ML20195H001

From kanterella
Jump to navigation Jump to search
Forwards Input to Plant SALP for 861201-880115
ML20195H001
Person / Time
Site: Hope Creek, 05000000
Issue date: 12/24/1987
From: Anderson C
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Swetland P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20195F814 List: ... further results
References
FOIA-87-830 NUDOCS 8806280198
Download: ML20195H001 (4)


Text

C DEC 2 4 1961 MEMORANDUM FOR:

Paul Swetland, Chief, Projects Section 28, Division of Reactor Projects FROM:

Clif ford J. Anderson, Chief, Plant Systems Section, Division of Reactor Safety

SUBJECT:

HOPE CREEK SALP Teansmitted herewith is the ORS input to the Hope Creek SALP for the period De:em:er 1, 1936, through January 15, 1988.

If you have questions, please c:ntact Sada Pu11ani at ext. 5290, il C

fford J.

nderson, Chief Plant Sys s Section Division f Reactor Safety ec:

W. Borchardt, SRI, Hope Creek

5. Pu11ani

,Information in P,is reCO.'d :3 Mecd in accordance 'clith the Fre::': cf inktmat;cn i

A:t, exemp e F0IA. -

3p_

l l

I 8806280190 800615 PDR FOIA

)

DOLEYG7-G30 PDR G

SALP Physical Protection Licensee:

Consolidated Edison Company of New York, Inc.

Indian Point Unit 2 Nuclear Generating Station Assessment Period:

8/1/84 - 7/31/85 Board Meeting Date: 9/16/85 Report Draf t Due Date (SG): 8/16/85 ReportDraftDueDate(DRP): 8/16/85 Prepared By:

/A Date: __f k

T Roland J. Bailey /

Physical SecutWy Inspector Reviewed By:

Chief. SGS:

d:

Date: _f Jfff Richard R. Keim ief Chief, NMSSB: _

$W Date: f/1 VP JpsyJoyher, Chief

/

)

NMSSB Secretary (Coord./Distb )

IcWAu llc C.

Date:

? 29-76 0

~

Copies to:

1.

DRSS 2.

DRP Section Chief 3.

Licensee Inspection File 4.

SG Master File Other:_

(initials)

Inferrnation in this record vtas deleted in 3::oidante with l

Act, exemptions.ga freetcm of Inf;r F0IA S 9-4 3 0 f.30 i

~ - -.. - _. -

1 SALP Physical Protection Licensee: _ Consolidated Edison Company of New York. Inc.

Facility: _ Indian Point Uni _t 2, Nuclear Generating 5tation Assessment Period: 8/1/85 - 7/31/86 Board Meeting Date: _9/15/86

,ReportDraftDueDate(SG): 8/8/86 Report Draf t Due Date (DRP): 8/15/86 Prepared by: -

Date:

[/[- d Wi)fiamMadden ysical Se nspector Reviewed by:

Richarc R. Keimig, Chief,

_ [/[- 8 Date:

afeguards Section Approved by:

MM Date:

/Mk J, y.JJoyrf r, ChigY, Nuclear j

/

/

Matvials wfety and Safeguards -

Branch cc:

Senior Resident inspector DRP Section Chief SG Licensee Inspection file SG Master File T. Martin, DRSS inictm3nc aa.,,,m,e.,,; # [" u"3? h'E'f inac:crea n ma:nurmu FotA.

' b -3

SALP Physical Protection Licensee: Consolidated Edison Company of New York Indian Point Unit 2, Nuclear Generating Station Assessment Period:

08/01/86 - 11/30/87 Board Meeting Week of:

31/11/88 Report Draft Due Date (SG): _ 12/03/87

\\

Report Draft Due Da e RP):

12/10/87 Prepared by:

/

\\.

DATE:

1.1/ 9

&7 G. C. Smith Safeguards Specialist Reviewed by:

Chief, SGS:

f: b c DATE:

/K F

  • M ithard R.

t Safeguards %, C Section Approved by:

Chief, NMS&SB

,1 N N

,t u DATE:

/d ' /* -( 7 Ma$r$a ahey N

a and Safeguards Branch Responsible DRP Section Chief:

Paul Swetland Copies to:

DRP Resident inspector CRP Branch Chief SG License File SG Licensee Inspection File SG Section Chief R

rk on

.In armation in this record wn deleted R

R. Skelton, NRR in accordance with '*a freedom of Infctmation Act, exemptions -

F0lA

_ $ 1 7 3 ) _ { '

E

-. -.