ML20207B930

From kanterella
Jump to navigation Jump to search

Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan
ML20207B930
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/25/1999
From: Fredrichs T
NRC (Affiliation Not Assigned)
To: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
References
TAC-MA4633, NUDOCS 9906020153
Download: ML20207B930 (3)


Text

a ,

-.. May 25, 1999 Mr Russell A. Mellor .

Vice President - Operations and Decommissioning

.. Connecticut Yankee Atomic Power Company

.362 injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

HADDAM NECK PLANT - DEFUELED PHYSICAL SECURITY PLAN SUBMITTAL (TAC NO. MA4633)

~

Dear Mr. Mellor:

This letter is in response to your correspondence of January 14,1999, regarding changes to the Haddam Neck Defueled Physical Security Plan identified as Revision 1, submitted under the

- provisions of Title 10 of the Code of Federal Reaulations (10 CFR) Section 50.54(p).

Based on your determination that the changes do not 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). .lmplementation of these changes yvill be subject to inspection to confirm that the changes have not decreased the 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 accordance with 10 CFR 2.790 of the Commission's regulatior.s, a copy of this letter will be placed in the NRC's Public Document Room.

Sincerel ORIGINAL SIGNED BY:

Thomas L. Fredrichs, Project Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation DISTRIBUTION: ^

Docket No. 50-213 Doct Filt.30-213 ACRS/ACNW ] l r ~ PUEn.lC ~ Region i / j'

. cc: See next page PDIV-D R/F {

OGC (015-B18) .

SRichards .

DOCUMENT NAME: A:\MA4633._1.WPD

  • SEE PREVIOUS CONCURRENCE To RECEr/E A COPY OF THis DOCUMENT, INDICATE IN THE aoX: "C" = COPY *N"a NO COPY OFFICE PDIV-D/PM d PDIV/LA [\n d PDIV-D/SC PSGB* C NAME- TFredrichs LBorry h MMasnik NM RManill .

DATE' 5/ lh /99 5/ h /99 5/ 1/[/99 5/04/99 OFFICIAL RECORD COPY DOCUMENT NAME: ' A:WIA4633.1.WPD 9906020153 990525 i PDR ADOCK 05000213 4 F 1 PDR t )

O ce g 8

g & UNITED STATES s* j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.c. 2056H001

'+9

          • go May 25, 1999 Mr. Russell A. Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

HADDAM NECK PLANT - DEFUELED PHYSICAL SECURITY PLAN SUBMITTAL (TAC NO. MA4633)

Dear Mr. Mellor:

This letter is in response to your correspondence of January 14,1999, regarding changes to the Haddam Neck Defueled Physical Security Plan identified as Revision 1, submitted under the provisions of Title 10 of the Code of Federal Reaulations (10 CFR) Section 50.54(p).

Based on your determination that the changes do not 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 I confirm that the changes have not decreased the 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 accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter will be O placed in the NRC's Public Document Room.

\

Sincerely, A w Thomas L. Fredrichs, Project Manager Decommissioning Section i Project Directorata IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-213 cc: See next page ,

e m,,

i Haddam Neck Plant cc:

Mr. Atlan Johanson, Assistant Director Ms. Deborah B. Katz, President Office of Policy and Management Citizens Awareness Network Policy Development and Planning Division P. O. Box 83 450 Capitol Avenue - MS# 52ERN Shelburne Falls, MA 01370-0083 P. O. Box 341441 Hartford, CT 06134-1441 Resident inspector Haddam Neck Plant Regional Administrator c/o U.S. Nuclear Regulatory Commission Region 1 361 Injun Hollow Road U.S. Nuclear Regulatory Commission East Hampton, CT 06424-3099 475 Allendale Road King of Prussia, PA 19406 Mr. G. P. van Noordennen Manager- Nuclear Licensing Board of Selectmen Northeast Utilities Service Company Town Office Bading 362 Injun Hollow road Haddam, CT 06438 East Hampton, CT 06424-3099 Mr. James S. Robinson Mr. D. K. Davis Manager, Nuclear investments Chairman, President and Chief and Administration Executive Officer New England Power Company Connecticut Yankee Atomic Power Co.

25 Research Drive 580 Main Street Westborough, MA 01582 Bolton, MA 01740 Ms. Rosemary Bassilakis Mr. T. W. Bennet Citizens Awareness Network Vice President and Chief Financial officer 54 Old Turnpike Road Connecticut Yankee Atomic Power Co.

Haddam, CT 06438 580 Main Street Bolton, MA 01740 Mr. J. A. Ritsher Connecticut Yankee Atomic Power Co. Director Ropes & Gray Monitoring and Radiation Division One International Place Department of Environmental Protection Boston, MA 02110-2624 79 Elm Street Hartford, CT 06106-5127 Mr. K. J. Heider, Decommissioning Director Connecticut Yankee Atomic Power Co. Mr. G. H. Bouchard, Unit Director 362 injun Hollow Road Con.1ecticut Yankee Atomic Power Co.

East Hampton, CT 06424-3099 362 injun Hollow Road East Hampton, CT 06424-3099 ,

Mr. M. D. Cavanaugh Communications Manager Mr. J. D. Haseltine Connecticut Yankee Atomic Power Co. Strategic Planning Director 362 Injun Hallow Road Connecticut Yankee Atomic Power Co.

East Hampton, CT 06424-3099 362 Injun Hollow road East Hampton, CT 06424-3099 l