ML20030B864
| ML20030B864 | |
| Person / Time | |
|---|---|
| Issue date: | 08/17/1981 |
| From: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | DIVERSIFIED LABORATORIES, INC. |
| References | |
| NUDOCS 8108250042 | |
| Download: ML20030B864 (3) | |
Text
_
fhf Q44.
./
U
&% t9Am Lv 33 m
v UllITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSI0ft In the Matter of
)
Diversified Laboratories, Inc.
)
Byproduct Material 3251 Old Lee Highway A
Fairfax, Virginia 22030
)
License 40-191
%{
ORDER WITHDRAWING ORDER OF REV0 CATI 0fl 0F LICENSE _ b 8",di
'g\\
AfiD t
ORDER TEP.MINATING PROCEEDI'iG T
AUG 181981 *
^"
9.s. g,%3 Diversified Laboratories, Inc., 3251 Old Lee Highway, Fairfax, V
("the licensee") is the holder of Byproduct Material License 45-19177-01 ("the 4
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 October 19, 1979. The present expiration date of the license is !!ovember 30, 1984.
II On September 30, 1980, the licensee's activities authorized by License 45-19177-01 and located at 3251 Old Lee Highway, Fairfax, Virginia, were inspected by a repre-gjm sentative(s) of the flRC Office of Inspection and Enforcement for health and safety 1 U30
~
Tr-$
purposes. On February 19, 1981, the Comission sent Invoice 045111 to the licensee YEE ygo requesting payment within 30 days of the inspection fee of $390 required by O pu
~
10 CFR 170 of the Comission's regulations. A second notice of payment due, m
together with a flotice of Violation, was sent to the licensee on March 19, 1981.
A final notice of payment due was sent to the licensee on April 20, 1981. Since
[
~
l the fee required by Part 170 was not paid by the licensee, the Commission, on May 21, 1981, issued an Order to Show Cause ("the Order"), directing the licensee to show cause why the license should not be revoked permanently. The Order afforded 1
the licensee an opportunity to file a written answer thereto within 20 days of the date of receipt of the Order and stated that upon the licensee's failure to file an answer within the specified time, the Director of Administration or the Chief, License Fee Management Branch, Office of Administration, would issue a subsequent Order, without further notice, permanently revoking the license.
No answer was filed with the Connission by the licensee.
III Accordingly, in view of the licensee's failure-to respond to the allegations specified in the Order, an Order of Revocation of License was issued on July 14, I
1981. On July 20, 1981 the licensee called the License Fee ihn33ement Branch and indicated that payment had been mailed on or about May 5,1981. The licensee was requested to replace the May 5, 1981 check; which the licensee did.
IV Accordingly, in view of the payment of the inspection fee as specified by the Order and, pursuant to the Commission's " Rules of Practice" in 10 CFR Part 2, IT IS HEREBY ORDERED THAT:
r
)
I
7
., The Order of Revocation of License is Withdrawn and this proceeding is terminated.
FOR THE NUCLEAR REGULATORY COMMISSION Signed, C. James !!ailoway, Jr.
' William 0. Miller, Chief
- License Fee Management Branch Office of Administration Dated at Bethesda, Maryland, this /7 dayof[M
[NY/
REGISTERED HAIL RETURf4 RECEIPT REQUESTED DISTRIBUTION:
LFMB Orders File License File PDR #
RFonner, OELD WEManion, CON LICobb, IE CJHolloway, LFMB JPStohr, IE, Reg. 2 DJDonoghue, ADM KLKohler, LFMB LFMB R/F (2) l i
,,)g,gf E
LFMB:ADM L,F,M
' D,M,
omcc.
..KLM hr.:.y.1..RFo,nne,r,,, T,,WOM,1,1 {pfgb/
suauuan
. 8/h./.81....... 8/ty/.81.....
. 8/.l.3.81...
om>
Uc rosu as om sncu om OFFICIAL RECORD COPY uscuonn.-mu
.