ML20205S176

From kanterella
Jump to navigation Jump to search
Staff Requirements Memo Re 860522 Affirmation/Discussion & Vote in Washington,Dc Concerning Reassertion of Certain Regulatory Authority in State of Nm.Commission Approved Order Terminating Section 274b Agreement W/State
ML20205S176
Person / Time
Issue date: 06/05/1986
From: Chilk S
NRC OFFICE OF THE SECRETARY (SECY)
To: Stello V
NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
References
REF-10CFR9.7 M860522, NUDOCS 8606120046
Download: ML20205S176 (1)


Text

IN RESPONSE, PLEASE P

I g

  • 4 UNITED STATES y"

j, NUCLEAR REGULATORY COMMISSION

{

.g W ASHIN GTON, D.C. 20555 June 5, 1986 OFFICE OF THE SECRETARY MEMORANDUM FOR:

Victor Stello, Jr.

Exec tive Director for Operations h'namuelJ. Chilk, Secretary FROM:

SUBJECT:

STAFF REQUIREMENTS - AFFIRMATION / DISCUSSION AND VOTE, 4:00 P.M., THURSDAY, MAY 22, 1986, COM-MISSIONERS' CONFERENCE ROOM, D.C. OFFICE (OPEN TO PUBLIC ATTENDANCE)

I.

SECY-86-140 - Reassertion of Certain Regulatory Authority in the State of New Mexico The Commission, with all Commissioners agreeing, approved an order, as modified by Commissioner Zech, to terminate the appropriate portion of the Section 274b Agreement with the State of New Mexico, dealing with uranium and thorium milling and mill tailings.

The order transfers all New Mexico issued licenses, license amendments, outstanding orders (if any), or other documents establishing obligations for specific licensees to the Commission.

These documents shall remain in full force and effect as if issued by the Commission.

The Commission also approved publication of the Federal Register Notice announcing the Commission decision (Enclosure 3 of the subject paper).

(Subsequently, on May 23, 1986 the Secretary signed the Order and Federal Register Notice.)

cc:

Chairman Palladino Commissioner Roberts Commissioner Asselstine Commissioner Bernthal Commissioner Zech Commission Staf f Of fices fDR - Advance VDCS - 016 Phillips 8606120046 960605 PDR 10CFR PT9.7 PDR

.-