ML20127M149

From kanterella
Jump to navigation Jump to search
Notification of Cooperative Agreement,Mod 11,to Radiation Monitoring Program Requirements. Contractor:State of Maine
Date released: 05/20/2020 Download: ML20127M149


Mod 11,extending Period of Performance,Providing CY92 Funds,Revising Article V,Incorporating Attachment a & Changing Accounting & Appropriation Data to, Radiation Monitoring Program Requirement.
ML20127M197
Person / Time
Issue date: 01/01/1992
From: Tarner D, Toppan W
MAINE, STATE OF, NRC OFFICE OF ADMINISTRATION (ADM)
To:
References
CON-FIN-B-8357-2, CON-NRC-28-83-603
Download: ML20127M197 (14)
Notification of Cooperative Agreement,Mod 11,to Radiation Monitoring Program Requirements. Contractor:State of Maine
ML20127M146
Person / Time
Issue date: 01/01/1992
From: Crampton S
NRC OFFICE OF ADMINISTRATION (ADM)
To: CONGEL F J, KOTTAN J
NRC, Office of Nuclear Reactor Regulation
References
CON-FIN-B-8501-2, CON-NRC-28-83-603
Download: ML20127M146 (1)