ML20041G046
| 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
_( $'"
5 50-213 Haddam Neck q
/
G) to MEMORANDUM FM:
Chief, Document Management Branch, TIDC FROM:
Director, Division of Rules and Records, ADM
SUBJECT:
REVIEW 0F UTILITY EMERGENCY PLAN DOCUMENTATION The Division of Rules and Records has reviewed the attached document and has determined that it may now be m.ade publici. available.
. #[- /
. M. Felton, Director Division of Rules and Records Office of Administration
Attachment:
As stated 8203190115 820311 PDR ADOCK 05000213 F
REGULATURf INFORMATION DISTRIOUTION SYSTEM (RInS)
ACCESSION Pld R : 8203090481 CUC.0 ATE: 82/02/25 Pl0TARIZED: NO DOCKET s FACIL: 50-213 Hadcam i4eck Plant, Cennecticut Yankee Atomic Power Co 05000213 AUTH. NASE AUTHUR AFFILIATION C C U P. S I L, n. G.
Connecticut Yankee Atomic Power Co.
..EdAER,R.P.
Connecticut Yankee Atomic Power Cc.
- ECID.NAME RECivicNT AFFILIATION k!SENHUT,0.G.
Civision of Licensino StMJECT: For ares Central Files version of revisec emercency olan implementinn procedures,inclucina procecuras EPP 1.5-2 re notification s cemeunicatien 4 EPF 1.5-7 re radiological dose assessment.
co t: Y005S L0eIES oECEI'ED:LTR _[ Ei.CL 1$> 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-