ML20246C281
| ML20246C281 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/18/1989 |
| From: | Lieberman J NRC OFFICE OF ENFORCEMENT (OE) |
| To: | Frizzle C Maine Yankee |
| References | |
| EA-88-295, NUDOCS 8905090321 | |
| Download: ML20246C281 (1) | |
Text
..
APR 181989 s.
~
Docket No.
50-309 License No. DPR-36 EA 88-295 Maine Yankee Atomic Power Company l
ATTN:
Mr. C. D. Frizzle President 83 Edison Drive O
Augusta, Maine 04336 Gentlemen:
This will acknowledge receipt of your letter dated March 15, 1989 and check for $75,000 in payment for the civil penalty proposed by the NRC ~on February 13, 1989. The corrective actions described in the attachment to your letter have been reviewed and appear to be adequate.
Your corrective actions will be examined during future inspections to determine whether any further enforcement action is necessary.
Sincerely, OriginalSigned By James Lieberman James Lieberman, Director Office'of Enforcement cc: W. T. Russell,.RI DISTRIBUTION:
JLieberman, OE RRosano,-0E DHolody, RI' Day File EA File 4DCS7 0
D: E RPRosano H,yong JLieberman f/p/89 f/g/89 3/Q/89 I D 8905090321 890418 PDR ADOCK 05000309
&[
Q PDC
___