|
---|
Category:Emergency Preparedness-Emergency Plan Implementing Procedures
MONTHYEARML14168A3022014-06-12012 June 2014 Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML0823802472008-08-18018 August 2008 Submittal of Radiological Emergency Preparedness Exercise Final Report for 04/22/2008 ML0403007152004-01-21021 January 2004 Revision 44 to OP 3506, Revision 2, LPC#1 to OP 3541, Original, LPC#1 to OP 3543, and Revision 2, LPC#1 to OP 3547 BVY 03-112, Emergency Plan Implementing Procedure Changes2003-12-17017 December 2003 Emergency Plan Implementing Procedure Changes ML0332102572003-10-29029 October 2003 Emergency Plan Implementing Procedure Changes ML0327602342003-09-24024 September 2003 Emergency Plan Implementing Procedure Changes BVY 03-065, Emergency Plan Implementing Procedure Changes2003-07-23023 July 2003 Emergency Plan Implementing Procedure Changes BVY 03-047, Emergency Plan Implementing Procedure Changes2003-05-14014 May 2003 Emergency Plan Implementing Procedure Changes BVY 03-041, Emergency Plan Implementing Procedure Changes2003-04-30030 April 2003 Emergency Plan Implementing Procedure Changes ML0310001402003-04-0202 April 2003 Emergency Plan Implementing Procedure Changes for Procedures OP 3533, OP 3504, OP 3506, OP 3507, OP 3524 & OP 3531 ML0310001292003-04-0202 April 2003 Emergency Plan Implementing Procedure Changes for Procedures AP3532, OP 3540, OP 3541, OP 3542, OP 3543 & OP 3544 ML0310000462003-04-0202 April 2003 Emergency Plan Implementing Procedure Changes ML0306900402003-02-25025 February 2003 Emergency Plan Implementing Procedure Changes ML0303804332003-01-29029 January 2003 Emergency Plan Implementing Procedure Changes - Change 213 ML0302903642003-01-20020 January 2003 Emergency Plan Implementing Procedure Changes - Change #212 ML0236506952002-12-19019 December 2002 Emergency Plan Implementing Procedures Change No. 211 ML0231004152002-10-29029 October 2002 Emergency Plan Implementing Procedure Changes ML0228105712002-09-23023 September 2002 Emergency Plan Implementing Procedure Changes ML0224900262002-08-26026 August 2002 Transmittal of Vermont Yankee Emergency Plan Implementing Procedure, AP 3125, Rev. 19, Change Memo, & 10 CFR 50.54(q) Evaluation Checklist ML0224803562002-08-20020 August 2002 Emergency Plan Implementing Procedure Changes ML0224801672002-08-20020 August 2002 Emergency Plan Implementing Procedure Change ML0221902522002-07-25025 July 2002 Emergency Plan Implementing Procedure Change ML0212106892002-04-17017 April 2002 Implementing Procedures to the E-Plan ML0211905072002-03-27027 March 2002 Transmittal of Vermont Yankee Emergency Plan Implementing Procedures OP 3504 (Revision 34) & OP 3544 (Revision 1) ML0213406162002-02-11011 February 2002 Emergency Plan Implementing Procedure Change #198, Instruction Sheet, Including Revision 16 to OP 3712, Emergency Plan Training. ML0203703022002-01-15015 January 2002 Change 197 to Implementing Procedures E-Plan ML0123404132001-08-0606 August 2001 Verment Yankee, Implementing Procedures to the E-Plan, Change Number 194 2014-06-12
[Table view] Category:Letter
MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 IR 07200059/20234012023-10-0505 October 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200059/2023401 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20230012023-08-15015 August 2023 Northstar Nuclear Decommissioning Company, Llc., Vermont Yankee Nuclear Power Station, - NRC Inspection Report 05000271/2023001 BVY 23-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-08-0202 August 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-018, Update to Nuclear Onsite Property Damage Insurance2023-07-12012 July 2023 Update to Nuclear Onsite Property Damage Insurance BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 BVY 23-005, Nuclear Onsite Property Damage Insurance2023-03-13013 March 2023 Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000271/20220022023-02-22022 February 2023 Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station - NRC Inspection Report No. 05000271/2022002 BVY 23-003, Pre-Notice of Disbursement from Decommissioning Trust2023-01-31031 January 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-030, Documentary Evidence of Performance Bond2022-12-30030 December 2022 Documentary Evidence of Performance Bond ML22347A2792022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 IR 05000271/20224012022-12-15015 December 2022 NRC Inspection Report No. 05000271/2022401, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont (Letter Only) BVY 22-028, Re Proof of Financial Protection2022-11-28028 November 2022 Re Proof of Financial Protection BVY 22-027, Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station2022-11-11011 November 2022 Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station BVY 22-026, Pre-Notice of Disbursement from Decommissioning Trust2022-10-31031 October 2022 Pre-Notice of Disbursement from Decommissioning Trust ML22273A1492022-10-0404 October 2022 Review of Decommissioning Funding Status 2022 BVY 22-025, Pre-Notice of Disbursement from Decommissioning Trust2022-10-0404 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-023, Pre-Notice of Disbursement from Decommissioning Trust2022-09-0101 September 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-022, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-22022 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-16016 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-020, Pre-Notice of Disbursement from Decommissioning Trust2022-08-0101 August 2022 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20220012022-08-0101 August 2022 NRC Inspection Report No. 05000271/2022001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont BVY 22-019, Pre-Notice of Disbursement from Decommissioning Trust2022-07-0606 July 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-013, Notification of Revised Decommissioning Cost Estimate2022-06-17017 June 2022 Notification of Revised Decommissioning Cost Estimate 2024-01-04
[Table view] |
Text
TO: hLS'R IVRŽ ckn -ýR VERMONT YANKEE CONTROLLED DOCUMENT TRANSMITTAL FORM p j-ýi7 C ir#TIC-"i M 1 DOCUMENT TITLE: IMPLEMENTING PROCEDURES TO THE E-PLAN COPY NUMBER:
CHANGE NUMBER: #197 ISSUE DATE: inimrv 15. 2002 INSTRUCTIONS:
- a. Attached is an authorized controlled copy to the above listed document for retention as your assigned copy.
- b. Review the revised material.
- c. Incorporate new change into the controlled document by document issue date, if applicable.
- d. Ensure that those who use the document are aware of the change.
- e. Destroy all superseded pages.
- f. Destroy obsolete forms and insert new forms into the files.
- g. Sign and date this form and return to the Executive Secretary (ES) or Document Control Center (DCC).
- h. Complete appropriate change information on VY Controlled Document Record of Changes.
TRANSMITTED BY:
ES or DCC qignature AFTER COMPLYING WITH THE ABOVE INSTRUCTIONS, PLEASE RETURN TO THE ES OR DCC WITHIN 10 DAYS OF THE ISSUE DATE.
SECTION 2 The undersigned acknowledges completion of the preceding instructions.
Signature of Recipient: Date:
A'04-5
To: Eplan Implementing Procedure Controlled Set Holders From: DianeMcC4, [
Date: 01/15/02 Re: VY EPlan Implementing Procedure Change #197, Instruction Sheet LPC's: The fol.lowing LPC should be incorporated into the appropriate procedures:
Proc/Rev # LPC # Procedure Title OP 3541/0 2 Activation of the TSC OP 3542/0 1 Operation of the TSC OP 3545/0 1 Activation of the EOF/RC OP 3546/0 1 Operation of the EOF/RC
VERMONT YANKEE NUCLEAR POWER STATION OPERATING PROCEDURE OP 3541 ORIGINAL ACTIVATION OF THE TECHNICAL SUPPORT CENTER (TSC)
USE CLASSIFICATION: REFERENCE LPC Effective Affected Pages No. Date 1 08/30/01 Fig. 1 Pg 1 of 1 2 01/14/02 7 of 7; Table I Pg 1 of I Implementation Statement: N/A I Issue Date: 08/07/01 OP 3541 Original Page 1 of 7
FINAL CONDITIONS NOTE The necessary support staff is dependent on the nature of the emergency and is determined by the TSC Coordinator. Minimum Staffing for activation of the TSC includes:
- Engineering Representative
- Maintenance Representative
- Operations Representative
- Reactor Engineering Representative
- Radiation Protection Representative
- OSC Coordinator Time/Date Initials
- 1. Process Computer Engineering Staff Member activates the Emergency Response Data System (ERDS) data link w/NRC.
- 2. When the TSC Setup is complete and minimum staffing is attained, notify the TSCC that the TSC is ready for activation.
- 3. Ensure that names of personnel stationed at the TSC are provided to Security as soon possible
- 4. Return completed procedure to the Emergency Plan Coordinator for filing in accordance with AP 6807 OP 3541 Original Page 7 of 7 LPC #2
TABLE 1 PERSONNEL ASSIGNMENT LIST Required for Activation Personnel Technical Support Center Coordinator Engineering Maintenance Security Operations Reactor Engineering Radiation Protection Chemistry
.. 0,..
Operations Support Center Coordinator rLeCr--
Table 1 OP 3541 Original Page 1 of I LPC #2
VERMONT YANKEE NUCLEAR POWER STATION OPERATING PROCEDURE OP 3542 ORIGINAL OPERATION OF THE TECHNICAL SUPPORT CENTER (TSC)
USE CLASSIFICATION: REFERENCE LPC Effective Affected Pages No. Date
-I 1/14/02 8 of 15 I1 t
_I Implementation Statement: N/A I Issue Date: 08/07/01 OP 3542 Original Page 1 of 15
Time/Date Initials NOTE Minimum staffing for activation includes:
- 1) TSC Coordinator
- 2) Engineering Representative I-PC 3) Maintenance Representative
- 4) Security Representative
- 5) Operations Representative C..'- 6) Reactor Engineering Representative
- 7) Radiation Protection Representative
- 8) Chemistry Representative
- 9) OSC Coordinator Ensure that Technical Support Center Staff is in place for A /
1.8.
activation. S /
G /
A /
1.9. Notify the SS/PED (and the SRM, if applicable) that the TSC is activated. S /
G /
A /
1.10. Announce over the plant paging system that the TSC is activated. S .
G /
NOTE The Emergency Response Data System (ERDS) must be enabled as soon as possible, but not later than one hour, after the initial declaration of an ALERT, SITE AREA EMERGENCY, or GENERAL EMERGENCY 1.11. Ensure the ERDS data link with the NRC has been A /
enabled. S I G /
1.12. Maintain overall responsibility until relieved by the Site A /
Recovery Manager. S /
G _
OP 3542 Original Page 8 of 15 LPC #1
VERMONT YANKEE NUCLEAR POWER STATION OPERATING PROCEDURE ,7 OP 3545 ORIGINAL ACTIVATION OF THE EMERGENCY OPERATIONS FACILITY/RECOVERY CENTER (EOF/RC)
USE CLASSIFICATION: REFERENCE LPC Effective Affected Pages No. Date 1 01/14/02 Table 1 Pg 1 & 2 of 2 Implementation Statement: N/A I Issue Date: 08/0701 OP 3545 Original Page 1 of 6
TABLE 1 PERSONNEL ASSIGNMENT LIST Required for Activation Personnel Site Recovery Manager EOF Coordinator EOF Coordinator's Assistant Radiological Assistant Communication Assistant SRM Compliance Advisor (required to assume communication function)
Q SRM Ops Advisor #1
-J Positions to be Staffed (not required for activation)
Purchasing Coordinator Radiological Coordinator Nuclear Information Director Table 1 Original OP 3545 Page 1 of 2 LPC #1
TABLE 1 (Continued)
Other Positions to be Staffed (cont.)
SRM Ops Advisor #2 SRM State Advisor NMC Technical Representative SRM Media Advisor SRM Radiological Advisor ERFIS Operator METPAC Operator Manpower & Planning Assistant Personnel & Equipment Monitors Personnel & Equipment Monitors Table 1 OP 3545 Original Page 2 of 2 LPC #1
VERMONT YANKEE NUCLEAR POWER STATION OPERATING PROCEDURE OP 3546 ORIGINAL OPERATION OF THE EMERGENCY OPERATIONS FACILITY/RECOVERY CENTER (EOF/RC)
USE CLASSIFICATION: REFERENCE LPC Effective Affected Pages No. Date 1 01/14/02 App. A Pg 2 of 6 I Implementation Statement: N/A I Issue Date: 08/07/01 OP 3546 Original Page 1 of 6
APPENDIX A (Continued)
Time/Date Initials NOTE Minimum Staffing for activation (see white board in SRM office area):
Site Recovery Manager EOF Coordinator EOF Coordinator Assistant Radiological Assistant Communication Assistant Ire Compliance Advisor Ops Advisor #1 4.0 Inform the EOF Coordinator, the SS/PED. TSC Coordinator, and the States representatives that the EOF/RC is activated. /
5.0 IF a GENERAL EMERGENCY, THEN implement G /
OP 3511, Off-Site Protective Action Recommendations.
A /
6.0 If a release is in progress or expected, ensure that S /
OP 3513, Evaluation of Off-Site Radiological Conditions, G /
is implemented by the Radiological Assistant.
A /
7.0 Act as the principal plant emergency response S /
organization spokesperson in all interfacing with off-site G /
authorities.
A /
8.0 Act, or designate an individual, as the official point of S /
contact for communications and information to the States.
G /
(SRM State Advisor)
A /
9.0 Contact the PED to ensure that the States have called back S /
to affirm receipt of initial notification, if not re-contact the G /
States. (SRM State Advisor) 10.0 Ensure that the State representatives at the EOF are updated on the status of the emergency periodically.
(SRM State Advisor) 11.0 Assess plant conditions as reported by the response organization and direct that all needed response efforts are addressed.
Appendix A OP 3546 Original Page 2 of 6 LPC #1