ML20210E521

From kanterella
Jump to navigation Jump to search
Forwards FEMA Rept on 850622 Facility Full Participation Emergency Exercise.One Category a Deficiency Observed Re Failure of Localities within Emergency Planning Zone to Complete Route Alerting in Timely Manner.Route Reconfigured
ML20210E521
Person / Time
Site: Maine Yankee
Issue date: 03/20/1986
From: Harpster T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Randazza J
Maine Yankee
Shared Package
ML20210E527 List:
References
NUDOCS 8603270371
Download: ML20210E521 (3)


Text

MAR 2 01986 Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Vice President Nuclear Operations 83 Edison Drive Augusta, Maine 04336 Gentlemen:

Subject:

FEMA Report on the June 22, 1985 Maine Yankee Emergency Exercise This letter transmits the Federal Emergency Management Agency report of the June 22, 1985 Maine Yankee full participation emergency exercise.

One Category A deficiency was observed regarding failure of several localities within the EPZ to complete their route alerting within the required time.

This was subsequently resolved by reconfiguring the routes in question and performance of additional training for personnel involved.

If you have any questions concerning this matter please contact W. Lazarus of riy staff at (215) 337-5207.

Sincerely, 0: imien1 SirW. I'7:

Terry L. Harpster, Chief Emergency Preparedness Section Division of Radiation Safety and Safeguards

Attachment:

As stated cc w/ attachment:

C. E. Monty, President C. D. Frizzle, Assistant Vice President / Manager of Operations J. H. Garrity, Plant Manager P. L. Anderson, Project Manager G. D. Whittier, Licensing Section Head J. A. Ritsher, Attorney (Ropes and Gray)

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

%[2gG li R PDR F

I I 0FFICIAL RECORD COPY

'16M

Maine Yankee Atomic Power Company 2

bec w/ attachment:

Region I Docket Room (with concurrences)

DRP'Section chief M. McBride, RI, Pilgrim H. Eichenholz, SRI, Yankee P. Sears, LPM, NRR W. Lazarus C. Gordon RI:DR S RI:DRSS Lazarus Harpster 3/Jy/86 3/00/86 0FFICIAL RECORD COPY L

w

f)kd

.hl,.1h. ~

~

(

$h, ', Federal Emergency Management Agenc k-f Region I

,J.W. McCormack I'os Office and Court flouse Boston, Massachusetts 02109 December 16, 1985 MEMORANDUM FOR: Samuel W. Speck, Associate Director State and Local Programs and Support FROM:

Henry G. Vickers

/

. /8g Regional Direct le

SUBJECT:

Addendum for Maine Ya ee Exercise Assessment Report of June 22, 1985 We have attached two copies of an Addendum regarding the subject exercise held June 22, 1985. This is an Addendum to the 1985 Maine Yankee Exercise Report and describes the corrective actions taken to remedy the C1 ass "A" Deficiency found during the subject exercise.

4 Attachment 4

4

y [ ( Federal Emergency Management Agency Washington, D.C. 20472 m

mR_6gg MEMORANDUM IVR: Fxiward L. Jordan Director, Division of Emergency Preparedness and Engineering Response Office of Inspection and Enforcement U.S. Nuclear Regulat ry Comission rinin PROM:

a Assistant Associate Director Office of Natural and Technological Hazards Proqram

SUBJECT:

Exercise Report of the June 22, 1985, Exercise of the Off-site Radiological Dnergency Preparedness Plans for the Maine Yankee Nuclear Power Station Attached is a copy of the Exercise Report of the June 22, 1985, joint ex-ercise of the offsite radiological energency preparedness plans for the Maine Yankee Nuclear Power Station. his was a full-participation exercise for the State of Maine and localities within the nnergency Planning Zone

]

(EPZ). 'Ihe report, dated September 23, 1985, was prepared by Region I, Federal Dnergency Management kjency (FFl%). Also attached is an addendum transmitted to this office on December 16, 1985, which shows progress made towards correction of a Category A deficiency observed at the June 1985 exercise.

%e June 22,1985, exercise did not adequately demonstrate an ability by offsite authorities in the 10-mile emergency planning zone (EPZ) to alert the public outside the areas covered by fixed sirens within 45 minutes by special route alerting teams. According to the Region I exercise report, teams serving 10 of the 20 localities within the EPZ failed to comlete their route alerting within the allotted time. h is is considered to be a Category "A" deficiency, under the terminolrny then in use.

FEf% Region I describes the resolution of this deficiency in the attached addendum. As described in that addendum, the routes have been recon-fiqured and personnel trained to use them for route alerting in the required time. However, the alert and notification (NE) system for Maine Yankee, including route alerting as a component of NG, is still being analyzed by PEMA. Verification of elapsed time for routes and acoustical coverage of the areas affected by the route alerting are currently being confirmed against the criteria of FEMA-REP-10.

If any I$fdiMi5 9pp.

1 7 -

~2-deficiencies are found, the Nuclear Regulatory C promptly notified.

onmission will be FEMA Pagion I has provided a draft copy of this observed at the exerciseand requested a schedule of corrective actions for other deficiencies we will send you a copy.. As soon as wa receive and analyze this schedule If you have any questions, please contact Mr Technological Ibzards Division, at 646-2860.. Robert S. Wilkerson, Gief, Attachments As Stated i

.