ML20140F142
| ML20140F142 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 02/03/1986 |
| From: | Taylor J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Murphy W VERMONT YANKEE NUCLEAR POWER CORP. |
| Shared Package | |
| ML20140F146 | List: |
| References | |
| EA-85-105, NUDOCS 8602040275 | |
| Download: ML20140F142 (3) | |
Text
Dc3
%g UNITED STATES 3
NUCLEAR R5GULATORY COMMISSION o
g C
WASHINGTON, D. C. 20555
/
FEB 0 31986 Docket No.
50-271 License No. DPR-28 EA 85-105 Vermont Yankee Nuclear Power Corporation ATTN:
Warren P. Murphy Vice-President and Manager of Operations RD 5, Box 169 Ferry Road Brattleboro, Vermont 05301 Gentlemen:
This refers to "our two letters dated November 25 and 26, 1985 in response to the Notice of folation and Proposed Imposition of Civil Penalty sent to you with our letter dated October. 22, 1985. Our letter and Notice described a violation associated with an event reported to the NRC by members of your staff.
In your responses you essentially admit the violation occurred but request mitigation of the civil penalty for several stated reasons. After careful con-sideration of your response, we have concluded for the reasons given in the enclosed Order and Appendix that a sufficient basis for mitigation of the pro-posed penalty was not provided in your response. Accordingly, we hereby serve the enclosed Order on Vermont Yankee imposing a civil penalty in the amount of Fifty Thousand Dollars ($50,000).
We will review the effectiveness of your corrective actions already taken and those proposed during a subsequent inspection.
In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2, Title 10, Code of Federal Regulations, a copy of this letter and the enclosures will be placed in the NRC's Public Document Room.
The response directed by the accompanying Order is not subject to the clearance procedures of the Office of Management and Budget as required by the Paperwork Reduction Act of 1980, PL 96-511.
Sincere'.,
M M[ Taylo!,,/ Director
/
,0ffice of Inspection and Enforcement CERTIFIED MAIL RETURN RECEIPT REQUESTED J
8602040275 060203 h8 ADOCK 0500 1
I gDR g
. =
FEB 031986 Vermont Yankee Nuclear Power Corporation
Enclosure:
Order Imposing a Civil Monetary Penalty with Appendix - Evaluation and Conclusion cc w/encls:
R. W. Capstick, Licensing Engineer W. F. Conway, President and Chief Executive Officer J. P. Pelletier, Plant Manager Donald Hunter, Vice President a
Cort Richardson, Vermont Public Interest Research Group, Inc.
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of New Hampshire State of Vermont i
4 4
t l
l
-w--
e
.-e------.
-ir m,-,
w
.r-------m-rr
>-4---,
,y,-o
.w rw--
FEB 0 31986 Vermont Yankee Nuclear Power Corporation bec w/encls:
Region I Docket Room (with concurrences)
J. Taylor, IE R. Vollmer, IE J. Axelrad, IE E. Flack, IE T. Murley, IE J. Lieberman, ELD V. Stello, DED/ROGR Enforcement Coordinators RII, RIII, RIV, RV G. Johnson, RM F. Ingram, PA J. Crooks, AE0D B. Hayes, 01 S. Connely, OIA L. Cobb, IE V. Miller, NMSS D. Nussbaumer, OSP IE/ES File IE/EA File ED0 Rdg File DCS PDR NSIC E
D d'
EFlack JLie an TMurley JAxelrad VITmer i
r 01/28/86 01/Jts'86 01/o8/86 (0/f)/86 1hp/86 Oy /86 j
L._.