ML20203K592

From kanterella
Jump to navigation Jump to search
Ack Receipt of Transmitting Changes to Physical Security Plan for Plant.Approval by NRC Is Not Required IAW 50.54(p)
ML20203K592
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/26/1998
From: Harold J
NRC (Affiliation Not Assigned)
To: Kinkel P
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
References
NUDOCS 9803050149
Download: ML20203K592 (2)


Text

February 26, 1998

'Mr. P:ul H. Kink:1 Vico Pro:Ident, Nuclear Power

(

Consolidated Edison Company of New York,Inc.

Broadway and Bleakley Avenue Buchanan, NY 10511

Dear Mr. Kinkel:

SUBJECT:

INDIAN POINT NUCLEAR GENERATION UNITS, NOS.1 AND 2 SECURITY PLAN REVISION 16, DATED SEPTEMBER 18,1997 This letter acknowiect'3es receipt of you. letter dated September 19,1997, which transmitted changea to the Physical Security Plan for the Indian Point Nuclear Generation Units, Nos.1 and 2, which were submitted under the provisions of 10 CFR 50.54(p).

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

The enclosures to your letter contain Safeguards information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure, in accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter will be pisced in_the N_RC Public Document Room.

~ ~.

~ ~ ~

R. F. Skelton is our contact should you have any questions concerning this matter. His telephone number is (301) 504-3309 or E-mail rfsigNRC. GOV.

s Sincerely, Original signed by Jefferey F. Harold, Project Manager Project Directorate 1-1 Division of Reactor Projects -1/11 3

Office of Nuclear Reactor Regulation Docket Mos. 50-3, 50-247 ba (,Obm l D

cc: See next page hg' { g" F E 7 p a g Distribution Central Files N-a PSGB r/f, Region i DOCUMENT NAME: a:\\skelton\\lp2 le tec-Ivo a copy of thle document. Indicate in the boa: "C" e Copy wkhout attachment / enclosure

  • E* = Copy with attachment / enclosure "N* = No copy OFFICE PSGB:NRR PD-1:NRR ABC:PSGB:NRR p

/

~

Q JFHapp ' RPRosanog NAME RFSkelto DATE 02p98 VU 02(;(19% 'i 02M/98 02/ /98 02/

/98 0FFICIAL RECORD COPY

~~

i 9803050149 930226

]

^

p --

4 e

Paul ti. Kinkel Indian Point Nuclear Generating Ccnsolidated Edison Company Station Units 1/2 of IJew York, Inc.

cc:

- Mayor, Village of Buchanan Charles Donaldson, Esquire 236 Tate Avenue Assistant Attorney General Buchanan, NY-10511 New York Department of Law 120 Broadway Mr. F. William Valentino, Presioent New York, NY 10271 New York State Energy, Research, and Development Authority Ms. Charlene D. Faison, Director Corporate Plaza West Nuclear Licensing 286 Washington Ave. Extension Power Authority of the State Albany, NY 12203-6399 of New York 123 Main Street Mr. Charles W. Jackson White Plains, NY 10601 Manager of Nuclear Safety and Licensing Mr. Walter Stein Consolidated Edison Company Secretary - NFSC of New York, Inc.

Consolidated Edison Company -

Broadway and Bleakley Avenue of New York, Inc.

Buchanan, NY 10511 4 Irving Place - 1822 New York, NY 10003 Senior Resident Inspectar -

U. S. Nuclear Regulatory Commission Regional Administrator, Region l P.O. Box 38 U. S. Nuclear Regulatory Commission Buchanan, NY 10511 475 Allendale Road King of Prussia, PA -19406

- Mr. Brent L. Brandenburg Assistant General Counsel

- Mr. Paul Eddy Consolidated Edison Company.

New York State Department of of New York, Inc.

Public Service 4 Irving Place - 1822 3 Empire State Plaza,10th Floor New York, NY 10003 Albany, NY 12223

_ _ _ _ _ _ - - - _