ML20205F161

From kanterella
Jump to navigation Jump to search
Forwards Amend 94 to License DPR-28,changing Tech Specs to Permit Extended Reactor Operation W/One Recirculation Loop Out of Svc
ML20205F161
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 08/08/1986
From: Rooney V
Office of Nuclear Reactor Regulation
To: Capstick R
VERMONT YANKEE NUCLEAR POWER CORP.
Shared Package
ML20205F168 List:
References
NUDOCS 8608190105
Download: ML20205F161 (2)


Text

(-

'-g 4

f' Docket No.: 50-271 August 8, 1986 Mr. R. W. Capstick Licensing Engineer Vermont Yankee Nuclear Power Corporation 1671 Worcester Road Framingham, Massachusetts 01701

Dear Mr. Capstick:

The Comission has issued the enclosed Amendment No. 94 to Facility Operating License No. DPR-28 for the Vermont Yankee Nuclear Power Station.

The amendment consists of changes to the Technical Specifications in response i

to your application dated March 12, 1986 as revised by letter dated May 9, 1986, with supplemental information provided by letter dated March 27, 1986.

The amendment revises the Technical Specifications to permit extended reactor operation with one recirculation loop out of service.

A copy of the Safety Evaluation is also enclosed. Notice of Issuance will be included in the Comission's Biweekly Federal Register Notice.

I Sincerely, ed+' rat sianed by l

Vernon L. Rooney, Project Manager BWR Project Directorate #2 Division of BWR Licensing

Enclosures:

1.

Amendment No. 94 to License No. DPR-28 2.

Safety Evaluation cc w/ enclosure:

See next page

m. DISTRIBUTION:

' Docket File SNorris BGrimes OPA NRC PDR VRoone TBarnhart(4)

Plant File Local PDR OGC-WJones RBernero ELJordan LJHarmon JPartlow LFMB ACRS (10)

N. % owyseo Ehfeler

~Dv'nssallo 0FFICIALRECORDQ()f)

<(

OGC l

[

DB :PD#

DBL:PD)2 D

'2:D

W "

h g?

I S rr s:

VRooney e

7 /4R/86 7/13/86 7/

86 f/ /86 8608190105 860008 PDR ADOCK 0500 1-J

Mr. R. W. Capstick Vemont Yankee Nuclear Power Corporation Vermont Yankee Nuclear Power Station CC:

Mr. J. G. Weigand W. P. Murphy, Vice President &

President & Chief. Executive Officer Manager of Operations Vermont Yankee Nticlear Power Corp.

Yemont Yankee Nuclear Power Corp.

R. D. 5, Box 169 R. D. 5. Box 169 Ferry Road Ferry Road Brattleboro, Vermont 05301 Brattleboro, Vernont 05301 Mr. Donald Hunter, Vice President Mr. Gerald Tarrant. Comissioner Vermont Yankee Nuclear Power Corp.

Vermont Department of Public, Service 1671 Worcester Road 120 State Street Framingham, Massachusetts 01701 Montpelier, Yemont 05602 5

New England Coalition on Nuclear Pollution a

k-Hill and Dale'Fam Public Service Board 4

R. D. 2. Box 223 State of Vermont a-Putney, Vemont 05346 120 State Street Mr. Walter Zaluzny Chaiman, Board of Selectman Vermont Yankee Decommissionirg Post Of' ice Box 116 Alliance Vernon, Vermont 05345 Box 53 Montpelier, Vermont 05602-0053 J. P. Pc11etier, Plant Manager Vermont Yankee fluclear Power Corp.

Post Office Box 157 Resident Inspector Vernon, Yemont 05354 U. S. Nuclear Regulatory Corrission Post Office Box 176 Raymond N. McCandless Vernon, Verront 05354 Vermont Division of Occupational A Radiological Health Yemont Public Interest Administration Building Research Group, Inc.

10 Baldwin Street 43 State Street Montpelier, Vemont 05602 Montpelier, Vermont 05602 Honorable John J. Easton Thomas A. Murley Attorney General Regional Adninistrator State of Vermont Reaion I Office

~

109 State Street U. S. Nuclear Regulatory Corrission Montpelier Vermont 05602 631 Park Avenue i

King of Prussia Pennsylvania 19406 John A. P.itscher Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 1

-.