ML20206P434

From kanterella
Jump to navigation Jump to search
Notification of Contract Execution,Mod 5,to Radiation Monitoring Program Requirements. Contractor:State of CT
ML20206P434
Person / Time
Issue date: 04/08/1987
From: Dorsey M
NRC OFFICE OF ADMINISTRATION (ADM)
To: Kottan J, Mcoscar J
NRC, NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20206P438 List:
References
CON-NRC-28-83-604 NUDOCS 8704210183
Download: ML20206P434 (1)


Text

g 3

.I

$5Iff0 Phf

~

m e,0.,,,,,

co,RA:,

.~,R sio n-NDC-28-83-604 0 visios or cos1RAcn woois et A1 os Nsust R us wu:tt AR Ricu Aion, ccvvissios 5

w Aswisclos. O c posss

_D Nt w D waai'it AisoN i-01HLRf3serJrs NOTlflCATION Of C,ONTRACT EXECUTION con 1R Ac1 e Asr o ou John Mc0 scar y9 AU1MoR8?AlsoN NuvBER (T, ries Division of Resource Management and Administration RFPA RG1-83-604 Region I oATE ro v.as t.ons

~

4,g,g,

)

M bN F ROM:

1

+

  • O'"

Merle Dorsey fo'"'

Recognize administrative Contract Administrator changes due to NRC reorganization.

Contract Administration Branch k

_ Division of Contracts, ARM a

con 1R Atton (%ew a 1o st.on1 E

  • E cutios o ATE State Department of Environmental Protection APR 8 1927 State Office Building Hartforti, CT 06106 T"l O' CD' 1"^C1 Cooperative Agreement PaoJE C11sTLE PERIOD of PERioRVAN t i

1/1/83-12/31/88 1

Radiation Monitoring Program Requirements

_i PRINCIP At lNVEsT8C AToR l

t 8704210183 870408 Arthur Heubner i

PDR CONTR NRC-28-83-604 PDR NRC AulnoRirto REPRtstN1ATivt James Kottan APPN E&R Nuvet R F iN Nuvst --

~

AMDUNT NEW NRC FUNDS s

N/A l

FUNDING TOTAL FY __ FUNDING s

N/A TOTAL NRC OBLIGATIONS S

N/A GoVE RNVE N1 PRoFE RTY ATT ACHvtN1tst coNTRAttD00Uv1NTf-NRC f one 2%

j