ML20042C185

From kanterella
Jump to navigation Jump to search
Order Terminating Revocation Proceeding,Against License 21-18302-01.Revocation Based on Payment of Insp Fee
ML20042C185
Person / Time
Issue date: 03/19/1982
From: Miller W
NRC OFFICE OF ADMINISTRATION (ADM)
To:
DETROIT TESTING LABORATORY, INC.
References
NUDOCS 8203310002
Download: ML20042C185 (2)


Text

'

Vd* N N h N6C l}R

^rO 6

,p\\ EJIQ s

s f

>en Q-UNITED STATES OF AMERICA

.gg y 140 CLEAR REGULATORY COMMISSION E n$. T"f ['T lj u

a 5

In the liatter of

)

g, N

a Detroit Testing Laboratory, Inc.

)

Byproduct Material 8720 Northend Avenue Oak Park, Itichigan 48237

)

License 21-18302-01 ORDER TERMINATIllG F90CEEDING I

Detroit Testing Laboratory. Inc., 8720 Northend Avenue, Oak Park. Michigan 48237

("the licensee") is the holder of Byproduct Material License 21-18302-01 ("the license") issued by the Nuclear Regulatory Comission ("the Commission"). The license authorizes the possession and use of byproduct material under certain conditions specified therein. This license was originally issued on May 18, 1979. The present expiration date of the license is July 31, 1934.

II On August 11, 1931, the licensee's activities authorized by License 21-18302-01 and located at 8720 Northend Avenue, Oak Park, Michigan, were inspected by a representative (s) of the ilRC Office of Inspection and Enforcement for health and safety purposes. On November 24, 1981, the Connission sent Invoice Ol84P to the licensee requesting payment within 30 days of the inspection fee of $980 required by 10 CFR 170 of the Connission's regulations. A second notice of payment due, together with a Notice of Violation, was sent to the licensee on December 29, 1981. A final notice of payment due was sent to the licensee on February 1, 1982.

8203310002 820319 NMS LIC30 21-18302-01 PDR

~.. The licensee failed to respcnd to three invoices. Consequently, on March 4,1982 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 fiiing 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 $980.

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

This proceeding is terminated.

FOR THE HUCLEAR REGULATORY COINISSI0'l William O. Miller, Chief License Fee Management Branch Office of Administration DISTRIBUTION:

Dated at Bethesda, Maryland,

KLKohler, LFMB Orders File LFMB License File this

/7 D day of M et,k MIM

ABDavis, PDR Reg. 3 RFonner, OELD CERTIFIED MAIL LFMBR/F(2) WEManion, CON RETURN RECEIPT REQUESTED LDonnelly, ADM CJHolloway, LFMB DJDonoghue, ADM I

L Fyjp,g,M,,,,,,,,(F,[jB,g, g,)

o,,,m,

KL Kg,$,,1,e,t;,y.m,1,@,M1,.1,Wt,,,,,,

.oo,.. y 3/.W.a.2...........y.....s.........

....g..........

om, wnc ronu sia 00-80) NRCM Ono OFFIClAL RECORD COPY uscro iey - emg