ML20138D574

From kanterella
Jump to navigation Jump to search
Requests Fee for 851107 Application to Amend License DPR-61, Authorizing Design of Reactor Cavity Pool Seal
ML20138D574
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/09/1985
From: Diggs R
NRC OFFICE OF ADMINISTRATION (ADM)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8512130254
Download: ML20138D574 (1)


Text

l DISTRIBUTION:

PDR LPDR Docket Files RDiggs, LDLS FAkstulewicz,0RB-5 CJamerson, ORB-5 DEC 9 1985 LRtB Reactor File

. LRIB Pending Check File LRIB R/F Docket No. 50-213 Connecticut Yankee Atenic Pewer Company ATTN: M r . 'n' . G. Counsil, Vice President Nuclear Engineering and Operations Post Office Box 270 Hartford, CT 06141 Gentlemen:

We have received a copy of your application dated November 7,1905, which was filed with the Officc of Nuclear Reactor Regulatinn (CMR) for review. This applicatial raquested review of the new design of tha reactor civity pool seal for the Haddan Meck Plant.

Fees pursuant to 10 CFR 770, as revised June 20, 1994, were not remitted with your applicatien. This revised rule requiras liconsees to renit an application fee of $150 with each .1pplication for licensa amandment, relief, exemotion and otter raquest. Therefore, it is requested that your Company rmit tia mquired ipplication fee of $150 for your Movember 7, 1955 raquest. Your Company will be billed for any additional costs for *.ha review of this application in accordance with 10 CFR 170.12(c) and 170.21.

Sincerely.

Oricir.al Sicnod by:

Dohn 11. Diesa Roba ?1. Dicqs Facilities Program Coordinator License Fee fianagement Staff Of fice of Adminie.tratinn 0512130254 DH 051209 ADOCK 03000213 PUR IA'/Connectic'it Yankee Ltr/LRt3

't-

t-c* " 5! L RtS _ D't LF AD3p , l . .[

l l / t' 17p '

- :e > TSct tze:ts R3 ggs ' )

a a ': > '12/[/85 I12/f/85  ;

~~

,cc po n.Vo% nnc o OFFICI AL RECORD C PY