ML20199A652
| ML20199A652 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 01/07/1999 |
| From: | Roche M GENERAL PUBLIC UTILITIES CORP. |
| To: | Miller H NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| 1940-98-20734, NUDOCS 9901130092 | |
| Download: ML20199A652 (1) | |
Text
.
o j
GPU Nuclear,Inc.
(
U.S. Route 6 South NUCLEAR Post Office Box 388 Forked Ever. NJ 087310388 Tel 609-S714000 January 7. 1999 1940-98-20734 Mr. Hubert J. Miller i
Regional Administrator U. S. Nuclear Regulatory Commission 475 AllendaleRoad King of Prussia, PA 19406
Dear Mr. Miller:
i
Subject:
Oyster Creek Nuclear Generating Station Docket No. 50-219 Notification of Reactor Operator Termination of License In accordance with 10 CFR 50.75(b) this correspondence serves as notification that the following two reactor operators have terminated their licenses at Oyster Creek Nuclear Generating Station effective January 1,1999:
4 George Scienski Docket No. 55-61238 License No. SOP-11319 Daniel McMillan Docket No. 55-7696 License No. SOP-3919-4
/
o Mr. Scienski has terminated his employment at Oyster Creek and Mr. McMillian has been reassigned to a position for which the need for a license is not necessary.
Should you require further information, please contact Brenda DeMerchant, Licensing engineer, },/ P at 609-971-4642.
Very truly yours,
.b Michael B. Roche Vice President & Director Oyster Creek MBR/BDE/gl cc:
NRC Document Control Desk NRC Project Manager NRC Resident Inspector 9901130092 990107 y 1."
PDR ADOCK 05 2 9p V
"