ML20199K583

From kanterella
Jump to navigation Jump to search
Advises That 970925 Rev 25 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20199K583
Person / Time
Site: Maine Yankee
Issue date: 01/27/1998
From: Modes M
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Sellman M
Maine Yankee
References
NUDOCS 9802060222
Download: ML20199K583 (3)


Text

,

January 27, 1998 Idr. Michael B. Sellman President Maine Yankee Atomic Power Company 329 Bath Road Brunswick, ME 04011

SUBJECT:

10 CFR 50.54(p) SUBMITTAL FOR MAINE YANKEE ATOMIC POWER STATION

Dear Mr. Sellman:

This letter is in response to your correspondence of September 25,1997, regarding changes to the Maine Yankee Physical Security Plan identified as Revision 25, submitted under the provisions of 10 CFR 50.54(p).

Based on your deterrnination that the changes do not decrease the overall effectiveness of your security plan and after limited review c! the changes, no NRC approval is required, in accoidance with 50.54(p). Implementation of these changes will be subject to inspectic,n to confirm that the changes have not decreased the overall effectiveness of your security plan.

The enclosure to your letter contained Safeguards information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure, in accordave with 10 CFR 2.790 of the Commission's regulations, a copy of this letter -

will be pirced in the NRC Public Document Room.

a Mr. Gregory Smith was the reviewer for this matter. Should there be any questions, he can be contacted at (610) 337-5263.

Sincerely, ORIGINAL SIGNED BY:

Michael C. Modes, Chief Emergency Preparedness and Safeguards Branch Division of Reactor Safety Docket No. 50-309

?

f'y 9002060222 900127 h

PDR ADOCK 05000309 p-PDR:

ll ll lllll lll NI ll esuo,i

KbO,

Mr. Mich'ael B. Sellman 2

cc:

Mr. Charles B. Brinkman Mr. James R. Hebert, Manager Manager Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company

]

ABB Combustion Engineering 329 Bath Road 12300 Twinbrook Parkway, Suite 330 Brunswick, ME 04011 Rockville, MD 20852 Thomas G. Dignan, Jr., Esquire Mr. Uldis Vanags Ropes & Gray State Nuclear Safety Advisor One international Place State Planning Office Boston, MA 02110-2024 State House Station #38 Augusta, ME 04333 First Selectman of Wiscasset Mr. P. L. Anderson Municipal Buildine Project Manager US Route 1 Yankee Atomic Electric Company Wiscasset, ME 04578 580 Main Street Bolton, MA 01740-1398 Friends of the Coast Mr. Christopher R. Shaw P.O. Box 98 Plant Manager Edgecomb, ME 04556 Maine Yankee Atomic Power Station-P.O. Box 408 Wiscasset, ME 04578 Mr. G. D. Whittier Mr. Patrick J. Dostie Vice President State of Maine Nuclear Safety Inspector Licensing and Engineering Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company P.O. Box 408 329 Bath Road Wiscasset, ME 04578 Brunswick, ME 04011 Mr. Graham M. Leitch Mary Ann Lynch, Esquire Vice President Operations Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station 329 Bath Road P.O. Box 408 Brunswick, ME 04011 Wiscasset, ME 04578 Mr. Jonathan M Block Attorney at Lav.

P.O. Box 566 Putney, VT 5346-0566

Mri FAic{ael B. Sellman 3

DISTRIBUTION:

R. Rosano, NRR/PSGB (OWFN 11 E22)

Document Control Desk, Official Record Copy - RID RG01 g

Region l Docket Room w/ concurrence (w/o SGI)

Region i Safeguards Licensing File (TAC UO1195)

Region i Safeguards Licensing Serial File R. Bellamy, Chief, Decommissioning and LAB Branch (w/o SGI)

NRC Resident inspector PUBLIC Nuclear Safety information Center (NSIC)

DOCUMENT NAME: S:\\SRVCEL MYPSP.R25 Ta receive a copy of this document. Indirate in x: "C" = Copy without attachment /encRsu9 "E' = Copy with attachment / enclosure "N" = No copy 0FFICE DRS/RI M@)

l ORS /RI\\.,(f')

l l

NAME CMiskey (!)Rn\\

Witi MModm\\\\ \\

DALE 01/26/98 OL7'J98 01/ b /9hb\\)

01/

/98 01/

/98

\\~

OFFICIAL RECORD COPY