ML20032C108

From kanterella
Jump to navigation Jump to search
Forwards Comments on Need for Further Revisions to 800723 Safeguards Contingency Plan.Response Requested within 45 Days & Should Be in Form of Corrected Pages.Encl Withheld (Ref 10CFR2.790)
ML20032C108
Person / Time
Site: Maine Yankee
Issue date: 10/22/1981
From: Clark R
Office of Nuclear Reactor Regulation
To: Grace R
Maine Yankee
References
NUDOCS 8111060718
Download: ML20032C108 (2)


Text

_

9 t

=

h@kOb DISTRIBUTION: *wfsnclosure OCT 221981 Cocket F W NRC POR L PDR NSIC Docket No. 50-309 TERA ORB #3 Rdg DEisenhut OELD Mr. Robert H. Groce I&E-3 Senior Engineer - Licensing ACRS-J10 Maine Yankee Atomic Power Conpany RAClark 1671 Worcester Road PMKreutzer-3 Framingham, Massachusetts 01701 GRequa*

GMcCorkle

Dear Mr. Groce:

JGibson Gray File We have conpleted our review of the Maine Yankee Atomic Power Plant Safeguards Contingency Plan dated July 23, 1980. Our review has indicated the need for further revisions. The enclosure contains coments for the necessary revisions.

Your response to the enclosure is requested within 45 days and should be in the form of corrected pages to your Safeguard Cont.ingency Plan.

The Coments contain information of a type specified in 10 CFR 2.790(d) and are therefore being withheld from public disclosure.

Sincerely.

Original sig.ned by Robert A. Clark Robert A. Clark, Chief Operating Reactors Branch #3 Division of Licet. sing Attachment to be Withheld

Enclosure:

From Public Disclosure cc: See next page f./S h4

/ /\\

6CUL Y _).$%

efi \\['

[

i OCT2 71981* '9) g 8**- @ M'SI^

  • b N

'\\

8111060718 811022 I

PDR ADOCK 05000309 k:

F PDR omer> DRS

.0BW.: i.......

.0.R.SD.; QL...

... ~. _ _.. _.

sua=ame >.P..

GR RAC1

....~..m..--

.wgm.......

h.yat.......

ga1........

pe ronu ns oo son ecu oua OFFICIAL RECORD COPY unao mi-: +=

V Maine Yankee Atom'ic Power Company cc:

E., W. Thurlow, President Mrs. L. Patricia'Doyle, President Maine Yankee Atomic Power Company SAFE POWER FOR MAINE Edison Drive Post Office Box 774 Augusta, Maine 04335 Camden, Maine 04843 Mr. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Er.gineering Municipal Building Yankee Atomic Electric Company U. S. Route 1 f.

)

20 Turnpike Road Wiscasset, Maine 04578 Westboro, Massachusetts 01581 Mr. Gustave A. Linenberger John A. Ritsher, Esquire Atomic Safety and Licensing Board Ropes & Gray U.S. Nuclear Regulatory Commission 225 Franklin Street Washington, D. C.

20555 Boston, Massachusetts 02110 David Santee Miller, Esq.

Mr. Rufus E. Brown 213 Morgan Street, N. W.

Deputy Attorney General Washingtoa, D. C.

20001 State of Maine Augusta, Maine 04330 Mr. Paul Swetland Resident inspector / Maine Yankee Mr. Nicholas Barth c/o U.S.N.R.C.

Executive Director P. O. Box E

-Sheepscot Valley Conservattor.

Wiscasset, Maine 04578 Association, Inc.

P. O. Box 125 Mr. Charles B. Brinkman Alan, Maine 04535 Manager - Washington Nuclear Operations,

Combustion Engineering Inc.

Wiscasset Public Library Association 4853 Cordell Avenue, Suite A-1 High Street Bethesda, Maryland 20014 Wiscasset, Maine 04578 Mr. John H. Garrity, Director Mr. Torbet H. Macdoncld, Jr.

Nuclear Engineering & Licensing Office of Energy Resources Maine Yankee Atomic Power Company State House Station #53 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336 Robert M. Lazo, Esq., Chairman Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region I Office l

Washington, D. C.

20555 ATTN:

EIS COORDINATOR JFK Federal Building Dr. Cadet H. Hand, Jr., Dir".ctor Boston, Massachusetts 02203 Bodega Marine Laboratory University of California Bodega Bay, California 94923 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 l

l

- - -. ~

~ L. _, _ _. ?_._- - - _. - _ T _._ _

~^ ~ ~

^

.