ML20237H902

From kanterella
Jump to navigation Jump to search
Advises That 870601 Temporary Change to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20237H902
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/30/1987
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8708170404
Download: ML20237H902 (3)


Text

_ _ - _ - _ _ - _ - _

_=_ - _ - _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ - -

4:

%8 s

i JUL 3 01987 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN: Mr. E. J. Mrotzka Senior.Vice President - Nuclear

. Engineering ~and Operations Group P. O. Box 270

. Hartford, Connecticut 06141 Gentlemen:

I Your letter of June 1, 1987, transmitted details of a: Temporary Change to the l

~

Haddam Neck Plant Physical Security Plan that identified the security. measures i

that will be implemented while this change is in effect.

We have reviewed the' temporary change.and have determined that'it is consistent with the provisions?of 10.CFR 50.54(p), and is considered acceptable.

It is understood that, upon completion of work that necessitated the Temporary Change (estimated to be December,1987), you will revert to the security plan commitments previously approved by the NRC.

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

See Next Page I

L OFFICIAL RECORD COPY OL SG HN - 0001.0.0 0g l

07/30/87 8708170404 870730 PDR.ADOCM 05000213; i 0

, F PDR

f.i l-Conne sicut Yankee Atomic 2

' Pow. Company Public Document Room (PDR)

Local Public Document Room (LPDR) l Nuclear Safety Information Center (NSIC)

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Wayne D. Romberg Vice President, Nuclear Operations Richard M. Kacich, Manager Northeast Utilities Service Company Generation Facilities Licensing Post Office Box 270 Northeast Utilitie: Service Company Hartford, Connecticut 06141-0270 Post Office Box 270 Hartford, Connecticut 06141-0270 State of Connecticut Office of Policy and Management Superintendent ATTN: Under Secretary Energy Haddam Neck Plant Division RFD #1 80 Washington Street Post Office Box 127E Hartford, Connecticut 06106 East Hampton, Connecticut 06424 Resident Inspector Board of Selectmen U.S. NRC Town Hall P. O. Box 116 Haddam, Connecticut 06103 East Haddam Post Office East Haddam, Connecticut 06423 0FFICIAL RECORD COPY OL SG HN - 0002.0.0 07/28/87 l

p..>x 3-.

.. y.

Y

. Connecticut Yankee Atomic 3

Power Company

'bec:

Chief, RSGB/NRR-

'NRR Docket File

  • Ooe'unentTC6ntro1TDiskl(OfffiiiiP'Redod' C'5.[,,,mmy....)TRIDSsCODE?RG01 9 D.

r-RfD6i:kel Robs"(s/ concurrences)

^

RI Licensing File (w/ concurrences).

RI Safeguards File (w/ concurrences) 1

'O t[

d$

RI:oRss-RI:

ss R1: ore K7'1mlb K

Jg Joyn r Kane artin u

7/)[/87.

7/Zf/87 7/12/87 7/30/87 7/%/87

'0FFICIAL RECORD COPY OL SG HN - 0003.0.0 07/28/87 L

_ _ _ _ _ _ _. _. _ _ _ _ _.. _ _ _. _ _.. _ _ _ _