ML20128H468
| ML20128H468 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 07/01/1985 |
| From: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Miller W NRC OFFICE OF ADMINISTRATION (ADM) |
| References | |
| JPN-85-54, NUDOCS 8507100031 | |
| Download: ML20128H468 (1) | |
Text
F
}
123 Main Street White IMains. New bk 10601 914 681.6240
- > NewYorkPower g"",t";;";.,,
tv Authonty
~-~~e July 1, 1985 I?tE85-54 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Mr. William O. Miller, Chief License Fee Management Branch Office of Administration
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Payment of Fees
Reference:
NRC invoice #1126V, dated June 12, 1985.
Dear Sir:
Enclosed is a check in the amount of $48,329.00 for the referenced invoice.
The Authority pays this fee under protest pending a final determination of the legality of the fee schedule.
If you have any questions regarding this matter, please contact Mr. J. A. Gray, Jr. of my staff.
Very truly yours,
$chn C.
Brons Senior Vice President Nuclear Generation Encl.
cc:
Office of the Resident Inspector U.S.
Nuclear Regulatory Commission P.O.
Box 136 Lycoming, NY 13093 9b 8507100031 850701
(
PDR ADOCK 05000333
,O P
')
ec}L WIS *T*d O oh 4%172VV