ML17055A930

From kanterella
Jump to navigation Jump to search
Forwards Chronology of Approved Safeguards Plan Evaluation. Documentation Will Establish Record of Current Safeguards Amends & Provide Assistance During Insp Efforts
ML17055A930
Person / Time
Site: Nine Mile Point 
Issue date: 12/13/1985
From: Adensam E
Office of Nuclear Reactor Regulation
To: Hooten B
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8512200443
Download: ML17055A930 (6)


Text

~Q REgII O~

~y O

I C

Ill O~

tp ++*++

t UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 13, 1985 Docket No. 50-410 Mr. B.

G. Hooten Executive Director for Nuclear Operations Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202

Dear Mr.'ooten:

Subject:

Chronology of the Safeguards Plans for Nine Mile Point, Unit 2 Enclosed is a chronology of the approved safeguard plan's evaluation.

It should be maintained with 'the safeguards plan.

This documentation, in addition to establishing a record of current safeguards amendments, will provide assistance during inspection efforts.

Any questions concerning the enclosure should be directed to the Licensing Project Manager, Mary Haughey (301) 492-7897.

Sincerely,

Enclosure:

As stated Elinor G. Adensam, Director Project Directorate No.

3 Division of BWR Licensing cc:

See next page 85i2200443 85L213+(

PDR ADOCK 000004'1'0 F

PDR h

Mr. B.

G. Hooten Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:

Mr. Troy B. Conner, Jr.,

Esq.

Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, D.C.

20006 Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus

Syracuse, New York 12223 Ezra I. Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.

Box 99

Lycoming, New York 13093 Mr. John W. Keib, Esq.

Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 Mr. James Linville U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Norman Rademacher, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Paul D. Eddy New York State Public Service

- Commission Nine Mile Point Nuclear Station-Unit II Post Office Box 63

Lycoming, New York 13093 Don Hill Niagara Mohawk Power Corporation'uite 550 4520 East West HighWay
Bethesda, Maryland 20814

0

s~

~

~ 0

~ I

'V Doc ke t:

50-410 NINE MILE POINT NUCLEAR STATION UNIT 2 The approved security plans for the Nine Mile Point Nuclear Station Unit 2 consist of the following submittals.

"Nine Mile Point Unit 2 Ph sical Securi t Plan"

- Submittal 1, undated (by letter dated January 26, 1983) as revised by:

- Submittal 2, dated September 9,

1983 (by letter dated September 12, 1983)

- Submittal 3, dated June 19, 1984 (by letter dated June 19, 1984)

- Submittal 4, dated September 26, 1984 (by letter dated September 26, 1984)

- Submittal 4, dated August 22, 1985 (by letter dated August 23, 1985)

"Nine Mile Point Unit 2 Safe uards Contin enc Plan" ha ter 8 of the Securit Plan)

- Submittal 1, undated (by letter dated March 27, 1979) as revised by:

- Submittal 2, dated February 21, 1980 (by letter dated February 25, 1980)

- Submittal 3, dated March 4, 1980 (by letter dated March ll, 1980)

"Nine Mile Point Unit 2 Securit Trainin and ualification Plan"

- Submittal 1, undated (by letter dated August 17, 1979) as revised by:

- Submittal 2, dated 'April 20, 1981 (by letter dated June 26, 1981)

- Submittal 3, undated, (by letter dated December 28, 1981)

g~

~

~