ML20055G158

From kanterella
Jump to navigation Jump to search
Advises That Changes to Plant Physical Security Plan, Acceptable,Per 890817,900116 & 0612 Ltrs
ML20055G158
Person / Time
Site: Maine Yankee
Issue date: 07/05/1990
From: Ronald Bellamy
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
References
NUDOCS 9007200185
Download: ML20055G158 (3)


Text

{{#Wiki_filter:., ,c o :- x rh i 9l h,lgnat 10 iginal_ kO h DTOW .3 a U, JVL 0 51990 ' ~ ~ ~ ~ ~ ~ ~ ~ ~ ' ~ ~ ~ Occket No. 50-309 Maino Yankee Atomic Power Company- -ATTN: Mr. Charles. D. Frizzle President 'S -83 Edison Drive. S Q' M -- Augusta, Maine 04336 l Gentlemen: k ~ I

SUBJECT:

10 CFR 50 54(p) SUBMITTAL - MAINE YANE ATOMIC POWER STATION,= UNIT This, letter is in response to the changes,. submitted under 10 CFR 50.54(p), to i the Maine. Yankee Atomic Power Station, Unit 1, Physical Security Plan dated. August 7, 1989, August 17, 1989, January 16,1990 (kevision 1) and-June'12,1990 (Revision 2). l .We have reviewed the submitted changes and have determined that they are j ~ consistent with the provisions of 10 CFR 50.54(p). Accordingly, they are. . acceptable for. inclusion into the plan, j i The enclosures to your letter contains Safeguards Information of a type specified in~10 CFR 73.21.and are being withheld from public disclosure. -{ ,1 W.-K Lancaster (215-337 5074) is our contact should there be^any, questions iconcerning this matter. Sincer*1y, Original Signed By. - Ronald R. Bellamy-Ronald R..Bellamy,-Chief Facilities-Radiological Safety and Safeguards' Branch Division of Safeguards-i cc: 'See I W. Page e w \\, b l o ,o OFFICIAL RECORD COPY PL MY - 0001.0.0 06/29/90 \\ D d 900720bist 9oo7og o jDR ADOCK 05000309 i PDC

g. a. p_.

7 ..j f'O L' Maine Yankee: Atomic ~ 2: g ' Power. Company: cc: Mr. Charles B. Brinkman Mr. G. D. Whittier, Manager 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 225 Franklin-Street P.O. Box-408. . Boston, Massachusetts -02110 Wiscasset, Maine 04578 -State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Dr. E. T. BouletteF Vice President Operations Maine-Yankee-Atomic Power Company P. O. Box 408 -Wiscasset, Maine 04578: ~ Mr. J. H< Garrity, Vice President Licensing and Engineering Maine Yankee Atomic Power _ Company

83. Edison Drive

--Augusta,' Maine 04336 First Selectman of Wiscasset-Municipal Butlding. U.S._RouteLl' Wiscasset,: Maine 04578

Resident inspector ~

MaineiYankee Atomic Power Station - U.;S.JNuclear Regulatory Commission R.,0,. Box E Wiscasset, Maine 04578' ~ Mr.:P. L. Anderson, Project Manager -Yankee AtomictElectric Company 580 Main Street .g' Bolton, Massachusetts -01740-1398 Public Document' Room (PDR) local-Public Document Room (LPOR) Nuclear Safety Information Center (NSIC) . /. OFFICIAL RECORD COPY PL MY - 0002.0.0 ~ 06/29/90 ,o l. T/g i

n.4, ? ~] T9 1 r- ,s ~. b ;. ' ' ' '..LRaine YankeelAtomic 3' m Power Company-Ibec:, Chief, NRR/RSGB' ~ Document' Control Desk, Official Record Copy - RID RG01. '# -7" Region;I. Docket Room,~w/ concurrence i / . Region-I Licensing File, w/ concurrence Region I Safeguards Files Regionil Section1 Chief DRP-38' q ( i' hu [ t N r:; t G f, e....; g.. r ? J: ? ,6 i t ?3

i 4

.y y,. Ai .w i u; -!-t .' i i I' a. RI;DR$5 k RI:DRSS% RI:D SS n; Lancaster/m .Keimig 4 Bellamy- " ~ l07/or/90'- 0[/ c//90 07/[190 '0FFICIAL. RECORD COPY-PL MY - 0003.0.0-ti 06/29/90 I w 'l z _ i .f}}