ML20207E439
| ML20207E439 | |
| Person / Time | |
|---|---|
| Issue date: | 09/22/1993 |
| From: | Crutchfield S NRC OFFICE OF THE CONTROLLER |
| To: | John Miller B.F. GOODRICH CO. (FORMERLY B.F. GOODRICH CHEMICAL |
| Shared Package | |
| ML20207E320 | List: |
| References | |
| FOIA-98-341 NUDOCS 9903100261 | |
| Download: ML20207E439 (1) | |
Text
_ -.
i SEP 2 21993' BF' Goodrich Adhesive systems Division ATTN:. John W. Miller j
. Plant Engineer
- 123'W. Bartges. street D/1931"B276-B Akron, Ohio'44311 3
i Gentlemen:-
i This refers to your' letter dated August 23, 1993, for an amendment to Materials License 34-09024-01.
We received your check for $540.- Your-request is subject to a renewal fee of
$690 as specified in; fee Category 3P of 10 CFR 170.31 of the enclosed July 20, i
1993, Federal Reaister notice.' Payment of the additional $130 fee should be.
I made to the U.S. Nuclear Regulatory Commission and mailed to the following address :'-
i
'U.S. Nuclear Regulatory Commission ATTN:
Shirley Crutchfield License Fee and Debt Collection Branch, OC/DAF l
Mail'Stop MNBB 4503 Washington, D.C..
20555 j
Your application will be processed by the Region III Licensing staff located
[
at 799 Roosevelt Road, Glen Ellyn, Illinois.60137. The fee, however, is
. required prior to' issuance of the amendment. When submitting the fee, please-refer to CONTROL NUMBER 4C4646v' 3't Q(g If we do not receive a rep'y from you'within 30 calendar days from the date of, this-letter, we shall assume that you do not~wish to pursue your application and will void this action.'
sincerely, g
Shirley Crutchfield License Fee and Debt Collection Branch Division-of Accounting and Finance office'of the controller Enclosures July 20, 1993, Federal Reaister notice i
cc. Region-III j
DISTRIBUTION Pending Fee. File OC/DAF R/F i
LFDCB R/F_(2) 1
' OFFICE:
OC/LFDC OC/LFDCB p
grutchfield NAME:'
7 y/ Q
-(/ f /.
DATE:
i amb:bfgood,ltr I-
,p 100 1"990301 POST 98-341 PDR' m-OA*lce26/
l
,