ML20030C975

From kanterella
Jump to navigation Jump to search
Public Version of Change 4 to Emergency Plan Implementing Procedures,Consisting of Table of Contents
ML20030C975
Person / Time
Site: Yankee Rowe
Issue date: 06/26/1981
From:
YANKEE ATOMIC ELECTRIC CO.
To:
Shared Package
ML20030C973 List:
References
PROC-810626-01, NUDOCS 8108280561
Download: ML20030C975 (2)


Text

-

CHANGE 4 TO THE VERMONT YANKEE EMERGENCY PLAN-IMPLEMENTING PROCEDURES 1.

Following the tab " TABLE OF CONTENTS" remove the table of contents,and insert the attached TABLE OF CONTENTS dated JUNE 26, 1981.

c' 0

9 PDR

( /

GPLDfENTING PROCDURES June 26, 1931

(

TA3LE OF CONTENTS Contact List July, 1981 Implementing Procedures:

E=ergency Plan Classification and A.P. 3125 Rev. 1 Action Level Scheme Unusual Event 0.P. 3500 Original Aler:

0.P. 3501 Rev. 1 Site Area Emergency 0.P. 3502 Rev. 13 General Emergency 0.P. 3503 Rev. 14 Evaluation of Of f-Site Radiological 0.P. 3513 Rev. 4 Conditions Off-Site and Site Soundary 0.P. 3510 Rev. 7 Monitoring

(

E=ergency Radiation Exposure 0.P. 3507 Rev. 11 Contrci On-Site Medical Emergency Procedure 0.P. 3508 Rev. 9 Emergency Actions by Plant Security 0.P. 3524 Rev. 1 Personnel Release of Public Inf ormation A.P. 0835 Rev. 3 Radiological Coordination 0.P. 3525 Original Environ = ental Sample Collection 0.P. 3509 Rev. 6 During an Emergency Sucolemental Procedures:

Emergency Plan Training

0. P. 3712 Rev. 4 Emergenc) Preparedness Exercises 0.P. 3505 Rev. 8 and Drills i

E=ergency Equipment Readiness Check 0.P. 3506 Rev. 12 Emergency Co==unications 0.P. '504 Rev. 13 3

+.. -

y-

+-,

-e i

p.-7y m

r

.~

lWi tTED STATES OF AMEl< 1 CA NirCLEAR REGill.ATORY COMMI:::;10ft BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

Metropolitan Edison Company,

)

y Docket No. 50-289 Three Mile Island Nuclear

)

( Res ta rt)

Station, Unit No. 1)

)

~

~

SERVICE LIST George F. Trowbridge, Esquire Dr. Linda W. Little Shaw, Pittman, Patts & Trowbridge Atomic Safety & Licensing 1800 M. Street, N.W.

Board Panel Washington, D.C. 20006 Sn00 Hermitage Drive Raleigh, North Carolina, 27612 Ms. Margorie M. Aamodt R.D. # 5 Docketing & Service Section Coatsville, Pa., 19320 Office of the Secretary U.S. Nuclear Reglatory Com.

Ms. Gail Bradford Washington, D.C. 20555 ANGRY 245 W. Philadelphia St.

Ellyn R. Weina York, Pa., 17404 Sheldon, lia rmon, Roinman & Weinn 17? $ I S trael, N.W. Suite '30 6 Robert Q. Pollard & Steven C. Sholly Wanhington, D.C.

20006 Union of Concemed Scio4into 1725 I Street, N.W., Suite 601 Jamen A. Tourtello t te. Enquire Washington, D.C.

20006 Office of the Executivo Lacal Dir.

U.S. Nuclear Regulatary. Commisnior.

Walter W. Cohen, Esquire Wanhington D.C.

20555 Consumer Advocate Department of Justice John A. Levin, Esquire Strawberry Square,14th Floor Annis tant Counne]

Harrisburg, Pa., 17127 Penncylvan la Public Util iI:y Com.

P.O.

Box J2S5 Dr. Chauncey Kep f'ord lia rri nborr. Pa., 171?n Dr. Judith H. Johnurud RCNP

.lo r la n li. I:nnn i n cha m, Re,p r i,,-

I J J Orlan'in Av"nur A I I " h "y I '" U" W l '" r t ;; Town n hi, I

Slate College, Pa., 16801 T. M. L. :: f.""ri ng Commi 1. I.c" 2320 North Second S tree t Ivan W. Smith, Esquire, Chairman Harris burg, Pa.,

17110 Atomic Safety & Licensing Board Panel U.S. Nuclear Regulatory Commission Ka rin W. Ca r te r, Ecq uire Washington, D. C.

20555 Robart. Adla r, Enq uire Annintan t Attorney Gono ral Dr. Walter H. Jordan SOS Executive llonne Atomic Safe ty & Licensing Board Panel p,0.

nox PM7 881 West Ou ter Drive

!!arrisburn, Pa., 17L20 Oak Ridge, Tennensee, J7830 l

i

-