ML20206B141
| ML20206B141 | |
| Person / Time | |
|---|---|
| Site: | 07002571 |
| Issue date: | 04/25/1986 |
| From: | Piccone J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML20206B144 | List: |
| References | |
| NUDOCS 8606190015 | |
| Download: ML20206B141 (1) | |
Text
-__ - ___ ____________ ___
[MATwfrraerw.:u:Te m ' r s w r m x w r m 'uan:u?r r M G r r r M 2 m u n gstc c-a gPAGE I OF 1 PAGES g i Fom. 44A U.S. NU RE'_ ULATORY COMMIS5 TON l
ucen= a umber Docket or Reference nurn r 4
SUPPLEMENTARY SHEET q
070-02571 Amendment No. 03 l
Yale-New Haven Hospital y
20 York Street
(
New Haven, Connecticut 06504 In accordance with letter dated March 20, 1986, License Number SNM-1734 is hereby 3
terminated.
p:
i S:
E 1
k 4
h l
h 4
h i
k i
1 h.
N i
h:
i i
k:
N p.
5:
[':
4 E:
N h;
i b:
D:
Fj k.
Ei 4
B; 3
Ei 4
RJ l
5 4
B!
l 0
4 t
3 L
i i
'l ti l
il p
[
l E
4
[;
l For the U.S. Nuclear Regulatory Commission h
Original Signed By:
g i
I APR 2 51986 Josephine M. Piccono
[
l Date By
[;
I Nuclear Materials Safety and
[
l Safeguards Branch, Region I
}
q King of Prussia, Pennsylvania 19406
/ [
l "0T'C!M RFCDP3 CD?Y" ljg jli 8606190015 860425 REG 1 LIC70 SNM-1734 PDR s'mmmmmmmm =w w= mmmm w w m = = = = = = === = = = = = =
'