ML20141N004

From kanterella
Jump to navigation Jump to search
Advises That 860131 Temporary Change to Modified Amended Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20141N004
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/20/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8603030388
Download: ML20141N004 (3)


Text

.

' DESIGNATED GIIIIIh-

.c, t , certified By ' 2d .....

FEB 201986 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN: Mr.- J. F. Opeka Senior Vice President - Nuclear Engineering and Operations Group P. O. Box 270 Hartford, Connecticut 06101 Gentlemen:

Your letter of January 31, 1986, transmitted a Temporary Change to' the Haddam Neck Plant Modified Amended Security Plan. We have reviewed the information contained in this temporary change and have determined that the change is con-sistent with the provisions of 10 CFR 50.54(p), and is con'sidered acceptable.

The enclosure to your letter is being withheld from public disclosure _ since it contains Safeguards Information and must be protected in accordance with 10 CFR 73.21.

Sincerely, Original Signed Byg Thcmas T. Martin, Director Division of Radiation Safety and Safeguards cc:

See Next Page 8603030388 860220 PDR ADOCK 0 % 2 3 0FFICIAL RECORD COPY OL SG HN - 0001.0.0 02/19/86oQf;O[

l El

d Connecticut Yankee Atomic Power Co. 2 s

cc:

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental Protection City Place State Office Building Hartford, Connecticut 06103-3499 Hartford, Connecticut 06106 Superintendent Edward J. Mroczka i Haddam Neck Plant Vice President, Nuclear Operations RFD #1 Northeast Utilities Service Company

. Post Office Box 127E Post Office Box 270 East Hampton, Connecticut 06424 Hartford, Connecticut 06101 Board of Selectmen State of Connecticut Town Hall Office of Policy and Management Haddam, Connecticut 06103 ATTN: Under Secretary Energy Division Resident Inspector 80 Washington Street I

US Nuclear Regulatory Commission Hartford, Connecticut 06101 East Haddam Post Office East Haddam, Connecticut 06423

  • N i

i 1

1 i l i

l

0FFICIAL RECORD COPY OL SG HN - 0002.0.0 02/20/86 i 4

^

p

,. )

o n Connecticut Yankee Atomic Power Co. 3 ,

i bcc: ,

Director, SSPD/NRR Chief, SGRT/NMSS NRR Docket File ,,

Document Control Desk (Official Record Copy) RIDS Code RG01 ~

RI Docket Room (w/ concurrences) i RI Licensing File (w/' concurrences) ,

RI Safeguards File (w/ concurrences) ,s q

l'

/.

+

1 s

I t e 4

.\ ~)

  • c s

4 s i Tf l

n-RI: Y x.s RI:D4R Je SS so,oe, S RI:Ddh(PA St.,os,eck, e e,tio SS 2//f/86 2//1 /86 2/D/86 2/t>/86 2/ M 86-0FFICIAL RECORD COPY OL SG HN'- 0003.0.0 02/19/86

_, .. _ _ . _ _ . _ . . _ . -  ;.~-_. . - _ _ _.