ML20059F860
| ML20059F860 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 10/06/1993 |
| From: | Sexton J PACIFIC GAS & ELECTRIC CO. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20059F863 | List: |
| References | |
| NUDOCS 9311050131 | |
| Download: ML20059F860 (6) | |
Text
"
Pacific Gas and Electric Company Nuclear Regulatory Semces A10A James A. Sex!cn 333 Maset Street Manager f4-
- 20. Box 770000 Nuclear Reputabry Semces Sa Franc:sco. CA 94177 E
41 973 2466 j
Far 415/973 0074
-l October 6, 1993 PG&E Letter No. DCL-93-236
.[
U.S. Nuclear Regulatory Commission
.l ATTN:
Document Control Desk Washington, D.C.
20555
.l Re:
Docket No. 50-275, OL-DPR-80
?
Docket No. 50-323, OL-DPR-82 Diablo Canyon Units 1 and 2 Update to the San Luis Obispo County / Cities Nuclear Power Plant Emergency Response Plan Gentlemen:
PG&E is submitting an update to the Standard Operating Procedures (SOPS), Part III, of the San Luis Obispo County / Cities Nuclear Power Plant Emergency Response Plan. This submittal includes one updated SOP; the 50P is provided in Enclosure 2.
Concurrently, two copies of the 50P are being ' submitted to the NRC
.i Region V office and one copy is being submitted to the NRC Resident Inspector, l
The updated S0P contains privacy / proprietary information that is identified in Enclosure 1 and bracketed in.accordance with NRC Generic s
Letter 81-27.
.i Sincerely,
~
n t
,O James A. Sexton cc:
Bobby H. Faulkenberry'(2)
Ann P. Hodgdon (w/ Enc. 2 cover only)
+
Mary H. Miller Sheri.R. Peterson (w/ Enc. 2 cover only) l Enclosures-6245S/85K/DDS/386 1
.q nw 9
3 1
9311050131 931006I
{DR ADOCKl0 5;
PG&E Letter No. DCL-93-236 i
t ENCLOSURE 1 UPDATE TO THE SAN LUIS OBISP0 COUNTY / CITIES NUCLEAR POWER PLANT EMERGENCY RESPONSE PLAN PART III:
STANDARD OPERATING PROCEDURES i
Location of Bracketed Privacy / Proprietary. Information o
Standard Operatino Procedure:
111.06 HP-11
" Emergency Worker Exposure Control," dated April 1993, page 6.
Emergency Worker Exposure Control (EWEC), EWEC Emergency Worker Exposure Control Command Center Checklist, revised April 1993, page 2.
l l
t 6
r I
l i
i e
k i
6245S/85K,
L PG&E Letter No..DCL-93-236
.a i
ENCLOSURE 2 i
UPDATE TO THE SAN LUIS OBISPO COUNTY / CITIES NUCLEAR POWER PLANT EMERGENCY' RESPONSE PLAN l
PART III:
STANDARD OPERATING PROCEDURES
- SOPS included in this submittal.
COUNTY DEPARTMENT SOPS Revision Date 111.01 Emergency Services Director September 1990 Rev. 1 (08/91)
III.02 County Sheriff's Department March 1993 111.02 Appendix A. County Sheriff's Watch March 1993 Commander Procedures III.03 CDF/ County Fire Department August 1991 j
III.04 County Engineer April 1990 l
111.05 County Health Agency May 1993' i
111.06 SLO County Environmental Health Department February 1993 San Luis County Environmental Health Department III.06 HP-1 Offsite Dose Assessment February ' 1993 III.06 HP-2 Protective Action Guidelines March'1993 I
111.06 HP-3 Emergency Environmental Monitoring February 1993 Rev. l'(06/93) 111.06 HP-4 Instructions for Performing Basic Radiation Surveys February 1993 111.06 HP-5 Stable lodine Thyroid Blocking February 1993-III.06 HP-6 Vehicle Monitoring March 1992 111.06 HP-7 Evacuee Decontamination - Camp Roberts April 1993 111.06 HP-8 Area and Equipment Decontamination March 1992 r
111.06 HP-9 Emergency Worker Decontamination March 1992 6245S/85K l 4
y PART-III:
STANDARD OPERATING PROCEDURES (Continued) 111.06 HP-10 Environmental Health, " Food Product Sampling" March 1993 f
i 111.06 HP-11*
Emergency Worker Exposure Control April 1993 fi ll 111.06 HP-12 Unified Dose Assessment Center March 1993 111.06 HP-13 Emergency Equipment, Instrument, April 1992 and Supplies Rev. 1(11/92)-
l I
111.07 Department of Social Services March 1993 III.08 Public Information August 1991L 111.09 County Information Services Division April 1993
?
Rev. 1(09/91)
[
111.10 General Services Department July 1992 111.11 County Counsel January 1993 3
1 III.12 Co. Agricultural Commissioner's September.1988 l
Office III.13 County Air Pollution Control District March 1993 i
LOCAL OFFICES OF STATE AGENCIES AND OTHER ORGANIZATIONS Date 111.20
' California Highway Patrol August-1991 111.21 Caltrans September.-1990 111.22 Department of Parks and Recreation January 1993 i
111.23 American Red Cross (ARC)
March'1993 San Luis Obispo County Chapter j
t III.24 California Polytechnic State June 1989 University 111.25 California Men's Colony June 1989 t
CITY SOPS III.30 City of Morro Bay Nuclear September 11990 Emergency P1an 111.31 City of San Luis-0bispo October 1992 Multihazard Emergency Response Plan l
111.32 City of Pismo Beach June.1989 l
q 6245S/85K-j i
t
.e-
]
lj w
j PART III: STANDARD OPERATING PROCEDURES (Continued) i 111.33 City of Arroyo Grande July.1989 j
111.34 City of Grover City
, July-1989 FIRE DISTRICTS l
111.40
.Avila Beach Fire Protection District February 1993 Ji i
111.41 Cayucos Fire Protection District January 1993 j
III.42 Oceano Fire Department February 1993 i
SCHOOLS 111.43 South Bay Fire District February 1993 i
111.44 Port San Luis Harbor District February-1993 111-.50 County Superintendent of Schools July 1991 III.51 San Luis Coastal Uniiied School Dist.
Fet,ruary 1988 r
111.52 Atascadero Unified School District July:1989 t
III.53 Cayucos Elementary School District June 1989 4
Condensed Emergency Disaster Plan-1993 111.54 Lucia Mar Unified School District May 1992'
'I 111.55 Cuesta College July '_1992 OTHER AGENCIES III.60 Amateur Radio Emergency Service -
January 1993 Radio Amateur Civil Emergency Service
- i ARES / RACES i
III.61 Salvation Army January 1993 I
1
,i 5
)
i l
6245S/85K' I
((
y ulnincion.oc2cus
"~~~
5, h'Y,k
/W? Wf 3
~.....-
(
q9 ?/f b - 72 3 b%e8k's),yy
/
MEMORANDUM FOR:
Chief, Document Control Branch, IRM Director, Division of Freedom of Infonnation and FROM:
Pubitcations Services ADM REVIEW 0F UTILITY EMERGENCY PLAN DOCUMENTATION
SUBJECT:
The Division of Freedom of Information and Publications Services has reviewed the attached document and has detennined that it may now be made publicly available.
4We~ M / bd rg, r-Donnie H. Grimsley, Director Division of Freedom of Infonnation and Publications Services Office of Administration 290011