ML17055A930
| 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~
~
~