ML20044E368

From kanterella
Jump to navigation Jump to search
Advises That 930408 Rev 6 to Security Training & Qualification Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20044E368
Person / Time
Site: Maine Yankee
Issue date: 05/12/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
References
NUDOCS 9305240244
Download: ML20044E368 (3)


Text

.

M I 21993 Docket No.: 50-309 Serial No.: 9 3 - 2 9 <

Mr. Charles D. Frizzle President 3

Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUBJECT:

10 CFR 50.54(p) SUBMTITAL FOR MAINE YANKEE ATOMIC POWER STATION This letter is in response to your correspondence of April 8,1993, regarding changes to the Maine Yankee Atomic Power Station Security Training and Qualification Plan identified as Revision 6.

We have reviewed the changes submitted and have determined that they are consistent with the provisions of 10 CFR 50.54(p) and are acceptable for inclusion in the Plan.

The enclosure to your letter contained Safeguards Information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure.

Mr. David Limroth was the reviewer for this. matter. Should there be any questions, he can be contacted at (215) 337-5121.

Sincerely, Original Signed By:

i kmes H.Joyner James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards r

OFFICIAL RECORD COPY S:\\SRVCELST\\MYT&Q.RV6 May 10,1993 i

210 C U 9305240244 930512

(

=

, D PDR ADOCK 05000309 i

I F

PDR

,4, Maine Yankee Atomic Power 2

Company cc:

Mr. Charles B. Brinkman Mr. James R. Hebert, Acting Manager I

Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.

83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta, Maine 04336 Rockville, Maryland 20852 Mr. Robert W. Blackmore John A. Ritsher, Esquire Plant Manager Ropes & Gray Maine Yankee Atomic Power Company One International Place P.O. Box 408 Boston, Massachusetts 02110-2624 Wiscasset, Maine 04578 State Planning Officer Mr. G. D. Whittier, Vice President Executive Department Licensing and Engineering 189 State Street Maine Yankee Atomic Power Company Augusta, Maine 04330 83 Edison Drive Augusta, Maine 04336 Mr. Patrick J. Dostie First Selectman of Wiscasset State of Maine Nuclear Safety Municipal Building Inspector U.S. Route 1 Maine Yankee Atomic Power Company Wiscasset, Maine 04578 P.O. Box 408 Wiscasset, Maine 04578 Mr. Charles S. Marschall Mr. P.L. Anderson Senior Resident Inspector Project Manager Maine Yankee Atomic Power Station Yankee Atomic Electric Company U.S. Nuclear Regulatory Commission 580 Main Street P. O. Box E Bolton, MA 01740-1398 Wiscasset, Maine 04578 Public Document Room (PDR) local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

OFFICIAL RECORD COPY S:\\SRVCELSEMYT&Q.RV6 May 10,1993

i Maine Yankee Atomic Power 3

.j Company t

bec:

'G, NRR/RSGB l

Chief

""CIoisiot DeslCOGicial Riiioid Capf"TRID ItG01?re i

Region I Docket Room w/concurrencel@/o SGI)"~^^ ~

l Region I Safeguards Licensing File (TACS UOO632)

Region I Safeguards Licensing Serial File Chief, RPS-3B, RI/DRP (w/o SGI)

I 4

i o

-j i

I t

~!

i i

1 l

RI:DRSS 3IjDRSS

DRSS RI:DRSS Haverkamp hUrnroth Keimig

.r j

j/

40/ 4 6 4og 5/tue i

i OFFICIAL RECORD COPY S:\\SRVCELST\\MYT&Q.RV6 May 10,1993 i

i b