ML20038C347

From kanterella
Jump to navigation Jump to search
Releases Public Version of Revised Emergency Plan Implementing Procedures
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

  1. EN:-

/

_ _...