ML20147E181

From kanterella
Jump to navigation Jump to search
Notification of Contract Execution,Modification 4, to Environ Surveil for Measuring Concentrations of Radioactivity & Radiat Levels in Environ of Comm Lic Activities W/In Me, Awarded to Me Dept of Human Svc
ML20147E181
Person / Time
Issue date: 11/13/1978
From: Baisden L
NRC OFFICE OF ADMINISTRATION (ADM)
To:
Shared Package
ML20147E185 List:
References
CON-NRC-05-76-382, CON-NRC-5-76-382 NUDOCS 7812210007
Download: ML20147E181 (1)


Text

fe o

0 "^

Cr [ 255

' ")

  • RRC-05-76-332 MODIFIC ATION NUMBER DIVISION OF CONTR ACTS U.S NUCL E AR REGULATORY CGMMISSION 4

W ASHINGTON, D.C. 20555

[] N E W . O YODIFICATION OTHE R (Specifyl NOTIFICATION OF CONTRACT EXECUTION C NTR ACmSED ON:

L. 1. Co!,b. Cxecutive Officer for

^"'" "' * ' """""'"

Hanagexnt and Analysts Funding !!cno Executiva Officer 1&E/ Direct 4r, DC Office of Inspection.and f.nforcenzat ga7g to,uanaar.oni 11/13/10 CONTRACT CH ANGES PER THIS ACTION Levi baisden

- F ROM:

tconuscu svecesr> toate) Providos funding for FY '79 Research Contracts branch DIVISION OF CONTR ACTS, ADM EXECUTION DATE CON TR AC10R INem & Locar.on/

State of Maine AuguStae HE 04333 "

TYPE OF CONTRACT Cost Sharing PERIOD OF PERFORMANCE PROJECT lliLE Lavironumtal Survaillance for Measuring 9/30/70-9/30/79 Concentrations of Radioactivity and .

eRiNCieAt invESTiG W. AT$tlnckley Radiation' Levels in the Environment of Cocniss ion Wallace Licensed Activities Located within the State of !!ainc and Selected by th@ CoWalsSion NRc AUTHORIZED REPRESENTATIVE Lawrence X. Cohen

"$-l[.h[ '" Nh AMOUNT NEW NRC FUNDS S babbO*bb s 6 .03 TOTAL FY 71 FUNDING s 18,100.00 TOTAL NRC OBLIG ATIONS A T T ACH ME N T (SI .

GOVLRNMT N1 PROPE R1Y H/A~ 7812%1OO7 CONTR ACT DOCUMENT db'1 b 4 J

]i[yrORM2% ACCESSION UNIT,' RECORDS FACILITIES BRANCH, DDC 9:

'