ML20198K116
| ML20198K116 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 01/12/1998 |
| From: | Lieberman J NRC OFFICE OF ENFORCEMENT (OE) |
| To: | Kenyon B NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| EA-96-034, EA-96-067, EA-96-086, EA-96-106, EA-96-145, EA-96-183, EA-96-197, EA-96-198, EA-96-331, EA-96-332, EA-96-333, EA-96-34, EA-96-350, EA-96-351, EA-96-352, EA-96-67, EA-96-86, EA-97-141, NUDOCS 9801140321 | |
| Download: ML20198K116 (1) | |
Text
.-
.'J1 J:nu:ry 12, 1998 EA Nos,
'96 034;96-067;96-086; 96 106; 96 145; 96 183; 96 197; 96 198,96 331;96-332;96-333; 96 350; 96 351; 96 352;97 141 Mr. B. D. Kenyon, President & CEO Nuclear Group Northeast Nuclear Energy Company Post 0.', ice Box 128 Waterford, Connecticut 06385 Gentlemen:
This will acknowledge receipt of your electronic funds transfer in the amount of $2,100,000 on December 19,~ 1997 in payment for the civil penalties proposed by NRC in a letter dated December 10,1997, in a letter dated January 5,1998, you requested a thirty day extension (until February 8,1990 to respond to the Notice of Violation to help ensure the development of a comprehensive and bl h quality response. This exiension is hereby granteo.
9 Sincerely, ls!
James L eberman, Director Office of Enforcement Docket Nos. : 50 245,50 336, and 50423 License Nos. DPR 21, DPR 65, and NPF-49 cc: H. Miller, RI W. Travers, SPO DISTRIBUTION:
JLieberman, OE MSatorius, OE fh DHolody, R1
/
(W
- g/
qLL gg o
Day File EA File 7, fg e f/.
\\
T'\\O$ tr' L-i
\\,,
j Q J 'A NUDOCS OE:
RAIRI SPO':
D:
j
- JL(ebhrman (9ED
- (ED DNel M HMiller Wriavers NO JO 1#7/98 1/ /98 1/ /96 il@/98 Doc Name: G:\\96034. ext L
M" Pan m &,
i.l,I.,lllllL.,I l ll
.. _..