ML20004D781
| ML20004D781 | |
| Person / Time | |
|---|---|
| Issue date: | 06/01/1981 |
| From: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | KENNEDY MEMORIAL HOSP., TURNERSVILLE, NJ |
| References | |
| NUDOCS 8106100036 | |
| Download: ML20004D781 (2) | |
Text
__
uts W
\\
y A
f t'#ffl%h UNITED STATES OF AMERICA DUN O 2193$
NUCLEAR REGULATORY COMISSION h
5 In the Matter of
. V/
- $ R> 1 Cherry Hill Medical Center
)
Byproduct Material
)
i Chapel Avenue and Cooper Landing Road Cherry Hill, New Jersey 08002
)
License 29-17925-01 ORDER TERMINATING PROCEEDING I
Cherry Hill Medical Center, Chapel Avenue and Cooper Landing Road, Cher y Hill, New Jersey 08002 ("the licensee") is the holder of Byproduct Material License 29-17925-01 ("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 on June 30, 1978. The present expiration date of the license is July 31, 1983.
4 II On September 3,1980, the licensee's activities authorized by License 29-17925-01 and located at Chapel Avenue and Cooper Landing Road, Cherry Hill, New Jersey, were inspected by a rep esentative(s) of the NRC Office of Inspection and Enforcement for health and safsty purposes.
On February ' 9,1981, the Comission 1
sent Invoice 0431N to the licensee requesting payment within 30 days of the inspection fee of $460 required by 10 CFR 170 of the Comission's regulations.
A second notice of payment due, together with a Notics of Violation, was sent to the licen.See on March 19, 1981. A final notice of payment due was sent to the 14---
an.41 on, ioni 810610003V
l 3 The licensee failed to respond to three invoices.
Consequently, on May 22, 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 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 $460.
III Accordingly, in view of the payment of the inspection fee under the 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 (0h 0.YYidh William 0. Miller, Chief License Fee Management Branch Office of Administration Dated at Bethesda, Maryland, this
/
day of N /Tf/
REGISTERED MAIL RETURN RECEIPT REQUESTED
.-