ML20046C952
| ML20046C952 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/09/1993 |
| From: | Joyner J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Opeka J NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| NUDOCS 9308130096 | |
| Download: ML20046C952 (3) | |
Text
-.
~
AUG 0 9193 i
Docket No.: 50-213 Serial No.:9 3 - 3 9 >4 Mr. John F. Opeka Executive Vice President - Nuclear Northeast Nuclear Energy Company t
P.O. Box 270 Hartford, CT 06141-0270
Dear Mr. Opeka:
SUBJECT:
10 CFR 50.54(p) SUBMITTAL FOR HADDAM. NECK PLANT This letter is in response to your correspondence of July 6,1993, regarding changes to the Haddam Neck Plant Physical Security Plan identified as Revision 26.
I 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.
l The enclosures 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; James H. Joyner James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards 130038 OFFICIAL RECORD COPY G:HDDMNKSP.R26 August 9,1993
-mm Q
i ks%y
{f O
9308130096 930909 PDR ADOCK 0500 3
F 30 4
^
Northeast Nuclear Energy Company 2
cc:
Gerald Garfield, Esquire R. M. Kacich, Director l
Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company i
City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President G. H. Bouchard, Director Nuclear, Operations Services Nuclear Quality Services Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 P.O. Box 270 t
Hartford, Connecticut 06141-0270 Hartford, CT 06141-0270 Kevin McCarthy, Director Board of Selectmen Radiation Control Unit Town Hall Depanment of Environmental Protection Haddam, Connecticut 06103 State Office Building Hartford, Connecticut 06106 Allan Johanson, Assistant Director J. P. Stetz, Vice President Policy Development and Planning Haddam Neck Plant Division Connecticut Yankee Atomic Power Office of Policy and Management Company -
80 Washington Street 362 Injun Hollow Road Hartford, Connecticut 06106 East Hampton, Connecticut 06424 -
-i Resident Inspector Haddam Neck Plant Nicholas S. Reynolds
-i V
U. S. Nuclear Regulatory Commission Winston & Strawn 361 Injun Hollow Road 1499 L Street, N.W.
East Haddam, Connecticut 06423 Washington, D.C. 20005-3502 D. J. Ray Public Document Room (PDR) l Nuclear Unit Director IAcal Public Document Room (LPDR) 1 Haddam Neck Plant Nuclear Safety Information Center Connecticut Yankee Atomic Power 1
Company 362 Injun Hollow Road East Hampton, Connecticut 06424 i
.I i
q OFFICIAL RECORD COPY G:HDDMNKSP.R26
- August 9,1993 3-
i.
s a
No'rtheast Nuclear Energy Company 3
bec:
Chief, NRR/RSGB Document Control Desk, Official Record Copy - RID RG01 Region I Docket Room w/ concurrence (w/o SGI)
Region I Safeguards Licensing File (TACS UOO679)
Region I Safeguards Licensing Serial File Chief, RPS-4A, RI/DRP (w/o SGI)
RI:DRSS SS SS RI:DRSS Haverkamp
.roth Keimig -
Jo Mf'04 Q
({8f{D
/$K{b T/i/it f6/O i
i OFFICIAL RECORD COPY G:HDDMNKSP.R26 August 9,1993 i
l
!