ML20050C535

From kanterella
Jump to navigation Jump to search
Order Terminating Proceeding to Show Cause Why License 21-19339-01 Should Not Be Revoked for Nonpayment of Insp Fee
ML20050C535
Person / Time
Issue date: 03/24/1982
From: Miler W
NRC OFFICE OF ADMINISTRATION (ADM)
To:
GORISRA X-RAY, INC.
References
NUDOCS 8204090029
Download: ML20050C535 (2)


Text

..... _.. _ _ _ _

Vek e b ff./f W at f)R- &olf 1"

/.

ag

[

t U'lITED STATES OF AMERICA M #l g

v

%' g;t 3

NUCLEAR REGULATORY C0ff tISSION g.

i x

s

'SN ([ M O In the Matter of

)

Gorsira X-Ray, Inc.

)

Cyproduct Material 24030 llaggerty Road Farmington liills, Michigan 48024 )

License 21-19339-01 ORDER TERMINATING PROCEEDIflG I

Gorsira X-Ray, Inc., 24030 llaggerty Road, Farmington liills, Michigan 48024 ("the licensee") is the holder of Byproduct Material License 21-19339-01 ("the license")

issued by the Nuclear Regulatory Comission ("the Comission"). The license authorizes the possession and ute of byproduct material under certain conditions specified therein. This license was originally issued on May 16, 1980. The present expiration date of the license is April 30, 1985.

II On June 24, 1981, the licensee's activities authorized by License 21-19339-01 and located at 24030 llaggerty Road, Farmington lillis, Michigan were inspected by a representative (s) of the NRC Office of Inspection and Enforcement for health and safety purposes. On October 16, 1931, the Commission sent Invoice 0103P to the licensee requesting payment within 30 days of the inspection fee of $980 required by 10 CFR 170 of the Connission's regulations. A second notice of payment duc, together with a Notice of Violation, was sent to the licensee on November 16, 1981. A final notice of payment due was sent to the licensee on B204090029 820324 December 16, 1931.

Nns LIc30 12-19339-01 PDR

i r

~

,. The licensee failed to respond to three invoices.

Consequently, on January 27, 1982 the Chief, License Fee Management Branch, Office of Administration, issued an Order to Show Cause ("the Order"), directing the licensee to show cause why the I

license should not be revoked permanently. As an alternative to filing an answer, the Order provided that, if payment of the fee were made within 20 days of the date of receipt of the Order, the Director of Administration or the undersigned would issue a subsequent Order terminating the revocation proceeding.

In response to the Order, the licensee followed this alternative procedure and paid the inspection fee of $930.

III Accordingly, in view of the payment of the inspection fee under the terms of the Order and, pursuant to the Connaission's " Rules of Practice" in 10 CFR Part 2, IT IS HEREBY ORDERED THAT:

This proceeding is terminated.

FOR THE NUCLEAR REGULATORY CO*filSSION Original Si;tned by V'm. O.IrJ1er William 0. iiiller, Chief License Fee Management Branch Office of Administration l

Dated at Bethesda, Maryland DISTRIBUTION:

LFMB Orders File KLKohler, LFMB this.M day of Mrch OD License File ABDavis, Reg. 3 3

l PDR LFMB R/F (2)

CERTIFIED MAIL RFonner, OELD RETURN RECEIPT REQUESTED WEManion, CON LDonnelly, ADM CJHolloway, LFMB DJDonoghue, ADM BMallett, Reg. 3 L FMB : AD.M.........

.L. M..B : AD%d..'...

o,nce,...u. y.....

w..

suau= > KADhlea.xml Wo. F. 1nr........

3l.4LB 2...........3h3.8 2..........

om>

i Nnc ronu us o&80 NRCM ONO OFFIClAL RECORD COPY usam i.ei-m-,a