ML20041E147
| ML20041E147 | |
| Person / Time | |
|---|---|
| Site: | Zimmer |
| Issue date: | 03/04/1982 |
| From: | Flynn J CINCINNATI GAS & ELECTRIC CO. |
| To: | Grimes B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| References | |
| NUDOCS 8203100186 | |
| Download: ML20041E147 (5) | |
Text
-
yn,
,4 u-~y, l,pd [ L 'll{b TIIE CINCINNATI GAS & ELECTRIC COMPANY Nhhf[WhSEF63 e.s w m r, - o aseoi IN TRIPLICATE March 4, 1982 Docket No. 50-358 6I g 7 Mr. Brian K. Grimes
,s.'
Office of Inspection and Enforcement
[2
,, ' # '1WG 4
U.S. Nuclear Regulatory Commission 8 -;
' 4? 9 7"agA 7
(q"l*"a[~aSf/ffa C
n Washington, D.C. 20555 p
RE: WM. H. ZIMMER NUCLEAR POWER STATION -
-A UNIT 1 - EMERGENCY PREPAREDNESS COMPLETI N,A' / W f
SCHEDULE 4
Dear Mr. Grimes:
During your visit to Cincinnati to testify before the ASLB on March 1,1982, you suggested that an Emergency Preparedness Completion Schedule would be helpful. Such a schedule including the development of standard operating procedures has been introduced into the hearing record as applicant's exhibit number 15. A copy of the Emergency Preparedness Completion Schedule is attached for your information and use.
Very truly yours, THE CINCINNATI GAS & ELECTRIC COMPANY Antis f
JA S D. FLYNN, Manager Licensing and Environmental Affairs Department JDF: dew Enclosure cc: James G. Keppler b3{
$s W. F. Christianson T. J. McKenna I. A. Peltier Il 8203100186 820301 PDR ADOCK 05000258 F
Emergency Preparedness Completion Schedule for the Wm. H. Zimmer Nuclear Power Station I. Offsite Standard Operating Procedures (SOP)
A. General Procedures S0P Title Procedure Completion Date (Draft: Final)
Kentucky Ohio Campbell Pendleton Bracken State Clermont State EOC Activation C:5/1/82 C:5/1/82 C:5/1/82 C:C C:5/1/82 C:C Notification C:5/1/82 C:5/1/82 C:5/1/82 C:C C:5/1/82 C:C E0C Operation Checklist C:5/1/82 C:5/1/82 C:5/1/82 C:C C:5/1/82 C:C Radiation Exposure Control 6/1/82:7/1/82 6/1/82:7/1/82 6/1/82:7/1/82 C:6/1/82 U:5/1/82 C:C Accident Assessment N/A N/A N/A C:6/1/82 C:5/1/82 C:C EBS/NOAA Activation &
Message Preparation N/A N/A N/A 5/1/82:6/1/82 5/1/82:6/1/82 C:C Sweep Route 6/1/82:7/1/82 6/1/82:7/1/82 6/1/82:7/1/82 N/A N/A N/A Notification Verification 6/1/82:7/1/82 6/1/82:7/1/82 6/1/82:7/1/82 N/A C:5/1/82 N/A Prompt Notification Coordination 5/1/82:6/1/82 5/1/82:6/1/82 5/1/82:6/1/82 N/A part of other N/A procedure Radiation Control & Monitoring N/A N/A N/A C:6/1/82 C:5/1/82 C:C Ingestion Pathway Sampling N/A N/A N/A 5/1/82:6/1/82 N/A C:C Decontamination Center Host County 6/1/82:7/1/82 6/1/82:7/1/82 6/1/82:7/1/82 N/A N/A N/A EPZ County 6/1/82:7/1/82 6/1/82:7/1/82 6/1/82:7/1/82 N/A C:5/1/82 N/A i
C = Completed
t B.
School Protective Action Procedures Completion Schedule County School / Procedure Procedure Completion Date (Draft: Final)
Clermont Cty., Ohio Bethel-Tate Elementary Complete:4/15/82 EPZ Schools Bethel-Tate Middle Complete:4/15/82 Bethel-Tate High Complete:4/15/82
<p.
Bethel-Tate Superintendent Complete:4/15/82 Felicity Franklin Elementary Complete:4/15/82 Felicity Franklin Middle Complete:4/15/82 Felicity Franklin High Complete:4/15/82 Felicity Franklin Superintendent Complete:4/15/82 New Richmond Elementary Complete:4/15/82 New Richmond Jr. High Complete:4/15/82 New Richmond High Complete:4/15/82 Monroe Elementary C,omplete:4/15/82 New Richmond Superintendent Complete:4/15/82 Non-EPZ Schools Relocation Procedures:
Batavia School District Complete:4/15/82 Williamsburg School District Complete:4/15/82 Milford Exempted School District Complete:4/15/82 Loveland School District Complete:4/15/82 Forest Hills School District Complete:4/15/82 Goshen School District Complete:4/15/82 Clermont Northeastern School District Complete:4/15/82 West Clermont County School District Complete:4/15/82 i
Protective Action Procedures:
Bethel Christian Academy Complete:4/15/82 Hamlet 7th Day Adventists School Complete:4/15/82 St. Bernadette School Complete:4/15/82 Faith Baptist School Complete:4/15/82 MacNichols High School Complete:4/15/82 U.S. Grant Joint Vocational School Complete:4/15/82 Clermont County Board of Retardation Complete:4/15/82 Live Oaks Career Center 4/15/82:5/15/82
4 Campbell Cty., Kentucky District Superintendent 4/1/82:6/1/82 Protective Action Procedure Ass't. Superinterdent 5/1/82:6/1/82 Protective Action Procedure Plume Exposure EPZ School Protective Action Procedures:
A. J. Jolly Elementary School Complete :6/1/82 St. Peter & Paul Elementary School Complete :6/1/82 Grants Lick Elementary School 4/15/82:6/1/82 Southern Campbell County Middle School 4/15/82:6/1/82 Alexandria Elementary School 4/15/82:6/1/82 Campbell County Vocational School 4/15/82:6/1/82 St. Mary Elementary School 4/15/82:6/1/82 Bishop Brossart High School 5/1/82:6/1/82 Campbell County High School 5/1/82:6/1/82 Bus Driver Protective Action Procedures 5/1/82:6/1/82 Reception Center School Procedures 5/1/82:6/1/82 Procedures for schools outside the 5/1/82:6/1/82 plume exposure EPZ but with students living inside the EPZ i
Pendleton Cty., Kentucky School Superintendent Complate:5/15/82 4
Protective Action Procedure Northern Elementary School Complete:5/15/82 j
Protective Action Procedure Pendleton County High School 4/1/82:5/15/82 i
Reception Center Procedure i
Bus Driver Procedures 4/1/82:5/15/82 l
Bracken Cty., Kentucky School Superintendent Complete:3/15/82 Protective Action Procedure Western Elementary School Complete:3/15/82 Protective Action Procedures Bus Driver Procedures Complete:3/15/82 II. Public Information Package: Completed documents - 6/82 Distribution - prior to Fuel Load A.
Circle of Safety B.
Farmers Information Brochure C.
Telephone Book Insert D.
Transient Notification Program III. Public Notification System Test:
7/82 IV. Offsite Training:
Initiated in mid-1981, still in progress, to be completed prior to fuel load A. Radiation Exposut e Control B. Decontamination Center Training C. Field Monitoring Teams V.
Kentucky and Ohio submit final State and local emergency response plans for final approval:
June / July, 1982