ML20203P932

From kanterella
Jump to navigation Jump to search
Ack Receipt of Util & Payment of $50,000 Civil Penalty Proposed by NRC .Corrections Described in 851125 & 26 Ltrs Will Be Examined in Future Insps
ML20203P932
Person / Time
Site: Vermont Yankee Entergy 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

. .

pb b

  • UNITED STATES j ,. ' ]$ 4 NUCLEAR REGULATORY COMMISSION j WASHING TON, 0. C. 20555 e.

1 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 PDR

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 ,