ML021220573

From kanterella
Jump to navigation Jump to search
Transmittal of Revised Kewaunee Nuclear Power Plant Radiological Emergency Response Plan Implementing Procedure EPIP-RET-09 (Revision L) & EPIP Form Ret 9 (Revision D)
ML021220573
Person / Time
Site: Kewaunee Dominion icon.png
Issue date: 04/17/2002
From: Webb T
Nuclear Management Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
NRC-02-034
Download: ML021220573 (22)


Text

Kewaunee Nuclear Power Plant Point Beach Nuclear Plant N490 Highway 42 6610 Nuclear Road Kewaunee, WI 54216-9511 Two Rivers, WI 54241 NM C 920.388.2560 920.755.2321 Committed to Nuclear Excellenc Kewaunee / Point Beach Nuclear Operated by Nuclear Management Company, LLC NRC-02-034 April 17, 2002 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 Power Plant Radiological Emergency Response Plan Implementing Procedures (EPIPs). These revised procedures supersede the previously submitted procedures.

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

Sincerely Thomas J. Webb Regulatory Affairs Manager 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.

DOCUMENT TRANSMITTAL KEWAUNEE NUCLEAR POWER PLANT FROM:

DIANE FENCL - KNPP TRANSMITTAL DATE 04-16-2002 EMERGENCY PLAN IMPLEMENTING PROCEDURES TRANSMITTAL FORM OUTSIDE AGENCY COPIES (1-20)

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

Krista Kappelman - PBNP - EP (10)*

T. Webb - NRC Region I1 (2 & 3)*

Craig Weiss - Wisconsin Power & Light (11)*

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

T. WVebb - 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)

J. Ferris (13)

B. Bartelme (34)

T. Coutu (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. Welch - 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)

M. Lambert (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 - Training (82, 89, 94, 131)

D. Schrank - Maintenance Off. (41)

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

M. Lambert (Nuclear Library) (84)

H. Kocourek - TSC (50)

W. Galarneau - RAF (53)

W. Galarneau - SBF/EMT (54)

W. Galarneau - 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)

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

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

WA.

Flint - Cold Chem/HR Sample Room (113)

M. Kuether - SBF/SEC (114)

D. Krall - CR/Communicator (116)(Partial Distribution)

Simulator/Communicator (117)

M. Fencl - Security (121)

M. Kuether - 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. IT ISA COPY FOR INFORMATION ONLY.

I

KEWAUNEE NUCLEAR POWER PLANT REVISION OF EMERGENCY PLAN IMPLEMENTING PROCEDURES April 16, 2002 Please follow the directions listed below. If you have any questions regarding changes made to the EPIPs, please contact Dave Seebart at ext. 8719.

EPIP Index, dated 04-16-2002.

REMOVE INSERT PROCEDURE REV.

PROCEDURE REV.

EPIP-RET-09 K

EPIP-RET-09 L

EPIP FORM RET 9 C

Form EPIPF-RET-09-01 D

Retumr a signed and dated cof this ast letter, wihn1days o0

deipt, t the' sender.

If you haveany questions r cominents, please call Dave Seebar'ý mK#; ':<

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.

Diane Fencl Enclosure 2

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 PROC. NO.

TITLE REV.

DATE EP-AD EPIP-AD-01 Pe.sonnel Response to the Plant Emergency

...01-08-2002 Siren EPIP-AD-02 Emergency Class Determination AC 11-15-2001 EPIP-AD-03 KNPP Response t6-an Unusual Event AE 02-06-2002 EPIP-AD-04 KNPP Response to Alert or Higher AH 02-27-2002 EP-AD-5 Siie 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 AP 02-27-2002 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 EPIP-AD-1 1 Emergency Radiation Controls R

04-11-2002 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 0

10-30-2001 EP-AD-16 Occupational Injuries or Vehicle Accidents Deleted 03-14-97 During Emergencies EP-AD-17 Communications Deleted 03-05-84 EPIP-AD-18 Potassium Iodide Distribution P

02-27-2002 EPIP-AD-19 Protective Action Guidelines Q

11-27-2001 PAGE 1 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 PROC. NO.

TITLE REV.

DATE EPIP-AD-20 KNPP Response to a Security Threat B

02-06-2002 EP-ENV EPIP-ENV-01 Environmental Monitoring Group Organization V

10-02-2001 and Responsibilities EPIP-ENV-02 Environmental Monitoring Team Activation X

10-02-2001 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 V

10-09-2001 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 W

10-09-2001 EP-ENV-4C Environmental Monitoring Teams Deleted 04-13-90 EPIP-ENV-04C Ground Deposition Sampling and Analysis W

10-09-2001 EPIP-ENV-04D Plume Tracking for Environmental Monitoring N

10-02-2001 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-5E Reuter-Stokes Operation Deleted 08-27-85 PAGE 2 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 PROC. NO.

TITLE REV.

DATE EP-ENV-6 Data Analysis, Dose Projections and Protective Deleted 12-21-81 Action Recommendations EP-ENV-6 Alternate Sample Analysis and Relocation of Deleted 04-14-86 EM 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-1 Corporate Emergency Response Organization Deleted 03-11-94 EPIP-EOF-02 Emergency Operations Facility (EOF) Activation Z

11-29-2001 EPIP-EOF-03 EOF Staff Action for Unusual Event AC 02-06-2002 EPIP-EOF-04 EOF Staff Action for Alert or Higher AI 02-06-2002 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 V

02-27-2002 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 U

11-15-2001 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:

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 U

02-06-2002 EPIP-OSF-03 Work Requests During an Emergency 0

09-27-2001 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 U

11-27-2001 EPIP-RET-02A Radiation Protection Office/Radiological T

11-29-2001 Analysis Facility (RPO/RAF) Activation EPIP-RET-02B Gaseous Effluent Sample and Analysis R

04-11-2002 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 EPIP-RET-03A Liquid Effluent Release Paths L

11-29-2001 EP-RET-3B Post-Accident Reactor Coolant Alternate Deleted 01-25-88 Sampling Procedure PAGE 4 OF 11 04-16-2002

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 PROC. NO.

TITLE REV.

DATE EPIP-RET-03C Post Accident Operation of the High Radiation P

01-15-2002 Sample Room EPIP-RET-03D Containment Air Sampling Analysis Using N

01-15-2002 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 R

10-02-2001 EP-RET-4A EOF Radiological Monitoring Deleted 03-10-83 EPIP-RET-04A SBF Operation/Relocation Deleted 10-02-2001 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-H Operation Deleted 07-12-94 EP-RET-5 Plume Projection Deleted 09-26-84 EPIP-RET-05 Site Boundary Dose Rates During Controlled H

10-09-2001 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 P

10-30-2001 Center EPIP-RET-09 Post-Accident Population Dose L

04-16-2002 EP-SEC EP-SEC-1 Security Organization Deleted 04-24-87 EPIP-SEC-02 Security Force Response to Emergencies X

02-06-2002 EP-SEC-2A Manual Activation of Emergency Sirens Deleted 04-16-82 EPIP-SEC-03 Personnel Assembly and Accountability AC 12-14-2001 EPIP-SEC-04 Security Force Actions for Dosimetry Issue P

10-02-2001 PAGE 5 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 PROC. NO.

TITLE REV.

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

07-05-2001 EP-TSC EPIP-TSC-01 Technical Support Center Organization and Q

02-06-2002 Responsibilities EPIP-TSC-02 Technical Support Center Activation T

02-06-2002 EPIP-TSC-03 Plant Status Procedure V

10-09-2001 EPIP-TSC-04 Emergency Physical Changes, Major Equipment M

10-02-2001 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 I

10-19-2001 EPIP-TSC-08A Calculations for Steam Release from Steam N

12-14-2001 Generators EPIP-TSC-08B*

STMRLS Computer Program F

10-02-2001 EP-TSC-8C*

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

Core Damage Assessment I

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

CORE Computer Program J

10-02-2001 EP-TSC-9C*

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

EPIP-TSC-10 Technical Support for IPEOPs J

02-27-2002 PAGE 6 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 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-005 APPX-A-06-02 KNP Floor Plan A

10-31-2000 Radiological Analysis Facility - KNP Floor EPIP-APPX-A-06 EP-FIG-0o8 APPX-A-06-01 Plan A

10-31-2000 EPIP-EOF-12 Division Office Building Form EPIPF-EOF-02-01 m,-FIG-O09 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 C

10-30-2001 Map -Location of JPIC, EPIP-EOF-12 EP-FIG-O24 EOF-12-02 MBC, GOB, DOB, etc.

B 09-27-2001 EP-SEC-5 EP-FIG-026 SEC-05-01 Site Map B

09-27-2001 Floor Plan -Media APPX-A-6 EP-FIG-034 Briefing Center Deleted 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 Deleted 08-04-98 APPX-A-6 EP-FIG-039 Floor Plan - JPIC Deleted 08-04-98 EPIP-OSF-02 EP-FIG-039 OSF-02-01 High Priority Work A

10-02-2001 EPIP-OSF-02 EP-FIG-039A OSF-02-02 Lower Priority Work A

10-02-2001 JPIC -Federal Work EPIP-APPX-A-06 EP-FIG-o43 APPX-A-06-10 Area - WPSC D2-9 B

12-21-2001 JPIC - State and County Work Area EPIP-APPX-A-06 E,-FIG-044 APPX-A-06-07 WPSC D2-8 C

12-21-2001 JPIC - Utility Work EPIP-APPX-A-06 EP-FIG-045 APPX-A-06-05 Area - WPSC D2-7 C

12-21-2001 Aurora Medical Center RET-08 EP-FIG-o46 RET-08-01 Location A

06-15-2000 EPIP-APPX-A-02 APPX-A-02-01 ERO Call Tree Deleted 12-04-2001 PAGE 7 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 NUMBER TITLE REVISION DATE APPENDIX A APPX-A-1 Communication System Description AF 08-04-98 EPIP-APPX-A-02 Response Personnel Call List Deleted 02-06-2002 EPIP-APPX-A-03 Off-Site Telephone Numbers Deleted 02-06-2002 EPIP-APPX-A-06 KNPP Emergency Response Facility Telephone AA 12-21-2001 Numbers PAGE 8 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 FORM EPIF TITLE REV.

DATE APPENDIX B EP-AD AD-07-01 Event Notice (Wisconsin Nuclear Accident Reporting R

12-14-2001 Form)

AD-07-02 State Call-Back - Question Guideline C

11-15-2001 AD-11-01 Emergency Radiation Work Permit G

04-11-2002 AD-18-01 Airborne Radioiodine Dose Accountability and Potassium A

02-27-2002 Iodide Distribution AD-18-02 Record of Known Allergy To or Voluntary Refusal to A

02-27-2002 Take Potassium Iodide EP-ENV ENV-01-01 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 C

12-14-2001 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 S

10-30-2001 EOF-02-02 EOF Deactivation Checklist L

10-30-2001 EOF-04-01 SRCL Initial Action Checklist C

12-14-2001 EOF-04-02 Telephone Communications Log Sheet A

12-14-2001 EOF-08-03 Fax for Emergency Declaration or Status Updates G

11-27-2001 EOF-08-05 Plant Emergency Status Report A

11-27-2001 EOF-08-06 Radiological Status Report D

11-27-2001 EOF-11-02 Operating Status F

11-15-2001 EOF-11-03 Environmental Status Board F

11-15-2001 EOF-12-01 I.D. Badge Registration Form G

10-24-2000 PAGE 9 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 FORM EPIPF TITLE REV.

DATE EP-OSF OSF 2.2 Maintenance Work in Progress Deleted 07-08-98 OSF-03-01 Operational Support Facility Team Briefing C

12-04-2001 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-09-01 Post-Accident TLD Record Sheet D

04-16-2002 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-01.01 Plant Status Summary for SAM Implementation B

02-06-2002 TSC-01.02 Severe Accident Management Summary and Strategy B

02-06-2002 Recommendation TSC-01.03 Severe Accident Management - Status B

02-06-2002 TSC-02-01 TSC and OSF Activation Checklist 0

09-27-2001 PAGE 10 OF 11

EMERGENCY PLAN IMPLEMENTING PROCEDURES INDEX DATE: 04-16-2002 FORM EPIPF TITLE REV.

DATE 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 TSC-02-05 TSC and OSF De-activation Checklist A

10-09-2001 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 I

01-08-2002 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-08A-01 Steam Release Data Sheet (Energy Balance)

H 12-14-2001 TSC-08A-02 Steam Release Calculation Sheet (Energy Balance)

G 12-14-2001 TSC-08A-03 Steam Release Data/Calculation Sheet (Open Valve)

E 12-14-2001 TSC-08A-04 Steam Release Data/Calculation Sheet (STMRLS D

12-14-2001 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 CORPý.

No.

EPIIP-RET -09 Rev.

L Title Post-Accident Population Dose Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date APR 16 2002 Page I of 7 Reviewed BV Tom Schmidli Approved By Bill Yarosz Nuler 3Ye PR-YsSRO Approval Of 0] Yes Safety ReviewTepry Related

[] No Required

[] No Changes Required

[] No 1.0 Purpose 1.1 This procedure provides instruction for determining integrated radiation doses at preselected geographical locations within the 10-mile EPZ and at other locations of interest based on population density.

2.0 General Notes 2.1 Approximately 179 Thermoluminescent Dosimeters (TLDs) are posted in the environment for the purpose of post-accident environmental dose determination. It is these TLDs which would be utilized during the recovery phase of an accident to acquire data for use in quantifying dose to the population from radioactive materials released from the plant to the environment.

2.2 Other TLDs placed in the environment by Kewaunee Nuclear Power Plant (KiNPP) as part of the Radiological Environmental Monitoring Program (REMM, Table 2.2. 1-A) and the Area Monitoring Program (TLD), per procedure HP-03.010, can also be used for this same purpose.

3.0 Precautions and Limitations 3.1 It must be stressed that this procedure is to be done only after the plant has been placed in a safe shutdown condition and releases of radioactive material to the environment greater than Offsite Dose Calculation Manual (ODCM) limits have ceased. Changeout of these TLDs is to be part of the long-term recovery and assessment of an accident involving radioactive releases.

4.0 Initial Conditions 4.1 None n:\\nucdoc\\procedures\\draft\\epip\\eretO9.doc-Christlne Simmons/Chdstine Simmons-Brad Gauger

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-RET-09 Rev.

L Kewaunee Nuclear Power Plant Title Post-Accident Population Dose Emergency Plan Implementing Procedure Date APR 16 2002 Pa1e2of7 5.0 Procedure 5.1 Preparation for TLD Changeout 5.1.1 Obtain a duplicate set of TLDs used for post-accident monitoring. These are obtained from the vendor per the applicable purchase order. Each post-accident TLD is mounted near a 3" x 4" sign. Signs are green with white lettering and attached to the power poles (See Attachment A).

5.1.2 Place the control TLDs into a lead safe.

5.1.3 Spike 10 additional TLDs to a nominal exposure of 1 Rem (Cesium-137). Then place these into the lead safe. Label all badges placed in the lead safe with the date spiked, exposure, and batch to which they belong. Retain these for further reference along with the control TLDs.

5.2 TLD Changeout 5.2.1 Obtain a copy of the electrical distribution department pole maps. If not readily available at KNPP, contact the Electric Distribution and Engineering Department (EDE) in Green Bay for a set of these maps as stated under step 2.1.

Mounting locations for the TLDs are as follows:

TLD #

LOCATION TLD #

LOCATION TLD #i LOCATION 1

2124-2R5 61 2224-23E19 121 2324-14W19 2

2124-11R14 62 2224-23W9 122 2324-22W12 3

2124-11Li 63 2224-26W1 123 2324-16L18 4

2124-10W2 64 2224-22R4 124 2324-29E6 5

2124-2W1 65 2224-27R1 125 2324-1 9L6 6

2124-2L 18 66 2224-27R7 126 2324-27L20 7

2124-3W20 67 2224-34E5 127 2324-26E67 8

2124-4W3 68 2224-24R4 128 2325-30L20 9

2124-6W12 69 2224-33R6 129 2325-31E10 10 2124-6R26 70 2224-28R9 130 2223-10L13 11 2124-4L18 71 2224-28E5 131 65A7 12 2124-8L3 72 2224-22L2 132 2025-31EI1 13 2124-7L12 73 2224-22W8 133 2325-SEI 14 2124-16W5 74 2224-22E11 134 2425-32R4 15 2124-16E9 75 2224-12R3 135 2324-IRI1 16 2124-15L13 76 2224-12L9 136 2324-!0L6 17 2124-16L9 77 2224-14W6 137 2323-13E6

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-RET-09 Rev.

L Title Post-Accident Population Dose Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date APR 16 2002 Page 3 of 7 TLD #

LOCATION TLD #

LOCATION TLD#

LOCATION 18 2124-20W5 78 2224-14W11 138 2323-24L3 19 2123-13R7 79 2224-16E5 139 2323-33E6 20 2123-14L1 80 2224-16L15 140 2223-9W15 21 2123-11R4 81 2224-8R11 141 2223-29E9 22 2323-1W2 82 2224-8L4 142 2123-8E2 23 2124-26E1 83 2223-12L2 143 2123-21R11 24 2124-23L27 84 2223-13R8 144 2123-35L12 25 2124-26E14 85 2224-17R10 145 2024-9L10 26 2124-25L8 86 2224-20R6 146 2024-14R4 27 2025-4W17 87 2224-19R3 147 2025-30E11 Coast Guard Station 28 2025-6R12 88 2224-29R19 148 To Rivers Two Rivers 29 2024-2R15 89 2224-31 E8 149 W ps Bldi.

Ops Bldg.

30 2025-6W14 90 2224-32E14 150 Manitowoc City Hall Roof 31 2124-27R13 91 2224-32R22 151 1924-9EIl 32 2124-33E6 92 2224-31R1 152 2525-33R9 33 2124-32L27 93 2224-31L5 153 KNPP SW Fence KNPP West Fence @

34 2024-10R12 94 2223-25E1 154 SW end SW End KNPP West Fence 35 2025-7L23 95 2223-23E5 155 Cente Center KNPP West Fence @

36 2025-9R2 96 2223-33E2 156 N

ort end North End KNPP North Fence 37 2124-21L8 97 2223-35E7 157 West end West End KNPP North Fence 38 2124-29W1 98 2223-27E5 158 CeNter I

Center 39 2124-14L21 99 2223-16E11 159 KNPPNorthFenceEast I

End KNPP East Fence North 40 2124-31L48 100 2223-15E7 160 E

nd End KNPP East Fence East 41 2124-25R3 101 2223-3E5 161 F

of ATF KiNPP East Fence East 42 2123-26W 15 102 2223-2R5 162 of Admin

.4.

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-RET-09

[Rev.

L Title Post-Accident Population Dose Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date APR 16 2002 Page 4 of 7 TLD #

LOCATION TLD #

LOCATION TLD #

LOCATION 43 2123-16E14 103 2224-6L 11 163 KNPP @ Vent House over Forebay KNPP East Fence Near 44 2123-4R30 104 2324-32L7 164 Gatehse Gatehouse 45 KNPP South Fence 45 2123-4W8 105 2224-9W15 165 Nea Gouse Near Gatehouse KN-PP South Fence 46 2224-26R4 106 2224-4R22 166 Near AnxS Wrhse Near Cni~r Waer 47 2224-26L7 107 2224-4E 1 167 Near Circ Water Discharge SE Corner of KN-PP 48 2224-35R12 108 2224-3W2 168 South Pa Pk South Plant Parking Lot Pole Near Old Met 49 2224-35R1 109 2224-2E7 169 Tower I

Tower 2224-36W1 5 Near New 50 2224-36W6 110 2225-6W2 170 Met Tower Met Tower 51 2224-35E2 111 2224-12WI 1 171 KNPP Sewage Plant N Wall at Fence NE Comer of 52 2224-26R18 112 2224-2L12 172 Microwave Tower Fence SE Corner of Switch 53 2224-26R15 113 2224-3L8 173 Yr Fene Line I

Yard Fence Line Substation SE Comer of 54 2224-26R1 1 114 2323-35E2 174 Building 55 2224-26E 13 115 2323-36E11 175 SEBComerofSTF

_______Building Power Pole Near STF 56 2224-23R1 116 2324-29L3 176r Poue I

Pump House 57 2224-25W16 117 2324-35W13 177 North Woods @ Garage South School Forest 58 2224-24R1 118 2324-36W7 178 Gazebo NW Comer Post 59 2224-13R3 119 2325-8L1 179 South Parking Lot @

SW Comer 60 2224-24W3 120 2324-13L4 I

_'I 5.2.2 Obtain a portable micro-rem meter (Eberline PRM-7 or Ludlum-12S).

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-RET-09

]Rev.

L Title Post-Accident Population Dose Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date APR 16 2002 Page 5 of 7 5.2.3

- Assemble the maps, TL1:s, micro-rem meter, data sheets, tools, and a clipboard in a vehicle. Then proceed to each location listed above.

5.2.4 TLDs are mounted on power poles approximatery 2 meters above ground level. The TLDs are attached to the pole by a metal clip or velcro.

5.2.5 TLD placement on the pole is in relation to the plant. In other words, it is mounted on the pole such that it is facing the direction of KNPP, not shielded from the plant by the pole.

5.2.6 Remove the existing TLD, replace it with the new one.

5.2.7 Complete Form EPIPF-RET-09-01, logging the date and time changed, notes as to its condition (e.g., tampered with, sign defaced, missing, etc.). Take a reading with the micro-rem meter and record.

5.2.8 After all TLDs have been replaced, return to the plant.

5.3 TLD Dose Determination 5.3.1 Ship all post-accident TLDs, spiked TLDs, and control TLDs to the vendor.

5.3.2 Once the TLD dose report is received back from the vendor, prepare a report of gamma dose by TLD location and micro-R per hour readings at the same location. Also determine from all results obtained:

a. Average corrected gamma reading for each EPZ sector.
b. Highest corrected gamma reading for each EPZ sector.

5.3.3 Based on previously available TLD readings at these locations, calculate a net dose attributable to the release of radioactivity from the plant.

5.3.4 Route all results to the Radiation Protection Manager. These results will be factored in with existing land use census data from REMM 2.4.1.b and population distribution data from the Emergency Plan, Appendix C, to determine total population dose.

6.0 Final Conditions 6.1 None

WISCONSIN PUBLIC SERVICE CORP.

No.

EPIP-RET-09 Rev.

L Title Post-Accident Population Dose Kewaunee Nuclear Power Plant Emergency Plan Implementing Procedure Date APR 16 2002 Page 6 of 7 7.0 References 7.1 WPSC Electrical Distribution and Engineering Department drawings:

7.1.1 E-131-2, Two Rivers Rural Primary District 7.1.2 E-134, Kewaunee Rural Primary District 7.1.3 E-134-2, Kewaunee Rural Primary District 7.1.4 F-1036, City of Kewaunee, Kewaunee Urban Primary District 7.2 EPIP Appendix B, Forms 7.3 HP-03.0 10, Area Monitoring Program (TLD) 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 0

Environmental TLD Record Sheet, Form EPIPF-RET-09-01 8.1.2 Non-QA Records None

"* Environmental TLD Sign

"* Actual Size 3" x 4"

"* Green with White Lettering Attachment A EPIP-RET-09 Rev. L Date: APR 15 2002 rage i OT I P'age 7 OT 7 Attachment A EPIP-RET-09 Rev. L Date: APR 16 2002

POST-ACCIDENT TLD RECORD SHEET Fom PIF-ET09O R v.D at:

PR1 2...

2 rage iA or

  • r-age 1 or -1 Date: APR 16 2002 Form EPIPF-RET-09-01 Rev. D