ML17053D361

From kanterella
Jump to navigation Jump to search
Agrees That Changes to Physical Security Plan Are Consistent w/10CFR50.54(p) Provisions & That Plan Effectiveness Is Not Decreased.Encls to Withheld (Ref 10CFR73.21)
ML17053D361
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 11/15/1982
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Dise D
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8211190044
Download: ML17053D361 (4)


Text

November 15, 1982 Docket No. 50-220 Mr. Donald P. Disc, Vice President c/o Ms. Catherine Sefbert Niagara Mohawk Power Corporation 300 Erie Boulevard M'est

Syracuse, New York 13202

Dear Mr. Disc:

This,'is in:response to Mr. Sunser's letter of August 23, 1982 regarding changes to the Nine Mile Point Physfcal Security Plan.

Me agree that the cha'nges are consistent wfth the provisions of 10 CFR 50.54(p) and do not decrease the effectiveness of the Plan.

The enclosures to the,.above,,'referenced letter contain Safeguards Informa-tion of a type specified fn 10 CFR 73;21 and are, therefore, being withheld from public disclosure.

Sincerely, ORIGINAL SIGNED BY:

cc:

See next page Domenfc B. Vassallo, Chief Operating Reactor s Br anch ¹2 Division of Licensing EMcPeek ORB¹2 R/F SNorris PPolk DVassallo FMiraglia NRC PDR L PDR NSIC PRC ACRS Region I EJordan JTaylor GHcCorkle SSPB R/F CJamerson

" 82iii90044 821,115 PDR ADOCH, 05000220 F

PDR SSPB:DL

~ ~ ~ ~ ~ ~ ~ 0 /Sggtt ~

~

b EMNeek

~

~ 0 ~ 000 ~ 0 ~ ~ ~

~ 0

~

1 1 / 55 /82 SSPB:D

~

~ ~ ~

~

0 ~ 0 ~

CJame

~

~ ~ 0 ~ ~ 0 ~ 0 ~ 0 ~ ~ 0 ~

ORB¹2:DL

~

~

~ 0 0)(@~0020 ~ ~

SNorris ORB¹2:DL PPol k

~

~ ~ 0 ~ 00 ~ 0 ~ 0 ~ 0 ~Otttt F 00

'1//

~/82

~ 0 ~ ~ ~ ~ ~ ~ 0(0 ~ ~ 0 ~ 0 ~ 0 ~ 0 ~ 0 ~ 0 OFFICE/

SURNAME/

~ ~:k

~

~ ~ ~

~ ~ ~ ~ ~ ~ 0 ~

h mas

~ ~

~ 0 ~ 0 ~ ~ ~ ~ 0

~ 0 ~ 0 ~ 0 ~ ~ ~

11/

/82

~ 00 ~ ~ ~ ~ ~ ~

~ ~ 00 ~ 0 ~ ~ 0 ~ ~ ~

11/hg /82

~ 0 ~ 0 ~ 0 ~ ~ ~

~ ~ ~ ~ ~ ~ ~ 0 ~ ~ ~ 0 ~

11/

n%,

8

~ ~ ~ ~ ~ ~ ~ ~ ~ IO Olft~ ~ ~ ~

DATE$

NRC FORM BIB uO-BO) NRCM 02010 OFFICIAL RECORD COPY ORB¹2:DL

~tt ~ ~ ~ ~Otttttttttttt~ ~ ~

DVassa 1 1 o

~ 00 ~ ~ ~ 0 ~ 0 ~Otttt~ 0 ~ 0 ~ ~ ~ ~ 0 11/ tM82

~ ~ 0 ~ 0 ~ 0 ~ 00 ~

~ ~ 00 ~ 0 ~ ~ ~ 0 ~

USOPO: 1991~990

Mr. Donald P. Disc Niagara Mohawk Power Corporation CC:

Troy B. 'Conner, Jr.

Esq.

Conner 8 Hetterhahn Suite 1050 1747 Pennsylvania Ave.,

NW Washington, D.C.

20006 T.

K. BeBoer, Director Technological Development Programs State of New York Energy Office Swan Street Building CORE 1 - Second Floor Empire State Plaza

Albany, New York 12223 Mr. Robert P. Jones, Supervisor Town of Scriba R.

D.

r.'4

Oswego, New York 13126 Niaqara Mohawk Power Corporation ATTN Mr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station P.O.

Box 32

Lycoming, New York 13093 John W. Keib, Esquire Niagara Nohhwk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Ronald C.

Haynes Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 U.S. Environmental Protection Agency Region II Office Regional Radiation Representative 26 Federal Plaza New York, New York 10007.

Resident Inspector c/o U.S.

NRC, P.

0.

Box 126

Lycoming, New York 13093

L>>