ML19208A640
| ML19208A640 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 08/08/1979 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | Groce R YANKEE ATOMIC ELECTRIC CO. |
| References | |
| NUDOCS 7909170131 | |
| Download: ML19208A640 (2) | |
Text
1 ERA
/
'o UNITED STATES
!}(g' g NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 g
o,4 a
s
\\.,\\(.*
August 8, 1979 Docket No. 50-271 Mr. Robert H. Groce Licensing & Engineering Yankee Atomic Electric Company 20 Turnpike Road Westboro, Massachusetts 01581
Dear Mr. Groce:
In May 1976, we issued guidelines reflecting the NRC's policy regarding the implementation of General Design Criterion 3 - Fire Protectiori.
Since that time, you have performed a fire hazards analysis for your facility and have compared its fire protection orogram with the NRC guidelines.
In late 1976, we set October 1980 as the date for completing the implementation of all nodifications associated with this program. This implementation schedule recognized that such modifications should be completed as soon as practical, with due consideration of the nature of the modifications. For example, minor modifications, adoption of administrative controls and additional portable equipment would be completed within six months; however, major modifications would require a year or more to complete and some modifications would be coordinated with refueling outages.
By their Memorandum and Order in the matter of the Union of Concerned Scientists' Petition for Energency and Remedial Action, dated April 13, 1978, the Commission directed the staff to use their best efforts to maintain this schedule, and also directed that the Commission be advised if any slippage is anticipated; along with suggested corrective actions.
We urge you to apply your best efforts to maintain your schedules for completion of all of the fire protection modifications at your facility and to submit, on an expedited basis, any information that is still outstanding with regard to open itens and required design details.
A Si ncerely, I
s D. Eisenhut, Acting Director Division of Operating Reactors Office of Nuclear Reactor Regulation cc:
See next page 7 Ul3 (
S g lJ. p
I I
Mr. Robert H. Groce Yankee Atomic Electric Company
-2 August 8, 1979 cc:
Ms. J. M. Abbey John R. Stanton, Director Vemont Yankee Nuclear Power Radiation Control Agency Corporation Hazen Drive 77 Grove Street Concord, New Hampshire 03301 Rutland, Vemont 05 '01 John W. Stevens Mr. Donald E. Vandenburgh, Conservation Society of Vice President Southern Vermont Vemont Yankee Nuclear Power P. O. Box 256 Corporation Townshend, Vermont 05353 Turnpike Road, Route 9 Westboro, Massachusetts 01581 Dr. Mars Longley, Director Division Occupational Health John A. Ritsher, Esquire 32 Spaulding Street Ropes & Gray Barre, Vemont 05641 225 Franklin Street Boston, Massachusetts 02110 New Endland Coalition on Nuclear Pollution Laurie Burt Hill and Dale Farm Assistant Attorney, General West Hill - Faraway Road Environmental Protection Division Putney, Vemont 05346 Attorney General's Office One Ashburton Place, 19th Floor Public Service Board Boston Massachusetts 02108 State of Vemont 120 State Street Richard E. Ayres, Esquire Montpelier, Vemont 05602 Natural Resources Defense Counsel 91715th Street, N. W.
W. F. Conway, Plant Superintendent Washington, D. C.
20005 Vemont Yankee Nuclear Power Corporation Honorable M. Jerome Diamond P. O. Box 157 Attorney General Vernon, Vermont 05354 State of Vermont 109 State Street Mr. Charles Sheketoff Pavilion Office Building Assistant Director Montpelier, Vemont 05602 Vemont Public Interest Research Group, Inc.
Anthony Z. Roisman 26 State Street Nat.ral Resources Defense Council Montpelier, Vemont 05602 917 15th Street, N. W.
Washington, D. C.
20005 Brooks Memorial Library 224 Main Street Brattleboro, Vemont 05301
.