ML20041G046

From kanterella
Jump to navigation Jump to search
Releases Public Version of Revised Emergency Plan Implementing Procedures
ML20041G046
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/11/1982
From: Felton J
NRC OFFICE OF ADMINISTRATION (ADM)
To:
NRC OFFICE OF ADMINISTRATION (ADM)
Shared Package
ML20041G047 List:
References
NUDOCS 8203190115
Download: ML20041G046 (1)


Text

t '* OI G&

C s

ej

,c, UNIVED STAT ES qq p;

E ", ;,y,

'j NUCLEAR REGULATORY COMMISSION 4M

J C

WASHl JGTON, D. C. 20555 I

g

$'/

'E s'

f ",/4 g.RiiCEl!/gg w

March ll, 1982

\\\\

j 1

_( $'"

5 50-213 Haddam Neck q

/

G) to MEMORANDUM FM:

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 m.ade publici. available.

. #[- /

. M. Felton, Director Division of Rules and Records Office of Administration

Attachment:

As stated 8203190115 820311 PDR ADOCK 05000213 F

PDR

REGULATURf INFORMATION DISTRIOUTION SYSTEM (RInS)

ACCESSION Pld R : 8203090481 CUC.0 ATE: 82/02/25 Pl0TARIZED: NO DOCKET s FACIL: 50-213 Hadcam i4eck Plant, Cennecticut Yankee Atomic Power Co 05000213 AUTH. NASE AUTHUR AFFILIATION C C U P. S I L, n. G.

Connecticut Yankee Atomic Power Co.

..EdAER,R.P.

Connecticut Yankee Atomic Power Cc.

ECID.NAME RECivicNT AFFILIATION k!SENHUT,0.G.

Civision of Licensino StMJECT: For ares Central Files version of revisec emercency olan implementinn procedures,inclucina procecuras EPP 1.5-2 re notification s cemeunicatien 4 EPF 1.5-7 re radiological dose assessment.

co t: Y005S L0eIES oECEI'ED:LTR _[ Ei.CL 1$> SIZE:_

_f___

CISidibuTIvo n

TfTLE: Etcre olan (CF avail)

..c i r s : 1 ency:SEP Sect. Lar.

05000213 dECIP IE' T LaeILS oECIPIEAT CCPIES Is CODE /' ave LTIR E..C L 10 CODE /NAkE L TT'd 9 CL ACTTCP :

LPJ u5 BC 1

0 THOPF,C.

01 1

1 INTERP,AL G P1/3'0 O Od 1

1 FEVA-nEP GIV 00 1

1 IE Oo d

1 IE/CFP DIR 1

0 IE/GtP/EPC6 Oo 1

1 IE/DEP/EPLR 03 3

3 r.ce/DSI/AEe 1

1 tlRR/OSI/042 1

0 WEG FILE 3 0/

1 1

\\S

\\\\

TOTAL NLVeEn OF CLP I E S :i E,.U I RtC: LTTR

'[

EACL

/

CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN, CONNECTICUT P O SOA 270 HARTFORD C :'N N ECTIC UT 04t01 a d".'.70n February 25, 1982 Docket No. 50-213 e,

B10432 P'

Mr. Darrell G. Eisenhut, Director RgcMYED Division of Licensing Office of Nuclear Reactor Regulation

- E 8 r<.1 0,3 g

'9 b

0. S. Nuclear Regulatory Commission N aa, Washington, D.C.

20555 4 *r &p Gentlemen:

g 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 10CFR50, Connecticut Yankee Atomic Power Company (CYAPC0) hereby submits ten (10) copies of the following EPPs:

(1) EPP 1.5-2, Revision 8, " Notification and Communication" (2) EPP 1.5-7, Revision 3, " Radiological Dose Assessment" (3) EPP 1.5-38, Original, " Containment Curie Level Estimation" Should you have any questions, please feel free to contact us.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY l

l W. G. Counsil Senior Vice President By:

R. P. Werner, Vice President Generation Engineering & Construction cc:

Mr. Ronald C. Haynes (3 copies)

Mr. Brian K. Grimes (w/o) l Mr. Falk Kantor (w/o)

M i

Gl 18 i

b

2

-r-