ML20198D292
| ML20198D292 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/13/1992 |
| From: | Joyner J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Frizzle C Maine Yankee |
| References | |
| 92-40, NUDOCS 9205190304 | |
| Download: ML20198D292 (3) | |
Text
L,
UN 131gp' Docket No.: 50-309 Serial No.: 92-40 Mr. Charles D. Frinle President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
~
Dear Mr. Fr.:
nle:
SUBJECT:
10 CFR 50.54(p) SUBMITTAL FOR MAINE YANKEE ATOMIC POWER STATION This letter is in response to your correspondence of March 19,1992, April 9,1992, and April 14,1992, regarding changes to the Maine Yankee Atomic Power Station Security Plan identified as Revisions 10,11 and 12, respectively.
We have reviewed the changes submitted and have determined that they are consistent with the provisions of 10 CFR 50.54(p) and acceptable for inclusion in the Plan.
The enclosures to your letters contained Safeguards Information of a type specified in 10 CFR 73.21 and are being withheld from public disclosure.
Should there be any questions concerning this matter, please contact the reviewer, Mr. David Limroth (215-337-5121).
Sincerely, Original Signed By:
Ebe C. McCabe,,
James H. Joyner, Chief Facilities Radiological Safety and Safeguards Branch Division of Radiation Safety
- ggg ;
and Safeguards OFFICIAL RECORD COPY b
,20u,020<,2031a 7so(
PDR-ADOCK 05000309 PDR p_
w Maine Yankee Atomic Power Company
-2
- cc:
Mr. Charles B. Brinkman Mr. S. E. Nichols, Manager Manager - Washington Nuclear Nuclcer Enginee-ing and Licersing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.
83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta,. Maine 04336 kockville. Maryland 20852 Mr. Robert W. Blackrnore John A. Ritsher, Esquire Plant Manager Ropes & Gray Maine Yankee Atom;c Power Company 1
One International Place P.O. Box 408 Boston, Massachusetts 02110--2624 Wiscasset, mine 04578 State Planning Officer Mr. G. D. Whittier, Vice President Executive Department Licensing and Engineering 189 State Street Maine Yankee Atomic Power Company
- Augusta, Maine 04330 83 Edison Drive Augusta, Maine 04336 Mr. Patrick J. Dostie First Selectman of Wiscasset
~ State of Maine Nuclear Safety Municipal Building Inspector U.S. Route 1
- Maine Yankee Atomic Power Om.*>any Wiseasset, Maine 04578 P.O. Box.408
.Wiscasset,. Maine 04578 Mr. Charles S. Marschall.
Mr. P.L. Anderson Senior-Resident Inspector Project Manager Maine Yankee Atomic Power Station Yankee Atomic Electric Company
-U.S. Nuclear Regulatory Commission 580 Main Street
-P. O.- Box E Bolton, MA 01740-1398 Wiscasset, Maine 04578 Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC) -
i L
OFFICIAL RECORD CCPY l-
o 4
Maine Yankee Atomic Power Company 3
bee:
Chief, NRR/RSGB Document Control Desk, Off.cial Record Copy - RID RG01 Region I Docket Room w/ concurrence (w/o SGI)
Region i Safeguards Licensing File (TACS U00525, U00535, U00526)
Region i Safeguards Licensing Serial File Chief, FPS-3B, Rl/DRP (w/c SGI) b r, e
RI:DRSS RI:DRSS RI:
SS RI:DRSS y
(imroth Kei 'g Joyner 05/lI/92 05/h/92 05/D/92 05/6 /92 OFFICIAL RECORD COPY I
1
-