Similar Documents at Perry |
---|
Category:AFFIDAVITS
MONTHYEARML20064N6341994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.W/Certificate of Svc ML20064N9201994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition. W/Svc List ML20082P1681991-08-21021 August 1991 Affidavit of SL Hiatt Re Ocre Petition for Leave to Intervene.W/Certificate of Svc ML20065R8331990-09-26026 September 1990 Affidavit Requesting Withholding of 23A6492AA,Rev 0,Suppl 1, Supplemental Reload Licensing Submittal for Perry Nuclear Power Plant Unit 1,Reload 2,Cycle 3, Per 10CFR2.790 ML20059G1351990-07-23023 July 1990 Affidavit of Jd Pace Re DOJ 900613 Advice Ltr Re Util Petition for Amend to Plant License.Affiant Finds DOJ Advice Ltr Devoid of Economic Reasoning.Prof Background Statement Encl ML20055F5841990-06-29029 June 1990 Affidavit of D Fieno.* Advises That Generic Ltr 88-16 Does Not Affect Limitations Upon Reactor Core Operation Deemed Necessary to Obviate Possibility of Abnormal Situation to Public Health & Safety.W/Certificate of Svc ML20012E6831990-03-0808 March 1990 Affidavit of SL Hiatt.* Author Believes That OL Amend Requested by Util to Remove from Plant Tech Specs,cycle- Specific Fuel Info & Core Operating Limits Violates Right to Meaningful Participation in Changes to Plant Operations ML20154B9671988-08-31031 August 1988 Third Affidavit of DD Hulbert.* Discusses Issues Raised by Concerned Citizens Ltrs Re Emergency Planning.W/Certificate of Svc ML20148D0601988-01-0707 January 1988 Affidavit of SL Hiatt.* W/Certificate of Svc ML20207Q3341987-01-20020 January 1987 Affidavit of DD Hulbert in Opposition to Sunflower 2.206 Petition.* Affidavit of DD Hulbert Re Emergency Planning at Facility.Emergency Planning Meets or Exceeds All Applicable Regulations & Adequate to Protect Public Health & Safety ML20212P9351986-09-0202 September 1986 Affidavit of MR Edelman Re Ocre 860829 Motion for Continuance of Commission 860905 Meeting & That Full Power OL Not Be Issued ML20213E7571986-08-20020 August 1986 Affidavit of Tm Burling Re Survey Conducted in Geauga County,Oh Radiological Emergency Response Plan ML20198K2861986-05-18018 May 1986 Affidavit of Ta Ross Re Western Reserve Alliance 860204 2.206 Petition.Contents of Exhibit a Too Vague & General to Provide Sufficient Info for Util Investigation ML20154G5421986-03-0505 March 1986 Affidavit of P Sobel & L Reiter Re Assertions Concerning 860131 Earthquake in Northeast Ohio Noted in Ocre 860203 Motion to Reopen.No Significant Safety Issue Raised by Motion for Listed Reasons ML20154G5531986-03-0505 March 1986 Affidavit of Jh Lee Re Assertions Concerning Seismic Design of Plant Contained in Ocre 860203 Motion to Reopen. Earthquake Does Not Raise Significant Safety Question Concerning Operation of Plant or safety-related Equipment ML20153G7191986-02-24024 February 1986 Affidavit of RA Stratman Re Results of Extensive Plant Walkdowns & Insp Performed by Plant Personnel in Response to 860131 Earthquake.Supporting Documentation Encl ML20153G7901986-02-24024 February 1986 Affidavit of C Chen Re Background Info on Seismic Design of Nuclear Power Plants & Development of Seismic Design for Facilities.Supporting Documentation Encl ML20153G7801986-02-24024 February 1986 Affidavit of Kl Benuska Re Results of Analog Magnetic Tape Cassette Records from 860131 Earthquake.Supporting Documentation Encl ML20153G7391986-02-21021 February 1986 Affidavit of Rj Holt Re Results of Geological & Seismological Investigations of 860131 Earthquake.Supporting Documentation Encl ML20214C9991986-02-18018 February 1986 Affidavit of Ta Boss Re Dl Schlemmer 860204 2.206 Petition Requesting Plant Closure Due to Inadequate Seismic Design & Idcvp to Assess Integrity of Site QA Programs.Related Info Encl ML20153G7701986-02-13013 February 1986 Affidavit of PD Engdahl Re Results of Evaluation of Data from Seismic Instruments in Plant Recording Response Spectra & Peak Accelerations Associated w/860131 Earthquake. Supporting Documentation Encl ML20153G8051986-02-13013 February 1986 Affidavit of Jd Stevenson Re Results of Walkdown & Seismic Analysis of Data from 860131 Earthquake.Supporting Documentation Encl ML20198H9191986-01-28028 January 1986 Affidavit of a Notafrancesco Responding to Questions in Aslab 860103 Memorandum & Order Re Hydrogen Control Rule. Certificate of Svc Encl ML20136J4891986-01-0808 January 1986 Affidavit of EC Christiansen Re Main Bearing Failure on Tdi Standby Diesel Generator.Svc List Encl.Related Correspondence ML20141F7951986-01-0303 January 1986 Affidavit of G Thomas Re Ocre Contention That Plant Permitted to Operate W/Single Coolant Sys Recirculation Loop.Holtzclaws Affidavit Refers to Limiting Condition & Does Not Signify Approval ML20151P1951985-12-30030 December 1985 Affidavit of Kw Holtzclaw Re Five Proposed Contentions Covering Single Loop Operation of Recirculation Sys Contained in 851212 Motion to Reopen Record.Statement of Prof Qualifications & Certificate of Svc Encl ML20136F3801985-12-24024 December 1985 Joint Affidavit of Le Phillips & G Thomas Re Single Loop Operation Contentions Raised by Ocre.Supporting Documentation & Certificate of Svc Encl ML20138B4631985-10-10010 October 1985 Affidavit of Gr Leidich in Response to Ocre Motion for Stay Pendente Lite Re No Costs of Downtime ML20138B4701985-10-0909 October 1985 Affidavit of MR Edelman Summarizing Util Best Estimates for Achieving Full Power Operation of Unit 1 & Costs of Delay. Certificate of Svc Encl ML20138B4361985-10-0909 October 1985 Affidavit of Ld Hamilton Re Assertion by Intervenor That Normal Operation of Facility Will Cause Irreparable Injury to Ocre Due to Exposure to Routine Radioactive Emissions ML20138B4491985-10-0707 October 1985 Affidavit of DA Hankins Re Risk to Public Health & Safety of Operation of Unit 1 Before & After Full Operation ML20135H8541985-09-19019 September 1985 Affidavit of SL Hiatt Re Location of Facility,Including Distance from Residence,Comsuption of Food Grown in Vicinity of Facility,Use of Lake Erie Water & History of Cancer in Family.Certificate of Svc Encl ML20135H8501985-09-0505 September 1985 Affidavit of Cj Johnson Re Health Consequences of Exposure of Cancer Susceptible Persons to Radioactive Effluents to Be Routinely Emitted by Facility ML20132D7411985-09-0505 September 1985 Affidavit of Cj Johnson Re Health Consequences of Exposure of cancer-prone Persons to Radioactive Emissions from Site ML20129K1451985-07-19019 July 1985 Affidavit of WR Kanda Re 850505 Fire in Reactor Bldg & Actions Taken by Applicants ML20129K1511985-07-18018 July 1985 Affidavit of EC Christiansen Re Placement,Operation & Safety Parameters of Check Valves Used in Lube Oil Generators ML20128F1051985-05-23023 May 1985 Affidavit of MR Edelman in Response to Ohio Citizens for Responsible Energy Petition for Emergency Action.Union Agreements Converted from Const to maint-type Contracts Due to Completion of Const Work,Not Financial Problems ML20128F1211985-05-22022 May 1985 Affidavit of Eh Maugans Re Util Financial info.Co-owners Should Be Readily Able to Raise Addl Funds Required to Complete Unit 1 Const Due to Amount of Cash Required for Completion & Size of Companies Const Budget ML20117E9741985-05-0909 May 1985 Affidavit of EC Christiansen Re NRC Weekly Info Rept for Wk Ending 850322 Concerning Tdi Diesel Generators.Certificate of Svc Encl ML20107G4241985-02-23023 February 1985 Statement of PM Schmidt in Support of Contention That Radiological Emergency Plan Inadequate.Plan I Both Unofficial & Incomplete ML20107G3591985-02-23023 February 1985 Affidavit of RR Louth in Support of Contention B. Weather-related Driving Conditions Nullify Proposed Emergency Evacuation Plan ML20107G3501985-02-21021 February 1985 Affidavit of M Boyd on Contention B.No Motion Brought Before Mentor City Council Re Availability of City Road Equipment to Augment Resources of Any Dept within Util Emergency Planning Zone ML20107G5161985-02-20020 February 1985 Affidavit of Rl Mctrusty Responding to Linneman 850205 Affidavit.Util Cavalier Dismissal of Radiation Hazards Reveals Incompetency.Certificate of Svc Encl ML20102C2521985-02-18018 February 1985 Affidavit of B Niznik Re Sunflower Alliance Contention Q Re Proposed Use of School Buses for Evacuation Purposes During Radiological Emergency.Training Offered to School Bus Drivers Concerning Evacuation Procedures Inadequate ML20107G3531985-02-18018 February 1985 Affidavit of Wa Brotzman on Contention B.Winter Storms Would Make Evacuation Impossible in Event of Nuclear Disaster ML20102A8181985-02-0707 February 1985 Affidavit of G Winters Supporting Motion for Summary Disposition of Contention B Re Potential Evacuation Route Impediments ML20106A0801985-02-0505 February 1985 Affidavit of Re Linnemann,Supporting Applicant Motion for Summary Disposition on Contention P.Procedures Adequate to Handle Medical Consequences of Accident at Plant.Certificate of Svc Encl ML20102A8361985-02-0505 February 1985 Affidavit of G Winters Re Contention Q.Prof Qualifications Encl ML20106E1811985-02-0404 February 1985 Affidavit of G Winters on Contention B Re Consideration of Potential Evacuation Route Impediments in Offsite Plans for Plume Exposure Pathway Emergency Planning Zone.Offsite Emergency Plans for Evacuation Impediments Adequate ML20106E3401985-02-0404 February 1985 Affidavit of G Winters on Contention Q Re Evacuation of Schools within Emergency Planning Zone in Single Trip.Ample Resources (School Buses & Drivers) Available to Evacuate Schools within Emergency Planning Zone in Single Trip 1994-03-21
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20212J1581999-09-30030 September 1999 Order Approving Transfer of License & Conforming Agreement. Orders That License Transfer Approved,Subj to Listed Conditions ML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20198D9711998-11-0909 November 1998 Petition Per 10CFR2.206 Requesting That Facility Be Immediately Shut Down & OL Be Suspended or Modified Until Such Time That Facility Design & Licensing Bases Properly Updated to Permit Operation with Failed Fuel Assemblies ML20155F4561998-08-26026 August 1998 Demand for Info Re False Info Allegedly Provided by Wh Clark to Two NRC Licensees.Nrc Considering Whether Individual Should Be Prohibited from Working in NRC-licensed Activities for Period of 5 Yrs ML20236V5261998-07-20020 July 1998 Computer Access & Operating Agreement Between Cleveland Electric Illuminating Co & NRC PY-CEI-NRR-2284, Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal1998-05-21021 May 1998 Comment Opposing Proposed Generic Communication, Lab Testing of Nuclear-Grade Activated Charcoal ML20216B5111998-04-0909 April 1998 Order Imposing Civil Monetary Penalty.Denies Request for Remission of Violation C,Ea 97-430 & Orders Licensee to Pay Civil Penalty in Amount of $50,000 within Next 30 Days PY-CEI-NRR-2269, Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective1998-04-0303 April 1998 Comment on Proposed Rule 10CFR50.NRC Should Demonstrate That Not Only Is Code Process Flawed,But That Proposed Change Justified from Cost Versus Safety Protective ML20216G3821998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Duquesne Light Co & Allegheny Power Systems,Inc ML20217J0661998-03-11011 March 1998 Order Approving Application Re Merger Agreement Between Dqe, Inc & Allegheny Power System,Inc ML20198P9311997-11-0707 November 1997 Comments of American Municipal Power-Ohio,Inc.NRC Should Require Allegheny Power Sys,Inc to Affirm That Capco Antitrust License Conditions Will Be Followed ML20134L3401997-01-22022 January 1997 Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy ML20133B6941996-12-18018 December 1996 Submits Ordinance 850-96 Re Approval of Merger of Centerior & Oh Edison Into Firstenergy ML20135F4731996-12-0606 December 1996 Memorandum & Order CLI-96-13.* Commission Reverses & Vacates ASLB LBP-95-17 Which Granted Motion for Summary Disposition Submitted by Ocre & Hiatt.W/Certificate of Svc.Served on 961206 ML20132A8461996-12-0202 December 1996 Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy ML20134M6191996-10-28028 October 1996 Proclamation of Support by City of Sandusky,Oh Re Merger of Ohio Edison and Centerior Energy Corp ML20112J8281996-06-18018 June 1996 Licensee Reply Brief on Review of Licensing Board Decision LBP-95-17.* W/Certificate of Svc ML20112D8721996-05-29029 May 1996 Intervenor Brief in Support of Commission Affirmation of LBP-95-17.* Commission Should Affirm Licensing Board Decision.W/Certificate of Svc ML20108D9571996-05-0303 May 1996 CEI Response to City of Cleveland 2.206 Petition.Nrc Should Deny Petition ML20108B7571996-04-26026 April 1996 Licensee Brief on Review of Licensing Board Decision LBP-95-17.* Recommends That Commission Reverse Board Memorandum & Order Issued 951004.W/Certificate of Svc & Svc List PY-CEI-NRR-2034, Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl1996-03-11011 March 1996 Comment Opposing Proposed Rule 10CFR20 Re Reporting Requirements for Unauthorized Use of Licensed Radioactive Matl ML20101B5841996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement Or,In Alternative,For Severance of Issue & Expedited Hearing Procedures.W/Certificate of Svc ML20097B8721996-01-23023 January 1996 Petition of City of Cleveland,Oh for Expedited Issuance of Nov,Enforcement of License Conditions & Imposition of Appropriate Fines,Per 10CFR2.201,2.202,2.205 & 2.206 ML20097B8911996-01-23023 January 1996 Motion of City of Cleveland,Oh for Partial Summary Judgement or in Alternative,For Severance of Issue & Expedited Hearing Procedures ML20096E2471996-01-0303 January 1996 Comment on PRM 50-64 Re Stockpiling Ki for Use as Thyroid Protectant in Event of Nuclear Accident.Supports Distribution of Ki to Public ML20094N1951995-11-17017 November 1995 Oh Edison Application for License Transfer in Connection W/ Sale & Related Transactions ML20094M5941995-11-15015 November 1995 Intervenors Answer to Licensees Petition for Review.* Intervenor Conclude That Commission Should Not Review Board Decision.W/Certificate of Svc ML20094J9141995-11-0707 November 1995 Petition for Review.* Submits That Commission Review of Board Decision Appropriate Under 10CFR2.786. W/Certificate of Svc & Svc List ML20093N9491995-10-23023 October 1995 Licensee Request for Extension of Time to File Petition for Review.* Requests That Commission Grant Extension Until 951107 of Deadline for Filing Petition for Review. W/Certificate of Svc ML20065L3571994-04-0505 April 1994 Intervenors Answer to NRC Staff Response to Intervenors Motion for Summary Disposition & Licensees Cross Motion for Summary Disposition.* Urges Board to Deny Licensee Cross Motion.W/Certificate of Svc ML20064N6341994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.W/Certificate of Svc ML20064N6081994-03-21021 March 1994 Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition.* Moves for Decision in Licensee Favor on Ocre Contention ML20064N9201994-03-21021 March 1994 Affidavit of RW Schrauder in Support of Licensee Cross Motion for Summary Disposition & Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Motion for Summary Disposition. W/Svc List ML20063L4621994-02-0707 February 1994 Motion for Summary Disposition.* Intervenors Request That Board Grant Summary Disposition Favorably & Issue Declaratory Relief by Finding Challenged Portion of Amend 45 to Be in Violation of Aea.W/Certificate of Svc ML20058P4451993-12-13013 December 1993 Licensee Answer to Ohio Citizens for Responsible Energy,Inc & SL Hiatt Supplemental Petition for Leave to Intervene.* W/Certificate of Svc ML20059L9391993-11-12012 November 1993 Petitioners Supplemental Petition for Leave to Intervene.* Court Held That NRC May Not Eliminate Public Participation on Matl Issue in Interest of Making Process More Efficient. W/Certificate of Svc ML20059B1421993-10-19019 October 1993 Order.* Petitioners Shall File Supplemental Petition in Accordance W/Schedule in 931018 Order.W/Certificate of Svc. Served on 931020 ML20059B1761993-10-18018 October 1993 Order.* Informs That for Each Contention,Petitioners Shall Comply Fully W/Requirements of 10CFR2.714(b)(2)(i),(ii) & (III) & Their Filing Should Address Requirements Set Forth in Regulations.W/Certificate of Svc.Served on 931019 ML20059B0701993-10-12012 October 1993 Motion to Defer Consideration of Remanded Issue.* Requests That Licensing Board Defer Consideration of Remanded Issue Pending Outcome of Commission Review of 2.206 Process.W/ Certificate of Svc ML20058M8761993-09-30030 September 1993 Memorandum & Order CLI-93-21.* Appeal for Hearing Re Amend to Plant OL Denied.W/Certificate of Svc.Served on 930930 ML20057C0461993-09-21021 September 1993 Supplemental Director'S Decision DD-93-15 Involving 920929 Request for Certain Actions to Be Taken Re Proposed Construction of Interim onsite,low-level Radioactive Waste Facility at Plant.Request Denied ML20056C8951993-07-19019 July 1993 Order Extending Time within Which Commission May Rule on Petitions for Review of LBP-92-32.W/Certificate of Svc. Served on 930720 ML20045B5661993-06-0707 June 1993 Comment Re Proposed Generic Communication on Mod of TS Administrative Control Requirements for Emergency & Security Plans,As Published in Fr on 930401 (58FR17293).Believes Concept of Technical Review Not Addressed by STS ML20044E2781993-05-13013 May 1993 Comment Supporting Petition for Rulemaking PRM-50-58 Re VEPCO Petition to Change Frequency of Emergency Planning Exercise from Annual to Biennial ML20127A6171993-01-0606 January 1993 Order.* Time within Which Commission May Rule on Petitions for Review of Board Order LBP-92-32,dtd 921118,extended Until 930208.W/Certificate of Svc.Served on 930106 ML20126D5171992-12-23023 December 1992 City of Brook Park Answer to Petitions for Review.* Opposes Applicants 921208 Petitions for Review Based on Fact That ASLB Decision in proceeding,LBP-92-32,adequately Addressed Issues Raised in Petitions.W/Certificate of Svc ML20126F6501992-12-23023 December 1992 Answer of City of Cleveland,Oh,Intervenor,In Opposition to Petitions for Review of 921118 Decision of Aslb.* Petitioners Petitions for Review Should Be Denied. Certificate of Svc Encl ML20126D5461992-12-23023 December 1992 Answer of Cleveland Electric Illuminating Co & Toledo Edison Co to Limited Petition for Review of City of Cleveland,Oh of 921118 Decision of Aslb.* Commission Should Deny City of Cleveland Petition.W/Certificate of Svc ML20126D5781992-12-23023 December 1992 Answer of American Municipal Power-OH,Inc in Opposition to Petitions for Review of Oh Edison Co & Cleveland Electric Illuminating Co/Toledo Edison Co.* W/Certificate of Svc ML20126D5801992-12-23023 December 1992 NRC Staff Answer in Response to Petitions for Review Filed by Oh Edison Co,Cleveland Electric Illuminating Co,Toledo Edison Co & City of Cleveland.* W/Certificate of Svc 1999-09-30
[Table view] |
Text
t' i
I l
UNITED STATES OF AMERICA @
NUCLEAR REGULATORY COMMISSION " {'fD -
BEFORE THE ATOMIC SAFETY AND LICENSING BOARU5 R3 -5 Ao s;
. N5 '-
In the' Matter of )
)
bbff}.dd@.%7Ar hUf THE CLEVELAND E7ECTRIC ) Docket Nos. 50-440
-ILLUMINATING COMPANY ) 50-441
)
(Perry Nuclear Power Plant,- )
Units 1 and 2) ).
AFFIDAVIT OF JOHN-BAER ON CONTENTION C County of Dauphin )
) ss.
Commonwealth of Pennsylvania )
JOHN BAER, being duly sworn, deposes and says:
- 1. I am presently Project Manager for Emergency Manage-ment Services, Energf Consultants, Inc. ("ECI"). My business address is 2101 North Front Street, Harrisburg, Pennsylvania 17110. In my position, I am project manager for offsite ra-dialogical emergency response planning being provided to Lake, Ashtabula and Geauga Counties with respect to the Perry Nuclear Power Plant. A current statement of my professional qualifica-tions and experience is attached hereto. I have personal knowledge of the matters stated herein and believe them to be true and correct. I make this affidavit in support of Appli-cants' Motion For Summary Disposition of Contention C.
0 p 85y2gh G
P
~6: 5 B-2,-p. B-1; 5 B-3, p. B-5; 5 B-6, p. B-7; Ap-pendix 6.
- b. Receiving recommendations from the Perry plant, the. State, and other sources. See L Lake County Plan at 5 A-05, pp. 24-25; 5 J-01, 1
- p. 118; Ashtabula. County Plan at 5 A.3, p. A-3; .
1 5 J.3, p. J-2; and Geauga County Plan at 5 A-5, I
- p. A-3;-S A-5, p. A-4.
- 'c. Making protective action decisions for
+
the public within their respective counties.
'See Lake County Plan at S A-05, pp. 24-25; At- .
tachment A-7, p.~47-A; Ashtabula County Plan at S A.3, p. A-3; 5 B.3, p. B-2; 5 J.3, p. J-2; Ap-pendices 6 and 7; and Geauga County Plan:at S B-2, p. B-1; Appendix 4; Appendix 6.
- d. Approving activation of the public alert / notification system within their respec-I ~t ive counties.- See Lake County Plan at S E-07,
- p. 61; Ashtabula County Plan at S E.4, p. E-2;
- and Geauga County Plan at S E-5, p. E-3.
- e. Coordinating with appropriate state
- agencies to authorize relaxation of protective i measures. See Lake County Plan at S M-02, p.
1 151; Ashtabula County Plan at S M-3, p. M-2; and Geauga County Plan at S M-3, p. M-2.
1 II. Legal Basis For Plans
- 5. The State of Ohio, under Ohio law, vests the County j Commissioners with the authority and responsibility to act as the officials in charge of emergency response. See State Plan,1/ at S II.A.3.b(3)-(5), pp. II-A-04-05; Lake County Plan at S 1, p. 1; SS A-07, A-08, pp. 27-28; Ashtabula County Plan
, at S B.5, p. B-4; and Geauga County Plan at S B-4, p. B-6.
a 5
i 4/ The State of Ohio-Plan for Response to Radiological Emergencies at Licensed Nuclear Facilities (1984 ed.).
3--
L r
~ _ _ . . ~ _ _ _ _ _ _ _ _ _ _
g-1 I
.15
- 2. The purpose of this affidavit is to describe :the l clearly defined and consistent responsibilities and roles of the'. Lake, Ashtabula.and Geauga County' Commissioners when re-sponding to an emergency at the Perry Nuclear Power Plant, and
- to' note that their; legal authority to act is set forth in the 3
respective' plans.
T I. The Role of County Commissioners
, 3. The cited provisions of the radiological emergency response plans clearly and consistently define the role ~of the County Commissioners as including overall responsibility for local emergency operations. Although the emergency organiza-
]
l tions among the three counties may differ, the responsibilities
'and roles of the County Commissioners in the three counties are parallel, as established by the emergency plans.
- 4. The County Commissioners in each of the three counties are charged with the following five responsibilities in radiological emergency response:
- a. Direction and control of local emer-i gency operations. See Lake County Plan,1/ at 5 5.1, p. 12; 5 A-05, p. 24-25; p.47-A;AshtabulaCountyPlan,2_pttachmentA-7, . at'S A.3, pp.
A-2 to A-3; 5 B.3, p. B-2;. Appendices 6 and 7; and Geauga County Plan,3/ at S A-5, p. A-3; j 1/ Lake County' Emergency Response Plan for the Perry Nuclear 4 Power Plant (Rev. 3, October 1984).
2/ Ashtabula County Radiological Emergency Preparedness Plan (May 10, 1984).
3/ Geauga County Radiological Emergency Response Plan (Change No.-2 dated July 1984).
I i ,
, . , , . - . ~ . , - - . . - _ , . . - . . . , . - . - . . - , ~ , - -- _ , , - - - . . . - -
3,
.i
.4
- 6. In' summary, the emergency plans clearly establish the consistent roles and responsibil ties of the County Commissioners. Furthermore, they establish the_ legal authority of the County Commissioners to take the actions under the plan in the event of an'emergenc SY ~
OHN BAER Subscribed'and sworn before me this 5'/ ' a of_ January, 1985.
. , r l I i f,E{v /
Nctary Public My commission _ expires: Ylgill,]g.j]>Rr 4
pu.3x,
'if CG44158104 utsts sn g
,"kl fer'MGru inadatica 5 Scty;n
ENERG'bCONSULTANTS RMwede OMce Center 3 2101 N. Font St. . Mamotrg,PA 17110 (717) 2360031 Resume current 01-11 85 4
JOHN W. BAER Education 1970 Post Graduate Study - Political Science American University Washington, D.C.
!?66 Bachelor of Arts - Political Science Western Maryland College Westminster, Maryland Experience 1981 to Present Energy Consultants harrisburg, Pennsylvanta Project Manager. Emergency Management Services. Re-sponsible for providing supervision and technical assistance to project staf f. Assigned responsibility for emergency management planning, procedure prepara-tion, personnel training, drill / exercise preparation, licensing support , and scheduling and coordinating project work with the client. Recent project assign-ments have included:
managing the offsite radiological emergency p re-paredness programs for the Counties of Ashtarula, Geauga and Lake (Ohio) to support response to incidents at the Perry Nuclear Power Plant includ-ing establishing operational readiness of county emergency operations centers, offsite drill and exercise prepara tion and ASLB hearing support; i -
mnaging the offsite radiological emergency pre-paredness re-training program to support response to incidents at the Waterford 3 Steam Electric Station; coordinating the offsite radiological emergency i preparedness program to support response to inci-dents at the Callaway Plant including direct responsibility for revision of the Missouri State apcsoso omer tam wahryson ate . W nwrr,m 13017 . (412) 257 1300
s John W. Baer a
Page 2 Maclear Accident Plan and associated local radio-logical emergency response plans, preparation of affidavits to support motions for summary dispo-sition of -licensing contentions, development of local RERP implementing procedures, establishing operational readiness of local emergency operations centers, development of emergency response training programs for local EOC staff officers and emergency workers , and development / conduct of the offsite detil and exercise progras;
- evaluating and preparing revisions to the station and offs t te radiological emergency preparedness plans in support of the Palo Verde Nuclear Gener-ating Station;
- development of the Louisiana Office of Emergency Preparedne:s implementing procedures and lesson plans for training of state, parish and local emergency response personnel in support of the Waterford 3 Steam Electric Station; and
- preparation of lesson plans and conduct of training programs for state , county and local emergency response personnel in support of the R. E. Ginna Nuclear Station.
1973 to 1980 Southcentral Regional Plarning Council Harrisburg, Pennsylvania Director. Responsible for administration of an eight-county planning and evaluation program for the Cosmon-wealth of Pennsylvania. Assisted local goverreents in planning and development of criminal justice / emergency response communications and automated information systems. Developed and revised training courses in data analysis for use by planning and operational personnel at the state and local government level. Assisted with delivery of six 36-hour training sessions for criminal justice personnel within a ten-state region. Developed and conducted practical group exercises for course participants.
Planner (1973 to 1978). Assisted local governments in planning and development of a range of criminal justice pmgrams, criminal justice system casounications and automated inforsation systems.
- , - - - - , . , - _. - --- -- w-
' John W. Beer Page 3 1971 to 1973 t.ord Fairfax Planning District Commission Front Royal, Virginia Planner. Performed general planning tasks, including criminal justice and emergency response planning for a five-county region of Northern Virginia.
1966 to 1968 U.S. Department of Defense Fort Meade, Maryland Security Specialist. Evaluated security measures for a federal security agency. Provided recommendations for security requirements. Top secret / crypto security clearance.
._m.___ _ _ _ . _ . . _ - _ _ _ _ _ . . _
t' UNITED STATES OF AMERICA
/
NL' CLEAR REGULATORY COMMISSION -
c_s - - -
av.C BEFORE THE ATOMIC SAFETY AND LICENSING BOARD
'55 Prf -5 A9 :51 In the Matter of ) c c. . ,. : ,, ,
) CCCn;i'iG a SEg yJrJ THE CLEVELAND ELECTRIC ) Docket Nos. 50-440 6RAhCH ILLUMINATING COMPANY ) 50-441
)
(Perry Nuclear Power Plant, )
Units 1 and 2) )
CERTIFICATE OF SERVICE I hereby certify that copies of " Applicants' Motion For Summary Disposition of Contention C," " Applicants' Statement of Material Facts As To Which There Is No Genuine Issue To Be Heard on Contention C," and " Affidavit of John Baer on Contention C," were served this 1st day of February, 1985, by deposit in the U.S. mail, first class, postage prepaid, upon the parties listed on the attached Service List, except for those parties identified by asterisk who were served by express mail.
/ ,
7 . / .
si m i 1 ., V-L i .f-E. Silberg i Jay /
/
/ /
s Dated: February 1, 1985
)
l l
l l
l l
i
).
- UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD i
In the Matter of )
') 1 nTHE CLEVELAND ELECTRIC ) Docket Nos. 50-440 '
l
--ILLUMINATING COMPANY, ET AL. ) 50-441-
) '
(Perry Nuclear Power Plant, ) !
j_ . Units l and 2) )
SERVICE LIST James P. Gleason, Chairman Atomic Safety and Licensing 513 Gilmoure Drive Appeal Board Panel
- , Silver Spring, Maryland 20901 .U.S.. Nuclear Regulatory Commission Washington, D.C. 20555 h
Mr. Jerry R. Kline . Docketing and Service Section Atomic Safety and Licensing Board Office ofsthe. Secretary U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission
. Washington, D.C. 20555 Washington, D.C. 20555 Mr. Glenn O. Bright Colleen P. Woodhead, Esquire j Atomic Safety and Licensing Board Office of the~ Executive Legal U.S. Nuclear Regulatory Commission Director Washington, D.C. 20555 _U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Alan S. Rosenthal, Chairman Atomic Safety and Licensing
- Terry Lodge, Esquire Appeal Board Suite 105 i U.S. Nuclear Regulatory Commission 618 N. Michigan Street Washington, D.C. 20555
Dr. W. Reed Johnson Donald T. Ezzone, Esquire Atomic Safety and Licensing Assistant Prosecuting Attorney Appeal Board Lake County Administr'ation 2 -U.S. Nuclear Re'gulatory Commission Center Washington, D.C. 20555 105 center' Street Painesville, Ohio 44077 Gary J. Edles, Esquire-Atomic Safety and Licensing Atomic Safety and Licensing Appeal-Board Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. -20555' l
John G. Cardinal, Esquire
. Prosecuting Attorney 8275 Munson Avenue Ashtabula CountyfCourthouse Mentor, Ohio 44060 Jefferson, Ohio 44047 h
n
_ _ ~ . . . . _ . . _ , . - .- ._ . _ m _ -. _ - - , ,= .-