|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review ML20128C0271992-11-13013 November 1992 Notification of Significant Licensee Meeting 92-168 W/Util on 921124 to Discuss Process for Reissuing RO Licenses That Have Been Terminated After an AO Performance Review ML20097B5821992-05-27027 May 1992 Recommends That Methodology Specified in Order 20,475 Be Revised to Require Util to Include in Base Rates,Amounts Required by Nuclear Decommission Financing Committee 17th Supplemental Order 1999-09-16
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20217J8951999-10-21021 October 1999 Staff Requirements Memo Re Affirmation Session on 991021, Rockville,Md (Open to Public Attendance) ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20207F5021999-03-0505 March 1999 Staff Requirements Memo Re 990305 Affirmation Session, Rockville,Md (Open to Public Attendance).Commission Approved Memo & Order Which Granted Util Intervention Petition & Request for Hearing ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review 1999-09-16
[Table view] |
Text
r. ,f ,
' June 11,1987
'5 i
NOTE T0: Distribution FROM: Donald J. Perrotti, PEPB
SUBJECT:
STATUS OF SEABROOK EP i Enclosed is an update of the summary status report on the Seabrook emergency planning and preparedness program that was provided to you on May 4,1987.
j Changes are indicated by a bar in the margin of affected pages.
On June 4, 1987, in its response to an interrogatory by the Massachusetts
! Attorney General, FEMA RI RAC stated that, based on a lack of shelter for the
( beach going population, the New Hampshire State and local plans do not provide I
reasonable assurance that appropriate protective measures can be taken offsite in the event of a radiological emergency at Seabrook (See p. 4).
, A i Donald J. Perrotti, PEPB DISTRIBUTION:
FJCongel, NRR Central Files DBMatthews, NRR PEPB R/F CRVan Niel, NRR FKantor, NRR DJPerrotti, NRR RJBarrett, NRR STurk, 0GC ETrottier, NRR A
g 7 $ 6 J . au 4 _J ' o 4
, t ,,
(/
i l 1
l I J
l 0
-1 l -.1 l
[' SEABROOK STATION
'l
-i l EMERGENCY PREPARE 0 NESS BRANCH
SUMMARY
OF STATUS OF EMERGENCY J
1 \
PLANNING FOR LOW POWER LICENSE ISSUANCE (JUNE 1987) l j l
l l
- 1. EMERGENCY PLAN - All outstanding onsite emergency plan items required for fuel load and operation 'up to .5%. of rated power have been resolved..
i (SSER 4). 'l
- 2. HEARING ON EMERGENCY PLANNING ISSUES - A hearing on onsite. emergency. pre-
< ig paredness issues before the ASLB was held in August .1983.3 On October 4, 2 1985, the ASLB ordered the staff to provide its evaluation 'on certain on-site plan items identified by- the Board, as well as_ copies of the Appli--
]i cant's submittals. SSER 4 addressed all of the onsite plan items (all ~
.)
have been resolved) identified by the Boa.rd. A hearing.on certain onsite L emergency preparedness issues related to emergency action levels was held. I l- September 29 - October 3, 1986. On October 7, 1986,'the ASLB authorized a fuel load and precriticality testing license and on October 17,1986, that ' license was issued. On March 25, 1987 the Board issued a partial initial decision authorizing NRR- to issue a low power license :(up to 5%) i i subject to a~ condition related to environmental qualification.
t 9 With regard to the hearing on .offsite' plans and preparedness, on July 11, _ ,
1986, the hearing on New Hampshire RERP, .previously scheduled for August 1986 was postponed by the Board at the request of FEMA. On February 18, i
-.- ___-_-_-_- w_ - - _ - - _ . . - _ _ _ _ - . . . - - - -..,n
o .
l J
l 1987 (and subsequently clarified) the Board announced its ruling on each of the contentions on the New Hampshire Radiological Emergency Response Plans (RERp) filed by multiple parties to the proceeding. A total of 30 contentions, wholly or pa rt ial ly, were admitted by the Board. -)
September 14, 1987, has been set by the Board as the new date for the I l sta rt of this hearing which is expected to run for several weeks. See !
Section 7 for information on FEMA's review of offsite plans.
1 l
On October 7, 1986, the Licensing Board issued an Order authorizing l
issuance of a license to load fuel and conduct precriticality testing.
ed Massachusetts and the Seacoast Anti-Pollution League filed sepa rate '
I appeals of the Board's Order; Massachusetts additionally requested a stay I
of the issuance of a license. The stay request was denied by the Appeal Board on October 17, 1986 and an operating license to load fuel and con-l duct precriticality testing was issued on that date. The Appeal Board denied the Massachusetts appeal on November 20,1986 (ALAB-853) _ and the Seacoast Anti-Pollution League appeal on December 8, 1986 (ALAB-854).
Massachusetts petitioned the Comission to review ALAB-853. The issue raised in the petition is whether any license can be issued prior to the submittal of offsite emergency plans. The Staff responded on December 22,.
1986 in opposition to the petition. The Commission, by an Order _ of .
I January 9,1987, stayed the issuance of a low power license for Seabrook pending further Commission review. On April 9, 1987, the Commission
, , .: l I
d 1
]
issued its decision on ALAB-853, ' stating 'that a low power license cannot be issued absent submittal of an offsite' emergency plan. On April 8,.
1987, the applicant submitted a utility plan -covering the Massachusetts )
portion of the EPZ, and filed a motion with the Commission to moot. its ,
=l decision on ALA8-853 and vacate its stay on the low' power license in light ]
of. its submittal of an , offsite plan. ~ This plan, entitled "Seabrook Station Radiological Emergency Response Plan for the Commonwealth of )
1 Massachusetts," conrists of 25 volumes of plans and operating ' procedures .{
for the Commonwealth of Massachusetts, 'six local' communities located i within Massachusetts portions of the Seabrook plume ~ EPZ,- four ' school
=l districts, and two ' host communities. On April 9,1987, the. Commission
)
requested the views of the parties on the April 8,1987 motion.' )
l On April 28, 1987, in response to the Applicant's ' submittal, tho MASS l Attorney General informed the ASLB that the plans are not sponsored by 1 state and local governments. (See Section 7 for additional information on the utility plan)
~
On May 1,1987, 0GC provided the staff's views on.the Applicants' April 8, 1987 filing and the mootness issue. The staff's views . present the '
Commission. with the facts of the matter and bases upon which the Comis-sion can render a decision on the mootness issue.
3
' '7 s si- -]
. 1 n ,
o 4
06 June 4,1987, FEMA responded to an interrogatory by. the. Massachusetts ;
Attorney General pertaining to'. an admitted contention' regarding protec-tion of the beach going. population at Seabrock in the event.c7 alacci- 1 dent. FEMA noted that it appears that thousands of people could be unable
.to leave during an accident at Seabrook involving a major rele'ase.of radio activity without adequate. shelter for as much as .the entire duration of l that release, . Based on this issue, FEMA stated that the 'New Hampshire and. local plans do not provide reasonable assurance that appropriate pro-tective measures can be taken offsite in' the event of a radiological 1 emergency,
- 3. EMERGENCY PREPAREDNESS IMPLEMENTATION ' APPRAISAL- -
Initiated.-on.
December 9-13, 1985, and documented in IR 50-443/85-32. Followup inspec- !
l l tions on appraisal open items were. held' on March 24-28, 1986, June 9-13, 1986 and during the period July 1986 to Narch 1987. Region I. will-verify the completion of the remaining open items prior to full power operation:
- 1) Distribute final PI brochure 3
- 2) Complete training for State personnel ,
- 4. FULL PARTICIPATION EXERCISE -
The initial full participation exercise 3 (New Hampshire only) was held on February 26,.1986, and documentea in IR 50-443/86-10. There were no mafor onsite problems.- On June 5, 1986,
y f .
?
i q.
e I'h.
a FEMA reported that the State of New Hampshire and ter local communities
- within the plume EPZ participated in the' exercise, while seven: communities within the plume EPZ chose not to participate. FEM identified'd'eficien -
cies* and areas L requiring corrective action ' during the < exercise.'
f 0n-September 8,1986, New Hampshire notified FEMA that it implemented correc-q tive~ actions identified byy FEMA as -a! result of the exercise and: indicated that these changes were included in their September 19861 plan. revision.
[ No date-(s) have been set- for a New Hampshire. remedial exercise or a Mass-achusetts initial exercise. 4 e
- 5. PROMPT ALERTING AND NOTIFICATION SYSTEM-(ANR .Several motions requesting . '
that the record be reopened on onsite emergency planning based on' alleged-inadequacies in the sirens located in:MerrimacE MA and East-Kingston, NH, have been filed with the Board' by' MASS AG and 'SAPL. The Board has issued l
l
. . Y
- Deficiencies are demonstrated and observed inadequacies that. would cause : a :
i finding that offsite _ emergency preparedness was ' not adequate; to provide -rea-sonable assurance .that appropriate protective measures can'.be taken to ' pro-l tect ' health and. safety- of the public living ini the' vicinity of _ aL nuclear l' power facility in ' the event of ia radiological emergency.- Because = of ' the -
I potential ' impact of deficiencies on emergency preparedness,; they are required to be, promptly corrected through appropriate remedial. actions including' reme-dial exercises, drills or other actions.
Areas requiring corrective actions are' demonstrated and observed inadequacies of State and local government per-formance, and 'although their correction is required during the next'. scheduled -
biennial exercise, they are not considered, by themselves,7to adversely-impact public health and safety.
l 1
j
t decisions on all the motions in favor of the applicants. In a separate >
matter, the Plaintiff, Town of Rye filed suit against the Applicants revoking the permits previously issued for erection of siren poles. The Town of Hampton Falls also intervened, seeking the removal of utility poles erected on s ta te-maintained highways within Hampton Falls. The matter was heard in the Rockingham County Superior Court, and the Court found for the Plaintiffs and ordered PSNH to remove the poles. On Feb-1 rua ry 13, 1987, PSNH appealed the Superior Court decision and the case is-now before the New Hampshire Supreme Court.
1 i l !
1 8 The Applicant has designed and constructed an ANS that meets the require- l ments of 10 CFR 50, Appenc'f x E, IV.D.3,(SSER #4). The system (sirens) has been undergoing testing. Region I has confirmed that the siren system has been satisfactorily operability tested. The determination of conformance '
of the total ANS with the guidance criteria of Appendix 3 to NUREG-0654 will be verified by FEMA at a later date in the course of FEMA's review and formal administrative approval of offsite emergency preparedness under 44 CFR Part 350 of FEMA's rules.
I l
- 6. PUBLIC INFORMATION BROCHURE - A PI brochure is under development by the Applicants. FEVA will evaluate the brochure during the course of its re-view of offsite plans. The Applicants have distributed an interim PI brochure and have agreed to distribute the final version prior to opera-l tion above 5% power. Region I will confirm that the brochure is distrib l l uted as agreed upon. I
- 7. FEMA REPORT ON OFFSITE PLANS - FEMA has reviewed drafts of state and local plans that were submitted by New Hampshire and Massachusetts for an in-formal technical review. New Hampshire formally submitted emergency plan:;
to FEMA in December 1985 with the latest revision (Rev. 2) submitted in September 1986. On December 12, 1986, FEVA fomarded its report on Rev. 2 l of the NH State and local plans to the State of New Hampshire. The State has not responded to FEMA's December 12, 1986 report which identified l
approximately 30 inadequacies in the plan. Activities regarding the emergency response plans for Massachusetts are on the critical path for licensing. On September 20, 1986, the Governor of Massachusetts announced that he will not submit emergency plans for that part of the EPZ in Mass-achusetts because he does not believe adequate protective measures can be developed for that area. The Commonwealth indicated that it is reassess-ing emergency preparedness for Seabrook with regard to the Chernobyl l accident.
l l
l
y 1
'- o .H l l
1 l
l 1'
On February 13, 1987, PSNH submitted the ingestion pathway emergency plan' associated with'Seabrook for the State of Maine.
l
)
On . . April 8, 1987, New Hampshire Yankee . submitted to'. the NRC emergency l.
I response plans for the Commonwealth of Massachusetts 'and the. six LMassa- >
chusetts communities within a 10-mile radius of the Seabrook Station....
o The utility stated that the' plans were prepared by Massachusetts--and had' been reviewed earlier -by FEMA. On April 24, 1987, . FEMA forwarded those copies to the NRC Staff for its " disposition", noting that the "NRC't.as neither requested FEMA to review these documents nor discussed time sched-
-on-ules or other criteria for such a review." At this time a FEMA i review of-the Seabrook Station RERP is neithat currently scheduled nor.in progress.
l~ It is not clear to the staff what impact the submittal of these. plans will- l l
1 1 l have on licensing of Seabrook. H
- 8. 0FFSITE MEDICAL. ISSUE - On January 29,'1986, the Applicants confinned that the emergency plans of the involved offsite response jurisdictions contain a list of local and regional hospitals which are capable of handling con-taminated. injured individuals. The existence of such' a list in the per-
. tinent plans will be c'onfirmed by FEMA. In addition, on Marchi12, 1986,- J l
the Applicants' committed to fully comply with the Ccmmission's response to further regulations or requirements relating to 10 CFR 50.47(b)(12).
(S$ER4).
i I
_ _ . _ .__..______._.--_..._--mm._._____..._.______u __ .- - _ __..__b-.-
1' 1
.g.
IE Information Notice No. 86'-98: 0ffsite Medical Services, which Twas:
distributed on December 2,1986 to all nuclear rea'ctor facilities .
1 holding an operating license or a construction permity transmitted a FEMA Guidance Memorandun (GM) MS-1, " Medical: Services?' that addresses-
~
implementation of the Commission' policy on.offsit'e medical-' services :
published on September 17, 1986 in the. Federal' Register. On June.13, : ,
1987, the staff requested that PSNH provide a report on the status.' of arrangements for medical services in the offsite plans with respect to MS-1, including a schedule for submitting offsite medical services i
j information to FEMA's regional office.
- 9. PSNH REQUEST FOR WAIVER OF 10-MILE EPZ RULE - On December 18,. 1986, the l Applicants filed with the NRC a petition purst: ant to 10 CFR 2.758 for a-waiver of all applicable regulations [ principally 10 CFR .50.47(c)] that-require the. establishment of a 10-mile plome exposure EPZ for Seabrook.. m The petition is based on a number of technical analyses- the Applicants .;
have prepared to support their proposr1 for a' one-mile EPZ for Seabrook.
On April' P2,1987, the. ASLB issued a ruling denying the Applicants peti-4 tion, concluding that " Applicants' instant petition does not- provide a '
gri_ma facie showing on its technical merits." In its discussion,' the Board used the staff's thinking, as well as that of interveners, as the basis for its decision of the technical merits of the . case. Notwith-
- - _ - _ - - . _ - - - - - = - - - - - - - - - - - - -
l 4 standing the many unresolved technical issues identified in its decision, the Board said that it vould be premature to recoinmend to the Commission at this time and that further consideration should be given to Applicants' motion. The Beard stated, "We do not take a position that a one mile EPZ for the Seabrook Station is unjustifiable; only that Applicants and Staff need more time to determine convincingly whether it is." (emphasis added).
The staff currently has stopped review on the technical merits of the l
l petition.
l On February 18, 1987, The State of New Hampshire submitted to the NRC a i
signed agreement between the State of New Hampshire and New Hampshire l Yankee relative to the company's continued support for emergency planning for the full ten mile EPZ in New Hampshire. .
i
,1 1
q q
4 1 ;
l 4
i
_.~-----a_.--.- - --.---.- - - wa.-