ML17317B222
| ML17317B222 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 05/21/1979 |
| From: | Dolan J INDIANA MICHIGAN POWER CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| References | |
| AEP:NRC:00194, AEP:NRC:194, NUDOCS 7905290149 | |
| Download: ML17317B222 (3) | |
Text
INDIANA tt MICHIGAN POWER COMPANY P. O. BOX 18 BOWI.ING GREEN STATtON NEW YORK, N. Y. 10004 May 21, 1979 AEP:NRC:00194 Donald C.
Cook Nuclear Plant Unit Nos.
1 8
2 Docket Nos.
50-315 and 50-316 License Nos.
& DPR-74
Reference:
AEP:NRC:00055 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555
Dear Mr. Denton:
This letter is in response to Mr. William Miller's letter of April 27,
- 1979 concerning the findings of a preliminary review of our March 27, 1979 application proposing Technical Specification changes to Appendix A and B
for the Donald C.
Cook Nuclear Plant Unit Nos.
1 and 2.
The application was accompanied by fees totalling $4400.
Based on your review, it has been determined that our application requires two Class III fees totalling $8000 and two Class I fees totalling $800, since the action is for both Units 1
and 2.
As such, the additional fee of $4400 accompanies this letter.
Very truly yours, JED:em Sworn a+n subscri,bed to before me this ~- day of Nay, 1979 in New York County, New York John E. Dolan Vice President Notary Pu GltEGOi'tY M. GUI1ICNt Notary Puhli:. Slate o! tlew Yoric Ho. 31-4843431 QualiTied in tt.,v York County
'ommission Expires March 30, 199/
@~nK ie(le'~
0 ov g9054 go 6'
Mr. Harold R. Denton, Director AEP:NRC:00194 CC:
R. C. Callen G. Charnoff D. V. Shaller-Bridgman R.
W. Jurgensen W. 0. Miller -NRC