ML20058P274

From kanterella
Jump to navigation Jump to search
Advises That Rev 2 to Defueled Security Plan Consistent W/ Provisions of 10CFR50.54(p) & Acceptable for Inclusion Into Plan
ML20058P274
Person / Time
Site: Yankee Rowe
Issue date: 12/08/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Jeffery Grant
YANKEE ATOMIC ELECTRIC CO.
References
NUDOCS 9312270007
Download: ML20058P274 (3)


Text

-

i l

l EG 0 81993 i

Docket No.: 50-29 Serial No.: D ' ~ U 8 '4 J

his. Jane Grant Senior Project Engineer - Licensing Yankee Atomic Electric Company 580 hiain Street Bolton, hfassachusetts 01740-1398

Dear his. Grant:

SUBJECT:

10 CFR 50.54(p) SUBhilTTAL FOR YANKEE NUCLEAR POWER STATION This letter is in response to your correspondence of November 16,1993, regarding changes to the Yankee Nuclear Power Station Defueled Security Plan identified as Revision 02.

l We have reviewed the changes submitted and have determined that they are consistent with the l

provisions of 10 CFR 50.54(p) and are acceptable for inclusion in the Plan.

j l

The enclosures to your letter contained Safeguards Information of a type specified in 10 CFR l

73.21 and will be withheld from public disclosure.

hir. 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 l

and Safeguards Branch Division of Radiation Safety and Safeguards g

OFFICIAL RECORD COPY S:\\SRVCELST\\YRDSP.RV2 December 6,1993 93 2270007 931208 hDR ADOCK 05000029

\\'

PDR

l Yankee Atomic Electric Company 2

1 cc:

1 Mr. Jay K. Thayer Dr. Andrew C. Kadak, President Vice President and Manager and Chief Executive Officer of Operations Yankee Atomic Electric Company i

Yankee Atomic Electric Company 380 Main eteet i

580 Main Street Bolton, Massachusetts 01740-1398 l

Bolton, Massachusetts 01740-1398 l

Thomas Dignan, Esquire Mr. David Rodham, Director Ropes and Gray Massachusetts Civil Defense Agency One International Place 400 Worcester Road Boston, Massachusetts 02110-2624 P.O. Box 1496 Framingham, MA 01701-0317 ATTN: Mr. James Muckerheide Mr. N. N. St. Laurent Chairman, Franklin County Plant Superintendent Commissioner Yankee Atomic Electric Company 425 Main Street Star Route Greenfield, MA 01301 Rowe, Massachusetts 01367 Mr. Fred Koch P.O. Box 384 Brattleboro, Vermont 05302 Robert M. Hallisey, Director Commissioner Richard P. Cedano Radiation Control Program Vermont Department of Public Service Massachusetts Department 120 State Street,3rd Floor of Public Health Montpelier, Vermont 05602 305 South Street Boston, Massachusetts 02130 Resident Inspector Public Document Room (PDR) local Publ::: Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

OFFICIAL RECORD COPY S:\\SRVCELST\\YRDSP.RV2 December 6,1993 i

l

Yankee Atomic Electric Company 3

bec:

Chief, NRR/RSGB Document Control Desk, Official Record Copy - RID'RG01 V Region I Docket Room'w/ concurrence (w/o SGI)

Region I Safeguards Licensing File (TACS UOO753)

Region I Safeguards Licensing Serial File i

Chief, RPS-3A, RI/DRP (w/o SGI) l t

$9i N

RI:DRSS RI:DRSS 4. RSS WI:DRSS Have p

pimroth

-Joyner 0

y19,1 %

I4J b ffi3

/

3 OFFICIAL RECORD COPY S:\\SRVCELST\\YRDSP.RV2 December 6,1993

.. -..c