ML20151H536

From kanterella
Jump to navigation Jump to search
Forwards Public Version of Revised Emergency Plan Implementing Procedures,Including Procedure IP-2 Re Notification of Unusual event,IP-3 Re Alert & IP-4 Re Site Area Emergency
ML20151H536
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 03/21/1983
From: Kammer D
TENNESSEE VALLEY AUTHORITY
To: Harold Denton
Office of Nuclear Reactor Regulation
Shared Package
ML20151H531 List:
References
NUDOCS 8305040633
Download: ML20151H536 (1)


Text

- . - .

t L4 _

s 400 Chestnut Street Tower II March 21, 1983 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555

Dear Mr. Denton:

In the Matter of the ) Docket Nos. 50-259 Tennessee Valley Authority ) 50-260 50-296 In accordance with the requirements of 10 CFR Part 50.54, enclosed are copies of revisions to the Browns Ferry Implementing Procedures Document dated March 3, 1983, the Division of Nuclear Power Emergency Center Implementing Procedures Document dated February 24 and March 17, 1983, as well as the Central Emergency Control Center Implementing Procedures Document dated February 14 and March 17, 1983 Very truly yours, TENNESSEE VALLEY AUTHORITY D S .ht.

D. S. Kammer Nuclear Engineer Siascribed and sworn to before ce this day of 1983 Notary Public My Commission EP.pires Enclosures (2) I cc: U.S. Nuclear Regulatory Commission (1)

Region II ATTN: James P. O'Reilly, Regional Admini strator 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30303 Mr. R. J. Clark Browns Ferry Project Manager ()()

U.S. Nuclear Regulatory Commission 7920 Norfolk Avenue Bethesda, Maryland 20814 I

8305040633 830426 I PDR ADOCK 05000259 F PDR

)