(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20126B2521992-12-0909 December 1992 Forwards Transcript of 921205 Public Meeting Re Plant Pep ML20140F3691986-01-14014 January 1986 Further Response to FOIA Request for Several Categories of Documents Re Pressure Suppression Containment.Fsar & SER for Limerick Only Documentation Re 4x4 Tests.Encl Apps D-G Documents Responsive to Item 4 Also Available in PDR ML20039D3551981-12-24024 December 1981 Advises That CP Application Fee Indicated in NRC 811127 Ltr Is Not Justifiable & That Util Is Seeking Judicial Determination of Matter.Declines to Pay Fee Pending Outcome of Litigation ML19345F6131981-02-0909 February 1981 Forwards Applicants Notice of Withdrawal of Application for CP & Motion to Terminate Proceeding ML19339D0791981-02-0909 February 1981 Notifies That Applicant Withdraws Application.Capacity Which Facility Would Have Supplied Will Not Be Needed for Planned Period ML19305C8251980-03-10010 March 1980 Forwards Notice of Taking of Deposition of D Springs ML20062G0391978-12-14014 December 1978 Forwards Rept CT River Shad Egg & Larvae Entrainment Study ML20062D2211978-10-24024 October 1978 Forwards Rept Entitled Demonstration of Compliance W/ 10CFR50,Append I,Representing Culmination of Work Ongoing Prior to Suspension of Licensing ML20062B1611978-10-11011 October 1978 Advises That State of Ma Energy Facility Siting Council Will Respond to NRC Request for Info Re Proposed Nuclear Plant Site ML20062B4731978-10-0606 October 1978 Forwards Final Errata & List of Refs to, Potential Impacts on Connecticut River of Proposed Facility ML20117H6831978-03-0303 March 1978 Informs That Northeast Nuclear Energy Co Will File Suppl to Environ Rept on or About 780331 ML19312B9771974-04-0202 April 1974 Forwards Proposed Organization Chart of QA Program Effective May 1974.Notification of Change Per Supplemental Decision of Appeal Board on 730906 1992-12-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20039D3551981-12-24024 December 1981 Advises That CP Application Fee Indicated in NRC 811127 Ltr Is Not Justifiable & That Util Is Seeking Judicial Determination of Matter.Declines to Pay Fee Pending Outcome of Litigation ML19345F6131981-02-0909 February 1981 Forwards Applicants Notice of Withdrawal of Application for CP & Motion to Terminate Proceeding ML19339D0791981-02-0909 February 1981 Notifies That Applicant Withdraws Application.Capacity Which Facility Would Have Supplied Will Not Be Needed for Planned Period ML20062G0391978-12-14014 December 1978 Forwards Rept CT River Shad Egg & Larvae Entrainment Study ML20062D2211978-10-24024 October 1978 Forwards Rept Entitled Demonstration of Compliance W/ 10CFR50,Append I,Representing Culmination of Work Ongoing Prior to Suspension of Licensing ML20062B1611978-10-11011 October 1978 Advises That State of Ma Energy Facility Siting Council Will Respond to NRC Request for Info Re Proposed Nuclear Plant Site ML20062B4731978-10-0606 October 1978 Forwards Final Errata & List of Refs to, Potential Impacts on Connecticut River of Proposed Facility ML20117H6831978-03-0303 March 1978 Informs That Northeast Nuclear Energy Co Will File Suppl to Environ Rept on or About 780331 ML19312B9771974-04-0202 April 1974 Forwards Proposed Organization Chart of QA Program Effective May 1974.Notification of Change Per Supplemental Decision of Appeal Board on 730906 1981-02-09
[Table view] Category:UTILITY TO NRC
MONTHYEARML20039D3551981-12-24024 December 1981 Advises That CP Application Fee Indicated in NRC 811127 Ltr Is Not Justifiable & That Util Is Seeking Judicial Determination of Matter.Declines to Pay Fee Pending Outcome of Litigation ML19345F6131981-02-0909 February 1981 Forwards Applicants Notice of Withdrawal of Application for CP & Motion to Terminate Proceeding ML19339D0791981-02-0909 February 1981 Notifies That Applicant Withdraws Application.Capacity Which Facility Would Have Supplied Will Not Be Needed for Planned Period ML20062G0391978-12-14014 December 1978 Forwards Rept CT River Shad Egg & Larvae Entrainment Study ML20062D2211978-10-24024 October 1978 Forwards Rept Entitled Demonstration of Compliance W/ 10CFR50,Append I,Representing Culmination of Work Ongoing Prior to Suspension of Licensing ML19312B9771974-04-0202 April 1974 Forwards Proposed Organization Chart of QA Program Effective May 1974.Notification of Change Per Supplemental Decision of Appeal Board on 730906 1981-02-09
[Table view] |
Text
.
IMrHI!AST IFFII.rFIIES e e o oa w aw acce m
,e P o BOX 270
] i4 - w u , o ***
HARTFOAD. CONNECTICUT C6101
~;"::::::==::'~"' aw> nun L L a ::T i ",: n " ~ '
December 24, 1981 y
Docket Nos. 50-496 - y ik, yD g 50-497 %, /.-
A02137 'N , , ke
-l .w C3 -
2 Mr. William O. Miller, Chief License Fee Management Branch
'\ :f' *QDI%.
ur;.s 4 g(
Office of Administration U. S. Nuclear Regulatory Commission
- '2 Q[g/, '
Washington, D. C. 20555
Reference:
(1) W. O. Miller letter to W. G. Counsil, dated November 27, 1981, Docket Nos. 50-496 and 50-497.
Gentlemen:
Montague Unit Nos. 1 and 2 Fee for Services and Materials On December 2, 1.981, we received the above Reference (1) which enclosed an invoice for aervices and materials for the amount of $953,402.00.
You stated that the invoice is being sent in accordance with the Commission's practice to recover costs associated with the review by the Nuclear Regulatory Commission Staff of the construction permit application for Montague Units 1 and 2.
We do not believe that this demand for payment is justifiable and have joined with other utilities in seeking a judicial determination of this matter. We therefore decline to pay this fee pending the outcome of that litigation.
Sincerely, ,
/ b$dt William G. Counsil Senior Vice President ib 8201040011 811224 PDR ADOCK 05000496 A PDR