B10755, Forwards Public Version of Rev 13 to Emergency Plan Implementing Procedures EPIP 1.5-2, Notification & Communication & EPIP 1.5-41 Re Core Damage Estimate.W/O Procedure 1.5-41

From kanterella
Jump to navigation Jump to search
Forwards Public Version of Rev 13 to Emergency Plan Implementing Procedures EPIP 1.5-2, Notification & Communication & EPIP 1.5-41 Re Core Damage Estimate.W/O Procedure 1.5-41
ML20204F338
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/12/1983
From: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST UTILITIES
To: Eisenhut D
Office of Nuclear Reactor Regulation
Shared Package
ML20204F314 List:
References
B10755, NUDOCS 8304290252
Download: ML20204F338 (1)


Text

--

u.

c> +o 4 y

General Offices

  • Selden Street, Berlin, Connecticut NORTHEAST UTILmES 9 as v asc coa * *" HARTFORD. CONNECTICUT 061410270 meea-eu.oma w "" (203) 666-6911 L L J ~7, Ou","~'.',".o ,'"

April 12,1983 Docket No. 50-213 B10755 Mr. Darrell G. Eisenhut, Director Division of Licensing Office of Nuclear Reactor Regulatica U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Gentlemen:

Haddam Neck Plant Emergency Plan Implementing Procedures Due to revisions to previously submitted Emergency Plan Implementing Procedures (EPIPs), and pursuant to Section V of Appendix F to 10CFR50, Connecticut Yankee Atomic Power Company (CYAPCO) hereby submits two (2) copies of the fellowing EPIPs:

EPIP 1.5-2, Revision 13," Notification and Communication" (1)

(2) EPIP 1.5-41, Revision 0," Core Damage Estimate Procedure" Should you have any questions, please feel free to contact us.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY

, 81/k }

Uf. 7), mun n '

W. G. Counsi!

Senior Vice President i N i cc: Mr. James M. Allan Mr. Falk Kantor (w/o)

Mr. F. G. Pagano (w/o) i Mr. Rebelowski (I copy) l

~

! s'304290252 030422 l DR ADOCK 05000 ,

4