ML20038C347
| ML20038C347 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/04/1981 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | NRC OFFICE OF ADMINISTRATION (ADM) |
| Shared Package | |
| ML20038C348 | List: |
| References | |
| NUDOCS 8112100461 | |
| Download: ML20038C347 (1) | |
Text
.. _
pa atco
'c UEBITED STATES
+
g E's.r, NUCLEAR REGULATORY COMMISSION n
.$ e f lg,E WASHINGTON D. C. 20555
\\'ss 8
f December 4, 1981
},,
9.
50-213 Haddam Neck 7
. b}
IS87 MEMORANDUM FOR:
Chief,-Document Management Branch, TID'C s'/
FROM:
Director, Division of Rules and Records,
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 made publicly available.
.. f',/3
/
V,i
/
L J. M. Felton, Director 1
Division of Rules and Records
./
Office of' Ad1ir.istration
[
Attachment:
As stated l
i 1
i l
"81'12100461 811204 05000213 f
.PDR ADOCK
- PDR,
-F l
l
CONNECTICUT YANKEE ATOMIC POWER COMPANY y
BERLIN, CO N N ECTIC U T P.O. SOX 270 H ARTFORD. CONNECTICUT 06101
?sts.=ome A '_ %
zo re e s-e si' November 19, 1981 Docket No. 50-213 BlO340 Mr. Darrell G. Eisenhut, Director g
j Division of Licensing Office of Nuclear Reactor Fegulation l'
U. S. Nuclear Regulatory Commission Y-Washington, D.C.
20555
Reference:
(1)
W. G. Counsil letter to D. G. Eisenhut, dated August 31, 1981.
Gentlemen:
Haddam Neck Plant Emergency Plan Procedures In Reference (1), Connecticut Yankee Atomic Pcwer Company (CYAPCO) submitted ten (10) ccpies of the Emergency Plan Procedures (EPPs) listed in Appendix D to Revision 9 to the Haddam Neck Plant Emergency Plan through EPP 1.5-31, except for EPP 1.5-30.
EPP 1.5-19, " Emergency Response Facilities," had been deleted and EPP 1.5-30, " Emergency Cperations Facility Activation," had been rentmibered to EPP 1.5-19.
Due to revisions to the previously submitted EPPs and pursuant to Section V of Appendix E to 10CFR50, CYAPCO hereby submits ten (10) copies of the following EPPs:
(1) EPP 1.5-2, Revision 4,
" Notification and Cc=munication" (2) EPP 1.5-32, Revision 1, " PING Iodine Channel Emergency Procedure" (3) EPP 1.5-33, Revision 1, "Shif t Superviser's Staff Assistant" Should you have any cuestions, please feel free to contact us.
c
^
D6)
Very truly yours, S
f CONNECTICUT YANKEE ATOMIC PCWER COMPANY
/
m t.
/
j
[ Gy
(~
. c w, y,
.c,He W. G. Counsil Senior Vice President ec:
Mr. Ronald C. Haynes (3 copies)
Mr. Brian K. Grimes (w/5)
Mr. Falk Kantor (w/o) e, i wuv_
G nuC;n 0 CCCaeJ iip
e REGJL%TJRf INFORuaTION )ISTRIBJTION SYSTE4 (RI)3)
ACCESSION N3R: S"'^
00C.? ATE: 81/11/19 NOTARIZED: 10 20;KET w FACI.53-213 dadaan ieck ?lant, Connecticut Ya,kee atonic Dover
- s J5300213 AUTi. Nadi AUTH37 AFFILIATI3N 00dNSIL,$.3 Connecticut Yancee atonic Dover Co.
RECIs.odi.
RE I3IENT AFFILIATION EI S E N 4 J T', 3. 3.
Division of Licensi,q
SUBJECT:
F2rnaads Ce, tral Files version of revised energency s i s,.
inolene, ting.orocedures,1,elusi,q 3rocecures EP3 1. 3-2' r e 93tificatio,.$ connunicatiot i E33 1.5-33 re s,ift sJoervisor stsft assistant.
)ISTRISJTIJN 033E: x]Oa3 C33IES 9ECEIvE]: LTR../ ENCL / 9 SIZE:6.
TITLE: imerg Olat (CF Avail) 10TE3:1 cooy:SEP Sect, Lar.
35300213 RECI3IENT COPIES RECI3IENT 003IES I) 00)E/NAMEi LTTR ENCL, IS C03E/NAME L T T RI INCL-4CTION:
373 35 3 1
0 3AJLS01,4 31 1
1 INTERNAL.
' " ')
or 1
1 FEdA-RE? DIV 39 1
1 I E' 03 2
1 II/3EP )IR 1
0 IE/DEP/E303 02 1
1 IE/3EP/E?LB 03 3
3 NR4/)SI/RA3 1
0 REG FILES 07 1
1
\\
(O h
'I
~
Taist w 3Ea as :37tE5 RE aiota:. T Ta
- EN:-
/
_ _...