ML20141N011
| ML20141N011 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 02/20/1986 |
| From: | Martin T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Murphy W VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| NUDOCS 8603030394 | |
| Download: ML20141N011 (3) | |
Text
.
'DESIGNATpORIGN Ax.r~:,.
f/f
?
lorjtified_B7
b_
S*-
r:
FEB 2 01986 Docket No. 50-271 Vermont Yankee Nuclear Power Corporation ATTN:
Mr. Warren P. Murphy Vice President and Manager of Operations RD 5, Box 169 Ferry Road Brattleboro, Vermont 05301 Gentlemen:
Your letter of January 24, 1986, transmitted Temporary Change No. 86-01 to the Vermont Yankee Physical Security / Contingency Plan.
In conjunction with our -
review of this temporary change, Mr. Sinclair of your staff was contacted by telephone on February 18, 1986 to obtain clarification of the change.
During that telephone conversation, Mr. Sinclair confirmed that the primary function of the assistant central alarm station (CAS) operator, as described in the summary of the changes provided with your January 24 letter is specifically stated in current internal procedures.
Accordingly, we - have determined that the change is consistent with the provisions of 10 CFR 50.54(p), and is con-sidered acceptable.
The enclosure to your above referenced letter is being withheld from public disclosure since it contains Safeguards Information and must be protected -in accordance with 10 CFR 73.21.
Sincerely, OriB nal Signed Byr i
Thomas T. Martin, Director Division of Radiation Safety and Safeguards cc:
See Next Page B603030394 860220 PDR ADOCK O y1 F
0FFICIAL RECORD COPY OL SG YANKEE - 0001.0.0 02/20/86 ft;;og
Vermont Yankee Nuclear Power Corp.
2 e
cc:
Public Document Room (PDR)
Local Public Document Room (LPOR)
Nuclear Safety Information Center (NSIC) 5 Raymond N. McCandless-Vermont Yankee Nuclear Power Corporation.
Vermont Division of Occupational ATTN: Mr. W.'F. Conway and Radiological Health j
President and Chief Executive Administration Building Officer 10 Baldwin Street-RD 5, Box 169 - Ferry Road
- Montpelier, Vermont 05602 Brattleboro, Vermont 05301 Public Service Board l
Vermont Yankee Nuclear Power Corporation.
State of Vermont ATTN:
Mr. Donald Hunter 120 State Street-4 Vice President Montpelier, Vermont 05602 1671 Worcester Road i
Framingham, Massachusetts 01701 Vermont Yankee Decommissioning.
Alliance J
Vermont Yankee Nuclear Power Corporation Box 53 ATTN: Mr. R. W. Capstick Montpelier, Vermont 05602-0053 Licensing Engineer 1671 Worcester Road Resident. Inspector 4
Framingham, Massachusetts 01701 USNRC PO Box 176 John A. Ritscher, Esquire Veri n, Vermont 05354-Ropes & Gray 225 Franklin Street Vermont Public Interest Research Boston, Massachusetts 02110 Group, Inc.
43 State Street New England Coalition on Nuclear
. Montpelier, Vermont 05602 Pollution Hill and Dale Farm Vermont Yankee Nuclear Power Corp.
I RD 2, Box 223
. ATTN: Mr. J. P. Pelletier Putney, Vermont 05346 Plant Manager PO Box 157 Mr. Walter Zaluzny, Chairman Vernon, Vermont 05354 3
Board of Selectman PO Box 116 Mr. Gerald Tarrant, Commissioner Vernon, Vermont 05345 Vermont Department of Public Service Honorable John J. Easton 120 State Street
~
Attorney General Montpelier, Vermont 05602 State of Vermont i
109 State Street Montpelier, Vermont 05602 I
l OFFICIAL RECORD COPY OL SG YANKEE - 0002.0.0 02/20/86 m m m
Vermont Yankee Nuclear Power Corp.
3 e
bec:
Director, SSPD/NRR.
Chief, SGRT/NMSS NRR Docket File Document Control Desk (Official Record Copy) RIDS Code RG01 RI Docket Room (w/ concurrences)
RI Licensing File (w/ concurrences)
RI Safeguards File (w/ concurrences) t 1
I d
RI:DRSS RI:
S ES RP SS Kus mjd Kei g nr 5 drostecki Martin 2//f/86 2/2*/86 2/n/86 1 240/86 2/M/86 0FFICIAL RECORD COPY OL SG YANKEE - 0003.0.0 02/20/86
-