ML20058H396

From kanterella
Jump to navigation Jump to search
Advises of Acceptance of Revs 19,20 & 21 to Physical Security Plan,Per 891005 & 17 & s
ML20058H396
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/30/1990
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 9011150242
Download: ML20058H396 (3)


Text

ID_,

po-

,4 M T 3 0 gggy Docket No. 50-213 Connecticut Yankee Atomic Power Company 1

ATTN: Mr. E. J. Mroczka Seriior Vice President - Nuclear t

Engineering and Operations Group t

P.O. Box 270 Hartford, Connecticut 06141 t

Gentlemen:

IL.

SUBJECT:

10 CFR 50.54(p) SUBMITTAL - HADDAM NECK PLANT

-This is in response to your letters of October 5 and 17, 1989, and May 8, 1990, regarding changes to the Haddam Neck Plant Modified Physical Security Plan t

identified as Revisions 19, 20 and 21.

We have reviewed the submitted changes and have determired that they are L

consistent with the provisions of 10 CFR 50.54(p). Accordingly, they are acceptable for inclusion into the plan.

It.is noted that Revision'21 has not addressed the recommended change to your Security _ Plan, section 14.7, related to record retention period as stated in

' - of your October 5,1989, submittal, f

The. enclosures to your letters contain Safeguards Information of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.

David Limroth (215-337-5121) is our contact should there be any questions concerning this matter.

Sincerely, Ordin ] bd2d Bj:

James H. Joyner James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety and Safeguards cc:. See'Next Page p

OFFICIAL RECORD COPY PL HN - 0001.0.0 1uzu90 e m so m.

30 o\\

,p

=o0: osooo m PDC g

. +,.

i Con';ecticut Yankee Atomic 2

'/ower Company CC:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company

. Post Office Box 270 Post Office Box 270

. Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Board of Selectmen Radiation Control Unit Town Hall Department of Environmental Protection Haddam, Connecticut 06103 State Office Building Hartford, Connecticut 06106 Bradford S. Chase, Under Secretary Resident Inspector Energy Division Haddam Neck Plant Office of Policy and Management U. S. Nuclear Regulatory Commission 80 Washington Street Post Office Box 116 Hartford, Connecticut 06106 East Haddam Post Office East Haddam, Connect', cut 06423

_ D. B. Miller, Jr., Nuclear Station Director G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Haddam Neck Plant Connecticut Yankee Atomic Power Company Connecticut Yankee Atomic Power Company RFD 1, Post Office Box 127E RFD 1, Post Office Box 127E East Hampton, Connecticut 06424 East Hampton, Connecticut 06424 Public Document Room (POR)

Local Public Document Room (LPDR)

+

NuclearSafetyInformationCenter(NSIC) 1 ~

j OFFICIAL RECORD COPY PL HN - 0002.0.0 10/26/90

i CI i

C'onnecticut Yankee Atomic 3

3 0 1993 Power Company bec:

Chief, NRR/RSGB Document Control Desk, Official Record Copy - RID RG01 Region I Docket Room, w/ concurrence Region I Licensing-File, w/ concurrence Region I Safeguards Files Region I Section Chief DRP-4A D. F. Limroth, SS, DRSS I

i i

i l

N i

i o

i-l I:DRSS

[

F:DRSS RI-SS RI:0RSS

(\\

l Buracker/mk i

,,imroth-K mig r

/

i j10/f/90 10p/90 16"//4 /90 0/7+/90 OFFICIAL RECORD COPY PL HN - 0003.0.0 j

[

10/26/90 i

l 1

. =..