ML20211A075
| ML20211A075 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/03/1986 |
| From: | Diggs R NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8606110048 | |
| Download: ML20211A075 (1) | |
Text
JUN 0 31986 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN: Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations P.O. Box 270 Hartford, CT 06141-0270 Gentlemen:
We have received a copy of your application dated May 7,1986, which was filed with the Office of Nuclear Reactor Regulation (0NRR) for review.
This application requested a temporary waiver of compliance from Technical Specification 3.3.D for Tube 37-73 in the #2 Steam Generator for the daddam Neck Plant. The application was approved on May 8, 1986.
Fees pursuant to 10 CFR 170 were not remitted with your application.
Therefore, it is requested that your Company remit the required application fee of $150 for your May 7,1986 request. Your Company will be billed for any additional costs for the review of this application in accordance with 10 CFR 170.12(c) and 170.21.
Sincerely, OrWM ne M. Di"9 Reba M. Diggs Facilities Program Coordinator License Fee Management Staff Office of Administration l
i DISTRIBUTION:
l PDR LPDR l
Reg Files l
RMDiggs FAkstulewicz, PBIA l
PAnderson, PBIA LFMS Reactor File LFMS Pending Check File TSchultze LFMS R/F l
I l
OFFICE :LFM5:ADM
- LF
- ADM :
l
____-: g ________:-
A :....._..____:____________.._. _______l____________.
l SURNAME :TSchultze:jp: R Diggs DATE : 6/.3/86
- 6/ 3 /86 8606110048 860603 PDR ADOCK 05000213 i
P PDR L