ML17320B037
| ML17320B037 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 04/20/1984 |
| From: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Dolan J AMERICAN ELECTRIC POWER SERVICE CORP. |
| References | |
| NUDOCS 8405140229 | |
| Download: ML17320B037 (2) | |
Text
Docket Nos.'0-315 and 50-31 6
'APR Z O 1984 4
D IBUTION:
PD LPDR Regulatory Files (.0'l6)M D. Wigginton, ORB-1 C. Parrish, ORB-1 R. Diggs, LFMB LFMB Reactor File LFMB Refund File LFMB R/F American Electric Power Service Corporation ATTN:
Hr. John E. Dolan, Yice President Engineering and Construction 1 Riverside Plaza Columbus, Ohio 43216 Gentlemen:
We have received a copy of your application dated April 18, 1983, which was filed with the Office of Nuclear Reacto}
Regulation (ONRR) for review.
This application proposed certain changes to the Administrative Controls Section of the Technical Specifications for the D. C. Cook Nuclear Plant Unit Nos.
1 and 2.
A Class II fee ($1,200) and a Class I fee ($400) were remitted with your application pursuant to 10 CFR 170.22.
Based on information provided by the ONRR staff, it has been determined that a refund of $1,600 is appropriate since the April 18 application contained information which is considered as being supplemental to your March 29, 1982 request.
Two Glass II fees
($2,400) and two Class I fees
($800) were r'emitted with the March 29, 1982 application.
Therefore, we have concurrently autho-rized the Division of Accounting and Finance to refund the sum of $1,600 to your Corporation.
Refunds are generally processed within a two-week period.
Sincerely,
~nnl Signed by
~m. O.
Mlle1'illiam
- 0. Miller, Chief License Fee Management Branch Office of Administration 8405140229 840420 PDR ADOCK 05000315 P
PDR os s'sea>
LFMB:ADtg IuseNAMstyw LTrcmper/rf 4J
~.'.t JS.4 LF i ADM R
ignis 4J i.7 J8.4 LFMB DM Cf towa 9/...S.J8.4..
L B:ADM WOM 11er
.OJ......J.K NRC FORM 318 (10.80) NRCM 0240 OFFICIAL RECORD COPY
0
~
4 II