ML20203P932
| ML20203P932 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 05/02/1986 |
| From: | Axelrad J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Murphy W VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| EA-85-105, NUDOCS 8605080370 | |
| Download: ML20203P932 (2) | |
Text
b pb UNITED STATES NUCLEAR REGULATORY COMMISSION j,. ' ]$ 4 j
WASHING TON, 0. C. 20555 1
e.
o, a
q* ~ ~. s
- g*
.MY 0 21986 Docket No. 50-271 License No. OPR-28 EA 85-105 i
Vermont Yankee Nuclear Power Corporation ATTN: Warren P. Murphy Vice-President and Manager Of Operations RD 5, Box 169 Ferry Road Drcttleboro, Vermont 05301 Gentlemen:
This will ackncwledge receipt of your letter dated March 4,.1986 and your check for $50,000 in payment for the civil penalty proposed October 22, 1985.
The corrective actions described in your November 25 and 26,1985 letters will be examined during future inspections.
Sincerely, JE Jane A. Axeirad,-Director Enforcement Staff Office of Inspection and Enforcement 8605090370 860502' PDR ADOCK 05000271 G
i e
MAY 0 21966
. Vermont Yankee Nuclear Power Corporation DISTRIBUTION:
Region I Docket Roo.n J. Taylor, IE R. Vollmer, IE J. Axelrad, IE-E. Flack, IE T. Murley, IE J. Lieberman,-ELD J. Sniezek, DED/ROGR Enforcement Corrdinators RI, RII, RIII, RIV, RV G. Johnson, RM F. Ingram, PA J. Crooks, AE0D B. Hayes, 01 S. Connely, 0IA IE:ES File IE:EA File E00 Rdg File DCS PDk NSIC IE:ES ES:
EFlack AAxelrad 0$/a./84/db
/f.,/86 p
k l
-.p-t r
., +.
g.
r
, s y
,