ML20115K025
| ML20115K025 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 04/16/1985 |
| From: | Bayne J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| References | |
| JPN-85-29, NUDOCS 8504240211 | |
| Download: ML20115K025 (1) | |
Text
_
123 Main Street Wrute Plains, New Wrk 10601 914 681.6800 A NewYorkPbwer iff"Cle"0,ce eresident tv Authority-
= o- " o"-
April 16, 1985 JPN-85-29 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Ms. Reba M. Diggs Facilities Program Coordinator License Fee Management Branch Office of Administration
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Payment of Application Fee Associated with March 15. 1985 Appendix R Exemption Request
References:
- 1. NRC letter, R. M. Diggs to C. A. McNeill, Jr.,
dated March 28, 1985 regarding the same subject.
- 2. NYPA letter, C.
A. McNeill to D. B. Vassallo, dated March 15, 1985 (JPN-85-21) regarding Appendix R to 10CFR50, Request for Schedular Exemption.
Dear Madam:
In response to your request (Reference 1), enclosed is a check in the amount of $150.00 as payment of the application fee pursuant to 10CFR170 for our Appendix R exemption request (Reference 2).
The Authority pays this fee under protest pending a final determination of the fee schedule.
Very truly yours, J. P. Bayne F rst Executive Vice President Chief Operations Officer i
cc: Office of the Resident Inspector U.S. Nuclear Regulatory Commission P.O.
Box 136 Lycoming New York 13093 q
850424021185g333 kid i
F g
+V I
.