ML20028A217
| ML20028A217 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/08/1982 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | NRC OFFICE OF ADMINISTRATION (ADM) |
| Shared Package | |
| ML20028A218 | List: |
| References | |
| NUDOCS 8211170038 | |
| Download: ML20028A217 (1) | |
Text
-
js ** "%q(o,,
U'JITED STATES f.y,, a(,y j NUCLE AR HEGULATORY COMMISSION
- 4" ',
C W A5titi.G T ON, D. C. 20555 c, i s 8
g'..s., f November 8, 1982 s.
.. ~
50-213 Haddam Neck MEMORANDUM FOR:
Chief, Document Management Branch, TIDC FROM:
Director, Division of Rules and Records, ADM
SUBJECT:
REVIEW 0F UTILITY EMERGENCY PLAN DOCUMENTATION The Division of Rules and Records has reviewed the attached document and has determined that it may now be milde publici available.
- /)
-'/
. M. Felton, Director.
j Division of Rules and Records Office of Administration
Attachment:
As stated 7 2111700 3 821108, PDR ADOCK 05000213 9 p PDR
l REGULATURf IRFORVATION DISTHIbuTION SYSTEM (RIOS) s~
ACC(SSION NuR*^'^^---
OuC.DATE: 82/15/22 NOTAPIZED: NC DOCKET
- FACIL:50-213 eadoam f4eck Plant, Connecticut Yankee Atonic Power to 05000213 AUTH.NAME AUTHUR AFFILIA1 ION C C U h S I L, r.. G.
Connecticut Yankee Atomic Power Co.
RECIP.NAME HECIPItNI AFFILIATION EISFNHUT,0.G.
Division of Licensino SLbJECT: Forwards Central Files version of revised emergency plan imciementina procedure, including Procedures EPP 1.5-32-C re PIAG tocine enannel & FPP 1.5-50-C re post-accioent y
saepling of containment atmosphere, gr,,c/s TCCd/ddu OISTRIdVIION CODE: X00ds LOPILS RECEIVED:LTR.4 ENCL /S SIZE: _l_ fad 2__
TIILE: Emerg Plan (CF availf NCTES:fRR/DL/SEP ley.
05000213 HECIPIENT LOPIES RECIPIEAT COPTES TO CODE /NAFE LTTR ENCL 10 CODE /NAFE LTTH ENCL ARn 0965 HC 1
0 THOPF,C.
91 1
1 INTERhAL:cInsfoRp_;)
Od i
1 FEMA TECH HAZO9 1
1 IE/DLP OIR 1
0 IE/DEP EPOS 1
1 IE/DEP/EPLo' 03 3
3 NRR/OSI/AEH 1
1 NRM /DSI/HAb 1
0 REG FILES 07 1
1 NCTES:
1 1
TOTAL NUMbEN OF COP 1ES HEwu1Rt0: LTTR 13 ENCL 10 w
~
4 CONNECTICUT YANKEE AT O M IC POWER COMPANY DERLIN, CO N N E C TIC U T P O. SOK 270 H A RTFORD. CONN ECTICUT 00101 m......
203 686-6911 October 22,1982 Docket No. 50-213 B10592
~
irector Division of Licensing Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Gentlemen:
Haddam Neck Plant Emergency Plan Procedures Due to revisions to previously submitted Emergency Plan Procedures (EPPs), and pursuant to Section V of Appendix E to 10CFR30, Connecticut Yankee Atomic Power Company (CYAPCO) hereby submits ten (10) copies of the following EPPs:
(1)
EPP 1.5-32, Revision 3 " Ping Iodine Channel Emergency Procedure."
(2)
EPP 1.5-39, Revision 1 " Post-Accident Sampling of Reactor Coolan t."
Should you have any questions, please feel free to contact us.
l l
Very truJy yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY l-A AA % /
W. G. Counsil Senior Vice President cc:
Mr. Ronald C. Haynes (3 copies) l Mr. Brian K. Grimes (w/o)
Mr. Falk Kantor (w/o) 00i sgf
=, - -
W
'DD"" ^?ccc m l
--C5
- -