ML20205A695
| ML20205A695 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 04/22/1985 |
| From: | Bayne J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Vassallo D Office of Nuclear Reactor Regulation |
| References | |
| JPN-85-31, NUDOCS 8504260034 | |
| Download: ML20205A695 (1) | |
Text
123 Main Street WNte Plains, New Wrk 10601 914 681.6800
- > NewWrkPbwer lO"1E.cee,e,;o,et 4# Authority
"' oa' t-April 22, 1985 JPN-85-31 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Nashington, D.C.
20555 Attention:
Mr. Domenic B. Vassallo Operating Reactor Branch No. 2 Division of Licensing
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Payment of Application Fee Associated with ADril 12. 1985 ADoendix R Exemption Request
Reference:
1.
NYPA letter, J. P. Bayne to D. B. Vassallo, dated April 12, 1985 (JPN-85-28) regarding Appendix R to 10 CFR 50 Exemption Request for Fire Dampers not Requir.ed to Enhance Fire Protection.
Dear Sir:
Via Reference 1, the Authority submitted a request for exemption from Appendix R to 10 CFR 50 for our FitzPatrick Plant.
The $150.00 check that was to be included as payment of the associated application fee was inadvertently omitted.
Enclosed with this letter is a check in the amount of $150.00 to correct this omission.
The Authority pays this fee under protest pending a final determination of the legality of the fee schedule.
Very truly yours, o
First Executiv ce President Chief Operations Officer cc: U.S. Nuclear Regulatory Commission Office of the Hesident Insp,ector P.O.
Box 136 Lycoming, New York 13093 OO 4
^
3 T158tf71% (19 80 ll 0