ML20215E576

From kanterella
Jump to navigation Jump to search
Forwards Revs to Radiological Emergency Plan Implementing Procedures,Including IP-6, Activation of Technical Support Ctr, IP-7, Activation of Operations Support Ctr & IP-8, Personnel Accountability & Evacuation. W/O Encls
ML20215E576
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 09/24/1986
From: Gridley R
TENNESSEE VALLEY AUTHORITY
To: Grace J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
References
NUDOCS 8610150382
Download: ML20215E576 (2)


Text

-.

M f*"

.,c s

e TENNESSEE VALLEY AUTHORITY.

f's h CHATTANOOGA. TENNESSEE 374o1 J/

SN 157B Lookout Place 9.

6 SEP 24 886 pp U.S. Nuclear Regulatory Conscission Region II Attn:

Dr. J. Nelson Grace, Regional Administrator 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30323

Dear Dr. Grace:

BROWN 3 FERRY NUCLEAR PLANT UNITS 1, 2, AND 3 - RADIOLOGICAL EMERGENCY PLAN IMPLEMENTING PROCEDURES DOCUMENT REVISION In accordance with the requirements of 10 CFR Part 50.54(q), enclosed are copies of revisions to the Browns Ferry Nuclear Plant Raelological Emergency Plan Implementing Procedures Document.

Included ~are revisions to IP-6, Activation of the Technical Support Center, dated August 25, 1986; IP-7, Activation of the Operations Support Center, dated September 9, 1986; IP-8, Personnel Accountability and Evacuation, dated September 11, 1986; IP-15 Emergency Exposure, dated September 8, 1986; and IP-27, Emergency Radiological Monitoring Procedures, dated September 8, 1986.

Please sign and return the receipt acknowledgement enclosed.

If you have any questions, please call R. E. Rogers at FTS 858-2723 Very truly yours, f

' TENNESSEE VALLEY AUTHORITY R. L. Gridle, Director l

Nuclear Safety and Licensing Enclosure cc: Office of Nuclear Reactor Regulation (

Enclosure:

2)

Attn: Document Control Desk'

(

U.S. Nuclear Regulatory Commission Washington, D.C.

20555 l

i K

F I

I k s

An Equal Opportunity Employer

a.

-s t

Return to: Distribution Center Clerk, LP hs 16hB-C*

l l

ACKNOWLEDGMEIPP RECEIPT BFN REP IPD Subject Transmittal Date SEP 151986 & SEP 17,1986 Please sign below and return within two weeks of transmittal date to acknowledge receipt of the attached revision (s) for inclusion in the manual (s) reflected on the distribution list.

Receiving Signature

~

Date Corrections, if any, to transmittal or distribution list:

'"^'C Ql:,

,.,,m

'~X',Q1i?Jf{if46,+'.

. uE.i0:.%%(UL d Vh l

ai&b

q 9;p

~-

a-

,,0.~.

^c

. ~.7Z'i. I'/,jdi[

Q'

' * %'-M.u.*

4: :,,

x e:jw:Qg f!'.j ij --

Yg.

.n, n., li g.

"If outside TVA, return to: Distribution Center Clerk O : i '>

.t TENNESSEE VALLEY AUTHORITY. 9 N~g}N $ 2 t

hS 16h% Lookout Place b.ll'ilTj h '

[

Chattanooga, TN 37h02-2801..d/41

.i.

m....wg

. y...,e -

v(gruyfg 9 yy,{.

<,a Y

f A'% ~ Y$

~.

;* Cf9,"

' 'Y

.c

-n*s.

,yf, gli, ;khf'ji, k

,. Z d

'-r g> b.

b. i;.g.,.;.

~

p.,.J.'/ fly /,p Q.;,

.g,y;;4 9,.(6.*'7 @ #p G m

.r1F*= M be a..

.....2

-