ML20141E430
| ML20141E430 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/18/1986 |
| From: | Axelrad J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Randazza J Maine Yankee |
| References | |
| EA-85-108, NUDOCS 8602250251 | |
| Download: ML20141E430 (2) | |
Text
4 Dc5
+* "o
- y uq,o F,'# '
UNITED STATES -
~g NUCLEAR REGULATORY COMMISSION
(
W42 '
o E
j WASHINGTON, D. C. 20555
\\...../
FEB 181986 Docket No. 50-309 License No. OPR-36 EA 85-108 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Vice-President, Nuclect Operations 83 Edison Drive Augusta, Maine 04336 Gentlemen:
This will acknowledge receipt of your letter dated January 28, 1986 and your check for $80,000 in payment for the civil penalties proposed by NRC in a letter dated January 22, 1986. The corrective actions described in your letter will be examined during future inspections.
Sincerely,
, l C_,,
t
-Jane A. Axelrad, Director Enforcement Staff Office of Inspection and Enforcement l
l 8602250251 860218
~
PDR ADOCK OS000309' i
G pg
. ~..
-g4 Maine Yankee Atomic Power Company IES 18!B06
- Distribution PDR SECY CA:
JTaylor, IE TMurley, RI JAxelrad, IE TPoindexter, IE JLieberman, ELD Enforcement Coordinators RI, RII, RIII, RIV, RV FIngram, PA LCobb, IE VMiller, NMSS EA File ES File DCS P
2 J.
't TPo dexter x
a 2/[
86 2/ /86 m
t d
.2 m
m
.m-1 u.&.
a.
..m
.- m
.m..
.m