ML19296A132

From kanterella
Jump to navigation Jump to search
Rescind Fy 2019 Annual Fee Letter Dated 8/28/19 Correction to ML19242B829 Rescind Fy 2020 Annual Fee Letter Dated 8/28/19
ML19296A132
Person / Time
Site: Aerotest
Issue date: 10/18/2019
From: Slaughter D
Aerotest
To:
Document Control Desk, Office of Nuclear Reactor Regulation, NRC/OCFO
References
Download: ML19296A132 (1)


Text

AEROTEST OPERATIONS, INC.

3455 FOSTORIA WAY

  • SAN RAMON, CA 94583 * (925) 866-1212
  • FAX (925) 866-1716 October 18, 2019 ATTENTION: Document Control NRC's Chief Financial Officer U.S. Nuclear Regulatory Commission White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 Re: Rescind FY 2019 Annual Fee letter dated 8/28/19 Correction to ML-19242B829 Rescind FY 2020 Annual Fee letter dated 8/28/19 Docket# 50-228/ License No. R-98 Ladies and Gentlemen:

I have not heard back on our request letter to rescind FY 2019 Annual Fee of $82,400.00. Also, I noted that the corrected 8/28/19 letter which changed the FY from FY 2020 to FY 2019 was not placed in ADAMS.

I would also now request that you waive the delinquency fee as I just have received a delinquency notice dated 9/18/19 for $82,475.67.

Should you have any questions or require additional information regarding this submission, please contact AO President David M. Slaughter, Ph.D. at (801) 631 5919 or dmsraven@gmail.com. I declare under penalty of perjury that the statements made in the enclosures are correct and truthful to the best of my knowledge.

~y~"--

David M. Slaughter, Ph.D.

President, Reactor Administrator, Manager, Reactor Supervisor Aerotest Operations, Inc.

Cc Office of the Chief Financial Officer USNRC Post Office Box 979051 St. Louis, MO 63197