ML19209C710

From kanterella
Jump to navigation Jump to search
Responds to State of Me 790713 Request for Imposition of Civil Penalties Against Util for Alleged Violations of Ol. Forwards Directors Decision Under 10CFR2.206
ML19209C710
Person / Time
Site: Maine Yankee
Issue date: 09/27/1979
From: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
To: Paterson J R
MAINE, STATE OF
Shared Package
ML19209C711 List:
References
NUDOCS 7910180124
Download: ML19209C710 (1)


Text

hb

[p.....%[o 3ase UNITED STATES y

(g 5.fg(/., p g

NUCLEAR REGULATORY COMMISSION WASHINCTON. D. C. 20555

%4,/c

%, *%J A f September 27, 1979 Mr. John M. R. Paterson Deputy Attorney General State of Maine Department of the Attorney General Augusta, Maine 04333

Dear Mr. Paterson:

This letter is wcitten in response to your letter of July 13, 1979, on behalf of the State of Maine requesting the imposition of civil penalties against Maine Yankee Atomic Power Company for alleged violatioris of the operating license for its Maine Yankee facility. -For the reasons set forth in the enclosed " Director's Decision Under 10 CFR 2.206",_your request is hereby denied.

A copy of this determination will be placed in the Commission's Public Document Room at 1717 H Street, N.W., Wasnington, D.C. 20555, and in the Local Public Document Room at the Miscasset Public Library, High Street, Wiscasset, Maine 04578.

A copy will be filed with the Secretary of the Commission for its review in accordance with 10 CFR 2.206(c) of the Commission's regulations.

Enclosed for your information is a copy of the notice that is being filed with the Office of the Federal Register for publication.

Sincerely,

'}

Victor Ste1Io, Jr.

Director Office of Inspection arid Enforcement

Enclosures:

As stated above 1135 015 7910180/M/

.