ML19280B083

From kanterella
Jump to navigation Jump to search
Order Terminating Revocation Proceeding of License 12-11702-02.Insp Fee Paid
ML19280B083
Person / Time
Issue date: 04/10/1981
From: Miller W
NRC OFFICE OF ADMINISTRATION (ADM)
To:
GAMMA ANALYSIS & DISTRIBUTING CO.
References
NUDOCS 8104130610
Download: ML19280B083 (2)


Text

%;;v f~

+V f

f V

g

<l l 1 v1 -

UNITED STATES OF AMERICA

,p )

//

/

NUCLEAR REGULATORY COMMISSION J k

  1. g((E j

7 y

T,l g\\

% y.;

In the Matter of

)

Gamie Nuclear Service Co., Inc.

)

Byproduct Ma tiggi Engineering Departinent 11941 Waveland Avenue

}

License 12-11702-02 Franklin Park, Illinois 60131 ORDER TERMINATING PROCEEDING I

Gamie Nuclear Services Co., Inc., Engineering Department,11941 Waveland Avenue. Franklin Park. Illinois 60131 ("the licensee") is the holder of Byproduct Material License 12-11702-02 ("the License") issued by the Nuclear Regulatory Comission ("the Comission"). The license authorizes the possession and use of byproduct material under certain conditions specified therein. This license was originally issued or. May 2, 1979. The present expiration date of the license is June 30, 1984.

II On August 11, 1980, the licensee's activities authorized by License 12-11702-02 and located at 11941 Waveland Avenue. Franklin Park, Illinois, were inspected by a cepresentative(s) of the NRC Office of Inspection and Enforcement for health and safety purposes.

On October 27, 1980, the Comission sent Invoice 0141N to the licensee requesting payment within 30 days of the inspection fee of $390 required by 10 CFR 170 of the Comission's regulations. A second notice of payment due, together with a Notice of Violation, was sent to the licensee on December 1,1980. A final notice of payment due was sent to the licensee on January 12, 1981. The licensee failed to respond to three invoices.

M 3

W 2s.D.*

/

M v'5" J

6 pr

/

f r

f 2

Consequently, on February 12, 1981, the Chief License Fee Management Branch, Office of Administration, issued an Order to Show Cause ("the Order), directing the licensee to show cause why the license should not be revoked perranently. 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 Ad=inistration 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 $390.

III Accordingly, in view of the payment of the inspection fee under the terns of the Order and, pursuant to the Cornission's " Rules of Practice" in 10 CFR Part 2. IT IS HEREBY ORDERED THAT:

This proceeding is terminated.

FOR THE NUCLEAR REGULATORY COH4ISSION O& int.1 simaby V =. o. :mer William O. Miller, Chief License Fee Management Branch Office of Administration Dated at Bethesda, Maryland, DISTRIBUTIC'i:

LFP3 Orders File A3 Davis, Reg. 3 tnis

\\C'*

day of h e m

'3 i i License File LFM3 R/F (2)

FDR /

CERTIFIED WI!.

RFonner, DELD RETURN RECEIPT REOUESTED WEManion, CDN LICobb, IE CJHolloway, LFM3 ECook, NFSS DJDonognue, ADM VLKohler, LFF3 9

.stns.:ADv i Fy ADM OELD

.g,

/ b55

[

C O'i f M M3tA'24,I 4 KLC;Iiier:.rl CMfbeway RFonrie r VMiller e

WEManion WDMiiler

-03/p/s1 3ths

/ /a1
/ /ei

/

lsi

/ll/81

.