ML19210C161
| ML19210C161 | |
| Person / Time | |
|---|---|
| Issue date: | 10/23/1979 |
| From: | Janinek M NRC OFFICE OF STATE PROGRAMS (OSP) |
| To: | Rosalyn Jones, Nussbaumer D NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS), NRC OFFICE OF STANDARDS DEVELOPMENT |
| Shared Package | |
| ML19210C162 | List: |
| References | |
| NUDOCS 7911130372 | |
| Download: ML19210C161 (2) | |
Text
9 76 0
/
UNITED STATES
. ["YNHj)_
a t NUCLEAR REGULATORY COMMISSION 2
g
\\,%?Wfj*
WASHINGTON, D. C. 20555
- n October 23, 1979 MEMORANDUM FOR
Kenneth L. Pierson, FHWA-DOT Arthur Warren, FAA-DOT Wendell A. Carriker, MTB-DOT Ralph J. Jones, SD-NRC Donald A. Nussabaumer, NMSS-NRC George H. Bidinger, IE-NRC FROM:
Marie Janinek, State Relations Officer Office of State Programs
SUBJECT:
FOURTH QUARTER (FIRST YEAR) REPORT FROM KENTUCKY ON TRANSPORTATION SURVEILLANCE PROGRAM Enclosed is the fourth quarter (first year) progress report submitted by Kentucky on its transportation surveillance program under contract with NRC and 00T. The report covers the period, June 29, 1979 to September 28, 1979.
I would appreciate any comment you might have on the report.
>.js, p_ A-3 h Marie pninek State Relations Officer Office of State Programs
Enclosure:
'0/16/79 Report fm Doyle Mills 1321 183 7911180 3
t Distribution List for Fourth Quarter (First Year) Report submitted t,y Kentucky on Transportation Surveillance Program.
W. Ingram, GA U. Clark, FL B. Kahn, Georgia Tech.
H. Shealy, SC M. Neuweg, IL D. Mcdonald, PA D. Van Farowe, MI C. Hardin, KY L. McDonnell, WI A. Heubner, CT R. Will, WA B. Graham, TN C. Price, VA J. O'Reilly, NRC, Reg. II D. Harrison, SLO, KY D. Hopkins, SD-NRC A. Tse, SD-NRC V. Hodge, MNSS-NRC J. Sniezek, IE D. Gibbons, LASL R. Ryan, SP-NRC S. Schwartz, SP-NRC M. Janinek, SP-NRC (4) (1 w/ encl.)
/R.DeFayette,SP-NRC sPDR:
" Transportation Surveillance" PDR:
" Kentuc ky" 1321 184