ML19247D440
| ML19247D440 | |
| Person / Time | |
|---|---|
| Issue date: | 02/24/1981 |
| From: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | PHARMICON INTERNATIONAL CORP. |
| References | |
| NUDOCS 8103050047 | |
| Download: ML19247D440 (2) | |
Text
9@
/f' \\, '
l(
\\\\.
//[
/i
,1 7
s 9[ q
(['
UNITED STATES OF AMERICA
..,'y NUCLtAR REGULATORY COMMISSION b,,
s,,,
e
//
'+
- /
In the Matter of
)
9/
s Pharmicon International Corporation
)
Byproduct Material 2002 Cotner Avenue Los Angeles, California 90025
)
License 04-17114-01 E ORDER TERMINATING PROCEEDING I
Pharmicon International Corporation, 2002 Cotner Avenue, Los Angeles, California 90025 ("the Licensee") is the holder of Byproduct Material License 04-17114-ole ("the License") issued by the Nuclear Regulatory Conmission ("the Commission").
The license authorizes the possession and use of byproduct material under certain conditions specified therein.
This license was originally issued on August 31, 1976.
The present expiration date of the license is August 31, 1981.
II On April 23, 1980, the licensee's activities authorized by License 04-17114-01 E and located at 2002 Co',ner Avenue, Los Angeles, Cali fornia, were inspected by a representative (s) of the NRC Office of Inspection and Enforcement for health and u fety purposes.
On August 14, 1980, the Commission sent Invoice 1713M to the licensee requesting payment within 30 days of the inspection fee of $390 required by 10 CFR 170 of the Commission's regulations.
A second notice of payment due, together with a Notice of Violation, was sent to the licensee on September 14, 1980.
A final notice of payment due was sent to the licensee on October 14, 1980.
The licensee failed to respond to three invoices.
Consequently, on December 19, 1980, the Chief, License Fee Management Branch, Of fice of Administration, issued an Order to Show Cause ("the Order"),
" % osoaq]
I directing the licensee to show cause wny the license should not ce revoked permanently.
As an alternative to filing an answer, the Order provided that, if payment of the fee were made within 20 days of the date of receipt of the Order, the Director of Administration or the undersigned would issue a subsequent Order terminating the revocation proceeding.
In response to the Order, the licensee followed this alternative procedure and paid the inspection fee of 3390.
III Accordingly, in view of the payment of the inspection fee under tne terms of the Order and, pursuant to the Commission's " Rules of Practice" in 10 CFR Part 2, IT IS HEREBY ORDERED THAT:
This proceeding is terminated.
FOR THE NUCLEAR REGULATORY COMMISSION da..\\
William O. Miller, Chief License Fee Management Branch Office of Administration Dated at Bethesda, Maryland,
\\
this DM day of 3 b
- ;3 >
CERTIFIED MAIL RETURN RECEIPT REQUESTED