ML20056G736

From kanterella
Jump to navigation Jump to search
Advises That 930729 Temporary Changes to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable for Inclusion Into Plan
ML20056G736
Person / Time
Site: Maine Yankee
Issue date: 08/13/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Frizzle C
Maine Yankee
References
NUDOCS 9309070103
Download: ML20056G736 (3)


Text

!

AUG 131933 Docket No.: 50-309 Serial No.: 93-43'8 Mr. Charles D. Frizzle President Maine Yankee Atomic Power Company 383 Edison Drive Augusta, Maine 04336 i

Dear Mr. Frizzle:

i

SUBJECT:

10 CFR 50.54(p) SUBMITTAL FOR MAINE YANKEE STATION This letter is in response to your correspondence of July 29,1993, regarding temporary changes to the Maine Yankee Station Physical Security Plan.

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; James H. Joyner James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards OFFICIAL RECORD COPY S:\\SRVCELS'ITMYTCSP.593 August 11,1993 9309070103 930813 y

}

Q PDR-ADOCK 05000309 i

F PDR y

t,g_

=-

P i

Maine Yankee Atomic Power Company 2

cc Mr. Charles B. Brinkman Mr. James R. Hebert, Acting Manager Manager - Washington Nuclear Operations Nuclear Engineering and Licensing Combustion Enginnering, Inc.

Maine Yankee Atomic Power Company 12300 Twinbrook Parkway, Suite 330 83 Edison Drive Rockville, Maryland 20852 Augusta, Maine 04336 Mr. Robert W. Blackm e John A. Ritsher, Esquire Plant Manager Ropes & Gray Maine Yankee Atomic Power Company One International Place P.O. Box 408 i

Boston, Massachusetts 02110-2624 Wiscasset, Maine 04578 i

i 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 l

Augusta, Maine 04336 l

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 l

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 Mr. Graham M. leitch Vice President, Operations Maine Yankee Atomic Power Company P.O. Box 408 Wiscasset, Maine 04578 Public Document Room (PDR) l Local Public Document Room (LPDR)

)

Nuclear Safety Information Center (NSIC)

OFFICIAL RECORD COPY.

S:\\SRVCELST\\MYTCSP.593 August 11,1993 j

, Maine Yankee Atomic Power Company 3

bec:

Chief, NRR/RSGB Document Control Desk,' Official Record Copy - RID RG01 Region I Docket Room wiconcurrence (wlo SGI)

Region I Safeguards Licensing File (TACS UOO690)

Region I S, : guards Licensing Serial File

-l Chief, RPS-3B, RIIDRP (wlo SGI) l 1

i i

l l

1 i

1 RI:DRSS RI:DRSS RI: - SS %

Keidnig

f :;

S I

i y$j(\\ p (Lim [oth Haverkam QV

/

@J,\\/6 f IP'qb 9IN 93 ljs/D l

I i

OFFICIAL RECORD COPY S:\\SRVCELST\\MYTCSP.593 August 11,1993 I

i

~