ML20236W770: Difference between revisions
StriderTol (talk | contribs) StriderTol Bot change |
StriderTol (talk | contribs) StriderTol Bot change |
||
| Line 17: | Line 17: | ||
=Text= | =Text= | ||
{{#Wiki_filter:_ | {{#Wiki_filter:_ | ||
b l | b l | ||
O+ | cp** "%, | ||
O+ | |||
1 UNITED STATES g | |||
EA 98 220 l | 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: | Gentlemen: | ||
This will acknowledge receipt of your {{letter dated|date=July 9, 1998|text=letter dated July 9,1998}} and your check for | This will acknowledge receipt of your {{letter dated|date=July 9, 1998|text=letter dated July 9,1998}} and your check for | ||
$55,000 in payment for the civil penalty proposed by NRC in a {{letter dated|date=June 15, 1998|text=letter dated June 15,1998}}. Your corrective actions will be examined during future inspection. | |||
Sincerely, 1 | Sincerely, 1 | ||
James Lieberman, Director Office of Enforcement Docket No. 50-219 License No. DPR-16 cc: | James Lieberman, Director Office of Enforcement Docket No. 50-219 License No. DPR-16 cc: | ||
l | H. Miller, RI Regional Administrator l | ||
l I o l | |||
l l | |||
f@' | |||
;"J" 188 n 38e8881, G | |||
PDR a | |||
l i | |||
DISTRIBUTION: | DISTRIBUTION: | ||
JLieberman, OE | JLieberman, OE TReis, OE l | ||
TReis, OE | Dhoicdy, RI Reg. Enf. Coordinator i | ||
PDR | 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 | 1 l | ||
t | t j}} | ||
Latest revision as of 20:48, 2 December 2024
| 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