ML20198K274
| ML20198K274 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/29/1986 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Randazza J Maine Yankee |
| References | |
| NUDOCS 8606030385 | |
| Download: ML20198K274 (1) | |
Text
NAY 2 91986 Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Executive Vice President 83 Edison Drive Augusta, ME 04336 Gentlemen:
By letter dated April 16, 1986, you provided your bases for not remit-ting the $150 application fee requested in our letter dated March 20, 1986, for a December 11, 1985 submittal. Your Company determined that your December 11 submittal, which contained a consequence analysis for the failure of the south wall of the spent fuel pool at the Maine Yankee Atomic Power Station, was not a request for evaluation of the consequence analysis.
The staff of the Office of Nuclear Reactor Regulation (0NRR) have reas-sessed their fee position with respect to the December 11 submittal and agree that this submittal is not subject to the fee provisions of 10 CFR 170. While ONRR staff review is required, the review staff considers this submittal to be clarification of an item from an earlier review and is considered to be a continuation of the earlier review. Therefore, the $150 application fee requested in our letter dated March 20, 1986, is not applicable.
Sincerely,
,...g or!cinal Sicned by!1 neta 11 riggs. s Reba M. Diggs Facilities Program Coordinator License Fee Management Staff Office of Administration DISTRIBUTION:
PDR LPDR Reg Files RMDiggs PSears, PBD 8 PKreutzer, PBD-8 LFMS Reactor File LFMS Pending Check File #982 LFMS R/F 0FFICE :LEMS A
- E
- ADM
..._ __... :.J)M DM f,s. 4 -:______ -____: _______.___:-_________..:_....--__-..:
SURNAME :LTremper:Jp :RMDiggs
.-_______:__N_/86 :5/,2)/86 DATE :5/
8606030385 860029 PDR ADOCK 05000309 P