|
---|
Category:Emergency Preparedness-Emergency Plan
[Table view] Category:Letter type:HBL
MONTHYEARHBL-21-017, Clarification Regarding Final Status Survey Report for Humboldt Bay Power Plant2021-10-28028 October 2021 Clarification Regarding Final Status Survey Report for Humboldt Bay Power Plant HBL-21-016, Request to Terminate the Humboldt Bay Power Plant 10 CFR Part 50 License2021-10-21021 October 2021 Request to Terminate the Humboldt Bay Power Plant 10 CFR Part 50 License HBL-21-012, Errata for Humboldt Bay Power Plant 2020 Annual Radioactive Effluent Release Report2021-07-28028 July 2021 Errata for Humboldt Bay Power Plant 2020 Annual Radioactive Effluent Release Report HBL-21-011, Final Status Survey Report for the Humboldt Bay Power Plant2021-07-13013 July 2021 Final Status Survey Report for the Humboldt Bay Power Plant HBL-21-009, Supplemental Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan2021-05-20020 May 2021 Supplemental Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan HBL-21-007, Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan2021-04-29029 April 2021 Response to NRC Request for Additional Information on the License Amendment Request to Revise the License Termination Plan HBL-21-008, Annual Radiological Environmental Monitoring Report for 20202021-04-28028 April 2021 Annual Radiological Environmental Monitoring Report for 2020 HBL-21-006, Annual Report of Occupational Radiation Exposure for Year 20202021-04-15015 April 2021 Annual Report of Occupational Radiation Exposure for Year 2020 HBL-21-004, Annual Radioactive Effluent Release Report for 20202021-03-30030 March 2021 Annual Radioactive Effluent Release Report for 2020 HBL-21-003, Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 32021-03-29029 March 2021 Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 3 HBL-21-001, License Amendment Request 21-01 Revise Methodology in License Termination Plan2021-02-0808 February 2021 License Amendment Request 21-01 Revise Methodology in License Termination Plan HBL-20-013, Final Status Survey Report for the Humboldt Bay Power Plant (Office Annex, Security Building, Intake Structure, Count Room Building, and Waste Management Facility)2020-09-24024 September 2020 Final Status Survey Report for the Humboldt Bay Power Plant (Office Annex, Security Building, Intake Structure, Count Room Building, and Waste Management Facility) HBL-20-012, Responses to NRC Requests for Additional Information on the Final Status Survey Reports for the Humboldt Bay Power Plant2020-09-0303 September 2020 Responses to NRC Requests for Additional Information on the Final Status Survey Reports for the Humboldt Bay Power Plant HBL-20-011, Response to NRC Request for Additional Information on the Final Status Survey Report for the Caisson, Survey Units NOL01-09 and NOL01-09-FSR2020-07-20020 July 2020 Response to NRC Request for Additional Information on the Final Status Survey Report for the Caisson, Survey Units NOL01-09 and NOL01-09-FSR HBL-20-009, Annual Radiological Environmental Monitoring Report for 20192020-04-30030 April 2020 Annual Radiological Environmental Monitoring Report for 2019 HBL-20-007, Final Status Survey Report for the Humboldt Bay Power Plant Reactor Caisson Survey Units2020-04-0101 April 2020 Final Status Survey Report for the Humboldt Bay Power Plant Reactor Caisson Survey Units HBL-20-006, Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 32020-03-30030 March 2020 Decommissioning Funding Report for Humboldt Bay Power Plant, Unit 3 HBL-20-003, Annual Report of Occupational Radiation Exposure for Year 20192020-03-25025 March 2020 Annual Report of Occupational Radiation Exposure for Year 2019 HBL-20-005, Annual Radioactive Effluent Release Report for 20192020-03-25025 March 2020 Annual Radioactive Effluent Release Report for 2019 HBL-20-004, 3 to the Defueled Safety Analysis Report; Revision 3 of the License Termination Plan; and Revisions 37, 38, and 39 to the Humboldt Bay Quality Assurance Plan2020-02-24024 February 2020 3 to the Defueled Safety Analysis Report; Revision 3 of the License Termination Plan; and Revisions 37, 38, and 39 to the Humboldt Bay Quality Assurance Plan HBL-20-002, Title 10 CFR 50.59 Report of Changes1 Tests, and Experiments for the Reporting Interval of January 1, 2018, Through December 31, 20192020-01-27027 January 2020 Title 10 CFR 50.59 Report of Changes1 Tests, and Experiments for the Reporting Interval of January 1, 2018, Through December 31, 2019 HBL-20-001, Request for Exemption from 10 CFR 50.54(w)(1), Concerning Onsite Property Damage Insurance Coverage2020-01-13013 January 2020 Request for Exemption from 10 CFR 50.54(w)(1), Concerning Onsite Property Damage Insurance Coverage HBL-19-015, Notification of Transfer of Custody Responsibility of a Perkinelmer Liquid Scintillation System2019-11-25025 November 2019 Notification of Transfer of Custody Responsibility of a Perkinelmer Liquid Scintillation System HBL-19-014, Transmittal of Final Status Survey Report for Six Survey Areas within Survey Unit Ool 102019-10-17017 October 2019 Transmittal of Final Status Survey Report for Six Survey Areas within Survey Unit Ool 10 HBL-19-013, Reclassification of Building 13 (Count Room Building)2019-10-17017 October 2019 Reclassification of Building 13 (Count Room Building) HBL-19-012, Reclassification of Building 47 Waste Management Facility and the Waste Management Facility Storage Pad2019-07-11011 July 2019 Reclassification of Building 47 Waste Management Facility and the Waste Management Facility Storage Pad HBL-19-010, Annual Radiological Environmental Monitoring Report for 20182019-04-18018 April 2019 Annual Radiological Environmental Monitoring Report for 2018 HBL-19-007, Decommissioning Funding Report2019-03-28028 March 2019 Decommissioning Funding Report HBL-19-004, No Annual Report of Occupational Radiation Exposure for Year 20182019-03-0707 March 2019 No Annual Report of Occupational Radiation Exposure for Year 2018 HBL-19-005, Annual Radioactive Effluent Release Report for 20182019-03-0707 March 2019 Annual Radioactive Effluent Release Report for 2018 HBL-18-019, Summary of Changes to the Humboldt Bay Emergency Plan (Revision 9)2018-12-19019 December 2018 Summary of Changes to the Humboldt Bay Emergency Plan (Revision 9) HBL-18-008, Final Status Survey Report for Mobile Emergency Power Plant Station Area (Survey Unit Ool 10-04)2018-07-19019 July 2018 Final Status Survey Report for Mobile Emergency Power Plant Station Area (Survey Unit Ool 10-04) HBL-18-007, Annual Radiological Environmental Monitoring Report for 20172018-04-26026 April 2018 Annual Radiological Environmental Monitoring Report for 2017 HBL-18-003, Annual Radioactive Effluent Release Report for 20172018-03-27027 March 2018 Annual Radioactive Effluent Release Report for 2017 HBL-18-004, Decommissioning Funding Report for Humboldt Bay Power Plant. Unit 32018-03-27027 March 2018 Decommissioning Funding Report for Humboldt Bay Power Plant. Unit 3 HBL-18-006, No Annual Report of Occupational Radiation Exposure for Year 20172018-03-27027 March 2018 No Annual Report of Occupational Radiation Exposure for Year 2017 HBL-18-002, Title 10 CFR 50.59 Report of Changes, Tests, and Experiments for the Reporting Interval of January 1, 2016, Through December 31, 20172018-01-29029 January 2018 Title 10 CFR 50.59 Report of Changes, Tests, and Experiments for the Reporting Interval of January 1, 2016, Through December 31, 2017 HBL-17-013, Informational Copy of Humboldt Bay Power Plant, Unit 3, License Termination Plan Changes2017-09-18018 September 2017 Informational Copy of Humboldt Bay Power Plant, Unit 3, License Termination Plan Changes HBL-17-003, License Termination Plan Technical Basis Documents2017-07-0606 July 2017 License Termination Plan Technical Basis Documents HBL-17-008, No Annual Report of Occupational Radiation Exposure for Year 20162017-04-27027 April 2017 No Annual Report of Occupational Radiation Exposure for Year 2016 HBL-17-009, Submittal of Annual Radiological Environmental Monitoring Report for 20162017-04-27027 April 2017 Submittal of Annual Radiological Environmental Monitoring Report for 2016 HBL-17-006, Decommissioning Funding Report2017-03-31031 March 2017 Decommissioning Funding Report HBL-17-001, Final Status Survey Report for New Generation Footprint Area2017-03-0909 March 2017 Final Status Survey Report for New Generation Footprint Area HBL-17-002, Request for Exemption from the Record-Keeping Requirements of 10 CFR 50 Appendix B, Criterion Xvii; 10 CFR 50.59(d)(3); and 10 CFR 50.71(c)2017-03-0909 March 2017 Request for Exemption from the Record-Keeping Requirements of 10 CFR 50 Appendix B, Criterion Xvii; 10 CFR 50.59(d)(3); and 10 CFR 50.71(c) HBL-17-004, Report of Changes to the Humboldt Bay Emergency Plan, Revision 82017-03-0202 March 2017 Report of Changes to the Humboldt Bay Emergency Plan, Revision 8 HBL-16-008, Request for Partial Release of Humboldt Bay Power Plant Unit 3 Property from the Part 50 Site2016-11-0909 November 2016 Request for Partial Release of Humboldt Bay Power Plant Unit 3 Property from the Part 50 Site HBL-16-009, Reclassification of Intake Structure2016-09-28028 September 2016 Reclassification of Intake Structure HBL-16-007, Annual Radiological Environmental Monitoring Report for 20152016-04-27027 April 2016 Annual Radiological Environmental Monitoring Report for 2015 HBL-16-006, Transmittal of Decommissioning Funding Report2016-03-31031 March 2016 Transmittal of Decommissioning Funding Report HBL-16-003, Annual Radioactive Effluent Release Report for 20152016-03-24024 March 2016 Annual Radioactive Effluent Release Report for 2015 2021-07-28
[Table view] |
Text
Pacific Gas and Electric Company 1000 King Salmon Avenue Humboldt Bay Power Plant Eureka, CA 95503 PaulJ. Roller 707-444-0700 Director and Plant Manager Humboldt Bay Nuclear January 13, 2011 PG&E Letter HBL-1 1-001 PG&E Letter HIL-1 1-001
~ATTN: Document Control Desk Director, Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Docket No. 50-133, OL-DPR-7 Humboldt Bay Power Plant, Unit 3 Docket No. 72-27, Materials License No. SNM-2514 Humboldt Bay Independent Spent Fuel Storage Installation Report of Changes to the Humboldt Bay Site Emergency Plan (Revision 4)
Dear Commissioners and Staff:
Pursuant to 10 CFR 50.4, 10 CFR 50.54(q), 10 CFR 72.4 and 10 CFR 72.44(f), enclosed is a report of changes to the Humboldt Bay Site Emergency Plan (Revision 4), which became effective December 15, 2010. These changes did not decrease the effectiveness of the Plan, and the Plan continues to meet the requirements of 10 CFR 50.47(b), 10 CFR 50 Appendix E, and 10 CFR 72.44(a). The updated Humboldt Bay Site Emergency Plan has been distributed to NRC Region IV and is not included as part of this submittal.
Sincerely, Paul J. Roller cc: Elmo E. Collins, Jr., NRC Region IV Robert J. Evans, NRC John B. Hickman, NRC Christopher M. Staab, NRC PG FossilGen HBPP Humboldt Distribution Enclosure
/
Enclosure PG&E LetterHBL-11-001 PG&E Letter HIL-1 1-001 Page 1 of 5 REPORT OF CHANGES TO THE HUMBOLDT BAY SITE EMERGENCY PLAN (REVISION 4)
PURSUANT TO 10 CFR 50.54(q) and 10 CFR 72.44(f)
December 15, 2010 Pursuant to the requirements of 10 CFR 50.54(q) and 10 CFR 72.44(f), the following changes to the Humboldt Bay (HB) Site Emergency Plan (EP) are submitted:
SECTION DESCRIPTION Table of Contents Updated to reflect Revision 4 changes.
1.0 Revised to clarify the applicability of the EP to the current status of the HB site.
2.1 Updated the description to reflect the current status of the HB site, including that of the recently operational Humboldt Bay Generating Station (HBGS); added a statement that the United States Coast Guard will be contacted to maintain control of the water areas in the event that spent fuel cask handling activities are undertaken.
2.3 Revised to clarify the objective of transuranic contamination controls during decontamination and decommissioning (D & D) activities.
3.0 Corrected a typographical error: "activates" was changed to "activities;" deleted "analyzed" when describing those events which may potentially result from certain D&D activities: it was redundant and unnecessary for an understanding of why controls are imposed during such activities; enhanced/clarified the wording associated with restricting the off site doses that could result from certain D&D activities.
3.1.2 Deleted the word "pre-arranged" as it was overly restrictive in describing the recovery actions that may be necessary as a result of a site emergency.
3.1.3 Inserted the "ISFSI Shift Manager" as also having responsibility for determining whether or not an event is an emergency (in addition to the Emergency Coordinator).
Enclosure PG&E Letter HBL-1 1-001 PG&E Letter HIL-11-001 Page 2 of 5 SECTION DESCRIPTION 3.2 Inserted the word "primarily" when describing the radioactive material present at HBPP 3; the listed contributors are not all inclusive, but are the most significant.
3.2.1 '"Will be" was changed to "are" when describing the emergency equipment that is available at the HB site.
3.2.1.3 Revised to eliminate redundancy when describing site hazards that may result in EP activation; made an editorial enhancement to the discussion of natural occurrences that would be readily visible; deleted "and" for editorial enhancement.
3.2.1.4 Deleted the last sentence under "Description," as the information was a duplicate of information located at the beginning of this section.
4.2.1 Deleted reference to the "general public" having a role in emergency recovery actions.
4.4.1 Updated the title of the PG&E corporate emergency response organization.
5.1.1.1 Updated to reflect that it is the Primary Alarm Station (PAS)
Operator, rather than the Control Operator, who is notified of an emergency condition and that it is that PAS Operator, rather that the Control Operator, who then notifies the Emergency Coordinator.
5.1.4 Updated the title of the PG&E corporate emergency response organization.
5.3.1.2 Restructured the discussion of site accountability to clarify the role of the site siren.
5.3.1.3 Deleted reference to the sounding of the site evacuation signal. This signal is no longer used.
5.3.3.1 Clarified the use of the siren system for personnel accountability and assembly.
Enclosure PG&E Letter HBL-1 1-001 PG&E Letter HIL-1 1-001 Page 3 of 5 SECTION DESCRIPTION 5.3.3.2 Updated to reflect that it is the Primary Alarm Station (PAS)
Operator, rather than the Control Operator, who is notified of a fire and that it is that PAS Operator, rather that the Control Operator, who then notifies the Emergency Coordinator.
6.1 Replaced the "control room" with the "security building" in the listing of the HBPP emergency response facilities.
6.2.1.3 Deleted discussion of the normal code call system because the system no longer exists; added a discussion of the use of the site VHF Radio system during an emergency.
6.2.1.4 Deleted section because the emergency code call system no longer exists.
6.2.1.5 Deleted the section and placed an updated version of the site VHF Radio System in Section 6.2.1.3.
6.2.2.1 Added a brief description of the audio characteristics of the site emergency siren.
6.2.2.2 Corrected a typographical error by removing the word "this."
6.3.1 Incorporated the plant "ventilation exhaust stack" as a potential release point that is continuously monitored.
Table 6.3.1 Made an editorial improvement by replacing "looks at" with "monitors" when describing the liquid radwaste effluent monitor.
6.3.2 Added "activity analysis" after "alpha" to be consistent with the remainder of the sentence.
6.5.1.1 Updated the discussion of the decontamination facilities to reflect current configuration and capability.
Enclosure PG&E Letter HBL-1 1-001 PG&E Letter HIL-11-001 Page 4 of 5 SECTION DESCRIPTION 7.1 Spilt the responsibility for restoring access to previously evacuated areas: the emergency coordinator if the emergency is ongoing; otherwise, the Nuclear Plant Manager.
7.2 Clarified that 10 CFR 72.75 event reporting is applicable to the Independent Spent Fuel Storage Installation (ISFSI).
8.1.1 Spelled out PSRC: "Plant Staff Review Committee," and corrected five spelling/typographical errors.
8.1.2.a Inserted "applicable" when referring to 10 CFR standards for making EP changes that do not require prior NRC approval.
8.1.2.b Replaced "does not" with "will not" when referring to PG&E's compliance with regulations associated with making changes to the EP; corrected erroneous 10 CFR reference by replacing "50.45(q)" with "50.54(q);"
enhanced the wording associated with obtaining NRC approval for proposed changes to the EP.
8.1.2.d Replaced "applicable" with "appropriate" for consistency with section 8.1.2.a.
8.2.1 Corrected the category of procedures that is used to implement the EP: "Emergency Procedures" replaced with "Emergency Plan Implementing Procedures."
8.2.2 Added "City Ambulance" to the off site agencies that are provided with periodic training and with whom PG&E maintains routine contact to affirm that their supporting relationship remains in place.
8.3 Revised to specify that personnel performance is monitored during drills in addition to emergency equipment.
Enclosure PG&E Letter HBL-1 1-001 PG&E Letter HIL-1 1-001 Page 5 of 5 SECTION DESCRIPTION 8.4 Updated EP terminology by changing reference to required audits of the "emergency preparedness program" to audits of the "emergency plan and implementing procedures" and reference to the "emergency preparedness organization" to the "emergency planning organization."
8.5 Inserted "supplies" in addition to "equipment" when discussing periodic inventory checks to ensure readiness.
Appendix A Added "Unit 3" to the facilities for which recovery actions may be required following an emergency; deleted acronyms that do not appear in the body of the EP(EP &
LTP); added acronyms that do appear in the body of the EP (ERO, MEPP, NUE, PBX & PFEC); corrected alphabetical ordering of listing.