ML13302A647
| ML13302A647 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/29/1984 |
| From: | Axelrad J NRC/IE |
| To: | Fogarty D Southern California Edison Co |
| References | |
| EA-84-034, EA-84-34, NUDOCS 8411080421 | |
| Download: ML13302A647 (2) | |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON 20555 Docket No. 50-362 License No. NPF-15 EA 84-34 Southern California Edison Company ATTN:
Mr. D. J. Fogarty, Executive Vice President Post Office Box 800 2244 Walnut Grove Avenue Rosemead, California 91770 Gentlemen:
This will acknowledge receipt of your letter which we received October 25, 1984 and your check for $125,000 in payment for the civil penalty imposed by Order dated September 24, 1984. We will continue to examine during future inspections the corrective actions described in your letter.
Sincerely,
/"Jane A. Axelrad, Director Enforcement Staff Office of Inspection and Enforcement 9411080421 841029 PDR ADOCK 05000362 G
OCT 2 1 Southern California Edison Company 2
Distribution PDR IE:ES File NSIC IE:EA File LPDR EDO Rdg File ACRS DCS SECY CA JTaylor, IE JAAxelrad, IE BBeach, IE JLieberman, ELD JBMartin, RV VStello, DED/ROGR FIngram, PA Enforcement Coordinators RI, RII, RIII, RIV, RV SConnelly, OIA BHayes, 01 HRDenton, NRR RStark, NRR HRood, NRR JCrooks, AEOD EJordan, IE JGagliardo, IE Resident Inspector, San Onofre Leonard Grimes, President Public Utilities Commission 350 McAllister Street San Francisco, CA 94102 John K. Van de Kamp Attorney General Executive Office Department of Justice 555 Capital Mall, Suite 350 Sacramento, CA 95814 Radiologic Health Service Department of Health Services 714 P Street, Room 498 Sacramento, CA 95814 IE:ES BBeac a
10/29/84 0129/84