ML20028A217

From kanterella
Jump to navigation Jump to search
Releases Public Version of Revised Emergency Plan Implementing Procedures,Including Procedures EPP 1.5-32-C Re Ping Iodine Channel & EPP 1.5-39 Re post-accident Sampling of Containment Atmosphere
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

- -