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
~(.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION g [.h 50 BEFORE THE ATOMIC SAFETY AND LICENSING BOARD,-~ -
CJ In the Matter of FF'-5 gj *.;p
)
) 1 - __ _
THE CLEVELAND ELECTRIC ) Docket Nos. 50-440. ~'
ILLUMINATING COMPANY ) 50-441
)
(Perry Nuclear Power Plant, )
Units 1.and 2) ,
)
AFFIDAVIT OF RONALD W. SMITH OF CONTENTION M County of Lake )
) ss:
State of Ohio )
Ronald W. Smith, being duly sworn, deposes and says:
- 1. I am presently Government Affairs Representative, Community Relations Section, The Cleveland Electric Illuminating Company ("CEI"). My business address is 10 Center Road, Perry, Ohio 44081. In my position, my duties include assisting State and county governments with their emergency planning and preparedness and coordinating those efforts with each other and with CEI. Included in these efforts is the coordination of the State of Ohio's off-site radiological monitoring capability. A current statement of my professional and technical qualifications 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 Applicants' Motion for Summary Disposition of Contention M.
- 2. . Contention M states that I,ndependent Radiation Data Monitoring Systems should be installed within the 10-m11e 8502050705 850201 PDR ADOCK 05000440 0 PDR
- n
,_ Emergency. Planning Zone (EPZ). Sunflower's argument is that
.each of the three counties within the plume exposure pathway EPZ should have fixed radiation monitors, meteorological equipment'and telemetering equipment. Sunflower Alliance's Particularized Objections to Proposed Emergency Plans in Support of Issue No. 1, dated August 20, 1984, pages 17-18.
- 3. There is no regulatory requirement that each jurisdiction within the plume exposure pathway EPZ have independent radiation monitoring systems or that such systems be fixed. The NRC/ FEMA guidance says that Each organization, where appropriate, shall provide for off-site radiological monitoring equipment in the vicinity of the nuclear facility.
NUREG-0654', Criterion H.7 (p. 54) (emphasis added). This equipment need not be stationary; it can be portable.
NUREG-0654, Criterion I.7 states that Each organization shall describe the capability and resources for field monitoring within the plume exposure pathway Emergency Planning Zone which are an intrinsic part of the concept of operations of the facility.
This criterion does not require that each organization have its own capability, but rather that each organization describe the monitoring capability on which it will rely.
- 4. In the case of the Perry facility, the State of Ohio has extensive independent radiological assessment capability, including off-site radiological monitoring equipment.1/ The 4
1/ Each of the three plume exposure pathway EPZ counties relies on the State's field radiation monitoring (Continued next page)
c, .
4 . State's1 system consists of.three key elements: (1) a centralized' command and control facility in the State emergency
~
operations center-(EOC) in Columbus which includes a dedicated computer system for analysis and evaluation of radiological data and.related..doseirates for_the key. isotopes and for converting parameters for.these isotopes (State Plan S II-Part
-I 2a(3) and 3g:(3)); (2) three fully equipped field radiological monitoring teams capable of high, mid and low range gamma radiation readings, alpha and beta radiation detection, air sampling for radioiodine and particulates (State Plan, Figure II-H-1); environmental sampling (State Plan S II, Part H Sa), and aerial survey of a radioactive plume (State Plan'S II, Part I 2d (2)); (3) a radio communication system for the immediate and simultaneous transmission of. data from-the field teams to the State EOC~in Columbus, the PNPP emergency 1
operations facility (EOF), the Lake County EOC, the Ashtabula
, County EOC, and the Geauga County EOC.
- 5. The three field monitoring teams take-radiological readings and environmental samples such.as water, soil, and j-4 i
, (Continued) capability to demonstrate compliance with NUREG-0654 Criterion I.7. Lake Plan, S I-02; Ashtabula Plan, S I.2; Geauga Plan,.5 I-2. -FEMA has found, in its Interim Report, that each of the three plans has complied.with
. this criterion.
1 J
k 1
7 "
( -
- vegetation at preselected monitoring points (State Plan, Figure II-J-36). By moving from point to point in areas where the plume is projected to be, the teams' measurements, when assembled at the State EOC, form a " picture" of a radiation plume. The preselected monitoring points are located systematically throughout the entire plume exposure pathway EPZ which al, lows.for systematic monitoring in any area deemed appropriate. Also, monitoring teams conduct aerial surveys by flying over the areas of the-projected path of the plume. In this way the teams' data is compiled to define the actual midpoint and boundaries of the plume as well as the intensity of radiation present.
- 6. Each monitoring team carries portable (hand-carried) and mobile (in-vehicle) radios which operate on the Disaster Service Agency Direction and Control frequencies (transmitting at 150.10 MHz and receiving at 150.70 MHz). Field data is relayed directly to the county EOCs and the EOF instantaneously through a repeater system in the communications van. Data is also relayed to the State EOC through the communications van.
(State Plan, Figure II-E-9).
- 7. Each radiological monitoring team has the following equipment (State Plan, Figure II-H-1):
CDV-715- Survey meter; range-05 R/hr to 500 R/hr (high and mid level gamma radiation measurement) 4_
CDV-700 Survey meter;-range-0 mR/hr to 50 mR/hr (low level gross gamma radiation measurement and beta radiation detection)
PRM-7 Scintillator detector; range .005.mR/hr=to 5 mR/hr (very low level gamma radiation measurement)
PRS-lP Base rate meter and scaler used with the following four probes:
SPA-3 Scintillator probe; range-O to 999,999 CPM (detects radiciodine and'is used to monitor the silver zeolite cartridge used'in air sampling)
HP-210 Geiger-Mueller Tube; range-0 to 200 mR/hr (low level gross. gamma radiation and beta radiation detector)
AC-3-7 Scintillator; range-0 to 999,999 CPM (alpha radiation detector)
RAS-1 -Regulated Air Sampler with silver zeolite-cartidges.
The. equipment used by State radiological monitoring teams affords fully effective field monitoring for detection and measurement of any release from a nuclear power plant.
7 "q . +-
t*- 8. .The State RadiologicalLResponse teams are sufficient in number,' suitably equipped with radiological equipment, and.
ihave'the communications capability to provide effective
-radiation' plume tracking thatols independent of the PNPP field
- radiation 1 monitoring teams. .The-State teams are notified on
-declaration of an Unusual-Event (the lowest level.of emergency -
L classification)'and'are activated and dispatched.on declaration
~
of-an' Alert. .The State teams were fully exercised during the
~
emergency _. exercise held on November.28, 1984.
. 9. Additionally, the Federal Government. responds to nuclear power plant: incidents.with a full cadre of field
. monitoring teams. The Department of Energy (DOE), the
. Environmental Protection Agency, and the Nuclear Regulatory' Commission each have field radiological monitoring capability that matches that described here for the State of Ohio. DOE-coordinates field data (collected via radio transmission from i
the FederalsGovernment response teams) at a' central point
\
called the Federal Radiological' Monitoring and-Assessment ,
Center and in turn relays it's consglidated information and recommendations to the State and county EOCs and'the EOF. ,
.10. The. independent radiological monitoring capability'of the-State'of Ohio ~is more_than adequate'to meet the
~
requirements of Criterion H.7 of NUREG-0654. ThereLis no reason why it is appropriate for the three plume exposure
~
pathway EPZ counties to be: required to have their own off-site radiological monitoring. equipment.
6-(
- . _ , - 4 , , .- - . - .. ._. -- - . _ - _ -
d e
l
- 4. j 11. - Sunflower's_ August 20, 1984 objections also cite'to H
)
- page~ 58l of-
- NUREG-0654 aus a basis for- contention. The.only ~
- possible source-on that.page for Sunflower's reference is Lcriterion I.10 which states i
- Each' organization, where a'opropriate, shall-(' provide methods, equipment:and expertiseLto make1 rapid assessments of the actual or potential magnitude and;1gcations of any l .
' radiological hazards through liquid or
- gaseous release pathways.
NUREG-0654,'page 58J(emphasis added). 'With the capabilities-
' described above, there is no reasonswhy it is appropriate to require-the three counties to have independent radiological -
i
, monitoring-systems.
I '
.12. Sunflower also suggests that a resolution by the i{ - trustees of Jefferson Township provides a basis-for:this contention. That resolution states the Township's resolution to-s t
! [R]equest and support the installation and
- maintenance of independent monitoring- ,
! facilities and procedures at and'around the-Perry Nuclear Power facility.
i Sunflower August 20, 1984 Objections, page 18. Jefferson 1
l Township,_although located in Ashtabula= County, is well outside f
i- the plume exposure pathway EPZ. .And the radiation monitoring
- capabilities described above would meet the requirements of the
- Township's resolution.
i i
1 t
c .
]
l 4
- 13. In suecar/' , there are independent radiatien tenitoring systers for the plu::e expcsure pathway EPZ, Tnese systs:s are capable of detect.
Ing and measuring the release fecm a nuclear ;cwer plant and meet all re6ulatory ,3uidance.
l '4 l
.7Iu ./. i M/* 0 RWJALD W. Si1TH Subscribed and sworn before me this g day of January, 1995
, - ' .. e.
. y;.
' ';'Y % r) 5 w / M 7 8 . n i .
NotaryPublf(
, My Cocnission Expires:
B(TNA W L M ESE Notary Puhuc.3 TATE OF OHl0 My Commissies eg6m 3/11/88
' Recorded in Lake Counts
% .Awas: A t. -
&Uw7y p' t. -Ah u d
i I
f '
-8 i ;
F,00ff PEPP*r" C0ffff PEL 01r?O 9? 'st?? : , 2
E 3
RESUME Name: Ronald W. Smith
~
Position: Government Affairs Pepresentative, Community Relations Sectica Perry Nuclear Power Plant, Perry, Ohio 144081 EDUCATIONS. The Wharton Schnol, University of Pennsylvania, Philadelphia, PA.
Master of Governmental Administration 1976 The Pennsylvania < State University, University Park, PA Master of Science 1964~ .
Indians University of Pennsylvania, Indiana, .iNi Bachelor of Science 1963 EXPERIENCE:
April 1984 to present: Clevelsed Electric Illuminating Ccmpany Perry nuclear Power Plant Head of the Emergency. Planning Unit in the Ccesunity Relations Sectien. Provide consulting services ano direct assistance to off-site emergency response agencies, especially state and_ county disaster services agencies. Duties includes facilitation of coordination of plans (on-site to eff-site and among off-site plans) and development-of plans and procedures that adhere to Federal Covernment reguistions and guidance and will also work in practices coordination of training efforts-among state, county, utility, and consultant persennel who provide training to eff-si'.e agencies;' liaison with Chio Disaster Services Agency and FEMA on planning and preparedness matters, trainin6 effcrts, and exercise arrangements; supervise ccmpany empicyed consultants who provide emergency planning and preparedness assistance to counties.
4 1990-to April 1984: Planner and Emergency Management Specialist
-with the Pennsylvania Emergency Management-Agency, Harrisburg. PA Developed.a new state level plan for off-site emer-gency response to_ accidents at'Three Mile Island Nuclear Station and other. nuclear pgwer plants in Pennsylvania.
Wrote najor: portions of eleven county piens that surrcund nuclear power plants. Dev)1cped policies and precedures related to nuclear power plant accidents-for the state -
F Anil PEPPY COttt1 PEL '02/01/85 09:13; LP. 2 j
0 risk counties, risk municipalities, and risk institutiens. ,
Organized, participated in, and evaluated several large scale exercises designed to test the effectiveness or the radic1cgical emerger.cy response plans and. to train the hundreds of participants. Assisted numerous state agencies in develeping disaster response plans. Initiated, developed and conducted training sessions related to response to nuclear power plant accidents for state employees, county and municipal emer6ency personnel.
1974 - 1980: Prcgram Analyst with the Legis3ative Budget and Finance Committee, Harrisburg, PA Researched and evaluated prc6 rams funded by the General Assembly. Gathered descriptive informatien with appropriate statistical data and organized and analyzed this informatien to ascertain stren6ths and weaknesses of administrative procedures as well as adherence to legisla-tive intent. Wrote forr.a1 in-depth reports on such studies which included jescriptjve information and data, findings, and reccmmendations. Duties included follow through acticn to help 1=plement the study recommendations.
1974 - Prior: Educattor, specialist in the Staff Development and Improvement section of.the Fennsylvania Bureau of Correction, Camp Hill Fa. Special Educati:n teacher with Harrisbur6 City School 3 and Dauphin County Schools, Harrisbur6, Pa.
MILITARY: United States Army active duty 1964-1966 with 48th Medical Battalion, 2AD, Fort Hood, Texas Commander of a field hospital that provided energency and short term medical care. Company and Battalien Chemical-Radiological-51ological k'arfare Orricer.
l l
- - : ::' p..=,_ --
. gg - ..: e.
A