ML20206M050

From kanterella
Jump to navigation Jump to search
Advises That 860508 Rev 12 to Physical Security/Contingency Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20206M050
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 06/26/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Murphy W
VERMONT YANKEE NUCLEAR POWER CORP.
References
NUDOCS 8607010039
Download: ML20206M050 (3)


Text

_

rr;IGn W 031CillAL certified By _f ck_ l' JUN 2 61986 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 May 8, 1986, transmitted Revision No. 12 to the Vermont Yankee Physical Security / Contingency Plan.

We have reviewed the information contained in this plan revision and have determined that the change is consistent with the provisions of 10 CFR 50.54(p), and is considered acceptable.

The enclosures to your above referenced letter are being withheld from public disclosure since they contain Safeguards Information and must be protected in accordance with the provisions of 10 CFR 73.21.

Sincerely, Original Signed Byl Thomas T. Martin, Director Division of Radiation Safety and Safeguards cc:

See Next Page l

8607010039 860626 hDR ADOCK 05000271 PDR OFFICIAL RECORD COPY OL SG VY - 0001.0.0 ~ ,

06/25/86 T.ro)

i Vermont Yankee Nuclear -

Power Corporation 2 l

cc:

Public Document Room (PDR)

Local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

^

4 Vermont Yankee Nuclear Power Corporation Raymond N. McCandless ATTN: Mr. W. F. Conway Vermont Division of Occupational President and Chief Executive and Radiological Health

Officer Administration Building RD 5, Box 169 - Ferry Road 10 Baldwin Street Brattleboro, Vermont 05301 Montpelier, Vermont 05602 Vermont Yankee Nuclear Power Corporation Public Service Board ATTN: Mr. Donald Hunter State of Vermont 4

Vice President 120 State Street 1671 Worcester Road Montpelier, Vermont 05602 I Framingham, Massachusetts 01701 ,

Vermont Yankee Decommissioning i Vermont Yankee Nuclear Power Corporation Alliance ATTN: Mr. R. W. Capstick Box 53 ,

Licensing Engineer Montpelier, Vermont 05602-0053 '

1671 Worcester Road j Framingham, Massachusetts 01701 Resident Inspector 1 USNRC ,

John A. Ritscher, Esquire P.O. Box 176 i Ropes & Gray Vernon, Vermont 05354 l

225 Franklin Street j Boston, Massachusetts 02110 Vermont Public Interest Research '

Group, Inc.

New England Coalition on Nuclear 43 State Street .

Pollution Montpelier, Vermont 05602 r Hill and Dale Farm R.D. 2, Box 223 Vermont Yankee Nuclear Power Corp.

Putney, Vermont 05346 ATTN: Mr. J. P. Pelletier Plant Manager

Mr. Walter Zaluzny, Chairman P.O. Box 157 l Board of Selectman Vernon, Vermont 05354 P.O. Box 116 Vernon, Vermont 05345 Mr. Gerald Tarrant, Commissioner Vermont Department of Public Honorable John J. Easton Service

. Attorney General 120 State Street

! State of Vermont Montpelier, Vermont 05602 109 State Street Montpelier, Vermont 05602

. g' t

Vermont Yankee Nuclear I

Power Corporation 3 1

bcc Director, SSPD/NRR Chief, SGRT/NMSS NRR Docket File i

Document Control Desk (Official Record Copy) RIDS Code RG01 RI Docket Room (w/ concurrences)

RI Licensing File (w/ concurrences)

RI Safeguards File (w/ concurrences)

I I

i l

i i

l 1

l i

i 1

[ I m f RI:DRSS RI:DRSS SS RP  : S Kushppfs Keijjgh , oyner ( S arostecki artin 7

6 43/86 6/Jp85 6/23/86 6///86 6P/86 0FFICIAL RECORD COPY OL SG VY - 0003.0.0 l 06/20/86 l

1 I

- - . ._.~ _ ,.. . _ - . . _ _ . _ _ _ _ . , _ . _ _ _ _ _ . . . . . . . _ _ _ _ _ _ _ . . _ _ _ _ __ _ _ _ _ _ . . . .