ML20235G420
| ML20235G420 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 09/24/1987 |
| From: | Holloway C NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| To: | Randazza J Maine Yankee |
| References | |
| NUDOCS 8709300036 | |
| Download: ML20235G420 (1) | |
Text
r i
SEP 2 41987 Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Executive Vice President 83 Edison Drive Augusta, Maine 04336 Gentlemen:
Subject:
Notice of FY 198810 CFR 171 Annual Fee As required by the current Section 171.13 of 10 CFR 171 (on unnual fees for operating licenses), on August 28, 1987, the enclosed notice was published in the Federal Register. This notice states that the annual fee for FY 1988 under 10 CFR Part 171 will be $936,000 per nuclear power reactor and is applicable beginning October 1,1987.
l Payment of $234,000 is due for the first quarter for each unit that is licensed to operate once a bill is sent to you by the NRC.
shows how the annual fee was calculated.
Sir,ned by:
Sincerely, C. James Holloway, k.
C. James Holloway, Jr., Chief License Fee Management Branch Division of Accounting and Finance Office of Administration and Resources Management
Enclosures:
1.
Pages 52625 and 52626 of 8/28/87 FR notice 2.
Calculation Sheet D15fRIBUTION w/o encis:
PDR LFMB 171 Gen. File - w/encls.
LPDR.
LFMB R/F (2)
Reg l Records.(016)
ARM /DAF R/F RMDiggs LFMB Reactor File 8709300036 870924 PDR ADOCK 05000309 P
- art LFM k
:-----.w-----:--
SURNAME :RMDh6si b t '
way :
:------------:- --- f----:------------:------------:------------:------------:
DATE :9/ W /87
- 9/
7
/
I L