ML20212C299

From kanterella
Revision as of 15:45, 21 January 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Advises That Rev 14 & Errata to Rev 14 to Physical Security Plan Consistent W/Provisions of 10CFR50.54(p) & Acceptable
ML20212C299
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 11/28/1986
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Murphy W
VERMONT YANKEE NUCLEAR POWER CORP.
References
NUDOCS 8612290448
Download: ML20212C299 (3)


Text

e>_- .~ q _

~

_ uniTo states p

~

/

)

,- --f k, NUCLEAR REGULATORY COMMISSION. ._

~; j-

'-~

_ - nc:lON I _ / % ,

E g 63: cARK AVENUE

  • uinc or esiussia.rennsvtvania ip4os fl0V i' S Docket No. 50-271 Vermont Yankee Nuclear Power Corporation ATIN: Mr. Warren P. Murphy Vice President and Manager of Operations RD 5, Box 169 Ferry Road Bratticboro, Vermont 05301 Gentlemen:

Your letters of September 17, and Noven.ber 4,1986, transmitted Revision No.14 and Errata 1 to Revision No.14, respectively, to the Vermont Yankee Physical Security Plan. We have reviewed the information contained in those plan revisions and have determined that the revisions are consistent with the pro-visions of 10 CFR 50.54(p), and are considered acceptable.

The enclosures to your letters are being withheld from public disclosure since they contain Safeguards Information and must be protected in accordance with 10 CFR 73.21.

Sincerely,

~x ,s

! e I Qb1'71 -O b *

(.by "

hThomasT.Ma$ tin, Director Division of Radiation Safety and Safeguards cc:

See Next Page 8612290448 861128 PDR ADOCK 05000271 F PDR %I f[f

__ [- -

_~

~_

p - -

~ -

" ~~

. Vermont Yankee Nuclear Power 2 Corporation Public Document Room (PDR)

Local Public Document Room (LPOR)

Nuclear Safety Information Center (NSIC)

Mr. W. F. Conway Mr. Gerald Tarrant, Commissioner President & Chief Executive Officer Vermont Department of Public Service Vermont Yankee Nuclear Power Corp. 120 State Street R.D. 5, Box 169 Montpelier, Vermont 05602 Ferry Road Brattleboro, Vermont 05301 Public Service Board State of Vermont Mr. Donald Hunter, Vice President 120 State Street Vermont Yankee Nuclear Power Corp. Montpelier, Vermont 05602 1671 Worcester Road Framingham, Massachusetts 01701 Vermont Yankee Decommissioning Alliance New England Coalition on Nuclear Box 53 Pollution Montpelier, Vermont 05602-0053 11111 and Dale Farm R.D. 2, Box 223 Resident Inspector Putney, Vermont 05346 U.S. Nuclear Regulatory Commission P.O. Box 176 Mr. Walter Zaluzny Vernon, Vermont 05354 Chairman, Board of Selectman P.O. Box 116 Vermont Public Interest Research Vernon, Vermont 05345- Group, Inc.

43 State Street J. P. Pelletier, Plant Manager Montpelier, Vermont 05602 Vermont Yankee Nuclear Power Corp.

P.O. Box 157 John A. Ritscher, Esquire Vernon, Vermont 05354 Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 Raymond N. McCandless Vermont Division of Occupational R. W. Capstick, Licensing Engineer

& Radiological Health Vermont Yankee Nuclear Power Corp.

Administration Building 1671 Worcester Road 10 Baldwin Street Framingham, Massachusetts 01701 Montpelier, Vermont 05602 lionorable John J. Easton Attorney General State of Vermont 109 State Street Montpelier, Vermont 05602

k.- . e. _ - _ __

T o_- , g :

q- -

Vermont Yankee Nuclear Power '- 3

~ ~ -

=~

Corporation

!l bcc:

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

Document Control Desk (Official Record Copy) RIDS Code RG01 / r RI Docket Room (w/ concurrences) 4 RI Licensing File (w/ concurrences) f - '

RI Safeguards File (w/ concurrences) / ,

4

) '.

.l n

4

?

^

I f'

f I

a ,'

t t

l 1

l E ',6' f

/

,/

(

}

,/

(

- + , ,- c-