ML13304A288
| ML13304A288 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/23/1986 |
| From: | Holloway C Office of Administration |
| To: | Medford M Southern California Edison Co |
| References | |
| NUDOCS 8605300088 | |
| Download: ML13304A288 (4) | |
Text
MAY 2 1986 Docket Nos. 50-361 and 50-362 Southern California Edison Company ATTN: Mr. M. 0. Medford Manager, Nuclear Licensing P.O. Box 800 Rosemead, CA 91770 Gentlemen:
Your letter dated January 10, 1986, took exception to the NRC Class III fee determinations for the following four applications which were a part of our letter dated December 6, 1985:
- 1. January 6, 1983 Change No. NPF-10-56 on Safety Valves (item 4.b in the December 6 letter),
- 2. January 6, 1983.Change No. NPF-10-59 on Natural Circulation Tests (item 4.c),
- 3. August 1, 1983 Change No. NPF-10/15-79 on Offsite Dose Manual, etc., (item 9.a), and
- 4. December 2, 1983/January 25, 1984 Change Request No. NPF-10/15-98 on fire protection license condition (item 11 - approved by Amendments 42/31 to Licenses NPF-10 and NPF-15 on March 13, 1986).
The NRC review staff have reassessed their fee positions on the above applications. Based on their review of the applications, their approvals and your contentions in your January 10, 1986 letter, they have accepted your Class II fee position for the changes identified in items 1 and 3 above. For the applications in items 2 and 4 above, it is their position that the previously determined Class III fees are appro priate for each because the staff review required for each of them was more than administrative or pro forma in nature.
960523 B605-30008B
)0031 P DR At0CK 054?D
2 MAY 3 1986 On this basis, the $10,100 amount specified in our December 6, 1985 letter is reduced by $5,600. Your Company is requested to remit the sum of $4,500 within fifteen days after your receipt of this letter to complete the fee requirements for the changes referred to in items 2 and 4 above.
Sincerely, OrinTal Signed y 6 C. James Holloway, Jr.
Acting Director License Fee Management Staff Office of Administration CERTIFIED MAIL RETURN RECEIPT REQUESTED DISTRIBUTION:
PDR LPDR Reg Docket Files (2)
HRood, PBD-7 JLee, PBD-7 RMDiggs LFMS Reactor File LFMS Pending Check File LFMS R/F OFFICE
- L ADM
- LF, *ADM SURNAME :5/o'1s/86
- 5--l-DATE 85eZ~8
- 5-/6
MAY 23 1986 Docket Nos. 50-361 and 50-362 Southern California Edison Company ATTN: Mr. M. 0. Medford Manager, Nuclear Licensing P.O. Box 800 Rosemead, CA 91770 Gentlemen:
Your letter dated January 10, 1986, took exception to the NRC Class III fee determinations for the following four applications which were a part of our letter dated December 6, 1985:
- 1. January 6, 1983 Change No. NPF-10-56 on Safety Valves (item 4.b in the December 6 letter),
- 2. January 6, 1983 Change No. NPF-10-59 on Natural Circulation Tests (item 4.c),
- 3. August 1, 1983 Change No. NPF-10/15-79 on Offsite Dose Manual, etc., (item 9.a), and
- 4. December 2, 1983/January 25, 1984 Change Request No. NPF-10/15-98 on fire protection license condition (item 11 - approved by Amendments 42/31 to Licenses NPF-10 and NPF-15 on March 13, 1986).
The NRC review staff have reassessed their fee positions on the above applications. Based on their review of the applications, their approvals and your contentions in your January 10, 1986 letter, they have accepted your Class II fee position for the changes identified in items 1 and 3 above. For the applications in items 2 and 4 above, it is their position that the previously determined Class III fees are appro priate for each because the staff review required for each of them was more than administrative or pro forma in nature.
2 MAY 3 1986 On this basis, the $10,100 amount specified in our December 6, 1985 letter is reduced by $5,600. Your Company is requested to remit the sum of $4,500 within fifteen days after your receipt of this letter to complete the fee requirements for the changes referred to in items 2 and 4 above.
Sincerely, 6Z(
C. James Holloway, Jr.
Acting Director License Fee Management Staff Office of Administration CERTIFIED MAIL RETURN RECEIPT REQUESTED DISTRIBUTION:
PDR LPDR Reg Docket Files (2)
HRood, PBD-7 JLee, PBD-7 RMDiggs.
LFMS Reactor File LFMS Pending Check File LFMS R/F OFFICE
- L ADM
- LF
- ADM SURNAME ggs p
JHollow DATE :5/Z.3/86
- 5/,2 /86