ML20126E200
| ML20126E200 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 12/21/1992 |
| From: | Hebert J Maine Yankee |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20126E203 | List: |
| References | |
| JRH-92-188, MN-92-129, NUDOCS 9212290055 | |
| Download: ML20126E200 (6) | |
Text
-
MaineYankee 55DIBLU.LE CTRIC11Y SLN_QU9[2 EDISON DRIVE
- AUGUSTA, MAINE 04330 * (207) 622 4S68 December 21, 1992 MN-92-129 JRH-92-188 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Maine Yankee Emergency Plan, dated December 20, 1989
Subject:
Changes to the Maine Yankee Emergency Plan Gentlemen:
Pursuant to 10 CFR 50.54(q), Maine Yankee Atomic Power Company has revised its Emergency Plan.
These changes, summarized in Attachment A,
reflect recent programmatic updates and enhancements, as well as minor editorial changes.
These changes have been reviewed by the Plant Operations Review Committee. A complete copy of the revised Plan is enclosed.
It has been determined that the changes to the Maine Yankee Emergency Plan contained herein do not decrease the effectiveness of the Plan for the following reasons:
The changes primarily clarify or expand existing plan sections, reflect recent enhancements, additions, or improvements to facilities, processes, or methods, or are editorial in nature; The planning standards of 10 CFR50.47(b) have not been degraded by these changes.
Therefore, the Plan, as revised, continues to meet the standards of 10 CFR50.47(b) and Appendix E.
We trust this information is satisfactory.
Should you have any questions regarding this information, please contact me.
Very truly yours, s
.ggQ()O3
-4 James R. Hebert, Manager Licensing & Engineering Support Department JMT/ jag Enclosure c:
-Mr. Thomas T. Martin - two copies p
Mr. Charles S. Marsct.all p
Mr. E. H. Trottier Mr. Patrick J. Dostie t
j 9212290055 921221 L e ij rh \\1 t re \\.f rh9210a. i t r PDR ADOCK 05000309 i
F PDR j
q ATTACHMENT A (Page 1 of 5)
DETAILED DESCRIPTION OF CHANGES TO THE MAINE YANKEE EMERGENCY PLAN General The entire Emergency Plan has been reformatted, using bold print to denote chapter and major sub-headings.
The Plan is now a more readable, user-friendly document.
A new tab has been included to denote the Table of Contents section of the Plan. The entire Plan has been reprinted and included for completeness.
Table 1-1 Organizations Involved in MY Emergency Planning.
This table has been updated to include federal organizations that may be called upon in an emergency, and additional private sector organizations (i.e. INP0) that may be used in an emergency.
Table 1-2 Emergency Plan Implementing Procedures (EPIP's)
The table has been updated to cross-reference the EPIP's to the appropriate section of the MY Emergency Plan.
No procedures have changed.
Table 1-3 Matrix of Licensoe Actions Covered by Emergency Plan Implementing.
Procedures References to procedures for the following actions have been added to this table: Classify an Emergency Condition, Respond to Medical Emergencies, Provide Offsite Dosimetry and Contamination Control Assistance, and Formulate Protective Action Recommendations and Transmit Them to the State.
Section 5.2.6 Public Affairs This section has-been expanded to more accurately describe how public affairs and rumor control measures are implemented in an emergency.
Section 5.3 (p. 5.10)
_ Federal Response A brief description of the FTS-2000 emergency telecommunications system in the
~ E0F and TSC, installed in September 1992, is provided.
Table 5-2 A new task was added: " Authorize emergency workers to receive doses in excess of normal administrative and "10CFR20 limits".
Section 6.1 Sagadahoc County Sheriff's Dept. added to UNUSUAL EVENT notification process.
Lt\\Jrh\\1tes\\jrh92188.ltr
ATTACHMENT A (Page 2 of 5)
Section 6.2 Notification of Offsite Authorities and Public Thirty-seven-(37) PEAS sirens are now tied into the PEAS one-button-system.
Section 6.3.2 Plant and Site Radiation Levels Assessment This section has been expanded to discuss in more detail the RMS and to discuss methods for estimating the magnitude of releases'if instrumentation is out of service or off-scale high.
Section 6.3.3 Offsite Radiation Levels Assessment This section has been expanded to specifically discuss METPAC and its capabilities.
This section has also been expanded to more specifically discuss how offsite monitoring samples are taken and analyzed in the field and at the E0F.
Section 6.5.3 Use of Onsite Protective Equipment and Supplies This section has been revised to note that the Rad. Assessment Manager in the E0F can authorize the use of KI, if needed.
Section 6.5.4 Contamination Control Measures This section has been updated to more specifically describe how plant staff and others are notified and instructed to proceed to minimize contamination
-l problems.
Section 6.5.5 Recommendations for Offsite Protective Actions i
This section has been rewritten to discuss in more detail.how PAR's are developed and updated. Protective Action Guides are now listed in the plan for completeness.
Discussions about evacuation routes and reception center
-i locations are now included in this section. This section has also been expanded to more completely discuss population distribution and coastal water use around the Maine Yankee plant.
J e
Section 6.6.1 Emergency Personnel Exposure This section has been expanded to more completely discuss on-site exposure control, including who is responsible for issuing dosimetry, where dosimetry is-stored, how exposure control is maintained, and how the Yankee Nuclear Services Division (YNSD) Environmental Lab facilities may be utilized.
L:Vrh\\ltesUrh92188.lte
ATTACHMENT A (Page 3 of 5)
Section 6.6.2 Decontamination and First Aid This section-has been rewritten to clarify a statement indicating that. persons -
.who exhibit contamination "above background" will be decontaminated.~
Section 6.6.3 Medical Transportation This section has been rewritten to state that a company " vehicle" can be used to transport injured persons to the hospital, or another ambulance service, other than Wiscasset, can be used.
Section 6.6.4 Medical Treatment and Section 8.3, Emergency Equipment and Supplies Bath Memorial Hospital has been changed to Midcoast Hospital.
Figures 6-6 and 6-7 Figures updated to incorporate 1990 census data.
Figure 6-8 New figure, listing and depicting evacuation routes and reception center locations is being added.
Table 6-3 Recommended Protective Actions This table, already' found in the EPIP's, is being added to the MYEP.
Table 6-4 Summary of EPZ Town Population Characteristics This table, developed from the 1992 ETE study, is being added to the MYEP.
Section 7.1.2 Technical Support Center A reference to the TSC area housing the NRC resident inspector's office has been deleted.
Section 7.2.1 Maine State Police Hotline The Station-Line Carrier is now powered from another source (vital bus 4A).
Section 7.2.3 Discusses use of NRC FTS-2000 telephones.
LeijrhUte,\\jen92tes.ite
. ATTACHMENT A (Page 4 of.5)
Figure 7-2 Floor Plan of Emergency Operations Facility, Technical Support Center and the Operations Support Center.
The figure has been revised to delete references to the NRC resident inspector's office being located adjacent. to the TSC.
Figure 7-3 Location of Maine Yankee Alternate Emergency Operations facility, State Emergency Operations Center and Governor's Mansion, Augusta, Maine.
This figure has been updated to reflect the actual location of the State E0C.
Figure 7-4 Control Room and Health Physics Checkpoint Area This figure has been updated to reflect recent modifications.
Table 7-2 Emergency Kit Inventory Kit Location This table has been updated to change the name from Bath Memorial Hospital to Midcoast Hospital.
Section 8.1.1 Assignment of Responsibility This section has been updated to note that the Manager, Licensing and Engineering Support, has the responsibility for ensuring that individuals assigned to-the Emergency Plan effort are trained.
Chapter 9 Recovery The description of a recovery organization has been revised to reflect: actual-experiences gained from recovery from the April 1991 generator fire.
The recovery organization very closely resembles the actual plant / corporate organization now, and therefore takes advantage of. a proven command and l
communications structure, j
l-Apoendix 1 - Letters of Aareement
.The following LOA's have been updated:
L DOE Brookhaven 04/08/92 e
INP0 letter, dated July 7, 1992
!~
Midcoast Hospital (formerly Bath Memorial Hospital), dated May 28, 1992 l
Maine Medical Center / Maine Yankee /Midcoast (formerly Bath Memorial), dated July 10, 1992 No new or different information is presented in these updated letters of agreement.
The two medical agreements were updated to change the name of Bath Memorial Hospital to Midcoast Hospital.
l u urn n r.ursema.nr
i ATTACHMENT A' (Page 5 of 5)
Appendix 2 - Evacuation Time Estimates Evacuation time estimates (ETE's) for the Maine Yankee EPZ were updated based on 1990 U.S. Census population data.
The ETE: for a number of different evacuation cases (weather, seasonal population changes, etc.) are provided by EPZ towns because the State of Maine formulates protective actions on the basis of town _ geographic boundary.
Appendix 3 - Public Emeraency Alertina System (PEAS)
Section IV.4 has been updated to reflect the fact that all 37 -PEAS sirens are now-tied into the one-button activation scheme, with feedback capability to the plant control room.
The final siren, located at the' Boothbay Harbor town hall / fire station, was connected in late 1992.
Appendix 5 - NUREG - 0654 - Maine Yankee Atomic Power Station Emeraency Plan Cross-Reference A cross-reference between the applicable planning standards of NUREG-0654 and the relevant sections of the Maine Yankee Emergency Plan has been added as Appendix 5.
j u\\jenitte \\jenesses.1te