ML20151U672

From kanterella
Jump to navigation Jump to search
Advises That Revised Completion Date for Temporary Change to Physical Security Plan Acceptable,Per Util . Understands That,Upon Completion of Project,Licensee Will Revert to Security Plan Commitments Previously Approved
ML20151U672
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/26/1988
From: Ronald Bellamy
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8805020123
Download: ML20151U672 (3)


Text

<

~

. ~.

3

~~

~ ~

,#** *'%/

UNiilDsTATES

-/

~

~

NUCLEAR REGULATORY COMMISSION ~ -gl/g* enu J.

  • t ff

. 0 e

ers ALLENDALE ROAO

~

j:l 4-

..nt ioni o

/*

KING M PMWSIA.PENNSYtVANIA 19406 f

APR 261988 Occket No. 50-213 Connecticut Yankee Atomic Power Company ATIN:

Mr. E. J. Mroczka Senior Vice President - Nuclear Engineering and Operations Group P. 0. Box 270 Hartford, Connecticut 06141 L

Gentlemen.

Your letter of Decenber 23, 1987 stated that the Temporary Change to the Haddam Neck Plant Physical Security Plan, which was concurred in by our letter of July 30, 1937, requires an extension for completion to April 15, 1933.

The revised completion date for this temporary change is corndered acceptable; it is understood that, upon completion of this project, you will revert to the security plan commitments previously approved by the NRC.

Sincerely, h,M

.hM Ronald R. Bellam.v, Chief Facilities Radiological Safety and Safeguards Branch,

~

Oivision of Radiation Safety 4

and Safeguards cc:

See Next Page t

g t

kf0E012388042s-i F

DOcg o m g33 01

+

Connecticut Yankee 2

Atomic Power Company Public Document Rcom (PDR)

Local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry, and Howard Radiation Control Unit j

Counselors at Law Department of Environmental j

City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Wayne D. Romberg Richard M. Kacich, Manager Vice President, Nuclear Operations Generation Facilities Licensing Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 State of Connecticut Superintendent Office of Policy and Management Haddam Neck PlLnt ATIN: Under Secretary Energy RFD #1 Division Post Office Box 127E 80 Washington Street East Hampton, Connecticut 06424 Hartford, Connecticut 06106 Resident Inspector Board of Selectmen U.S NRC Town Hall P.O. Box 116 Haddam, Connecticut 06103 East Haddam Post Office East Haddam, Connecticut 06423 l

-=

r 3

Corinecticut Yankee Atornic Power Company bcc:

Chief, RSGB/NRR NRR, Docket File Document Control Desk (Of ficial Record Copy) RIOS Code RG01 RI Docket Room (w/cencurrences)

RI Licensing File (w/c ncurrences)

R1 Safeguards File (w/ concurrences)

RI Section Chief, DRP-1B I

I w

,1

_