ML20155G176
| ML20155G176 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/09/1988 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8806170187 | |
| Download: ML20155G176 (1) | |
Text
JUN 9 1988 Docket No. 50-213 Connecticut Yankee Atomic Power Co.
ATTN: Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations P.O. Box 270 Hartford, CT 06141 0270 Gentlemen:
By letter dated March 3,1988, we infonned your Cor.
ny that an l
application fee of $150 was due for yoJr application dated January 8, 1988. This application submitted your plans to convert from stainless steel to Zircaloy fuel cladding for the Haddam Neck Plant. The requested fee has not yet been received by us; therefore, you are requested to remit it within 15 days from the receipt of this letter.
Sincerely,
% b;.
%& Disa Reba M. Diggs Facilities Program Coordinator License Fee Management Branch 8806170187 800609 Division of Accounting and Finance DR ADOCK 05000213 Office of Administration and p
PDR Resources Management DISTRIBUTION:
PDR LPDR wReg Files RMDiggs LTremper LFMB Reactor File LFMB Pending Check File LFMBR/F(2)
ARM /DAF R/F DW/JP/ Doc.No. 50 213 CERTIFIED MAIL RETURN RECEIPT REQUESTED u
0FFICE : ARM /LFMBra : ARMfLFMB :
.........:....... S...:... y g h............:............:..........................
SURNAME :LTremper:ab : EDiggs 6/ f /88 DATE :6/4 /88