ML20008F306
| ML20008F306 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 03/06/1981 |
| From: | Ippolito T Office of Nuclear Reactor Regulation |
| To: | Rich Smith VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| NUDOCS 8103120799 | |
| Download: ML20008F306 (3) | |
Text
a nam
+
o, UNITED STATES E
Sc(( j NUCLEAR REGULATORY COMMISSION g
]/.c W ASHINGTON, D. C. 20555
%, % /
March 6,1981 Docket No. 50-271 YYb fr((/
[f Mr. Robert L. Smith
\\
'l I
\\\\)
Licensing Engineer f
,ygg y 188I h Vermont Yankee Nuclear Power V
~
Corporation (5 " Djgrou 1671 Worcester Road Framingham, Massachusetts 01701 Uw
/
Dear Mr. Smith:
/ yggp
SUBJECT:
BWR SCRAM DISCHARGE SYSTEM - LONG TERM MODIFICATIONS
REFERENCE:
(A) Your letter of Octobe? 14, 1980 (B) Your letter of January 27, 1981 The staff has reviewed references (A) and (B) and determined that your commitments do not satisfy our criteria. We request that you modify your commitments to comply with the following:
1.
The modifications must be complete by December 31, 1982.
2.
The design must include our criterion on Diverse Instrumentation (Safety Criterion 3 in Generic SER on BWR SCRAM DISCHARGE SYSTEM, December 1, 1980).
3.
Revised TS's may be required prior to operation with the modified systems and if so, must be proposed at least 3 months in advance of the modification completion dates.
Please provide a response to this request ithin 30 days of receipt.
Thank you for your cooperation.
Sincerely,
/
~Ot~-bg16 0,;
Thomas A. Ippolito, Chief Operating Reactors Branch d2 Division of Licensing cc: See next page G10810 ]
1
\\ March 6,1981 Mr. Robert L. Smith cc:
Mr. W. F. Conway John R. Stanton, Director Vice President and Manager Radiation Control Agency of Operations Hazen Drive Vermont Yankee Nuclear Power Concord, New Hampshire 03301 Corporation P. O. Box 157 John W. Stevens Vernon, Vermont 05602 Conservation Society of Southern fermont Mr. Louis H. Heider, V.P.
P. O. Box 255 Vermont Yankee Nuclear Power Townshend, Verment 05353 Corocration Raymond N. McCandless 25 Research Dr1ve Radiation Control Program Westboro, Massachusetts 01581 Occupational & Radiological Hlth Administration Building John A. Ritscher, Escu1re Montpelier, Vernont 05602 Ropes & Gray 226 Franklin Street New England Coalition on Nuclear Boston, Massachusetts 02110 Pollution Hill and Dale Fan Laerie Burt West Hill - Jaraway Road Assistant Attorney General Dutney, Vermont 05346 Environmental Protection Division Attorney General's Office Public Service Beard One Ashburton Place,19th Floor State of Vermont Boston, Massachusetts 02105 120 State Street Montpelier, Verrent 05502 Ronald J. Wilson 81018th Street, N. W.
W. D. Murohy. Plant Superintendent Suite 802 Vermont Yankee Nuclear Power Washington, D. C.
20005 Cornoration P. O. Box 157 Honorable ".. Jerome Diamond Vernon, Vermont 05354 Attorney General State of Vernent David White 109 State Street Co-Director Pavilion Office Building Vermont Dublic Interest Montpelier, Verront 05502 Reserach Groun, Inc.
43 State Street Mr. J. E. Griffin, President Montoeiler, Vermont 05602 Vermont Yankee Nuclear Power Corocration Vermont Yankee Decommissioning 77 Grove Street Allia nce Rutland, Vermont 05701 5 State Street Box 11'.7 Vermont Yankee Decommissioning Montoelier, Vermint 05602 Alliance 127 Main Street Brooks Mer.orial Library
.Brattleboro, Vermont 05301 224 Main Street Brattleboro, Vernont 05301 Farch 6,1981 Mr. Robert L. Srai th cc:
Resident Inspector c/o U. S. NRC P. O. Box 176 Vernon Vermont 05453 e