ML20051B956
| ML20051B956 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 05/07/1982 |
| From: | Galen Smith NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Jackson E VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| CAL-82-13, NUDOCS 8205140528 | |
| Download: ML20051B956 (2) | |
Text
}
}
f?'
}
}
g
(
07 blay 1982 N
Docket No. 50-271 O
Vermont Yankee Huclear Power Corporation g
ATTN: Mr. E. W. Jackson pgCEjVED Manager of Operations 2
32 M4yI 319Oh t arm,%, $ f 411 Western Avenue 8 u rma Drawer 2
'W West Brattleboro, Varmont 05301 c,
Gentlemen:
A g
Subject:
CLARIFICATION OF DATES IN CONFIRMATORY ACTION LETTER 82-13 This refers to a telephone conversation between Mr. M. Lyster of your staff and Mr. N. M. Terc of the NRC Emergency Preparedness Section concerning the dates of items 8 and 9 of our Confirmatory Action Letter (CAL 82-13) dated April 28,1982. With regard to items 8 and 9 of that letter, we understand that you will undertake and complete actions in the revised dates as follows:
8.
Provide a backshift call-in documented method for notifying all appropriate emergency organization personnel down to the working level.
This will be accomplished no later than June 1,1982.
~
9.
Revise the assessment procedures to:
include a method for initially obtaining an estimate of thyroid dose rate when plant conditions indicate that an offsite problem may exist (this should include the criteria used to indicate when to perform this function);
provide a method for making initial dose projection if installed Control Room instrumentation is inoperable; and, provide Control Room personnel with the relationship of high-range containment readings to core condition (i.e., gap release or core melt).
This will be accomplished no later than July 20, 1982.
If our understantling of your planned actions, described above, is not in accordance with the actual plans and actions being implemented, please contact Mr. H. W. Crocker of. thjs office hy. telephone (215) 337-5000, within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> of your receipt of this letter.
Sincerely,
/
0205140528 020507 Msinal Signed By:
h DRADOCK05000h George H. Smith, Director
@ O Divtilun vl' Ermiu uGJ Ei garedness s
i o" 'c' >
. and..Qpar.ttj004.l..SMPPQTb..
"4
'u
......?......
nacea e. m o e nacuo24o OFFICIAL RECORD COPY w m =-m824
9 t
e rw y.g y7 p
k VHmont Yankee Nuclear Power Corporation 2
07 MAY 1382 CC:
Mr. Robert L. Smith, Licensing Engineer Mr. Warren P. Murphy, Plant Manager Mr. W. F. Conway. President and Chief Operating Officer Mr. L. H. Heider. Vice President Public Document Room (PDR) (LPDR)
Local Public Document Room Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of New Hampshire State of Vermont bcc:
Region I Docket Room (with concurrences)
B. K. Grimes, DEP:HQ R. T. Carlson, EI:RI
/
- 4. !t RI.;D.E,F0.S.
.. 1 *. f RI:D 0S o"'c' >
..Te.re n.. Jpe
...,[....],
..........7
..?!*...
.f..Y/PPe......Lkk...,....
.$1...
s
~>
P.RC FOR M 310110 SO6 NRCM O2 46 OFFICIAL RECORD COPY _ __ _
' " ' * '"'9
_