ML20247M028

From kanterella
Jump to navigation Jump to search
Forwards Director'S Decision,Ltr of Transmittal & Fr Notice in Response to Ocre Petition Expressing Concerns Re 880309 Power Oscillation Event.Petitioner Request Under 10CFR2.206 Denied.W/O Encls
ML20247M028
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 05/26/1989
From: Wessman R
Office of Nuclear Reactor Regulation
To: Capstick R
VERMONT YANKEE NUCLEAR POWER CORP.
References
2.206, NUDOCS 8906020327
Download: ML20247M028 (3)


Text

.

'e l

! Docket *No. 50-271 . l

. MAY 2 61993  ;

Mr. R. W. Capstick Licensing Engineer Vermont Yankee Nuclear Power Corporation 580 Main Street Bolton, Massachusetts 01740-1398

Dear Mr. Capstick:

l Enclosed for your information are copies of a Director's Decision, letter of transmittal and Federal Register notice issued by the Director, Office of Nuclear Reactor Regulation in response to a Petition filed under 10 CFR 2.206 of the Commission's regulations. The Petition was filed by Ms. Susan Hiatt on behalf of the Ohio Citizens for Responsible Energy (OCRE). The Petitioner expressed concerns regarding the March 9, 1988 power oscillation event at LaSalle, Unit 2 and requested that the Director and Commission take specified action with respect to all boiling water reactors. As discussed in the enclosed Director's Decision, the Petitioner's request under 10 CFR 2.206 has been denied. However, the Petitioner's request to reo regarding Anticipated Transients Without Scram (ATWS) is being pen rulemaking treated as a proceedin petition for rulemaking under 10 CFR 2.802 of the Commission's regulations.

Please contact me at (301) 492-1433 if you have any questions on this issue.

Sincerely,  !

Original signed fiy Richard H. Wessman, Director l Project Directorate I-3 Division of Reactor Projects I/II

Enclosures:

1. Letter dated April 27, 1989 to Ms. Susan L. Hiatt
2. Director's Decision dated April 27, 1989
3. Federal Register Notice dated April 27, 1989 cc w/ enclosures:

See next page DISTRIBUTION:.Do het Mile, NRC& Local PDRs, PDI.3 r/f, SVarga, BBoger, MRushbrook,MFairtile,0GC,EJordan,BGrimes,ACRS(10),RWessman, JWiggins,Rgn.I e906020327 890526

[VT. YANK.BWRSTABILITY] PDR ADOCK 0500 Ok i P g n _

V 0FC :PDI- /.  :  :  :  :

.....:.... . ( ::PDI-3 NAME :HRush ok :liF  : ssman  :  :  :  :

' D A T E a:/09 5 /M. . :56/89 r1% @4

5Ath/89 N9d h hh ._ .____9

% , .q

)

y

. a 1

Mr. R. W. Capstick I Vermont Yankee Nuclear Power Corporation Vermont Yankee Nuclear Power Station f cc::

Mr. J. Gary Weigand W. P. Murphy, ~ 'vice President

> President & Chief Executive Officer and Manager of Operations Verr;.ont Yankee Nuclear Power Corp. Vermont Yankee Nuclear Power Corp.

R.D. 5, Box 169 R.D. 5, Box.169.

Ferry Road .

Ferry Road Brattleboro, Vermont 05301 Brattleboro, Vermont 05301

, Mr. John DeVincentis, Vice President Mr. George Sterzinger, Commissioner j Yankee Atomic Electric Company Vermont Department of Public Service l 580 Main Street 120 State Street, 3rd Floor  !

Bolton, Massachusetts 01740-1398 Montpelier, Vermont 05602 New England Coalition on Nuclear ~ Public Service Board Pollution State of Vermont Hill and Dale Farm 120 State Street R.D. 2, Box 223 Montpelier, Vermont 05602 Putney, Vermont 05346 Vermont Public Interest Research.

Group, Inc. G. Dean Weyman 43 State Street Chairman, Board of Selectman Montpelier, Vermont 05602 Post Office Box 116 Vernon, Vermont 05354 William Russell, Regional Administrator Raymond N. McCandless

-Region I Office Vermont Division of Occupational

, U.S. Nuclear Regulatory Commission and Radiological Health 475 Allendale Road Administration Building King of Prussia, Pennsylvania 19406 . Montpelier, Vermont 05602 Mr. R. W. Capstick Honorable John J. Easton Vermont Yankee Nuclear Attorney General Power Corporation State of Vermont 580 Main St. 109 State Street Bolton, Massachusetts 01740-1398 Montpelier, Vermont 05602 R. K. Gad III Ropes & Gray Conner & Wetterhahn, P.C.

225 Franklin Street Suite 1050

.l Boston, Massachusetts 02110 1747 Pennsylvania Avenue, N.W.

Washington, D.C. 20006 L

I h -- - --- - - _ - - _ - - - - _____

we .

[ 1+ C .-

Vermont Yankee Nuclear Power

- 2.- Vermont Yankee Nuclear Power Station Corporation- .

cc:

Diane Curran, Esq. Resident Inspector

'Harmon, Curran & Tousley U.S. Nuclear Regulatory Commission

'2001 S Street, N.W.,. Suite 430 P.O. Box 176 Washington, D.C. '20009 Vernon, Vermont 05354 :i David J. Mullett, Esq. John Traficonte, Esq.

Special Assistant Attorney General Chief. Safety Unit

' Vermont Depart. of Public Service Office of the Attorney General 120 State Street' One Ashburton. Place, 19th Floor.

Montpelier,'VT 05602 Boston, MA 02108

' Jay Gutierrez Geoffrey M. Huntington, Esquire Regional Counsel Office of.the Attorney General USNRC, Region.I Environmental Protection Bureau 475 Allendale Road State House Annex  !

King of Prussia, PA 19406 , 25 Capitol Street Concord, NH 03301-6397

-G. Dana Bisbee, Esq.- Charles Bechhoefer, Esq.

Office of the Attorney General Administrative Judge Environmental' Protection Bureau Atomic Safety and Licensing Board State House Annex U.S. Nuclear Regulatory Commission 25' Capitol Street Washington, DC 20555 Concord, NH 03301-6397 Dr. James H. Carpenter

.. . -Administrative Judge Atomic Safety and Licensing Board Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555 Washington, DC 20555 Mr. Gustave A. Linenberger, Jr. Adjudicatory File (2)

Administrative Judge Atomic Safety and Licensing Board Atomic Safety and Licensing Board Panel Docket U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555 Washington, D.C. 20555 I

I

___.._--__ _ __ _ ______ _ - O