ML19262A102
| ML19262A102 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 10/05/1979 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Johnson W Maine Yankee |
| References | |
| NUDOCS 7910260353 | |
| Download: ML19262A102 (1) | |
Text
f)
/
/ n prog S
o UNITED STATES 8
',g NUCLEAR REGULATORY COMMISSION s,
3 E
WASHINGTON, D. C. 20555 o
%,,,,, /
OCT 5 1979 DOCKET NO. 50-309 Maine Yankee Atomic Power Company ATTN: Mr W. P. Johnson Vice President 20 Turnpike Road Westboro, Massachusetts 01581 Gentlemen:
This office has received a copy of your September 18, 1979 application for amendment to Facility License DPR-36 for the Maine Yankee Atomic Power Station which you filed with the Office of Nuclear Reactor Regulation (0NRR) for review and approval. The application was filed as Proposed Change no. 70 and relates to modification of existing spent fuel storage facility. Your application included a Class III amendment fee of $4,000.
Based on guidance from the ONRR staff as a result of their preliminary review of your application, it has been determined that tne requested review falls under fee Class IV which requires an amendment fee of
$12,300 because it involves a complex issue.
It is requested, therefore, that you forward an additional fee of $8,300 promptly to this office.
If after the final evaluation of your application is completed it is determined that it was incorrectly clissified, you will be refunded any overpayment or billed for any additional amount due.
Sincerely, L/_
f j
/
Reba M. Diggs Facilities Program Coordina/or License Fee Management Branch Office of Administratic,n 1217 043 79102607 5 3