ML20147F635
| ML20147F635 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/03/1988 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8803080002 | |
| Download: ML20147F635 (1) | |
Text
_
WAR 0 81998 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN: Mr. Edward J. Mroczka Senior Vice President -
Nuclear Engineering and Operations P.O. Box 270 Hartford, CT 06141-0270 Gentlemen:
An application dated January 8, 1988, was filed with the Office of Nuclear Reactor Regulation for review of Connecticut Yankee's plans to convert from stainless steel to Zircaloy fuel cladding for the Haddam Neck Plant.
The fca required pursuant to 10 CFR 170 was not remitted with your application. Therefore, it is requested that you remit the application fee of $150 for your January 8 request. A bill will be issued for any addii.irnal costs for the review of your application'in accordance with 10 CFR 170.12(c) and 170.21.
Sincerely, Signtd by:
Rebe M. Diggs Reba M. Diggs Facilities Program Coordinator License Fee Management Branch Division of Accounting and Finance Office of Administration and Resources Management
_DISTRIBTION:
PDR LPDR mRegIFiler~~~
RMDiggs AWang, PD-14 SNorris, PD-14 LFMB Reactor File LFMB Pending Chk File LFMB R/F (2)
ARM /DAF/R/F DW/JP/ Connecticut Yankee 50-213/1p OFFICE : ARM /LF ARM /LFP)df? M b
SURNAME: JPark RMDigge DATE
- 3/g/
3/3/88 8803080002 800303 PDR ADOCK 05000213 P
,