ML19263D650

From kanterella
Jump to navigation Jump to search
Summary of 781116 Meeting Re EPA Memo of Understanding. Draft Text Approved Subject to Stipulated Conditions
ML19263D650
Person / Time
Issue date: 11/17/1978
From: Chilk S
NRC OFFICE OF THE SECRETARY (SECY)
To: Gossick L
NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
References
REF-10CFR9.7 NUDOCS 7904130100
Download: ML19263D650 (1)


Text

f)

A TALEAR F'EGULATORY COMMISSIOd

,e-WASHINGTON. D. C. 2C555 f(,. /.y j l ugus. vou Y

w p-as.

_e: g

+'

November 17,197E OFFl0E OF THE SECRETARY MEMORANDUM FOR:

Lee V..Gossick, Executive Director for Operations Q FROM:

Samuel J. Chilk, Secrei;a 3

k

\\

E

SUBJECT:

STAFF REQUIREMENTS - D;5C{5 ION OF-MEMORANDUM 0F UNDER-k STAT; DING WITH EPA, 9:5kA.n., THURSDAY, NOVEMBER 16, 1978, COMMISSIONERS' CONFERENCE ROOM, D. C. OFFICE (OPEN TO PUBLIC ATTEt4 DANCE)

The Co=ission, by a vote of 5-0, agreed to accept the November 15, 1978 craft text of the Memorandum of Understanding (attached), subject to:

(a) revision of numbered paragraph 6 on pags-4 to the text to clarify that the paragraph refers only to the April report called for in subsection C of the authorization bill, (b) the written concurrence of tne HEW General Counsel regarding the Co=ission's understanding that the HEW member of the scientific review group is to be designated by HEW with the agreement of NRC and EPA, and (c) a written commitment from EPA regarding the level of staff support EPA w.ill dedicate to this effort.

(SD)

(SECY Suspense: 12/1/78)

CC:

Chairman Hendrie Co missioner Gilinsky Cc=issioner Kennedy Cc rissioner Bradford Co--issicner Ahearne Acting General Counsel Director, ?olicy Evaluation Director, Public Affairs Directer, Congressional Affairs W h a% i

.:- o.

m e

. -.j

  • /904130/60