IR 05000271/1982019

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-271/82-19
ML20028C882
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 01/10/1983
From: Starostecki R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Murphy W
VERMONT YANKEE NUCLEAR POWER CORP.
Shared Package
ML20028C883 List:
References
NUDOCS 8301140261
Download: ML20028C882 (1)


Text

..

n:

JAN 10 M Docket No.~50-271 Vermont Yankee Nuclear Power Corporation ATTN: Mr. Warren P. Murphy Vice President and Manager of Operations RD 5, Box 169 Ferry Road Brattleboro, Vermont 05301 Gentlemen:

Subject:

Inspection 50-271/82-19 This refers to your letter dated December 30, 1982,- in response to our letter dated November 30, 1982.

Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a future inspection of-your licensed program.

Your cooperation with us is appreciated.

Sincerely Griginal Signed By Richard W. Starostecki,-Director Division of Project and Resident Programs cc:

Mr. J. B. Sinclair, Licensing Engineer Mr. W. F. Conway, President and Chief Executive Officer Mr. J. P. Pelletier, Plant Manager Mr. L. H. Heider, Vice President Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector.

State of New Hampshire State of Vermont bec:

Region I Docket Room (with concurrences)

DPRP Section Chief RI:0PRP AI RI:DETP

. d

'

' ' ' ~ '

Greenma i

Raymond/wb \\pj

,

l J1

'

fp/6/83

\\

\\

DFFICIAL REC RD COPY

/

B301140261 830110 PDR ADOCK 05000271 G

PDR

-

.