ML20070T935

From kanterella
Jump to navigation Jump to search
Public Version of Rev 5 to Page 7 of Table of Contents
ML20070T935
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 01/31/1983
From:
VERMONT YANKEE NUCLEAR POWER CORP., YANKEE ATOMIC ELECTRIC CO.
To:
Shared Package
ML20070T931 List:
References
PROC-830131-01, NUDOCS 8302100046
Download: ML20070T935 (1)


Text

.

.~

LIST OF FIGURES n

Figure 3.1 Notification Plan l

Figure 4.1 Vermonc Yankee Site Figure 4.2 Population Center and Special Interest Areas Within the 50 Mile EPZ Figure 4.3 Site Area Population Distribution Within 0-5 Miles of Vermont Yankee - 1980 Figure 4.4 Site Area Population Distribution Within 0-10 Miles of Vermont Yankee - 1980 Figure 4.5 Site Area Population Diatribution Within 10-50 Miles of Vermont Yankee - 1980 Figure 4.6 Sector / Zone Nomenclature for EPZ's - Vermont Yankee Figure 4.7 Vermont Yankee Emergency Planning Zone Figure 4.8 Vermont Yankee 50-Mile Emergency Planning Zone Locations of State and Company Operating Centers Around Vermont Figure 6.1 Yankee Figure o.2

- Technical Support Center Layout Figure 6.3 Operations Support Cen,ter Layout Figure 6.4 Emergency Operettions Facility / Recovery Center - Governor Hunt House Lsyout Figure 6.5 Alternate Emergenc-Operations Facility Layout l

Figure 7.1 Plant to State Notification Channels Figure 7.2 Coordination Channels With States Figure 8.1 On-Shift Emergency Organization l

Figure 8.2 Verment Yankee Plant Emergency Management Organization l

l l

vii Revision No.

5 Effective Date W l

C 9302100o46 830203 hDRADOCK 05000271 PDR

~ ~ ~

~'~

~~-

l 1

{