ML112991292
| ML112991292 | |
| Person / Time | |
|---|---|
| Site: | Monticello, Prairie Island, 05000000 |
| Issue date: | 08/02/1984 |
| From: | Fey F Northern States Power Co |
| To: | NRC/OI/RGN-III/FO |
| Shared Package | |
| ML112991293 | List: |
| References | |
| NUDOCS 8408300176 | |
| Download: ML112991292 (5) | |
Text
p REGULATORY 9 FORMATION DISTRIBUTION SY*M (RIDS)
ACCESSION NBR:8408300176 DC.DATE: 84/08/02 NOTARIZED: NO FACIL:S0-000 Generic DocKet 50-263 Monticello Nuclear Generating Plant, Northern States 50-306 Prairie Island Nuclear Station, Unit 2, Northern Stat 50-282 Prairie Island Nuclear Station, Unit 1, Northern Stat AUTH.NAME AUTHUR AFFILIATION FEYF.L, Northern States Power Co.
RECIP.NAME.
RECIPIENT AFFILIATION Region 3, Office of Director DOCKET #
05000000 05000263 05000306 05000282
SUBJECT:
Forwards Rev 7 to "Northern States Power Co Corporate Nuclear Emergency Plan." Rev inclujdes changes resulting from annual internal rupdate & c rtification of emergency plans & agreeme ts.
9 DISTRIBUTION CODE: A045D IES RECEIVED:LTR -
ENCL SIZE:
TITLE: OR Submittal Emergency Prep Correspondence NOTES:
OL:09/08/70 OL:10/29/74 OL:08/09/75 RECIPIENT ID CODE/NAME NRR ORB2 BC NRR ORB2 LA ROUNEY,V COPIES LTTR ENCL 1
1 1
0 1
1 RECIPIENT ID CODE/NAME NRR ORB3 BC KREUTZER,P.
DiTANNI,D COPIES LTTR 1
1 01 1
05000263 05000306 05000282 EN CL 1
0 1
ADM/LFM B IE/DEPER/IRB 12 NRR/DSI/RAB RGN3 FEMA TECH NRC PDR NTIS HAZ 02 05 1
1 1
1 1
1I 1
0 1
1 1
1 1
1 IE/DEPER/EPB 06 NRR 8
E t F I LES 04
~~i~RSS/EPRPB LPDR 03 NSIC TOTAL NUMBER OF COPIES REWUIRED: LTTR 01 INTERNAL :
EXTERNAL:
2 1
1 1
1 1
2 1
1 1
1 20 ENCL 17
Northern States Power Company p
414 Nicollet Mall Minneapolis, Minnesota 55401 Telephone (612) 330-5500 August 2, 1984 Regional Administrator Region III U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137 CORPORATE NUCLEAR EMERGENCY PLAN MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 PRAIRIE ISLAND NUCLEAR GENERATING PLANT Docket Nos. 50-282 License Nos. DPR-42 50-306 DPR-60 Furnished with this letter is a copy of revision 7 to the NSP Corporate Nuclear Emergency Plan. This revision contains changes as a result of our annual internal review, update, and certification of emergency plans and agreements. As such, revisions to this plan have been reviewed and approved and do not decrease the effectiveness of this plan. Significant changes have been identified with the use of a vertical line in the margin.
It should be noted that the plant and Corporate Plans are companion documents.
Each plan does not, by itself, address or reference all of the emergency planning requirements or guidance criteria. It is intended that the plant plan cover site specific requirements and that the Corporate Plan cover offsite requirements and functions normally assigned to the corporate offices.
FL Fey Gen Supt Radiological Prot & Chemistry FLF/GDH/GDW Attachment cc: Director of NRR (2)
NRC Resident Inspectors (w/o attachment)
Monticello Prairie Island G Charnoff (w/o attachment) 8408300176 840802 GDHO70584GDWO3 PDR ADocA 05000263 F
TRANSMITTAL MANIFEST g' THERN STATES POWER COMPANY SLEAR GENERATION DEPARTMENT CORPORATE NUCLEAR EMERGENCY PLAN MONTICELLO PLANT W W Albold W E Anderson D D Antony M H Clarity Cnn+rn1o Dnm L L Nolan E B Earney (20)
EOF (5)
W J Hill G D Mathiasen D E Nevinski J R Pasch S L Pearson Plant Library S S Office R L Scheinost W A Shamla Sub Assbly Pt TSC Wthse Assbly Pt PRAIRIE ISLAND Access Control K J Albrecht M J Balk (3)
OR K Conklin L W Eberley EOF (5)
J E Goldsmith R L Lindsey D J Mendele J H Nelson OSC S S Office D A Schuelke T Amundson (20 copies)
Shift Communicator R A Stenroos TSC Locker E L Watzl SAC C W Giesler F W Hartley H S Isbin D D Lanning 3 A Thie INPO Manager Emerg. Prep. Dept.
1100 Circle 75 Pky.
Suite 1500 Atlanta, GA 30339 GENERAL OFFICE M M Agen M L Anderson R 0 Anderson D D Bohn T F Richoi B W Clark J Cascalenda M M DeLong A V Dienhart L R Eliason F L Fey, Jr W J Frederick D E Gilberts E C Glass J A Gonyeau R A Haik G D Heberling G D Hudson HQEC W V Jokela P H Kamman C E Larson L J Michienzi D M Musolf G H Neils/G T Goering B A Richard J R Tacheny F P Tierney P L Vanderpoel G A Webster
.G V Welk B Zerban NSP WISCONSIN R E Hanson NSP DIVISION N W Ecklund T S Jepson R W Steuernagel CONSULTANTS G Charnoff C Hogg E V Somers T L Roell G Scott J N Sorensen FEDERAL AGENCIES DOE FEMA NRC Res Insp (M) (PI)
MINNESOTA AGENCIES A A Baert DES (4)
L Foley W Kosel I 1 LI I 1 1 I'tLJit k9)
MN Dept of Trans MN State Patrol MPCA R Small R Wiberg, W Yoerg WISCONSIN AGENCIES S Christiansen R Miller A. Sperger WDEG Wisc Div of Health MONTICELLO LOCAL D Anderson G D Anderson T Eidem R Karpinske R McPherson G Reese R Witschen D Wolff (2)
PRAIRIE ISLAND LOCAL Adm St John's Hosp R Boyd D Gisch D Grote Dr G E Jackish R Kosec D Massett R Paulsen D Gisch F Wipperling SHERCO PLANT G H Jacobson LIBRARY DOCUMENT ROOMS Mpls Library Monticello Library Red Wing Library FILES History File NGD Manifest File w/o attach Master Copy (Original)
NRC REVIEW COPIES Dir of NRR, Wash DC (2)
Reg III-Incident Resp Ctr (1)
'A
Tfl A ~ICLi,~?
A I IA A 1.11 rreT TRMANSM1 IITAL MANIFEtI NORTHERN STATES POWER COMPANY NUCLEAR GENERATION DEPARTMENT CORPORATE NUCLEAR EMERGENCY PLAN REVISION 7 Manifest Date:
AUGUST 2, 1984 Distribution:
See attached manifest
==
Description:==
The attached copy represents revisions to the NSP Corporate Nuclear Emergency Plan.
Significant changes have been identified with the use of a vertical line in the margin. This revision includes, changes as a result of the annual internal review, update and certification of emergency plans and agreements. Significant changes include:
Nuclear Generation Department is now responsible for the Corporate Nuclear Emergency Plan Fred Fey has replaced E. C. Ward as the individual responsible for Corporate Emergency Preparedness New plans for Wisconsin (State & local)
HQEC as interface with Executive Spokesman and for technical input and review of press releases HQEC as INPO contact for updated communication HQEC to assemble recovery organization MIDAS (Meteorological Information & Dose Assessment System) description Once EOF is activated, the RPSS (with the assistance of a MIDAS operator from the plant) is responsible for dose assessment Dakota County EOC is now located in the lower level of the Dakota County Government Center Revised Figure 5-1, Communication Link includes facsimile links and Minnesota State Patrol radio installation in the EOFs EOF Coordinator assumes Emergency Manager responsibilities until Emergency Manager designee arrives New requirements governing exercises with States & locals (every 2 years)
New EPIP 1.1.18 Updated Letters of Agreement (Appendix A)
Updated REMP (Appendix B)
Remarks:
Revisions have been reviewed and approved and do not decrease the effectiveness of this plan.
Implementation will be upon receipt. All plan holders should be aware of the importance of maintaining this plan.
Instructions:
Replace existing Emergency Plan pages with the attached revised pages. Colored slip sheets indicate tab placement. All superseded pages should be destroyed and plan holders should review the changes in this revision.
Posting and inventorying should be completed and the attached ACKNOWLEDGEMENT OF RECEIPT RETURNED WITHIN FIVE WORKING DAYS.
If you have any questions concerning distribution of this plan, contact Gigi Williams at (612)330-6397.
A C
CORPORATE NUCLEAR EMERGENCY PLAN Revision 7 DATE: AUG. 2, 1984 To Date No.
Acknowledgement of Receipt:
Signature_
Date Assigned Manual Number ACKNOWLEDGEMENT OF RECEIPT AND INVENTORY MUST BE RETURNED WITHIN FIVE WORKING DAYS.
Gigi Williams, Administrative Specialist Nuclear Generation Department Northern States Power Company 414 Nicollet Mall Minneapolis, MN 55401 GDHO70584GDWO5