ML20236F500
| ML20236F500 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 07/01/1998 |
| From: | Lieberman J NRC OFFICE OF ENFORCEMENT (OE) |
| To: | Reid D VERMONT YANKEE NUCLEAR POWER CORP. |
| References | |
| EA-97-531, NUDOCS 9807020187 | |
| Download: ML20236F500 (2) | |
Text
,
a tesoq DK g
UNITED STATES
[
,j NUCLEAR REGULATORY COMMISSION l
WASHINGTON, D.C. 20665-0001 n% *****/
l l
July 1, 1998 EA 97-531 Mr. Donald A. Reid l
Senior Vice President, Operations j
Vermont Yankee Nuclear Power Corporation i
RD 5, Box 169 Ferry Road Brattleboro, Vermont 05301 Gentlemen:
i j
This will acknowledge receipt of your letter dated May 14,1998 and your wire transfer for
$55,000 in payment for the civil penalty proposed by NRC in a letter dated April 14,1998. Your corrective actions will be examined during future inspection.
l Sincerely, A
ames Lieberman, Director
/
Office of Enforcement Docket No. 50-271 License No. DPR-28
- .t H. Miller, Rl Regional Administrator i
00$71 G
PM f
L i
p
DISTRIBUTION JLieberman, OE TReis, OE
.. DHolody, RI-EA File Day File Y8 k
RA:hl DkE PDR NUDOCS.
OE Jhrman TReis HMiller 83(198 4//h98 7/ /98 l
' Doc Name: G:\\97531.ack L
_ 9..
l-1 l