ML20058P277

From kanterella
Jump to navigation Jump to search
Advises That Rev 27 to Physical Security Plan Consistent W/ Provisions of 10CFR50.54(p) & Acceptable for Inclusion Into Plan
ML20058P277
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/30/1993
From: Joyner J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 9312270008
Download: ML20058P277 (3)


Text

.

NDV 3 01993 Serial No.: 9 4 - 0 74 Docket No.: 50-213 Mr. John F. Opeka Executive Vice President - Nuclear Northeast Nuclear Energy Company P.O. Box 270 Hartford, CT 06141-0270

Dear Mr. Opeka:

SUBJECT:

10 CFR 50.54(p) SUBMITTAL FOR HADDAM NECK This letter is in response to your correspondence of October 13,1993, regarding changes to the Haddam Neck Physical Security Plan identified as Revision 27.

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

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

?20032 I

OFFICIAL RECORD COPY S:\\SRVCELST\\HNSP.R27 November 29,1993 1 0 k dhJ 9312270008 931130 pDR ADOCK 05000213 i

j PDR

Northeast Nuclear Energy Company 2

cc:

Gera!d Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at 12w Nonheast Utilities Service Company City Place Post Office Box 270 Hanford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President Nuclear, Operations Services l

Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 j

Kevin T. A. McCarthy, Director

' u st 7f Selectmen i

l Monitoring and Radiation Division Town Hall i

Depanment of Environmental Protection IIaddam, Connecticut 06438 79 Elm Street P.O. Box 5066 Hartford, Connecticut 06102-5066 Allan Johanson, Assistant Director J. P. Stetz, Vice President Policy Development and Planning Haddam Neck Plant Division Connecticut Yankee Atomic Power l

Office of Policy and Management Company 80 Washington Street 362 Injun Hollow Road l

Hartford, Connecticut 06106 East Hampton, Connecticut 06424 Resident Inspector Haddam Neck Plant Nicholas S. Reynolds U. S. Nuclear Regulatory Commission Winston & Strawn l

361 Injun Hollow Road 1499 L Street, N.W.

l East Hampton, Connecticut 06424 Washington, D.C. 20005-3502 D. J. Ray J. M. Solymossy, Director l

Nuclear Unit Director Nuclear Quality and Assessment Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power P.O. Box. 270 Company Hartford, CT 06141-0270 362 Injun Hollow Road East Hampton, Connecticut 06424 Public Document Room (PDR) local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

OFFICIAL RECORD COPY S:\\SRVCELST\\HNSP.R27 November 29,1993

Northeist Nuclear Energy Company 3

i bec:

Chief, NRR/RSGB.

Document Control Desk, Official Record Copy - RID RG01~

i Region I Docket Room w/ concurrence (w/o SGI)

Region I Safeguards Licensing File (TACS UOO742).

Region I Safeguards Licensing Serial File Chief, RPS-4A, RI/DRP (w/o SGI)

?

J i

d l

ii 4

i e

i i

i RI:DRSS RI:DRSS RI:DRSS RI:DRSS Haver mp proth g.g

}f$ ny e

k 1lpg/gp n/ts/%3

/ /M 72

/

OFFICIAL RECORD COPY S:\\SRVCELST\\HNSP.R27 November 29,1993