ML20070D623

From kanterella
Revision as of 09:53, 16 December 2024 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Rev 4 to State of New Hampshire Radiological Emergency Response Plan, Per 10CFR50.4(b)(5)
ML20070D623
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 02/15/1991
From: Feigenbaum T
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20070D626 List:
References
NYN-91025, NUDOCS 9103010052
Download: ML20070D623 (9)


Text

__

New Hampshire Y

(h Ted C. Feigenbaum President and Chief Executive Officer NYN. 91025 l

February 15, 1991 l

Document Control Desk l

United States Nuclear Regulatory Commission Washington, D.C.

20555

References:

(a)

Facility Operating License No. NPF 86, Docket No. 50 443 (b)

New Hampshire Office of Emergency Management Letter, dated February 15, 1991, G.L. Iverson to R.H. Strome, FEM A, Region i

Subject:

Transmittal of Revisions to the New Hampshire Radiological Emergency Response Plan (NHRERP) and Supporting Documents Gentlemen:

l By letter dated February 15,1991, [ Reference (b)), the New llampshire Office of l

Emergency Management transmitted the following documents to the Federal Emergency l

Management Agency; Revision 4 to the New Hampshire Radiological Emergency Response Plan (NHRERP) and its implementing procedures; Revision 3 to the NN Hampshire Traffic Management Manual; Revision 3 to the Seabrook Station Evacuation Time Study; and Revision 1 to the Seabrook Station Evacuation Time Study Handbook.

Pursuant to the requirements of 10CFR50.4(b)(5), the aforementioned documents are submitted as Enclosures 1, 2, 3 and 4 to this letter.

The changes contained in these documents, which are denoted by vertical change bars located in the left hand margin, were generated by the following:

The annual plan review, including training and drill comments from participants and controllers; l

Commitments made during the ASLB proceedings; j

FEMA comments provided as a result of technical assistance visits, plan reviews and the 1990 Graded Exercise;

}

N g

oto 9103010052 910215 1\\ p DR ADOCK 0500 3

i New Hampshire Yankee Division of Public Service Company of New Hampshire g;;113 P.O. Box 300

  • Seabrook, NH 03874
  • Telephone (603) 474 9521

United States Nuclear Regulatory Commission February 15, 1991 Attention:

Document Control Desk Page two

(

Community specific information for each local plan; Annual review of letters of agreement and reswrces; and The 1990 special needs survey.

To assist in your review, Enclosure 5, provides a matrix which identifies the changes and the applicable plan / procedure sections in which they appear. Only those changes which are substantive in nature appear on these matrices.

Minor editorial changes are not identified.

If you have any questions regarding the above, please contact Mr. Terry L Harpster, Director of Licensing Services, ai (603) 474 9521, extension 2765.

Very truly yours, fu/l A

W Ted U. Feigenbaum TCF:JES/act/ssl Enclosures cc:

Mr. Thomas T. Martin Regional Administrator United States Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406 Mr. Gordon Edison, Sr. Project Mgr.

Project Directorate 1-3 Division of Reactor Projects U.0 Nuclear Regulatory Commission Wu aington, DC 20555

^

Mr. Noel Dudley NRC Senior Resident Inspector P.O. Box 1149 Scabrook, NH 03874 Atomic Safety and Licensing Board Service List

_= _-...-.. -

\\

SERVICE LIST Alan S. Rosenthal, Chairman

  • Mr Thomas S. Moore
  • Admin Judge Ivan W. Smith,-

l

-Atomic Safety and Licensing Appeal Atc.nle Safety and Licensing Appeal Chairman; Atomic Safety and l

Panel, U.S. Nuclear Regulatory Panel, U.S. Nuclear Regulatory

. - Licensing Board l

Commission, Mail Stop EWW 529 Commission, Mail Stop EWW 529 U.S. Nuclear Regulatory Commission l

Washington, DC 20555 Washington, DC 20555 Washington, DC 20555 l

Admn Judge Richard F. Cole Admn Judge Kenneth A. McCollom Diane Curran, Esquire Atomic Safety and Licensing Board 1107 West Knapp Street Andrea C. Perster, Esquire U.S. Nuclear Regulatory Commission Stillwater, OK 74075 Harmon, Curran & Tousley Washington, DC 20555 Suite 430,2001 S. Street, N.W.

Washington, DC 20009 Mr. Howard A. Wilber*

Mr. Richard R. Donovan H. Joseph Flynn, Esquire Atomic Safety and Licensing Appeal FEMA Office of General Counsel Panel, U.S. Nuclear Regulatory Federal Regional Center FEMA Commission, Mail Stop EWW 529 130 228th Street, S.W.

500 C Streu, S.W.

Washington, DC 20555 Bothell, Washington 98021 97 %

Washington, DC 20472 l

John P. Arnold, Attorney General Judith H. Mizner, Esquire Robert R. Pierce, Esquire George Dana Bisbee, Assoc. A. G.

79 State Street,2nd Floor Atomic Safety and Licensing Board -

Office of the Attorney General Newburyport, MA 01950 U.S. Nuclear Regulatory Commission 25 Capitol Street Washington, DC 20555 Concord, NH 03301 6397 i

Adjudicatory File Atomic Safety and Licensing Philip Ahrens, Esquire Atomic Safety and Licensing Appeal Panel Assistant Attorney General Board Panel Docket (2 copies)

U.S; Nuclear Regulatory Commission Dept. of the Attorney General U.S. Nuclear Regulatory Commission Mail Stop EWW 529 Augusta, ME 04333 Washington, DC 20555 Washington, DC 20555 f

Paul McEachern, Esquire Mr. Jack Dolan George Iverson, Director -

Shaines & McEachern FEMA, Region I N.H. Office of Emerg. Mgmt i

i 25 Maplewood. Avenue J.W. McCormack Post Of! ice &

State House Office Park South -

P.O. Box 360 Courthouse Bldg, Room 442 107 Pleasant Street Portsmouth, NH 03801 Boston,. MA 02109 Concord, NH 03301 Ashod N. Amirian, Esquire G. Paul Bollwerk, III, Chairman

  • Mitzi A. Young, Esquire 145 South Main Street Atomic Safety and Licensing Appeal Edwin J, Reis, Esquire P.O. Box 38 Panel, U.S. Nuclear Regulatory.

Office of the General Counsel Bradford, MA 01835

- Commission, Mail Stop EWW 529 U.S. Nuclear Regulatory Commission Washington, DC 20555 Washington, DC 20555 l

Robert A. Backus, Esquire Suzanne P. Egan, City Solicitor Stephen A. Jonas; Leslie Grect; Backus, Meyer, & Solomon Lagoulis, Hill-Whilton & Rotondi Matthew Brock-116 Lowell Street 79 State Street Massachusetts Attorney-General l

P.O. Box 516 Newburyport, MA 01950 One Ashburton Place,19th Floor Manchester, NH 03105 Boston, MA '02108 -

R. Scott Hill-Whilton, Esiguire Earbara J. Saint Andre, Esquire Gary W. Holmes, Esquire -

Lagoulis, Hill-Whilton & Rotondi Kopelman and Paige, P.C.

Holmes & Ells 79 State Street 101 Arch Street 47 Winnacunnet Road Newburyport, MA 01950 Boston, MA 02110 Hampton, NH 03842 i

' letter only l

)

we-----

4- - - - --

-w.-

.~w-e m m. - w w,- w.e-,->

+-.re.-

mea.--r---># w = nnv-me.

e,ee n e--.

,,e----+v s, r w m w, i w ar m*v-,,,v-.-ger eew -,v + r e,c e -

-e rr,e.s se ow-

New Hampshire Yankee-February 15, 1991 ENCLOSURE I TO NYN 91025 4

l l

l l

l

.m.,

4-

l l

l New Hampshire Yankee l

February 15, 1991 l

i l

t

\\

l l

ENCLOSURE 2 TO NYN 91025 1

l l

l l

l

New Hampshire Yankee February 15, 1991 l

l i

ENCLOSURE 3 TO NYN.91025' i

I l

l l

i l

l I

J f

a

~ '-- + u n

__ _ _. _ __ _. _ _ _.. - _ _ _ __. _ - _ =.._ _ _..___._ _ _ _ _

I l

i New Hampshire Yankee February 15, 1991 1.

I l

l ENCLOSURE 4 TO NYN.91025 I

f i

I

(

l l

l t

l l

i i

I 1

s,_

wr etm****

. _, _ _,,, -, - -.. - -, - - - - - ' - - ' ' ' ' ' ' ' " ~ ~ ' ' " ~ ~ ' " "

New Hampshire Yankee February 15, 1991 l

l ENCLOSURE 5 TO NYN 91025 l

i i

I l

l l

-mwt-w

---s a

.,,-,oc..

F New llampshire Yankee February 15, 1991 f

k ENCLOSURE 6 TO NYN 91025 i

i i

I J

4 d

J J

i I

t i

I 4

i i

,