ML20141P027
| ML20141P027 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/11/1986 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Frizzle C Maine Yankee |
| References | |
| NUDOCS 8603180449 | |
| Download: ML20141P027 (1) | |
Text
-
DISTRIBUTION:
PDR AIAR 111986 LPDR 4
RegmFiles 1
PSears, PBD-8 Docket No. 50 309 PKreutzer, PDD-8 LFMS Reactor File LFMS Pending Check File i
Maine Yankee Atomic Power Company LFMS R/F 1
ATTN: Mr. Charles D. Frizzle i
Vice President / Manager of Operations 83 Edison Drive Augusta, ME 04336 Gentlemen:
l l
Enclosed is your Check No. 3315 dated February 28, 1986, in the amount i
of $150 which was received March 7, 1986. This was a replacement check for your Check No. 36169 for your January 29, 1986 application, Proposed Change #115, on which payment was stopped.
~
, February 26, 1986, your Check No. 9161 dated February 24, 1986 was l
received in the Office of Resource Management. This check was not accompanied by an application.
In a telephone conversation on March 4, i
j 1986, between Ms. Barbara Padavana of your Company and i
Ms. Terry Schultze of our staff, Ms. Padavana requested that we apt./
Check No. 9161 to your January 29, 1986 application and return Check to.
3315 to her to be used for another application at a later date.
Sincerely, l
lnl i
Reba M. Diggs Facilities Program Coordinator License Fee Management Staff Office of Administration I
l
Enclosure:
Check No. 3315 CERTIFIED MAIL RETURN RECEIPT REQUESTED I
i
}
i 0FFICE
- LFM5:ADM
- LFM5*ADM
.........: g.......:.. ' u b...:............:............:............:............;
I Dig'g SURNAME :TSchultze:jp:
DATE
- 3/// /86
- 3/// /86 l
SM32X M M N e2' P
i