DOE Radiological Protection Program (RPP) Review April 2021
2 Apr 2021, 07:00
→
9 Apr 2021, 17:00
US/Central
20210402 DOE RPP - Radiation Safety at Fermilab.pptx
2021 FNAL RP Assessment Plan - Rev 0.pdf
Document Request List - 20210401.pdf
FNAL Rad Review Inbrief.ppt
SC Memo. Letterhead 2.24.21.pdf
Monday, 5 April
Sun, 4 Apr
07:00
→
08:00
Fermilab Radiological Control Manual (FRCM)
FESHM 11001 Radiation Safety Program April 2019.pdf
FRCM Chapter 10 June 2017.pdf
FRCM Chapter 11 January 2020.pdf
FRCM Chapter 12 Glossary December 2020.pdf
FRCM Chapter 1 July 2016.pdf
FRCM Chapter 2 January 2018.pdf
FRCM Chapter 3 January 2021.pdf
FRCM Chapter 4 July 2018.pdf
FRCM Chapter 5 October 2017.pdf
FRCM Chapter 6 Oct 2017.pdf
FRCM Chapter 7 June 2017.pdf
FRCM Chapter 8 January 2020.pdf
FRCM Chapter 9 November 2020.pdf
List of RAF Procedures.pdf
List of RPO Procedures.pdf
RPE Procedures Lists.pdf
08:00
→
09:00
10CFR835 Triennial Assessment Reports & Assessment Schedule
10CFR835_2002_2004_Triennial_Assessment.pdf
10CFR835_2005_2007_Triennial_Assessment.pdf
10CFR835_2008_2010_Triennial_Assessment.pdf
10CFR835_2011_2013_Triennial Assessment.pdf
10CFR835_2014_2016_Triennial_Assessment.pdf
10CFR835_2017_2019_Triennial_Assessment.pdf
10CFR835 2020 Triennial Assessment Subparts E,I,J,N.pdf
ESH Self-Assessment Plan March 2021.xlsx
09:00
→
10:00
FNAL's Radiation Protection Program (RPP)
Fermilab RPP Approved 03Dec2018.pdf
10:00
→
11:00
FNAL's ERPP
20201203 DOE 458.1 Site Compliance Plan for FNAL.pdf
Additional Documents Related to Final EMS Audit Report 02012018.pdf
Doc 107 Rev 2 5-24 - Meson and Neutrino Area.doc
Doc 108 Rev 2 5-24 - BMW.doc
Doc 205 Rev 9.1 11-17 - NPDES.doc
Doc 207 Rev 2 5-24 - Surface Water Rad.doc
Doc 301 Rev 4 5-24 - Soil Sampling.doc
Doc 601 Rev 5 5-24 Autosampler Ted.docx
DOE_0458_1_Crosswalk_28Feb12 - FSO Acceptance Memo.pdf
DOE_0458_1_Crosswalk_28Feb12.pdf
EnvMonitoringProgramRev2018.pdf
ESHQ-RPO-007 Routine Sump, LCW & RAW Sample Program - SOP Signed.pdf
FermilabRadionuclideAirEmissionsManual_v6.pdf
FESHM 8010 Nov 2020 FINAL.pdf
Final EMS Audit Report 02012018.pdf
11:00
→
12:00
FNAL's Organization Chart and Radiological Controls Division Org Chart
2020-DEC_FermilabOrgChrt.pdf
OCSO Org. Chart_March 2021amk.pdf
RCO Org Chart April 1 2021.pdf
12:00
→
13:00
Technical Basis Documents Associated with Release and Clearance Activities
Additional Documents Related to DOE_2011_FNAL_Materials_Clearance_Visit.docx
Additional Documents Related to DOE_2011_FNAL_Materials_Clearance_Visit.pdf
DOE_2011_FNAL_Materials_Clearance_Visit.pdf
Material Move Request Survey Authorization Training 2015.docx
Operating Procedure Railhead Scrap.pdf
RP Note No 109.pdf
13:00
→
14:00
Routine Area Surveys
Annual Cover sheets .pdf
Monthly Cover sheet.pdf
Quarterly Cover sheets .pdf
SemiAnnual Cover sheet .pdf
Weekly Cover sheet .pdf
14:00
→
15:00
Procedures for Performing -
ESH-RPO-004 Wipe Surveys Using Dissolvable Wipes_SOP Page4.pdf
Conducting Contamination Surveys
2017 ESHS-SCA05 Leak Testing and Inventory Procedure.docx
ADDP-SH-1200 Accelerator Division Initial Entry Survey Procedure.pdf
ESHQS-RPE-001 ESHQ REP Routine Monitoring Programs.pdf
ESH-RPO-CONTAM-01 Control of Contamination Areas December 2020 FINAL.pdf
ESH-RPO-SOURCE-05.pdf
FRCM RP Form #067 - Source Inventory Log.docx
RCT CONTAMINATION CONTROLS & AIRBORNE RA.pptx
Monitoring Individuals
2018 DOELAP Assessment Response Letter_Signed.pdf
External-Dosimetry-Procedures-Manual-Rev-12_signed.pdf
External-Dosimetry-Quality-Program-Manual-Rev-0_signed.pdf
FNAL_DOELAP Assessment Report_2018.pdf
FRCM_Chapter_5_October_2017.pdf
List of DOELAP Assessments.pdf
RPO ALARA guidance for coverage and approvals.docx
Posting & Labeling
ADDP-SH-1200 Accelerator Division Initial Entry Survey Procedure.pdf
ESH-RPO-POST-01 Fermilab Radiological Posting Procedure Rev 1 FINAL.pdf
February 2021 Practical Factors Presentation Final.pdf
Radiological Worker Training Condensed Study Guide.pdf
Radiological Worker Traning Material.pdf
15:00
→
16:00
Radiological Work Permits for Working in Contamination Areas
ESH-RPO-CONTAM-01 Control of Contamination Areas December 2020 FINAL.pdf
RWP AD-20-161 -- Job-Specific RWP.pdf
RWP AD-21-011 -- MI-20--MI-62 General Controlled Access RWP.pdf
RWP AD-21-046 -- MI-20--MI-62 General Supervised Access RWP.pdf
16:00
→
17:00
Fermilab Accelerator Complex Qualitative Beam-On Survey
1--Linac.pdf
2--MTA.pdf
3--Booster.pdf
4--8 GeV.pdf
5--MI.pdf
6--F Sector.pdf
7--Muon Campus.pdf
8--Switchyard.pdf
9--Meson.pdf
Fermilab Accelerator Complex Qualitative Beam-On Survey Report_FINAL_20210222.pdf
17:00
→
18:00
Response to FSO Dose to Public Concern - Area Monitoring Plan
Area Monitors Overview Map.pdf
Response to FSO Dose to Public Concern - Area Monitoring Plan_20201022_.pdf
18:00
→
19:00
Additionally Requested Documents
2011 Review of the Radiation Control and Materials Release Program Conducted by DOE
Department of Energy (DOE) 2011 Fermilab Materials and Radiological Clearance Operations Technical Assist Visit_COO Memo_Jan 09 2012.pdf
Department of Energy (DOE) Verification of Recommended Program Improvements from the 2011 DOE Review of the Fermilab Materials and Radiological Clearance Operations Technical Assist Visit_FSO Memo_Jan 02 2013.pdf
DOE 2011 Fermilab Materials and Radiological Clearance Operations Review_Implementation and Status of Corrective Actions_RSSC_Feb 1 2012.pptx
DOE 2011 Fermilab Materials and Radiological Clearance Operations Technical Assist Visit_Aug 26 2011.pdf
FNAL Extent of Condition_Response to Data Call_Final 20180216.xlsx
FNAL Response Data Call - Clearance and Release of Personal Property from Accelerator Facilities.pdf
Interim Response to DOE 2011 Fermilab Materials and Radiological Clearance Operations Technical Assist Visit_Dec 19 2011.pdf
Metals Moratorium Report for SSO Meeting_Sep 1 2011.pptx
Radioactive Material Inspection Follow-Up With Respect to the 02.01.2018 Data Call.pdf
ALARA Committee Charter - Radiation Safety Subcommittee (RSSC)
ALARA Policy Communication
FRCM_Chapter_3_January_2021.pdf
GERT Handout September 2020.pdf
Radiological Worker Traning Material.pdf
ALARA/RSSC Committee Reviews
2019 Post-Shutdown Dose Report_Final.pdf
2019 Pre-Shutdown Estimated Dose SRSO Approval Signed.pdf
20201116 USID - MI Berm Shielding Reconfiguration Due to LBNF Site Prep w Supporting Documents_approved.pdf
2020 Post Shutdown Memo_FINAL_signed.pdf
2020 Pre-Shutdown Estimated Dose SRSO Approval_signed.pdf
MeV Test Area SA - SARP_Acceptance_MTA_SA_signed 082420.pdf
MeV Test Area SA - SRSO Approval memo 2020_08_28_ApprovalOfMeVTestAreaShieldingAssessment.pdf
MeV Test Area Shielding Assessment 08-24-20.pdf
Muon Campus SA for 8 GeV to the DA - SARP_Acceptance_MuonCampus_8GeVtoDA_signed.pdf
Muon Campus SA for 8 GeV to the DA - SRSO approval memo 021120.pdf
Muon Campus Shielding Assessment for 8 GeV Beam Transmission to the Diagnostic Absorber 02-05-20.pdf
ERPP
DOE_0458_1_Crosswalk_28Feb12 - FSO Acceptance Memo.pdf
DOE_0458_1_Crosswalk_28Feb12.pdf
EnvMonitoringProgramRev2018.pdf
Fermilab RPP Approved 03Dec2018.pdf
Initial Entry Survey Procedure
Jobs Associated with Contamination Areas/Release of Material from Contamination Areas - RWPs, Surveys, Instrument Calibration Records, Surveyor Training Records
20200413 MI30 Post-Decon Survey.pdf
20200414 MI 20-62 Opening Up Survey.pdf
20200513 Booster Opening Up Survey.pdf
2020 2021 RCT Continuing Training Schedule.xlsx
2020 RCT Training Implementation Plan.docx
E14017 cal10_2019.pdf
FRI032 cal05_2019.pdf
FRI033 cal10_2019.pdf
LSM004 cal7_2019.pdf
LSM080 cal11_2019.pdf
LSM082 cal01_2020.pdf
RCT Training Completed Reports.pdf
RWP AD-20-140 - MI collimator work.pdf
RWP AD-20-144 - MI30 Cable Pulls.pdf
RWP AD-20-152 - Booster Loss Monitor Retrieval.pdf
Training Record - Busch, RCT.pdf
Training Record - DeLaO, RCT.pdf
Training Record - Fulgham, RCT.pdf
Training Record - Sedory, RCT.pdf
Training Record - White, RCT.pdf
Material Release Packages
Release Package - C0_MMR0023752.pdf
Release Package - CDF_MMR167600.pdf
Release Package - KTeV_MMR120183.pdf
Most Recent Annual Director's Report
Procedure or Technical Basis Documents Governing the Frequency and Techniques for Performing Contamination Survyes
ADDP-SH-1200 Accelerator Division Initial Entry Survey Procedure.pdf
ESHQS-RPE-001 ESHQ REP Routine Monitoring Programs.pdf
ESH-RPO-003 Decontamination Using RPO Floor Cleaner.pdf
ESH-RPO-CONTAM-01 Control of Contamination Areas December 2020 FINAL.pdf
ESH-RPO-SOURCE-05.pdf
FRCM_Chapter_5_October_2017.pdf
RCT CONTAMINATION CONTROLS & AIRBORNE RA.pptx
Release and Clearance Policy and Procedures for releasing property (real and personal) to the public
20190918 Release of Enclosures NME-F-G.pdf
FRCM_Chapter_2_January_2018.pdf
FRCM_Chapter_4_July_2018.pdf
Material Move Request Survey Authorization Training 2015.docx
Operating Procedure Railhead Scrap.pdf
Release and Clearance Policy and Procedures for removing materials and equipment from RMAs
2020 R.P. Form 85 List of Facilities Containing Radioactive Material.pdf
February 2021 Practical Factors Presentation Final.pdf
FRCM_Chapter_2_January_2018.pdf
FRCM_Chapter_4_July_2018.pdf
Material Move Request Survey Authorization Training 2015.docx
Material Survey Frisker Flowchart.pdf
Material Survey Wallflower Flowchart.pdf
Radiological Worker Traning Material.pdf
RSSC Meeting Minutes
RSSC Minutes 2021-01-06.pdf
RSSC Minutes 2021-02-03.pdf
RSSC Minutes 2021-03-03.pdf
RSSC Membership
Site Assessment Plan Clarification
Technical Basis Documents establishing local background spectra
Technical Basis Documents establishing Radionuclides of Concern