ML20206F692

From kanterella
Jump to navigation Jump to search
Requests Fee for 860520 Application for Amend to License DPR-36,requesting Deletion of Axially Dependent Flux Augmentation Factors from Safety Limit Determination Calculation
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

PDR