ML20154J820
| ML20154J820 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/28/1986 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Frizzle C Maine Yankee |
| References | |
| NUDOCS 8603110063 | |
| Download: ML20154J820 (1) | |
Text
- _ _ _ _ _ _ _ _ _ _ _ _ _
DISTRIBUTJON:
WR LPDR i
lies. Flies FEB 2 81900 PSears, PBD-8 PXreutzer, PBD-8 LFMS Reactor File LFMS Pending Check File LFliS R/F Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. Charles D. Frizzle Vice President / Manager of Operations 83 Edison Drive Augusta, ME 04336 t
Gentlemen:
Enclosed is your Check No. 36169 dated March 21, 1985, in the amount of
$150 on which payment was stopped.
It is being returned consistent with a conversation between Ms. Barbara Padavana of your Company and Ms. Terry Schultze of our staff on February 27, 1986.
The above check was received with your application dated January 29, 1986, and identified as Proposed Change Request No. 115 for the Maine Yankee Atomic Power Station.
It is our understanding that your Company will remit another check for your January 29, 1986 application.
Sincerely, O W 1-.1 r -':1 by:
Ech.".:d ;;
Reba M. Diggs Facilities Program Coordinator License Fee Management Staff Office of Administration
Enclosure:
Check No. 36169 CERTIFIED MAIL RETURN RECEIPT REQUESTED i
0FFICE
- LFMS:ADM
- LFMS:ADM i
.---:- g --.----:------------:------------:------------:------------:------------:
SURNAME :TSchultze:jp: RMDigss
_ DATE
- J/.77/86
- /
/86