ML20210R173

From kanterella
Jump to navigation Jump to search
Advises That 860910 Temporary Change to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20210R173
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 09/25/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
References
NUDOCS 8610070146
Download: ML20210R173 (2)


Text

.

p,y r r 7 CGICI;;l.L h-J N

Certificd Di__,

SEP 2 51986 Docket No. 50-333

. Power Authority of the State of New York ATTN: Mr. J. C. Brons l

Senior Vice President - Nucle u Ceneration i

123 Main Street White Plains, New York 10601 l

Gentlemen:

I Your letter of September 10, 1986, transmitted details of a Temporary Change (TC) to the James A. Fitzpatrick Nuclear Power Plant Physical Security Plan during the relocation of the Secondary Alarm Station. The TC identifies the compensatory security measures which are to be implemented during the period of the relocation. We have reviewed the (TC) and have determined that it is consistent with the provisions of 10 CFR 50.54(p), and is therefore acceptable. It is understood, that upon completion of the work which necessitated the TC, the TC will be rescinded and you will (1) revert to the commitments in your current NRC approved plan and (2) transmit revised plan pages, in accordance with 10 CFR 50.54(p), that may be required as a result of i

this change.

Your letter is being withheld from public disclosure since it contains Safeguards Information and must be protected in accordance with the provisions of 10 CFR 73.21.

Sincerely, original Signed By

  • Thomas T. Martin, Director Division of Radiation Safety and Safeguards 4

cc:

See Next Page 1

4 8610070146 060925 PDR ADOCK 05000333 p

P T)R i

0FFICIAL RECORD COPY OL SG FITZ SP - 0001.0.0 g

09/23/86

-(@

0 i

i Power Authority of the State 2

of New York Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

Mr. Charles M. Pratt Mr. George Wilverding, Chairman Assistant General Counsel Safety Review Committee Power Authority of the State Power Authority of the State of New York of New York 10 Columbus Circle 123 Main Street New York, New York 10019 White Plains, New York 10601 Resident Inspector Mr. Robert P. Jones, Supervisor U. S. Nuclear Regulatory Commission Town of Scriba Post Office Box 136 R. D. #4 Lycoming, New York 13093 Oswego, New York 13126 Mr. Radford J. Converse Mr. M. C. Cosgrove Resident Manager Quality Assurance Superintendent James A. Fitzpatrick Nuclear James A. Fitzpatrick Nuclear Power Plant Power Plant Post Office Box 41 P. O. Box 41 Lycoming, New York 13093 Lycoming, New York 13093 Mr. J. A. Gray, Jr.

Mr. A. Klausman Director - Nuclear Licensing - BWR Vice President - Quality Assurance Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 10 Columbus Circle White Plains, New York 10601 New York, New York 10019 Mr. Leroy W. Sinclair Mr. Jay Dunkleberger Power Authority of the State Division of Policy Analysis of New York and Planning 10 Columbus Circle New York State Energy Office New York, New York 10319 Agency Building 2 Empire State Plaza Albany, New York 12223 i

OFFICIAL RECORD COPY OL SG FITZ SP - 0002.0.0 09/23/86

J

ower Authority of the State 3

of New York bec:

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

RI Licensing File (w/ concurrences)

RI Safeguards File (w/ concurrences) b RI:DRSS RI:

SS RI:DRSS R :DRP llI:DRSS Kus g im K mig

  1. Joyne yKane Martin 09/2f86 09/2 [ 86 09/h/86 09/f/86 09/14/86 0FFICIAL RECORD COPY OL SG FITZ SP - 0002.1.0 09/23/86

,