ML20151V592

From kanterella
Jump to navigation Jump to search
Advises That 871223 Rev 16 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20151V592
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/27/1988
From: Bellamy R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8805030115
Download: ML20151V592 (3)


Text

r

.u  : _. ..wn~~ .-

, , g,-.

_ Qff,hll1.gf pjg{f

~ ~

' = -

.T. -

v ~ ~

- ,/aua %o

~

IUNITED STATES _ - ._ J

(/

e" 'l - NUCLEAR REGULATORY COMMISSION ^-

j j REGION I

  • ~

~

'475 ALLENDALE ROAD - .

' KING OF PRUSStA, PENNSYLVANIA 194o6 tf Docket No. 50-213 _

Connecticut Yankee Atomic Power Company ATTN: Mr. E. J. Mroczka Senior Vice President - Nuclear Engineering and Operations Group P.O. Dox 270 Hartford, Connecticut 06141 Gentlemen:

Your letter of December 23, 1937, transmitted Revision No. 16 to the Haddam Neck Plant Physical Security Plan. We have reviewed the information contained in this plan revision and have determined that the changes are consistent with the provisions of 10 CFR 50.54(p), and are considered acceptable.

The enclosures to your letter are being withheld from public disclosure since they contain Safeguards 0.1 formation and must be protected in accordance with 10 CFR 73.21.

Sincerely, Stdh -

Ronald R. Bellamy, Chief' Facilities Radiological Safety and Safeguards Branch, Division of Radiation Safety and Safeguards  ;

cc:

See Next Page i

I l

)

l l

l 5%SS SS$$ SSSSh?

F I

\

bU0 .

- . . . sn m an -.

w-- .

&' f -

~ ' " "

~

Connecticut Yankee ~ __

2

- Atomic Power Company -

Public Document Room (PDR)

Local Public Document Room (LPDR) .

Nuclear Safety Information Center (NSIC)

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry, and Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 36103-3499 State Office Building Hartford, Connecticut 06106 Wayne D. Romberg Richard M. Kacich, Manager Vice President, Nuclear Operatiens Generation Facilities Licensing Northeast Utilities Service Ccmpany 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 Plant ATTN: Under Secretary Energy RFD #1 Division Post Office Box 12/E 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 05103 East Haddam Post Office East Haddam, Connec'.icut 06d23

- l l

l l

l i

l

~.

Connecticut Yankee 3 Atomic Power Company bec:

Chief, RSGB/NRR NRR, Docket File Document Control Desk (Official Record Copy) RIDa Code RG01 RI Docket Room (w/ concurrences)

RI Licensing File (w/ concurrences)

Ri Safeguards File (w/ concurrences)

RI Section Chief, DRP-1B

)

I i

l

__ _ ,