ML19289F053
Jump to navigation
Jump to search
| ML19289F053 | |
| Person / Time | |
|---|---|
| Site: | 07100207 |
| Issue date: | 05/08/1979 |
| From: | Macdonald C NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
| To: | |
| Shared Package | |
| ML19289F052 | List: |
| References | |
| NUDOCS 7906010147 | |
| Download: ML19289F053 (1) | |
Text
GRC FOH!! 311 U.S. NUCLEAH FIEGULATORY COMMISSION
- 1. APPROV AL NUMB E R 0207 U17Y.A QUALITY ASSURANCE PROGRAM APPROVAL REV1 ION NUMDER FOR RADIOACTIVE MATERIAL PACKAGES Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganizatiors Act of 1974, as amended, and Title 10, Code of Federal Regulations, Chapter 1, Part 71, and in reliance on statements and representations heretofore made in item 5 by the person named in item 2,the Quality Assurance Program identified in item 5 is hereby approved. This approval is issued to satisfy the requirements of Section 71.51 of 10 CFR Part 71. This approval is subject to all applicable rules, regulations, and orders of the Nuclear Repatatory Commission now or hereafter in effect and to any conditions specified below.
- 2. N AME
- 3. EXPIR ATION DATE Connecticut Yankee Atomic Power Company STREET ADDRESS Anniist 11. 19R4 P.O. Box 270
- 5. QU ALIT Y ASSUR ANCE PROGH AM APPLICATION DATE(S)
December 5, 1978 and April 26, 1979
- 6. CO N DITTOUS Activities conducted under applicable criteria of Appendix B of 10 CFR Part 50 to be executed with regard to transportation packages by August 1,1979.
A 2234 208 7 906010 /9 7 b s (>A ( f On Tuc }/.S. NUCLEAR HEGULATOftY COMMISSION SIGN ATUnC l ' N (js / [IWi khd%Gl DATE Charles E. MacDonald, Chief, Transportation Branch, Division of Fuel Cycle and Material Safety, NMSS 0 S 1979