ML19347B859

From kanterella
Jump to navigation Jump to search
Notification of Contract Execution,Mod 1 to Environ Monitoring Program W/State of Me. Contractor:State of Me
ML19347B859
Person / Time
Issue date: 09/29/1980
From: Baisden L
NRC OFFICE OF ADMINISTRATION (ADM)
To: Cobb L, Cohen L
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19347B860 List:
References
CON-FIN-B-5113, CON-NRC-05-80-274, CON-NRC-5-80-274 NUDOCS 8010160109
Download: ML19347B859 (1)


Text

- -

CONT R ACT N U7.*5E R RRC F OR*.* 255 NRC-05-80-274

" 76' -

a MOOT F IC AT I N Nuf.*6ER OsvlSiON OF CONTR ACTS U S. NUCLE AR AEGULATORY CCMMISSION WASHINGTON. O C. 205S5 D MODIFICATION C NEW OTHE R ISpecur ir NOTIFICATION OF CONTRACT EXECUTION CONTR ACT SASED ON:

L. I. Cobb, Executive Officer for Manacement

,.uTHOR _a TION NUMBER To:

' r,ver And Analysis Funding Memo, Executive Officer, IE/ Director, DC DATE Office of Inspection and Enforcement 8/21/80 I

l (Organisationi

/

)

O

\\

/

j4 4 (Aw Q/ g c///rg CONT R ACT CH ANGES PE R THIS ACTION w

M F R OM:

tev1 BalShn IContract Specenstl l

(Da,lel Provides funding for 1980 Effort.

Research Contracts Branch.

DIVISION OF CONTR ACTS, ADM EXECUTION DATE CONTR ACTOR 1%me & L ocareon/

a l

l State of Maine TYPE OF CONTRACT l

Augusta, ME 04333 Cooperative Agreement - Cost Shan PERICO OF PERFORMANCE PROJECT TITLE

- 12/31/82 1/1/80 Environmental Monitoring Program with the PRiNCiP At iNvESTiG ATOR State of Maine Wallace W. Hinckley NRC AUTHORIZED REPRESENTATIVE Lawrence K. Cohen FIN NUMBER

^" ""7 S&R NUMBER l

l 30-19-04-03 B5113 S

1.755_00 NEW NRC FUNDS FUNDING S

8.200.00 TOTAL FY 8_Q FUNDING S

8.200.00 I

TOTAL NRC OBLIGATIONS ATT ACHME r. Tis)

GOVE Rf. MENT FROPERTY l

l Mod. NO. I __,

CONT R ACT DOCUMENT I I

NRCFORM2rA tio 764 8 01016o 1 0 1

..