ML111540341: Difference between revisions

From kanterella
Jump to navigation Jump to search
Created page by program invented by StriderTol
StriderTol Bot change
 
(3 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 06/02/2011
| issue date = 06/02/2011
| title = Nuclear Generating Plant - Notification of Inspection and Request for Information 05000302/2011501
| title = Nuclear Generating Plant - Notification of Inspection and Request for Information 05000302/2011501
| author name = Bonser B R
| author name = Bonser B
| author affiliation = NRC/RGN-II/DRS/PSB1
| author affiliation = NRC/RGN-II/DRS/PSB1
| addressee name = Franke J A
| addressee name = Franke J
| addressee affiliation = Progress Energy Florida, Inc
| addressee affiliation = Progress Energy Florida, Inc
| docket = 05000302
| docket = 05000302
Line 14: Line 14:
| page count = 6
| page count = 6
}}
}}
See also: [[followed by::IR 05000302/2011501]]
See also: [[see also::IR 05000302/2011501]]


=Text=
=Text=
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA  30303-1257
{{#Wiki_filter:UNITED STATES  
            June 2, 2011  
NUCLEAR REGULATORY COMMISSION  
 
REGION II  
245 PEACHTREE CENTER AVENUE NE, SUITE 1200  
ATLANTA, GEORGIA  30303-1257  
          June 2, 2011  
Mr. Jon A. Franke  
Mr. Jon A. Franke  
Vice President, Crystal River Nuclear Plant Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street  
Vice President, Crystal River Nuclear Plant  
Crystal River Nuclear Plant (NA2C)  
15760 W. Power Line Street  
Crystal River, FL 34428-6708  
Crystal River, FL 34428-6708  
SUBJECT:
CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT - NOTIFICATION
OF INSPECTION AND REQUEST FOR INFORMATION 05000302/2011501
Dear Mr. Franke:
During the period of June 27-July 1, 2011, the NRC will conduct baseline emergency
preparedness inspection activities at the Crystal River 3 Nuclear Plant.  The inspection will
evaluate activities in the Emergency Preparedness cornerstone using NRC Inspection
Procedures (IP) 71114.02, 71114.03, 71114.04, and 71114.05.  The inspection will also review
the emergency preparedness performance indicators using IP 71151. 
To minimize the impact to your on-site resources and to ensure a productive inspection, we
have enclosed a request for documents needed for this inspection.  It is important that all of
these documents are up to date and complete, thereby minimizing the number of additional
documents requested during the preparation and/or the onsite portions of the inspection.  The
inspector has requested that the subject informational material be made available to the NRC
staff upon arrival on June 27, 2011. 
We have discussed the schedule for these inspection activities with your staff and understand
that our regulatory contact for this inspection will be Dennis Herrin of your organization.  If there
are any questions about this inspection or the material requested, please contact the lead
inspector, Mark Speck at (404) 997-4759. 
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its
enclosure will be available electronically for public inspection in the NRC Public Document


FPC
2
   
   
SUBJECT: CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT - NOTIFICATION OF INSPECTION AND REQUEST FOR INFORMATION 05000302/2011501
Room or from the Publicly Available Records (PARS) component of NRC's document system
(ADAMS).  ADAMS is accessible from the NRC Web site at http://www.nrc.gov/ reading-
rm/adams.html (the Public Electronic Reading Room).
   
   
Dear Mr. Franke:
Sincerely,  
During the period of June 27-July 1, 2011, the NRC will conduct baseline emergency preparedness inspection activities at the Crystal River 3 Nuclear Plant.  The inspection will evaluate activities in the Emergency Preparedness cornerstone using NRC Inspection
   
Procedures (IP) 71114.02, 71114.03, 71114.04, and 71114.05. The inspection will also review the emergency preparedness performance indicators using IP 71151. 
/RA/  
To minimize the impact to your on-site resources and to ensure a productive inspection, we have enclosed a request for documents needed for this inspection.  It is important that all of
   
these documents are up to date and complete, thereby minimizing the number of additional documents requested during the preparation and/or the onsite portions of the inspection.  The inspector has requested that the subject informational material be made available to the NRC staff upon arrival on June 27, 2011. 
Brian Bonser, Chief  
We have discussed the schedule for these inspection activities with your staff and understand that our regulatory contact for this inspection will be Dennis Herrin of your organization.  If there
Plant Support Branch 1  
are any questions about this inspection or the material requested, please contact the lead inspector, Mark Speck at (404) 997-4759. 
Division of Reactor Safety  
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document
   
 
Docket No.:  50-302  
FPC 2  Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS).  ADAMS is accessible from the NRC Web site at http://www.nrc.gov/ reading-rm/adams.html (the Public Electronic Reading Room).
  Sincerely,  /RA/
Brian Bonser, Chief Plant Support Branch 1 Division of Reactor Safety  
  Docket No.:  50-302  
License No.:  DPR-72  
License No.:  DPR-72  
Enclosure: 
Emergency Preparedness Inspection Document Request List
cc w/encl.:  (See page 3)


  Enclosure:  Emergency Preparedness Inspection Document Request List
   
cc w/encl.:  (See page 3)
FPC
 
3  
FPC 3  cc w/encl: Kelvin Henderson General Manager Nuclear Fleet Operations Progress Energy Electronic Mail Distribution  
 
cc w/encl:  
Brian C. McCabe Manager, Nuclear Oversight Shearon Harris Nuclear Power Plant Progress Energy  
Kelvin Henderson  
General Manager  
Nuclear Fleet Operations  
Progress Energy  
Electronic Mail Distribution  
Brian C. McCabe  
Manager, Nuclear Oversight  
Shearon Harris Nuclear Power Plant  
Progress Energy
Electronic Mail Distribution
James W. Holt
Plant General Manager
Crystal River Nuclear Plant (NA2C)
Electronic Mail Distribution
Stephen J. Cahill
Director - Engineering Nuclear
Crystal River Nuclear Plant (NA2C)
Electronic Mail Distribution
R. Alexander Glenn
General Counsel
Progress Energy
Electronic Mail Distribution
Jeffrey R. Swartz
Director Site Operations
Crystal River Nuclear Plant
Electronic Mail Distribution
Donna B. Alexander
Manager, Nuclear Regulatory Affairs
(interim)
Progress Energy  
Electronic Mail Distribution  
Electronic Mail Distribution  
James W. Holt Plant General Manager Crystal River Nuclear Plant (NA2C) Electronic Mail Distribution
   
   
Stephen J. Cahill Director - Engineering Nuclear Crystal River Nuclear Plant (NA2C) Electronic Mail Distribution
Thomas Sapporito
Consulting Associate
(Public Correspondence Only)  
Post Office Box 8413
Jupiter, FL  33468
   
   
R. Alexander Glenn General Counsel Progress Energy Electronic Mail Distribution  
William A. Passetti
Chief
Florida Bureau of Radiation Control
Department of Health
Electronic Mail Distribution  
   
   
Jeffrey R. Swartz Director Site Operations Crystal River Nuclear Plant Electronic Mail Distribution  
Daniel R. Westcott
Supervisor
Licensing & Regulatory Programs
Crystal River Nuclear Plant (NA1B)
Electronic Mail Distribution  
   
   
Donna B. Alexander Manager, Nuclear Regulatory Affairs (interim) Progress Energy Electronic Mail Distribution  
Joseph W. Donahue
 
Vice President
Thomas Sapporito Consulting Associate (Public Correspondence Only) Post Office Box 8413 Jupiter, FL  33468
Nuclear Oversight
Progress Energy  
Electronic Mail Distribution  
   
   
William A. Passetti Chief Florida Bureau of Radiation Control Department of Health Electronic Mail Distribution
Jack E. Huegel
 
Manager, Nuclear Oversight
Daniel R. Westcott Supervisor Licensing & Regulatory Programs Crystal River Nuclear Plant (NA1B) Electronic Mail Distribution  
Crystal River Nuclear Plant  
Electronic Mail Distribution  
   
   
Joseph W. Donahue Vice President Nuclear Oversight Progress Energy Electronic Mail Distribution
David T. Conley  
 
Senior Counsel  
Jack E. Huegel Manager, Nuclear Oversight Crystal River Nuclear Plant Electronic Mail Distribution
Legal Department  
David T. Conley  
Progress Energy  
Senior Counsel Legal Department Progress Energy Electronic Mail Distribution  
Electronic Mail Distribution  
   
   
Mark Rigsby Manager, Support Services - Nuclear Crystal River Nuclear Plant (NA2C) Electronic Mail Distribution  
Mark Rigsby  
Manager, Support Services - Nuclear  
Crystal River Nuclear Plant (NA2C)  
Electronic Mail Distribution  
   
   
Senior Resident Inspector U.S. Nuclear Regulatory Commission Crystal River Nuclear Generating Plant U.S. NRC 6745 N Tallahassee Rd  
Senior Resident Inspector  
U.S. Nuclear Regulatory Commission  
Crystal River Nuclear Generating Plant  
U.S. NRC  
6745 N Tallahassee Rd  
Crystal River, FL  34428  
Crystal River, FL  34428  
  Attorney General Department of Legal Affairs The Capitol PL-01  
   
Attorney General  
Department of Legal Affairs  
The Capitol PL-01  
Tallahassee, FL  32399-1050  
Tallahassee, FL  32399-1050  
Bryan Koon Director Florida Division of Emergency Management Electronic Mail Distribution
   
   
Chairman Board of County Commissioners Citrus County 110 N. Apopka Avenue Inverness, FL  36250  
Bryan Koon
Director
Florida Division of Emergency Management
Electronic Mail Distribution
Chairman  
Board of County Commissioners  
Citrus County  
110 N. Apopka Avenue  
Inverness, FL  36250
 


  ML111540341   X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED OFFICE RII:  DRS RII: DRS     SIGNATURE RA RA     NAME M. SPECK B. BONSER     DATE 06/01/2011 06/02/2011     E-MAIL COPY?    YES NO  YES NO  YES NO  YES NO  YES NO  YES NO  YES NO
  ML111540341
Enclosure Document Request List
 
Inspection Dates:  June 27, 2011 - July 1, 2011
X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED  
Inspection Procedures:  IP 71114.02 Alert and Notification System Testing IP 71114.03 Emergency Response Organization Staffing and Augmentation System IP 71114.04 Emergency Action Level and Emergency Plan Changes IP 71114.05 Correction of Emergency Preparedness Weakness IP 71151 Performance Indicator Verification
OFFICE  
Note:  This is a list of the documents to be delivered to the NRC Region II Office (Attention: Mark Speck, 245 Peachtree Center Avenue, NE, Suite 1200, Atlanta, GA 30303-1257) and/or
RII:  DRS  
provided to the inspector upon arrival onsite for the inspection.  The current version of these documents is expected unless specified otherwise.  Electronic media is preferred, if readily
RII: DRS  
available (the preferred file format is Word or searchable ".pdf" files on CDROM or "thumb" drive).  Please organize the information as it is arranged below (e.g. a folder labeled "Miscellaneous").  It is not the intent that large or burdensome data be scanned for this purpose.  This data will be inspected using original documentation.  If there are questions regarding the documents requested, please do not hesitate to contact the inspector. 
SIGNATURE  
RA  
RA  
NAME  
M. SPECK  
B. BONSER  
DATE  
06/01/2011  
06/02/2011  
E-MAIL COPY?  
     YES  
NO  YES  
NO  YES  
NO  YES  
NO  YES  
NO  YES  
NO  YES  
NO  


  EP2 Alert and Notification System (ANS) Testing
   
  Department of Homeland Security (DHS) approved Alert Notification System (ANS) report  Alert Notification System Testing Procedure  ANS equipment technical manual  ANS equipment testing results (raw data) for two year inspection period  ANS equipment maintenance records for two year inspection period  Changes to the ANS system, testing procedures and the maintenance program including any supporting DHS approval letters  Corrective action program entries related to the Alert and Notification System for the two year inspection period  Copies of brochures/information provided to the public  
Enclosure
  EP3 Emergency Response Organization (ERO) Staffing and Augmentation System
Document Request List
  Current ERO roster  NUREG 0654 Table B1 site equivalent  ERO training program procedure  EP staff training program and qualification records  ERO augmentation  ERF activation, including backup, equipment initiation procedure  ERO augmentation testing results  Corrective action program entries related to the ERO staffing and augmentation for the two year inspection period 
2 Enclosure
EP4 Emergency Action Level (EAL) and Emergency Plan Changes
Inspection Dates:
  Governing document for 10 CFR 50.54(q) evaluation process  10 CFR 50.54(q) evaluator training program and qualification records  Changed procedure 10 CFR 50.54(q) evaluation  Changed procedure current and immediately previous revisions  Corrective action program entries related to Emergency Action Level and Emergency Plan changes for the two year inspection period
EP5 Correction of Emergency Preparedness (EP) Weakness
  Governing document for the assessment process  All EP program assessments, not including INPO performed assessments, for the two year inspection period 10 CFR 50.54(t) audits and subsequent state/local correspondence for the two year inspection period  Drill and exercise critiques for the two year inspection period  Corrective action program entries, that is identifier and one line description, for the two year inspection period with the risk significant related entries separated
June 27, 2011 - July 1, 2011
Inspection Procedures:
IP 71114.02
Alert and Notification System Testing
IP 71114.03
Emergency Response Organization Staffing
and Augmentation System
IP 71114.04
Emergency Action Level and Emergency
Plan Changes
IP 71114.05
Correction of Emergency Preparedness
Weakness
IP 71151
Performance Indicator Verification
Note:  This is a list of the documents to be delivered to the NRC Region II Office (Attention:
Mark Speck, 245 Peachtree Center Avenue, NE, Suite 1200, Atlanta, GA 30303-1257) and/or
provided to the inspector upon arrival onsite for the inspection.  The current version of these
documents is expected unless specified otherwise.  Electronic media is preferred, if readily
available (the preferred file format is Word or searchable .pdf files on CDROM or thumb
drive).  Please organize the information as it is arranged below (e.g. a folder labeled
Miscellaneous).  It is not the intent that large or burdensome data be scanned for this purpose. 
This data will be inspected using original documentation.  If there are questions regarding the
documents requested, please do not hesitate to contact the inspector. 
EP2 Alert and Notification System (ANS) Testing  
Department of Homeland Security (DHS) approved Alert Notification System (ANS) report  
  Alert Notification System Testing Procedure  
  ANS equipment technical manual  
  ANS equipment testing results (raw data) for two year inspection period  
  ANS equipment maintenance records for two year inspection period  
  Changes to the ANS system, testing procedures and the maintenance program including  
any supporting DHS approval letters  
  Corrective action program entries related to the Alert and Notification System for the two  
year inspection period  
  Copies of brochures/information provided to the public  
   
EP3 Emergency Response Organization (ERO) Staffing and Augmentation System  
Current ERO roster  
  NUREG 0654 Table B1 site equivalent  
  ERO training program procedure  
  EP staff training program and qualification records  
  ERO augmentation  
  ERF activation, including backup, equipment initiation procedure  
  ERO augmentation testing results  
  Corrective action program entries related to the ERO staffing and augmentation for the two  
year inspection period  


  EP01/EP02/EP03 Performance Indicators (PI) Verification
2
  Governing document for the performance indicator process  Drill and Exercise Performance (DEP), Emergency Response Organization (ERO), and Alert and Notification System (ANS) PI data submitted for the two year inspection period  DEP documentation and evaluations for the two year inspection period  Current ERO roster  Corrective action program entries related to performance indicators, that is DEP, ERO training and participation, and ANS for the two year inspection period  
Enclosure
EP4 Emergency Action Level (EAL) and Emergency Plan Changes
Governing document for 10 CFR 50.54(q) evaluation process
  10 CFR 50.54(q) evaluator training program and qualification records
Changed procedure 10 CFR 50.54(q) evaluation 
Changed procedure current and immediately previous revisions 
Corrective action program entries related to Emergency Action Level and Emergency Plan
changes for the two year inspection period
EP5 Correction of Emergency Preparedness (EP) Weakness
Governing document for the assessment process
All EP program assessments, not including INPO performed assessments, for the two year
inspection period
10 CFR 50.54(t) audits and subsequent state/local correspondence for the two year
inspection period
Drill and exercise critiques for the two year inspection period
Corrective action program entries, that is identifier and one line description, for the two year
inspection period with the risk significant related entries separated
EP01/EP02/EP03 Performance Indicators (PI) Verification  
Governing document for the performance indicator process  
  Drill and Exercise Performance (DEP), Emergency Response Organization (ERO), and Alert  
and Notification System (ANS) PI data submitted for the two year inspection period  
  DEP documentation and evaluations for the two year inspection period  
  Current ERO roster  
  Corrective action program entries related to performance indicators, that is DEP, ERO  
training and participation, and ANS for the two year inspection period  
Miscellaneous Procedures
Current Emergency Plan
Safety Evaluation Report approved Emergency Plan
Current Emergency Action Levels
Safety Evaluation Report approved Emergency Action Levels
Current Emergency Plan implementing procedures
Corrective Action Program procedure 
Lead Inspector Contact Information:
Mark E. Speck
(404) 997-4759
Mark.Speck@nrc.gov
 
   
   
Miscellaneous Procedures
Mailing Address  
  Current Emergency Plan  Safety Evaluation Report approved Emergency Plan  Current Emergency Action Levels  Safety Evaluation Report approved Emergency Action Levels  Current Emergency Plan implementing procedures  Corrective Action Program procedure 
US Nuclear Regulatory Commission, Region II  
 
ATTN:  Mark Speck  
Lead Inspector Contact Information:
245 Peachtree Center Ave., NE  
Mark E. Speck (404) 997-4759 Mark.Speck@nrc.gov
Suite 1200  
    Mailing Address
Atlanta, GA  30303-1257
US Nuclear Regulatory Commission, Region II ATTN:  Mark Speck 245 Peachtree Center Ave., NE  
Suite 1200 Atlanta, GA  30303-1257
}}
}}

Latest revision as of 05:59, 13 January 2025

Nuclear Generating Plant - Notification of Inspection and Request for Information 05000302/2011501
ML111540341
Person / Time
Site: Crystal River 
Issue date: 06/02/2011
From: Brian Bonser
NRC/RGN-II/DRS/PSB1
To: Franke J
Progress Energy Florida
References
IR-11-501
Download: ML111540341 (6)


See also: IR 05000302/2011501

Text

UNITED STATES

NUCLEAR REGULATORY COMMISSION

REGION II

245 PEACHTREE CENTER AVENUE NE, SUITE 1200

ATLANTA, GEORGIA 30303-1257

June 2, 2011

Mr. Jon A. Franke

Vice President, Crystal River Nuclear Plant

Crystal River Nuclear Plant (NA2C)

15760 W. Power Line Street

Crystal River, FL 34428-6708

SUBJECT:

CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT - NOTIFICATION

OF INSPECTION AND REQUEST FOR INFORMATION 05000302/2011501

Dear Mr. Franke:

During the period of June 27-July 1, 2011, the NRC will conduct baseline emergency

preparedness inspection activities at the Crystal River 3 Nuclear Plant. The inspection will

evaluate activities in the Emergency Preparedness cornerstone using NRC Inspection

Procedures (IP) 71114.02, 71114.03, 71114.04, and 71114.05. The inspection will also review

the emergency preparedness performance indicators using IP 71151.

To minimize the impact to your on-site resources and to ensure a productive inspection, we

have enclosed a request for documents needed for this inspection. It is important that all of

these documents are up to date and complete, thereby minimizing the number of additional

documents requested during the preparation and/or the onsite portions of the inspection. The

inspector has requested that the subject informational material be made available to the NRC

staff upon arrival on June 27, 2011.

We have discussed the schedule for these inspection activities with your staff and understand

that our regulatory contact for this inspection will be Dennis Herrin of your organization. If there

are any questions about this inspection or the material requested, please contact the lead

inspector, Mark Speck at (404) 997-4759.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its

enclosure will be available electronically for public inspection in the NRC Public Document

FPC

2

Room or from the Publicly Available Records (PARS) component of NRC's document system

(ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/ reading-

rm/adams.html (the Public Electronic Reading Room).

Sincerely,

/RA/

Brian Bonser, Chief

Plant Support Branch 1

Division of Reactor Safety

Docket No.: 50-302

License No.: DPR-72

Enclosure:

Emergency Preparedness Inspection Document Request List

cc w/encl.: (See page 3)

FPC

3

cc w/encl:

Kelvin Henderson

General Manager

Nuclear Fleet Operations

Progress Energy

Electronic Mail Distribution

Brian C. McCabe

Manager, Nuclear Oversight

Shearon Harris Nuclear Power Plant

Progress Energy

Electronic Mail Distribution

James W. Holt

Plant General Manager

Crystal River Nuclear Plant (NA2C)

Electronic Mail Distribution

Stephen J. Cahill

Director - Engineering Nuclear

Crystal River Nuclear Plant (NA2C)

Electronic Mail Distribution

R. Alexander Glenn

General Counsel

Progress Energy

Electronic Mail Distribution

Jeffrey R. Swartz

Director Site Operations

Crystal River Nuclear Plant

Electronic Mail Distribution

Donna B. Alexander

Manager, Nuclear Regulatory Affairs

(interim)

Progress Energy

Electronic Mail Distribution

Thomas Sapporito

Consulting Associate

(Public Correspondence Only)

Post Office Box 8413

Jupiter, FL 33468

William A. Passetti

Chief

Florida Bureau of Radiation Control

Department of Health

Electronic Mail Distribution

Daniel R. Westcott

Supervisor

Licensing & Regulatory Programs

Crystal River Nuclear Plant (NA1B)

Electronic Mail Distribution

Joseph W. Donahue

Vice President

Nuclear Oversight

Progress Energy

Electronic Mail Distribution

Jack E. Huegel

Manager, Nuclear Oversight

Crystal River Nuclear Plant

Electronic Mail Distribution

David T. Conley

Senior Counsel

Legal Department

Progress Energy

Electronic Mail Distribution

Mark Rigsby

Manager, Support Services - Nuclear

Crystal River Nuclear Plant (NA2C)

Electronic Mail Distribution

Senior Resident Inspector

U.S. Nuclear Regulatory Commission

Crystal River Nuclear Generating Plant

U.S. NRC

6745 N Tallahassee Rd

Crystal River, FL 34428

Attorney General

Department of Legal Affairs

The Capitol PL-01

Tallahassee, FL 32399-1050

Bryan Koon

Director

Florida Division of Emergency Management

Electronic Mail Distribution

Chairman

Board of County Commissioners

Citrus County

110 N. Apopka Avenue

Inverness, FL 36250

ML111540341

X SUNSI REVIEW COMPLETE X FORM 665 ATTACHED

OFFICE

RII: DRS

RII: DRS

SIGNATURE

RA

RA

NAME

M. SPECK

B. BONSER

DATE

06/01/2011

06/02/2011

E-MAIL COPY?

YES

NO YES

NO YES

NO YES

NO YES

NO YES

NO YES

NO

Enclosure

Document Request List

Inspection Dates:

June 27, 2011 - July 1, 2011

Inspection Procedures:

IP 71114.02

Alert and Notification System Testing

IP 71114.03

Emergency Response Organization Staffing

and Augmentation System

IP 71114.04

Emergency Action Level and Emergency

Plan Changes

IP 71114.05

Correction of Emergency Preparedness

Weakness

IP 71151

Performance Indicator Verification

Note: This is a list of the documents to be delivered to the NRC Region II Office (Attention:

Mark Speck, 245 Peachtree Center Avenue, NE, Suite 1200, Atlanta, GA 30303-1257) and/or

provided to the inspector upon arrival onsite for the inspection. The current version of these

documents is expected unless specified otherwise. Electronic media is preferred, if readily

available (the preferred file format is Word or searchable .pdf files on CDROM or thumb

drive). Please organize the information as it is arranged below (e.g. a folder labeled

Miscellaneous). It is not the intent that large or burdensome data be scanned for this purpose.

This data will be inspected using original documentation. If there are questions regarding the

documents requested, please do not hesitate to contact the inspector.

EP2 Alert and Notification System (ANS) Testing

Department of Homeland Security (DHS) approved Alert Notification System (ANS) report

Alert Notification System Testing Procedure

ANS equipment technical manual

ANS equipment testing results (raw data) for two year inspection period

ANS equipment maintenance records for two year inspection period

Changes to the ANS system, testing procedures and the maintenance program including

any supporting DHS approval letters

Corrective action program entries related to the Alert and Notification System for the two

year inspection period

Copies of brochures/information provided to the public

EP3 Emergency Response Organization (ERO) Staffing and Augmentation System

Current ERO roster

NUREG 0654 Table B1 site equivalent

ERO training program procedure

EP staff training program and qualification records

ERO augmentation

ERF activation, including backup, equipment initiation procedure

ERO augmentation testing results

Corrective action program entries related to the ERO staffing and augmentation for the two

year inspection period

2

Enclosure

EP4 Emergency Action Level (EAL) and Emergency Plan Changes

Governing document for 10 CFR 50.54(q) evaluation process

10 CFR 50.54(q) evaluator training program and qualification records

Changed procedure 10 CFR 50.54(q) evaluation

Changed procedure current and immediately previous revisions

Corrective action program entries related to Emergency Action Level and Emergency Plan

changes for the two year inspection period

EP5 Correction of Emergency Preparedness (EP) Weakness

Governing document for the assessment process

All EP program assessments, not including INPO performed assessments, for the two year

inspection period

10 CFR 50.54(t) audits and subsequent state/local correspondence for the two year

inspection period

Drill and exercise critiques for the two year inspection period

Corrective action program entries, that is identifier and one line description, for the two year

inspection period with the risk significant related entries separated

EP01/EP02/EP03 Performance Indicators (PI) Verification

Governing document for the performance indicator process

Drill and Exercise Performance (DEP), Emergency Response Organization (ERO), and Alert

and Notification System (ANS) PI data submitted for the two year inspection period

DEP documentation and evaluations for the two year inspection period

Current ERO roster

Corrective action program entries related to performance indicators, that is DEP, ERO

training and participation, and ANS for the two year inspection period

Miscellaneous Procedures

Current Emergency Plan

Safety Evaluation Report approved Emergency Plan

Current Emergency Action Levels

Safety Evaluation Report approved Emergency Action Levels

Current Emergency Plan implementing procedures

Corrective Action Program procedure

Lead Inspector Contact Information:

Mark E. Speck

(404) 997-4759

Mark.Speck@nrc.gov

Mailing Address

US Nuclear Regulatory Commission, Region II

ATTN: Mark Speck

245 Peachtree Center Ave., NE

Suite 1200

Atlanta, GA 30303-1257