ML012120295

From kanterella
Jump to navigation Jump to search
Transmittal of Revised Kewaunee Nuclear Power Plant Radiological Emergency Response Plan Implementing Procedures
ML012120295
Person / Time
Site: Kewaunee Dominion icon.png
Issue date: 07/24/2001
From: Webb T
Nuclear Management Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
-RFPFR, NRC-01-082
Download: ML012120295 (17)


Text

NRC-01-082 Kewaunee Nuclear Power Plant N490, State Highway 42 Kewaunee, Wl 54216-9511 Committed to Nuclear Excellence 920-388-2560 Operated by Nuclear Management Company, LLC July 24, 2001 10 CFR 50, App. E U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555 Ladies/Gentlemen:

DOCKET 50-305 OPERATING LICENSE DPR-43 KEWAUNEE NUCLEAR POWER PLANT RADIOLOGICAL EMERGENCY RESPONSE PLAN IMPLEMENTING PROCEDURES Pursuant to 10 CFR 50 Appendix E, attached is the latest revisions to the Kewaunee Nuclear Powei Plant Radiological Emergency Response Plan Implementing Procedures (EPIPs). These revisec procedures supersede the previously submitted procedures.

Pursuant to 10 CFR 50.4, two additional copies of this letter and attachment are hereby submittec to the Regional Administrator, U. S. Nuclear Regulatory Commission, Region III, Lisle, Illinois. A, required, one copy of this letter and attachment is also submitted to the Kewaunee Nuclear Powe Plant NRC Senior Resident Inspector.

Sincerely, Thomas J. Webb Site Licensing Director SLC Attachment cc -

US NRC Senior Resident Inspector, w/attach.

US NRC, Region III (2 copies), w/attach.

Electric Division, PSCW, w/o attach.

QA Vault, w/attach.

r r

1 A0L46

KEWAUNEE NUCLEAR POWER PLANT Julý 0, 2001 EMERGENCY PLAN IMPLEMENTING PROCEDURES TRANSMITTAL FORM RETURN TO DIANE FENCL - KNPP OUTSIDE AGENCY COPIES (1-20)

T. Webb - NRC Document Control Desk (1)*

Bob Hayden - Wisconsin Electric Power Co. (10)*

T. Webb - NRC Region m (2 & 3)*

Craig Weiss - Wisconsin Power & Light (11)*

T. Webb - NRC Resident Inspector (4) (receives Appx. A phone numbers)*

T. Webb - State of Wisconsin (5)*

Jim Holthaus - Nuclear Management Company (12)*

T. Webb - KNPP QA Vault w/NRC Letter (15)*

PERSONAL COPIES (21-40) These copies are for the personal use of the listed individuals for reference or emergency response.

J. Bennett (33)

D. Masarik (32)

D. Mielke (35)

D. Seebart (24)

H. Kocourek (13)

B. Bartelme (34)

K. Hoops (28)

REFERENCE COPIES - CUSTODIAN (41-100) These copies are for general reference by anyone. They are distributed throughout the plant and corporate offices. The named individual is the responsible custodian for the procedures and shall insure they are properly maintained.

STF (86, 87, 88)

L. Duggan - Fuel Services (65)

NO Library - KNPP (59)

C. Sternitzky - ATF-2 (44)

D. Braun - ATF-3 (45)

P. Ehlen - I&C Office (42)

M. Daron - Security Building (46)

P&FS Adm - GB D2-3 (EOF) (81)

H. Kocourek - OSF (52)

C. Hutter - ATF-1 (64)

LOREB - STF (62, 66, 67, 68, 70, 72, 73, 74)

STF Library (43)

Resource Center (82, 89, 94, 131)

D. Schrank - Maintenance Off. (41)

D. Krall - CR/SS Office (51, 56)

P&FS Adm - GB-D2 (Nuclear Library) (84)

H. Kocourek - TSC (50)

W. Galarneau - RAF (53)

W. Galarneau - SBF/EMT (54)

T. Schmidli - RPO (55)

WORKING COPIES (101-199) These copies of procedures are kept in the areas designated for use in response to an emergency. These are not complete sets, but contain only those procedures that are used to implement activities in the location where they are kept. Please dispose of any sections distributed that are not tabbed in the indicated copy.

W. Galarneau - RAF/RPO (106, 107)

W. Galarneau - SBF/ENV (108, 109)

W. Galarneau - SBF/EM Team (110, 111, ll1A)

W. Galarneau - Aurora Medical Center (118, 119)

W. Flint - Cold Chem/HR Sample Room (113)

N. Deda - SBF/SEC (114)

D. Krall - CR/Communicator (1 16 )(Partial Distribution)

Simulator/Communicator (117)

J. Fletcher - Security (121)

N. Deda - Security Building (120)

S. VanderBloomen (125)

J. Stoeger (126)

Originals to KNPP QA Vault Please follow the directions when updating your EPIP Manual. WATCH FOR DELETIONS!!! These are controlled procedures and random checks may be made to ensure the manuals are kept up-to-date.

  • THIS IS NOT A CONTROLLED COPY. ITISA COPYFOR INFORMATION ONLY.

I

KEWAUNEE NUCLEAR POWER PLANT REVISION OF EMERGENCY PLAN IMPLEMENTING PROCEDURES July 20, 2001 Please follow the directions listed below. If you have any questions regarding changes made to the EPIPs, please contact Dave Seebart at eyt. 8719. If you are a controlled copy holder (see cover page), return this page to Diane Fencl by August 20, 2001, SIGNED AND DATED to serve as a record of revision.

EPIP Index, dated 07-20-2001.

REMOVE INSERT PROCEDURE REV.

PROCEDURE REV.

EPIP-APPX-A-03 BL EPIP-APPX-A-03 BM

,I Diane Fencl Enclosure 2

I CERTIFY Copy No.

(WPSC No.) of the Kewaunee Nuclear Power Plant's EPIPs has been updated.

SIGNATURE DATE Please return this sheet to DIANE FENCL.

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-AD EPIP-AD-01 Personnel Response to the Plant Emergency G

06-05-2001 Siren EPIP-AD-02 Emergency Class Determination AA 06-19-2001 EPIP-AD-03 KNPP Response to an Unusual Event AB 03-20-2001 EPIP-AD-04 KNPP Response to Alert or Higher AC 03-20-2001 EP-AD-5 Site Emergency Deleted 04-27-87 EPIP-AD-05 Emergency Response Organization Shift Relief C

06-05-2001 Guideline EP-AD-6 General Emergency Deleted 04-24-87 EPIP-AD-07 Initial Emergency Notifications AM 01-30-2001 EP-AD-8 Notification of Alert or Higher Deleted 02-26-96 EP-AD-9 Notification of Site Emergency Deleted 04-27-87 EP-AD-10 Notification of General Emergency Deleted 04-27-87 EP-AD-11 Emergency Radiation Controls P

08-10-99 EP-AD-12 Personnel Assembly and Accountability Deleted 03-26-94 EP-AD-13 Personnel Evacuation Deleted 04-25-94 EP-AD-13A Limited Area Evacuation Deleted 03-01-83 EP-AD-13B Emergency Assembly/Evacuation Deleted 03-01-83 EP-AD-13C Site Evacuation Deleted 03-01-83 EP-AD-14 Search and Rescue Deleted 05-25-94 EPIP-AD-15 Recovery Planning and Termination N

08-29-2000 EP-AD-16 Occupational Injuries or Vehicle Accidents Deleted 03-14-97 During Emergencies EP-AD-1 7 Communications Deleted 03-05-84 EPIP-AD-18 Potassium Iodide Distribution 0

06-05-2001 EPIP-AD-19 Protective Action Guidelines P

10-31-2000 PAGE 1 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DALTE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-ENV EPIP-ENV-01 Environmental Monitoring Group Organization U

10-31-2000 and Responsibilities EPIP-ENV-02 Environmental Monitoring Team Activation W

06-15-2000 EP-ENV-3A Environmental Protection Director Actions and Deleted 09-26-84 Directives EP-ENV-3B EM Team Actions Deleted 09-26-84 EPIP-ENV-03C Dose Projection Using RASCAL Version 2.2 U

02-16-2000 Software EP-ENV-3D Revision and Control of ISODOSE II Deleted 02-14-95 EP-ENV-3E Manual Determination of X/Q Deleted 04-24-87 EP-ENV-3F Manual Determination of X/Q (Green Bay Deleted 05-30-86 Meteorological Data)

EP-ENV-3G Manual Dose Projection Calculation Deleted 06-02-89 EP-ENV-3H Protective Action Recommendations Deleted 04-13-90 EPIP-ENV-04A Portable Survey Instrument Use S

06-15-2000 EPIP-ENV-04B Air Sampling and Analysis V

09-12-2000 EP-ENV-4C Environmental Monitoring Teams Deleted 04-13-90 EPIP-ENV-04C Ground Deposition Sampling and Analysis V

09-12-2000 EPIP-ENV-04D Plume Tracking for Environmental Monitoring M

09-12-2000 Teams EP-ENV-5A LCS-1 Operation Deleted 04-14-86 EP-ENV-5B MS-3 Operation Deleted 04-14-86 EP-ENV-5C SAM II Operation Deleted 04-14-86 EP-ENV-5D PAC-4G (Alpha Counter) Operation Deleted 04-14-86 EP-ENV-SE Reuter-Stokes Operation Deleted 08-27-85 EP-ENV-6 Data Analysis, Dose Projections and Protective Deleted 12-21-81 Action Recommendations PAGE 2 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-ENV-6 Alternate Sample Analysis and Relocation of EM Deleted 04-14-86 Team EP-ENV-6A Relocation of Site Access Facility (Habitability)

Deleted 03-23-84 EP-ENV-6B SAF Environmental Sample Analysis Relocation Deleted 03-23-84 EP-ENV-7 Site Access Facility Communications Deleted 09-26-84 EP-ENV-8 Total Population Dose Estimate Calculations Deleted 04-14-86 EP-EOF EP-EOF-l Corporate Emergency Response Organization Deleted 03-11-94 EPIP-EOF-2 Emergency Operations Facility (EOF) Activation X

10-24-2000 EPIP-EOF-03 Corporate Action for Unusual Event Z

06-01-2000 EPIP-EOF-04 Corporate Action for Alert or Higher AF 06-01-2000 EP-EOF-5 Corporate Staff Action for Site Emergency Deleted 04-24-87 EP-EOF-6 Corporate Staff Action for General Emergency Deleted 04-24-87 EP-EOF-7 Notification of Unusual Event Deleted 04-06-94 EP-EOF-8 Relocation of EOF Deleted 03-01-83 EPIP-EOF-08 Continuing Emergency Notifications S

09-26-2000 EP-EOF-9 Interface with Support Organizations Deleted 03-05-84 EP-EOF-9 Notification of Site Emergency Deleted 04-24-87 EP-EOF-10 Notification of General Emergency Deleted 04-24-87 EPIP-EOF-11 Internal Communication and Documentation T

06-01-2000 Flow EPIP-EOF-12 Media Center/Emergency Operation P

07-19-2001 Facility/Joint Public Information Center Security PAGE 3 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-OP EP-OP-1 Control Room Emergency Organization Deleted 04-24-87 EP-OP-2 Emergency Control Room Activation for Deleted 04-24-87 Emergency Response EP-OP-3 Control Room Communications Deleted 04-24-87 EP-OSF EP-OSF-1 Operation Support Facility Emergency Deleted 04-24-87 Organization EPIP-OSF-02 Operational Support Facility Operations S

08-29-2000 EPIP-OSF-03 Work Requests During an Emergency N

09-12-2000 EP-OSF-4 Operational Support Facility Communications Deleted 04-24-87 EPIP-OSF-04 Search and Rescue D

09-12-2000 EP-RET EP-RET-1 Radiation Emergency Team Organization Deleted 04-16-96 EPIP-RET-02 In-Plant Radiation Emergency Team S

06-05-2001 EPIP-RET-02A RPO - RAF Activation R

06-05-2001 EP-RET-2B Gaseous Effluent Sample and Analysis Q

03-03-98 EP-RET-2C Containment Air Sampling and Analysis Deleted 03-01-83 EPIP-RET-02D Emergency Radiation Entry Controls and M

06-12-2001 Implementation EP-RET-2E Handling of Injured Personnel Deleted 04-16-96 EP-RET-2F Personnel Decontamination Deleted 04-13-90 EPIP-RET-03 Chemistry Emergency Team 0

02-01-2000 EP-RET-3A Liquid Effluent Release Paths K

01-12-99 EP-RET-3B Post-Accident Reactor Coolant Alternate Deleted 01-25-88 Sampling Procedure EP-RET-3C Post Accident Operation of the High Radiation 0

01-18-2000 Sample Room PAGE 4 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-RET-3D Containment Air Sampling Analysis Using M

01-18-2000 CASP EP-RET-3E Post Accident Operation of High Rad Sample Deleted 08-27-85 Room Inline Multiported Count Cave EPIP-RET-04 SBF Activation Q

06-12-2001 EP-RET-4A EOF Radiological Monitoring Deleted 03-10-83 EPIP-RET-04A SBF Operation/Relocation D

06-12-2001 EP-RET-4B Radiological Controls at Site Access Facility Deleted 07-12-94 EP-RET-4C Site Radiological Monitoring Deleted 07-12-94 EP-RET-4D SAM-II Operation Deleted 07-12-94 EP-RET-5 Plume Projection Deleted 09-26-84 EPIP-RET-05 Site Boundary Dose Rates During Controlled G

07-18-2000 Plant Cooldown EP-RET-5A Plume Projection Deleted 04-27-87 EP-RET-6 Dose Projection Deleted 04-24-87 EP-RET-7 Radiological Analysis Facility/Radiation Deleted 04-24-87 Protection Office Communications EPIP-RET-08 Contamination Control of the Aurora Medical 0

06-15-2000 Center EPIP-RET-09 Post-Accident Population Dose K

08-29-2000 EP-SEC EP-SEC-1 Security Organization Deleted 04-24-87 EPIP-SEC-02 Security Force Response to Emergencies V

10-31-2000 EP-SEC-2A Manual Activation of Emergency Sirens Deleted 04-16-82 EPIP-SEC-03 Personnel Assembly and Accountability Y

07-05-2001 EPIP-SEC-04 Security Force Actions for Dosimetry Issue 0

02-16-2000 EP-SEC-5 Security Force Response to the EOF Deleted 07-28-88 EPIP-SEC-05 Personnel Evacuation F

07-05-2001 PAGE 5 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 PROC. NO.

TITLE REV.

DATE EP-TSC EP-TSC-1 Technical Support Center Organization and 0

04-01-99 Responsibilities EPIP-TSC-02 Technical Support Center Activation R

07-18-2000 EPIP-TSC-03 Plant Status Procedure U

06-12-2001 EPIP-TSC-04 Emergency Physical Changes, Major Equipment L

08-29-2000 Repair EP-TSC-5 Technical Support Center Communications Deleted 04-24-87 Equipment EP-TSC-6 Assessment of Reactor Core Damage Deleted 09-30-86 EPIP-TSC-07 RV Head Venting Time Calculation H

03-07-2000 EPIP-TSC-08A Calculations for Steam Release from Steam M

03-07-2000 Generators EPIP-TSC-08B*

STMRLS Computer Program E

03-07-2000 EP-TSC-8C*

See EP-TSC-8B Deleted 04-16-92

Core Damage Assessment I

02-23-99 EPIP-TSC-09B*

CORE Computer Program I

03-07-2000 EP-TSC-9C*

See EP-TSC-9B Deleted 04-16-92

EPIP-TSC-10 Technical Support for IPEOPs I

03-20-2001 PAGE 6 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 FIGURES EPIP FIG #

Figure EPIPFG DESCRIPTION REV.

DATE EP-SEC-5 Technical Support EPIP-APPX-A-06 EP-FIG-003 APPX-A-06-03 Center - KNP Floor Plan B

06-12-2001 Site Boundary Facility EPIP-APPX-A-06 EP-FIG-0o5 APPX-A-06-02 KNP Floor Plan A

10-31-2000 Radiological Analysis Facility - KNP Floor EPIP-APPX-A-06 EP-FIG-oo8 APPX-A-06-01 Plan A

10-31-2000 EPIP-EOF-12 Division Office Building Form EPIPF-EOF-02-01 EP-FIG-009 EOF-12-01 (2nd Floor) Floor Plan B

10-24-2000 State/County Work Area - WPSC D2-1 EPIP-APPX-A-06 EP-FIG-012 APPX-A-06-08 Floor Plan C

10-31-2000 NRC Work Area EPIP-APPX-A-06 EP-FIG-013 APPX-A-06-09 WPSC D2-4 Floor Plan A

10-31-2000 Population Distribution by Geographical Sub EPIP-AD-19 EP-FIG-014 AD-19-01 Areas (with sectors)

A 10-31-2000 EOF - WPSC D2-3 EPIP-APPX-A-06 EP-FIG-022 APPX-A-06-04 Floor Plan B

10-31-2000 Map - Location of -PIC, EPIP-EOF-12 EP-FIG-024 EOF-12-02 MBC, GOB, DOB, etc.

A 10-24-2000 EP-SEC-5 EP-FIG-026 Site Map A

07-21-98 Floor Plan - Media APPX-A-6 EP-FIG-034 Briefing Center DEL 08-04-98 General Office EPIP-EOF-12 Building - WPSC (1st EPIP-APPX-A-06 EP-FIG-035 APPX-A-06-06 Floor) Floor Plan C

10-24-2000 Floor Plan - Corporate APPX-A-6 EP-FIG-037 Response Center DEL 08-04-98 APPX-A-6 EP-FIG-038 Floor Plan - JPIC DEL 08-04-98 EP-OSF-2 EP-FIG-039 High Priority Work ORIG 07-08-98 EP-OSF-2 EP-FICG-039A Lower Priority Work ORIG 07-08-98 JPIC - Federal Work EPIP-APPX-A-06 EP-FIG-043 APPX-A-06-10 Area - WPSC D2-9 A

10-31-2000 JPIC - State and County Work Area EPIP-APPX-A-06 EP-FIG-044 APPX-A-06-07 WPSC D2-8 A

10-31-2000 JPIC - Utility Work EPIP-APPX-A-06 EP-FIG-045 APPX-A-06-05 Area - WPSC D2-7 A

10-31-2000 Aurora Medical Center RET-08 EP-FIG-046 RET-08-01 Location A

06-15-2000 EPIP-APPX-A-02 APPX-A-02-01 ERO Call Tree A

01-30-2001 PAGE 7 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 NUMBER TITLE REVISION DATE APPENDIX A APPX-A-1 Communication System Description AF 08-04-98 EPIP-APPX-A-02 Response Personnel Call List BK 07-19-2001 EPIP-APPX-A-03 Off-Site Telephone Numbers BM 07-20-2001 EPIP-APPX-A-06 WPSC Emergency Response Telephone Numbers X

05-16-2001 PAGE 8 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 FORM EPIPF TITLE REV.

DATE APPENDIX B EP-AD AD 7.1 Event Notice (Wisconsin Nuclear Accident Reporting P

02-01-2000 Form)

AD 7.2 State Call-Back - Question Guideline B

04-16-96 AD 11.1 Emergency Radiation Work Permit F

04-16-96 EP-ENV ENV-0 1-01 Environmental Dispatch Area Activation Checklist D

10-31-2000 ENV-01-02 EMT Status B

10-31-2000 ENV-01-03 Meteorological and Plant Status Data B

10-31-2000 ENV-01-04 EMT Orders/Field Data B

10-31-2000 ENV-02-01 EMT Activation Checklist M

06-15-2000 EP-EOF EOF-02-01 EOF Activation Checklist R

10-24-2000 EOF-02-02 EOF Deactivation Checklist K

10-24-2000 EOF 4.1 SRCL Initial Action Checklist B

09-16-97 EOF 4.2 Telephone Communications Log Sheet ORIG 04-16-96 EOF 8.3 Fax for Emergency Declaration or Status Updates F

09-21-99 EOF 8.5 Plant Emergency Status Report ORIG 02-21-95 EOF 8.6 Radiological Status Report C

03-14-97 EOF 11.2 Operating Status E

02-14-95 EOF 11.3 Environmental Status Board E

07-31-95 EOF-12-01 I.D. Badge Registration Form G

10-24-2000 EP-OSF PAGE 9 OF 11 OSF 2.2 Maintenance Work in Progress OSF-03-01 Operational Support Facility Team Briefing

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 FORM EPIPF TITLE REV.

DATE EP-RET RET-02A-02 Emergency Sample Worksheet E

06-05-2001 RET 2B. 1 Containment Stack Release (Grab Sample)

C 04-16-96 RET 2B.2 Auxiliary Building Stack (Grab Sample)

C 04-16-96 RET 2B.3 Auxiliary Building Stack (Sping Reading)

C 04-16-96 RET 2B.4 Containment Stack (Sping Reading)

B 04-16-96 RET 2B.5 Steam Release C

04-16-96 RET 2B.6 Field Reading (Grab Sample)

A 04-16-96 RET-04-01 SAM-2 Counting Equipment Worksheet E

06-12-2001 RET 8.3 Hospital Survey 1 Deleted 06-05-2001 RET 8.4 Hospital Survey 2 Deleted 07-25-97 RET 8.5 Hospital Survey 3 Deleted 07-25-97 RET-08-06 Hospital Survey 4 F

06-15-2000 RET 9 Environmental TLD Record Sheet C

02-14-95 EP-SEC SEC-03.01 Emergency Accountability Log A

03-28-2000 SEC 4.1 Emergency Dosimeter Log F

02-16-2000 EP-TSC TSC 1.1 Plant Status Summary for SAM Implementation A

04-01-99 TSC 1.2 Severe Accident Management Summary and Strategy A

04-01-99 Recommendation TSC 1.3 Severe Accident Management - Status A

04-01-99 TSC 2.1 TSC and OSF Activation Checklist N

04-01-99 TSC 2.2 TSC Ventilation Checklist H

04-01-99 TSC-02-03 Emergency Response Data System (ERDS) Link Initiation G

05-04-2001 Checklist TSC-02-04 TSC Chart Recorder Operation Checklist D

01-30-2001 PAGE 10 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 07-20-2001 FORM EPIPF TITLE REV.

DATE TSC 2.5 TSC and OSF De-activation Checklist ORIG 04-01-99 TSC-03-01 Plant System Status L

06-12-2001 TSC-03-02 Plant Equipment Status L

06-12-2001 TSC-03-03 Environmental Status Board J

06-12-2001 TSC-03-04 Radiation Monitors H

06-12-2001 TSC-04-01 Emergency Physical Change Request F

08-29-2000 TSC-04-02 Emergency Physical Change Safety Review F

08-29-2000 TSC-04-03 Emergency Physical Change Index F

08-29-2000 TSC-07-01 Head Venting Calculation F

10-31-2000 TSC 8A.1 Steam Release Data Sheet (Energy Balance)

G 02-14-95 TSC 8A.2 Steam Release Calculation Sheet (Energy Balance)

F 02-14-95 TSC 8A.3 Steam Release Data/Calculation Sheet (Open Valve)

D 02-14-95 TSC 8A.4 Steam Release Data/Calculation Sheet (STMRLS C

04-16-96 Program)

TSC 9A.1 Core Damage Based on Reactor Vessel Level & Fuel Rod C

02-14-95 Temp.

TSC 9A.2 Core Damage Based on Radiation Monitors C

02-14-95 TSC 9A.3 Cs-134 and Cs-137 PCF Determination D

04-16-96 TSC 9A.4 Core Damage Based on Activity Ratios C

02-14-95 TSC 9A.5 Core Damage Assessment (Monitoring Data)

D 04-16-96 TSC 9A.6 Core Damage Summary C

02-14-95 PAGE 11 OF 11

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-APPX-A-03 I Rev.

BM Title Off-Site Telephone Numbers Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date JUL 2 0 2001 Page 1 of 7 Reviewed By Approved By Nuclear 0 Yes PORC 0 Yes SRO Approval Of 0 Yes Safety Review Temporary Related El No Required R1 No Changes Required El No 1.0 Purpose 1.1 This appendix provides lists of telephone numbers for contacting:

Off-site agencies or organizations that may be called to respond or assist during a declared emergency at the Kewaunee Nuclear Power Plant (KNPP).

2.0 General Notes 2.1 This appendix may be used as a reference document for any declared emergency. If a listing of KNPP Emergency Response Facility phone numbers is needed, see "WPSC Emergency Response Facility Listing," EPIP-APPX-A-06.

3.0 Precautions and Limitations 3.1 This appendix is updated quarterly. Between these updates, changes may take place that are not recorded in this appendix.

4.0 Initial Conditions 4.1 This appendix is implemented during an emergency at the Kewaunee Nuclear Power Plant.

5.0 Procedure 5.1 Changes in telephone numbers which have occurred after the revision date (in header) will not be reflected in this appendix.

5.2 Changes to fax numbers preceded by an "*" should be updated in the Prairie Systems Fax Broadcast List "008." For further information, reference "WPS Public Affairs Department,"

Procedure 64.1, "Prairie Systems Fax Broadcasting."

6.0 Final Conditions 6.1 Plant Emergency has been Terminated or Recovery actions have begun and the Emergency Response Manager has suspended the use of EPIPs.

n:\\nucdoc\\procedures\\draft\\epip\\eappxa03.doc-Diane Fend/Diane Fend-Bill Bartelme

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-APPX-A-03 FRev.

BM Title Off-Site Telephone Numbers Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date JUL 2 0 2001 Page 2 of 7 7.0 References 7.1 EPMP-05.03, Telephone Number Quarterly Review 7.2 EPIP-APPX-A-06, WPSC Emergency Response Telephone Numbers 7.3 64.1, Prairie Systems Fax Broadcasting (WPS Public Affairs Department Procedure) 8.0 Records 8.1 The following QA records and non-QA records are identified in this directive/procedure and are listed on the KNPP Records Retention Schedule. These records shall be maintained according to the KNPP Records Management Program.

8.1.1 QA Records None 8.1.2 Non-QA Records None

OFF-SITE SUPPORT AGENCY TELEPHONE NUMBERS EPIP-APPX-A-03 The data contained on these pages have been intentionally omitted from external copies of this document.

This data is withheld to ensure the privacy of the employees of Nuclear Management Company, LLC, Wisconsin Public Service Corporation, and off-site support groups which have supplied personal information for internal use by Nuclear Management Company. It has also been done to ensure the security of the Kewaunee Nuclear Power Plant Emergency Communications Systems.

All company-held copies of this appendix do contain the telephone numbers and other communication data needed to ensure a prompt response of on-site and off-site support groups over the established communication systems.

Appendix A-3 EPIP-APPX-A-03 Rev. BM Date:

Page 3 of 7 AppendixA-3 EPIP-APPX-A-03 Rev. BM Date:

JUL 20 o01w Page 3 of 7