ML19350A217
| ML19350A217 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 03/02/1981 |
| From: | Ippolito T Office of Nuclear Reactor Regulation |
| To: | Rich Smith VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| NUDOCS 8103130079 | |
| Download: ML19350A217 (3) | |
Text
.~
s sese%
e UNITED STATES y
g NUCLEAR REGULATORY COMMISSION 3
. 'f j WASHINGTON, D. C. 20555 k*%,/
March 2,1981 g
Docket No. 50-271 i
g
& <C/yph 9 G
N/lp0 Mr. Robert L. Smith 6
o,,, 7 %,, $ gN '&
Ej 7M Licensing Engineer
%r Vermont Yankee Nuclear Power 4
Corporation g
1671 Worcester Road
//
Framingham, Massachusetts 01701
~
m
Dear Mr. Smith:
On February 20, 1981, NRC staff representatives discussed by telephone with Vermont Yankee representatives the January 9,1981 NRC Order con-cerning BWR Scram Discharge Systems. The following agreements were reached as a means of meeting the requirements of the Order:
1.
Vennont Yankee will expedite procurement in order to obtain equipment needed to install the "GE fix" for Scram Discharge Systems.
2.
Vermont Yenkee will change the pressure setpoint and time delay on the existing turbine anti-matoring system to meet the requirements of the January 9 Order.
3.
The above changes will aet the operability requirements of the Order while the plant is ope :ed above 30% power level (above which power the turbine stop valve dosure RPS trip is in effect).
If the plant drops below 30% power level at any time after April 9,1981, the unit shall be shut down and placed in a cold shutdown condition within 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />, or the GE fix for Scram Discharge Systems shall be installed prior to the return to power operation.
l Sincerely, l'
L 3 (r A I-Thomas hoIito, hief Operating Reactors Branch #2 l
Division of Licensing cc: See next page 1
810818O d?
4 Mr. Robert L. Smith March 2, 1981 s
cc:
Mr. W. F. Conway John R. Stanton, Director Vice President and Manager Radiation Control Agency of Operations Hazen Drive Vemont Yankee Nuclear Power Concord, New Hamoshire 03301 Corporation P. O. Box 157 John W. Stevens Vernon, Vermont 05602 Conservation Society of SWthern Vermont Mr. Louis H. Heider, V.P.
P. B. Box 256 Vemont Yankee Nuclear Power Townshend, Vemont 05353 Corocration 25 Research Drive Rayrtond N. McCandless Westboro, Massachusetts 01581 Radiation Control Program Occupational & Radiological H1th Administration Building John A. Ritscher, Escuire Montpelier, Vermont 05602 RoDes & Gray 226 Franklin Street New England Coalition on Nuclear Boston, Massachusetts 02110 Pollution Hill and Dale Fam Laurie Burt West Hill - Faraway Road Assistant Attorney General Dutney, Vermont 05346 Environmental Protection Division Attorney General's Office Dublic Service Board One Ashburton Place,19th Ficor State of Ve mont Boston, Massachusetts 02108 120 State Street Montpelier, Yemont 05502 Ronald J. Wilson 81018th Street, N. W.
W. D. Murchy, Plant Superintendent Suite 802 Vemont Yankee Nuclear Power Washington, D. C.
20006 Corocration P. O. Box 157 l
HonoraMe M. Jerone Diamond Vernon, Yemont 05354 Attorney General State of Vemont David White 109 State Street Lu-Director Pavilion Office Building Vemont Public Interest
(
Montpelier, Vemont 05502 Reserach Grouo, Inc.
l 26 State Street Mr. J. E. Griffin, President Montoeiler, Vement 05602 Vemont Yankee Nuclear Power Corocration Vermont Yankee Decommissioning 77 Grove Street Alliance Rutland, Vemont 05701 5 State Street Box 1117 Vemont Yankee Decomissioning Montoelier, Yemint 05602 Alliance 127 Main Street Brooks Memorial Library l
Brattleboro, Vemont 05301 224 Main Street l
Brattleboro, Vemont 05301
Mr. Robert L. Smi th March 2,1981 cc:
Resident Inspector c/o V. S. NRC P. O. Box 176 Vernon, Vermont 05453 I
l I
I I
I l
l