ML111540341: Difference between revisions

From kanterella
Jump to navigation Jump to search
Created page by program invented by StriderTol
 
StriderTol Bot change
 
(6 intermediate revisions by the same user not shown)
Line 2: Line 2:
| number = ML111540341
| number = ML111540341
| issue date = 06/02/2011
| issue date = 06/02/2011
| title = Crystal River Unit 3 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:
{{#Wiki_filter:UNITED STATES
[[Issue date::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
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


Mr. Jon Vice President, Crystal River Nuclear Plant Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Crystal River, FL 34428-6708
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)


SUBJECT: CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT - NOTIFICATION OF INSPECTION AND REQUEST FOR INFORMATION 05000302/2011501
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


==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 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 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/
ML111540341 
Brian Bonser, Chief Plant Support Branch 1 Division of Reactor Safety Docket No.: 50-302 License No.: DPR-72
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:===
Emergency Preparedness Inspection Document Request List cc w/encl.: (See page 3)
Enclosure  
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 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).
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


Sincerely,/RA/
2
Brian Bonser, Chief Plant Support Branch 1 Division of Reactor Safety Docket No.: 50-302 License No.: DPR-72
Enclosure  
 
===Enclosure:===
EP4 Emergency Action Level (EAL) and Emergency Plan Changes  
Emergency Preparedness Inspection Document Request List cc w/encl.: (See page 3)
Governing document for 10 CFR 50.54(q) evaluation process  
 
10 CFR 50.54(q) evaluator training program and qualification records  
X PUBLICLY AVAILABLE G NON-PUBLICLY AVAILABLE G SENSITIVE X NON-SENSITIVE ADAMS: X Yes ACCESSION NUMBER: 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 OFFICIAL RECORD COPY DOCUMENT NAME: G:\DRSII\PSB1\INFORMATION REQUEST LETTERS\CRYSTAL RIVER\CR3 2011 DOCUMENT REQUEST LETTER REV1.DOCX
Changed procedure 10 CFR 50.54(q) evaluation
 
Changed procedure current and immediately previous revisions
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.
Corrective action program entries related to Emergency Action Level and Emergency Plan  
 
changes for the two year inspection period  
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
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
}}
}}

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