ML20236W770
| ML20236W770 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 08/05/1998 |
| From: | Lieberman J NRC OFFICE OF ENFORCEMENT (OE) |
| To: | Roche M GENERAL PUBLIC UTILITIES CORP. |
| References | |
| EA-98-220, NUDOCS 9808060200 | |
| Download: ML20236W770 (2) | |
Text
_
b l
cp** "%,
O+
1 UNITED STATES g
g NUCLEAR REGULATORY COMMISSION o
WASHINGTON, D.C. 2006HJ001
$ *****,o 9
August 5, 1998 l
EA 98 220 l
Mr. Michael B. Roche Vice President and Director GPU Nuclear, incorporated Oyster Creek Nuclear Generating Station Post Office Box 388 Forked River, New Jersey 08731 l
Gentlemen:
This will acknowledge receipt of your letter dated July 9,1998 and your check for
$55,000 in payment for the civil penalty proposed by NRC in a letter dated June 15,1998. Your corrective actions will be examined during future inspection.
Sincerely, 1
James Lieberman, Director Office of Enforcement Docket No. 50-219 License No. DPR-16 cc:
H. Miller, RI Regional Administrator l
l I o l
l l
f@'
- "J" 188 n 38e8881, G
PDR a
l i
DISTRIBUTION:
Dhoicdy, RI Reg. Enf. Coordinator i
EA File Day File g &
? e:h.tt' PDR NUDO,CS OO\\kh RA:RI k D:Oj h
/
/
- Treis, j
HMiller Jherman
$,/N I 7/J-7/98 3/Y98 Doc Name: G:\\g:\\98220ack.tr l
1 l
t j