ML20214E425

From kanterella
Jump to navigation Jump to search
Requests Fee for 851211 Application for Review of Consequence Analyses for Failure of Fuel Bldg South Wall Into Spent Fuel Pool
ML20214E425
Person / Time
Site: Maine Yankee
Issue date: 03/20/1986
From: Diggs R
NRC OFFICE OF ADMINISTRATION (ADM)
To: Randazza J
Maine Yankee
References
NUDOCS 8603260190
Download: ML20214E425 (1)


Text

MAR 2 01986 Docket No. 50-309 Maine Yankee Atomic Power Company

' ATTN: Mr. J. B. Randazza Executive Vice President 83 Edison Drive Augusta, ME 04336 Gentlemen:

We have received a copy of your application dated Cacember 11, 1985, which was filed with the Office of Nuclear Reactor Regulation (0NRR) for review. This application requested review of consequence analyses for failure of the Fuel Building south wall into the Spent Fuel Pool for the Maine Yankee Atomic Power Company.

Fees pursuant to 10 CFR 170 were not remitted with your application.

This revised rule requires licensees to remit an application fee of $150 with each application for license amendment, relief, exemption and other request. Therefore, it is requested that your Company remit the required application fee of $150 for your December 11, 1985 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.

Sincerely, 0:icini S!Cnod by:

P.0bc, M. Digga Reba M. Diggs Facilities Program Coordinator License Fee Management Staff Office of Administration DISTRIBUTION:

PDR LPDR Reg Files MRDiggs 8603260190 860320 PSears, PBD-8 PDR ADOCK 05000309 PDR P

PKreutzer, PBD-8 LFMS Reactor File LFMS Pendii.J Check File LFMS R/F OFFICE :LFMS:ADM

LFMS; DM

_________:G_/________:__,[b___::..._________:____________:____________:__

SURNAME :TSchultze:jp:R 1 DATE.:3//f/86

3//f/86