ML20206B842

From kanterella
Jump to navigation Jump to search
Forwards Rev 7 to Radiological Contingency & Emergency Plan (Rc&Ep). Description of Changes by Page & Section Encl.Changes Are Indicated by Asterisk (*) in Right Hand Column of Each Page
ML20206B842
Person / Time
Site: 07001113
Issue date: 04/27/1999
From: Vaughan C
GENERAL ELECTRIC CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
Shared Package
ML20206B846 List:
References
CMV-99-020, CMV-99-20, NUDOCS 9904300096
Download: ML20206B842 (7)


Text

,

- (

a i

GENuclear Energy Goneo!Elemt Comps:m P.O. Bau 78a Wdmmgtun, hic 23402 910E75 5000 April 27,1999 Director Office of Nuclear Material Safety & Safeguards U.S. Nuclear Regulatory Commission

)

ATTN: Document Ceed Desk Washington, D.C. 2K.:,5?c01

Subject:

Revision to the Radiological Coniingency and Emergency Plan (RC&EP)

References:

1) Docket 70-1113, NRC License SNM-1097
2) Submittal, JF Klapproth to ED Flack,12/2/94
3) Approval, RC Pierson to JF Klapproth,1/10/95
4) Submittal, JF Klapproth to ED Flack,2/1/95 and 2/14/95
3) Approval, RC Pierson to JF Klapproth,3/1/95
4) Submittal, RJ Reda to RC Pierson,7/31/96
5) Approval, RC Pierson to RJ Reda,9/20/96 j
6) Submittal, RJ Reda to MF Weber,12/17/96 4
7) Approval, MF Weber to RJ Reda,2/21/97
8) Submittal, RJ Roda to MF Weber,8/29/97
9) Approval, CA Hrabal to RJ Reda,10/1/97
10) Submittal, CM Vaughan to MF Weber,12/16/97
11) Approval, CA Hrabal to CM Vaughan,1/15/98
12) Submittal, CM Vaughan to Director,1/13/99
13) Approval, CW Emeigh to CM Vaughan,2/5/99 i

1

Dear Sir:

Pursuant to activities authorized by NRC License SNM-1097, GE's Nuclear Energy Production (NEP) facility hereby submits a revision to the Radiological Contingency and Emergency Plan (RC&EP). ' is a description of the requested changes by page and section.

The revised pages are provuled in Attachment 2 by entire chapter to facilitate replacement into the existing RC&EP manual. Chapters containing changes have the same submittal date (04/27/99) on the bottom of each page and are identified as Revision 7. These changes are: Indicated by an estarisk (*) in the right hand column of each pege.

9904300096 990427 i

PDR ADOCK 07001113 i

B PDR

r-3 Director, NMSS April 27,1999 Page 2 of 2 Six copies of this RC&EP submittal are hereby provided for your review.

If you have any questions or would like to discuss the matter further, please call me on (910) 675-5656.

Sincerely, i

GE NUCLEAR RGY C. M. Vaughan Manager Facility Licensing

/zb j

Enclosure cc: CMV-99-020 DA Ayres - NRC, Atlanta S Soong - NRC, Washington

Director, NMSS April 27,1999 Page 1 o'4 3

(Q ATTACHMENT 1 DESCRIPTION OF CHANGES Page Section Description i

Revision Date By Changed affected dates and page numbers.

Chapter / Appendix 1 - 5 and 9 Table of Contents Clarified titles and made page number changes.

1.1 1.1.1 Added abbreviation (ECC).

1.2,1.3 1.1.2 Clarified to better agree with SNM-1097.

1.3,1.4 1.1.4 Clarified to better agree with SNM-1097.

1.7 Figure 1.1 Updated figure.

1.8 1.2.1,1.2.2 Better description of buildings.

1.9 1.2.4 Clarification of construction of different portions of fuels building.

1.10 1.2.7 Removed last sentence.

1.12 Figure 1.2 Updated figure to remove 4'" CaF Building and defined the fence line (on left side of figure).

1.13 Figure 1.3 Updated figure to change description of Area B and N.

1.14 Figure 1.4 Updated figure to remove Area P that no longer exists.

1.15 1.2.9 Added ' bulk' in second sentence.

1.15 1.2.10 Clarification of products to include individual fuel rods.

1.16 Tab'a 1.1 Updated table and made " Typical".

1.17 Figure 1.5 Updated figure to remove 4'" CaF Building (on left side of figure).

1.18,1.19 1.2 11.2.1 Realigned paragraphs to indicate DCP as primary production process and removed reference to an obsolete UFe ylinder(OR-30A).

c

Director, NMSS April 27,1999 Page 2 of 4 ATTACHMENT 1 DESCRIPTION OF CHANGES Page Section Description 1.19,1.21 1.2.11.2.2 Realigned paragraphs to indicate DCP as primary production process.

1.21 1.2.11.3 Realigned paragraphs to indicate DCP as primary production process, 1.24 1.2.11.13 Clarification of waste stream using ADU process.

1.25 1.2.11.13 Clarification of monitoring of stream.

1.29 1.2.12.5 Clarification of waste stream only when ADU process used and corrected clerical error.

1.30 1.3.1 Corrected clerical error on number of surrounding counties.

1.33 1.3.2 Corrected clerical error.

2.1 2.1 Updated title.

2.5 2.1.3.2 Updated to show controls used in DCP process.

3.4 Table 3.3 Updated to ref!ect upgrade to definitions in procedures.

3.6 3.2.1 Corrected wording in sentence by removing reference to only radioactive materials.

3.8 3.2.1 Corrected wording in sentence by removing

' tsunami'.

3.9 3.2.2 Corrected wording in sentence by removing reference to only radioactive materials.

3.11 3.2.2 Corrected wording in sentence by removing

' tsunami'.

4.2 Table 4.1 Updated titles to reflect current organization.

4.3 Table 4.2 Updated titles to reflect current organization.

4.6 Table 4.3 Updated chart for clarification.

n Director, NMSS '

April 27,1999 Page 3 of 4 ATTACHMENT 1 i

DESCRIPTION OF CHANGES 1.

l l

Page Section Description l

4.8 4.2.2.2 Updated to reflect responsibilities to non-radioactive i

incidents.

l 4.8

.4.2.2.3 Updated to reflect responsibilities to local i

authorities.

l l

4.9 4.2.2.3 Corrected clerical error, i

4.10 Table 4.4 Updated to reflect current assignments.

4.12 4.4 Removed ' radiological'.

l L

4.13 4.4.1 Removed ' radiological', clarified overall i

emergencies coordination and corrected title in sixth line.

4.15 4.4.6 Corrected title.

5.1 5.1 Clerlcal / grammatical corrections.

5.2 Table 5.1 Added " Note:" at the bottom of page.

5.3, 5.4 5.2.1 Updated to clarify non-radiolog' cal events.

l 5.8 Table 5.2 Clerical corrections and removed ' tsunami' at bottom of table.

l l

5.9 5.3.2 ClarifieH1 building descriptions.

l 5.11 Figure 5.1 Updated figure to remove the 4* CaF Building and defined the fence line (on the left side of figure).

5.18 5.3.10 Clarification for fuels building only.

5.24 5.3.15.2.1 Clerical error, corrected reference from 5.2 to 5.3.

5.25 Figure 5.3 Updated figure.

5.26 5.3.15.2.2 Clerical error, corrected reference from 5.2 to 5.3.

5.26 5.3.16 Clerical error, corrected reference from 5.3 to 5.4.

5.29 Figure 5.4 Updated figure number from 5.3 to 5.4.

i

F l

Director, NMSS April 27,1999 Page 4 of 4 ATTACHMENT 1 DESCRIPTION OF CHANGES Page Section Description 5.34 5.4.1.2 Eliminated redundant exhibits and added a parenthesis closure mark.

6.2 6.2.1.2 Updated description.

6.3 6.2.2.1 Grammatical change.

6.3 6.3 Clarified use of medical staffing.

6.4 6.4 Eliminated redundant exhibits and reworded last two lines.

6.4 6.4.2 Eliminated redundant exhibits.

7.1 7.1 Simplified description of actual practice.

7.2 7.2.1 Grammatical change.

7.3, 7.4 Table 7.1 Updated to agree with organization.

7.9 7.6 Eliminated redundant exhibits.

7.10 Table 7.3 Updated for clarification.

8.1 8.1 Reworded for clarification.

C.1 Appendix C Updated to reflect current revision and dates, and to make this appendix " Typical".

E.1 Appendix E Changed wording from City of Wilmington to New Hanover County to properly describe the map that was provided.

1 1

0 I

r Director, NMSS April 27,1999 ATTACHMENT 2 RADIOLOGICAL CONTINGENCY AND EMERGENCY PLAN REVISION 7, CHAPTERS DATED APRIL 27,1999 O

O l