ML20206F692
| ML20206F692 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/18/1986 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Randazza J Maine Yankee |
| References | |
| NUDOCS 8606240552 | |
| Download: ML20206F692 (1) | |
Text
.-..
4 i
l S 11 '""
I Docket No. 50-309 l
Maine Yankee Atomic Power Company j
ATTN: Mr. J. B. Randazza Executive Vice President 1
83 Edison Drive j
Augusta, ME 04336 4
1 Gentlemen:
We have received a copy of your application dated May 20, 1986, which was filed with the Office of Nuclear Reactor Regulation (0NRR) for review. This application requested deletion of the axially dependent i
flux augmentation factors from the safety limit determination calcu-t lation for the Maine Yankee Atomic Power Station.
3 Fees pursuant to 10 CFR 170 were not remitted with your application.
l This rule requires licensees to remit an application fee of $150 with each application for license amendment, relief, exemption and other i
request. Therefore, it is requested that your Company remit the j
required application fee of $150 for your May 20, 1986 request. Your Company will be billed for any additional costs for the review of your
)
application in accordance with 10 CFR 170.12(c) and 170.21.
l j
Sincerely, I
i i
n-
.<,, :v.2 g :
l
.. M ::. ':12, s l
Reba M. Diggs Facilities Program Coordinator
]
License Fee Management Staff l
Office of Administration DISTRIBUTION:
PDR LFDR l
Reg Files /
RMDiggs l
PSears, PBD.8 PKreutzer, PBD-8 4
LFMS Reactor File i
LFMS Pending Check File i
LFMS R/F TSchultze i
DW/TS/ Maine Yankee i
4
.........: d.ADM 0FFICE
.LFMS-
- ADM :
l SURNAME :TSchultze:jp:
ggs DATE
- 6/ 8 /86
- 6// /86 8606240552 860618 PDR ADOCK 05000309 P