ML20141E430

From kanterella
Jump to navigation Jump to search
Ack Receipt of & $80,000 in Payment of Civil Penalties,Per NRC .Corrective Actions Will Be Examined During Future Insp
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

  1. 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