ML20214D128
| ML20214D128 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 02/14/1986 |
| From: | Axelrad J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | Fogarty D SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| EA-85-128, NUDOCS 8602210738 | |
| Download: ML20214D128 (1) | |
Text
DD FEB 141986 Docket No. 50-206 License No. DPR-13 EA 85-128 N
Southern California Edison Company ATTN:
D. J. Fogarty Executive Vice-President P. O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 Gentlemen:
This will acknowledge receipt of your letter dated January 17, 1986 and your check for $50,000 in payment for the civil penalty proposed by the NRC in a letter dated December 18, 1985. The corrective actions described in your letter will be examined during future inspections.
Sincerely, OrigM SI5M Sy be L Ank=1 Jane A. Axelrad, Director Enforcemeni Staff Office of Inspection and Enforcement Distribution PDR SECY CA JTaylor, IE JBMartin, RV JAxelrad, IE TPoindexter, IE JLieberman, ELD Enforcement Coordinators RI, RII, RIII, RIV, RV FIngran, PA LCobb, IE VMiller, NMSS EA File ES File DCS ter k
a y([ /86 JJ il /86 8602210738 860214 fE ADOCK 05000206 PDR