ML20207P295

From kanterella
Jump to navigation Jump to search
Notifies That 860711 Rev 2 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20207P295
Person / Time
Site: Millstone  
Issue date: 12/31/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 8701150370
Download: ML20207P295 (3)


Text

--

DEC 311986 Docket Nos. 50-245/336/423 Northeast Nuclear Energy Company ATTN: Mr. J. F. Opeka Senior Vice President Engineering and Operations Group P.O. Box 270 Hartford, Connecticut 06141-0270 Gentlemen:

Your letter of July 11, 1986, transmitted Revision No. 2 to the Millstone Nuclear Power Station, Units 1, 2, and 3, Physical Security Plan. We have reviewed the information contained in this plan revision and have determined that it is consistent with the provisions of 10 CFR 50.54(p), and considered acceptable.

l The enclosures to your letter are being withheld from public disclosure since they contain Safeguards Information and must be protected in accordance with 10 CFR 73.21.

Sincerely, Original Signed By:

Thomas T. Martin, Director Division of Radiation Safety and Safeguards CC:

See Next Page 87011 % k N oh 45 PDR PDR F

OFFICIAL RECORD COPY OL SG MILL REV 2 - 0001.0.0 12/29/86%)kD i

e Northeast Nuclear Energy Company 2

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit c

Counselcrs at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Edward J. Mroczka Mr. Charles Brinkman, Manager Vice President, Nuclear Operati m Washington Nuclear Operations Northeast Utilities Service Company C-E Power Systems P.O. Box 270 Combustion Engineering, Inc.

Hartford, Connecticut 06141-0270 7910 Woodmont Avenue Bethesda, Maryland 20814 State of Connecticut Northeast Utilities Service co.

Office of Policy and Management ATTN:

Mr. Richard R. Laudenat ATTN: Under Secretary, Energy Manager, Generation Division Facilities Licensing 80 Washington Street P.O. Box 270 Hartford, Connecticut 06106 Hartford, Connecticut 06141-0270 Mr. Wayne D. Romberg, Superintendent Mr. Maurice R. Scully, Executive Millstone Nuclear Power Station Director P.O. Box 128 Connecticut Municipal Electric Waterford, Connecticut 06358 Energy Cooperative 268 Thomas Road Groton, Connecticut 06340 Senior Resident Inspector Office Robert W. Bishop, Esquire USNRC Corporate Secretary P.O. Box 811 Northeast Utilities Niantic, Connecticut 06357-08 P.O. Box 270 Hartford, Connecticut 06141 Mr. Lawrence Bettencourt, Ms. Jane Spector First Selectman of the Federal Energy Regulatory Commission Town of Waterford 825 N. Capitol Street, N.E.

Hall of Records -

Room 8608C 200 Bostor. Post Road W2shington, D.C.

20426 Waterford, Connecticut 06385 Mr. Michael L. Jones, Manager Richard M. Kacich, Supervisor Project Management Department Operating Nuclear Plant Licensing Massachusetts Municipal Wholesale Northeast Utilities Service Company Electric Company P.O. Box 270 P.O. Box 426 Hartford, Connecticut 06141-0270 Ludlow, Massachusetts 01056 0FFICIAL RECORD COPY OL SG MILL REV 2 - 0002.0.0 12/29/86

-Northeast Nuclear Energy Company 3

bec:

Director, SSPD/NRR Chief, SGRT/NMSS NRR Docket File Document Control Desk (Official Record Copy) RIDS Code RG01 Region I Docket Room (w/ concurrences)

Region I Licensing File (w/ concurrences)

Region I Safeguards File (w/ concurrences) s

\\.S RI:

SS DR S I:DRSS dr/gcb Kei Joyner Kane Martin 3

12/ '/86 1/f/86 12/3//86 12/W/86 12h /86 0FFICIAL RECORD COPY OL SG MILL REV 2 - 0003.0.0 12/29/86

-