ML20141D715
| ML20141D715 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/26/1997 |
| From: | Lieberman J NRC OFFICE OF ENFORCEMENT (OE) |
| To: | Kenyon D NORTHEAST UTILITIES SERVICE CO. |
| References | |
| EA-96-001, EA-96-1, EA-96-286, EA-96-334, EA-96-337, EA-96-338, EA-96-339, EA-96-340, EA-96-407, EA-96-440, EA-96-495, NUDOCS 9706270315 | |
| Download: ML20141D715 (1) | |
Text
.
June 26, 1997 EAs96-001, 96-286,96-334, 96-337,96-338, 96-339,96-340,96-407, 96-440,96-495 Mr. B. D. Kenyon - President Nuclear Group Northeast Utilities Service Company Post Office Box 128 Waterford, Connecticut 06385 a
Dear Mr. Kenyon:
This will acknowledge receipt of your letter dated June 11,1997 and your payment of
$650,000 for the civil penalty proposed by NRC in a letter dated May 12,1997. Your corrective actions will be examined during future inspections.
Sincerely, James Lieberman, Director Office of Enforcement Docket No. 50-213
[g
}
License No. DPR-61 cc: Hubert J. Miller, RI d".b{Y DISTRIBUTION:
JLieberman, OE DNelson, OE DHolody, Rl Day File EA File
)
9706270315 970626 PDR ADOCK 05000213 G
RA:
D:
HMiller t')
S)
(YES)
JLie erman DNel NO NO 06/2h97 l 06/4/97 k/,,
06/23/97 i
Doc Name: G:\\OECASES\\96001ACK.DN j
(
' s f r4 279026 ljElEjNljll(IR!Ejllllli