ML19323B998
| ML19323B998 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/08/1980 |
| From: | Cote L MAINE, STATE OF |
| To: | Grimes B NRC - EMERGENCY PREPAREDNESS TASK FORCE |
| References | |
| LTR-105-80-1, NUDOCS 8005140496 | |
| Download: ML19323B998 (1) | |
Text
T/C 8005140 b
- :: -: ~ : ': 2. 2: :.'
~.
- ' - 5:
May 8, 1980 Ltr. #105-80-1 Brian K. Grimes, Director Emergency Preparedness Task Group U.S. Nuclear Regulatory Commission Washington, D.C.
20555
Dear Mr. Grimes:
On Wednesday, 7 May 1980 members of the U.S. Nuclear Regulatory Commission met with representatives of the Maine Yankee Atomic Power Company to review planning concepts developed in the event an " incident" should occur at Maine Yankee nuclear power facility.
I have been informally advised that during this review process, certain ob-jections with respect to the State of Maine Radiological Incident Plan were discussed, and tentative conclusions by U.S. NRC indicated that certain State of Maine emergency planning concepts were considered to be inappro-priate requiring further resolution.
If the above information is correct, it is requested that a brief " Executive Summary" be provided this bureau via the Federal Emergency Management Agency, which will enable this staff to initiate and develop corrective action (s),
if warranted.
Your cooperation in this matter will be appreciated.
Sincerely, Lionel A. Cote State Director by:
1e B. Higgi kg Deputy Directo cy: FEMA, Washington, D.C.
\\
FEMA, Region One J. Garrity, CMP Co.
Plans & Training Officer MECEP file 7. p- -
-3