ML20031F246
| ML20031F246 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 10/06/1981 |
| From: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Berry G POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| NUDOCS 8110190415 | |
| Download: ML20031F246 (1) | |
Text
__-__ - _ ____ _ _ _
OCT G 1981 Docket l10. 50-333
?lipa
,:, k. h k] h 'M s Power Authority of the State of itew York 0Cf i 1981> IB i ATTri Mr. George T. Berry h u,.agymn h!
President & Chief 4
g/
Operating Officer
A 4
10 Columbus Circle
'?
'M' New York, liew York 10019 p3 Gentlemen:
On August 12, 1981, the Division of Licensing completed the review of your application dated April 28, 1981, and issued Amendment !!o. 58 to License fio. DPR-59 for your James A. FitzPatrick Huclear Power Plant.
The application was for a change relating to expanding the Technical Specification bases for safety / relief valve setpoints. For this application, the Authority paid a Class III fee of $4,000.00 pursuant to 10 CFR 170.22.
The Division of 8.icensing staff have informed us that this application involved a review that was only administrative in nature. Therefore, a Class II fee of $1,200.00 is applicable in lieu of the paid Class III fe9. Consequently, we are concurrently authorizing the USNRC's Office of the Controller t9 refund a sum of $2,800.00 to you. Refunds are generally processre in approx 1mately two weeks.
Sincerely, Oririnal Si:med by h
O. 'di!ler e
William 0. Miller, Chief License Fee Management Branch DISTRIBUTION:
POR LPDR Docket File /
PJPolk, ORB-2 SNorris, ORB-2 RMDiggs, LFMB LFMB Reactor File LFMB Refund File LFMB R/F (2) e11o190415 811006 b
PDR ADOCK 05000333 hY P
PDR LFt g
L MB:ADM LFMB':ADM o,,,c, p SURNAME).@.i.O kkbh.... J k)..\\kh.O.y...
..WA.M1,],]e,t....
..............j
.... /.110 4.../.81 10/
81 10/..b.../. 81 omy
... ~... ~ ~.
~......
nac ronu us oo-so> sacu om OFFICIAL RECORD COPY usom