ML19353B058
| ML19353B058 | |
| Person / Time | |
|---|---|
| Issue date: | 11/27/1989 |
| From: | Hughes A NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Cohen S, Kruzic P NRC, NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML19353B059 | List: |
| References | |
| CON-FIN-D-18510, CON-NRC-33-87-231 NUDOCS 8912110126 | |
| Download: ML19353B058 (1) | |
Text
p FM CONTRACT M C-NRC rpnM 2sg no w NRC-33-87-231 e.*
DivaSION OF CONTRACTS MODIOCATION NUMDC n US. NUCL( An n[GULAfony ccMMtS$10N
=
W ASHINGTON, D.C, 70555 O NCW D MOOtf 8CATtON O T HC n (3/'eci/r/
NOTIFICATION OF CONTRACT EXECUTION CONin ACT UASCD ON:
Pamela Kruzic, Director Auf noniz ATiON NUMot n To:
m<ias Division of Computer and Teleconrnunications ARM-87-231 Services Office of Administration
^'4/10/89
'5'"'"'""'
9/15/89 O
NOV 2 7 1969 co"Ta^ci c"^"GES PC a 7'"S ^c"o" rnou: M H' LfWMn4 w Extend period of performance for 1 year with one twelve month A'nita Hughes Contract Administrator option period: modify Descriptio1 of Work for FY '90 services;
. provide funding thereby increasi 1[
contract. ceiling and obligated Contract Administration Branch amourlts; and incorporate option year clause, Drug Free Workplace Division of Contracts & Property Management AD!i and Procurement Integrity Provi-sdcas andJAR-opt 4on-deuse CKCCUTION D AT[
CONTH ACTOR INeme (, location /
NewEnglandhelephoneCompany NOV ? I 'Ef9 101 Huntington Avenue, Suite 950 TyrC or coNTH ACT Boston, Mass.
02199 Fixed Price Requirerrents r noncT TitJ ccn Ooor etnronta ANcc l
10/1/86 -- 9/30/90 Local Telephone Service in Support of HPN and ENS cniucirn iNvCsT G ATOn renC AUTHOnt200 fi(Pnt StrJT ATIVC Stuart Cohen APPN No.:
ct,n nuuec n riN NUucEn
)
31X0200.010 010-20-62-230 D18510 FY '90 s
28,680.00 t
ur.v., unc runos 4
r u::os: 0 i
86-89 s
97,838.00 i-j :oint rr _ runninc
! um.,.mc onuc A nous 26,518.00 s
i
{
~. i i i.. q ((r c.$
~
Modification No. 4 l
I Copy r mei:
i i e re-i 4 *
,i l
l i
.'k,l. ""
0912110126 891127 PDR C ONTR NRC-33-87-231 PNU