and new appencixes to the DPHS Procedures.
Tne revisions to the DPHS procedures relate primarily to a modification of the responsibilities for coordinating tne decontamination center supervisors.
" Housekeeping" changes have also been made to these procedures.
The revisec appendixes to the DPHS procedures have resulted from an update or those appendixes.
Three new append 1xes have been added.
An instruction sneet on how these DPHS materials are to be inserted its Volume 4 of the State RERP is provided.
F-Mr. Jonn DeVincentis, Director April 18, 1986 Page Two.
3.
Rockingham County Complex Procedures, including those for the Rockingham County Nursirg Home, the dockingham County Jail Facility and the Rockingham County Dispatch Center.
In addition, I am enclosing the procedures for the decontamination personnel at the Manchester Decontamination Center, along with Appendix F to those procedures, which materials were included in the April 16, 1986 submittal by the New hampshire Civil Defense Agency to FEMA.
Finally, I am sending to you under cover of this letter pages 9 and 10'to Appendix C of the DPHS Procedures, and pages 2 and 3 of Appendix D to the DPdS Procedures.
These pages have previously been sent to FEMA, but they were inaovertently onitted in the copies of the plans distributed to the parties.
As all of these materials are now incorporated in the New Hampshire Radiological Emergency Response Plan, they may be appropriately transmitted to the Licensing Boaru and the parties to the licensing proceeding.
Yours truly, W
George Dana Bi~
eb Assistant Attorney General Environmental Protection Bureau 271-3678/3679 GDB/ sed Enclosures cc:
All Parties Lo the Licensing Proceeding Richard h.
Strome
STATE OF NEW HAMPSHIRE EXECUTIVE DEPARTMENT New Hampshue Civil Defense Agency l.
Stat.* Sffice Park South 107 Weasant Street J,
Coacccc. Nea Hampshire 03301 p ~.
601'271 2231
~
1400452-3792 JOHN H. SUNUNU Ostector Govemor JAMES A. SAGGIOTES Deputy Director April 16, 1986 Mr. Henry G. Vickers, Regional Director Federal Ernergency Management Agency Region I J. W. McCormack Post Office & Crurt House Boston, Massachusetts 02109 Uear Mr. Vickers:
Enclosed please find copies of tne follcwing information to be incorocrated into New Hampsnire's Submissicn of the Radiological Emergency Response Plans for the Seabrook Station Emergency Planning Zone:
- 1) KLD Progress Report #7
- 2) A Revision to OPHS Procedures
- 3) Rockingham County Complex Procedures These docunents constitute updated and revised material tnat already is contained in the RERP.
Sincerely, Fd.
Richard H. Strome Director PHSMWelm Enclosure cc:
D. Bisbee, Asst. A.G.
32128 l
l l
l 1
Emergency Management for New Hampshire t