ML17053D700

From kanterella
Jump to navigation Jump to search
Responds to Re Changes to Facility Security Plan. Changes Consistent w/10CFR50.54(p) & Acceptable
ML17053D700
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/21/1983
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Sunser J
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8305020569
Download: ML17053D700 (4)


Text

APR 21 1983 Docket No. 60>>220 Mr. Joseph J. Sunser

Manager, System Security Niagara Mohawk Power Corporation 300 Erie Boulevard Hest
Syracuse, New York 13202

Dear Mr. 'Sunser:

This is in response to your letter of January 19, 1983 regarding changes (dated December 6, 1982) to the Nine Mile Point Unit 1 Security Plan.

We agree that the changes are consistent with the provisions of 10 CFR 60.64(p) and do not decrease the effectiveness of the Plan.

The changes are, therefore, acceptable.

The enclosures to your letter contain Safeguards Information of a type specified':-'i',".,I10 CFR 73.21 and are being withheld from public disclosure.

Sincerely, be NIL Nb bb Hb gllhb IAO OQ AIR bL CQA ma.h.

cc:

See next page DJSIRIBUTION:

o Fil NRC PDR L PDR NSIC PRC ACRS EJordan JTay1or Region GMcCor le SSPB R/F CJamerson EMcPeek SNorris ORB¹2 R/F RHerman DVassallo Domenic B. Vassallo, Chief Operating Reactors Branch ¹2 Division of Licensing SSPB D

~ ~ ~ ~ ~ ~ ~ ~ ~ ~

~

~

~ ~

CJame

k OFFICE/

SURNAME/

DATEQ

~ e ~ ~ OO ~ ~ e ~ e ~ ~ ~ o ~ \\

e ~ ~

05/gy/

SS B'D

~ ~ ~ ~ ~ ~ o ~ ~ ~

~

~

~ ~ ~ ~ ~ ~

b EMc e k

~ ~ ~ ~ ~ ~ ~

~ ~ ~ ~

~ ~ ~ o ~ ~ oe

/

/83 SSPB:D

~ ~ ~

~ ~

goo ~ ~ ~ ~ ~

ofnas

~ ~ ~ ~

~ e ~ ~ ~ o

~ o ~ e ~ o ~ ~ ~ ~

M/9/83

<</'eoooo ~ ~ ee ~ ~ ~

<<ORB¹2:

~ ~ ~ ~ ~

~ e ~ ~

~ ~ ~ ~

orris

~ ~ ~ ~ ~ o ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

~

e ~ ~

~( /D/83

~ ~ ~

~ ~ ~ ~ o ~ ~ ~ ~ ~ ~ ~ ~ ~ ~

ORB¹2:DL RHerman

/gg /83 ORB¹2:DL DVassallo

/

/83 NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USOPO:

$981~960

1r ia-.'l IL, 4g

Mr. G.

K.. Rhode Niagara Mohawk Power Corpor ation cc~

Troy B. former, Jr,. Esq.,

Conner 5, Wetter'hahn Suite 1050 1747 Pennsylvania Ave.',, NW.

Washington, D;C; 20006'irector" Technol og fca1 Development Programs-;

State-of New. York Energy Office Swan Street. Building CORE. 1 Second'Toor Empire. State Pl'aza

- Albany,, New York 12223 Mr. Robert P. Jones,. Supervisor Town of Scriba R. D; 84'swego,. New. York 13126.

Niagara Mohawk.Power,Corporati'on ATTN:

Mr.. Thomas Perkins.

Plant Superintendent Ni'ne Mile. Point. NucTear.Station P.O Box. 32 Eycoming,.New York 13093 John W. Keib, Esquire Niagara Mohhwk Power Corporation 300 Erie-Boulevard West Syracuse,,

New York 13202 RonaTd C. Haynes Regional Administrator,, Region I U.S., Nuclear Regulatory Conmission 631 Park Avenue King; of Prussia, PA 19406 U.S. Environmental. Protection 'Agency Region-II Office Regional Radiation Representative 26 Federa.l'laza.

New York,. New York'0007:

Resident Inspector c/o U.S.

NRC P. 0. Box 126

Lycoming, New, York 13093